logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Watson, Ian Michael

    Related profiles found in government register
  • Watson, Ian Michael
    British

    Registered addresses and corresponding companies
  • Watson, Ian Michael
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 3 Glendoune Road, Clarkston, Glasgow, G76 7TT

      IIF 7
  • Watson, Ian Michael
    British company director

    Registered addresses and corresponding companies
    • icon of address 3 Glendoune Road, Clarkston, Glasgow, G76 7TT

      IIF 8 IIF 9
  • Watson, Ian Michael
    British director

    Registered addresses and corresponding companies
    • icon of address 3 Glendoune Road, Clarkston, Glasgow, G76 7TT

      IIF 10
  • Watson, Ian Michael
    British engineer

    Registered addresses and corresponding companies
    • icon of address Ivy Lodge Leicester Liegh Rd, Bristol, Avon, BS37 8QH

      IIF 11
  • Watson, Ian Michael
    British qualified chartered accountant born in November 1961

    Registered addresses and corresponding companies
    • icon of address 6 Boltons Cottages, Swanley Bar Lane, Potters Bar, Hertfordshire, EN6 1NS

      IIF 12
  • Watson, Ian Michael

    Registered addresses and corresponding companies
    • icon of address The Andrew Barclay Railway Heritage Centre, West Langlands Street, Kilmarnock, Ayrshire, KA1 2PY, Scotland

      IIF 13
  • Watson, Ian Michael
    British engineer born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivy Lodge Leicester Liegh Rd, Bristol, Avon, BS37 8QH

      IIF 14
    • icon of address Ivy Lodge, Westerleigh Road, Westerleigh, Bristol, BS37 8QH, England

      IIF 15
  • Watson, Ian Michael
    British accountant born in August 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3 Glendoune Road, Clarkston, Glasgow, G76 7TT

      IIF 16 IIF 17
  • Watson, Ian Michael
    British chartered accountant born in August 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 166 Buchanan Street, Glasgow, G1 2LW

      IIF 18
    • icon of address Unit 22a, Pennybridge Industrial Estate, Ballymena, County Antrim, BT42 3HB, Northern Ireland

      IIF 19 IIF 20
    • icon of address 146, West Regent Street, Glasgow, G2 2RQ

      IIF 21
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 22
    • icon of address 3 Glendoune Road, Clarkston, Glasgow, G76 7TT

      IIF 23 IIF 24 IIF 25
    • icon of address 3, Glendoune Road, Clarkston, Glasgow, G76 7TT, Scotland

      IIF 29
    • icon of address 5th Floor, 166 Buchanan Street, Glasgow, Lanarkshire, G1 2LW, Scotland

      IIF 30
    • icon of address The Andrew Barclay Railway Heritage Centre, West Langlands Street, Kilmarnock, Ayrshire, KA1 2PY, Scotland

      IIF 31
    • icon of address Bell House, Altia-abm, Nottingham Science & Technology Park, Nottingham, NG7 2RL

      IIF 32
  • Watson, Ian Michael
    British company director born in August 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Glendoune Road, Clarkston, G76 7TT, Scotland

      IIF 33
    • icon of address 3 Glendoune Road, Clarkston, Glasgow, G76 7TT

      IIF 34
  • Watson, Ian Michael
    British director born in August 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 58, Morrison Street, Edinburgh, EH3 8BP, Scotland

      IIF 35
    • icon of address 3 Glendoune Road, Clarkston, Glasgow, G76 7TT

      IIF 36
    • icon of address C/o Johnston Carmichael, 107-111 Fleet Street, London, EC4A 2AB, England

      IIF 37
  • Watson, Ian Michael
    British none born in August 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 146, West Regent Street, Glasgow, Scotland, G2 2RQ, United Kingdom

      IIF 38
  • Mr Ian Michael Watson
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivy Lodge, Westerleigh Road, Westerleigh, Bristol, BS37 8QH, England

      IIF 39
  • Mr Ian Michael Watson
    British born in August 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Glendoune Road, Clarkston, Glasgow, G76 7TT

      IIF 40 IIF 41 IIF 42
    • icon of address 4, 4 Myrtle Avenue, Lenzie, Glasgow, Lanarkshire, G66 4HP, Scotland

      IIF 43
    • icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, G1 3PE, Scotland

      IIF 44
child relation
Offspring entities and appointments
Active 7
  • 1
    HBJ 615 LIMITED - 2002-05-01
    icon of address 3 Glendoune Road, Clarkston, Glasgow
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,077 GBP2024-03-31
    Officer
    icon of calendar 2002-04-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 3 Shilson Lane, Charlbury, Chipping Norton, Oxon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-17 ~ dissolved
    IIF 1 - Secretary → ME
  • 3
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    89,996 GBP2023-12-31
    Officer
    icon of calendar 2010-12-20 ~ now
    IIF 22 - Director → ME
  • 4
    icon of address 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -138,638 GBP2024-04-30
    Officer
    icon of calendar 2014-04-09 ~ now
    IIF 35 - Director → ME
  • 5
    icon of address 3 Glendoune Road, Clarkston, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2013-02-04 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    BLUEWORKS LIMITED - 2011-08-23
    icon of address 3 Glendoune Road, Clarkston, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Ivy Lodge Westerleigh Road, Westerleigh, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    188 GBP2018-04-30
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
Ceased 21
  • 1
    ABM UNITED KINGDOM LIMITED - 2016-09-16
    ZEDA ABM LIMITED - 2000-10-02
    ABM UNITED KINGDOM LIMITED - 2000-08-29
    ZEDA A.B.M. LIMITED - 2000-06-30
    ZEDA EASTERN LIMITED - 1998-07-14
    icon of address 12 Castlebridge Office Village, Kirtley Drive, Nottingham, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,217,950 GBP2023-12-31
    Officer
    icon of calendar 2016-08-09 ~ 2020-11-23
    IIF 38 - Director → ME
  • 2
    BLP 2002-14 LIMITED - 2002-04-15
    icon of address Tay House, 300 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,294,419 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2007-05-01 ~ 2020-11-23
    IIF 21 - Director → ME
    icon of calendar 2002-03-27 ~ 2003-06-18
    IIF 34 - Director → ME
    icon of calendar 2002-03-27 ~ 2003-09-01
    IIF 9 - Secretary → ME
  • 3
    ANDSTRAT (NO. 419) LIMITED - 2017-10-10
    icon of address 12 Castlebridge Office Village, Kirtley Drive, Nottingham, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    410 GBP2023-12-31
    Officer
    icon of calendar 2017-08-24 ~ 2020-11-23
    IIF 37 - Director → ME
  • 4
    icon of address Pennybridge Accounting Limited, Unit 22a Pennybridge Industrial Estate, Ballymena, County Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-21 ~ 2013-01-10
    IIF 20 - Director → ME
  • 5
    icon of address Pennybridge Accounting Limited, Unit 22a Pennybridge Industrial Estate, Ballymena, County Antrim
    Dissolved Corporate
    Officer
    icon of calendar 2012-10-11 ~ 2013-01-10
    IIF 19 - Director → ME
  • 6
    FIELDS & TOWERS (COMMUNICATIONS) LIMITED - 2007-03-13
    icon of address Level 4, Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-12-01 ~ 2008-03-31
    IIF 25 - Director → ME
    icon of calendar 2006-04-29 ~ 2008-03-31
    IIF 7 - Secretary → ME
  • 7
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    89,996 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-01
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 4 4 Myrtle Avenue, Lenzie, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    7,767 GBP2024-04-30
    Officer
    icon of calendar 2008-05-13 ~ 2017-12-31
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 166 Buchanan Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    535,971 GBP2024-03-31
    Officer
    icon of calendar 2013-01-07 ~ 2017-06-01
    IIF 18 - Director → ME
    icon of calendar 2012-05-15 ~ 2012-05-15
    IIF 30 - Director → ME
  • 10
    icon of address 221 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-28 ~ 2010-02-01
    IIF 3 - Secretary → ME
  • 11
    icon of address 17 Portland Road, Kilmarnock, Ayrshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    32,913 GBP2024-02-29
    Officer
    icon of calendar 2009-01-28 ~ 2011-06-01
    IIF 31 - Director → ME
    icon of calendar 2009-01-28 ~ 2011-06-01
    IIF 13 - Secretary → ME
  • 12
    icon of address Virden South Glenstockadale, Portpatrick, Stranraer, Dumfries And Galloway
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-13 ~ 2017-12-04
    IIF 33 - Director → ME
  • 13
    DMWSL 523 LIMITED - 2006-10-31
    icon of address Level 4, Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-10-20 ~ 2008-03-31
    IIF 24 - Director → ME
    icon of calendar 2006-10-20 ~ 2008-03-31
    IIF 4 - Secretary → ME
  • 14
    CELLSTRUCTURES INTERNATIONAL LTD. - 2003-04-08
    DSM/WATERFRONT LTD. - 1998-09-22
    icon of address Level 4, Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-05-19 ~ 2008-03-31
    IIF 27 - Director → ME
    icon of calendar 2002-05-20 ~ 2008-03-31
    IIF 8 - Secretary → ME
  • 15
    AMBURY INVESTMENTS LIMITED - 2002-03-14
    AMBURY ESTATES LIMITED - 2000-07-20
    ANGLIAN WATER PROPERTIES LIMITED - 1999-03-29
    NEVRUS (703) LIMITED - 1998-06-25
    icon of address Level 4, Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2006-05-19 ~ 2008-03-31
    IIF 26 - Director → ME
    icon of calendar 2002-05-20 ~ 2008-03-31
    IIF 6 - Secretary → ME
  • 16
    DMWSL 356 LIMITED - 2004-06-16
    icon of address Level 4, Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-20 ~ 2008-03-31
    IIF 23 - Director → ME
    icon of calendar 2002-05-20 ~ 2008-03-31
    IIF 5 - Secretary → ME
  • 17
    icon of address 11 Hazelden Gardens, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    72,516 GBP2023-12-31
    Officer
    icon of calendar 2009-09-24 ~ 2013-12-01
    IIF 2 - Secretary → ME
  • 18
    A.T.O.C. LIMITED - 1989-01-16
    A.T.O.C. INDUSTRIAL LIMITED - 1987-01-15
    RAPID 1689 LIMITED - 1986-08-22
    icon of address 8th Floor 20 Farringdon Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-11-14 ~ 2004-12-01
    IIF 12 - Director → ME
  • 19
    THE WIRELESS INFRASTRUCTURE GROUP LIMITED - 2007-01-09
    FIELDS AND TOWERS GROUP LIMITED - 2006-12-19
    DWSCO 2610 LIMITED - 2005-07-20
    icon of address Level 4, Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2005-07-20 ~ 2005-12-21
    IIF 36 - Director → ME
    icon of calendar 2005-12-21 ~ 2008-03-14
    IIF 10 - Secretary → ME
  • 20
    icon of address 12 Castlebridge Office Village, Kirtley Drive, Nottingham, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2014-05-28 ~ 2020-11-23
    IIF 32 - Director → ME
  • 21
    NORTH AVON PUMPS & CONTROLS LTD. - 2013-04-23
    icon of address 61 Queen Square, Bristol
    Dissolved Corporate
    Officer
    icon of calendar 2001-04-09 ~ 2004-12-31
    IIF 14 - Director → ME
    icon of calendar 2006-10-20 ~ 2008-12-22
    IIF 11 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.