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

Watt, Keverne Thomas

    Related profiles found in government register
  • Watt, Keverne Thomas
    British chairman born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Park Place, Leeds, LS1 2RY, England

      IIF 1
  • Watt, Keverne Thomas
    British company director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Horton Grange Country House Hotel, Horton Grange Country House Hotel, Seaton Burn, Berwick Hill Road, Seaton Burn, NE13 6BU, United Kingdom

      IIF 2 IIF 3
    • icon of address Ground Floor, Unit 39b, Colbourne Crescent, Nelson Park Industrial Estate, Cramlington, Northumberland, NE23 1WB, United Kingdom

      IIF 4
    • icon of address 43, Park Place, Leeds, West Yorkshire, LS1 2RY, United Kingdom

      IIF 5
    • icon of address Horton Grange Country House Hotel, Berwick Hill Road, Seaton Burn, Newcastle Upon Tyne, NE13 6BU, England

      IIF 6
    • icon of address Horton Grange Country House Hotel, Berwick Hill Road, Seaton Burn, Newcastle Upon Tyne, NE13 6BU, United Kingdom

      IIF 7
  • Watt, Keverne Thomas
    British director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Watt, Keverne
    British chairman born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northern Design Centre, Abbott's Hill, Baltic Business Quarter, Gateshead, NE8 3DF, England

      IIF 9
  • Watt, Keverne
    British director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northern Design Centre, Abbott's Hill, Baltic Business Quarter, Gateshead, Tyne & Wear, NE8 3DF, United Kingdom

      IIF 10
  • Mr Keverne Thomas Watt
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Park Place, Leeds, West Yorkshire, LS1 2RY, United Kingdom

      IIF 11
    • icon of address Horton Grange Country House Hotel, Berwick Hill Road, Seaton Burn, Newcastle Upon Tyne, NE13 6BU, England

      IIF 12 IIF 13
    • icon of address Horton Grange Country House Hotel, Horton Grange Country House Hotel, Berwick Hill Road, Newcastle Upon Tyne, Tyne And Wear, NE13 6BU, United Kingdom

      IIF 14
    • icon of address Suite 5, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 3LS

      IIF 15
  • Mr Keverne Watt
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northern Design Centre, Abbott's Hill, Baltic Business Quarter, Gateshead, NE8 3DF, England

      IIF 16
child relation
Offspring entities and appointments
Active 8
  • 1
    FFSHELF0618 LTD - 2018-07-09
    icon of address Suite 5, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear
    In Administration Corporate (5 parents)
    Equity (Company account)
    211,260 GBP2022-06-30
    Officer
    icon of calendar 2018-08-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ now
    IIF 15 - Has significant influence or controlOE
  • 2
    KUDOS FINANCIAL MANAGEMENT LIMITED - 2007-01-29
    icon of address Begbies Traynor (central) Llp, 4th Floor Cathedral Buildings Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-12 ~ dissolved
    IIF 8 - Director → ME
  • 3
    THE CROFT HOTEL LIMITED - 2016-07-06
    TIMEC 1349 LIMITED - 2012-02-24
    icon of address Horton Grange Country House Hotel Berwick Hill Road, Seaton Burn, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -175,992 GBP2023-07-31
    Officer
    icon of calendar 2012-02-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Horton Grange Country House Hotel Berwick Hill Road, Seaton Burn, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    392,167 GBP2023-07-31
    Officer
    icon of calendar 2005-02-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    NORTHERN WHOLESALE FLOWER AND PLANT COMPANY LIMITED - 2020-09-24
    icon of address Horton Grange Country House Hotel Berwick Hill Road, Seaton Burn, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,901 GBP2023-12-31
    Officer
    icon of calendar 2009-01-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 13 - Has significant influence or controlOE
    IIF 13 - Has significant influence or control over the trustees of a trustOE
    IIF 13 - Has significant influence or control as a member of a firmOE
  • 6
    REALRIDER LIMITED - 2014-07-17
    REALRIDER TECHNOLOGY LIMITED - 2012-07-03
    icon of address Northern Design Centre Abbott's Hill, Baltic Business Quarter, Gateshead, England
    Active Corporate (4 parents)
    Equity (Company account)
    58,658 GBP2023-09-30
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Northern Design Centre Abbott's Hill, Baltic Business Quarter, Gateshead, Tyne & Wear, United Kingdom
    Liquidation Corporate (3 parents)
    Equity (Company account)
    26,510 GBP2022-09-30
    Officer
    icon of calendar 2019-04-02 ~ now
    IIF 10 - Director → ME
  • 8
    icon of address 43 Park Place, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-04 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    GI UK MEDICAL LTD - 2023-01-09
    icon of address One Embankment, Neville Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,611,267 GBP2022-12-31
    Officer
    icon of calendar 2019-09-18 ~ 2021-10-27
    IIF 1 - Director → ME
  • 2
    icon of address Suite 5 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne
    In Administration Corporate (2 parents)
    Profit/Loss (Company account)
    -481,359 GBP2021-07-01 ~ 2022-06-30
    Officer
    icon of calendar 2019-01-15 ~ 2020-07-28
    IIF 4 - Director → 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.