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

Watts, Edward

    Related profiles found in government register
  • Watts, Edward
    British chartered surveyor born in March 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flexford Farm, South Sway, Sway, Lymington, Hampshire, SO41 6DP, Great Britain

      IIF 1
    • icon of address Suite 6 Delta House, Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HU, United Kingdom

      IIF 2
    • icon of address Flexford Farm, South Sway Lane, Sway, Hampshire, SO41 6DP

      IIF 3 IIF 4 IIF 5
    • icon of address 89, Paynesfield Road, Westerham, Kent, TN16 2BQ, England

      IIF 9
  • Watts, Edward
    British director born in March 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flexford Farm, South Sway Lane, Sway, Hampshire, SO41 6DP, United Kingdom

      IIF 10
  • Watts, Edward
    British retired chartered building sur born in March 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Paynesfield Road, Westerham, Kent, TN16 2BQ, Uk

      IIF 11
  • Watts, Edward
    British retired surveyor born in March 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Paynesfield Road, Westerham, Kent, TN16 2BQ

      IIF 12
  • Watts, Edward
    British chartered surveyor born in March 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lanesend, Jordans Lane, Sway, Lymington, Hampshire, SO41 6AR, England

      IIF 13
    • icon of address Sway Youth Centre, Station Road, Sway, Lymington, Hampshire, SO41 6BA

      IIF 14
  • Watts, Edward
    British retired building surveyor born in March 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lanesend, Jordans Lane, Sway, Lymington, Hampshire, SO41 6AR, England

      IIF 15
  • Watts, Edward
    British retired surveyor born in March 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lanesend, Jordans Lane, Sway, Lymington, Hampshire, SO41 6AR, England

      IIF 16
  • Watts, Edward
    British building surveyor born in March 1940

    Registered addresses and corresponding companies
    • icon of address 11-12 Haymarket, London, SW1Y 4BP

      IIF 17
  • Watts, Edward
    British chartered building surveyor born in March 1940

    Registered addresses and corresponding companies
  • Watts, Edward
    British chartered surveyor born in March 1940

    Registered addresses and corresponding companies
  • Watts, Mark Edward
    British architect born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lanesend, Jordans Lane, Sway, Lymington, Hampshire, SO41 6AR, England

      IIF 26 IIF 27 IIF 28
    • icon of address Lanesend, Jordans Lane, Sway, Lymington, SO41 6AR, England

      IIF 30
    • icon of address Suite 6 Delta House, Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HU, United Kingdom

      IIF 31
    • icon of address 89 Paynesfield Road, Westerham, Kent, TN16 2BQ

      IIF 32 IIF 33
    • icon of address 89, Paynesfield Road, Westerham, Kent, TN16 2BQ, England

      IIF 34
    • icon of address 89, Paynesfield Road, Westerham, Kent, TN16 2BQ, Uk

      IIF 35
    • icon of address 89, Paynesfield Road, Westerham, Kent, TN16 2BQ, United Kingdom

      IIF 36
  • Watts, Mark Edward
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89 Paynesfield Road, Westerham, Kent, TN16 2BQ, United Kingdom

      IIF 37
  • Watts, Mark Edward
    British builder born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Moormead, Budleigh Salterton, Devon, EX9 6PZ, England

      IIF 38
    • icon of address 28, Alexandra Terrace, Exmouth, Devon, EX8 1BD, United Kingdom

      IIF 39
  • Watts, Mark Edward
    British company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Knowle Road, Budleigh Salterton, Devon, EX9 6AR, England

      IIF 40
    • icon of address 28, Alexandra Terrace, Exmouth, Devon, EX8 1BD, England

      IIF 41
  • Mr Edward Watts
    British born in March 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lanesend, Jordans Lane, Sway, Lymington, Hampshire, SO41 6AR, England

      IIF 42
  • Mr Mark Edward Watts
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lanesend, Jordans Lane, Sway, Lymington, Hampshire, SO41 6AR, England

      IIF 43 IIF 44
    • icon of address Lanesend, Jordans Lane, Sway, Lymington, SO41 6AR, England

      IIF 45
    • icon of address 89, Paynesfield Road, Westerham, Kent, TN16 2BQ

      IIF 46
  • Mr Mark Edward Watts
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Alexandra Terrace, Exmouth, Devon, EX8 1BD, England

      IIF 47
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Devonshire House, 60 Goswell Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-12 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address 89 Paynesfield Road, Westerham, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 9 - Director → ME
    IIF 34 - Director → ME
  • 3
    icon of address Lanesend Jordans Lane, Sway, Lymington, Hampshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    646,826 GBP2024-09-30
    Officer
    icon of calendar 2016-07-22 ~ now
    IIF 16 - Director → ME
    IIF 28 - Director → ME
  • 4
    GROVE HEIGHTS LIMITED - 2021-08-10
    icon of address Lanesend Jordans Lane, Sway, Lymington, Hampshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-12-10 ~ now
    IIF 15 - Director → ME
    IIF 29 - Director → ME
  • 5
    icon of address Lanesend Jordans Lane, Sway, Lymington, Hampshire, England
    Active Corporate (1 parent, 3 offsprings)
    Net Assets/Liabilities (Company account)
    261,517 GBP2024-09-30
    Officer
    icon of calendar 2006-08-30 ~ now
    IIF 13 - Director → ME
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 28 Alexandra Terrace, Exmouth, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-06-13 ~ dissolved
    IIF 40 - Director → ME
  • 7
    icon of address Argentum House 510 Bristol Business Park, Coldharbour Lane, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-07 ~ dissolved
    IIF 38 - Director → ME
  • 8
    icon of address 28 Alexandra Terrace, Exmouth, Devon, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    79,368 GBP2021-04-30
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 89 Paynesfield Road, Westerham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-04 ~ dissolved
    IIF 12 - Director → ME
    IIF 33 - Director → ME
  • 10
    icon of address Suite 6 Delta House Laser Quay Culpeper Close, Medway City Estate, Rochester, Kent
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4 GBP2018-10-31
    Officer
    icon of calendar 2016-03-15 ~ dissolved
    IIF 10 - Director → ME
    IIF 37 - Director → ME
  • 11
    icon of address Suite 6 Delta House Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2015-05-11 ~ dissolved
    IIF 2 - Director → ME
    IIF 31 - Director → ME
  • 12
    icon of address 28 Alexandra Terrace, Exmouth, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    173,264 GBP2024-09-30
    Officer
    icon of calendar 2016-05-17 ~ now
    IIF 39 - Director → ME
  • 13
    icon of address Lanesend Jordans Lane, Sway, Lymington, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,812 GBP2024-09-30
    Officer
    icon of calendar 2019-04-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 14
    icon of address Red Tiles, 62 Park Road, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-30 ~ dissolved
    IIF 7 - Director → ME
    IIF 32 - Director → ME
  • 15
    icon of address Lanesend Jordans Lane, Sway, Lymington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
Ceased 15
  • 1
    BUILDINGCARE CROYDON LIMITED - 1995-01-03
    ORBIT MANAGEMENT LIMITED - 1994-02-03
    icon of address Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-02-25 ~ 1997-11-26
    IIF 22 - Director → ME
  • 2
    icon of address Studio 2 The Old Bakehouse, 11 Blackheath Village, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2009-04-15
    IIF 4 - Director → ME
  • 3
    icon of address 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-11-01 ~ 2012-03-07
    IIF 5 - Director → ME
  • 4
    icon of address 28 Booth Drive, Finchampstead, Wokingham, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    955 GBP2022-04-30
    Officer
    icon of calendar 2018-04-07 ~ 2018-12-10
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-04-07 ~ 2018-12-10
    IIF 46 - Has significant influence or control OE
  • 5
    THAMESMEAD LANDSCAPE LIMITED - 2015-03-26
    THAMESMEAD EXHIBITIONS ARENA LIMITED - 1994-01-12
    SENIORAIM LIMITED - 1991-11-06
    icon of address 45 Westminster Bridge Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-04-13 ~ 2000-04-30
    IIF 20 - Director → ME
  • 6
    icon of address Sway Youth Centre, Station Road, Sway, Lymington, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    20,763 GBP2024-09-30
    Officer
    icon of calendar 2023-09-05 ~ 2025-07-30
    IIF 14 - Director → ME
    icon of calendar 2011-06-13 ~ 2014-06-16
    IIF 1 - Director → ME
    icon of calendar 2007-08-07 ~ 2008-06-01
    IIF 8 - Director → ME
  • 7
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-04-13 ~ 2000-04-30
    IIF 18 - Director → ME
  • 8
    icon of address Studio 2 The Old Bakehouse, 11 Blackheath Village, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-01 ~ 2009-04-15
    IIF 6 - Director → ME
  • 9
    THE ASSOCIATION OF EUROPEAN BUILDING CONSULTANTS AND EXPERTS - 1991-04-05
    icon of address Ground Floor, 4 Victoria Square, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-02-19 ~ 1994-04-16
    IIF 17 - Director → ME
  • 10
    TILFEN LIMITED - 2002-09-26
    CLEVERCONTRAST LIMITED - 1999-04-14
    icon of address 45 Westminster Bridge Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1999-06-08 ~ 2002-04-30
    IIF 19 - Director → ME
  • 11
    YORKCO 150G LIMITED - 2001-01-11
    icon of address 45 Westminster Bridge Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-03-08 ~ 2002-04-30
    IIF 24 - Director → ME
  • 12
    WATTS & PARTNERS SERVICES LIMITED - 1997-11-10
    icon of address Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-10-26 ~ 1997-11-26
    IIF 21 - Director → ME
  • 13
    icon of address 3 Windmill Close, Meopham, Gravesend, England
    Active Corporate (5 parents)
    Equity (Company account)
    11,513 GBP2025-04-30
    Officer
    icon of calendar 2014-04-29 ~ 2015-01-30
    IIF 11 - Director → ME
    IIF 35 - Director → ME
  • 14
    FORMEVEN PUBLIC LIMITED COMPANY - 1987-08-27
    WSP GROUP PLC - 2012-11-01
    WSP HOLDINGS PLC - 1993-11-05
    icon of address Wsp House, 70 Chancery Lane, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-07-01 ~ 2002-03-27
    IIF 23 - Director → ME
  • 15
    WSP KNOWLEDGE SOLUTIONS PLC - 2008-01-11
    WSP FACILITIES MANAGEMENT PLC - 2002-05-03
    WASP MANAGEMENT PLC - 1997-10-30
    icon of address Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-01-24 ~ 1997-11-26
    IIF 25 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.