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

Francois Van Der Watt

    Related profiles found in government register
  • Francois Van Der Watt
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
  • Mr Francois Van Der Watt
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Van Der Watt, Francois
    British director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Mr Francois Peter Van Der Watt
    British born in February 1985

    Resident in Malta

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 4
  • Mr Francois Peter Andre Van Der Watt
    British born in February 1985

    Resident in Malta

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 5
  • Van De Watt, Peter
    British games developer born in February 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 101, Portman Street, The Old School House (3rd Floor), Glasgow, G41 1EJ, Scotland

      IIF 6
  • Mr Peter Andre Van Der Watt
    South African born in February 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Old School House, 101 Portman Street, Glasgow, G41 1EJ, Scotland

      IIF 7
  • Mr Francois Peter Andre Van Der Watt
    South African born in February 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Broughton Market, Edinburgh, Midlothian, EH3 6NU, Scotland

      IIF 8
    • 4, Glendoick Place, Newton Mearns, Glasgow, G77 6XT, Scotland

      IIF 9 IIF 10
    • The Old School House, 101 Portman Street, Glasgow, G41 1EJ, Scotland

      IIF 11
  • Van Der Watt, Francois Peter Andre

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 12
  • Van Der Watt, Francois Peter
    British born in February 1985

    Resident in Malta

    Registered addresses and corresponding companies
    • 31, College Green, 2nd Floor, Bristol, BS1 5TB, England

      IIF 13
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14 IIF 15
  • Van Der Watt, Francois Peter Andre
    British born in February 1985

    Resident in Malta

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 16
  • Van Der Watt, Francois Peter

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
  • Van Der Watt, Francois

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Mr Francois Peter Andre Van Der Watt
    South African,british born in February 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 101, Portman Street, The Old School House (3rd Floor), Glasgow, G41 1EJ, Scotland

      IIF 19
  • Van Der Watt, Francois Peter Andre
    South African born in February 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Glendoick Place, Newton Mearns, Glasgow, G77 6XT, Scotland

      IIF 20
  • Van Der Watt, Francois Peter Andre
    South African company director born in February 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Broughton Market, Edinburgh, EH3 6NU, Scotland

      IIF 21
  • Van Der Watt, Francois Peter Andre
    South African director born in February 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Glendoick Place, Newton Mearns, Glasgow, G77 6XT, Scotland

      IIF 22
    • The Old School House, 101 Portman Street, Glasgow, G41 1EJ, Scotland

      IIF 23 IIF 24
  • Van Der Watt, Francois Peter Andre
    South African managing director born in February 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 101, Portman Street, 1st Floor, Glasgow, G41 1EJ, Scotland

      IIF 25 IIF 26 IIF 27
    • 101, Portman Street, The Old School House, 3rd Floor, Glasgow, G41 1EJ, Scotland

      IIF 28
    • The Old School House, 101 Portman Street, Glasgow, G41 1EJ, Scotland

      IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 8
  • 1
    4 Glendoick Place, Newton Mearns, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2019-05-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-05-13 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    305,771 GBP2024-12-31
    Officer
    2024-07-08 ~ now
    IIF 15 - Director → ME
  • 3
    31 College Green, 2nd Floor, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    193,423 GBP2024-12-31
    Officer
    2024-03-01 ~ now
    IIF 13 - Director → ME
  • 4
    272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2025-04-01 ~ now
    IIF 16 - Director → ME
    2025-04-01 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2022-05-04 ~ now
    IIF 14 - Director → ME
    2022-05-04 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    2023-10-10 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    101 Portman Street, 1st Floor, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -2 GBP2018-09-30
    Officer
    2014-09-02 ~ dissolved
    IIF 27 - Director → ME
  • 7
    4 Glendoick Place, Newton Mearns, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,998 GBP2022-11-30
    Officer
    2017-11-30 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-11-30 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-28 ~ dissolved
    IIF 3 - Director → ME
    2021-07-28 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    2021-07-28 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 10
  • 1
    101 Portman Street, The Old School House, 3rd Floor, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -91,945 GBP2024-03-31
    Officer
    2016-03-02 ~ 2022-04-06
    IIF 28 - Director → ME
  • 2
    The Old School House, 101 Portman Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,441,067 GBP2024-03-31
    Officer
    2011-08-02 ~ 2019-11-30
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-26
    IIF 11 - Has significant influence or control OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    HAPHAZARD MEDIA LTD - 2019-12-16
    The Old School House, 101 Portman Street, Glasgow, Scotland
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -1,390,629 GBP2024-03-31
    Officer
    2015-02-02 ~ 2019-11-30
    IIF 21 - Director → ME
  • 4
    The Old School House, 101 Portman Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    901,751 GBP2024-03-31
    Officer
    2016-08-24 ~ 2019-11-30
    IIF 24 - Director → ME
    Person with significant control
    2016-08-24 ~ 2018-03-20
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    The Old School House, 101 Portman Street, Glasgow, Scotland
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    81,239 GBP2024-03-31
    Officer
    2014-06-03 ~ 2022-03-31
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-26
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    THE SHIP GAME LTD - 2019-07-01
    101 Portman Street, 1st Floor, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -6,537 GBP2024-03-31
    Officer
    2014-09-02 ~ 2022-04-06
    IIF 26 - Director → ME
  • 7
    150 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -500 GBP2020-03-31
    Officer
    2015-02-02 ~ 2019-11-30
    IIF 29 - Director → ME
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    2022-05-04 ~ 2022-05-18
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 9
    101 Portman Street, 1st Floor, Glasgow, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    79,068 GBP2024-03-31
    Officer
    2014-09-01 ~ 2022-04-06
    IIF 25 - Director → ME
  • 10
    TSR PUBLISHING LIMITED - 2016-01-27
    101 Portman Street, The Old School House (3rd Floor), Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,883 GBP2020-03-31
    Officer
    2016-01-26 ~ 2019-11-30
    IIF 6 - Director → ME
    Person with significant control
    2017-01-01 ~ 2019-11-30
    IIF 19 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.