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, Michael Andrew

    Related profiles found in government register
  • Watson, Michael Andrew
    British director born in January 1966

    Registered addresses and corresponding companies
    • icon of address 14 Ferryhill Terrace, Aberdeen, Aberdeenshire, AB11 6SQ

      IIF 1
  • Watson, Michael Andrew
    British company manager

    Registered addresses and corresponding companies
    • icon of address Benholm, Glenfarquhar Road, Auchenblae, Laurencekirk, Kincardineshire, AB30 1WU, Scotland

      IIF 2
  • Watson, Michael Andrew
    British director

    Registered addresses and corresponding companies
    • icon of address 14 Ferryhill Terrace, Aberdeen, Aberdeenshire, AB11 6SQ

      IIF 3
  • Watson, Michael Andrew
    British commercial property letting born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 111, Gallowgate, Aberdeen, AB25 1BU

      IIF 4
  • Watson, Michael Andrew
    British company manager born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Benholm, Glenfarquhar Road, Auchenblae, Laurencekirk, Kincardineshire, AB30 1WU, Scotland

      IIF 5
  • Watson, Michael Andrew
    British manager born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bon Accord House, Riverside Drive, Aberdeen, AB11 7SL, Scotland

      IIF 6
    • icon of address 41, Glenfarquhar Road, Auchenblae, Laurencekirk, Kincardineshire, AB30 1WU, United Kingdom

      IIF 7
  • Watson, Michael Andrew

    Registered addresses and corresponding companies
    • icon of address 41, Glenfarquhar Road, Auchenblae, Laurencekirk, Kincardineshire, AB30 1WU, United Kingdom

      IIF 8
  • Watson, Andrew Michael
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Upper Maze Hill, St Leonards On Sea, E Sussex, TN38 0LB

      IIF 9
  • Mr Michael Andrew Watson
    British born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12a, Carden Place, Aberdeen, AB10 1UR, United Kingdom

      IIF 10
    • icon of address 7, Albert Street, Aberdeen, AB25 1XX, Scotland

      IIF 11
  • Mr Andrew Michael Watson
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Boot Hill, Grendon, Warwickshire, CV9 2EL

      IIF 12
  • Watson, Andrew Michael
    British company director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Boot Hill, Grendon, Warwickshire, CV9 2EL

      IIF 13
    • icon of address Suite 9, 20 Churchill Square, Kings Hill, West Malling, ME19 4YU, United Kingdom

      IIF 14
  • Watson, Andrew Michael
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Badgers Gate, Dunstable, LU6 2BF, United Kingdom

      IIF 15
    • icon of address 14, Arlington Road, Eastbourne, East Sussex, BN21 1DJ, United Kingdom

      IIF 16
    • icon of address 14, Elms Road, London, SW4 9EX, United Kingdom

      IIF 17
  • Watson, Andrew Michael
    British management consultant born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Arlington Road, Eastbourne, BN21 1DJ, United Kingdom

      IIF 18
    • icon of address 3, St. Andrews Mews, Balham, London, SW12 0SA, England

      IIF 19
    • icon of address Olympic Office Centre, 8 Fulton Road, Wembley, Middlesex, HA9 0NU

      IIF 20
  • Watson, Andrew Michael
    British none born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 9, 20 Churchill Square, Kings Hill, West Malling, Kent, ME19 4YU, England

      IIF 21
  • Mr Andrew Michael Watson
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Arlington Road, Eastbourne, BN21 1DJ, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 14 Arlington Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,305 GBP2024-08-31
    Officer
    icon of calendar 2023-08-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 2
    icon of address 7 Albert Street, Aberdeen, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -650 GBP2024-06-30
    Officer
    icon of calendar 2010-07-28 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address 61 Badgers Gate, Dunstable
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-15 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address 71 Boot Hill, Grendon, Warwickshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    SOAP FACTORY SOFTWARE LIMITED - 2012-11-13
    icon of address 12a Carden Place, Aberdeen, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,322 GBP2019-12-31
    Officer
    icon of calendar 2006-06-12 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2006-06-12 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 14 Elms Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-23 ~ dissolved
    IIF 17 - Director → ME
  • 7
    ST MICHAELS HOSPICE HASTINGS - 2012-04-13
    ST. MICHAEL'S HOSPICE (HASTINGS) LIMITED - 1995-02-01
    icon of address 25 Upper Maze Hill, St Leonards On Sea, E Sussex
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 9 - Director → ME
  • 8
    icon of address Brunel House 340 Firecrest Court, Centre Park, Warrington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-27 ~ dissolved
    IIF 18 - Director → ME
Ceased 8
  • 1
    icon of address 7 Albert Street, Aberdeen, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -650 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-07-28 ~ 2023-11-01
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Suite 9 20 Churchill Square, Kings Hill, West Malling, Kent
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    15,207,867 GBP2024-03-31
    Officer
    icon of calendar 2015-04-01 ~ 2023-01-27
    IIF 21 - Director → ME
  • 3
    icon of address 71 Boot Hill, Grendon, Warwickshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2015-07-25 ~ 2016-11-12
    IIF 13 - Director → ME
  • 4
    icon of address Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-27 ~ 2010-08-20
    IIF 6 - Director → ME
    icon of calendar 2003-05-29 ~ 2003-08-07
    IIF 1 - Director → ME
    icon of calendar 2003-05-29 ~ 2003-09-29
    IIF 3 - Secretary → ME
  • 5
    NHG PROPERTY LIMITED - 2014-03-12
    TOWN SQUARE DEVELOPMENTS LIMITED - 2005-07-20
    MAINSTAND LIMITED - 1998-10-06
    icon of address 22 Wembley Park Boulevard Network Living Ltd., The Hive, Wembley, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-09-01 ~ 2016-04-01
    IIF 20 - Director → ME
  • 6
    STILLNESS 919 LIMITED - 2008-02-27
    icon of address Network Treasury Services Ltd. The Hive, 22 Wembley Park Boulevard, Wembley, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-03-18 ~ 2016-07-28
    IIF 19 - Director → ME
  • 7
    icon of address 214 Aberdeen Business Network, Centrum, 214 Union Street, Aberdeen, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -15,024 GBP2024-02-29
    Officer
    icon of calendar 2008-02-07 ~ 2012-11-21
    IIF 7 - Director → ME
    icon of calendar 2008-02-07 ~ 2012-11-21
    IIF 8 - Secretary → ME
  • 8
    icon of address Ramsay Brown Llp The Brentano Suite, Solar House, 915 High Road, North Finchley, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    27,723 GBP2024-03-31
    Officer
    icon of calendar 2017-11-28 ~ 2023-01-30
    IIF 14 - 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.