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

Mr Jack Stephen Matthew Watts

    Related profiles found in government register
  • Mr Jack Stephen Matthew Watts
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Station Lane, Hornchurch, Essex, RM12 6JL, United Kingdom

      IIF 1 IIF 2
    • icon of address 31, Station Lane, Hornchurch, RM12 6JL, England

      IIF 3 IIF 4
  • Watts, Jack Stephen Matthew
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Station Lane, Hornchurch, Essex, RM12 6JL, United Kingdom

      IIF 5 IIF 6
    • icon of address 31, Station Lane, Hornchurch, RM12 6JL, England

      IIF 7 IIF 8
  • Mr Jack Stephen Watts
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blue House Farm Office, Brentwood Road, Brentwood, CM13 3LX, United Kingdom

      IIF 9
    • icon of address Blue House Farm Office, Brentwood Road, West Horndon, Brentwood, CM13 3LX, England

      IIF 10
    • icon of address Blue House Farm Office, Brentwood Road, West Horndon, Brentwood, Essex, CM13 3LX, United Kingdom

      IIF 11
    • icon of address 31, Station Lane, Hornchurch, RM12 6JL, England

      IIF 12
    • icon of address 31, Station Lane, Hornchurch, RM12 6JL, United Kingdom

      IIF 13 IIF 14
    • icon of address 1386, London Road, Leigh On Sea, SS9 2UJ, England

      IIF 15
  • Mr Jack Stephen Watts
    British born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Greenacres, Westfield, Hastings, TN35 4QT, England

      IIF 16
  • Mr Jack Stephen Watts
    English born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, The Orchard, Broad Oak, Rye, TN31 6DP, England

      IIF 17
  • Watts, Jack
    British builder born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Freeman Way, Hornchurch, Essex, RM11 3PH, United Kingdom

      IIF 18
  • Mr Jack Watts
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 803, London Road, Westcliff-on-sea, Essex, SS0 9SY, United Kingdom

      IIF 19
  • Watts, Jack Stephen
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blue House Farm Office, Brentwood Road, West Horndon, Brentwood, Essex, CM13 3LX, United Kingdom

      IIF 20 IIF 21
    • icon of address 18, Freeman Way, Hornchurch, Essex, RM11 3PH, England

      IIF 22
    • icon of address 1386, London Road, Leigh On Sea, Essex, SS9 2UJ, England

      IIF 23
  • Watts, Jack Stephen
    British builder born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Station Lane, Hornchurch, Essex, RM12 6JL, United Kingdom

      IIF 24 IIF 25
  • Watts, Jack Stephen
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82a Brentwood Road, Romford, RM1 2EL, United Kingdom

      IIF 26
  • Watts, Jack Stephen
    British director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Greenacres, Westfield, Hastings, TN35 4QT, England

      IIF 27
  • Watts, Jack
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 803, London Road, Westcliff-on-sea, Essex, SS0 9SY, United Kingdom

      IIF 28
  • Watts, Jack Stephen
    English builder born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, The Orchard, Broad Oak, Rye, TN31 6DP, England

      IIF 29
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 31 Station Lane, Hornchurch, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 31 Station Lane, Hornchurch, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address Blue House Farm Office Brentwood Road, West Horndon, Brentwood, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    233,548 GBP2024-07-31
    Officer
    icon of calendar 2018-07-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 31 Station Lane, Hornchurch, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-22 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 5
    icon of address 31 Station Lane, Hornchurch, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,840 GBP2025-01-31
    Officer
    icon of calendar 2014-01-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 31 Station Lane, Hornchurch, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 31 Station Lane, Hornchurch, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-26 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 31 Station Lane, Hornchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    -421,865 GBP2022-08-29
    Officer
    icon of calendar 2017-08-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 14 The Orchard, Broad Oak, Rye, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-15 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-01-15 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Blue House Farm Office Brentwood Road, West Horndon, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ now
    IIF 11 - Has significant influence or controlOE
    IIF 11 - Has significant influence or control as a member of a firmOE
  • 11
    icon of address 31 Station Lane, Hornchurch, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-08-07 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    icon of address 803 London Road, Westcliff-on-sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2021-11-01 ~ 2023-04-12
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ 2023-04-12
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 2
    icon of address 10a Birchwood Drive, Dartford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -62,445 GBP2024-03-31
    Officer
    icon of calendar 2021-02-07 ~ 2021-12-15
    IIF 27 - Director → ME
  • 3
    icon of address 31 Station Lane, Hornchurch, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-23 ~ 2023-03-23
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Right to appoint or remove directors OE
  • 4
    MACK ESTATES LIMITED - 2017-10-19
    HOLGATE SUB & SHIELD LIMITED - 2022-09-23
    icon of address Blue House Farm Office Brentwood Road, West Horndon, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,637 GBP2024-10-31
    Officer
    icon of calendar 2014-10-23 ~ 2025-01-24
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ 2024-01-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 5
    icon of address 31 Station Lane, Hornchurch, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,840 GBP2025-01-31
    Officer
    icon of calendar 2013-01-29 ~ 2014-01-09
    IIF 18 - Director → ME
  • 6
    icon of address 10a Birchwood Drive, Dartford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-05
    Person with significant control
    icon of calendar 2021-05-03 ~ 2021-12-15
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.