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 James

    Related profiles found in government register
  • Watson, Michael James
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables, Church Walk, Daventry, Northants, NN11 4BL, England

      IIF 1
    • icon of address 1a Cliff Drive, Radcliffe- On-trent, Nottingham, Nottinghamshire, NG12 1AX, United Kingdom

      IIF 2
  • Watson, Michael James
    British financial adviser born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Upper King Street, Leicester, Leicestershire, LE1 6XE

      IIF 3
    • icon of address 1a, Cliff Drive, Radcliffe On Trent, Nottingham, NG12 1AX, United Kingdom

      IIF 4
    • icon of address Chestnut Field House, Chestnut Field, Rugby, Warwickshire, CV21 2PD, United Kingdom

      IIF 5
  • Watson, Michael James
    British independent financial advisor born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Upper King Street, Leicester, LE1 6XE, United Kingdom

      IIF 6
    • icon of address 24, Upper King Street, Leicester, Leicestershire, LE1 6XE

      IIF 7
  • Watson, Michael James
    British company director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 8
  • Watson, Michael James
    British computer consultant born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Roseberry Court, Stokesley, Middlesbrough, TS9 5QT, England

      IIF 9
  • Watson, Michael
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Kingston Street, Cambridge, CB1 2NU

      IIF 10
  • Mr Michael James Watson
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sutton House, Weyside Park, Catteshall Lane, Godalming, Surrey, GU7 1XE, England

      IIF 11 IIF 12
    • icon of address 24, Upper King Street, Leicester, LE1 6XE

      IIF 13
    • icon of address 24 Upper King Street, Leicester, Leics, LE1 6XE

      IIF 14
    • icon of address 1a Cliff Drive, Radcliffe- On-trent, Nottingham, Nottinghamshire, NG12 1AX, United Kingdom

      IIF 15
  • Mr Michael James Watson
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Roseberry Court, Stokesley, Middlesbrough, TS9 5QT, England

      IIF 16
    • icon of address 39-41 Upper King Street, Royston, North Hertfordshire, SG8 9AZ, England

      IIF 17
  • Watson, Michael James
    British

    Registered addresses and corresponding companies
    • icon of address 1a Cliff Drive, Radcliffe On Trent, Nottingham, NG12 1AX

      IIF 18
    • icon of address 1a, Cliff Drive, Radcliffe On Trent, Nottingham, NG12 1AX, United Kingdom

      IIF 19
  • Watson, Michael James

    Registered addresses and corresponding companies
    • icon of address 24 Upper King Street, Leicester, LE1 6XE

      IIF 20 IIF 21
    • icon of address 24 Upper King Street, Leicester, Leicestershire, LE1 6XE

      IIF 22
    • icon of address Chestnut Field House, Chestnut Field, Rugby, Warwickshire, CV21 2PD, United Kingdom

      IIF 23
  • Mr Micheal James Watson
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chestnut Field House, Chestnut Field, Rugby, Warwickshire, CV21 2PD, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Chestnut Field House, Chestnut Field, Rugby, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2008-01-17 ~ now
    IIF 5 - Director → ME
    icon of calendar 2012-10-09 ~ now
    IIF 23 - Secretary → ME
  • 2
    icon of address Rocheberie House, 26 Albert Street, Rugby, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-09 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address 1a Cliff Drive, Radcliffe-on-trent, Nottingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,931,054 GBP2024-12-31
    Officer
    icon of calendar 2019-09-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    MICHAEL AMBROSE LIFE & PENSION SERVICES LIMITED - 1986-03-27
    HANDMEDAL LIMITED - 1982-02-16
    icon of address Ground Floor, Reading Bridge House, George Street, Reading, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    310,408 GBP2023-12-31
    Officer
    icon of calendar 1998-10-01 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address 14 Roseberry Court, Stokesley, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,040 GBP2024-03-31
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-02 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address 41 Kingston Street, Cambridge
    Dissolved Corporate (1 parent)
    Equity (Company account)
    76,842 GBP2017-08-31
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Chestnut Field House, Chestnut Field, Rugby, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,150,117 GBP2024-12-31
    Officer
    icon of calendar 2005-05-17 ~ now
    IIF 4 - Director → ME
    icon of calendar 2005-05-17 ~ now
    IIF 19 - Secretary → ME
  • 9
    WILCHAP 455 LIMITED - 2007-03-05
    icon of address 1a Cliff Drive, Radcliffe On Trent, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-23 ~ dissolved
    IIF 18 - Secretary → ME
Ceased 5
  • 1
    icon of address Chestnut Field House, Chestnut Field, Rugby, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-31 ~ 2016-07-31
    IIF 24 - Has significant influence or control OE
  • 2
    FIGUREMACE LIMITED - 1982-03-01
    icon of address Sutton House Weyside Park, Catteshall Lane, Godalming, Surrey, England
    Active Corporate (15 parents)
    Equity (Company account)
    10,022 GBP2023-12-31
    Officer
    icon of calendar 2000-02-01 ~ 2021-02-19
    IIF 7 - Director → ME
    icon of calendar 2012-10-09 ~ 2021-02-19
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ 2021-02-19
    IIF 12 - Has significant influence or control OE
  • 3
    icon of address Sutton House Weyside Park, Catteshall Lane, Godalming, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    102,130 GBP2020-12-31
    Officer
    icon of calendar 2002-08-19 ~ 2021-02-19
    IIF 3 - Director → ME
    icon of calendar 2012-10-09 ~ 2021-02-19
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ 2021-02-19
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 4
    MICHAEL AMBROSE LIFE & PENSION SERVICES LIMITED - 1986-03-27
    HANDMEDAL LIMITED - 1982-02-16
    icon of address Ground Floor, Reading Bridge House, George Street, Reading, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    310,408 GBP2023-12-31
    Officer
    icon of calendar 2012-10-09 ~ 2024-07-31
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ 2016-07-31
    IIF 13 - Has significant influence or control OE
  • 5
    icon of address Chestnut Field House, Chestnut Field, Rugby, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,150,117 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-05-17 ~ 2019-09-30
    IIF 14 - Has significant influence or control 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 16 October 2025 and licensed under the Open Government Licence v3.0.