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

Watkins, Tom

    Related profiles found in government register
  • Watkins, Tom
    British construction director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address T & T Orchard House Furzhall Farm, Wickham Road, Fareham, PO16 7JH, United Kingdom

      IIF 1
  • Watkins, Tom
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Lockwood Street, Hull, HU2 0HJ, England

      IIF 2
  • Watkins, Tom
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tavis House, 1 - 6 Tavistock Square, London, London, WC1H 9NA, United Kingdom

      IIF 3
  • Watkins, Tom
    British solicitor born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Hillcrest Avenue, Nether Poppleton, York, YO26 6LD, Great Britain

      IIF 4
  • Watkins, Thomas
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jb Carpentry, 5a Elan House, Fareham, Hampshire, PO15 5SJ, England

      IIF 5
  • Watkins, Thomas Edward
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elan House, 5a Little Park Farm Road, Fareham, Hampshire, PO15 5SJ, United Kingdom

      IIF 6
    • icon of address Jb Carpentry 4500 Parkway, Whiteley, Fareham, PO15 7AZ, United Kingdom

      IIF 7
    • icon of address Orchard House, Wickham Road, Fareham, PO16 7JH, England

      IIF 8
    • icon of address T & T , Orchard House, 110 Wickham Road, Fareham, PO16 7JH, England

      IIF 9
    • icon of address T & T Carpentry And Facades, Orchard House, Wickham Road, Fareham, PO16 7JH, United Kingdom

      IIF 10
    • icon of address T T Facades, Wickham Road, Fareham, PO16 7JH, United Kingdom

      IIF 11
  • Watkins, Thomas Edward
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Jb Carpentry Contractors Ltd, Elan House, 5a Little Park Road, Fareham, Hampshire, PO15 5SJ, United Kingdom

      IIF 12
  • Watkins, Tom
    British carpenter born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stubbington Lane, Stubbington, Fareham, PO14 2PG, United Kingdom

      IIF 13
  • Watkins, Thomas
    British construction director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address T & T , Orchard House, 110 Wickham Road, Fareham, PO16 7JH, United Kingdom

      IIF 14
  • Mr Thomas Watkins
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jb Carpentry, 5a Elan House, Fareham, Hampshire, PO15 5SJ, United Kingdom

      IIF 15
    • icon of address Jb Carpentry Elan House, Little Park Farm Road, Segensworth, Fareham, PO15 5SJ, United Kingdom

      IIF 16
    • icon of address T & T Carpentry And Facades, Orchard House, Wickham Road, Fareham, PO16 7JH, United Kingdom

      IIF 17
    • icon of address T & T Orchard House, Furzhall Farm Wickham Road, Fareham, PO16 7JH, England

      IIF 18
    • icon of address T T Facades, Orchard House, Fareham, PO16 7JH, United Kingdom

      IIF 19
  • Watkins, Thomas Edward
    British carpenter born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Stubbington Lane, Fareham, Hampshire, PO14 2PG, England

      IIF 20
    • icon of address Forum 3, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FH, England

      IIF 21
    • icon of address Forum 3, Solent Business Park, Whitley, Fareham, Hants, PO15 7FH, England

      IIF 22
    • icon of address Consort House, Waterdale, Doncaster, DN1 3HR

      IIF 23
  • Mr Thomas Edward Watkins
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jb Carpentry 5a Elan House, Segensworth, Fareham, PO15 5SJ, United Kingdom

      IIF 24
    • icon of address T & T, Orchard House, Furzhall Farm, Wickham Road, Fareham, Hampshire, PO16 7JH, United Kingdom

      IIF 25
  • Mr Tom Watkins
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address T & T Orchard House Furzhall Farm, Wickham Road, Fareham, PO16 7JH, United Kingdom

      IIF 26
  • Watkins, Thomas Edward

    Registered addresses and corresponding companies
    • icon of address Forum 3, Solent Business Park, Whitley, Fareham, Hants, PO15 7FH, England

      IIF 27
  • Mr Thomas Watkins
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address T & T , Orchard House, 110 Wickham Road, Fareham, PO16 7JH, United Kingdom

      IIF 28
  • Watkins, Thomas

    Registered addresses and corresponding companies
    • icon of address T & T Orchard House, Furzhall Farm Wickham Road, Fareham, PO16 7JH, England

      IIF 29
  • Mr Thomas Edward Watkins
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jb Carpentry 4500, Parkway, Whiteley, Fareham, PO15 7AZ, United Kingdom

      IIF 30
    • icon of address Orchard House, Wickham Road, Fareham, PO16 7JH, England

      IIF 31
child relation
Offspring entities and appointments
Active 16
  • 1
    EMMAUS HULL - 2017-11-22
    icon of address 32 Lockwood Street, Hull, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-22 ~ now
    IIF 2 - Director → ME
  • 2
    JB CARPENTRY CONTRACTORS (HOLDINGS) LTD - 2022-10-26
    icon of address Jb Carpentry, 5a Elan House, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -478 GBP2024-10-31
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Elan House, 5a Little Park Farm Road, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -68,449 GBP2023-10-31
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Jb Carpentry 5a Elan House, Segensworth, Fareham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,091 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-01-26 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Jb Carpentry Elan House Little Park Farm Road, Segensworth, Fareham, England
    Active Corporate (1 parent)
    Equity (Company account)
    275 GBP2024-09-30
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ now
    IIF 16 - Has significant influence or controlOE
  • 6
    icon of address Elan House C/o Jb Carpentry Contractors Ltd, 5a Little Park Farm Road, Fareham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    icon of calendar 2017-11-24 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address C/o Jb Carpentry Contractors Ltd, Elan House, 5a Little Park Road, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 8
    icon of address T & T Orchard House Furzhall Farm, Wickham Road, Fareham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 107 Stubbington Lane, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-09 ~ dissolved
    IIF 20 - Director → ME
  • 10
    TOM WATKINS CARPENTRY(SOUTHERN) LTD - 2014-12-10
    icon of address Orchard House, Wickham Road, Fareham, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,268,345 GBP2024-10-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 8 - Director → ME
  • 11
    icon of address T & T , Orchard House, 110 Wickham Road, Fareham, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -376 GBP2021-10-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address T & T Carpentry And Facades Orchard House, Wickham Road, Fareham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,256 GBP2024-05-31
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    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
  • 13
    icon of address The Offices Of Silke & Co Ltd 1st Floor, Consort House, Waterdale, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-08 ~ dissolved
    IIF 23 - Director → ME
  • 14
    icon of address Forum 3 Solent Business Park, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-26 ~ dissolved
    IIF 21 - Director → ME
  • 15
    TWCR LTD
    - now
    TWCR LTD - 2014-12-04
    T & T CARPENTRY AND FACADE SERVICES LTD - 2015-06-16
    icon of address Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-05 ~ dissolved
    IIF 13 - Director → ME
  • 16
    WARMSTONE HOMES LTD LTD - 2024-08-14
    T &T HOMES (SOUTHERN) LTD - 2024-08-14
    icon of address T&t Facades Orchard House, Wickham Road, Fareham, Hants, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-04-28 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address T & T Orchard House Furzhall Farm, Wickham Road, Fareham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-30 ~ 2017-09-21
    IIF 1 - Director → ME
  • 2
    icon of address Tavis House, 1 - 6 Tavistock Square, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-10 ~ 2014-06-23
    IIF 3 - Director → ME
  • 3
    TOM WATKINS CARPENTRY(SOUTHERN) LTD - 2014-12-10
    icon of address Orchard House, Wickham Road, Fareham, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,268,345 GBP2024-10-31
    Officer
    icon of calendar 2012-10-09 ~ 2017-09-14
    IIF 22 - Director → ME
    icon of calendar 2012-10-09 ~ 2017-11-08
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address T & T , Orchard House, 110 Wickham Road, Fareham, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -376 GBP2021-10-31
    Officer
    icon of calendar 2017-01-25 ~ 2017-09-11
    IIF 14 - Director → ME
  • 5
    THE PRIME INITIATIVE - 2010-11-18
    icon of address Canal Building, 137 Shepherdess Walk, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-12 ~ 2014-09-30
    IIF 4 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.