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, James Patrick

    Related profiles found in government register
  • Watson, James Patrick
    British british born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100-102, Wandsworth Bridge Road, London, SW6 2TF, England

      IIF 1
  • Watson, James Patrick
    British company director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, Badgemore House, Gravel Hill, Henley On Thames, RG9 4NR, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Watson, James Patrick
    British developer born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, Badgemore House, Gravel Hill, Henley On Thames, RG9 4NR, United Kingdom

      IIF 5
  • Watson, James Patrick
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100-102, Wandsworth Bridge Road, Fulham, London, SW6 2TF, United Kingdom

      IIF 6
    • icon of address 847, Garratt Lane, London, SW17 0PG, England

      IIF 7
    • icon of address Scotch Corner, London Road, Sunningdale, Berkshire, SL5 0ER, England

      IIF 8
  • Watson, James Patrick
    British estate agent born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100-102, Wandsworth Bridge Road, Fulham, London, SW6 2TF, England

      IIF 9
    • icon of address 102, Wandsworth Bridge Road, London, SW6 2TF, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address 96, Wandsworth Bridge Road, Fulham, London, SW6 2TF, United Kingdom

      IIF 16
    • icon of address 96-98, Wandsworth Bridge Road, London, SW6 2TF, England

      IIF 17
    • icon of address 96-98, Wandsworth Bridge Road, London, SW6 2TF, United Kingdom

      IIF 18 IIF 19
  • Mr James Patrick
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Wandsworth Bridge Road, London, SW6 2TF, United Kingdom

      IIF 20 IIF 21
  • Watson, James De Barton
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Hamble Street, London, SW6 2RT

      IIF 22
  • Watson, James Patrick Randolph
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Emstrey House ( North), Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 23
  • Mr James Patrick Watson
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Wandsworth Bridge Road, Fulham, London, SW6 2TF

      IIF 24
    • icon of address 100-102, Wandsworth Bridge Road, Fulham, London, SW6 2TF

      IIF 25
    • icon of address 100-102, Wandsworth Bridge Road, Fulham, London, SW6 2TF, United Kingdom

      IIF 26
    • icon of address 100-102, Wandsworth Bridge Road, London, SW6 2TF, England

      IIF 27 IIF 28
    • icon of address 102, Wandsworth Bridge Road, London, SW6 2TF

      IIF 29
    • icon of address 102, Wandsworth Bridge Road, London, SW6 2TF, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address 847, Garratt Lane, London, SW17 0PG, England

      IIF 34
    • icon of address 96-98, Wandsworth Bridge Road, London, SW6 2TF, England

      IIF 35
    • icon of address 96-98, Wandsworth Bridge Road, London, SW6 2TF, United Kingdom

      IIF 36
    • icon of address Scotch Corner, London Road, Sunningdale, Berkshire, SL5 0ER, England

      IIF 37
  • Watson, James
    British estate agent born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100-102, Wandsworth Bridge Road, Fulham, London, SW6 2TF, United Kingdom

      IIF 38
    • icon of address 94, Wandsworth Bridge Road, London, SW6 2TF, United Kingdom

      IIF 39
    • icon of address 96, Wandsworth Bridge Road, Fulham, London, London, SW6 2TF, United Kingdom

      IIF 40
  • Watson, James
    British project manager born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Millar Terrace, Rutherglen, Glasgow, G73 1BD, United Kingdom

      IIF 41
  • Watson, James Patrick Randolph
    British estate agent born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr James Watson
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Millar Terrace, Rutherglen, Glasgow, G73 1BD, Scotland

      IIF 44
  • James Watson
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100-102, Wandsworth Bridge Road, Fulham, London, SW6 2TF, United Kingdom

      IIF 45
  • De Barton-watson, James Patrick Randolph
    British estate agent born in January 1969

    Registered addresses and corresponding companies
    • icon of address 26 Gilstead Road, London, SW6 2LG

      IIF 46
  • De Barton-watson, James
    British director born in January 1969

    Resident in United Kingdom

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

      IIF 47 IIF 48
  • Mr James De Barton-watson
    British born in January 1969

    Resident in United Kingdom

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

      IIF 49
  • De Barton-watson, James

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

      IIF 50
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 96-98 Wandsworth Bridge Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -19,483 GBP2017-03-31
    Officer
    icon of calendar 2015-03-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 2
    ALBERT HALL RESIDENTIAL LETTINGS LIMITED - 2007-11-15
    icon of address 94 Wandsworth Bridge Road, Fulham, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-01 ~ dissolved
    IIF 42 - Director → ME
  • 3
    icon of address 94 Wandsworth Bridge Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-20 ~ dissolved
    IIF 22 - Director → ME
  • 4
    FINE & COUNTRY LONDON LTD - 2013-01-17
    icon of address 102 Wandsworth Bridge Road, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2012-12-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 847 Garratt Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2018-08-17 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 100-102 Wandsworth Bridge Road, Fulham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2016-10-20 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 100-102 Wandsworth Bridge Road, Fulham, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-29 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 96-98 Wandsworth Bridge Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address 102 Wandsworth Bridge Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2016-05-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-05-28 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-23 ~ now
    IIF 48 - Director → ME
    icon of calendar 2025-09-23 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-23 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Scotch Corner, London Road, Sunningdale, Berkshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-10-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 12
    icon of address 102 Wandsworth Bridge Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2016-05-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-05-28 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 34 Millar Terrace, Rutherglen, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,856 GBP2019-08-31
    Officer
    icon of calendar 2015-08-12 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Atrium Court, 15-17 Jockey's Fields, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -5,389 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 96 Wandsworth Bridge Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 40 - Director → ME
  • 16
    icon of address 102 Wandsworth Bridge Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2016-05-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-05-28 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 96-98 Wandsworth Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2015-02-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 100 Wandsworth Bridge Road, Fulham, London
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Equity (Company account)
    30,262 GBP2018-03-31
    Officer
    icon of calendar 2012-07-09 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 19
    Company number 16792039
    Non-active corporate
    Officer
    icon of calendar 2025-10-17 ~ now
    IIF 47 - Director → ME
Ceased 9
  • 1
    icon of address Suite 9 Badgemore House, Gravel Hill, Henley On Thames, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-05-01 ~ 2019-06-17
    IIF 4 - Director → ME
    icon of calendar 2017-04-28 ~ 2018-11-28
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ 2018-11-28
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 2
    icon of address Peel Fold, Mill Lane, Henley-on-thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-05-01 ~ 2019-10-03
    IIF 3 - Director → ME
    icon of calendar 2017-10-13 ~ 2018-11-28
    IIF 5 - Director → ME
  • 3
    icon of address Suite 9 Badgemore House, Gravel Hill, Henley On Thames, United Kingdom
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -524,094 GBP2018-01-31
    Officer
    icon of calendar 2019-05-01 ~ 2019-10-03
    IIF 2 - Director → ME
    icon of calendar 2018-06-15 ~ 2018-11-28
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ 2018-11-28
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 4
    ALBERT HALL RESIDENTIAL LETTINGS LIMITED - 2007-11-15
    icon of address 94 Wandsworth Bridge Road, Fulham, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-01-29 ~ 1996-11-20
    IIF 46 - Director → ME
  • 5
    icon of address 847 Garratt Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-04-27 ~ 2018-02-28
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ 2018-02-28
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 6
    icon of address Flat 3 , 6 Ifield Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2014-03-24 ~ 2018-03-15
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-15
    IIF 25 - Ownership of shares – 75% or more OE
  • 7
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -42,230 GBP2018-03-31
    Officer
    icon of calendar 2016-05-28 ~ 2018-06-11
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-05-28 ~ 2018-05-10
    IIF 20 - Ownership of shares – 75% or more OE
  • 8
    RANDOLPH INTERIORS LIMITED - 2002-02-20
    icon of address 84 Albert Hall Mansions, Prince Consort Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-24 ~ 2003-12-02
    IIF 43 - Director → ME
  • 9
    icon of address 136-142 High Street, Burford, Oxfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-09 ~ 2024-06-14
    IIF 23 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.