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

Watton, Raymond John

    Related profiles found in government register
  • Watton, Raymond John
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Tudor Lodge, 22 Chewton Farm Road, Highcliffe, Christchurch, BH23 5QN, United Kingdom

      IIF 1 IIF 2
  • Watton, Raymond John
    British general manager born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 22, Chewton Farm Road, Walkford, Christchurch, BH23 5QN, England

      IIF 3
  • Watton, Raymond
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • The White Lodge, Rectory Lane, Angmering, Littlehampton, BN16 4JU, England

      IIF 4
  • Watton, Raymond
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor County Gates House, 300 Poole Road, Westbourne, Bournemouth, BH12 1AZ, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Watton, Raymond John
    British building developer born in March 1962

    Registered addresses and corresponding companies
    • 1 The Spinney, 31 Winston Avenue, Branksome, Poole, Dorset, BH12 1PA

      IIF 8
  • Watton, Ray
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1, Broadway Parade, Elm Park Avenue, Hornchurch, RM12 4RS, England

      IIF 9
  • Watton, Ray
    British manager born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1 Eversley, 11 Milner Road, Westbourne, Bournemouth, Dorset, BH4 8AD, United Kingdom

      IIF 10
  • Watton, Raymond John
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor County Gates House, 300 Poole Road, Westbourne, Bournemouth, BH12 1AZ, United Kingdom

      IIF 11
    • 1 Broadway Parade, Elm Park Avenue, Hornchurch, Essex, RM12 4RS, England

      IIF 12 IIF 13
  • Watton, Raymond John
    British manager born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Eversley, 11 Milner Road, Bournemouth, BH4 8AD, England

      IIF 14 IIF 15
    • 5 Drewitt House, Ringwood Road, Bournemouth, BH11 8LL, England

      IIF 16
    • County Gates House, 6th Floor, 300 Poole Road, Bournemouth, Dorset, BH12 1AZ, England

      IIF 17
    • Office 5 Drewitt House, 865 Ringwood Road, Bournemouth, BH11 8LL, England

      IIF 18 IIF 19 IIF 20
    • Office 5, Drewitt House, 865 Ringwood Road, Bournemouth, BH11 8LL, England

      IIF 21
    • 46, High Street, Milford On Sea, SO41 0QD, England

      IIF 22
  • Watton, Raymond John
    British property developer born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 The Old Memorial Hall, Woodcock Lane, Lymington, Hampshire, SO41 0FG

      IIF 23
  • Watton, Raymond John
    British property development born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kenilworth House And Elizabeth House, Windsor Road, Ascot, SL5 7LF, United Kingdom

      IIF 24
  • Mr Raymond Watton
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor County Gates House, 300 Poole Road, Westbourne, Bournemouth, BH12 1AZ, United Kingdom

      IIF 25
  • Mr Raymond Watton
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • County Gates House, 6th Floor, 300 Poole Road, Bournemouth, Dorset, BH12 1AZ, England

      IIF 26
  • Mr Raymond John Watton
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 22, Chewton Farm Road, Walkford, Christchurch, BH23 5QN, England

      IIF 27
    • Tudor Lodge, 22 Chewton Farm Road, Highcliffe, Christchurch, BH23 5QN, United Kingdom

      IIF 28 IIF 29
  • Watton, Raymond John

    Registered addresses and corresponding companies
    • 4 The Old Memorial Hall, Woodcock Lane, Lymington, Hampshire, SO41 0FG

      IIF 30
    • 1 The Spinney, 31 Winston Avenue, Branksome, Poole, Dorset, BH12 1PA

      IIF 31
  • Watton, Ray
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Eversley, 11 Milner Road, Westbourne, Bournemouth, Dorset, BH4 8AD, United Kingdom

      IIF 32
    • 6th Floor County Gates House, 300 Poole Road, Westbourne, Bournemouth, BH12 1AZ, United Kingdom

      IIF 33
  • Watton, Ray
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Eversley, 11 Milner Road, Westbourne, Bournemouth, Dorset, BH4 8AD, United Kingdom

      IIF 34
    • 6th Floor County Gates House, 300 Poole Road, Westbourne, Bournemouth, BH12 1AZ, United Kingdom

      IIF 35
  • Watton, Ray
    English director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Eversley, 11 Milner Road, Westbourne, Bournemouth, Dorset, BH4 8AD, United Kingdom

      IIF 36
    • Ray Watton, 302 Elite House, Westbourne, Bournemouth, BH2 5RR, United Kingdom

      IIF 37
  • Watton, Raymond

    Registered addresses and corresponding companies
    • White Lodge, Rectory Lane, Angmering, Littlehampton, West Sussex, BN16 4JU, England

      IIF 38
  • Mr Ray Watton
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 5 Drewitt House, 865 Ringwood Road, Bournemouth, BH11 8LL, England

      IIF 39
  • Mr Raymond John Watton
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Eversley, 11 Milner Road, Bournemouth, Dorset, BH4 8AD, United Kingdom

      IIF 40
    • 6th Floor County Gates House, 300 Poole Road, Westbourne, Bournemouth, BH12 1AZ, United Kingdom

      IIF 41
    • County Gates House, 6th Floor, 300 Poole Road, Bournemouth, Dorset, BH12 1AZ, England

      IIF 42
    • First Floor Suite, 172 Christchurch Road, Bournemouth, BH1 1NU, England

      IIF 43
    • Office 5 Drewitt House, 865 Ringwood Road, Bournemouth, BH11 8LL, England

      IIF 44 IIF 45 IIF 46
    • 1 Broadway Parade, Elm Park Avenue, Hornchurch, Essex, RM12 4RS, England

      IIF 47
  • Watton, Ray

    Registered addresses and corresponding companies
    • 1, Broadway Parade, Hornchurch, RM12 4RS, England

      IIF 48
child relation
Offspring entities and appointments
Active 25
  • 1
    Office 5 Drewitt House, 865 Ringwood Road, Bournemouth, England
    Corporate (1 parent)
    Equity (Company account)
    -5,435 GBP2023-10-31
    Officer
    2016-04-04 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 44 - Has significant influence or controlOE
  • 2
    Suite 16, Block 5, Watergardens, Gx11 1aa, Gibraltar
    Corporate (3 parents)
    Officer
    2024-02-16 ~ now
    IIF 24 - director → ME
  • 3
    1 Broadway Parade, Hornchurch, England
    Corporate (2 parents)
    Officer
    2023-07-05 ~ now
    IIF 48 - secretary → ME
  • 4
    AYRESCROFT LIMITED - 2005-06-15
    Unit 3 The Stables, 35-37 Withermoor Road Winton, Bournemouth, Dorset
    Corporate (1 parent)
    Officer
    2005-06-09 ~ now
    IIF 23 - director → ME
    2005-06-09 ~ now
    IIF 30 - secretary → ME
  • 5
    Unit 3 The Stables 35-37 Withermoor Road, Winton, Bournemouth, Dorset
    Corporate (2 parents)
    Officer
    2000-03-15 ~ now
    IIF 8 - director → ME
    2000-03-15 ~ now
    IIF 31 - secretary → ME
  • 6
    Office 5 Drewitt House, 865 Ringwood Road, Bournemouth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-06-13 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    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
    IIF 25 - Right to appoint or remove directorsOE
  • 7
    1 Broadway Parade, Elm Park Avenue, Hornchurch, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-13 ~ now
    IIF 5 - director → ME
  • 8
    1 Broadway Parade Elm Park Avenue, Hornchurch, Essex, England
    Corporate (2 parents)
    Officer
    2023-08-11 ~ now
    IIF 12 - director → ME
    Person with significant control
    2023-08-11 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 9
    Tudor Lodge 22 Chewton Farm Road, Highcliffe, Christchurch, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-02 ~ now
    IIF 2 - director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 10
    1 Eversley 11 Milner Road, Westbourne, Bournemouth, Dorset, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-10-06 ~ dissolved
    IIF 32 - director → ME
  • 11
    Office 5 Drewitt House, 865 Ringwood Road, Bournemouth, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2022-03-28 ~ now
    IIF 35 - director → ME
    Person with significant control
    2022-04-05 ~ now
    IIF 39 - Has significant influence or controlOE
  • 12
    1 Broadway Parade, Elm Park Avenue, Hornchurch, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-09-01 ~ now
    IIF 7 - director → ME
  • 13
    6th Floor County Gates House 300 Poole Road, Westbourne, Bournemouth, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-10-05 ~ dissolved
    IIF 33 - director → ME
  • 14
    1 Broadway Parade Elm Park Avenue, Hornchurch, Essex, England
    Corporate (2 parents)
    Officer
    2023-08-18 ~ now
    IIF 13 - director → ME
  • 15
    Ray Watton 302 Elite House, Westbourne, Bournemouth, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -78,350 GBP2023-04-30
    Officer
    2019-04-25 ~ now
    IIF 37 - director → ME
  • 16
    6th Floor County Gates House 300 Poole Road, Westbourne, Bournemouth, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2022-02-10 ~ now
    IIF 11 - director → ME
    Person with significant control
    2022-02-10 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 17
    Tudor Lodge 22 Chewton Farm Road, Highcliffe, Christchurch, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-20 ~ now
    IIF 1 - director → ME
    Person with significant control
    2024-11-20 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 18
    1 Eversley 11 Milner Road, Westbourne, Bournemouth, Dorset, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2021-02-26 ~ now
    IIF 10 - director → ME
  • 19
    Office 5 Drewitt House, 865 Ringwood Road, Bournemouth, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2017-12-19 ~ now
    IIF 18 - director → ME
    Person with significant control
    2018-12-05 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 20
    FUN FISH TOURS LIMITED - 2025-01-22
    Suite 4e, Rear Annex, Pine Court, 36 Gervis Road, Bournemouth, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-04 ~ now
    IIF 3 - director → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 21
    County Gates House 6th Floor, 300 Poole Road, Bournemouth, Dorset, England
    Corporate (1 parent)
    Equity (Company account)
    -1,203,438 GBP2019-09-30
    Officer
    2016-03-29 ~ now
    IIF 17 - director → ME
    Person with significant control
    2021-05-14 ~ now
    IIF 42 - Has significant influence or controlOE
  • 22
    RAPIDFIX DORSET LIMITED - 2019-01-16
    08666648 LTD - 2017-12-14
    Office 5 Drewitt House, 865 Ringwood Road, Bournemouth, England
    Corporate (1 parent)
    Equity (Company account)
    9,100 GBP2022-08-31
    Officer
    2016-03-29 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Right to appoint or remove directorsOE
  • 23
    5 Drewitt House, Ringwood Road, Bournemouth, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2021-01-13 ~ now
    IIF 16 - director → ME
  • 24
    1 Broadway Parade, Elm Park Avenue, Hornchurch, England
    Corporate (2 parents)
    Officer
    2023-03-17 ~ now
    IIF 9 - director → ME
  • 25
    46 High Street, Milford On Sea
    Dissolved corporate (1 parent)
    Officer
    2014-05-30 ~ dissolved
    IIF 22 - director → ME
Ceased 7
  • 1
    11 St Michaels Road, Bournemouth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    97,237 GBP2019-02-28
    Officer
    2016-03-29 ~ 2017-08-26
    IIF 14 - director → ME
    Person with significant control
    2017-01-01 ~ 2017-08-26
    IIF 43 - Has significant influence or control OE
  • 2
    Office 5 Drewitt House, 865 Ringwood Road, Bournemouth, England
    Corporate (1 parent)
    Equity (Company account)
    5,040 GBP2021-12-31
    Officer
    2016-03-29 ~ 2024-08-14
    IIF 20 - director → ME
    Person with significant control
    2016-11-10 ~ 2024-08-14
    IIF 45 - Ownership of shares – 75% or more OE
  • 3
    ELITE HOMES PRIORY LIMITED - 2018-11-12
    Unit 11 Oaklands Business Centre, 64-68 Elm Grove, Worthing, West Sussex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2017-03-21 ~ 2018-11-09
    IIF 4 - director → ME
  • 4
    B9 Nimrod Way, East Dorset Trade Park, Wimborne, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-23 ~ 2016-07-06
    IIF 15 - director → ME
  • 5
    1 Eversley 11 Milner Road, Westbourne, Bournemouth, Dorset, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2020-01-06 ~ 2020-09-08
    IIF 36 - director → ME
  • 6
    County Gates House 6th Floor, 300 Poole Road, Bournemouth, Dorset, England
    Corporate (1 parent)
    Equity (Company account)
    -1,203,438 GBP2019-09-30
    Officer
    2016-04-12 ~ 2017-09-15
    IIF 38 - secretary → ME
    Person with significant control
    2021-05-14 ~ 2021-05-14
    IIF 26 - Has significant influence or control OE
  • 7
    5 Drewitt House, Ringwood Road, Bournemouth, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2020-01-17 ~ 2020-09-08
    IIF 34 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.