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

Watt, Stuart James Mcgregor

    Related profiles found in government register
  • Watt, Stuart James Mcgregor
    British accountant born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Westfield Road, Great Shelford, Cambridge, Cambridgeshire, CB22 5JW

      IIF 1 IIF 2 IIF 3
    • icon of address Centre For The Deaf Hope Hall, 8 Romsey Terrace, Cambridge, CB1 3NH

      IIF 4
  • Watt, Stuart James Mcgregor
    British business consultant born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Westfield Road, Great Shelford, Cambridge, Cambridgeshire, CB22 5JW

      IIF 5
  • Watt, Stuart James Mcgregor
    British consultant born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Westfield Road, Great Shelford, Cambridge, Cambridgeshire, CB22 5JW

      IIF 6 IIF 7
  • Watt, Stuart James Mcgregor
    British management consultant born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Westfield Road, Great Shelford, Cambridge, CB22 5JW

      IIF 8
  • Watt, Stuart James Mcgregor
    British accountant

    Registered addresses and corresponding companies
    • icon of address 35, Westfield Road, Great Shelford, Cambridge, Cambridgeshire, CB22 5JW

      IIF 9
  • Watt, Stuart James Mcgregor
    British business consultant

    Registered addresses and corresponding companies
    • icon of address 35, Westfield Road, Great Shelford, Cambridge, Cambridgeshire, CB22 5JW

      IIF 10
  • Watt, Stuart James Mcgregor

    Registered addresses and corresponding companies
    • icon of address 2 Trust Court, Vision Park, Histon, Cambridge, CB24 9PW, England

      IIF 11
    • icon of address The Barn, Musgrave Farm, Horningsea Road, Fen Ditton, Cambridge, CB5 8SZ, United Kingdom

      IIF 12
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 35 Westfield Road, Great Shelford, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-14 ~ dissolved
    IIF 8 - Director → ME
  • 2
    HOTMILK FILMS LIMITED - 2025-01-21
    icon of address The Barn, Musgrave Farm, Horningsea Road, Fen Ditton, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    30,392 GBP2024-08-31
    Officer
    icon of calendar 2006-08-30 ~ now
    IIF 5 - Director → ME
    icon of calendar 2014-08-25 ~ now
    IIF 12 - Secretary → ME
  • 3
    icon of address 35 Westfield Road, Great Shelford, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-22 ~ dissolved
    IIF 2 - Director → ME
Ceased 7
  • 1
    TM 1155 LIMITED - 2000-06-08
    icon of address Bear House,inveralmond Road, Inveralmond Industrial Estate, Perth
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2002-12-16 ~ 2003-05-14
    IIF 6 - Director → ME
  • 2
    BENCHMARK FABRICATION LIMITED - 1997-07-03
    icon of address Jubilee House, Jubilee Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -110,889 GBP2022-02-01 ~ 2023-01-31
    Officer
    icon of calendar 2004-04-19 ~ 2004-11-10
    IIF 3 - Director → ME
  • 3
    ENNSTONE FACILITIES MANAGEMENT LIMITED - 2010-09-15
    TM 1152 LIMITED - 2000-06-29
    icon of address Ethiebeaton Quarry, Kingennie, Monifieth, Angus
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-12-19 ~ 2003-05-14
    IIF 7 - Director → ME
  • 4
    THE ELY DIOCESAN ASSOCIATION FOR DEAF PEOPLE - 2021-04-19
    icon of address 8 Romsey Terrace, Cambridge, England
    Active Corporate (8 parents)
    Equity (Company account)
    957,716 GBP2020-03-31
    Officer
    icon of calendar 2010-12-31 ~ 2011-09-05
    IIF 4 - Director → ME
    icon of calendar 2007-06-04 ~ 2008-12-15
    IIF 10 - Secretary → ME
  • 5
    GILBARCO LIMITED - 2016-08-01
    MARCONI COMMERCE SYSTEMS LIMITED - 2002-03-14
    GILBARCO LIMITED - 2000-02-01
    icon of address Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2000-02-18 ~ 2000-09-29
    IIF 1 - Director → ME
  • 6
    HOTMILK FILMS LIMITED - 2025-01-21
    icon of address The Barn, Musgrave Farm, Horningsea Road, Fen Ditton, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    30,392 GBP2024-08-31
    Officer
    icon of calendar 2014-08-25 ~ 2014-08-25
    IIF 11 - Secretary → ME
  • 7
    icon of address 35 Westfield Road, Great Shelford, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-22 ~ 2004-03-01
    IIF 9 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.