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

Watts, Richard

    Related profiles found in government register
  • Watts, Richard
    English director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Hurstbourne Avenue, Highcliffe, BH23 4RQ, England

      IIF 1
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
  • Watts, Rich
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, 7 Airfield Road, Christchurch, Dorset, BH23 3TQ, United Kingdom

      IIF 3
  • Watts, Amanda
    English director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
  • Watts, Richard Paul
    British consultant born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Elphinstone Road, Highcliffe, Christchurch, BH23 5LL, England

      IIF 5
    • Aviation Business Park, Enterprise Close, Christchurch, Dorset, BH23 6NX, United Kingdom

      IIF 6
  • Watts, Richard Paul
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Seaward Avenue, Bournemouth, United Kingdom, BH63SJ, United Kingdom

      IIF 7
    • 12, Elphinstone Road, Highcliffe, Christchurch, BH23 5LL, United Kingdom

      IIF 8
    • 9 Walkford Way, Highcliffe, Christchurch, Dorset, BH23 5LR, England

      IIF 9
    • 12 Elphinstone Road, 12 Elphinstone Road, 12 Elphinstone Road, Highcliffe, Dorset, BH23 5LL, United Kingdom

      IIF 10
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
    • 54, Marshall St, London, W1F 9BH, United Kingdom

      IIF 12
  • Watts, Richard Paul
    British managing director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Walkford Way, Walkford, Christchurch, Dorset, BH23 5LR, England

      IIF 13
  • Watts, Richard Paul
    British marketing born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Walkford Way, Christchurch, BH23 5LR, England

      IIF 14
    • 9, Walkford Way, Christchurch, Dorset, BH235LR, England

      IIF 15
    • 9, Walkford Way, Highcliffe, Christchurch, BH23 5LR, United Kingdom

      IIF 16
    • 9, Walkford Way, Highcliffe, Christchurch, Dorset, BH23 5LR, United Kingdom

      IIF 17
  • Mr Rich Watts
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Hurstbourne Avenue, Christchurch, BH234RQ, United Kingdom

      IIF 18
    • Unit 7, 7 Airfield Road, Christchurch, Dorset, BH23 3TQ, United Kingdom

      IIF 19
  • Mr Richard Watts
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Hurstbourne Avenue, Highcliffe, Dorset, BH23 4RQ, United Kingdom

      IIF 20 IIF 21
  • Watts, Amanda Dawn
    British accountant and business manager born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Elphinstone Road, Highcliffe, Christchurch, BH23 5LL, England

      IIF 22
  • Watts, Amanda Dawn
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Elphinstone Road, Highcliffe, Christchurch, BH23 5LL, United Kingdom

      IIF 23
    • 16, Hurstbourne Avenue, Highcliffe, BH23 4RQ, England

      IIF 24
  • Mrs Amanda Watts
    English born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
  • Watts, Richard Paul
    British director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 16, Hurstbourne Avenue, Christchurch, BH23 4RQ, England

      IIF 26 IIF 27
    • 3, Higher Penmayne Meadows, Rock, Wadebridge, Cornwall, PL27 6FX, England

      IIF 28
  • Mr Richard Paul Watts
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Elphinstone Road, Highcliffe, Dorset, BH23 5LL, England

      IIF 29
  • Watts, Paul Richard
    British optometrist born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 17, Keymer Road, Hassocks, West Sussex, BN6 8AD, England

      IIF 30
  • Mrs Amanda Dawn Watts
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Hurstbourne Avenue, Christchurch, BH23 4RQ, United Kingdom

      IIF 31
  • Watts, Richard Paul

    Registered addresses and corresponding companies
    • 9, Walkford Way, Highcliffe, Christchurch, Dorset, BH23 5LR, United Kingdom

      IIF 32
  • Watts, Richard

    Registered addresses and corresponding companies
    • 9, Walkford Way, Christchurch, BH23 5LR, England

      IIF 33
  • Watts, Paul
    British estate agent

    Registered addresses and corresponding companies
    • 56 Floral Farm, Wimborne, Dorset, BH21 3AU

      IIF 34
  • Mr Paul Richard Watts
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Rosemary Cottage, Pyecombe Street, Pyecombe, West Sussex, BN45 7EE, England

      IIF 35
  • Mr Richard Paul Watts
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 12, Elphinstone Road, Highcliffe, Christchurch, BH23 5LL, England

      IIF 36
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37
  • Mrs Amanda Dawn Watts
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 12, Elphinstone Road, Highcliffe, Christchurch, BH23 5LL, England

      IIF 38
child relation
Offspring entities and appointments
Active 13
  • 1
    9 Nyanza Street, London, England
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    15,672 GBP2016-07-31
    Officer
    2016-06-09 ~ dissolved
    IIF 6 - director → ME
  • 2
    9 Walkford Way, Christchurch, England
    Dissolved corporate (2 parents)
    Officer
    2012-04-03 ~ dissolved
    IIF 14 - director → ME
    2012-04-03 ~ dissolved
    IIF 33 - secretary → ME
  • 3
    SEA MONSTER SUPPLY CO LTD - 2023-10-16
    Unit 7 7 Airfield Road, Christchurch, Dorset, England
    Dissolved corporate (3 parents)
    Person with significant control
    2023-09-15 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    7 Seaward Avenue, Bournemouth, England
    Dissolved corporate (3 parents)
    Officer
    2015-03-31 ~ dissolved
    IIF 7 - director → ME
  • 5
    12 Elphinstone Road, Highcliffe, Dorset, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    20,055 GBP2019-07-31
    Officer
    2015-07-27 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    Unit 317 India Mill Business Centre, Darwen, England
    Corporate (4 parents)
    Equity (Company account)
    60,943 GBP2021-03-31
    Officer
    2015-03-02 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-06-29 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    9 Walkford Way, Highcliffe, Christchurch, Dorset, England
    Dissolved corporate (4 parents)
    Officer
    2014-09-19 ~ dissolved
    IIF 9 - director → ME
  • 8
    20-22 Wenlock Road, London, England
    Dissolved corporate (5 parents)
    Officer
    2020-01-21 ~ dissolved
    IIF 11 - director → ME
  • 9
    STATIK SPACE LTD - 2024-01-06
    20-22 Wenlock Road, London, England
    Corporate (5 parents)
    Equity (Company account)
    86,522 GBP2023-12-31
    Officer
    2021-04-03 ~ now
    IIF 2 - director → ME
    Person with significant control
    2021-04-03 ~ now
    IIF 25 - Has significant influence or controlOE
    IIF 37 - Has significant influence or controlOE
  • 10
    16 Hurstbourne Avenue, Christchurch, Dorset, England
    Corporate (1 parent)
    Equity (Company account)
    -6,053 GBP2024-04-30
    Officer
    2018-04-03 ~ now
    IIF 24 - director → ME
    IIF 1 - director → ME
    Person with significant control
    2018-04-03 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    QUINTET HOLDINGS LTD - 2023-07-05
    21 The Point Rockingham Road, Market Harborough, Leicestershire, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    145,164 GBP2023-03-31
    Person with significant control
    2024-04-05 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-05-27 ~ dissolved
    IIF 12 - director → ME
  • 13
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2018-11-07 ~ dissolved
    IIF 23 - director → ME
    IIF 8 - director → ME
Ceased 10
  • 1
    9 Walkford Way, Christchurch, Dorset
    Dissolved corporate
    Officer
    2012-08-10 ~ 2013-11-01
    IIF 15 - director → ME
  • 2
    SEA MONSTER SUPPLY CO LTD - 2023-10-16
    Unit 7 7 Airfield Road, Christchurch, Dorset, England
    Dissolved corporate (3 parents)
    Officer
    2023-09-15 ~ 2024-08-05
    IIF 3 - director → ME
  • 3
    29 Highland Road, Chichester, West Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2009-11-14 ~ 2012-11-30
    IIF 16 - director → ME
  • 4
    NURTURE AGENCY LTD - 2020-12-09
    69 Wilson Street, London, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,231,040 GBP2021-01-01 ~ 2021-12-31
    Officer
    2016-03-14 ~ 2020-11-02
    IIF 22 - director → ME
    2012-05-04 ~ 2024-01-13
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-02
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 36 - Right to appoint or remove directors as a member of a firm OE
    2016-04-06 ~ 2020-10-15
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    GRASP THE NETTLE LTD - 2023-07-05
    167-169 Great Portland Street 5th Floor, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -212,448 GBP2023-03-31
    Officer
    2024-01-20 ~ 2024-08-05
    IIF 27 - director → ME
  • 6
    Southfield, Kemerton, Tewkesbury, Gloucestershire, England
    Corporate (9 parents)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    2021-04-22 ~ 2022-05-12
    IIF 28 - director → ME
  • 7
    STATIK SPACE LTD - 2024-01-06
    20-22 Wenlock Road, London, England
    Corporate (5 parents)
    Equity (Company account)
    86,522 GBP2023-12-31
    Officer
    2021-04-03 ~ 2024-06-30
    IIF 4 - director → ME
  • 8
    SUPERLIFE LTD - 2013-05-07
    Stuart Rathmell Insolvency Egyptian Mill, Egyptian Street, Bolton, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2012-04-02 ~ 2015-07-29
    IIF 17 - director → ME
    2012-04-02 ~ 2014-03-12
    IIF 32 - secretary → ME
  • 9
    2 The Old Estate Yard High Street, East Hendred, Wantage, Oxfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    245,305 GBP2023-05-31
    Officer
    2002-02-27 ~ 2010-11-30
    IIF 13 - director → ME
    2002-02-27 ~ 2010-11-30
    IIF 34 - secretary → ME
  • 10
    QUINTET HOLDINGS LTD - 2023-07-05
    21 The Point Rockingham Road, Market Harborough, Leicestershire, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    145,164 GBP2023-03-31
    Officer
    2024-01-20 ~ 2024-08-05
    IIF 26 - director → ME
    Person with significant control
    2023-06-30 ~ 2024-02-26
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
© 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.