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, Ian James

    Related profiles found in government register
  • Watson, Ian James
    Canadian accountant born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, 68 Newington Causeway, London, SE1 6DF, England

      IIF 1
    • icon of address 68, Newington Causeway, London, SE1 6DF, England

      IIF 2
    • icon of address 38, White Rose Lane, Woking, Surrey, GU22 7LB

      IIF 3
    • icon of address 38 White Rose Lane, Woking, Surrey, GU22 7LB, United Kingdom

      IIF 4
  • Watson, Ian James
    Canadian accountant/director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eikon, Selsdon Road, New Haw, Addlestone, Surrey, KT15 3HP, England

      IIF 5
  • Watson, Ian James
    Canadian chartered accountant born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Adelaide Street, London, WC2N 4HW

      IIF 6
    • icon of address 2nd Floor, Minories House, 2-5 Minories, London, EC3N 1BJ, England

      IIF 7
    • icon of address 38 White Rose Lane, Woking, Surrey, GU22 7LB

      IIF 8 IIF 9 IIF 10
    • icon of address 38 White Rose Lane, Woking, Surrey, GU22 7LB, England

      IIF 11
    • icon of address 38, White Rose Lane, Woking, Surrey, GU22 7LB, United Kingdom

      IIF 12
    • icon of address Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 13
  • Watson, Ian James
    Canadian chartered accountants born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 White Rose Lane, Woking, Surrey, GU22 7LB

      IIF 14
  • Watson, Ian James
    Canadian company director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Minories House, 2-5 Minories, London, EC3N 1BJ, England

      IIF 15
    • icon of address 38 White Rose Lane, Woking, Surrey, GU22 7LB

      IIF 16 IIF 17
  • Watson, Ian James
    Canadian company director/accountant born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, White Rose Lane, Woking, GU22 7LB, England

      IIF 18
  • Watson, Ian James
    Canadian director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 George Square, Glasgow, G2 1EG

      IIF 19
    • icon of address 24 George Square, Glasgow, G2 1EG, United Kingdom

      IIF 20
  • Watson, Ian James
    Canadian executive born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Minories House, 2-5 Minories, London, EC3N 1BJ, England

      IIF 21
  • Watson, Ian James
    Canadian managing director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Minories House, 2-5 Minories, London, EC3N 1BJ, England

      IIF 22
  • Mr Ian James Watson
    Canadian born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 White Rose Lane, Woking, Surrey, GU22 7LB, England

      IIF 23
  • Mason, James Ian
    born in February 1948

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Creachmore, 138 Meadowspot, Edinburgh, Midlothian, EH10 5UY

      IIF 24
  • Mason, James Ian
    British director born in February 1948

    Registered addresses and corresponding companies
    • icon of address Cairnsmore, Hebers Grove, Ilkley, West Yorkshire, LS29 9JR

      IIF 25
  • Mason, James Ian
    British company director born in February 1948

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 138 Meadowspot, Edinburgh, Midlothian, EH10 5UY

      IIF 26
  • Mason, James Ian
    British consultant born in February 1948

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Bedford House, 1 Regal Lane, Soham, Ely, Cambridgeshire, CB7 5BA

      IIF 27
  • Mason, James Ian
    British director born in February 1948

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Alex Begg & Co., 17 Viewfield Road, Ayr, KA8 8HJ, United Kingdom

      IIF 28
  • Mason, James Ian
    British management consultant born in February 1948

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 138 Meadowspot, Edinburgh, Midlothian, EH10 5UY

      IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 8
  • 1
    CITY INSURANCE COMPANY (U.K.) LIMITED - 1990-06-01
    CITY INSURANCE COMPANY (U.K.) LIMITED - 1990-04-19
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-29 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-18 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address Gasp Workshop,albury Sandpit Shere Road, Albury, Guildford, England
    Active Corporate (9 parents)
    Equity (Company account)
    289,217 GBP2022-08-31
    Officer
    icon of calendar 2019-07-15 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address 2nd Floor, Minories House, 2-5 Minories, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address 68 Newington Causeway, London, England
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2017-12-12 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address Eikon Selsdon Road, New Haw, Addlestone, Surrey
    Active Corporate (11 parents)
    Officer
    icon of calendar 2018-11-13 ~ now
    IIF 5 - Director → ME
  • 7
    ST. MARTIN'S YOUTH CENTRE - 1989-02-09
    HOLDENFAST LIMITED - 1988-11-02
    icon of address 12 Adelaide Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1998-11-30 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address Chancery House, 30 St Johns Road, Woking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    204,661 GBP2023-12-31
    Officer
    icon of calendar 2009-11-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 20
  • 1
    ALEX. BEGG & COMPANY LIMITED - 1986-02-19
    MOORBROOK TEXTILES LIMITED - 2022-12-20
    icon of address Alex Begg & Co., 17 Viewfield Road, Ayr
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-10-20 ~ 2016-09-30
    IIF 28 - Director → ME
  • 2
    VERBER BAIRDTEX LIMITED - 1992-01-27
    WILFRED VERBER LIMITED - 1987-05-28
    icon of address 32-38 Scrutton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-10-28 ~ 1993-02-28
    IIF 25 - Director → ME
  • 3
    CITY INSURANCE COMPANY (U.K.) LIMITED - 1990-06-01
    CITY INSURANCE COMPANY (U.K.) LIMITED - 1990-04-19
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-12 ~ 2009-10-30
    IIF 8 - Director → ME
  • 4
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-07 ~ 2009-10-30
    IIF 14 - Director → ME
  • 5
    CASTLEWOOD INSURANCE SERVICES (UK) LIMITED - 1998-10-19
    CASTLEWOOD (EU) LTD. - 2007-10-31
    icon of address 8th Floor One Creechurch Place, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2005-05-31
    IIF 9 - Director → ME
  • 6
    ARVATO REGULATORY SERVICES LIMITED - 2018-10-01
    ARVATO FINANCIAL SOLUTIONS LIMITED - 2023-12-15
    BCW GROUP PLC - 2011-03-01
    ARVATO FINANCIAL SOLUTIONS LIMITED - 2018-01-03
    BUCHANAN CLARK & WELLS LIMITED - 2007-10-30
    BCW GROUP LIMITED - 2014-04-02
    HMS (404) LIMITED - 2002-01-23
    icon of address 9 George Square, Glasgow, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,596,980 GBP2023-12-31
    Officer
    icon of calendar 2015-10-01 ~ 2018-11-06
    IIF 19 - Director → ME
  • 7
    COBEX CORPORATE MEMBER NO. 1 LIMITED - 2020-12-18
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-03 ~ 2009-10-30
    IIF 16 - Director → ME
  • 8
    icon of address Minories House, 2-5 Minories, London, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-23 ~ 2023-12-13
    IIF 15 - Director → ME
    icon of calendar 2009-04-01 ~ 2018-07-02
    IIF 3 - Director → ME
  • 9
    HOMELESS LINK LIMITED - 2001-10-31
    icon of address 2nd Floor, Minories House, 2-5 Minories, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-07-05 ~ 2018-07-04
    IIF 21 - Director → ME
  • 10
    icon of address 2nd Floor, Minories House, 2-5 Minories, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-02-06 ~ 2020-03-24
    IIF 4 - Director → ME
  • 11
    icon of address 68 68 Newington Causeway, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,313,775 GBP2022-09-30
    Officer
    icon of calendar 2022-09-23 ~ 2023-11-16
    IIF 1 - Director → ME
  • 12
    ARVATO FINANCIAL SOLUTIONS LIMITED - 2018-10-01
    MACROCOM 1055 LIMITED - 2018-01-03
    icon of address 24 George Square, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-12 ~ 2018-11-06
    IIF 20 - Director → ME
  • 13
    CASTLELAW (NO.394) LIMITED - 2002-05-03
    icon of address Limemount, 5 Dudhope Terrace, Dundee
    Active Corporate (6 parents)
    Equity (Company account)
    207,449 GBP2024-04-30
    Officer
    icon of calendar 2002-04-12 ~ 2004-06-08
    IIF 26 - Director → ME
  • 14
    POHJOLA INSURANCE COMPANY (U.K.) LIMITED - 1995-09-07
    MOORGATE INSURANCE COMPANY LIMITED(THE) - 1978-12-31
    icon of address 4th Floor, St Clare House, 30-33 Minories, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-06-01 ~ 2008-12-23
    IIF 17 - Director → ME
  • 15
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-22 ~ 2008-08-31
    IIF 30 - Director → ME
  • 16
    SPECIAL NEEDS HOUSING ADVISORY SERVICE - 1989-03-21
    icon of address 2nd Floor, Minories House, 2-5 Minories, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2016-01-01 ~ 2018-07-04
    IIF 22 - Director → ME
  • 17
    icon of address Forsyth House Lomond Court, Castle Business Park, Stirling
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    15 GBP2016-03-31
    Officer
    icon of calendar 2002-08-19 ~ 2003-03-18
    IIF 29 - Director → ME
  • 18
    ST MARTIN-IN-THE-FIELDS SOCIAL CARE UNIT - 2003-04-01
    ST MARTINS IN THE FIELD SOCIAL CARE UNIT - 1999-12-03
    icon of address 12 Adelaide Street, London
    Active Corporate (17 parents, 2 offsprings)
    Officer
    icon of calendar 2003-03-26 ~ 2019-05-20
    IIF 6 - Director → ME
  • 19
    WINNING MOVES SCOTLAND LLP - 2007-07-25
    icon of address Centrum Business Centre, 38 Queen Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-15 ~ 2013-08-01
    IIF 24 - LLP Designated Member → ME
  • 20
    SPENVAL LIMITED - 1979-12-31
    YORKLYDE PUBLIC LIMITED COMPANY - 2007-11-08
    icon of address Colart At Huckletree West, The Mediaworks Building, 191 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2010-04-01 ~ 2010-10-20
    IIF 27 - 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.