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

Mr David Matherson Waters

    Related profiles found in government register
  • Mr David Matherson Waters
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 137 Gratton Field, Bishopstone, Seaford, East Sussex, BN25 2UF, England

      IIF 1
  • Mr David Mathison Waters
    English born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 6, West Halkin Street, Belgravia, London, SW1X 8JA, England

      IIF 2
  • Mr David Mathison Waters
    British born in June 1958

    Resident in Uk (england)

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

      IIF 3
    • Cora House, 20 Gills Yard, Wakefield, West Yorkshire, WF1 3BZ

      IIF 4
  • David Waters
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Office 1 The Design Quarter, 129-130 Edward Street, Brighton, East Sussex, BN2 0JL, England

      IIF 5
    • 137, Bishopstone, Seaford, East Sussex, BN25 2UF, England

      IIF 6
  • Mr David Mathison Waters
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 137 Gratton Field, Bishopstone, Seaford, BN25 2UF, United Kingdom

      IIF 7
  • Mr David Waters
    English born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 137, Bishopstone, Seaford, BN25 2UF, England

      IIF 8
  • Waters, David Mathison
    British business director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Office 1 The Design Quarter, 129-130 Edward Street, Brighton, East Sussex, BN2 0JL, England

      IIF 9
  • Waters, David Mathison
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 137, Bishopstone, Seaford, East Sussex, BN25 2UF, England

      IIF 10
  • Waters, David Mathison
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 137 Gratton Field, Bishopstone, Seaford, BN25 2UF, United Kingdom

      IIF 11
    • 137 Gratton Field, Bishopstone, Seaford, East Sussex, BN25 2UF, England

      IIF 12
    • 137 Gratton Field, Bishopstone, Seaford, East Sussex, BN25 2UF, United Kingdom

      IIF 13
  • Waters, David Mathison
    British retired born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 137, Bishopstone, Seaford, BN25 2UF, England

      IIF 14
  • Waters, David Mathison
    English company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 6, West Halkin Street, Belgravia, London, SW1X 8JA, England

      IIF 15
  • Waters, David Mathison
    British company director born in June 1958

    Resident in Uk (england)

    Registered addresses and corresponding companies
    • The Martlets Hospice, Wayfield Avenue, Hove, BN3 7LW, United Kingdom

      IIF 16
    • One, Bell Lane, Lewes, East Sussex, BN7 1JU, England

      IIF 17
    • Gratton Field Cottage, Bishopstone, Seaford, East Sussex, BN25 2UF

      IIF 18
  • Waters, David Mathison
    British consultant born in June 1958

    Resident in Uk (england)

    Registered addresses and corresponding companies
    • Gratton Field Cottage, Bishopstone, Seaford, East Sussex, BN25 2UF

      IIF 19
  • Waters, David Mathison
    British director born in June 1958

    Resident in Uk (england)

    Registered addresses and corresponding companies
    • Gratton Field Cottage, Bishopstone, Seaford, East Sussex, BN25 2UF

      IIF 20
  • Waters, David Mathison
    British entrepreneur/businessman born in June 1958

    Resident in Uk (england)

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

      IIF 21
  • Waters, David Mathison
    British insurance born in June 1958

    Resident in Uk (england)

    Registered addresses and corresponding companies
    • Gratton Field Cottage, Bishopstone, Seaford, East Sussex, BN25 2UF

      IIF 22
    • Cora House, 20 Gills Yard, Wakefield, West Yorkshire, WF1 3BZ, United Kingdom

      IIF 23
  • Waters, David Mathison
    British insurance broker born in June 1958

    Resident in Uk (england)

    Registered addresses and corresponding companies
    • 137, Gratton Field, Bishopstone Village, BN25 2UF, England

      IIF 24
    • Stanley Turner Ground, Kingston Road, Lewes, East Sussex, BN7 3NB, England

      IIF 25
    • 137 Gratton Field Cottage, Bishopstone, Seaford, East Sussex, BN25 2UF

      IIF 26
    • Gratton Field Cottage, Bishopstone, Seaford, East Sussex, BN25 2UF

      IIF 27
  • Waters, David Mathison
    British none born in June 1958

    Resident in Uk (england)

    Registered addresses and corresponding companies
    • 137, Gratton Field, Bishopstone Village, Seaford, East Sussex, BN25 2UF

      IIF 28
  • David Waters
    English born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 29
  • Waters, David Mathison
    British

    Registered addresses and corresponding companies
    • Gratton Field Cottage, Bishopstone, Seaford, East Sussex, BN25 2UF

      IIF 30
  • Waters, David Mathison
    British insurance broker

    Registered addresses and corresponding companies
    • Gratton Field Cottage, Bishopstone, Seaford, East Sussex, BN25 2UF

      IIF 31
  • Waters, David Mathison

    Registered addresses and corresponding companies
    • 137, Bishopstone, Seaford, BN25 2UF, England

      IIF 32
  • Waters, David
    English sales director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 33
  • Waters, David

    Registered addresses and corresponding companies
    • 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 11
  • 1
    4385, 10265955: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2016-07-06 ~ dissolved
    IIF 33 - director → ME
    2016-07-06 ~ dissolved
    IIF 34 - secretary → ME
    Person with significant control
    2016-07-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Has significant influence or controlOE
  • 2
    137 Gratton Field Bishopstone, Seaford, East Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    919 GBP2023-08-31
    Officer
    2018-08-07 ~ dissolved
    IIF 13 - director → ME
  • 3
    Primecare Insurance Services Ltd, 129-130 Edward Street, Brighton, East Sussex
    Dissolved corporate (2 parents)
    Officer
    2007-11-15 ~ dissolved
    IIF 20 - director → ME
    2007-11-15 ~ dissolved
    IIF 30 - secretary → ME
  • 4
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2017-04-06 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    137 Gratton Field Bishopstone, Seaford, East Sussex, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    232,766 GBP2024-02-28
    Officer
    2021-02-18 ~ now
    IIF 12 - director → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Cora House, 20 Gills Yard, Wakefield, West Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    120,122 GBP2024-02-29
    Officer
    2001-03-01 ~ now
    IIF 23 - director → ME
  • 7
    MEDIAROOTS LIMITED - 2018-12-13
    35 Firs Avenue, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2018-12-12 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2018-12-12 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    137 Gratton Field Bishopstone, Seaford, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -91,046 GBP2024-01-31
    Officer
    2019-01-11 ~ now
    IIF 11 - director → ME
  • 9
    The Martlets Hospice, Wayfield Avenue, Hove, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2011-02-04 ~ dissolved
    IIF 16 - director → ME
  • 10
    Office 1 The Design Quarter, 129-130 Edward Street, Brighton, East Sussex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2021-07-12 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2021-07-12 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    137 Bishopstone, Seaford, England
    Corporate (3 parents)
    Equity (Company account)
    559,290 GBP2023-10-31
    Officer
    2006-07-27 ~ now
    IIF 17 - director → ME
    2021-02-17 ~ now
    IIF 32 - secretary → ME
Ceased 12
  • 1
    Flat 1, 74 Broadwater Road, Worthing, West Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    17,786 GBP2024-01-31
    Officer
    2020-01-31 ~ 2024-02-16
    IIF 14 - director → ME
    Person with significant control
    2020-01-31 ~ 2024-02-16
    IIF 8 - Has significant influence or control OE
  • 2
    Abergavenny Arms Newhaven Road, Rodmell, Lewes, East Sussex, England
    Corporate (3 parents)
    Equity (Company account)
    -18,922 GBP2023-08-31
    Officer
    2022-08-30 ~ 2022-09-23
    IIF 10 - director → ME
    Person with significant control
    2022-08-30 ~ 2022-09-23
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 3
    ELITE RESOURCING LIMITED - 2001-09-21
    INLAW ONE HUNDRED AND TWENTY-SIX LIMITED - 1997-06-12
    C/o Cole Marie Chartered Accountants Priory House, 45-51 High Street, Reigate, Surrey
    Dissolved corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    3,776 GBP2015-06-30
    Officer
    2001-06-04 ~ 2002-12-19
    IIF 19 - director → ME
  • 4
    40 Duke Street, Brighton
    Corporate (5 parents, 1 offspring)
    Officer
    2002-12-06 ~ 2013-12-03
    IIF 22 - director → ME
  • 5
    Cora House, 20 Gills Yard, Wakefield, West Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    120,122 GBP2024-02-29
    Person with significant control
    2016-04-06 ~ 2022-03-08
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    137 Gratton Field Bishopstone, Seaford, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -91,046 GBP2024-01-31
    Person with significant control
    2019-01-11 ~ 2022-03-08
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Stanley Turner Ground, Kingston Road, Lewes, East Sussex
    Corporate (4 parents)
    Equity (Company account)
    44,457 GBP2023-04-30
    Officer
    2013-05-30 ~ 2020-09-02
    IIF 25 - director → ME
  • 8
    Martlets Hospice, Wayfield Avenue, Hove, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    11,051 GBP2023-04-01 ~ 2024-03-31
    Officer
    2010-09-24 ~ 2016-06-01
    IIF 28 - director → ME
  • 9
    C/o Frp Advisory Llp Kings Orchard, Queen Street, Bristol
    Dissolved corporate (3 parents)
    Officer
    1997-07-01 ~ 2016-02-16
    IIF 27 - director → ME
    1996-10-04 ~ 1997-07-01
    IIF 31 - secretary → ME
  • 10
    137 Bishopstone, Seaford, East Sussex, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    7,308 GBP2017-11-29
    Officer
    2013-11-07 ~ 2015-06-08
    IIF 24 - director → ME
  • 11
    THE CARE HOME MUTUAL LIMITED - 2005-08-11
    8 Maltings Place, 169 Tower Bridge Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2005-07-05 ~ 2008-09-03
    IIF 18 - director → ME
  • 12
    THE MARTLETS HOSPICE TRADING CO LIMITED - 2002-11-13
    Martlets Hospice, Wayfield Avenue, Hove, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    163,457 GBP2023-04-01 ~ 2024-03-31
    Officer
    2002-10-15 ~ 2016-06-01
    IIF 26 - 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.