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

Saunders Watson, James Michael Ross

    Related profiles found in government register
  • Saunders Watson, James Michael Ross
    British fund manager born in September 1961

    Registered addresses and corresponding companies
    • 36 Epirus Road, London, SW6 7UH

      IIF 1
  • Saunders Watson, James Michael Ross
    British banker born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Rnru Office, Burnaby Road, Portsmouth, PO1 2HB, England

      IIF 2
  • Saunders Watson, James Michael Ross
    British landowner born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Hms Belfast, Tooley Street, London, SE1 2JH, England

      IIF 3
  • Saunders Watson, James Michael Ross
    British financial marketing consultant born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106-107 Dowgate Hill House, 14-16 Dowgate Hill, London, EC4R 2SU, England

      IIF 4
  • Saunders Watson, James Michael Ross
    British head of marketing born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Enterprise House, 30 Billing Road, Northampton, Northamptonshire, NN1 5DQ

      IIF 5
  • Saunders Watson, James Michael Ross
    British investment banker born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rockingham Castle, Rockingham, Market Harborough, Leicestershire, LE16 8TH

      IIF 6
  • Saunders Watson, James Michael Ross
    British investment broker born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Estate Office, Rockingham Castle, Market Harborough, Leicester, LE16 8TH

      IIF 7
  • Saunders Watson, James Michael Ross
    British landowner born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Warwick House, 25 - 27 Buckingham Palace Road, London, SW1W 0PP, England

      IIF 8
  • Saunders Watson, James Michael Ross
    British stockbroker born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Estate Office, Buckminster, Grantham, Lincolnshire, NG33 5SD

      IIF 9
  • Saunders-watson, James Michael Ross
    British investment broker born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grange Farmyard, Main Street, Buckminster, Grantham, NG33 5SD, England

      IIF 10 IIF 11
  • Watson, James Michael Ross Saunders
    British retired born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Rockingham Castle, Rockingham Castle Estate, Rockingham, Market Harborough, LE16 8TH, England

      IIF 12
  • Watson, James Michael Ross Saunders
    British stockbroker born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Grange Farmyard, Main Street, Buckminster, Grantham, NG33 5SD, England

      IIF 13
  • Lau, James
    British investment advisor

    Registered addresses and corresponding companies
    • 17 Glastonbury Avenue, Woodford, Essex, IG8 7LW

      IIF 14
  • Lau, James
    British businessman born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite 104, Davina House, 137-149 Goswell Road, London, EC1V 7ET, United Kingdom

      IIF 15
  • Lau, James
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 104 Davia House, 137 - 149 Goswell Road, London, EC1V 7ET, England

      IIF 16
    • 17, Glastonbury Avenue, Woodford Green, Essex, IG8 7LW, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Lau, James
    British investment broker born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Sfp, 9 Ensign House, Admiral's Way Marsh Wall, London, E14 9XQ

      IIF 20
  • Lau, James
    British none born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Sfp, 9 Ensign House, Admiral's Way Marsh Wall, London, E14 9XQ

      IIF 21
  • Mr James Michael Ross Saunders Watson
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grange Farmyard, Main Street, Buckminster, Grantham, NG33 5SD, England

      IIF 22 IIF 23 IIF 24
    • Grange Farmyard, Main Street, Buckminster, Grantham, NG33 5SD, United Kingdom

      IIF 29
    • 106-107 Dowgate Hill House, 14-16 Dowgate Hill, London, EC4R 2SU, England

      IIF 30
    • The Estate Office, Rockingham Castle, Market Harborough, Leicester, LE16 8TH

      IIF 31
child relation
Offspring entities and appointments
Active 19
  • 1
    Grange Farmyard Main Street, Buckminster, Grantham, England
    Corporate (3 parents)
    Equity (Company account)
    -1,338,018 GBP2024-04-05
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 2
    LUGADRIVE LIMITED - 1981-12-31
    Grange Farmyard Main Street, Buckminster, Grantham, England
    Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 3
    LAMBELL LIMITED - 1981-12-31
    Grange Farmyard Main Street, Buckminster, Grantham, England
    Corporate (5 parents)
    Equity (Company account)
    295,311 GBP2024-04-05
    Person with significant control
    2017-10-05 ~ now
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 26 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 4
    Grange Farmyard Main Street, Buckminster, Grantham, England
    Corporate (5 parents)
    Equity (Company account)
    311,925 GBP2024-04-05
    Person with significant control
    2019-12-11 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 5
    104 Davia House 137 - 149 Goswell Road, London
    Dissolved corporate (1 parent)
    Officer
    2011-03-25 ~ dissolved
    IIF 16 - director → ME
  • 6
    BJ NO.24 LIMITED - 2010-03-03
    Sfp 9 Ensign House, Admiral's Way Marsh Wall, London
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2010-02-22 ~ dissolved
    IIF 21 - director → ME
  • 7
    Grange Farmyard Main Street, Buckminster, Grantham, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2024-08-21 ~ now
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 8
    HOWPER 696 LIMITED - 2009-09-16
    Towerfield, 66 Derngate, Northampton, Northamptonshire
    Dissolved corporate (7 parents)
    Officer
    2010-02-03 ~ dissolved
    IIF 9 - director → ME
  • 9
    Grange Farmyard Main Street, Buckminster, Grantham, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2009-01-13 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 10
    Grange Farmyard Main Street, Buckminster, Grantham, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2009-01-13 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 11
    Warwick House, 25 - 27 Buckingham Palace Road, London, England
    Corporate (10 parents)
    Officer
    2013-11-12 ~ now
    IIF 8 - director → ME
  • 12
    Suite 501 Davina House, 137-149 Goswell Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-06 ~ dissolved
    IIF 18 - director → ME
  • 13
    ROCKINGHAM MANAGEMENT LIMITED - 1999-02-08
    The Estate Office, Rockingham Castle, Market Harborough, Leicester
    Corporate (2 parents)
    Equity (Company account)
    157,300 GBP2024-03-31
    Officer
    1998-02-23 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 14
    BJ NO.10 LIMITED - 2009-08-20
    Sinclair Administration Services Ltd, Suite 127 128 Aldersgate Street, London
    Dissolved corporate (1 parent)
    Officer
    2015-05-19 ~ dissolved
    IIF 15 - director → ME
    2009-08-05 ~ dissolved
    IIF 14 - secretary → ME
  • 15
    SPITTLEGATE DEVELOPMENTS LIMITED - 2016-04-08
    Grange Farmyard Main Street, Buckminster, Grantham, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-05
    Officer
    2009-12-10 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-10-06 ~ now
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 16
    Hms Belfast, Tooley Street, London, England
    Corporate (15 parents)
    Net Assets/Liabilities (Company account)
    5,751,944 GBP2023-12-31
    Officer
    2017-11-15 ~ now
    IIF 3 - director → ME
  • 17
    106-107 Dowgate Hill House 14-16 Dowgate Hill, London, England
    Corporate (4 parents)
    Equity (Company account)
    106,481 GBP2024-03-31
    Officer
    2020-11-12 ~ now
    IIF 4 - director → ME
    Person with significant control
    2020-11-12 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    WIGHTMAN, FLETCHER, MCCABE LIMITED - 2011-06-21
    Sfp 9 Ensign House, Admiral's Way Marsh Wall, London
    Dissolved corporate (2 parents)
    Officer
    1997-10-13 ~ dissolved
    IIF 20 - director → ME
  • 19
    Company number 07518548
    Non-active corporate
    Officer
    2011-02-07 ~ now
    IIF 19 - director → ME
Ceased 6
  • 1
    J.P. MORGAN FLEMING ASSET MANAGEMENT (UK) LIMITED - 2005-05-03
    CHASE FLEMING ASSET MANAGEMENT (UK) LIMITED - 2001-05-11
    FLEMING INVESTMENT MANAGEMENT LIMITED - 2000-09-05
    ROBERT FLEMING INVESTMENT MANAGEMENT LIMITED - 1988-04-05
    25 Bank Street, Canary Wharf, London
    Corporate (8 parents, 8 offsprings)
    Officer
    1999-04-01 ~ 2000-09-15
    IIF 1 - director → ME
  • 2
    NORTHAMPTONSHIRE ENTERPRISE LTD - 2011-06-01
    DRIVE (NORTHAMPTONSHIRE) LTD - 2006-03-06
    4 Nene House, Rushmills, Northampton, England
    Dissolved corporate (6 parents)
    Officer
    2011-04-13 ~ 2016-09-05
    IIF 5 - director → ME
  • 3
    Rnru Office, Burnaby Road, Portsmouth, England
    Corporate (9 parents, 1 offspring)
    Officer
    2015-09-03 ~ 2023-01-25
    IIF 2 - director → ME
  • 4
    Unit 0 St Marks Road, St James Industrial, Corby, Northamptonshire
    Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    866,114 GBP2024-03-31
    Officer
    2019-05-08 ~ 2021-03-31
    IIF 12 - director → ME
  • 5
    2 Rolleston Road, Skeffington, Leicester, England
    Corporate (7 parents)
    Equity (Company account)
    41,871 GBP2024-04-30
    Officer
    2006-06-12 ~ 2020-02-20
    IIF 6 - director → ME
  • 6
    Company number 07582395
    Non-active corporate
    Officer
    2011-03-29 ~ 2011-03-29
    IIF 17 - 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.