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

Mr Peter Watson

    Related profiles found in government register
  • Mr Peter Watson
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 Skyways Commercial Campus, Amy Johnson Way, Blackpool, FY4 3RS, England

      IIF 1
    • icon of address 19, Park Road, Lytham St. Annes, Lancashire, FY8 1PW

      IIF 2
  • Watson, Peter William
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Skyways Commercial Campus, Unit 8a, Amy Johnson Way, Blackpool, Lancashire, FY4 3RS, United Kingdom

      IIF 3
    • icon of address Unit 8 Skyways Commercial Campus, Amy Johnson Way, Blackpool, FY4 3RS, England

      IIF 4
  • Mr Peter William Watson
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Skyways Commercial Campus, Amy Johnson Way, Blackpool, FY4 3RS, England

      IIF 5
    • icon of address 17 - 19, Park Street, Lancashire, FY8 5LU, United Kingdom

      IIF 6
    • icon of address 17-19, Park Street, Lytham St. Annes, Lancashire, FY8 5LU

      IIF 7
    • icon of address 19, Park Street, Lytham St. Annes, FY8 5LU, United Kingdom

      IIF 8
  • Watson, Peter William
    British general manager born in November 1961

    Registered addresses and corresponding companies
    • icon of address 127 Blackpool Old Road, Poulton, Blackpool, Lancashire, FY6 7RN

      IIF 9
  • Watson, Peter William
    British printer born in November 1961

    Registered addresses and corresponding companies
    • icon of address 127 Blackpool Old Road, Poulton, Blackpool, Lancashire, FY6 7RN

      IIF 10
  • Watson, Peter
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17/19, Park Street, Lytham, Lytham St Annes, FY8 5LU, United Kingdom

      IIF 11
  • Watson, Peter William
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Skyways Commercial Campus, Amy Johnson Way, Blackpool, FY4 3RS, England

      IIF 12
    • icon of address 8 Sykways Commercial Campus, Amy Johnson Way, Blackpool, FY4 3RS, England

      IIF 13
    • icon of address Skyways 8, Skyways Commencial Campus, Amy Johnson Way, Blackpool, Lancashire, FY3 8NG, England

      IIF 14
    • icon of address Unit 5 Metropolitan Business Park, Preston New Road, Blackpool, Lancashire, FY3 9LT, England

      IIF 15
    • icon of address 17 - 19, Park Street, Lytham St. Annes, Lancashire, FY8 5LU, United Kingdom

      IIF 16 IIF 17
    • icon of address 19, Park Road, Lytham St. Annes, Lancashire, FY8 1PW, England

      IIF 18
    • icon of address 19, Park Street, Lytham St. Annes, Lancashire, FY8 5LU, United Kingdom

      IIF 19
  • Watson, Peter William
    British company director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Alwood Avenue, Blackpool, Lancashire, FY3 8NG

      IIF 20
    • icon of address 7, Alwood Avenue, Blackpool, Lancashire, FY3 8NG, England

      IIF 21
  • Watson, Peter William
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Laurels, Bankside Lane, Bacup, Lancashire, OL13 8GT, England

      IIF 22
    • icon of address Unit 8, Blackpool Business Park, Amy Johnson Way, Blackpool, FY4 3RS, England

      IIF 23
    • icon of address 126, London Road, Stockton Heath, Warrington, WA4 6LE, United Kingdom

      IIF 24
  • Watson, Peter William
    British printer born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Alwood Avenue, Blackpool, Lancashire, FY3 8NG

      IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 13
  • 1
    VIBES LEISURE LTD - 2004-02-06
    C.J.P.W. LTD - 2010-01-26
    CHAMBURY LEISURE LTD - 2003-10-06
    icon of address 19 Park Road, Lytham St. Annes, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    76,394 GBP2024-03-31
    Officer
    icon of calendar 2013-07-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Skyways Commercial Campus, Unit 8a, Amy Johnson Way, Blackpool, Lancashire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    50,308 GBP2024-12-31
    Officer
    icon of calendar 2020-01-21 ~ now
    IIF 3 - Director → ME
  • 3
    CHERISH ENTERPRISES LIMITED - 2012-11-19
    icon of address 8 Sykways Commercial Campus, Amy Johnson Way, Blackpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,178,186 GBP2024-06-30
    Officer
    icon of calendar 2010-11-12 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address 19 Park Street, Lytham St. Annes, Lancashire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    24,361 GBP2024-06-30
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 17 - 19 Park Street, Lytham St. Annes, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2017-06-07 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address 17-19 Park Street, Lytham St. Annes, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-04-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 8 Skyways Commercial Campus, Amy Johnson Way, Blackpool, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,251,508 GBP2024-06-30
    Officer
    icon of calendar 2011-12-05 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address 17-19 Park Street, Lytham St Annes, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -62 GBP2024-06-30
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 11 - Director → ME
  • 9
    icon of address 17 - 19 Park Street, Lytham St. Annes, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -343,065 GBP2024-06-30
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ now
    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
  • 10
    icon of address The Laurels, Bankside Lane, Bacup, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-30 ~ dissolved
    IIF 22 - Director → ME
  • 11
    icon of address Unit 8 Amy Johnson Way, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2024-12-31
    Officer
    icon of calendar 2014-05-02 ~ now
    IIF 14 - Director → ME
  • 12
    icon of address 126 London Road, Stockton Heath, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-01 ~ dissolved
    IIF 24 - Director → ME
  • 13
    icon of address Unit 8 Skyways Commercial Campus, Amy Johnson Way, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,990 GBP2024-10-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    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
Ceased 7
  • 1
    VIBES LEISURE LTD - 2004-02-06
    C.J.P.W. LTD - 2010-01-26
    CHAMBURY LEISURE LTD - 2003-10-06
    icon of address 19 Park Road, Lytham St. Annes, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    76,394 GBP2024-03-31
    Officer
    icon of calendar 2004-01-05 ~ 2006-01-01
    IIF 10 - Director → ME
  • 2
    icon of address 19 Park Road, Lytham St. Annes, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    97,919 GBP2024-03-31
    Officer
    icon of calendar 2005-04-21 ~ 2005-09-01
    IIF 25 - Director → ME
    icon of calendar 2006-05-14 ~ 2009-06-11
    IIF 26 - Director → ME
  • 3
    icon of address 8 Skyways Commercial Campus, Amy Johnson Way, Blackpool, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,251,508 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-04-05 ~ 2020-09-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address C/o Baker Tilly Restructing & Recovery Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-12 ~ 2010-12-17
    IIF 20 - Director → ME
  • 5
    JEDHEATH LIMITED - 2011-09-02
    REGENCY LODGE (UK) LTD - 2011-11-18
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-05 ~ 2014-07-03
    IIF 21 - Director → ME
  • 6
    icon of address Cherish Building, Unit 8 Skyways Commercial Campus, Amy Johnson Way, Blackpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ 2014-10-01
    IIF 23 - Director → ME
  • 7
    JOWETT & SOWRY (PRINTERS) LIMITED - 1980-12-31
    JOWETTS LIMITED - 1998-11-06
    POLESTAR JOWETTS LIMITED - 2011-05-12
    icon of address Official Receivers Office, 4 Abbey Orchard Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2002-09-30 ~ 2004-09-01
    IIF 9 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.