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, Andrew John

    Related profiles found in government register
  • Watson, Andrew John
    British accountant born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Old Bond Street, London, W1S 4PY, England

      IIF 1
    • icon of address 18, Chinnor Road, Thame, Oxfordshire, OX9 3LW, United Kingdom

      IIF 2 IIF 3
  • Watson, Andrew John
    British chartered accountant born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Chinnor Road, Thame, Oxfordshire, OX9 3LW, United Kingdom

      IIF 4
  • Watson, Andrew John
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Chinnor Road, Thame, OX9 3LW, England

      IIF 5 IIF 6
  • Watson, Andrew John
    British electrician born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Goodwood Ibsley Drove, Ibsley, Ringwood, Hampshire, BH24 3NW

      IIF 7
    • icon of address 5 Drove Close, Coombe Bissett, Salisbury, Wiltshire, SP5 4LB, England

      IIF 8
  • Watson, Andrew John
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 9, 10 Cambridge Gate, London, NW1 4JX

      IIF 9
    • icon of address Gransden Lodge Airfield, Longstowe Road Little Gransden, Sandy, Bedfordshire, SG19 3EB

      IIF 10
  • Watson, Andrew John
    British computer scientist born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72 Kimberley Road, Cambridge, CB4 1HJ

      IIF 11
  • Watson, Andrew John
    British chartered accountant born in September 1967

    Registered addresses and corresponding companies
    • icon of address 2 Ludlow Drive, Thame, Oxfordshire, OX9 3XS

      IIF 12
  • Watson, Andrew John
    British

    Registered addresses and corresponding companies
    • icon of address 9 Dorchester Place, Thame, Oxford, Oxfordshire, OX9 2DL

      IIF 13
    • icon of address 2 Ludlow Drive, Thame, Oxfordshire, OX9 3XS

      IIF 14 IIF 15
  • Watson, Andrew John
    British british

    Registered addresses and corresponding companies
    • icon of address 18, Chinnor Road, Thame, Oxfordshire, OX9 3LW, United Kingdom

      IIF 16
  • Watson, Andrew John
    British computer scientist

    Registered addresses and corresponding companies
    • icon of address 72 Kimberley Road, Cambridge, CB4 1HJ

      IIF 17
  • Watson, Andrew John
    British electrician born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Moneyfly Road, Verwood, Dorset, BH31 6BL, England

      IIF 18
  • Mr Andrew John Watson
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew John Watson
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Drove Close, Coombe Bissett, Salisbury, Wiltshire, SP5 4LB, England

      IIF 23
  • Wolton, Andrew John
    British company director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Old Brompton Road, London, SW7 3DL, England

      IIF 24
    • icon of address Studio 3, Fbi Fairbank Studio 75-81, Burnaby Street, London, SW10 0NS, United Kingdom

      IIF 25
    • icon of address 10 Western Road, Romford, Essex, RM1 3JT, United Kingdom

      IIF 26
  • Wolton, Andrew John
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Watson, Andrew John

    Registered addresses and corresponding companies
    • icon of address 18, Chinnor Road, Thame, Oxfordshire, OX9 3LW, England

      IIF 44
  • Mr Andrew John Wolton
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Lower Ground Floor, Blatchington Road, Hove, BN3 3YJ, United Kingdom

      IIF 45
    • icon of address 10 Western Road, Romford, Essex, RM1 3JT, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address The Old Rectory, Church Street, Weybridge, Surrey, KT13 8DE, England

      IIF 49
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 167 Oxford Road, Cowley, Oxford, Oxfordshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-01 ~ dissolved
    IIF 2 - Director → ME
  • 2
    ANDREW WATSON ACCOUNTANCY LIMITED - 2024-03-13
    AWA (THAME) LIMITED - 2025-07-16
    icon of address 18 Chinnor Road, Thame, Oxfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    24,249 GBP2023-12-31
    Officer
    icon of calendar 2012-09-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ now
    IIF 22 - Has significant influence or controlOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    AWA ACCOUNTANCY LIMITED - 2024-03-13
    icon of address 18 Chinnor Road, Thame, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-01-20 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    FERNHAZEL HOUSE LIMITED - 2008-05-27
    THE WOLTON GROUP LIMITED - 2024-02-05
    icon of address 10 Western Road, Romford, Essex, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -21,288 GBP2023-09-30
    Officer
    icon of calendar 2006-03-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 18 Chinnor Road, Thame, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-21 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 18 Chinnor Road, Thame, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,047 GBP2020-09-30
    Officer
    icon of calendar 2008-03-31 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2008-03-31 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    BLACK SHEEP II LIMITED - 2013-09-19
    icon of address Shelley Stock Hutter 1st Floor, 7-10 Chandos Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 24 - Director → ME
  • 8
    icon of address 10 Western Road, Romford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,455 GBP2018-08-31
    Officer
    icon of calendar 2013-08-08 ~ dissolved
    IIF 26 - Director → ME
  • 9
    icon of address Simia Farra & Company, 10 Western Road, Romford
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -681 GBP2020-03-31
    Officer
    icon of calendar 2013-09-06 ~ dissolved
    IIF 37 - Director → ME
  • 10
    icon of address Simia Farra & Company, 10 Western Road, Romford
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -651 GBP2020-03-31
    Officer
    icon of calendar 2013-09-06 ~ dissolved
    IIF 36 - Director → ME
  • 11
    icon of address C/o Shelley Stock Hutter Llp, 7-10 Chandos Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-12-23 ~ dissolved
    IIF 41 - Director → ME
  • 12
    icon of address 7-10 Chandos Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-05-12 ~ dissolved
    IIF 42 - Director → ME
  • 13
    icon of address 7-10 Chandos Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-05-12 ~ dissolved
    IIF 40 - Director → ME
  • 14
    CAMBRIDGE UNIVERSITY GLIDING TRUST LIMITED(THE) - 1996-10-04
    icon of address Gransden Lodge Airfield, Longstowe Road Little Gransden, Sandy, Bedfordshire
    Active Corporate (9 parents)
    Equity (Company account)
    339,235 GBP2024-09-30
    Officer
    icon of calendar 2014-03-14 ~ now
    IIF 10 - Director → ME
  • 15
    FERNHAZEL HOUSE LIMITED - 2010-05-07
    icon of address C/o Shelley Stock Hutter Llp 1st Floor, 7 - 10 Chandos Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-03 ~ dissolved
    IIF 31 - Director → ME
  • 16
    icon of address 10 Western Road, Romford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,125 GBP2018-03-31
    Officer
    icon of calendar 2010-05-10 ~ dissolved
    IIF 39 - Director → ME
  • 17
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-17 ~ dissolved
    IIF 29 - Director → ME
  • 18
    icon of address The Old Rectory, Church Street, Weybridge, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    164 GBP2024-03-31
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 19
    icon of address C/o Shelley Stock Hutter Llp, 7-10 Chandos Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-08 ~ dissolved
    IIF 25 - Director → ME
  • 20
    KEYSTONE PROPERTY SERVICES LIMITED - 2010-05-07
    icon of address C/o Shelley Stock Hutter Llp 1st Floor, 7 - 10 Chandos Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-03 ~ dissolved
    IIF 28 - Director → ME
  • 21
    icon of address 10 Western Road, Romford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2011-05-13 ~ dissolved
    IIF 33 - Director → ME
  • 22
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-28 ~ dissolved
    IIF 30 - Director → ME
  • 23
    icon of address 18 Chinnor Road, Thame, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -485 GBP2024-01-31
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 44 - Secretary → ME
  • 24
    icon of address 72 Kimberley Road, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    icon of calendar 2001-05-04 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2001-05-04 ~ dissolved
    IIF 17 - Secretary → ME
  • 25
    icon of address 10 Western Road, Romford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -263,526 GBP2023-09-30
    Officer
    icon of calendar 2008-07-16 ~ now
    IIF 34 - Director → ME
  • 26
    icon of address 10 Western Road, Romford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,601 GBP2024-08-29
    Officer
    icon of calendar 2014-08-28 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 27
    ANDREW WOLTON LIMITED - 2024-02-05
    icon of address 10 Western Road, Romford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 28
    THE LIGHTING STUDIO LIMITED - 2008-09-02
    icon of address 1580 Parkway Solent Business Park, Whiteley Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    94,206 GBP2021-07-31
    Officer
    icon of calendar 2005-07-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    ALCOCK WATSON ASSOCIATES LTD - 2009-04-22
    icon of address 20 Winchcombe Road, Alcester, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2001-12-20 ~ 2008-04-05
    IIF 12 - Director → ME
  • 2
    icon of address 167 Oxford Road, Cowley, Oxford, Oxfordshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-04 ~ 2009-03-01
    IIF 15 - Secretary → ME
  • 3
    icon of address 20 Winchcombe Road, Alcester, Warwicks
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,232 GBP2017-12-31
    Officer
    icon of calendar ~ 2010-12-29
    IIF 14 - Secretary → ME
  • 4
    A W A AUDIT SERVICES LIMITED - 2009-04-22
    ASSISTANTS (MIDLANDS) LIMITED - 1997-04-29
    WARWICK ENGINEERING LEASING LIMITED - 1983-03-24
    WARWICK ENGINEERING LEASING LIMITED - 1983-03-24
    CAR TERM HIRE LIMITED - 1982-09-29
    MACHENG LIMITED - 1980-12-31
    CAR FLEET CONTROL LIMITED - 1980-12-31
    icon of address 20 Winchcombe Road, Alcester, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,646 GBP2018-03-31
    Officer
    icon of calendar ~ 2009-03-01
    IIF 13 - Secretary → ME
  • 5
    icon of address Woodville New Road, Mockbeggar, Ringwood, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2014-03-14 ~ 2015-09-01
    IIF 18 - Director → ME
    icon of calendar 1999-01-20 ~ 2007-01-29
    IIF 7 - Director → ME
  • 6
    icon of address Simia Farra & Company, 10 Western Road, Romford
    Active Corporate (3 parents)
    Equity (Company account)
    -27,144 GBP2024-03-31
    Officer
    icon of calendar 2010-05-10 ~ 2015-03-04
    IIF 27 - Director → ME
  • 7
    icon of address Flat 9, 10 Cambridge Gate, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-03-15 ~ 2014-10-09
    IIF 9 - Director → ME
  • 8
    icon of address 49 Lower Ground Floor, Blatchington Road, Hove, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-20 ~ 2018-10-22
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 22 Old Bond Street, 4th Floor, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -73,333 GBP2014-06-30
    Officer
    icon of calendar 2011-11-01 ~ 2014-06-01
    IIF 1 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.