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 Raymond John Watton

    Related profiles found in government register
  • Mr Raymond John Watton
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Eversley, 11 Milner Road, Bournemouth, Dorset, BH4 8AD, United Kingdom

      IIF 1
    • icon of address 6th Floor County Gates House, 300 Poole Road, Westbourne, Bournemouth, BH12 1AZ, United Kingdom

      IIF 2
    • icon of address First Floor Suite, 172 Christchurch Road, Bournemouth, BH1 1NU, England

      IIF 3
    • icon of address Office 5 Drewitt House, 865 Ringwood Road, Bournemouth, BH11 8LL, England

      IIF 4 IIF 5 IIF 6
    • icon of address 1 Broadway Parade, Elm Park Avenue, Hornchurch, Essex, RM12 4RS, England

      IIF 7
    • icon of address 26 Kennington Road, Nuffield Industrial Estate, Poole, Dorset, BH17 0GF

      IIF 8
  • Mr Ray Watton
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 5 Drewitt House, 865 Ringwood Road, Bournemouth, BH11 8LL, England

      IIF 9
  • Mr Raymond John Watton
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Chewton Farm Road, Walkford, Christchurch, BH23 5QN, England

      IIF 10
    • icon of address Tudor Lodge, 22 Chewton Farm Road, Highcliffe, Christchurch, BH23 5QN, United Kingdom

      IIF 11 IIF 12
  • Watton, Raymond John
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor County Gates House, 300 Poole Road, Westbourne, Bournemouth, BH12 1AZ, United Kingdom

      IIF 13
    • icon of address 1 Broadway Parade, Elm Park Avenue, Hornchurch, Essex, RM12 4RS, England

      IIF 14 IIF 15
  • Watton, Raymond John
    British manager born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Eversley, 11 Milner Road, Bournemouth, BH4 8AD, England

      IIF 16 IIF 17
    • icon of address 5 Drewitt House, Ringwood Road, Bournemouth, BH11 8LL, England

      IIF 18
    • icon of address Office 5 Drewitt House, 865 Ringwood Road, Bournemouth, BH11 8LL, England

      IIF 19 IIF 20 IIF 21
    • icon of address Office 5, Drewitt House, 865 Ringwood Road, Bournemouth, BH11 8LL, England

      IIF 22
    • icon of address 46, High Street, Milford On Sea, SO41 0QD, England

      IIF 23
    • icon of address 26 Kennington Road, Nuffield Industrial Estate, Poole, Dorset, BH17 0GF

      IIF 24
  • Watton, Raymond John
    British property developer born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 The Old Memorial Hall, Woodcock Lane, Lymington, Hampshire, SO41 0FG

      IIF 25
  • Watton, Raymond John
    British property development born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kenilworth House And Elizabeth House, Windsor Road, Ascot, SL5 7LF, United Kingdom

      IIF 26
  • Mr Raymond Watton
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor County Gates House, 300 Poole Road, Westbourne, Bournemouth, BH12 1AZ, United Kingdom

      IIF 27
  • Mr Raymond Watton
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address County Gates House, 6th Floor, 300 Poole Road, Bournemouth, Dorset, BH12 1AZ, England

      IIF 28
  • Watton, Ray
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Eversley, 11 Milner Road, Westbourne, Bournemouth, Dorset, BH4 8AD, United Kingdom

      IIF 29
    • icon of address 6th Floor County Gates House, 300 Poole Road, Westbourne, Bournemouth, BH12 1AZ, United Kingdom

      IIF 30
  • Watton, Ray
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Eversley, 11 Milner Road, Westbourne, Bournemouth, Dorset, BH4 8AD, United Kingdom

      IIF 31
    • icon of address 6th Floor County Gates House, 300 Poole Road, Westbourne, Bournemouth, BH12 1AZ, United Kingdom

      IIF 32
  • Watton, Ray
    English director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Eversley, 11 Milner Road, Westbourne, Bournemouth, Dorset, BH4 8AD, United Kingdom

      IIF 33
    • icon of address Ray Watton, 302 Elite House, Westbourne, Bournemouth, BH2 5RR, United Kingdom

      IIF 34
  • Watton, Raymond John
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tudor Lodge, 22 Chewton Farm Road, Highcliffe, Christchurch, BH23 5QN, United Kingdom

      IIF 35 IIF 36
  • Watton, Raymond John
    British general manager born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Chewton Farm Road, Walkford, Christchurch, BH23 5QN, England

      IIF 37
  • Watton, Raymond John
    British building developer born in March 1962

    Registered addresses and corresponding companies
    • icon of address 1 The Spinney, 31 Winston Avenue, Branksome, Poole, Dorset, BH12 1PA

      IIF 38
  • Watton, Raymond
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White Lodge, Rectory Lane, Angmering, Littlehampton, BN16 4JU, England

      IIF 39
  • Watton, Raymond
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor County Gates House, 300 Poole Road, Westbourne, Bournemouth, BH12 1AZ, United Kingdom

      IIF 40 IIF 41 IIF 42
  • Watton, Ray
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Broadway Parade, Elm Park Avenue, Hornchurch, RM12 4RS, England

      IIF 43
  • Watton, Ray
    British manager born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Eversley, 11 Milner Road, Westbourne, Bournemouth, Dorset, BH4 8AD, United Kingdom

      IIF 44
  • Watton, Raymond John

    Registered addresses and corresponding companies
    • icon of address 4 The Old Memorial Hall, Woodcock Lane, Lymington, Hampshire, SO41 0FG

      IIF 45
    • icon of address 1 The Spinney, 31 Winston Avenue, Branksome, Poole, Dorset, BH12 1PA

      IIF 46
  • Watton, Raymond

    Registered addresses and corresponding companies
    • icon of address White Lodge, Rectory Lane, Angmering, Littlehampton, West Sussex, BN16 4JU, England

      IIF 47
  • Watton, Ray

    Registered addresses and corresponding companies
    • icon of address 1, Broadway Parade, Hornchurch, RM12 4RS, England

      IIF 48
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Office 5 Drewitt House, 865 Ringwood Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,435 GBP2024-10-31
    Officer
    icon of calendar 2016-04-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 4 - Has significant influence or controlOE
  • 2
    icon of address Suite 16, Block 5, Watergardens, Gx11 1aa, Gibraltar
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 26 - Director → ME
  • 3
    AYRESCROFT LIMITED - 2005-06-15
    icon of address Unit 3 The Stables, 35-37 Withermoor Road Winton, Bournemouth, Dorset
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2005-06-09 ~ now
    IIF 25 - Director → ME
    icon of calendar 2005-06-09 ~ now
    IIF 45 - Secretary → ME
  • 4
    icon of address Unit 3 The Stables 35-37 Withermoor Road, Winton, Bournemouth, Dorset
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-03-15 ~ now
    IIF 38 - Director → ME
    icon of calendar 2000-03-15 ~ now
    IIF 46 - Secretary → ME
  • 5
    icon of address Office 5 Drewitt House, 865 Ringwood Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 1 Broadway Parade, Elm Park Avenue, Hornchurch, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 40 - Director → ME
  • 7
    icon of address 1 Broadway Parade Elm Park Avenue, Hornchurch, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    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
  • 8
    icon of address Tudor Lodge 22 Chewton Farm Road, Highcliffe, Christchurch, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1 Eversley 11 Milner Road, Westbourne, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-06 ~ dissolved
    IIF 29 - Director → ME
  • 10
    icon of address Office 5 Drewitt House, 865 Ringwood Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ now
    IIF 9 - Has significant influence or controlOE
  • 11
    icon of address 1 Broadway Parade, Elm Park Avenue, Hornchurch, England
    Active Corporate (3 parents)
    Equity (Company account)
    -223,847 GBP2024-09-30
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 42 - Director → ME
  • 12
    icon of address 6th Floor County Gates House 300 Poole Road, Westbourne, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-05 ~ dissolved
    IIF 30 - Director → ME
  • 13
    icon of address 1 Broadway Parade Elm Park Avenue, Hornchurch, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,433 GBP2024-08-31
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 15 - Director → ME
  • 14
    icon of address Ray Watton 302 Elite House, Westbourne, Bournemouth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -78,350 GBP2024-04-30
    Officer
    icon of calendar 2019-04-25 ~ now
    IIF 34 - Director → ME
  • 15
    icon of address 6th Floor County Gates House 300 Poole Road, Westbourne, Bournemouth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Tudor Lodge 22 Chewton Farm Road, Highcliffe, Christchurch, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 1 Eversley 11 Milner Road, Westbourne, Bournemouth, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 44 - Director → ME
  • 18
    icon of address Office 5 Drewitt House, 865 Ringwood Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-12-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 19
    FUN FISH TOURS LIMITED - 2025-01-22
    icon of address Suite 4e, Rear Annex, Pine Court, 36 Gervis Road, Bournemouth, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 26 Kennington Road Nuffield Industrial Estate, Poole, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    -1,203,438 GBP2019-09-30
    Officer
    icon of calendar 2016-03-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 8 - Has significant influence or controlOE
  • 21
    RAPIDFIX DORSET LIMITED - 2019-01-16
    08666648 LTD - 2017-12-14
    icon of address Office 5 Drewitt House, 865 Ringwood Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,100 GBP2022-08-31
    Officer
    icon of calendar 2016-03-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
  • 22
    icon of address 5 Drewitt House, Ringwood Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-13 ~ now
    IIF 18 - Director → ME
  • 23
    icon of address 1 Broadway Parade, Elm Park Avenue, Hornchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    -33,484 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 43 - Director → ME
  • 24
    icon of address 46 High Street, Milford On Sea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 23 - Director → ME
Ceased 8
  • 1
    icon of address 1 Broadway Parade, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-05 ~ 2025-08-07
    IIF 48 - Secretary → ME
  • 2
    icon of address 11 St Michaels Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    97,237 GBP2019-02-28
    Officer
    icon of calendar 2016-03-29 ~ 2017-08-26
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-08-26
    IIF 3 - Has significant influence or control OE
  • 3
    icon of address Office 5 Drewitt House, 865 Ringwood Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,040 GBP2023-12-31
    Officer
    icon of calendar 2016-03-29 ~ 2024-08-14
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ 2024-08-14
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    ELITE HOMES PRIORY LIMITED - 2018-11-12
    icon of address Unit 11 Oaklands Business Centre, 64-68 Elm Grove, Worthing, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2017-03-21 ~ 2018-11-09
    IIF 39 - Director → ME
  • 5
    icon of address B9 Nimrod Way, East Dorset Trade Park, Wimborne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-23 ~ 2016-07-06
    IIF 17 - Director → ME
  • 6
    icon of address 1 Eversley 11 Milner Road, Westbourne, Bournemouth, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2020-01-06 ~ 2020-09-08
    IIF 33 - Director → ME
  • 7
    icon of address 26 Kennington Road Nuffield Industrial Estate, Poole, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    -1,203,438 GBP2019-09-30
    Officer
    icon of calendar 2016-04-12 ~ 2017-09-15
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ 2021-05-14
    IIF 28 - Has significant influence or control OE
  • 8
    icon of address 5 Drewitt House, Ringwood Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2020-01-17 ~ 2020-09-08
    IIF 31 - 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.