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

Richmond-watson, Julian Howard

    Related profiles found in government register
  • Richmond-watson, Julian Howard
    British

    Registered addresses and corresponding companies
    • Wakefield Lodge, Potterspury, Towcester, Northamptonshire, NN12 7QX

      IIF 1 IIF 2 IIF 3
  • Richmond-watson, Julian Howard
    British chartered surveyor

    Registered addresses and corresponding companies
    • Wakefield Lodge, Potterspury, Towcester, Northamptonshire, NN12 7QX

      IIF 4
  • Richmond-watson, Julian Howard
    British farmer

    Registered addresses and corresponding companies
    • Wakefield Lodge, Potterspury, Towcester, Northamptonshire, NN12 7QX

      IIF 5
  • Richmond-watson, Julian Howard

    Registered addresses and corresponding companies
    • Estate Office, Wakefield Lodge Estate, Potterspury, Towcester, NN12 7QX, United Kingdom

      IIF 6 IIF 7
  • Richmond-watson, Julian Howard
    British chairman born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • 1, Wakefield Lodge Estate, Potterspury, Towcester, Northamptonshire, NN12 7QX, England

      IIF 8
  • Richmond-watson, Julian Howard
    British company director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • 75, High Holborn, London, WC1V 6LS, United Kingdom

      IIF 9
    • Holborn Gate, 26 Southampton Buildings, London, WC2A 1AN, England

      IIF 10
    • Stanstead House, 8 The Avenue, Newmarket, Suffolk, CB8 9AA

      IIF 11
    • Thoroughbred Breeders' Association, Stanstead House, The Avenue, Newmarket, Suffolk, CB8 9AA, England

      IIF 12
    • The Estate Office, Wakefield Lodge Estate, Potterspury, Towcester, Northamptonshire, NN12 7QX, England

      IIF 13
    • Wakefield Lodge Estate, Potterspury, Towcester, Northants, NN12 7QX, England

      IIF 14
    • Wakefield Lodge, Potterspury, Towcester, Northamptonshire, NN12 7QX

      IIF 15 IIF 16 IIF 17
    • Wakefield Lodge, Wakefield Lodge Estate, Potterspury, Towcester, NN12 7QX, England

      IIF 21
  • Richmond-watson, Julian Howard
    British director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • The Estate Office, Wakefield Lodge Estate, Potterspury, Northamptonshire, NN12 7QX, United Kingdom

      IIF 22
  • Richmond-watson, Julian Howard
    British farmer born in December 1947

    Resident in England

    Registered addresses and corresponding companies
  • Richmond-watson, Julian Howard
    British senior steward born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • Wakefield Lodge, Potterspury, Towcester, Northamptonshire, NN12 7QX

      IIF 37
  • Richmond Watson, Julian
    British company director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • Wakefield Lodge Estate, Potterspury, Towcester, Northamptonshire, NN12 7QX

      IIF 38 IIF 39
  • Richmond Watson, Julian
    British director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • Wakefield Lodge Estate, Potterspury, Towcester, Northamptonshire, NN12 7QX

      IIF 40 IIF 41
  • Richmond Watson, Julian
    British farmer born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • Wakefield Lodge Estate, Potterspury, Towcester, Northamptonshire, NN12 7QX

      IIF 42
  • Richmond-watson, Julian Howard
    British director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Estate Office, Wakefield Lodge Estate, Potterspury, Towcester, NN12 7QX, United Kingdom

      IIF 43 IIF 44
  • Watson, Ann
    British chief executive born in January 1971

    Resident in France

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 45 IIF 46 IIF 47
    • Unit 2, The Orient Centre, Greycaine Road, Watford, WD24 7GP

      IIF 48 IIF 49 IIF 50
  • Watson, Ann
    British chief executive born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Hargreaves Building, Furthergate Business Park, Harwood Street, Blackburn, Lancashire, BB1 3BD

      IIF 51
    • Broadway House, Tothill Street, London, SW1H 9NQ

      IIF 52
    • Semta, Unit 2, Greycaine Road, Watford, WD24 7GP, England

      IIF 53
    • Unit 2, The Orient Centre, Greycaine Road, Watford, WD24 7GP

      IIF 54
  • Watson, Ann
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Hertford Way, York Road Industrial Park, Malton, North Yorkshire, YO17 6YG, United Kingdom

      IIF 55
  • Watson, Ann
    British managing director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4, Bloomsbury Square, London, WC1A 2RP, England

      IIF 56
  • Watson, Julian Richmond
    British director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • 4b, Church Street, Diss, Norfolk, IP22 4DD, England

      IIF 57
  • Watson, Ann
    British managing director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Upton Road, Watford, Hertfordshire, WD18 0JT

      IIF 58
  • Mr Julian Howard Richmond-watson
    British born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • Wakefield Lodge Estate, Potterspury, Northamptonshire, NN12 7QX

      IIF 59
    • Wakefield Lodge Estate, Potterspury Nr Towcester, Northants, NN12 7QX

      IIF 60
    • Estate Office, Wakefield Lodge Estate, Potterspury, Northants, NN12 7QX

      IIF 61
    • Wakefield Lodge Estate, Potterspury, Towcester, Northamptonshire, NN12 7QX

      IIF 62
  • Julian Howard Richmond-watson
    British born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Estate Office, Wakefield Lodge Estate, Potterspury, Towcester, NN12 7QX, United Kingdom

      IIF 63 IIF 64
child relation
Offspring entities and appointments
Active 29
  • 1
    Arnisdale Lodge, Arnisdale, Kyle, Scotland
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    3,066,147 GBP2016-03-31
    Officer
    ~ now
    IIF 36 - director → ME
    ~ now
    IIF 4 - secretary → ME
  • 2
    Holborn Gate, 26 Southampton Buildings, London, England
    Corporate (5 parents)
    Officer
    2024-06-18 ~ now
    IIF 10 - director → ME
  • 3
    The Estate Office, Wakefield Lodge Estate, Potterspury, Northants.
    Corporate (4 parents)
    Officer
    1994-08-23 ~ now
    IIF 33 - director → ME
  • 4
    Estate Office Wakefield Lodge Estate, Potterspury, Towcester, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2023-12-13 ~ now
    IIF 43 - director → ME
    2024-02-08 ~ now
    IIF 6 - secretary → ME
    Person with significant control
    2023-12-13 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 5
    NORTH YORKSHIRE TRAINING SERVICES - 2015-02-21
    Hertford Way, York Road Industrial Park, Malton, North Yorkshire
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    935,098 GBP2024-07-31
    Officer
    2019-07-30 ~ now
    IIF 55 - director → ME
  • 6
    Estate Office Wakefield Lodge Estate, Potterspury, Towcester, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2023-12-13 ~ now
    IIF 44 - director → ME
    2024-02-08 ~ now
    IIF 7 - secretary → ME
    Person with significant control
    2023-12-13 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 7
    HAMBLETOWN INVESTMENTS LIMITED - 2012-01-19
    RAPID 3251 LIMITED - 1987-08-10
    Wakefield Lodge Estate, Potterspury, Northants
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 34 - director → ME
    ~ dissolved
    IIF 3 - secretary → ME
  • 8
    GERRARDS CROSS SAND & GRAVEL LIMITED - 1992-03-13
    GLAREGRIP LIMITED - 1987-06-12
    Estate Office, Wakefield Lodge Estate, Potterspury, Northants
    Corporate (4 parents, 6 offsprings)
    Officer
    ~ now
    IIF 30 - director → ME
  • 9
    Wakefield Lodge Estate, Potterspury, Towcester, Northamptonshire
    Corporate (3 parents)
    Officer
    2002-05-01 ~ now
    IIF 28 - director → ME
  • 10
    Wakefield Lodge Estate, Potterspury, Northamptonshire
    Corporate (2 parents)
    Officer
    2006-01-31 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    47 Hartwell Road Long Street, Hanslope, Milton Keynes, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -129,122 GBP2024-03-31
    Officer
    2018-10-10 ~ now
    IIF 21 - director → ME
  • 12
    Broadway House, Tothill Street, London
    Corporate (13 parents, 1 offspring)
    Officer
    2023-03-09 ~ now
    IIF 52 - director → ME
  • 13
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2019-08-23 ~ now
    IIF 46 - director → ME
  • 14
    EMTA AWARDS LIMITED - 2012-03-27
    ENTRA TRAINING SERVICES LIMITED - 1997-03-19
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Corporate (13 parents)
    Officer
    2015-10-08 ~ now
    IIF 45 - director → ME
  • 15
    Unit B, First Floor, Stadium Way West, Milton Keynes, England
    Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,502,691 GBP2023-01-01 ~ 2023-12-31
    Officer
    2017-05-05 ~ now
    IIF 14 - director → ME
  • 16
    DUNLIN LAND LIMITED - 2012-01-19
    Estate Office, Wakefield Lodge Esta, Potterspury, Northamptonshire
    Dissolved corporate (1 parent)
    Officer
    2005-03-08 ~ dissolved
    IIF 26 - director → ME
  • 17
    METALS INDUSTRY SKILLS AND PERFORMANCE LIMITED - 2006-08-01
    STEEL TRAINING LIMITED - 2001-08-31
    Unit 2, The Orient Centre, Greycaine Road, Watford
    Dissolved corporate (2 parents)
    Officer
    2016-10-24 ~ dissolved
    IIF 48 - director → ME
  • 18
    Wakefield Lodge Estate, Potterspury, Towcester, Northamptonshire
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2014-09-16 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-30 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    NATIONAL MANUFACTURING SKILLS ACADEMY LTD. - 2006-11-23
    ENGINEERING LEARNING LINK LIMITED - 2006-06-20
    ENGINEERING PUBLICATIONS LIMITED - 2000-06-20
    SHEFFIELD TRAINING CENTRE LIMITED - 1997-02-12
    Unit 2, The Orient Centre, Greycaine Road, Watford
    Dissolved corporate (2 parents)
    Officer
    2015-12-01 ~ dissolved
    IIF 49 - director → ME
  • 20
    75 High Holborn, London, United Kingdom
    Dissolved corporate (10 parents)
    Officer
    2018-05-10 ~ dissolved
    IIF 9 - director → ME
  • 21
    ENGINUITY LIMITED - 2021-01-28
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2019-08-23 ~ now
    IIF 47 - director → ME
  • 22
    SPRINGFIELD FARM (HOLDINGS) LIMITED - 1988-09-16
    TARGETSWIVEL LIMITED - 1987-06-10
    The Estate Office, Wakefield Lodge Estate, Potterspury, Northants
    Corporate (4 parents)
    Officer
    ~ now
    IIF 23 - director → ME
  • 23
    HORSEMEN LIMITED - 2022-09-02
    12 Forbury Road, Reading, England
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -238,852 GBP2024-06-30
    Officer
    2012-03-01 ~ now
    IIF 12 - director → ME
  • 24
    The Estate Office Wakefield Lodge Estate, Potterspury, Towcester, Northamptonshire, England
    Dissolved corporate (2 parents)
    Officer
    2014-11-19 ~ dissolved
    IIF 13 - director → ME
  • 25
    RAPID 7067 LIMITED - 1988-12-06
    Unit 2, The Orient Centre, Greycaine Road, Watford
    Dissolved corporate (2 parents)
    Officer
    2015-12-01 ~ dissolved
    IIF 54 - director → ME
  • 26
    ENTRA PUBLICATIONS LIMITED - 1997-01-28
    LEEDS TRAINING CENTRE LIMITED - 1995-03-29
    Unit 2, The Orient Centre, Greycaine Road, Watford
    Dissolved corporate (2 parents)
    Officer
    2015-12-01 ~ dissolved
    IIF 50 - director → ME
  • 27
    BROOKSABRE LIMITED - 1983-06-22
    Wakefield Lodge Estate, Potterspury Nr Towcester, Northants
    Corporate (3 parents)
    Officer
    ~ now
    IIF 25 - director → ME
    ~ now
    IIF 1 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 28
    ANGELREALM LIMITED - 1999-03-01
    25 Moorgate, London
    Dissolved corporate (5 parents)
    Officer
    1999-02-23 ~ dissolved
    IIF 29 - director → ME
  • 29
    Wakefield Lodge Estate, Potterspury, Towcester, Northamptonshire
    Dissolved corporate (2 parents)
    Officer
    2007-03-02 ~ dissolved
    IIF 42 - director → ME
Ceased 23
  • 1
    FONTAIL LIMITED - 1991-10-28
    C/o Gravita Oxford Llp First Floor, Park Central, 40/41 Park End Street, Oxford, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    416,885 GBP2023-10-31
    Officer
    1991-10-10 ~ 1991-12-31
    IIF 27 - director → ME
    1991-10-10 ~ 1998-02-16
    IIF 5 - secretary → ME
  • 2
    THE BRITISH HORSERACING BOARD LIMITED - 2007-07-31
    Holborn Gate, 26 Southampton Buildings, London, England
    Corporate (11 parents, 7 offsprings)
    Officer
    2000-06-13 ~ 2007-07-30
    IIF 32 - director → ME
  • 3
    GERRARDS CROSS SAND & GRAVEL LIMITED - 1992-03-13
    GLAREGRIP LIMITED - 1987-06-12
    Estate Office, Wakefield Lodge Estate, Potterspury, Northants
    Corporate (4 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-02-02
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of shares – 75% or more as a member of a firm OE
  • 4
    21-27 Lambs Conduit Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    271,338 GBP2023-12-31
    Officer
    1998-01-01 ~ 2000-05-31
    IIF 15 - director → ME
  • 5
    EMTA AWARDS LIMITED - 2012-03-27
    ENTRA TRAINING SERVICES LIMITED - 1997-03-19
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Corporate (13 parents)
    Officer
    2005-05-12 ~ 2013-09-01
    IIF 58 - director → ME
  • 6
    ALLIANCE OF SECTOR SKILLS COUNCILS - 2013-07-16
    SECTOR SKILLS ALLIANCE SCOTLAND - 2008-04-01
    SCOTTISH COUNCIL OF NATIONAL TRAINING ORGANISATIONS - 2002-09-24
    14-18 Hill Street, Edinburgh, Scotland
    Corporate (7 parents, 1 offspring)
    Officer
    2015-01-27 ~ 2019-10-15
    IIF 53 - director → ME
  • 7
    52 Grosvenor Gardens, London, England
    Corporate (15 parents)
    Officer
    2010-05-13 ~ 2013-12-10
    IIF 56 - director → ME
  • 8
    DETAILNEXT LIMITED - 1991-05-13
    6 Snow Hill, City Of London, London
    Dissolved corporate (4 parents)
    Officer
    1991-04-18 ~ 1991-07-09
    IIF 19 - director → ME
  • 9
    RACING ENTERPRISES LIMITED - 2016-12-20
    BHB ENTERPRISES LIMITED - 2009-10-08
    BHB ENTERPRISES PUBLIC LIMITED COMPANY - 2008-12-22
    7th Floor South, 26 Southampton Buildings, London, England
    Corporate (6 parents)
    Officer
    2013-01-10 ~ 2019-02-14
    IIF 8 - director → ME
  • 10
    Unit 4 Dalton Court, Commercial Road, Darwen, Lancashire, England
    Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    313,628 GBP2023-07-31
    Officer
    2018-01-17 ~ 2018-09-24
    IIF 51 - director → ME
  • 11
    THE HORSERACING REGULATORY AUTHORITY - 2007-08-15
    21-27 Lambs Conduit Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2004-07-15 ~ 2016-08-05
    IIF 20 - director → ME
  • 12
    NEWMARKET ESTATES AND PROPERTY COMPANY LIMITED - 1987-01-05
    Jockey Club Office, 101 High Street, Newmarket, Suffolk
    Corporate (10 parents, 2 offsprings)
    Officer
    2005-07-06 ~ 2007-07-11
    IIF 39 - director → ME
  • 13
    JOCKEY CLUB RACECOURSES LIMITED - 2010-02-01
    RACECOURSE HOLDINGS TRUST LIMITED - 2007-01-02
    21-27 Lambs Conduit Street, London, England
    Corporate (2 parents, 7 offsprings)
    Officer
    2005-02-22 ~ 2008-07-01
    IIF 41 - director → ME
  • 14
    RACECOURSE INVESTMENTS LIMITED - 2010-02-01
    21-27 Lambs Conduit Street, London, England
    Corporate (3 parents, 21 offsprings)
    Officer
    2005-02-22 ~ 2008-07-01
    IIF 40 - director → ME
  • 15
    JOCKEY CLUB STUD LIMITED - 2008-03-03
    The National Stud, Newmarket, Suffolk
    Corporate (9 parents, 1 offspring)
    Officer
    2007-10-29 ~ 2015-12-31
    IIF 16 - director → ME
  • 16
    NEWMARKET RACECOURSES - 2010-07-29
    NEWMARKET RACECOURSES TRUST - 2010-07-29
    Westfield House, The Links, Newmarket, Suffolk
    Corporate (4 parents)
    Equity (Company account)
    -2,391,304 GBP2023-12-31
    Officer
    2009-03-04 ~ 2012-10-08
    IIF 37 - director → ME
  • 17
    Westfield House, The Links, Newmarket, Suffolk
    Corporate (6 parents)
    Equity (Company account)
    -209,603 GBP2023-12-31
    Officer
    ~ 1999-08-18
    IIF 35 - director → ME
  • 18
    BCOMP 371 LIMITED - 2008-12-03
    Town Centre House, Merrion Centre, Leeds
    Corporate (4 parents, 4 offsprings)
    Officer
    2009-02-09 ~ 2013-05-23
    IIF 38 - director → ME
  • 19
    UNITED RACECOURSES (HOLDINGS) LIMITED - 2007-10-16
    UNITED RACECOURSES LIMITED - 1983-11-24
    SANDOWN PARK,LIMITED - 1977-12-31
    21-27 Lambs Conduit Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    250,001 GBP2023-12-31
    Officer
    1998-01-01 ~ 2000-05-31
    IIF 18 - director → ME
  • 20
    DMWS 247 LIMITED - 1994-11-24
    16 Hill Street, Edinburgh, Midlothian
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2019-06-30
    Officer
    1995-04-21 ~ 1998-07-17
    IIF 17 - director → ME
  • 21
    Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Corporate (6 parents)
    Officer
    ~ 2002-07-12
    IIF 31 - director → ME
    ~ 2002-07-12
    IIF 2 - secretary → ME
  • 22
    50 Princes Street, Ipswich, England
    Corporate (8 parents)
    Equity (Company account)
    371,899 GBP2022-09-30
    Officer
    2014-03-31 ~ 2015-06-16
    IIF 57 - director → ME
  • 23
    Stanstead House, 8 The Avenue, Newmarket, Suffolk
    Corporate (12 parents)
    Officer
    2011-04-01 ~ 2023-10-06
    IIF 11 - 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.