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 James Watson

    Related profiles found in government register
  • Mr James Watson
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Howard Cloe Way, Aldershot, GU11 1YR

      IIF 1
    • icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 2
    • icon of address 5, Stoke Close, Belper, DE56 0DN

      IIF 3
    • icon of address 38, Guildford Road, St Annes, Bristol, BS4 4BG, United Kingdom

      IIF 4
    • icon of address Unit 2 St. Mellons Enterprise Centre, Crickhowell Road, St. Mellons, Cardiff, CF3 0EX

      IIF 5
    • icon of address 33, Richmond Close, Chatham, Kent, ME5 8YH, England

      IIF 6
    • icon of address 5, Wagtail Mews, Colchester, CO3 8AJ, United Kingdom

      IIF 7
    • icon of address 20, Hilton Road, Newton Abbot, Devon, TQ12 1BJ

      IIF 8
    • icon of address Unit 4e Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW, United Kingdom

      IIF 9
    • icon of address 4, Whitwell Green Lane, Elland, HX5 9BH, United Kingdom

      IIF 10
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 11
    • icon of address Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 12
    • icon of address 106, Braunstone Close, Leicester, LE3 2GT

      IIF 13 IIF 14 IIF 15
    • icon of address 25, Abington Avenue, Northampton, NN1 4PA

      IIF 19
    • icon of address 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 20
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 21
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 22
    • icon of address 133, High Trees Close, Redditch, B98 7XL

      IIF 23
    • icon of address 14, Kingsbridge Road, Harold Hill, Romford, RM3 8NX

      IIF 24
    • icon of address Unit 2, St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 25
    • icon of address 4, Brady Street, Sunderland, SR4 6QQ

      IIF 26
  • Watson, James
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, Braunstone Close, Leicester, LE3 2GT

      IIF 27
  • Watson, James
    British consultant born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Howard Cloe Way, Aldershot, GU11 1YR

      IIF 28
    • icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 29
    • icon of address 5, Stoke Close, Belper, DE56 0DN

      IIF 30
    • icon of address 26, Trafalgar Road, Colchester, Essex, CO3 9AS

      IIF 31
    • icon of address 20, Hilton Road, Newton Abbot, Devon, TQ12 1BJ

      IIF 32
    • icon of address Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU

      IIF 33
    • icon of address 12, Kirk View, Newbottle, Houghton Le Spring, DH4 4EJ

      IIF 34
    • icon of address 1091, Manchester Road, Linthwaite, Huddersfield, HD7 5LS

      IIF 35
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 36
    • icon of address 106, Braunstone Close, Leicester, LE3 2GT

      IIF 37 IIF 38 IIF 39
    • icon of address 25, Abington Avenue, Northampton, NN1 4PA

      IIF 42
    • icon of address 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 43
    • icon of address Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 44
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 45
    • icon of address 133, High Trees Close, Redditch, B98 7XL

      IIF 46
    • icon of address 14, Kingsbridge Road, Harold Hill, Romford, RM3 8NX

      IIF 47
    • icon of address Suite 4, 43 Hagley Road, Stourbridge, DY8 1OR

      IIF 48
    • icon of address 4, Brady Street, Sunderland, SR4 6QQ

      IIF 49
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB

      IIF 50
    • icon of address 24, Willow Avenue, Carlton-in-lindrick, Worksop, S81 9HT, United Kingdom

      IIF 51 IIF 52
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 133 High Trees Close, Redditch
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-04-30 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4 Whitwell Green Lane, Elland, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-06-05 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Person with significant control
    icon of calendar 2019-06-27 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 2 St. Mellons Enterprise Centre Crickhowell Road, St. Mellons, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Office 6, Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2020-04-05
    Person with significant control
    icon of calendar 2019-03-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 26
  • 1
    icon of address Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-18 ~ 2019-05-18
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ 2019-06-19
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    icon of address 133 High Trees Close, Redditch
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-30 ~ 2019-05-03
    IIF 46 - Director → ME
  • 3
    icon of address Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    19,323 GBP2024-04-05
    Officer
    icon of calendar 2019-05-21 ~ 2019-05-25
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ 2019-05-25
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    icon of address First Floor Offices, 102ae Station Road, Old Hill, West, Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    60 GBP2024-04-05
    Officer
    icon of calendar 2020-06-19 ~ 2020-08-25
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ 2020-10-05
    IIF 17 - Ownership of shares – 75% or more OE
  • 5
    icon of address 106 Braunstone Close, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    524 GBP2021-04-05
    Officer
    icon of calendar 2020-06-20 ~ 2020-08-26
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ 2020-08-26
    IIF 18 - Ownership of shares – 75% or more OE
  • 6
    icon of address First Floor Offices, 102ae Station Road, Old Hill, West, Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    199 GBP2024-04-05
    Officer
    icon of calendar 2020-06-25 ~ 2020-08-26
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ 2020-08-26
    IIF 14 - Ownership of shares – 75% or more OE
  • 7
    icon of address 106 Braunstone Close, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    160 GBP2021-04-05
    Officer
    icon of calendar 2020-06-22 ~ 2020-08-26
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ 2020-08-26
    IIF 13 - Ownership of shares – 75% or more OE
  • 8
    icon of address 4 Whitwell Green Lane, Elland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-05 ~ 2019-06-07
    IIF 34 - Director → ME
  • 9
    icon of address Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-06-27 ~ 2019-10-14
    IIF 50 - Director → ME
  • 10
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    60 GBP2024-04-05
    Officer
    icon of calendar 2019-12-18 ~ 2020-01-21
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ 2020-01-21
    IIF 24 - Ownership of shares – 75% or more OE
  • 11
    icon of address Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-01-15 ~ 2020-02-11
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ 2020-02-11
    IIF 3 - Ownership of shares – 75% or more OE
  • 12
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,460 GBP2024-04-05
    Officer
    icon of calendar 2020-01-17 ~ 2020-02-06
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ 2020-02-06
    IIF 26 - Ownership of shares – 75% or more OE
  • 13
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -46 GBP2024-04-05
    Officer
    icon of calendar 2020-01-22 ~ 2020-02-10
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ 2020-02-10
    IIF 12 - Ownership of shares – 75% or more OE
  • 14
    icon of address 20 Hilton Road, Newton Abbot, Devon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -63 GBP2021-04-05
    Officer
    icon of calendar 2020-02-03 ~ 2020-02-27
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ 2020-02-27
    IIF 8 - Ownership of shares – 75% or more OE
  • 15
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,293 GBP2024-04-05
    Officer
    icon of calendar 2020-02-05 ~ 2020-03-04
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2020-03-04
    IIF 1 - Ownership of shares – 75% or more OE
  • 16
    icon of address Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-31 ~ 2017-07-26
    IIF 52 - Director → ME
  • 17
    icon of address Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-06-19 ~ 2019-09-09
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ 2019-09-09
    IIF 19 - Ownership of shares – 75% or more OE
  • 18
    icon of address Unit 2 St. Mellons Enterprise Centre Crickhowell Road, St. Mellons, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-06 ~ 2017-06-09
    IIF 51 - Director → ME
  • 19
    icon of address Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-02-18 ~ 2019-02-25
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ 2019-03-31
    IIF 11 - Ownership of shares – 75% or more OE
  • 20
    icon of address 546 Chorley Old Road Bolton, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,260 GBP2024-04-05
    Officer
    icon of calendar 2019-02-25 ~ 2019-03-04
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ 2019-04-16
    IIF 4 - Ownership of shares – 75% or more OE
  • 21
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-01 ~ 2019-03-17
    IIF 44 - Director → ME
  • 22
    icon of address Office 6, Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2020-04-05
    Officer
    icon of calendar 2019-03-06 ~ 2019-03-20
    IIF 45 - Director → ME
  • 23
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    27,306 GBP2024-04-05
    Officer
    icon of calendar 2019-03-12 ~ 2019-03-21
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ 2019-04-16
    IIF 6 - Ownership of shares – 75% or more OE
  • 24
    icon of address Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-18 ~ 2019-04-03
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ 2019-07-01
    IIF 20 - Ownership of shares – 75% or more OE
  • 25
    AVISCRICKET LTD - 2020-10-07
    icon of address First Floor Offices, 102ae Station Road, Old Hill, West, Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    357 GBP2024-04-05
    Officer
    icon of calendar 2020-06-23 ~ 2020-08-26
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ 2020-08-26
    IIF 15 - Ownership of shares – 75% or more OE
  • 26
    AVISPEREGRINE LTD - 2020-10-07
    icon of address First Floor Offices, 102ae Station Road, Old Hill, West, Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    220 GBP2024-04-05
    Officer
    icon of calendar 2020-06-24 ~ 2020-08-26
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ 2020-08-26
    IIF 16 - Ownership of shares – 75% or more OE

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.