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 Ralph Benjamin Watson

    Related profiles found in government register
  • Mr Ralph Benjamin Watson
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside Innovation Centre, 1 Castle Drive, Chester, CH1 1SL, England

      IIF 1
    • icon of address Office 459, 275 Deansgate, Manchester, Gt. Manchester, M3 4EL

      IIF 2
    • icon of address Suite 459, 275 Deansgate, Manchester, M3 4EL, England

      IIF 3 IIF 4
    • icon of address Suite 459, 275 Deansgate, Manchester, M3 4EL, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 17, Wood Street, St Annes-on-sea, Lancashire, FY8 1QR

      IIF 8 IIF 9 IIF 10
    • icon of address Apt 459, Courthill House, 60 Water Lane, Wilmslow, SK9 5AJ, United Kingdom

      IIF 11
    • icon of address Suite 459, Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 12 IIF 13
  • Ralph Benjamin Watson
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 459, 60, Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 14
  • Ralph Benjamin Watson
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Wood Street, St Annes-on-sea, Lancashire, FY8 1QR, United Kingdom

      IIF 15
  • Watson, Ralph Benjamin
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
  • Watson, Ralph Benjamin
    British business man born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Didsbury Plaza, 2 Central Road, Manchester, Lancashire, M20 4ZD

      IIF 24 IIF 25
    • icon of address 14 Didsbury Plaza, 2 Central Road, Manchester, Lanchashire, M20 4ZD, England

      IIF 26
  • Watson, Ralph Benjamin
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 459, 275 Deansgate, Manchester, M3 4EL, England

      IIF 27
  • Watson, Ralph Benjamin
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 459, 275 Deansgate, Manchester, M3 4EL, United Kingdom

      IIF 28
  • Watson, Ralph Benjamin
    British media born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 459, 275 Deansgate, Manchester, M3 4EL, England

      IIF 29
  • Watson, Ralph Benjamin
    British musician born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 459, 275 Deansgate, Manchester, M3 4EL, United Kingdom

      IIF 30
  • Watson, Ralph Benjamin
    British property born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 459, 275 Deansgate, Manchester, M3 4EL, England

      IIF 31
  • Watson, Ralph Benjamin
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Wood Street, St Annes-on-sea, Lancashire, FY8 1QR, United Kingdom

      IIF 32
  • Watson, Ralph Benjamin
    British business man born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Butchers Shop, 2 Altrincham Road, Styal, Wilmslow, Cheshire, SK9 4JE, England

      IIF 33
  • Watson, Ralph Benjamin
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 459, 275 Deansgate, Manchester, Gt. Manchester, M3 4EL

      IIF 34
  • Watson, Ralph
    British company director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 459, 275 Deansgate, Manchester, M3 4EL, England

      IIF 35
    • icon of address Suite 459, 275 Deansgate, Manchester, M3 4EL, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Suite 459 275 Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2016-10-24 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Office 459 275 Deansgate, Manchester, Gt. Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,238 GBP2022-11-30
    Officer
    icon of calendar 2014-11-11 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 17 Wood Street, St Annes-on-sea, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,234,442 GBP2024-03-31
    Officer
    icon of calendar 2019-10-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 17 Wood Street, St Annes-on-sea, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,199 GBP2024-03-31
    Officer
    icon of calendar 2019-10-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 17 Wood Street, St Annes-on-sea, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,581,563 GBP2024-03-31
    Officer
    icon of calendar 2011-11-30 ~ now
    IIF 19 - Director → ME
  • 6
    icon of address 17 Wood Street, St Annes-on-sea, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,238,106 GBP2024-03-31
    Officer
    icon of calendar 2019-10-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Suite 459 275 Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-17 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 459 275 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-06 ~ dissolved
    IIF 35 - Director → ME
  • 9
    WATSON CARE LIMITED - 2005-05-18
    icon of address 17 Wood Street, St Annes-on-sea, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,847,836 GBP2024-03-31
    Officer
    icon of calendar 2009-02-13 ~ now
    IIF 23 - Director → ME
  • 10
    icon of address Suite 459 275 Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2015-05-05 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite 459 275 Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 31 - Director → ME
  • 12
    icon of address Courthill House Suite 459, 60 Water Lane, Wilmslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    45,826 GBP2024-05-31
    Officer
    icon of calendar 2020-05-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 13
    PROPERTY STUFF LIMITED - 2004-10-07
    LIVING AMBITIONS LTD - 2013-04-29
    LIVING AMBITIONS LIMITED - 2007-02-19
    WATSON GROUP HEALTHCARE LTD - 2007-06-28
    icon of address Dardsley 38 Brownedge Road, Lostock Hall, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-13 ~ dissolved
    IIF 33 - Director → ME
  • 14
    icon of address 17 Wood Street, St Annes-on-sea, Lancashire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Suite 459 275 Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-24
    Officer
    icon of calendar 2020-05-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Riverside Innovation Centre, 1 Castle Drive, Chester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -69,100 GBP2024-01-31
    Officer
    icon of calendar 2015-04-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 17 Wood Street, St Annes-on-sea, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,584,734 GBP2024-03-31
    Officer
    icon of calendar 2019-10-28 ~ now
    IIF 18 - Director → ME
  • 18
    icon of address Suite 459 275 Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 2 Barton Close, Grove Park, Enderby, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-02-13 ~ 2010-07-12
    IIF 26 - Director → ME
  • 2
    icon of address 17 Wood Street, St Annes-on-sea, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,581,563 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-12-22 ~ 2024-10-29
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    WATSON GROUP HEALTHCARE LIMITED - 2007-02-19
    LIVING AMBITIONS LTD - 2007-06-28
    WATSON GROUP HEALTHCARE LTD - 2013-04-29
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-13 ~ 2013-04-04
    IIF 24 - Director → ME
  • 4
    WATSON CARE LIMITED - 2005-05-18
    icon of address 17 Wood Street, St Annes-on-sea, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,847,836 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-12-22 ~ 2024-10-29
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 5 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,101,846 GBP2023-03-31
    Officer
    icon of calendar 2009-02-13 ~ 2010-06-25
    IIF 25 - Director → ME
  • 6
    icon of address 17 Wood Street, St Annes-on-sea, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,584,734 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-12-22 ~ 2024-10-29
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - 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.