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, George

    Related profiles found in government register
  • Watson, George
    British

    Registered addresses and corresponding companies
    • icon of address 31 Chantreys Drive, Elloughton, Hull, East Yorkshire, HU15 1LH

      IIF 1 IIF 2
    • icon of address Po Box 21, Waverley Street, Hull, East Yorkshire, HU1 2SJ

      IIF 3 IIF 4 IIF 5
    • icon of address Po Box 21, Waverley Street, Hull, HU1 2SJ

      IIF 7
  • Watson, George
    British accountant

    Registered addresses and corresponding companies
    • icon of address Po Box 21, Waverley Street, Hull, East Yorkshire, HU1 2SJ

      IIF 8
  • Watson, George
    British director

    Registered addresses and corresponding companies
    • icon of address The Gables 31 Chantreys Drive, Elloughton, East Yorkshire, HU15 1LH

      IIF 9
    • icon of address Po Box 21, Waverley Street, Hull, East Yorkshire, HU1 2SJ

      IIF 10
  • Watson, George
    British director born in September 1946

    Registered addresses and corresponding companies
    • icon of address The Gables 31 Chantreys Drive, Elloughton, East Yorkshire, HU15 1LH

      IIF 11
  • Watson, George

    Registered addresses and corresponding companies
    • icon of address The Gables 31 Chantreys Drive, Elloughton, East Yorkshire, HU15 1LH

      IIF 12
    • icon of address 16 Priory Tec Park, Saxon Way, Hessle, Eat Yorkshire, HU13 9PB

      IIF 13
    • icon of address Po Box 21, Waverley Street, Hull, East Yorkshire, HU1 2SJ

      IIF 14 IIF 15
    • icon of address Po Box 21, Waverley Street, Hull, HU1 2SJ

      IIF 16 IIF 17
  • Watson, George
    British certified chartered accountant born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Priory Tec Park, Saxon Way, Hessle, Eat Yorkshire, HU13 9PB

      IIF 18
  • Watson, George
    British retired born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Liv, Whtehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 19
  • Watson, George
    British accountant born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 21, Waverley Street, Hull, East Yorkshire, HU1 2SJ

      IIF 20
  • Watson, George
    British director born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 21, Waverley Street, Hull, East Yorkshire, HU1 2SJ

      IIF 21 IIF 22
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 17
  • 1
    CENTRAL INDUSTRIAL POLYMERS LIMITED - 1992-11-26
    icon of address 1 Blackfriargate, Hull, East Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2005-05-31
    IIF 6 - Secretary → ME
  • 2
    CENTRAL INDUSTRIAL SUPPLIES LIMITED - 1989-06-07
    SATINLINE LIMITED - 1986-08-01
    icon of address 1 Blackfriargate, Hull, East Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2005-05-31
    IIF 5 - Secretary → ME
  • 3
    CHAS HUNTER (FLOORING) LIMITED - 1980-12-31
    icon of address 1 Blackfriargate, Hull, East Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2005-05-31
    IIF 3 - Secretary → ME
  • 4
    GILPINS (PROTECTIVE WEAR) LIMITED - 1996-01-22
    icon of address 7 Trench Road, Mallusk, Newtownabbey, Co Antrim
    Active Corporate (3 parents)
    Officer
    icon of calendar 1940-06-01 ~ 2006-05-02
    IIF 7 - Secretary → ME
  • 5
    C.M.BENNETT LIMITED - 1981-12-31
    icon of address 1 Blackfriargate, Hull, East Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-12-31 ~ 2005-05-31
    IIF 1 - Secretary → ME
  • 6
    ARMSTRONG ELLIOT LIMITED - 1981-12-31
    icon of address 1 Blackfriargate, Hull, East Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-12-31 ~ 2005-05-31
    IIF 2 - Secretary → ME
  • 7
    ASBESTOS & RUBBER CO. LIMITED (THE) - 1981-12-31
    icon of address 1 Blackfriargate, Hull, East Yorkshire, England
    Active Corporate (10 parents, 25 offsprings)
    Officer
    icon of calendar ~ 2005-05-31
    IIF 10 - Secretary → ME
  • 8
    icon of address Liv Whtehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2005-06-03 ~ 2023-08-24
    IIF 21 - Director → ME
    icon of calendar 2023-08-24 ~ 2025-03-21
    IIF 19 - Director → ME
  • 9
    icon of address 7 Trench Road, Mallusk, Newtownabbey, Co Antrim
    Active Corporate (3 parents)
    Officer
    icon of calendar 1927-04-05 ~ 2006-05-02
    IIF 16 - Secretary → ME
  • 10
    icon of address 4385, 05303446 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2004-12-03 ~ 2006-12-01
    IIF 22 - Director → ME
    icon of calendar 2004-12-03 ~ 2005-06-14
    IIF 15 - Secretary → ME
  • 11
    icon of address 1 Blackfriargate, Hull, East Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-05-05 ~ 2005-05-31
    IIF 14 - Secretary → ME
  • 12
    icon of address 7 Trench Road, Mallusk, Newtownabbey, Co Antrim
    Active Corporate (3 parents)
    Officer
    icon of calendar 1966-09-06 ~ 2006-05-02
    IIF 17 - Secretary → ME
  • 13
    icon of address 16 Priory Tec Park, Saxon Way, Hessle, Eat Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -22,817 GBP2023-12-31
    Officer
    icon of calendar 2013-07-16 ~ 2014-12-31
    IIF 18 - Director → ME
    icon of calendar 2007-11-01 ~ 2014-12-31
    IIF 13 - Secretary → ME
  • 14
    icon of address 1 Blackfriargate, Hull, East Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-11-08 ~ 2005-05-31
    IIF 12 - Secretary → ME
  • 15
    HULL-AFTER-CARE COLONY(THE) - 1994-01-17
    icon of address 4 Castle Rise, South Cave, East Yorkshire
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2007-01-01 ~ 2009-09-11
    IIF 20 - Director → ME
    icon of calendar 2003-07-24 ~ 2009-09-11
    IIF 8 - Secretary → ME
  • 16
    ARCO SAFETY SERVICES LIMITED - 2018-02-01
    ARCO PROFESSIONAL SERVICES LIMITED - 2018-02-01
    ARCO SAFETY SERVICES LIMITED - 2018-01-18
    M.W.T. INTERNATIONAL LIMITED - 2017-11-14
    icon of address 1 Blackfriargate, Hull, East Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-11-08 ~ 2005-10-11
    IIF 11 - Director → ME
    icon of calendar 2003-11-08 ~ 2005-05-31
    IIF 9 - Secretary → ME
  • 17
    icon of address Unit 3 Watt Street, Kingston Bridge Trading Estate, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2005-05-31
    IIF 4 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.