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, Andrew John

    Related profiles found in government register
  • Watson, Andrew John
    British chairman born in September 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13 Comely Park, Dunfermline, Fife, KY12 7HU

      IIF 1
  • Watson, Andrew John
    British chief executive born in September 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8 Cullaloe Court, Cullaloe Court, Dalgety Bay, Dunfermline, KY11 9NW, Scotland

      IIF 2
  • Watson, Andrew John
    British consultant born in September 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 51, Tower Street, Edinburgh, EH6 7BN, Scotland

      IIF 3
  • Watson, Andrew John
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
  • Watson, Andrew John
    British solicitor born in March 1964

    Registered addresses and corresponding companies
    • Wedgewood, Abbots Way, Guildford, Surrey, GU1 2XP

      IIF 5
    • 10 John Street, London, WC1N 2EB

      IIF 6
  • Watson, Andrew John
    British company direcor born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 7
  • Watson, Andrew John
    British company director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, 8 Cullaloe Court, Dalgety Bay, Fife, KY11 9NW, United Kingdom

      IIF 8
  • Watson, Andrew John
    born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Riverside East, 2 Millsands, Sheffield, South Yorkshire, S3 8DT

      IIF 9
  • Mr Andrew John Watson
    British born in September 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Marionfield, South Road, Cupar, Fife, KY15 5JF, Scotland

      IIF 10
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Watson, Andrew Stewart
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 12, Cecile Park, London, N8 9AS, England

      IIF 12
  • Watson, Andrew Stewart
    British managing director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 Maple Park, Falconer Road, Haverhill, CB9 7BG, England

      IIF 13
  • Watson, Andrew John
    born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Devonshire Square, Cutlers Gardens, London, EC2M 4YH

      IIF 14
  • Watson, Andrew
    British company director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Watson, Andrew
    British quantity surveyor born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Boundary Road, Derby, DE22 3NS, United Kingdom

      IIF 17
  • Watson, Andrew
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Carr Bridge Close, Stockton-on-tees, Cleveland, TS16 0GY, United Kingdom

      IIF 18
  • Watson, Andrew
    British management consultant born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Watson, Andrew
    British professional born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Mr Andrew John Watson
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 5 Eversleigh, Buckingham Close, Guildford, Surrey, GU1 1TR, England

      IIF 21
  • Mr Andrew John Watson
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 22
  • Watson, Andrew
    English pemf therapist born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Griffin Close, Alvaston, Derby, DE24 8XG, England

      IIF 23
  • Watson, Andrew
    English quantity surveyor born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Edinburgh Crescent, Allenton, Derby, DE24 9JD, United Kingdom

      IIF 24
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Mr Andrew Watson
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Watson, Andrew

    Registered addresses and corresponding companies
    • 3, Boundary Road, Derby, DE22 3NS, United Kingdom

      IIF 28
    • 5, Edinburgh Crescent, Allenton, Derby, DE24 9JD, United Kingdom

      IIF 29
    • 2, Carr Bridge Close, Stockton-on-tees, TS16 0GY, England

      IIF 30
  • Andrew Watson
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Boundary Road, Derby, DE22 3NS, United Kingdom

      IIF 31
  • Andrew Watson
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Carr Bridge Close, Stockton-on-tees, Cleveland, TS16 0GY, United Kingdom

      IIF 32
  • Andrew Watson
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 33
  • Mr Andrew Stewart Watson
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 Maple Park, Falconer Road, Haverhill, CB9 7BG, England

      IIF 34
    • 12, Cecile Park, London, N8 9AS, England

      IIF 35
  • Andrew Watson
    English born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Edinburgh Crescent, Allenton, Derby, DE24 9JD, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 16
  • 1
    Marionfield, South Road, Cupar, Fife, Scotland
    Corporate (4 parents)
    Equity (Company account)
    2,453 GBP2024-09-30
    Officer
    2015-06-08 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    16 Wadebridge Square, Poundbury, Dorchester, England
    Corporate (2 parents)
    Equity (Company account)
    230,805 GBP2024-07-31
    Officer
    2023-07-21 ~ now
    IIF 12 - director → ME
    Person with significant control
    2023-07-21 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 3
    Unit 5 Maple Park, Falconer Road, Haverhill, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-04 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2020-05-04 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 4
    5 Edinburgh Crescent, Allenton, Derby, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    0 GBP2019-04-30
    Officer
    2017-04-03 ~ now
    IIF 17 - director → ME
    2017-04-03 ~ now
    IIF 28 - secretary → ME
    Person with significant control
    2017-04-03 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 5
    21 Griffin Close, Alvaston, Derby, England
    Dissolved corporate (3 parents)
    Officer
    2022-03-01 ~ dissolved
    IIF 23 - director → ME
  • 6
    51 Tower Street, Edinburgh, Scotland
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,715 GBP2024-03-31
    Officer
    2024-03-18 ~ now
    IIF 3 - director → ME
  • 7
    5 Edinburgh Crescent, Allenton, Derby, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-04-14 ~ dissolved
    IIF 24 - director → ME
    2023-04-14 ~ dissolved
    IIF 29 - secretary → ME
    Person with significant control
    2023-04-14 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 8
    98 Giles Street Giles Street, Edinburgh, Scotland
    Corporate (7 parents)
    Equity (Company account)
    53,074 GBP2024-02-29
    Officer
    2018-02-28 ~ now
    IIF 2 - director → ME
  • 9
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2020-03-16 ~ now
    IIF 15 - director → ME
    Person with significant control
    2020-03-16 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2020-03-16 ~ now
    IIF 16 - director → ME
    Person with significant control
    2020-03-16 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved corporate (2 parents)
    Equity (Company account)
    422,325 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    SENDMYKIT LTD - 2017-04-19
    71-75 Shelton Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    905,896 GBP2023-12-31
    Officer
    2017-04-11 ~ now
    IIF 20 - director → ME
    Person with significant control
    2017-04-11 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,862 GBP2023-12-31
    Officer
    2014-06-04 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 14
    13 Comely Park, Dunfermline, Fife
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,223,062 GBP2024-03-30
    Officer
    2017-09-06 ~ now
    IIF 1 - director → ME
  • 15
    5 Eversleigh Buckingham Close, Guildford, Surrey, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,180 GBP2023-05-31
    Officer
    2016-05-23 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-05-23 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 16
    2 Carr Bridge Close, Stockton-on-tees, England
    Corporate (1 parent)
    Equity (Company account)
    8,301 GBP2024-03-31
    Officer
    2020-09-03 ~ now
    IIF 18 - director → ME
    2020-09-03 ~ now
    IIF 30 - secretary → ME
    Person with significant control
    2020-09-03 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    HAMSARD 2623 LIMITED - 2003-01-22
    10th Floor, West One, 114 Wellington Street, Leeds, England
    Corporate (4 parents)
    Officer
    2003-03-01 ~ 2005-02-24
    IIF 5 - director → ME
  • 2
    21 Griffin Close, Alvaston, Derby, England
    Dissolved corporate (3 parents)
    Officer
    2020-09-22 ~ 2021-09-22
    IIF 25 - director → ME
  • 3
    GMAC COMMERCIAL CREDIT (HOLDINGS) LIMITED - 2003-03-03
    BNY FINANCIAL (HOLDINGS) LIMITED - 1999-07-26
    BNY FINANCIAL LIMITED - 1997-07-02
    Hill House, 1 Little New Street, London
    Dissolved corporate (1 parent)
    Officer
    1997-06-28 ~ 1997-07-01
    IIF 6 - director → ME
  • 4
    Riverside East, 2 Millsands, Sheffield, South Yorkshire
    Corporate (229 parents, 20 offsprings)
    Officer
    2013-01-21 ~ 2019-08-02
    IIF 9 - llp-member → ME
  • 5
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved corporate (2 parents)
    Equity (Company account)
    422,325 GBP2023-03-31
    Officer
    2014-03-27 ~ 2021-09-25
    IIF 19 - director → ME
  • 6
    SQUIRE SANDERS (UK) LLP - 2014-05-30
    SQUIRE, SANDERS & DEMPSEY (UK) LLP - 2011-12-30
    HAMMONDS LLP - 2010-12-31
    60 London Wall, London, United Kingdom
    Corporate (159 parents, 17 offsprings)
    Officer
    2008-05-01 ~ 2013-01-10
    IIF 14 - llp-member → 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.