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, Jonathan Quentin

    Related profiles found in government register
  • Watson, Jonathan Quentin
    British company director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Argyll Mansions, 303 - 323 Kings Road, London, SW3 5ER, United Kingdom

      IIF 1
    • icon of address Suite Ra01, 195-197 Wood Street, London, E17 3NU, United Kingdom

      IIF 2
  • Watson, Jonathan Quentin
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Carrwood Park, Selby Road, Leeds, West Yorkshire, LS15 4LG

      IIF 3
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 4
    • icon of address 14/2e, Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, United Kingdom

      IIF 5
    • icon of address 25 Argyll Mansions, 303-323 Kings Road, London, SW3 5ER, United Kingdom

      IIF 6 IIF 7
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 8 IIF 9
    • icon of address Flat 25 Argyll Mansions 303-323, Kings Road, London, SW3 5ER, England

      IIF 10
    • icon of address International House, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 11
    • icon of address Princes Mead Limited, 4th Floor, 18 St. Cross Street, London, EC1N 8UN, United Kingdom

      IIF 12
    • icon of address 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 13
  • Watson, Jonathan Quentin
    British company director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Station Road, Polegate, East Sussex, BN26 6EA, United Kingdom

      IIF 14
  • Mr Jonathan Quentin Watson
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Argyll Mansions, 303 - 323 Kings Road, London, SW3 5ER, United Kingdom

      IIF 15
    • icon of address 25 Argyll Mansions, 303-323 Kings Road, London, SW3 5ER, United Kingdom

      IIF 16
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 17
    • icon of address Flat 25 Argyll Mansions 303-323, Kings Road, London, SW3 5ER, England

      IIF 18
    • icon of address International House 36-38, Cornhill, London, EC3V 3NG, England

      IIF 19
    • icon of address International House, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 20
    • icon of address Princes Mead Limited, 4th Floor, 18 St. Cross Street, London, EC1N 8UN, United Kingdom

      IIF 21
    • icon of address Suite Ra01, 195-197 Wood Street, London, E17 3NU, United Kingdom

      IIF 22
  • Mr Jonathan Quentin Watson
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Station Road, Polegate, East Sussex, BN26 6EA, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Suite Ra01, 195-197 Wood Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-10-03 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 14/2e Docklands Business Centre, 10-16 Tiller Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address 82a James Carter Road, Mildenhall, Suffolk, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 4 - Director → ME
  • 5
    INGOT MONEY LTD - 2023-02-13
    icon of address 82a James Carter Road, Mildenhall, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2019-08-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    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
  • 6
    icon of address 25 Argyll Mansions 303-323 Kings Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2017-03-28 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,709 GBP2024-12-31
    Officer
    icon of calendar 2019-12-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address International House, 64 Nile Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,711 GBP2024-12-31
    Officer
    icon of calendar 2020-12-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Flat 4 Princes Mead, Seaview Lane, Seaview, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2020-12-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 7 Bell Yard, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    75 GBP2024-11-30
    Officer
    icon of calendar 2023-11-09 ~ now
    IIF 9 - Director → ME
  • 11
    icon of address International House, 64 Nile Street, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    149 GBP2024-03-31
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 12
    icon of address International House 36-38 Cornhill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    316 GBP2024-08-31
    Officer
    icon of calendar 2013-08-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-08-28 ~ now
    IIF 19 - Has significant influence or control as a member of a firmOE
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 49 Station Road, Polegate, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,634 GBP2024-01-31
    Officer
    icon of calendar 2020-01-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address C/o Not Just Numbers Ltd, 5 Carrwood Park, Selby Road, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -38,823 GBP2025-03-31
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 3 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.