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, Paul John

    Related profiles found in government register
  • Watson, Paul John
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 39 Blackberry Drive, Frampton Cotterill, Bristol, BS36 2SL

      IIF 1
  • Watson, Paul John
    British finance director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
  • Watson, Paul John
    British none born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 10-11 Raleigh Walk Waterfront 2000, Brigantine Place, Cardiff, CF10 4LN

      IIF 8
  • Watson, Paul John
    British treasurer born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Avon Riding Centre, Kings Weston Road, Henbury, Bristol, BS10 7QT

      IIF 9
  • Watson, Paul John
    British accountant born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 9 Priory Road, Clifton, Bristol, BS8 1TU, England

      IIF 10
  • Watson, Paul John
    British business executive born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 9 Priory Road, Clifton, Bristol, BS8 1TU, United Kingdom

      IIF 11
  • Watson, Paul John
    British ceo born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quadrant House, Celtic Springs, Coedkernew, Newport, NP10 8FZ

      IIF 12 IIF 13
  • Watson, Paul John
    British chief financial officer born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Gales Drive, Three Bridges, Crawley, West Sussex, RH10 1QA, England

      IIF 14 IIF 15
  • Watson, Paul John
    British commercial, legal and finance director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Monarch Court, The Brooms, Emerson Green, Bristol, BS16 7FH, United Kingdom

      IIF 16
  • Watson, Paul John
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 9 Priory Road, Clifton, Bristol, BS8 1TU, United Kingdom

      IIF 17
  • Watson, Paul John
    British treasurer born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Avon Riding Centre, Kings Weston Road, Henbury, Bristol, BS10 7QT

      IIF 18
  • Watson, Paul John

    Registered addresses and corresponding companies
    • 113-117, Farringdon Road, London, EC1R 3BX, England

      IIF 19
  • Watson, John Paul
    British company director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chance Cottage, Long Mill Lane, Dunks Green, Tonbridge, TN11 9SA, England

      IIF 20
  • Watson, John Paul
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Browns Cottages, Roughway, Tonbridge, Kent, TN11 9SL, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Mr John Paul Watson
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Browns Cottages, Roughway, Tonbridge, Kent, TN11 9SL, United Kingdom

      IIF 24
    • 4 Browns Cottages, Roughway, Tonbridge, TN11 9SL, United Kingdom

      IIF 25
    • Chance Cottage, Long Mill Lane, Dunks Green, Tonbridge, TN11 9SA, England

      IIF 26
  • Mr Paul John Watson
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 9, Priory Road, Clifton, Bristol, BS8 1TU

      IIF 27
    • Flat 2, 9 Priory Road, Clifton, Bristol, BS8 1TU, United Kingdom

      IIF 28
    • 113-117, Farringdon Road, London, EC1R 3BX, England

      IIF 29
child relation
Offspring entities and appointments
Active 8
  • 1
    4 Roughway, Tonbridge, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    445 GBP2023-12-31
    Officer
    2020-12-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-12-21 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Flat 2 9 Priory Road, Clifton, Bristol, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-08-22 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 3
    Chance Cottage Long Mill Lane, Dunks Green, Tonbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    214 GBP2022-01-31
    Officer
    2020-01-31 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-01-31 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 4
    W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,320 GBP2024-11-30
    Officer
    2016-11-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-11-09 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 5
    93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2006-09-19 ~ dissolved
    IIF 1 - Director → ME
  • 6
    Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,522 GBP2023-12-31
    Officer
    2020-12-23 ~ now
    IIF 21 - Director → ME
  • 7
    Flat 1 9 Priory Road, Clifton, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    5,804 GBP2023-12-31
    Officer
    2020-03-23 ~ now
    IIF 10 - Director → ME
  • 8
    Flat 2, 9 Priory Road, Clifton, Bristol
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,601 GBP2024-03-31
    Officer
    2012-09-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-09-30 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    CASSIDIAN LIMITED - 2014-07-31
    EADS DEFENCE AND SECURITY SYSTEMS LIMITED - 2010-11-17
    COGENT DEFENCE AND SECURITY NETWORKS LIMITED - 2004-09-28
    MERRYPARK LIMITED - 2001-07-16
    Quadrant House, Celtic Springs, Coedkernew, Newport
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0.01 GBP2019-12-31
    Officer
    2001-11-30 ~ 2012-07-20
    IIF 12 - Director → ME
  • 2
    AIRBUS GROUP ENDEAVR WALES - 2018-07-12
    EADS FOUNDATION WALES - 2015-07-13
    Quadrant House Celtic Springs, Coedkernew, Newport, Gwent
    Active Corporate (6 parents)
    Current Assets (Company account)
    1,751,196 GBP2023-12-31
    Officer
    2011-06-17 ~ 2012-07-20
    IIF 7 - Director → ME
  • 3
    MAWLAW 678 LIMITED - 2007-01-09
    Dorset Innovation Park, Winfrith Newburgh, Dorchester, Dorset
    Active Corporate (2 parents, 1 offspring)
    Officer
    2006-05-23 ~ 2007-02-15
    IIF 3 - Director → ME
  • 4
    MAWLAW 679 LIMITED - 2007-01-09
    Dorset Innovation Park, Winfrith Newburgh, Dorchester
    Active Corporate (7 parents)
    Officer
    2006-05-23 ~ 2007-02-15
    IIF 4 - Director → ME
  • 5
    RAINBOW RIDING LIMITED - 2016-05-07
    Avon Riding Centre Kings Weston Road, Henbury, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2016-04-06 ~ 2016-11-15
    IIF 18 - Director → ME
  • 6
    EADS DEFENCE AND SECURITY SYSTEMS (HOLDINGS) LIMITED - 2010-11-26
    EADS TELECOM UK LIMITED - 2004-09-30
    EDSN UK (HOLDINGS) LIMITED - 2002-05-09
    LEATHERSQUARE LIMITED - 2001-07-16
    Quadrant House, Celtic Springs, Coedkernew, Newport
    Dissolved Corporate (5 parents)
    Officer
    2001-11-30 ~ 2012-07-20
    IIF 13 - Director → ME
  • 7
    EPITIRO GROUP LIMITED - 2019-11-05
    EPITIRO LIMITED - 2011-07-15
    PURPLE SUN LIMITED - 2005-10-12
    Begbies Traynor Central Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    2013-08-06 ~ 2013-10-08
    IIF 8 - Director → ME
  • 8
    8 Monarch Court The Brooms, Emersons Green, Bristol
    Active Corporate (8 parents)
    Officer
    2016-04-13 ~ 2016-04-14
    IIF 16 - Director → ME
  • 9
    Building 400 Aviation Business Park, Bournemouth International Airport, Christchurch, Dorset, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,305,860 GBP2023-12-31
    Officer
    2006-06-01 ~ 2012-07-20
    IIF 6 - Director → ME
  • 10
    RIG (NUMBER 1) LIMITED - 2014-12-31
    Building 400 Aviation Business Park, Bournemouth International Airport, Christchurch, Dorset, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,305,860 GBP2023-12-31
    Officer
    2006-06-01 ~ 2012-07-20
    IIF 5 - Director → ME
  • 11
    CASSIDIAN TEST & SERVICES LIMITED - 2014-12-31
    EADS TEST & SERVICES (UK) LIMITED - 2010-11-19
    RACAL INSTRUMENTS GROUP LIMITED - 2006-03-01
    RIG LIMITED - 2003-04-09
    Building 400 Aviation Business Park, Bournemouth International Airport, Christchurch, Dorset, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    974,849 GBP2023-12-31
    Officer
    2006-06-01 ~ 2012-07-20
    IIF 2 - Director → ME
  • 12
    113-117 Farringdon Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-01-31
    Officer
    2022-01-26 ~ 2024-10-07
    IIF 19 - Secretary → ME
    Person with significant control
    2022-10-12 ~ 2024-10-07
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    65 Gales Drive, Three Bridges, Crawley, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2023-07-07 ~ 2024-10-07
    IIF 14 - Director → ME
  • 14
    AVON RIDING CENTRE FOR THE DISABLED LIMITED(THE) - 2021-06-28
    The Avon Centre Kings Weston Road, Henbury, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    625,612 GBP2022-06-30
    Officer
    2014-09-18 ~ 2016-11-09
    IIF 9 - Director → ME
  • 15
    65 Gales Drive, Three Bridges, Crawley, West Sussex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2023-07-06 ~ 2024-10-07
    IIF 15 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.