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

Goddard Watts, Mark

    Related profiles found in government register
  • Goddard Watts, Mark
    British company director born in May 1972

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 18 Whiteladies Road, Clifton, Bristol, BS8 2LG

      IIF 1
  • Goddard-watts, Mark
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
  • Goddard-watts, Mark
    British company director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Whiteladies Road, Bristol, BS8 2LG, United Kingdom

      IIF 7
    • icon of address 18, Whiteladies Road, Clifton, Bristol, BS8 2LG, United Kingdom

      IIF 8
    • icon of address Stratton House Over Stratton, South Petherton, Somerset, TA13 5LQ

      IIF 9 IIF 10 IIF 11
  • Goddard-watts, Mark
    British company director/businessman born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stratton House Over Stratton, South Petherton, Somerset, TA13 5LQ

      IIF 14
  • Goddard-watts, Mark
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16-18 Whiteladies Road, Clifton, Bristol, BS8 2LG

      IIF 15
    • icon of address 18 Whiteladies Road, Bristol, BS8 2LG, United Kingdom

      IIF 16 IIF 17
    • icon of address 18, Whiteladies Road, Technology House, Bristol, BS8 2LG, England

      IIF 18 IIF 19
    • icon of address Technology House, 16 Whiteladies Road, Clifton, Bristol, BS8 2LG, United Kingdom

      IIF 20
    • icon of address Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG, England

      IIF 21
    • icon of address Stratton House Over Stratton, South Petherton, Somerset, TA13 5LQ

      IIF 22 IIF 23 IIF 24
  • Goddard-watts, Mark
    British engineer born in August 1961

    Registered addresses and corresponding companies
    • icon of address 9b Wharf House, Wharf Lane, Ilminster, Somerset, TA19 0DT

      IIF 25
  • Goddard-watts, Mark
    born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Whiteladies Road, Bristol, BS8 2LG

      IIF 26
    • icon of address Nutwell Estate, Lympstone, Exeter, Devon, EX8 5AN, United Kingdom

      IIF 27
  • Goodard-watts, Mark
    born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Whiteladies Road, Bristol, Bristol, BS8 2LG, United Kingdom

      IIF 28
  • Mr Mark Goddard Watts
    British born in August 1961

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 18, Whiteladies Road, Bristol, BS8 2LG

      IIF 29
    • icon of address 18, Whiteladies Road, Technology House, Bristol, BS8 2LG, England

      IIF 30 IIF 31
  • Mr Mark Goddard-watts
    British born in August 1961

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG, England

      IIF 32
  • Mr Mark Goddard Watts
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Whiteladies Road, Bristol, Avon, BS8 2LG

      IIF 33
    • icon of address 18, Whiteladies Road, Bristol, BS8 2LG, England

      IIF 34
    • icon of address 18, Whiteladies Road, Bristol, BS8 2LG, United Kingdom

      IIF 35
    • icon of address 18 Whiteladies Road, Clifton, Bristol, BS8 2LG

      IIF 36
    • icon of address 18, Whiteladies Road, Clifton, Bristol, BS8 2LG, United Kingdom

      IIF 37
    • icon of address 18, Whiteladies Road, Technology House, Bristol, BS8 2LG, England

      IIF 38 IIF 39 IIF 40
    • icon of address Technology House, 18 Whiteladies Road, Clifton, Bristol, BS8 2LG, England

      IIF 42
  • Mr Mark Goddard-watts
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Whiteladies Road, Bristol, BS8 2LG

      IIF 43
    • icon of address 18 Whiteladies Road, Bristol, BS8 2LG, United Kingdom

      IIF 44
    • icon of address 18, Whiteladies Road, Technology House, Bristol, BS8 2LG, England

      IIF 45 IIF 46
  • Mr Mark Goddard-watts
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Whiteladies Road, Bristol, BS8 2LG, United Kingdom

      IIF 47
    • icon of address Nutwell Estate, Lympstone, Exeter, Devon, EX8 5AN, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 17
  • 1
    CLIFTON D.I.Y. LIMITED - 2002-11-18
    RIPON RESOURCES LIMITED - 2002-05-30
    icon of address 18 Whiteladies Road, Clifton, Bristol
    Active Corporate (1 parent)
    Equity (Company account)
    0.10 GBP2024-05-31
    Officer
    icon of calendar 2002-07-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Has significant influence or controlOE
  • 2
    icon of address 18 Whiteladies Road, Technology House, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-09-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 18 Whiteladies Road, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,727 GBP2024-12-31
    Officer
    icon of calendar 2007-07-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    LGW 1 LIMITED - 2024-04-09
    icon of address 18 Whiteladies Road, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,386 GBP2024-12-31
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 18 Whiteladies Road, Technology House, Bristol, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    924,640 GBP2024-12-31
    Officer
    icon of calendar 2015-05-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 18 Whiteladies Road, Clifton, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,955 GBP2024-12-31
    Officer
    icon of calendar 2000-07-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-04 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    LGW 1 LLP
    - now
    FETLOX LLP - 2024-04-09
    icon of address 18 Whiteladies Road, Bristol
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    147,485 GBP2024-03-31
    Officer
    icon of calendar 2019-10-09 ~ dissolved
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 8
    icon of address 18 Whiteladies Road, Technology House, Bristol, England
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2013-11-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-04 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 18 Whiteladies Road, Bristol, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 10
    LUNANET LIMITED - 2021-02-02
    icon of address 18 Whiteladies Road, Technology House, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-07-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 11
    LUNAMAR LIMITED - 2021-02-02
    icon of address 18 Whiteladies Road, Technology House, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-10-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Right to appoint or remove directorsOE
  • 12
    STRATTON CONSULTING LIMITED - 1999-08-10
    PRIZE DESIGN LIMITED - 1999-07-26
    icon of address Technology House 18 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -564,296 GBP2024-12-31
    Officer
    icon of calendar 1999-07-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-04 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    FAXTEK LIMITED - 1999-08-10
    icon of address 18 Whiteladies Road, Bristol, Avon
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-08-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 18 Whiteladies Road, Technology House, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-07-31 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 18 Whiteladies Road, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    IIF 35 - Has significant influence or controlOE
  • 16
    APPLYDRAFT LIMITED - 1998-09-14
    icon of address 18 Whiteladies Road, Technology House, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 1999-10-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Has significant influence or controlOE
  • 17
    icon of address 18 Whiteladies Road, Technology House, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 1999-10-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Has significant influence or controlOE
Ceased 11
  • 1
    WEBICON LIMITED - 2000-05-10
    icon of address 18 Whiteladies Road, Technology House, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -386,646 GBP2024-07-31
    Officer
    icon of calendar 2000-02-25 ~ 2005-12-20
    IIF 10 - Director → ME
  • 2
    STEELRAY NO. 47 LIMITED - 1991-09-25
    THE LOGISTICS BUSINESS LIMITED - 2019-04-11
    icon of address Victoria House, 199 Avebury Blvd, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,828,276 GBP2023-12-31
    Officer
    icon of calendar 1991-11-01 ~ 1994-07-06
    IIF 25 - Director → ME
  • 3
    icon of address 18 Whiteladies Road, Bristol
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,064,990 GBP2025-03-31
    Officer
    icon of calendar 2010-03-05 ~ 2021-03-01
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-01
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    WILDBIRD INTERNATIONAL LIMITED - 2022-06-17
    TERMGRAY LIMITED - 1996-10-29
    icon of address 1 Paddington Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-10-18 ~ 1999-07-26
    IIF 9 - Director → ME
  • 5
    icon of address Trade House Mead Avenue, Houndstone Business Park, Yeovil, Somerset
    Active Corporate (4 parents, 19 offsprings)
    Officer
    icon of calendar 1995-04-18 ~ 1999-07-26
    IIF 14 - Director → ME
  • 6
    SCANRIDGE LIMITED - 1998-07-24
    AROMATIC DUCK LIMITED - 2003-10-23
    BARGAIN BOB'S LIMITED - 2023-03-16
    icon of address Trade House Mead Avenue, Houndstone Business Park, Yeovil, Somerset
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-07-15 ~ 1999-07-26
    IIF 11 - Director → ME
  • 7
    icon of address Ryehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-06-07 ~ 2019-09-30
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-30
    IIF 32 - Has significant influence or control OE
  • 8
    TOOL STATION LIMITED - 2002-07-08
    icon of address Ryehill House Ryehill Close, Lodge Farm Industrial Estate, Northampton, England, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2014-03-31
    IIF 15 - Director → ME
  • 9
    icon of address 18 Whiteladies Road, Technology House, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 1999-10-22 ~ 1999-10-22
    IIF 24 - Director → ME
  • 10
    ENTS24 LIMITED - 2000-05-10
    icon of address 18 Whiteladies Road, Technology House, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 2000-04-28 ~ 2006-05-19
    IIF 13 - Director → ME
  • 11
    icon of address Nutwell Estate, Lympstone, Exeter, Devon
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    23,486 GBP2024-06-30
    Officer
    icon of calendar 2011-06-28 ~ 2020-06-30
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2021-06-30
    IIF 48 - Has significant influence or control 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 16 October 2025 and licensed under the Open Government Licence v3.0.