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

Mr Huw Spencer Watson

    Related profiles found in government register
  • Mr Huw Spencer Watson
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old School House, 75a Jacobs Wells Road, Bristol, BS8 1DJ, England

      IIF 1
    • icon of address The Old Schoolhouse, 75a Jacobs Wells Road, Bristol, BS8 1DJ, United Kingdom

      IIF 2
    • icon of address The Old Schoolhouse, 75a Jacobs Wells Road, Bristol, BS8 1DU, England

      IIF 3
    • icon of address Charlton Baker, Dean House, 94 Whiteladies Road, Clifton, Bristol, BS8 2QX, England

      IIF 4 IIF 5 IIF 6
    • icon of address 47, Marylebone Lane, London, W1U 2NT

      IIF 11
  • Watson, Huw Spencer
    British chartered accountant born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charlton Baker, Dean House, 94 Whiteladies Road, Clifton, Bristol, BS8 2QX, England

      IIF 12
  • Watson, Huw Spencer
    British co director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charlton Baker, Dean House, 94 Whiteladies Road, Clifton, Bristol, BS8 2QX, England

      IIF 13
  • Watson, Huw Spencer
    British company director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Claremont House, 83 Church Road, Bishopsworth, Bristol, BS13 8JU, United Kingdom

      IIF 14
    • icon of address Charlton Baker, Dean House, 94 Whiteladies Road, Clifton, Bristol, BS8 2QX, England

      IIF 15 IIF 16 IIF 17
    • icon of address Suite 1, First Floor, 1 Duchess Street, London, W1W 6AN, England

      IIF 19
  • Watson, Huw Spencer
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Schoolhouse, 75a Jacobs Wells Road, Bristol, BS8 1DJ, United Kingdom

      IIF 20 IIF 21
    • icon of address Charlton Baker, Dean House, 94 Whiteladies Road, Clifton, Bristol, BS8 2QX, England

      IIF 22 IIF 23
  • Watson, Huw
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Theescombe Hill, Amberley, GL5 5AT, United Kingdom

      IIF 24
  • Watson, Huw Spencer
    born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charlton Baker, Dean House, 94 Whiteladies Road, Clifton, Bristol, BS8 2QX, England

      IIF 25
  • Watson, Huw Spencer
    British chartered accountant born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Lakeside Drive, Chobham, Woking, Surrey, GU24 8BD, United Kingdom

      IIF 26
  • Watson, Huw Spencer
    British accountant born in July 1958

    Registered addresses and corresponding companies
    • icon of address Oaktrow Farm, Timberscombe, Minehead, Somerset, TA24 7UF

      IIF 27
  • Watson, Huw Spencer
    British chartered accountant born in July 1958

    Registered addresses and corresponding companies
    • icon of address 2 Cornwallis House, Cornwallis Grove Clifton, Bristol, Avon, BS8 4PG

      IIF 28
  • Watson, Huw Spencer
    British co director born in July 1958

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address Claremont House 83 Church Road, Bishopsworth, Bristol, BS13 8JU

      IIF 29
  • Watson, Huw Spencer
    British company director born in July 1958

    Registered addresses and corresponding companies
  • Watson, Huw Spencer
    British director born in July 1958

    Registered addresses and corresponding companies
    • icon of address Oaktrow Farm, Timberscombe, Minehead, Somerset, TA24 7UF

      IIF 34
  • Watson, Huw Spencer
    British director born in July 1958

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address Claremont House, 83 Church Road, Bishopsworth, Bristol, BS13 8JU, United Kingdom

      IIF 35
  • Watson, Huw Spencer
    British

    Registered addresses and corresponding companies
    • icon of address Charlton Baker, Dean House, 94 Whiteladies Road, Clifton, Bristol, BS8 2QX, England

      IIF 36
  • Watson, Huw Spencer
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Charlton Baker, Dean House, 94 Whiteladies Road, Clifton, Bristol, BS8 2QX, England

      IIF 37
    • icon of address 7, Lakeside Drive, Chobham, Woking, Surrey, GU24 8BD, United Kingdom

      IIF 38
  • Watson, Huw Spencer
    British co director

    Registered addresses and corresponding companies
    • icon of address Claremont House 83 Church Road, Bishopsworth, Bristol, BS13 8JU

      IIF 39
    • icon of address Charlton Baker, Dean House, 94 Whiteladies Road, Clifton, Bristol, BS8 2QX, England

      IIF 40
  • Watson, Huw
    Uk independent non-executive director born in July 1958

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Combe Grove Manor Hotel, Brassknocker Hill, Monkton Combe, Bath, BA2 7HU, England

      IIF 41
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address The Old Schoolhouse, 75a Jacobs Wells Road, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 20 - Director → ME
  • 2
    LEAGUES4YOU LIMITED - 2024-11-11
    icon of address Charlton Baker Dean House, 94 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    160,742 GBP2024-04-30
    Officer
    icon of calendar 2012-04-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Charlton Baker Dean House, 94 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-07-15 ~ now
    IIF 15 - Director → ME
  • 4
    icon of address The Old Schoolhouse, 75a Jacobs Wells Road, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    HEALTHNDIETS.COM LTD - 2005-02-18
    CLUB PALESTRA LIMITED - 2004-09-02
    DIALUPFITNESS&DIET LIMITED - 2001-01-23
    icon of address The Old Schoolhouse, 75a Jacobs Wells Road, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,885 GBP2024-03-31
    Officer
    icon of calendar 2000-03-30 ~ now
    IIF 12 - Director → ME
    icon of calendar 2000-03-30 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    HUW WATSON CONSULTANCY LIMITED - 2004-08-11
    icon of address Charlton Baker Dean House, 94 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,038 GBP2024-12-31
    Officer
    icon of calendar 2004-06-21 ~ now
    IIF 13 - Director → ME
    icon of calendar 2004-06-21 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    TWP (NEWCO) 53 LIMITED - 2009-01-05
    icon of address Charlton Baker Dean House, 94 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-05-11 ~ now
    IIF 16 - Director → ME
  • 8
    OVAL (2132) LIMITED - 2007-03-23
    icon of address David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-06 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2007-03-06 ~ dissolved
    IIF 38 - Secretary → ME
  • 9
    icon of address Charlton Baker Dean House, 94 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-12-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    THE MALVERN SPA HOTEL LLP - 2014-03-17
    icon of address The Old Schoolhouse, 75a Jacobs Wells Road, Bristol, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 11
    SEASPRAY SPAS LIMITED - 2012-04-11
    icon of address Charlton Baker Dean House, 94 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2012-03-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Claremont House 83 Church Road, Bishopsworth, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-08 ~ dissolved
    IIF 35 - Director → ME
  • 13
    icon of address Charlton Baker Dean House, 94 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -131,409 GBP2024-12-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    IIF 8 - Right to appoint or remove membersOE
    IIF 8 - Right to surplus assets - 75% or moreOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Charlton Baker Dean House, 94 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2001-12-17 ~ now
    IIF 18 - Director → ME
    icon of calendar 2001-12-17 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    NEW DEBATE LIMITED - 1993-05-05
    VIVA! HEALTH & LEISURE CLUBS LIMITED - 2006-09-19
    VIVA HEALTH & LEISURE CLUBS LIMITED - 1993-06-16
    icon of address Power House, Haughton Road, Darlington, County Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-06-25 ~ 1999-04-08
    IIF 28 - Director → ME
  • 2
    icon of address Minerva House, Lower Bristol Road, Bath, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-19 ~ 2016-06-30
    IIF 41 - Director → ME
  • 3
    icon of address Charlton Baker Dean House, 94 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-07-16 ~ 2015-01-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-07-11
    IIF 1 - Has significant influence or control OE
  • 4
    FERNRIDGE DATA LIMITED - 1999-03-25
    J M PAXTON BUILDERS LIMITED - 1999-04-13
    icon of address Lower Mill Estate, Lower Mill Lane, Somerford Keynes, Cirencester, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,542,368 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-12
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    HABITAT FIRST LIMITED - 2013-01-11
    icon of address Lower Mill Estate Lower Mill Lane, Somerford Keynes, Cirencester, England
    Active Corporate (4 parents, 13 offsprings)
    Equity (Company account)
    20,476,064 GBP2020-12-31
    Officer
    icon of calendar 2018-11-19 ~ 2024-10-17
    IIF 19 - Director → ME
  • 6
    WEST KENSINGTON HEALTH CLUBS LIMITED - 2006-12-22
    PENCILFAST LIMITED - 2006-12-21
    icon of address Unit A Brook Park East Road, Shirebrook, Mansfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-31 ~ 2008-02-22
    IIF 32 - Director → ME
  • 7
    icon of address Suite 1 Canon Court East Abbey Lawn, Abbey Foregate, Shrewsbury, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-19 ~ 2006-12-04
    IIF 31 - Director → ME
  • 8
    TRIXTER EUROPE LIMITED - 2009-06-19
    TRIXTER LIMITED - 2007-09-21
    TRIXTER DEVELOPMENTS LTD - 2006-03-27
    icon of address 59 Dungannon Road, Coalisland, Co Tyrone
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-02 ~ 2005-09-27
    IIF 30 - Director → ME
  • 9
    icon of address La Lake 63, Minety Lane, Cirencester, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,115 GBP2019-12-31
    Officer
    icon of calendar 2016-12-01 ~ 2024-10-17
    IIF 24 - Director → ME
  • 10
    J M PAXTON LIMITED - 2001-01-12
    PARKROOF LIMITED - 1998-06-17
    icon of address Lower Mill Estate Lower Mill Lane, Somerford Keynes, Cirencester, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    20,052,765 GBP2023-12-31
    Officer
    icon of calendar 2002-10-07 ~ 2004-02-23
    IIF 27 - Director → ME
  • 11
    ARK LEISURE VCT LIMITED - 2005-07-19
    PLATECABLE LIMITED - 2005-07-15
    icon of address 16-19 Canada Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2008-02-22
    IIF 33 - Director → ME
  • 12
    TRIXTER LIMITED - 2003-05-09
    ACRAMAN (302) LIMITED - 2003-04-07
    icon of address Warren Business Park, Knockdown, Tetbury, Gloucestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-12 ~ 2005-09-27
    IIF 34 - Director → ME
  • 13
    THE WEYBRIDGE CLUB LIMITED - 2017-06-12
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,394,603 GBP2018-12-31
    Officer
    icon of calendar 2001-08-21 ~ 2010-06-29
    IIF 29 - Director → ME
    icon of calendar 2001-08-21 ~ 2010-06-29
    IIF 39 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.