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

Watts, Michael John

    Related profiles found in government register
  • Watts, Michael John
    British accountant born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 The Studios, 320 Chorley Old Road, Bolton, BL1 4JU, England

      IIF 1
    • icon of address Office F1, Berkeley House, Dix's Field, Devon, Exeter, EX1 1PZ, United Kingdom

      IIF 2
    • icon of address Office F1, Berkeley House, Dix's Field, Exeter, Devon, EX1 1PZ, England

      IIF 3
  • Watts, Michael John
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68 Macrae Road, Eden Office Park, Ham Green, Bristol, BS20 0DD, England

      IIF 4 IIF 5
    • icon of address C/o Findept Ltd, 5-6 Barnfield Crescent, Exeter, Devon, EX1 1QT, England

      IIF 6
    • icon of address Office F1, Berkeley House, Dix's Field, Exeter, Devon, EX1 1PZ, England

      IIF 7 IIF 8
    • icon of address Ye Olde Hundred, Church Way, North Shields, NE29 0AE, England

      IIF 9
    • icon of address 1-3 Fowke Street, Rothley, Leicestershire, LE7 7PJ, United Kingdom

      IIF 10
  • Watts, Michael John
    British finance director born in April 1973

    Resident in United Kingdom

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

      IIF 11
  • Watts, Michael John
    British none born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Showroom, Lakeside Services, Sturry Road, Canterbury, CT1 1DS, England

      IIF 12
  • Watts, Michael John
    British accountant born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73 Shorton Road, Paignton, Devon, TQ3 1RG

      IIF 13
    • icon of address C/o Big Motoring World, Snodland By Pass, Snodland, ME6 5SL, England

      IIF 14
  • Watts, Michael John
    British director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
  • Watts, Michael John
    British finance director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Begbies Traynor, Balliol House, Southernhay Gardens, Exeter, EX1 1NP

      IIF 18
    • icon of address Somar House, Truro Business Park, Threemilestone, Truro, Cornwall, TR4 9NH, United Kingdom

      IIF 19
  • Watts, Michael John
    British na born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Shorton Road, Preston, Paignton, TQ3 1RG, United Kingdom

      IIF 20
  • Mr Michael John Watts
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office F1, Berkeley House, Dix's Field, Exeter, Devon, EX1 1PZ, England

      IIF 21 IIF 22
  • Watts, Michael John
    British

    Registered addresses and corresponding companies
  • Mr Michael John Watts
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Big Motoring World, Snodland By Pass, Snodland, Kent, ME6 5SL, England

      IIF 28
  • Watts, Michael John

    Registered addresses and corresponding companies
    • icon of address 45, Queen Street, Exeter, Devon, EX4 3SR, United Kingdom

      IIF 29
  • Watts, Michael

    Registered addresses and corresponding companies
    • icon of address 73, Shorton Road, Preston, Paignton, TQ3 1RG, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 1-3 Fowke Street, Rothley, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -140,590 GBP2024-09-30
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -734,391 GBP2020-12-31
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address Office F1 Berkeley House, Dix's Field, Exeter, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -137,176 GBP2023-12-31
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 2 - Director → ME
  • 4
    THE MILL MANAGEMENT CONSULTANCY LTD - 2014-01-27
    icon of address Office F1, Berkeley House, Dix's Field, Exeter, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    125,608 GBP2024-03-31
    Officer
    icon of calendar 2014-02-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 5
    CHILLI FEET LTD - 2012-03-23
    icon of address Office F1, Berkeley House, Dix's Field, Exeter, Devon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    34,655 GBP2024-03-31
    Officer
    icon of calendar 2010-03-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 6
    SOMAR ENVIRONMENTAL SYSTEMS LIMITED - 2000-03-14
    MARSHVILLE LIMITED - 1992-02-14
    icon of address Begbies Traynor Balliol House, Southernhay Gardens, Exeter
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address 68 Macrae Road Eden Office Park, Ham Green, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,070,000 GBP2023-12-31
    Officer
    icon of calendar 2022-07-05 ~ now
    IIF 5 - Director → ME
  • 8
    icon of address 68 Macrae Road Eden Office Park, Ham Green, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    714,535 GBP2023-12-31
    Officer
    icon of calendar 2022-07-05 ~ now
    IIF 4 - Director → ME
Ceased 19
  • 1
    SUFFOLK HOUSE LTD - 2024-11-13
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-26 ~ 2021-05-23
    IIF 11 - Director → ME
  • 2
    icon of address Big Motoring World Gilingham Business Park, Bailey Drive, Gillingham, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2016-09-30 ~ 2022-04-04
    IIF 12 - Director → ME
  • 3
    ZUBO LIMITED - 2019-12-31
    icon of address Ye Olde Hundred, Church Way, North Shields, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,766 GBP2024-06-30
    Officer
    icon of calendar 2020-09-26 ~ 2024-03-08
    IIF 9 - Director → ME
  • 4
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -734,391 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-09-16 ~ 2020-09-08
    IIF 28 - Ownership of shares – 75% or more OE
  • 5
    icon of address C/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -745,479 GBP2023-12-31
    Officer
    icon of calendar 2018-06-14 ~ 2022-07-01
    IIF 6 - Director → ME
  • 6
    CONTAKT 2.0 LTD - 2010-02-10
    icon of address Sigma House C/o Pfk Francis Clark Llp, Oak View Close, Torquay, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2009-11-17 ~ 2017-09-25
    IIF 29 - Secretary → ME
  • 7
    icon of address St Georges Court, Winnington Avenue, Winnington, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    229,889 GBP2024-02-29
    Officer
    icon of calendar 2020-12-21 ~ 2022-11-03
    IIF 1 - Director → ME
  • 8
    icon of address Hayward Farmhouse, Chelston, Wellington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,023 GBP2024-03-31
    Officer
    icon of calendar 2008-07-02 ~ 2012-04-02
    IIF 15 - Director → ME
  • 9
    CRISP BUSINESS CONSULTANTS LIMITED - 2017-06-14
    ESTABLISHED 1954 LTD - 2012-05-09
    icon of address Brookfield House, 193 - 195 Wellington Road South, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-27 ~ 2012-04-02
    IIF 16 - Director → ME
  • 10
    RECRUITERNET (EUROPE) LIMITED - 2006-11-27
    icon of address 4 St Paul's Church Yard, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-06 ~ 2008-09-25
    IIF 26 - Secretary → ME
  • 11
    icon of address Haywards Farm Cottage, Chelston, Wellington
    Active Corporate (4 parents)
    Equity (Company account)
    1,749,121 GBP2024-03-31
    Officer
    icon of calendar 2006-03-20 ~ 2012-07-02
    IIF 27 - Secretary → ME
  • 12
    icon of address Somar House Truro Business Park, Threemilestone, Truro, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-01 ~ 2012-02-02
    IIF 19 - Director → ME
  • 13
    THE MATHS FACTOR LTD - 2013-09-16
    icon of address Bank House, 1 Burlington Road, Bristol
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,884 GBP2018-06-30
    Officer
    icon of calendar 2009-04-05 ~ 2009-04-20
    IIF 17 - Director → ME
  • 14
    icon of address The Old Stables, Eaton, Abingdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,780 GBP2023-12-31
    Officer
    icon of calendar 2021-03-15 ~ 2024-06-14
    IIF 7 - Director → ME
  • 15
    icon of address Hayward Farmhouse, Chelston, Wellington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2005-08-15 ~ 2012-07-02
    IIF 24 - Secretary → ME
  • 16
    icon of address Unit 6 Redruth Enterprise Park Cornwall Business Park West, Scorrier, Redruth, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    -548,807 GBP2024-03-31
    Officer
    icon of calendar 2012-03-12 ~ 2015-05-31
    IIF 20 - Director → ME
    icon of calendar 2012-03-12 ~ 2012-06-18
    IIF 30 - Secretary → ME
  • 17
    CRISP HUMAN CAPITAL LTD - 2011-01-12
    THE HUMAN CAPITAL ADVANTAGE LTD - 2007-03-29
    icon of address Unit 18 23 Royal William Yard, Unit 18 23, Royal William Yard, Plymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-08-22 ~ 2012-07-27
    IIF 25 - Secretary → ME
  • 18
    CLEVERMINDS LIMITED - 2005-07-12
    icon of address 29 Weston Road, Failand, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -147,304 GBP2022-12-31
    Officer
    icon of calendar 2005-09-01 ~ 2012-06-26
    IIF 23 - Secretary → ME
  • 19
    CRISP GROUP LIMITED - 2013-06-28
    CRISP ASSOCIATES CONSULTING LIMITED - 2001-10-15
    WESTERN ADVERTISING AND MARKETING LIMITED - 1998-01-27
    icon of address Crowsonbal, Brookfield House 193-195, Wellington Road South, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-01 ~ 2012-07-30
    IIF 13 - 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.