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

Watkin, Karl

    Related profiles found in government register
  • Watkin, Karl
    British chairman born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Addington, Buckingham, MK18 2JR, England

      IIF 1
    • icon of address Wayside, Cottingwood Lane, Morpeth, Northumberland, NE61 1ED, United Kingdom

      IIF 2 IIF 3
  • Watkin, Karl
    British none born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Coplow Crescent, Syston, Leicester, LE7 2JE, England

      IIF 4
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 5
    • icon of address 6 The Habitat, Woolpack Lane, Nottingham, NG1 1GH, England

      IIF 6
  • Watkin, Karl Eric
    British chairman born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ghylleheugh, Longhorsley, Morpeth, Northumberland, NE65 8RF

      IIF 7
    • icon of address Ghyllheugh, Longhorsley, Morpeth, NE65 8RF, United Kingdom

      IIF 8
    • icon of address Ghyllheugh, Longhorsley, Morpeth, Northumberland, NE65 8RF, United Kingdom

      IIF 9
  • Watkin, Karl Eric
    British co chairman born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ghylleheugh, Longhorsley, Morpeth, Northumberland, NE65 8RF

      IIF 10
  • Watkin, Karl Eric
    British company director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mit Barn, Coptfold Hall Farm, Writtle Road, Margaretting, Essex, CM4 0EL, United Kingdom

      IIF 11 IIF 12
    • icon of address Ghylleheugh, Longhorsley, Morpeth, Northumberland, NE65 8RF

      IIF 13 IIF 14 IIF 15
    • icon of address 6, Kinson Avenue, Poole, BH15 3PH, England

      IIF 16
  • Watkin, Karl Eric
    British director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Watkin, Karl Eric
    British entreprenuer born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ghylleheugh, Longhorsley, Morpeth, Northumberland, NE65 8RF

      IIF 36
  • Watkin, Karl Eric
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ghlyheugh, Longhorsley, Morpeth, Northumberland, NE65 8RF, Uk

      IIF 37
    • icon of address Ghlyheugh Longhorsley, Morpeth, Northumberland, NE65 8RF, United Kingdom

      IIF 38
  • Mr Karl Watkin
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Addington, Buckingham, MK18 2JR, England

      IIF 39
    • icon of address Wayside, Cottingwood Lane, Morpeth, NE61 1ED, United Kingdom

      IIF 40 IIF 41
    • icon of address 6 The Habitat, Woolpack Lane, Nottingham, NG1 1GH, England

      IIF 42
  • Mr Karl Eric Watkin
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mit Barn, Coptfold Hall Farm, Writtle Road, Margaretting, Essex, CM4 0EL, United Kingdom

      IIF 43 IIF 44
  • Watkin, Karl Eric
    British director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Site 5a, C/o Ace Containers, Haigh Park Rd, Stourton, Leeds, West Yorkshire, LS10 1RT, United Kingdom

      IIF 45
  • Watkin, Karl Eric
    English managing director born in February 1955

    Registered addresses and corresponding companies
    • icon of address Syllheugh Longhorsley, Morpeth, Northumberland, NE65 8RF

      IIF 46
  • Watkin, Karl Eric
    born in February 1956

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 9/21, Ocean Drive, North Coogee, 6163 Wa, Australia

      IIF 47
  • Watkin, Karl

    Registered addresses and corresponding companies
    • icon of address Wayside, Cottingwood Lane, Morpeth, Northumberland, NE61 1ED, United Kingdom

      IIF 48
  • Mr Karl Eric Watkin
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Kinson Avenue, Poole, BH15 3PH, England

      IIF 49
  • Mr Karl Eric Watkin
    British born in February 1956

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 50
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address D3 Armstrong, Prestwick Park, Newcastle Upon Tyne, Northumberland, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-13 ~ dissolved
    IIF 35 - Director → ME
  • 2
    icon of address Bellamour, Longhorsley, Morpeth, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-03 ~ dissolved
    IIF 32 - Director → ME
  • 3
    icon of address 6 Kinson Avenue, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Mit Barn Coptfold Hall Farm, Writtle Road, Margaretting, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 5
    icon of address 3 Coplow Crescent, Syston, Leicester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-23 ~ dissolved
    IIF 4 - Director → ME
  • 6
    icon of address Mit Barn Coptfold Hall Farm, Writtle Road, Margaretting, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 7
    icon of address Bellamour, Longhorsley, Morpeth, Northumberland, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    IIF 34 - Director → ME
  • 8
    icon of address Studio 5 Generator Building, Trafalgar Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-14 ~ dissolved
    IIF 8 - Director → ME
  • 9
    SCRUMPTIOUS RESTAURANT LIMITED - 2010-05-26
    icon of address Ghyllheugh ......., Longhorsley, Morpeth, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-26 ~ dissolved
    IIF 18 - Director → ME
  • 10
    DOUBLEHELIX PHYTO LIMITED - 2016-01-25
    icon of address 6 The Habitat, Woolpack Lane, Nottingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -94,516 GBP2019-07-31
    Officer
    icon of calendar 2016-09-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    PILBARA AIRLINES LTD - 2021-10-04
    icon of address The Old Rectory, Addington, Buckingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-28 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-03-28 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 12
    PHYTOSOAK LIMITED - 2017-02-21
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -260 GBP2024-07-31
    Officer
    icon of calendar 2016-09-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Wayside, Cottingwood Lane, Morpeth, Northumberland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-03 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 14
    LCBK LTD - 2021-08-17
    icon of address The Old Rectory, Addington, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2020-02-18 ~ now
    IIF 2 - Director → ME
    icon of calendar 2020-02-18 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Bellamour, Longhorsley, Morpeth, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-03 ~ dissolved
    IIF 33 - Director → ME
Ceased 25
  • 1
    FOCUS MEDIA ENTERPRISES LIMITED - 2012-04-20
    GOLD FROM THE WORLD LIMITED - 2010-04-28
    icon of address 5 Upper Richmond Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-23 ~ 2010-04-23
    IIF 17 - Director → ME
  • 2
    OLYSLAGER OMS (UK) LIMITED - 1996-03-25
    icon of address Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,876,063 GBP2015-12-31
    Officer
    icon of calendar 2001-10-25 ~ 2004-06-30
    IIF 30 - Director → ME
  • 3
    LONDON BRIDGE CAPITAL LIMITED - 2016-04-01
    icon of address 6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-02 ~ 2013-01-24
    IIF 38 - Director → ME
  • 4
    LONDON BRIDGE CAPITAL (EUROPE) LIMITED - 2016-04-01
    icon of address 6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-28 ~ 2013-01-24
    IIF 37 - Director → ME
  • 5
    CHINA GOLDMINES PLC - 2010-12-16
    CHINA GOLDMINES LTD - 2005-12-12
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-08 ~ 2008-05-05
    IIF 20 - Director → ME
  • 6
    D1 POWER COMPANY LIMITED - 2004-03-30
    icon of address 5th Floor, 22 Arlington Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-25 ~ 2008-03-10
    IIF 29 - Director → ME
  • 7
    D1 OILS LTD - 2004-09-24
    icon of address Unit C, 2nd Floor, 16 Dufferin Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,036 GBP2021-12-31
    Officer
    icon of calendar 2003-03-04 ~ 2008-03-10
    IIF 31 - Director → ME
  • 8
    SANDCO 612 LIMITED - 1999-04-28
    icon of address C/o Tenon Recovery, Tenon House Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-04-27 ~ 1999-05-05
    IIF 13 - Director → ME
  • 9
    icon of address Arbeia Business Centre, 8 Stanhope Parade, South Shields, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-12 ~ 2004-08-02
    IIF 27 - Director → ME
  • 10
    icon of address Kpmg Corporate Recovery, Saltire Court,20 Castle Terrace, Edinburgh
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2000-04-18 ~ 2001-11-07
    IIF 26 - Director → ME
  • 11
    icon of address C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -179,441 GBP2016-10-07
    Officer
    icon of calendar 2010-03-29 ~ 2011-02-18
    IIF 9 - Director → ME
  • 12
    CRABTREE GROUP PLC - 2003-04-18
    SOMERSET TRUST PLC - 1993-06-21
    CHILDREN'S MEDICAL CHARITY INVESTMENT TRUST PLC - 1992-07-10
    icon of address Imagelinx Uk Ltd, Julias Way Station Park Lowmoor Road, Kirkby-in-ashfield, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-06-21 ~ 1994-12-01
    IIF 7 - Director → ME
  • 13
    icon of address Begbies Traynor Central Llp, 32 Cornhill, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-12-01
    IIF 46 - Director → ME
  • 14
    D1 OILS PLC - 2012-03-15
    D1 PLC - 2004-09-24
    PINCO 2191 PLC - 2004-08-31
    icon of address 55 Gower Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2004-09-15 ~ 2008-03-10
    IIF 28 - Director → ME
  • 15
    NEOS RESOURCES LIMITED - 2012-03-15
    NEO RESOURCES LIMITED - 2012-03-12
    D1 OIL SUBSIDIARY LIMITED - 2012-02-15
    D1 LTD - 2004-08-31
    icon of address 5th Floor, 22 Arlington Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-04 ~ 2008-03-10
    IIF 25 - Director → ME
  • 16
    PHYNOVA GROUP PUBLIC LIMITED COMPANY - 2009-08-21
    icon of address Office 3, Magenta Storage, 2 Brookhill Way, Banbury, Oxfordshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -5,598,358 GBP2023-12-31
    Officer
    icon of calendar 2006-12-14 ~ 2008-09-19
    IIF 24 - Director → ME
  • 17
    HYDROICE LIMITED - 2022-09-08
    icon of address 18 Market Street, Tavistock, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,175 GBP2022-10-31
    Officer
    icon of calendar 2022-11-02 ~ 2023-04-27
    IIF 45 - Director → ME
  • 18
    OVAL (1022) LIMITED - 1995-10-20
    icon of address 19 Clothier Road, Brislington, Bristol
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1998-01-01 ~ 2012-04-16
    IIF 14 - Director → ME
  • 19
    REDCLIFFE MAGTRONICS LIMITED - 2002-04-10
    OVALSHELFCO (NUMBER SIXTY ONE) LIMITED - 1982-01-28
    icon of address 19 Clothier Road, Brislington, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-01 ~ 2006-09-20
    IIF 21 - Director → ME
  • 20
    MGS DEVELOPMENT COMPANY LIMITED - 2009-02-18
    MGS PRODUCTIONS LIMITED - 2008-05-09
    MGS DEVELOPMENT COMPANY LIMITED - 2007-10-16
    icon of address 29 Harley Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-01 ~ 2007-07-01
    IIF 23 - Director → ME
    icon of calendar 2005-10-27 ~ 2006-01-10
    IIF 36 - Director → ME
  • 21
    icon of address 6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-28 ~ 2013-01-10
    IIF 47 - LLP Member → ME
  • 22
    FINALGATE STRATEGY LIMITED - 2000-02-04
    FINALGATE LIMITED - 2000-01-13
    icon of address 87 Station Road, Ashington, Northumberland, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -165,187 GBP2024-03-31
    Officer
    icon of calendar 2001-12-04 ~ 2002-11-30
    IIF 15 - Director → ME
  • 23
    icon of address C/o Waterbased Group, 133, Box 133 High Street, Etchingham, Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-23 ~ 2011-02-01
    IIF 19 - Director → ME
  • 24
    icon of address 11 Woodlands, Ponteland, Newcastle Upon Tyne, England & Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-09-23 ~ 1999-11-05
    IIF 10 - Director → ME
  • 25
    icon of address 252 Bath Road, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    390,725 GBP2024-12-31
    Officer
    icon of calendar 2001-08-13 ~ 2007-03-21
    IIF 22 - 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.