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 Ian Watson

    Related profiles found in government register
  • Mr Ian Watson
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 09349821 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 10698957 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • Picton House, Lower Church Street, Chepstow, NP16 5HJ, Wales

      IIF 3
  • Mr Ian Watson
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 09960558 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
  • Mr Ian Watson
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14038745 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
  • Watson, Ian
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 16 The Courtyard, Gorsey Lane, Coleshill, Birmingham, B46 1JA, England

      IIF 6
    • 10698957 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
  • Watson, Ian
    British accountant born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • Swift House Ground Floor 18, Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 8
  • Watson, Ian
    British company director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 20, Palmyra Road, Bromsgrove, B60 2RH, England

      IIF 9
    • 100, Harley Street, London, W1G 7JA

      IIF 10
  • Watson, Ian
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 09349821 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • 09960558 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
  • Rai Watson, Ranbir
    British company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 100, Harley Street, London, W1G 7JA

      IIF 13
  • Rai Watson, Ranbir
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 86, Hagley Road, Birmingham, West Midlands, B16 8LU

      IIF 14
  • Mrs Ranbir Kaur Rai - Watson
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1, Blakes Field Drive, Barnt Green, Birmingham, B45 8JT, England

      IIF 15
    • 1a, Blakesfield Drive, Barnt Green, Birmingham, B45 8JT, England

      IIF 16
  • Watson, Ian
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14038745 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
  • Watson, Ian
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Kingsway Place, Sans Walk, London, EC1R 0LU, United Kingdom

      IIF 18
  • Miss Ranbir Kaur Rai-watson
    English born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1, Blakes Field Drive, Barnt Green, Birmingham, B45 8JT, England

      IIF 19
    • 1, Blakes Field Drive, Barnt Green, Birmingham, B45 8JT, United Kingdom

      IIF 20
    • 1 Blakesfield Drive, Blakes Field Drive, Barnt Green, Birmingham, B45 8JT, England

      IIF 21
    • 16 The Courtyard, Gorsey Lane, Coleshill, Birmingham, B46 1JA, England

      IIF 22
    • 1a, Blakesfield Drive, Barnt Green, Birmingham, B45 8JT, England

      IIF 23 IIF 24
  • Rai - Watson, Ranbir Kaur
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Blakesfield Drive, Barnt Green, Birmingham, B45 8JT, England

      IIF 25
  • Rai-watson, Ranbir
    British

    Registered addresses and corresponding companies
    • 158, Edmund Street, Birmingham, B3 2HB

      IIF 26
  • Rai-watson, Ranbir Kaur
    English born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Blakesfield Drive, Barnt Green, Birmingham, B45 8JT, England

      IIF 27 IIF 28
  • Rai-watson, Ranbir Kaur
    English company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1, Blakes Field Drive, Barnt Green, Birmingham, B45 8JT, England

      IIF 29
    • 1, Blakes Field Drive, Barnt Green, Birmingham, B45 8JT, United Kingdom

      IIF 30
    • 16 The Courtyard, Gorsey Lane, Coleshill, Birmingham, B46 1JA, England

      IIF 31
  • Rai-watson, Ranbir Kaur

    Registered addresses and corresponding companies
    • 1a, Blakesfield Drive, Barnt Green, Birmingham, B45 8JT, England

      IIF 32 IIF 33
  • Watson, Ranbir Rai

    Registered addresses and corresponding companies
    • 86, Hagley Road, Birmingham, West Midlands, B16 8LU

      IIF 34
  • Watson, Ian

    Registered addresses and corresponding companies
    • 14038745 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
  • Watson, Ranbir Rai
    British company director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Palmyra Road, Bromsgrove, B60 2RH, England

      IIF 36
  • Watson, Ranbir Rai
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Hagley Road, Birmingham, B16 8LU, United Kingdom

      IIF 37
  • Watson, Ranbir Rai
    British teacher born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Hagley Road, Birmingham, West Midlands, B16 8LU

      IIF 38
  • Rai-watson, Ranbir
    born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St. Philips Point, Temple Row, Birmingham, B2 5AF

      IIF 39
  • Rai-watson, Ranbir
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plantagenet Buildings, Ground Floor Front (right), 98 Spencer Street, Birmingham, B18 6DB, England

      IIF 40
    • 496 Argyle Street, Glasgow, G2 8NH, United Kingdom

      IIF 41
    • 54, Kingsway Place, Sans Walk, London, EC1R 0LU, United Kingdom

      IIF 42
  • Rai-watson, Ranbir
    British teacher born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158, Edmund Street, Birmingham, B3 2HB

      IIF 43
child relation
Offspring entities and appointments
Active 15
  • 1
    86 Hagley Road, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-02-08 ~ dissolved
    IIF 37 - Director → ME
  • 2
    4385, 09960558 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,439 GBP2021-01-31
    Officer
    2021-07-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-06-14 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    HIS GLOBAL HOLDINGS LTD - 2017-04-08
    RI HOLDINGS (UK) LTD - 2012-12-28
    Lb Insolvency Sollutions Limited, Swift House Ground Floor 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-11-16 ~ dissolved
    IIF 8 - Director → ME
  • 4
    KENTWOOD HOLDINGS LIMITED - 2017-04-12
    4385, 09349821 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29,898 GBP2020-12-31
    Officer
    2021-09-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-09-22 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    HIS ALOPECIA LIMITED - 2012-01-31
    Ground Floor Front 98, Spencer Street, Hockley, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2012-01-26 ~ dissolved
    IIF 9 - Director → ME
    IIF 36 - Director → ME
  • 6
    496 Argyle Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-03-14 ~ dissolved
    IIF 41 - Director → ME
  • 7
    158 Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2009-07-03 ~ dissolved
    IIF 43 - Director → ME
    2009-07-03 ~ dissolved
    IIF 26 - Secretary → ME
  • 8
    Rsm Restructuring Advisory Llp, St. Philips Point, Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2011-04-14 ~ dissolved
    IIF 39 - LLP Designated Member → ME
  • 9
    100 Harley Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-10-11 ~ dissolved
    IIF 13 - Director → ME
    IIF 10 - Director → ME
  • 10
    PRO SMP LIMITED - 2023-03-01
    4385, 10698957 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2020-03-31
    Officer
    2021-11-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-11-13 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    4385, 14038745 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-04-30
    Officer
    2022-04-11 ~ now
    IIF 17 - Director → ME
    2022-04-11 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2022-04-11 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 12
    1a Blakesfield Drive, Barnt Green, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,949 GBP2024-02-28
    Officer
    2022-02-21 ~ now
    IIF 25 - Director → ME
  • 13
    1a Blakesfield Drive, Barnt Green, Birmingham, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -286,346 GBP2024-02-28
    Officer
    2021-02-24 ~ now
    IIF 28 - Director → ME
    2021-02-24 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2021-02-24 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 14
    86 Hagley Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2014-10-09 ~ dissolved
    IIF 38 - Director → ME
    2014-10-09 ~ dissolved
    IIF 34 - Secretary → ME
  • 15
    1a Blakesfield Drive, Barnt Green, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-28
    Officer
    2025-10-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-05-17 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    16 The Courtyard Gorsey Lane, Coleshill, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-06-30
    Officer
    2022-06-30 ~ 2025-06-19
    IIF 31 - Director → ME
    Person with significant control
    2022-06-30 ~ 2025-06-19
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 2
    4385, 09960558 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,439 GBP2021-01-31
    Officer
    2016-01-20 ~ 2020-01-01
    IIF 18 - Director → ME
    2016-01-20 ~ 2021-07-14
    IIF 42 - Director → ME
    Person with significant control
    2020-01-01 ~ 2021-07-14
    IIF 21 - Ownership of shares – 75% or more OE
    2017-02-01 ~ 2020-01-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    HIS GLOBAL HOLDINGS LTD - 2017-04-08
    RI HOLDINGS (UK) LTD - 2012-12-28
    Lb Insolvency Sollutions Limited, Swift House Ground Floor 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-11-16 ~ 2017-02-22
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-01
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    KENTWOOD HOLDINGS LIMITED - 2017-04-12
    4385, 09349821 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29,898 GBP2020-12-31
    Officer
    2017-04-11 ~ 2021-09-22
    IIF 30 - Director → ME
    Person with significant control
    2017-04-12 ~ 2021-09-22
    IIF 20 - Has significant influence or control OE
  • 5
    PRO SMP LIMITED - 2023-03-01
    4385, 10698957 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2020-03-31
    Officer
    2017-03-30 ~ 2021-11-13
    IIF 29 - Director → ME
    Person with significant control
    2017-03-30 ~ 2021-11-13
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 6
    1a Blakesfield Drive, Barnt Green, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,949 GBP2024-02-28
    Person with significant control
    2022-02-21 ~ 2025-05-31
    IIF 16 - Ownership of shares – 75% or more OE
  • 7
    ODDZ LIMITED - 2014-02-21
    39 High Street, Orpington, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -25,521 GBP2015-03-31
    Officer
    2012-06-06 ~ 2017-03-20
    IIF 40 - Director → ME
  • 8
    1a Blakesfield Drive, Barnt Green, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-28
    Officer
    2022-05-17 ~ 2025-10-29
    IIF 27 - Director → ME
    2022-05-17 ~ 2025-10-29
    IIF 32 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.