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 Andrew Michael Watts

    Related profiles found in government register
  • Mr Andrew Michael Watts
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, England

      IIF 1 IIF 2 IIF 3
    • 7-9 Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 5 IIF 6
    • 4 George House, Princes Court, Beam Heath Way, Nantwich, Cheshire, CW5 6GD, England

      IIF 7
    • 9, George House, Princes Court Beam Heath Way, Nantwich, CW5 6GD

      IIF 8
    • 9, George House, Princes Court Beam Heath Way, Nantwich, Cheshire, CW5 6GD

      IIF 9 IIF 10
    • 9 George House, Princes Court, Beam Heath Way, Nantwich, Cheshire, CW5 6GD, England

      IIF 11
    • 9 George House, Princess Court, Beam Heath Way, Nantwich, Cheshire, CW5 6GD

      IIF 12
    • Unit 9, George House, Princes Court Beam Heath Way, Nantwich, Cheshire, CW5 6GD

      IIF 13
  • Andrew Michael Watts
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 9, George House, Princes Court, Beam Heath Way, Nantwich, Cheshire, CW5 6GD, United Kingdom

      IIF 14
  • Mr Andrew Watts
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 8 George House, Princes Court, Beam Heath Way, Nantwich, CW5 6GD, England

      IIF 15
  • Mr Andrew Michael Watts
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 Stock Lane, Shavington, Crewe, Cheshire, CW2 5ED, United Kingdom

      IIF 16 IIF 17
    • 9 George House, Princes Court, Beam Heath Way, Nantwich, Cheshire, CW5 6GD, England

      IIF 18 IIF 19
    • 9 George House, Princes Court, Nantwich, CW5 6GD, United Kingdom

      IIF 20 IIF 21
    • 9 Princes Court, Beam Heath Way, Nantwich, Cheshire, CW5 6GD, United Kingdom

      IIF 22
  • Watts, Andrew Michael
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, England

      IIF 23 IIF 24
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 25 IIF 26 IIF 27
    • 8 George House, Princes Court, Beam Heath Way, Nantwich, CW5 6GD, England

      IIF 28
    • 9, George House, Princes Court Beam Heath Way, Nantwich, Cheshire, CW5 6GD

      IIF 29
    • 9, George House, Princes Court Beam Heath Way, Nantwich, CW5 6GD, England

      IIF 30 IIF 31
    • 9 George House, Princes Court, Beam Heath Way, Nantwich, Cheshire, CW5 6GD, England

      IIF 32 IIF 33 IIF 34
    • 9, George House, Princes Court Beam Heath Way, Nantwich, Cheshire, CW5 6GD, United Kingdom

      IIF 36 IIF 37 IIF 38
  • Watts, Andrew Michael
    British financial adviser born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, England

      IIF 40
  • Mr Andrew Michael Petts
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Stubbs Close, Kirby Cross, Frinton-on-sea, CO13 0TZ, England

      IIF 41
  • Watts, Andrew Michael
    born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 9 George House Princes Court, Beam Heath Way, Nantwich, Cheshire, CW5 6GD

      IIF 42
  • Watts, Andrew Michael
    British financial adviser born in November 1975

    Registered addresses and corresponding companies
    • 11 Grizedale Close, Crewe, CW2 8NY

      IIF 43
  • Watts, Andrew Michael
    born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, George House, Princes Court, Beam Heath Way, Nantwich, Cheshire, CW5 6GD, United Kingdom

      IIF 44
  • Watts, Andrew Michael
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128 Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ, United Kingdom

      IIF 45
    • Floor 4, 11 Leadenhall Street, London, EC3V 1LP, England

      IIF 46
    • 9 George House, Princes Court, Beam Heath Way, Nantwich, Cheshire, CW5 6GD, England

      IIF 47 IIF 48
    • 9 George House, Princes Court, Beam Heath Way, Nantwich, Cheshire, CW5 6GD, United Kingdom

      IIF 49 IIF 50
    • Unit 9, George House, Princes Court Beam Heath Way, Nantwich, Cheshire, CW5 6GD

      IIF 51 IIF 52
  • Watts, Andrew Michael
    British

    Registered addresses and corresponding companies
    • Floor 4, 11 Leadenhall Street, London, EC3V 1LP, England

      IIF 53
  • Watts, Andrew Michael
    British director

    Registered addresses and corresponding companies
    • 24 Haydn Jones Drive, Nantwich, Cheshire, CW5 7GQ

      IIF 54
  • Petts, Andrew Michael
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Stubbs Close, Kirby Cross, Frinton-on-sea, CO13 0TZ, England

      IIF 55
  • Petts, Andrew Michael
    British retailer born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Stubbs Close, Kirby Cross, Frinton On Sea, Essex, CO13 0TZ, United Kingdom

      IIF 56
  • Watts, Andrew
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Wellington Road, Nantwich, Cheshire, CW5 7ED, United Kingdom

      IIF 57
  • Watts, Andrew Michael

    Registered addresses and corresponding companies
    • 8 George House, Princes Court, Beam Heath Way, Nantwich, CW5 6GD, England

      IIF 58
    • 9, George House, Princes Court Beam Heath Way, Nantwich, Cheshire, CW5 6GD, England

      IIF 59
  • Watts, Andrew

    Registered addresses and corresponding companies
    • 9, George House, Princes Court Beam Heath Way, Nantwich, CW5 6GD, England

      IIF 60
child relation
Offspring entities and appointments
Active 24
  • 1
    31 Wellington Road, Nantwich, Cheshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    107,875 GBP2023-11-30
    Officer
    2021-11-17 ~ now
    IIF 57 - director → ME
  • 2
    9 George House, Princes Court Beam Heath Way, Nantwich, Cheshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2025-02-17 ~ now
    IIF 38 - director → ME
  • 3
    9 George House, Princes Court Beam Heath Way, Nantwich, Cheshire, United Kingdom
    Corporate (4 parents)
    Officer
    2025-02-21 ~ now
    IIF 36 - director → ME
  • 4
    Unit 9 George House, Princes Court Beam Heath Way, Nantwich, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2013-03-01 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 5
    Unit 9 George House, Princes Court Beam Heath Way, Nantwich, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2013-02-07 ~ dissolved
    IIF 51 - director → ME
  • 6
    9 George House, Princes Court Beam Heath Way, Nantwich, Cheshire
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,942,564 GBP2020-01-31
    Officer
    2011-10-10 ~ dissolved
    IIF 33 - director → ME
  • 7
    9 George House, Princes Court Beam Heath Way, Nantwich
    Corporate (2 parents)
    Officer
    2012-09-17 ~ now
    IIF 30 - director → ME
    2012-09-17 ~ now
    IIF 60 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2015-05-06 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Has significant influence or controlOE
  • 9
    C/o Mercury Corporate Recovery Solutions Ltd, Birkdale Terrace 346 Chester Road, Manchester
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2018-07-30 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2018-07-30 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    9 George House Princes Court, Beam Heath Way, Nantwich, Cheshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-04
    Officer
    2018-07-30 ~ dissolved
    IIF 50 - director → ME
  • 11
    9 George House Princes Court, Beam Heath Way, Nantwich, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2017-07-31 ~ now
    IIF 25 - director → ME
    Person with significant control
    2017-07-31 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2017-07-31
    Person with significant control
    2016-07-19 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Has significant influence or controlOE
  • 13
    31 Wellington Rd, Nantwich, United Kingdom
    Corporate (5 parents)
    Officer
    2025-02-26 ~ now
    IIF 37 - director → ME
  • 14
    6 Stubbs Close, Kirby Cross, Frinton-on-sea, England
    Corporate (2 parents)
    Equity (Company account)
    13,647 GBP2024-03-31
    Officer
    2016-03-23 ~ now
    IIF 55 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 15
    9 George House Princes Court, Beam Heath Way, Nantwich, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2017-07-31 ~ now
    IIF 23 - director → ME
    Person with significant control
    2017-07-31 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    9 George House, Princes Court Beam Heath Way, Nantwich, Cheshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    24,637 GBP2022-07-31
    Officer
    2013-01-21 ~ dissolved
    IIF 48 - director → ME
    2013-01-21 ~ dissolved
    IIF 59 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 17
    9 George House, Princes Court, Beam Heath Way, Nantwich, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2021-07-15 ~ now
    IIF 39 - director → ME
    Person with significant control
    2021-07-15 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 18
    8 George House Princes Court, Beam Heath Way, Nantwich, England
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    1,886 GBP2021-07-01 ~ 2022-06-30
    Officer
    2019-04-24 ~ dissolved
    IIF 28 - director → ME
    2019-04-24 ~ dissolved
    IIF 58 - secretary → ME
    Person with significant control
    2019-04-24 ~ dissolved
    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
  • 19
    WATTS COMMERCIAL FINANACE SOUTHPORT LIMITED - 2019-07-25
    9 George House Princes Court, Beam Heath Way, Nantwich, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    12,113 GBP2022-07-31
    Officer
    2019-07-10 ~ dissolved
    IIF 31 - director → ME
  • 20
    9 George House Princes Court, Beam Heath Way, Nantwich, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    53,723 GBP2023-07-31
    Officer
    2015-07-30 ~ now
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    9 George House Princess Court, Beam Heath Way, Nantwich, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    383,712 GBP2024-02-28
    Officer
    2014-02-13 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 22
    WATTS SOLUTIONS (NANTWICH) LIMITED - 2015-05-20
    WATTS SOLUTIONS LTD - 2010-09-13
    9 George House, Princes Court Beam Heath Way, Nantwich, Cheshire
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    27,150 GBP2024-05-31
    Officer
    2010-06-22 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-06-22 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 23
    9 George House Princes Court, Beam Heath Way, Nantwich, Cheshire
    Corporate (3 parents)
    Officer
    2010-09-22 ~ now
    IIF 42 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove membersOE
  • 24
    WATTS MORTGAGE & FINANCIAL SERVICES LIMITED - 2015-05-16
    9 George House Princes Court, Beam Heath Way, Nantwich, Cheshire
    Dissolved corporate (2 parents)
    Officer
    1999-02-01 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
Ceased 11
  • 1
    254 Coggeshall Road, Little Tey, Colchester, Essex
    Dissolved corporate (2 parents)
    Officer
    2008-12-23 ~ 2009-04-15
    IIF 56 - director → ME
  • 2
    9 George House, Princes Court Beam Heath Way, Nantwich, Cheshire
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,942,564 GBP2020-01-31
    Person with significant control
    2016-04-06 ~ 2018-09-17
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    1 Brine Hall Barns Coole Lane, Coole Pilate, Nantwich, England
    Corporate (1 parent)
    Equity (Company account)
    -204 GBP2023-11-30
    Officer
    2016-06-13 ~ 2017-10-19
    IIF 35 - director → ME
    Person with significant control
    2016-06-13 ~ 2017-10-19
    IIF 19 - Has significant influence or control OE
  • 4
    9 George House Princes Court, Beam Heath Way, Nantwich, Cheshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-04
    Person with significant control
    2018-07-30 ~ 2018-09-17
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 5
    6 Kettle Lane, Buerton, Crewe, England
    Corporate (2 parents)
    Equity (Company account)
    12 GBP2023-07-31
    Officer
    2017-07-31 ~ 2019-09-25
    IIF 24 - director → ME
    Person with significant control
    2017-07-31 ~ 2019-09-25
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    South View Farm Brine Pits Lane, Coole Pilate, Nantwich, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,719 GBP2024-03-31
    Officer
    2010-11-22 ~ 2017-08-17
    IIF 44 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2017-08-17
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to surplus assets - More than 25% but not more than 50% OE
  • 7
    7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2017-07-31
    Officer
    2016-07-19 ~ 2017-07-17
    IIF 26 - director → ME
  • 8
    128 Crewe Road Haslington, Crewe, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    679,356 GBP2024-04-30
    Officer
    2016-04-18 ~ 2016-05-18
    IIF 45 - director → ME
  • 9
    Mallard House The Sidings, Chester Street, Chester, Cheshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    366,977 GBP2016-08-31
    Officer
    1999-08-17 ~ 1999-11-29
    IIF 43 - director → ME
  • 10
    5 Willow Close, Audlem, Crewe, England
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2016-03-03 ~ 2019-03-12
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-12
    IIF 11 - Has significant influence or control OE
  • 11
    WATTS MORTGAGES LIMITED - 2006-08-11
    6 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    571,651 GBP2024-07-31
    Officer
    2004-04-19 ~ 2024-12-23
    IIF 46 - director → ME
    2004-04-19 ~ 2005-03-15
    IIF 54 - secretary → ME
    2006-08-03 ~ 2024-12-23
    IIF 53 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-12-23
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.