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

Watson, Nick

    Related profiles found in government register
  • Watson, Nick
    British chartered surveyor born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Estate Office, Craigielaw, Longniddry, East Lothian, EH32 0PY

      IIF 1
  • Watson, Nick
    British accountant born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Crown Street, Brentwood, Essex, CM14 4BD, England

      IIF 2
    • icon of address 158, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 3
  • Watson, Nick
    British company director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Crown Street, Brentwood, Essex, CM14 4BD

      IIF 4 IIF 5 IIF 6
    • icon of address Fairbourne, The Close, Rose Valley, Brentwood, CM14 4JA, England

      IIF 9
    • icon of address Suite 4, Peverel Business Centre, The Green, Hatfield Peverel, Chelmsford, CM3 2JF, England

      IIF 10
    • icon of address Unit 4 Peverel House, The Green, Hatfield Peverel, Chelmsford, CM3 2JF, England

      IIF 11
  • Watson, Nick
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Crown Street, Brentwood, Essex, CM14 4BD, England

      IIF 12
    • icon of address Suite 4, Peverel House, The Green, Hatfield Peverel, Chelmsford, CM3 2JF, England

      IIF 13
    • icon of address Suite 4, Peverel House, The Green, Hatfield Peverel, Chelmsford, Essex, CM3 2JF, England

      IIF 14
  • Watson, Nick

    Registered addresses and corresponding companies
  • Mr Nick Watson
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Crown Street, Brentwood, Essex, CM14 4BD

      IIF 26
    • icon of address 55, Crown Street, Brentwood, Essex, CM14 4BD, England

      IIF 27 IIF 28
    • icon of address Suite 4 Peverel House, The Green, Hatfield Peverel, Chelmsford, CM3 2JF, England

      IIF 29
    • icon of address Suite 4, Peverel House, The Green, Hatfield Peverel, Chelmsford, Essex, CM3 2JF, England

      IIF 30
    • icon of address Unit 4 Peverel House, The Green, Hatfield Peverel, Chelmsford, CM3 2JF, England

      IIF 31 IIF 32
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Unit 4 Peverel House The Green, Hatfield Peverel, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,852 GBP2024-10-31
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Suite 4, Peverel Business Centre The Green, Hatfield Peverel, Chelmsford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    78,270 GBP2021-05-31
    Officer
    icon of calendar 2017-05-09 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address Unit 4 Peverel House The Green, Hatfield Peverel, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    235,604 GBP2024-12-31
    Officer
    icon of calendar 2015-04-23 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 55 Crown Street, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    EQUITUS LENDING LIMITED - 2012-06-29
    icon of address 55 Crown Street, Brentwood, Essex
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-07-18 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2013-08-13 ~ dissolved
    IIF 22 - Secretary → ME
  • 6
    icon of address 55 Crown Street, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2013-08-13 ~ dissolved
    IIF 20 - Secretary → ME
  • 7
    EQUITUS CAPITAL PARTNERS LIMITED - 2012-06-29
    icon of address 55 Crown Street, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2013-08-13 ~ dissolved
    IIF 23 - Secretary → ME
  • 8
    icon of address 55 Crown Street, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-18 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2013-08-13 ~ dissolved
    IIF 21 - Secretary → ME
  • 9
    icon of address 158 Moulsham Street, Chelmsford, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2021-01-01 ~ dissolved
    IIF 3 - Director → ME
  • 10
    icon of address Suite 4, Peverel House The Green, Hatfield Peverel, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,379 GBP2024-05-31
    Officer
    icon of calendar 2017-05-03 ~ now
    IIF 13 - Director → ME
  • 11
    EQUITUS GUARANTEED LIMITED - 2014-02-11
    icon of address 55 Crown Street, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -17,260 GBP2016-06-30
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2013-08-13 ~ dissolved
    IIF 19 - Secretary → ME
  • 12
    icon of address 55 Crown Street, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-20 ~ dissolved
    IIF 17 - Secretary → ME
  • 13
    icon of address Suite 4, Peverel House The Green, Hatfield Peverel, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    500 GBP2024-07-31
    Officer
    icon of calendar 2017-07-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 14
    icon of address Suite 4 Peverel House The Green, Hatfield Peverel, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -94,489 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    RESIDIUM RESOURCES (UK) LIMITED - 2015-11-09
    RESIDUMM RESOURCES LIMITED - 2011-02-02
    icon of address 55 Crown Street, Brentwood, Essex
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -707 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Estate Office, Craigielaw, Longniddry, East Lothian
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2014-07-11 ~ now
    IIF 1 - Director → ME
  • 17
    icon of address 55 Crown Street, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 15 - Secretary → ME
  • 18
    icon of address 55 Crown Street, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 19
    MORTGAGE ACQUISITIONS LIMITED - 2013-04-09
    icon of address Centurion House, West Road, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-18 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2013-08-13 ~ dissolved
    IIF 24 - Secretary → ME
  • 20
    icon of address 55 Crown Street, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-20 ~ dissolved
    IIF 18 - Secretary → ME
Ceased 2
  • 1
    icon of address Unit 2 18 Fisher Street, Carlisle, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-03-20 ~ 2014-07-11
    IIF 16 - Secretary → ME
  • 2
    THE SMALL MEDIA COMPANY LIMITED - 2014-05-23
    icon of address Suite 4, Peverel House The Green, Hatfield Peverel, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2014-05-01 ~ 2015-05-07
    IIF 2 - 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.