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, Andrew John Stewart

    Related profiles found in government register
  • Watson, Andrew John Stewart
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pond Cottage, Crastock Manor, Smarts Heath Road, Woking, GU22 0RJ, United Kingdom

      IIF 1
  • Watson, Andrew John Stewart
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Cherwell Mews, London, SW11 1AF, England

      IIF 2
  • Watson, Andrew John Stewart
    British property agent born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crastock Manor, Berry Lane, Woking, Surrey, GU22 0RJ

      IIF 3
  • Watson, Andrew John Stewart
    British property consultant born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crastock Manor, Berry Lane, Woking, Surrey, GU22 0RJ

      IIF 4 IIF 5
    • icon of address Crastock Manor, Smarts Heath Road, Woking, Surrey, GU22 0RJ, United Kingdom

      IIF 6
  • Watson, Andrew John Stewart
    British property development born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pond Cottage, Crastock Manor Smarts Heath Road, Woking, GU22 0RJ, England

      IIF 7
  • Watson, Andrew John Stewart
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crastock Manor, Pond Cottage, Smarts Heath Road, Woking, Surrey, GU22 0RJ, United Kingdom

      IIF 8
  • Mr Andrew John Stewart Watson
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pond Cottage, Crastock Manor, Smarts Heath Road, Woking, GU22 0RJ, United Kingdom

      IIF 9
    • icon of address Pond Cottage, Crastock Manor, Smarts Heath Road, Woking, Surrey, GU22 0RJ

      IIF 10
    • icon of address Pond Cottage, Smarts Heath Road, Woking, Surrey, GU22 0RJ

      IIF 11
  • Mr Andrew John Stewart Watson
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crastock Manor, Pond Cottage, Smarts Heath Road, Woking, Surrey, GU22 0RJ, United Kingdom

      IIF 12
  • Watson, John
    British director born in March 1937

    Registered addresses and corresponding companies
    • icon of address Crastock Manor, Woking, Surrey, GU22 0RH

      IIF 13
  • Watson, John
    British civil servant born in March 1953

    Registered addresses and corresponding companies
    • icon of address Bridge House 106 Portway, Warminster, Wiltshire, BA12 8QF

      IIF 14
  • Watson, John
    British lanowner farmer born in March 1953

    Registered addresses and corresponding companies
    • icon of address Crastock Manor, Smarts Heath Road, Woking, Surrey, GU22 0RJ

      IIF 15
  • Watson, John
    British publisher born in March 1953

    Registered addresses and corresponding companies
    • icon of address Seale View Cottage Gracious Street, Selborne, Alton, Hampshire, GU34 3JE

      IIF 16
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Pond Cottage Crastock Manor, Smarts Heath Road, Woking, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 2
    icon of address Crastock Manor Pond Cottage, Smarts Heath Road, Woking, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ 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
  • 3
    UP FOR SALE LIMITED - 2000-08-11
    icon of address Pond Cottage, Crastock Manor, Smarts Heath Road, Woking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    693,846 GBP2024-05-31
    Officer
    icon of calendar 2000-08-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 17th Floor Prince's Building, 10 Chater Road, Hong Kong, Hong Kong
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-09-24 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address Pond Cottage, Crastock Manor Smarts Heath Road, Woking, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-21 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address Crastock Manor, Pond Cottage, Smarts Heath Road, Woking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    7,008,851 GBP2023-11-30
    Officer
    icon of calendar 2007-12-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 1 Cherwell Mews, London
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    349,799 GBP2017-04-30
    Officer
    icon of calendar 2014-09-29 ~ 2016-11-30
    IIF 2 - Director → ME
  • 2
    icon of address 10 London Mews, London
    Active Corporate (2 parents)
    Equity (Company account)
    742,827 GBP2024-03-31
    Officer
    icon of calendar 2001-03-13 ~ 2006-02-09
    IIF 3 - Director → ME
  • 3
    MACMILLAN PRESS INTERNATIONAL LIMITED - 1994-06-29
    MACMILLAN PUBLISHERS (OVERSEAS) LIMITED - 1991-10-09
    MACMILLAN COMPANY OF EUROPE LIMITED (THE) - 1981-12-31
    icon of address Brunel Road, Houndmills, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-01 ~ 1998-03-01
    IIF 16 - Director → ME
  • 4
    UP FOR SALE LIMITED - 2000-08-11
    icon of address Pond Cottage, Crastock Manor, Smarts Heath Road, Woking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    693,846 GBP2024-05-31
    Officer
    icon of calendar 2000-08-25 ~ 2003-02-27
    IIF 15 - Director → ME
  • 5
    icon of address 78a High Street, Wimbledon, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    4,694,224 GBP2024-03-31
    Officer
    icon of calendar 2007-12-20 ~ 2009-12-01
    IIF 5 - Director → ME
  • 6
    icon of address Elm Hill, Warminster, Wilts
    Active Corporate (10 parents)
    Equity (Company account)
    925,075 GBP2024-09-30
    Officer
    icon of calendar 1996-09-18 ~ 2002-06-29
    IIF 14 - 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.