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 Paul Michael Edward Watson

    Related profiles found in government register
  • Mr Paul Michael Edward Watson
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bentinck House, Bentinck Road, West Drayton, Middlesex, UB7 7RQ

      IIF 1
    • Bentinck House, Bentinck Road, West Drayton, Middlesex, UB7 7RQ, England

      IIF 2
  • Watson, Paul Michael Edward
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bentinck House, Bentinck Road, West Drayton, Middlesex, UB7 7RQ, England

      IIF 3 IIF 4
  • Watson, Paul Michael Edward
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bentinck House, Bentinck Road, West Drayton, Middlesex, UB7 7RQ, England

      IIF 5
  • Dr Michael Watson
    British born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hunts Pharmacy, 205 Plumstead Road, Norwich, NR1 4AB, England

      IIF 6
  • Watson, Michael, Dr
    British director born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Century House, School Street, Needham Market, Suffolk, IP6 8BB

      IIF 7
  • Watson, Michael, Dr
    British retired medical practitioner born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Century House, School Street, Needham Market, Suffolk, IP6 8BB

      IIF 8
  • Mr Paul Edward Michael Watson
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Gibbons Farm, Battisford, Stowmarket, IP14 2HJ, England

      IIF 9
    • Gibbons Farm, Battisford, Stowmarket, Suffolk, IP14 2HJ, England

      IIF 10
  • Watson, Paul Michael Edward
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Bentinck House, Bentinck Road, West Drayton, Middlesex, UB7 7RQ, England

      IIF 11 IIF 12
  • Dr Michael Watson
    British born in January 1947

    Resident in England

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

      IIF 13
    • Eastpoint Pharmacy, Arvor House, Cliffton Road, Lowestoft, Suffolk, NR33 0HF

      IIF 14
    • Clockhouse Barn, Clockhouse Lane, Little Stonham, Stowmarket, Suffolk, IP14 5JP, England

      IIF 15
  • Mr Paul Watson
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Gibbons Farm, Battisford, Stowmarket, IP14 2HJ, England

      IIF 16
  • Watson, Michael, Dr
    born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bank House, 129 High Street, Needham Market, Suffolk, IP6 8DH

      IIF 17
  • Watson, Paul Edward Michael
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Bank House, 129, High Street, Needham Market, Suffolk, IP6 8DH, United Kingdom

      IIF 18
  • Watson, Paul Edward Michael
    British chartered surveyor born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Gibbons Farm, Battisford, Stowmarket, Suffolk, IP14 2HJ, England

      IIF 19 IIF 20
  • Watson, Michael, Dr
    British born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • Bank House, 129, High Street, Needham Market, Suffolk, IP6 8DH, United Kingdom

      IIF 21
    • Clockhouse Barn, Clockhouse Lane, Little Stonham, Stowmarket, Suffolk, IP14 5JP, England

      IIF 22
  • Watson, Michael, Dr
    British company director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • C/o Hunts Pharmacy, 205 Plumstead Road, Norwich, NR1 4AB, England

      IIF 23
  • Watson, Michael, Dr
    British director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • Clockhouse, Barn, Clockhouse Lane, Little Stonham, IP14 5JP, England

      IIF 24
  • Watson, Michael, Dr
    British medical practitioner born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • Clockhouse, Barn, Clockhouse Lane Little Stonham, Stowmarket, Suffolk, IP14 5JP, England

      IIF 25
  • Watson, Paul
    British chartered surveyor born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Gibbons Farm, Battisford, Stowmarket, IP14 2HJ, England

      IIF 26
  • Watson, Paul Edward Michael
    born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 14, 8 Bermondsey Square, London, SE1 3UN, England

      IIF 27
    • Bank House, 129 High Street, Needham Market, Suffolk, IP6 8DH

      IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    Bentinck House, Bentinck Road, West Drayton, Middlesex, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    120 GBP2024-05-31
    Officer
    2018-08-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-08-20 ~ 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
  • 2
    Bentinck House, Bentinck Road, West Drayton, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-01 ~ dissolved
    IIF 5 - Director → ME
  • 3
    Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    287,733 GBP2017-05-31
    Officer
    2013-05-29 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 4
    CLOCKHOUSE BARN INVESTMENTS LIMITED - 2023-08-01
    Gibbons Farm, Battisford, Stowmarket, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    440,238 GBP2024-10-31
    Officer
    2015-10-14 ~ now
    IIF 18 - Director → ME
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 5
    Gibbons Farm, Battisford, Stowmarket, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2019-06-03 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 6
    HUNTSMAN FARRAR LTD - 2013-06-26
    Bentinck House, Bentinck Road, West Drayton, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-06-26 ~ dissolved
    IIF 11 - Director → ME
  • 7
    216 London Road South, Lowestoft, Suffolk, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2005-07-25 ~ dissolved
    IIF 8 - Director → ME
  • 8
    Gibbons Farm, Battisford, Stowmarket, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2023-07-03 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 9
    Clockhouse Barn, Clockhouse Lane, Little Stonham, Suffolk, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    50 GBP2025-01-31
    Officer
    2011-10-14 ~ now
    IIF 27 - LLP Designated Member → ME
    2011-01-14 ~ now
    IIF 17 - LLP Designated Member → ME
  • 10
    HUNTLEY FARRAR ASSOCIATES LIMITED - 2010-11-01
    Bentinck House, Bentinck Road, West Drayton, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    376,039 GBP2024-05-31
    Officer
    2012-06-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-06-13 ~ 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
  • 11
    Bentinck House, Bentinck Road, West Drayton, Middlesex
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2023-10-31
    Officer
    2011-02-10 ~ dissolved
    IIF 12 - Director → ME
Ceased 7
  • 1
    Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    287,733 GBP2017-05-31
    Officer
    2014-12-05 ~ 2017-03-01
    IIF 19 - Director → ME
  • 2
    CLOCKHOUSE BARN INVESTMENTS LIMITED - 2023-08-01
    Gibbons Farm, Battisford, Stowmarket, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    440,238 GBP2024-10-31
    Person with significant control
    2016-04-06 ~ 2021-05-17
    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
  • 3
    Clockhouse Barn, Clockhouse Lane Little Stonham, Stowmarket, Suffolk
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    63,584 GBP2025-03-31
    Officer
    2011-03-10 ~ 2025-10-31
    IIF 22 - Director → ME
  • 4
    C/o Hunts Pharmacy, 205 Plumstead Road, Norwich, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    350,049 GBP2024-01-31
    Officer
    2007-02-01 ~ 2022-08-01
    IIF 25 - Director → ME
    Person with significant control
    2016-06-30 ~ 2017-05-03
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    C/o Hunts Pharmacy, 205 Plumstead Road, 205 Plumstead Road, Norwich, Norfolk
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,989,807 GBP2024-11-30
    Officer
    2000-03-14 ~ 2012-08-01
    IIF 7 - Director → ME
  • 6
    Clockhouse Barn, Clockhouse Lane, Little Stonham, Suffolk, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    50 GBP2025-01-31
    Officer
    2011-01-14 ~ 2011-01-14
    IIF 28 - LLP Designated Member → ME
  • 7
    C/o Hunts Pharmacy, 205 Plumstead Road, Norwich, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    755,312 GBP2024-01-31
    Officer
    2016-11-11 ~ 2022-08-01
    IIF 23 - Director → ME
    Person with significant control
    2017-05-01 ~ 2022-08-01
    IIF 6 - Has significant influence or control OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.