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 David Colin Watson

    Related profiles found in government register
  • Mr David Colin Watson
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barclays Chambers, 19 - 21 Market Place, Mansfield, Nottinghamshire, NG18 1HR, England

      IIF 1
  • Mr David Watson
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Delamere Drive, Mansfield, NG18 4DE, United Kingdom

      IIF 2 IIF 3
    • icon of address 29, Waterloo Road, Wolverhampton, WV1 4DJ

      IIF 4
  • Mr David Watson
    British born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, High Meadow, Tollerton, Nottingham, NG12 4DZ, England

      IIF 5
  • Mr David Watson
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 - 4, Buxhall Business Park, Purple Hill, Buxhall, Suffolk, IP14 3BW, United Kingdom

      IIF 6
    • icon of address 124, Elmcroft Road, Ipswich, IP1 6ND, England

      IIF 7 IIF 8
    • icon of address 31 High Street, Needham Market, Ipswich, Suffolk, IP6 8AL, England

      IIF 9 IIF 10
    • icon of address H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, NG8 6PY, United Kingdom

      IIF 11
    • icon of address 78a, Forest Road, Onehouse, Stowmarket, IP14 3HJ, England

      IIF 12 IIF 13 IIF 14
    • icon of address Orchard Cottage, Forest Road, Onehouse, Stowmarket, Suffolk, IP14 3HJ, England

      IIF 16
    • icon of address 31 High Street, Needham Market, Suffolk, Ipswich, IP6 8AL, England

      IIF 17
  • Watson, David Colin
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barclays Chambers, 19 - 21 Market Place, Mansfield, Nottinghamshire, NG18 1HR, England

      IIF 18
  • Watson, David
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Waterloo Road, Wolverhampton, WV1 4DJ, United Kingdom

      IIF 19
  • Watson, David
    British business coach born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Dewberry Gardens, Mansfield, Nottingham, NG19 0RG, England

      IIF 20
  • Watson, David
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Delamere Drive, Mansfield, NG18 4DE, United Kingdom

      IIF 21 IIF 22
  • David Watson
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Mr David Watson
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite V5 N M Business Suites, Station Yard, Needham Market, Suffolk, IP6 8AS, United Kingdom

      IIF 24
  • Watson, David Colin
    British director born in January 1965

    Registered addresses and corresponding companies
    • icon of address 30 Granby Avenue, Mansfield, Nottinghamshire, NG19 7BT

      IIF 25
  • Watson, David
    British born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, High Meadow, Tollerton, Nottingham, NG12 4DZ, England

      IIF 26
  • Watson, David
    British director born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 High Meadow, Tollerton, Nottingham, Nottinghamshire, NG12 4DZ

      IIF 27
  • Watson, David
    British entrepreneur born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 High Meadow, Tollerton, Nottingham, Nottinghamshire, NG12 4DZ

      IIF 28
  • Watson, David
    British sports marketing company md born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 High Meadow, Tollerton, Nottingham, Nottinghamshire, NG12 4DZ

      IIF 29
  • Watson, David
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124 Elmcroft Road, Ipswich, Suffolk, IP1 6ND, England

      IIF 30
    • icon of address Orchard Cottage, Forest Road, Onehouse, Stowmarket, Suffolk, IP14 3HJ, England

      IIF 31
  • Watson, David
    British business coach born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 High Street, Needham Market, Suffolk, Ipswich, IP6 8AL, England

      IIF 32
  • Watson, David
    British business consultant born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Ipswich Street, Stowmarket, Suffolk, IP14 1BB

      IIF 33
  • Watson, David
    British business executive born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Elmcroft Road, Ipswich, IP1 6ND, England

      IIF 34
  • Watson, David
    British business person born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Elmcroft Road, Ipswich, IP1 6ND, England

      IIF 35
  • Watson, David
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 - 4, Buxhall Business Park, Purple Hill, Buxhall, Suffolk, IP14 3BW, United Kingdom

      IIF 36
    • icon of address 78a, Forest Road, Onehouse, Stowmarket, IP14 3HJ, England

      IIF 37 IIF 38
  • Watson, David
    British consultant born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 High Street, Needham Market, Ipswich, Suffolk, IP6 8AL, England

      IIF 39 IIF 40
  • Watson, David
    British managing director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Installers Uk, 4 Broomvale Business Centre, Little Blakenham, Ipswich, Suffolk, IP8 4JU, England

      IIF 41
  • Watson, David
    British business consultant born in October 1946

    Registered addresses and corresponding companies
    • icon of address Mytton House 31 Dovedale Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6JB

      IIF 42
  • Watson, David
    born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suit 4, Stowmarket Business Park, Needham Road, Stowmarket, Suffolk, IP14 2AH, England

      IIF 43
  • Watson, David
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 44
  • Watson, David
    British consultant born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 - 21, Market Place, Mansfield, NG18 1HZ, United Kingdom

      IIF 45
  • Watson, David
    British general building and maintenance born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Chevoit Road, West Norwood, London, SE27 0LF, United Kingdom

      IIF 46
  • Watson, David
    British business consultant born in March 1970

    Resident in United Kingdom England

    Registered addresses and corresponding companies
    • icon of address Copleston High School, Copleston Road, Ipswich, IP4 5HD, England

      IIF 47
  • Watson, David
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, NG8 6PY, United Kingdom

      IIF 48
    • icon of address 1-4 Buxhall Business Park, Buxhall, Stowmarket, Suffolk, IP14 3BW, England

      IIF 49
  • Watson, David
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78a, Forest Road, Onehouse, Stowmarket, Suffolk, IP14 3HJ

      IIF 50
  • Watson, David
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite V5 N M Business Suites, Station Yard, Needham Market, Suffolk, IP6 8AS, United Kingdom

      IIF 51
  • Watson, David

    Registered addresses and corresponding companies
    • icon of address 11, Chevoit Road, West Norwood, London, SE27 0LF, United Kingdom

      IIF 52
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 53
    • icon of address 3, Delamere Drive, Mansfield, NG18 4DE, United Kingdom

      IIF 54 IIF 55
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    138,086 GBP2025-01-31
    Officer
    icon of calendar 2011-01-05 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    FORAY 776 LIMITED - 1995-03-27
    icon of address 17 High Meadow, Tollerton, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,759 GBP2020-03-31
    Officer
    icon of calendar 1995-03-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 31 High Street Needham Market, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-04 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 11 Chevoit Road, West Norwood, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-10 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2013-05-10 ~ dissolved
    IIF 52 - Secretary → ME
  • 5
    icon of address 1 - 4 Buxhall Business Park, Purple Hill, Buxhall, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-18 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1-5 Buxhall Business Park, Buxhall, Stowmarket, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-11 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-06-11 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 7
    icon of address Suite V5 N M Business Suites, Station Yard, Needham Market, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-07 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 3 Delamere Drive, Mansfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2015-12-17 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 93 Queen Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-15 ~ dissolved
    IIF 25 - Director → ME
  • 10
    icon of address 17 High Meadow, Tollerton, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-16 ~ dissolved
    IIF 28 - Director → ME
  • 11
    icon of address 1-4 Buxhall Business Park, Buxhall, Stowmarket, Suffolk, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    29,963 GBP2024-03-31
    Officer
    icon of calendar 2021-09-23 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    HOLISTIC INTERNET MARKETING LTD - 2015-11-20
    icon of address 31 High Street Needham Market, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 31 High Street, Needham Market, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-05 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 31 High Street Needham Market, Suffolk, Ipswich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 1-4 Buxhall Business Park 1 - 4 Buxhall Business Park, Buxhall, Stowmarket, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2021-05-17 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 78a Forest Road, Onehouse, Stowmarket, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 44 - Director → ME
    icon of calendar 2023-10-16 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 3 Delamere Drive, Mansfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-18 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2015-12-18 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Orchard Cottage Forest Road, Onehouse, Stowmarket, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Barclays Chambers 19 - 21, Market Place, Mansfield, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-16 ~ dissolved
    IIF 20 - Director → ME
  • 21
    icon of address 19 - 21 Market Place, Mansfield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 45 - Director → ME
  • 22
    icon of address Lawley House, Butt Road, Colchester, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    10,875 GBP2024-05-31
    Officer
    icon of calendar 2018-11-02 ~ now
    IIF 30 - Director → ME
  • 23
    icon of address 29 Waterloo Road, Wolverhampton
    Active Corporate (1 parent)
    Equity (Company account)
    -33,078 GBP2024-01-31
    Officer
    icon of calendar 2013-01-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 1-4 Buxhall Business Park, Purple Hill, Buxhall, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-02 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ dissolved
    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
Ceased 8
  • 1
    icon of address 1 Nedging Hall Cottages 1 Nedging Hall Cottages, Hadleigh Road, Nedging Tye, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-01 ~ 2015-03-31
    IIF 43 - LLP Designated Member → ME
  • 2
    STANDIAN SPORTS LIMITED - 2003-02-19
    icon of address Ian Stacey, 6b Parkway, Porters Wood, St. Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-12 ~ 2008-11-02
    IIF 27 - Director → ME
  • 3
    icon of address Ransom Hall Ransom Wood Business Park, Southwell Road West, Mansfield, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    218,981 GBP2025-02-28
    Officer
    icon of calendar 2010-11-01 ~ 2024-02-06
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-06
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address Connexions 159 Princes Street, Ipswich, Suffolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    156,825 GBP2021-03-31
    Officer
    icon of calendar 2019-12-01 ~ 2021-10-01
    IIF 41 - Director → ME
  • 5
    icon of address 117 Ipswich Street, Stowmarket, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    2,565 GBP2024-01-31
    Officer
    icon of calendar 2014-07-01 ~ 2021-06-30
    IIF 33 - Director → ME
  • 6
    NOTTINGHAMSHIRE CLUBS FOR YOUNG PEOPLE LIMITED - 2023-01-27
    icon of address Monty Hind Training Centre, Leengate Lenton, Nottingham, Nottinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-04-11 ~ 2014-09-16
    IIF 29 - Director → ME
  • 7
    GIPPESWYK COMMUNITY EDUCATIONAL TRUST - 2024-09-03
    COPLESTON HIGH SCHOOL - 2017-09-05
    OXLIP LEARNING PARTNERSHIP LIMITED - 2024-09-13
    icon of address Copleston High School, Copleston Road, Ipswich, Suffolk
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-10-09 ~ 2016-12-05
    IIF 47 - Director → ME
  • 8
    LINCOPSE LIMITED - 1991-05-10
    icon of address First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -985,309 GBP2024-04-29
    Officer
    icon of calendar ~ 1999-08-20
    IIF 42 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.