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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Watson, Robert Andrew

    Related profiles found in government register
  • Watson, Robert Andrew
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ivybank, 7 Main Street, Donaghmore, Dungannon, BT70 3ES

      IIF 1
    • Ivybank House, 7 Main Street, Donaghmore, Co Tyrone, BT70 3ES

      IIF 2
  • Watson, Robert Andrew
    British chief executive born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ivybank, 7 Main Street, Donaghmore, Co Tyrone, BT70 3ES

      IIF 3 IIF 4
    • Ivybank, 7 Main Street, Donaghmore, Co.tyrone

      IIF 5
  • Watson, Robert Andrew
    British chief executive officer born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-8 Interchange Latham Road, Huntingdon, Cambridgeshire, PE29 6YE

      IIF 6
    • 2-8, The Interchange, Latham Road, Huntingdon, Cambridgeshire, PE29 6YE, United Kingdom

      IIF 7 IIF 8
  • Watson, Robert Andrew
    British company director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Pricewaterhousecoopers, Waterfront Plaza, 8 Laganbank Road, Belfast, BT1 3LR

      IIF 9
    • Carson Mcdowell Llp, Murray House, Murray Street, Belfast, BT1 6DN, Northern Ireland

      IIF 10 IIF 11 IIF 12
    • Ivybank House, 7 Main Street, Donaghmore, Dungannon, BT70 3ES

      IIF 14
    • Ivybank House, Main Street, Donaghmore, Co Tyrone, BT70 3ES

      IIF 15
  • Watson, Robert Andrew
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • City Factory, 100, Patrick Street, Lower Ground Floor, Londonderry, BT48 7EL, Northern Ireland

      IIF 16
  • Watson, Robert Andrew
    British born in June 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Ivybank House, 7 Main Street, Donaghmore, County Tyrone, BT70 3EE

      IIF 17
    • Ivybank House, 7 Main Street, Donaghmore, County Tyrone, BT70 3EZ

      IIF 18
    • Felin Y Glyn, Pontnewydd, Llanelli, SA15 5TL, United Kingdom

      IIF 19
    • Victoria Mills, London Road, Wellingborough, Northamptonshire, NN8 2DT

      IIF 20
    • Victoria Mills, London Road, Wellingborough, Northamptonshire, NN8 2DT, United Kingdom

      IIF 21
  • Watson, Robert Andrew
    British director born in June 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Hilton Food Group Plc, 2-8 The Interchange, Latham Road, Huntingdon, Cambridgeshire, PE29 6YE, England

      IIF 22
    • Hilton Food Group Plc, 2-8 The Interchange, Latham Road, Huntingdon, PE29 6YE, England

      IIF 23 IIF 24 IIF 25
  • Mr Robert Andrew Watson
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Main Street, Donaghmore, Co Tyrone, BT70 3ES, United Kingdom

      IIF 26
  • Watson, Andrew Robert
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Open Suite 2 - Spaces - The Porter Building, 1 Brunel Way, Slough, SL1 1FQ, England

      IIF 27
  • Mr Andrew Robert Watson
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Open Suite 2 - Spaces - The Porter Building, 1 Brunel Way, Slough, SL1 1FQ, England

      IIF 28
  • Watson Obe, Robert Andrew
    British co director born in June 1958

    Registered addresses and corresponding companies
    • Ivybank House, 7 Main Street, Donaghmore, Co Tyrone, BT70 3EZ

      IIF 29
  • Watson, Robert Andrew
    British

    Registered addresses and corresponding companies
    • Ivybank House, 7 Main Street, Donaghmore, County Tyrone, BT70 3EZ

      IIF 30
    • Ivybank House, 7 Main Street, Donaghmore, Dungannon, BT70 3ES

      IIF 31
    • Ivybank House, Main Street, Donaghmore, Co Tyrone

      IIF 32
  • Watson, Andrew Robert
    Northern Irish born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Main Street, Donaghmore, Co. Tyrone, BT70 3ES, United Kingdom

      IIF 33
  • Watson, Robert Andrew

    Registered addresses and corresponding companies
    • Ivybank House, 7 Main Street, Donaghmore, Co. Tyrone, BT70 3EZ

      IIF 34
  • Mr Robert Andrew Watson
    British born in June 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1-3, Arthur Street, Belfast, Co. Antrim, BT1 4GA

      IIF 35
    • 7 Main Street, Donaghmore, Co. Tyrone, BT70 3ES

      IIF 36
  • Mr Andrew Robert Watson
    British born in January 1995

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 7 Main Street, Donaghmore, Co. Tyrone, BT70 3ES

      IIF 37 IIF 38
  • Watson, Andrew Robert

    Registered addresses and corresponding companies
    • 7 Main Street, Donaghmore, Co. Tyrone, BT70 3ES, United Kingdom

      IIF 39
  • Watson, Robert

    Registered addresses and corresponding companies
    • Ivy Bank House, 7 Main Street, Donaghmore, County Tyrone, BT70 3ES

      IIF 40
child relation
Offspring entities and appointments 29
  • 1
    ANDREW WATSON RACING LTD
    NI628429
    7 Main Street, Donaghmore, Co. Tyrone
    Active Corporate (1 parent)
    Officer
    2014-12-23 ~ now
    IIF 33 - Director → ME
    2014-12-23 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2025-11-14 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    2025-11-14 ~ 2025-11-14
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2025-11-14
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 2
    CELLULAR AGRICULTURE LTD
    10131433 16792654... (more)
    Felin Y Glyn, Pontnewydd, Llanelli, United Kingdom
    Active Corporate (8 parents)
    Officer
    2026-02-24 ~ now
    IIF 19 - Director → ME
  • 3
    COLDWATER SEAFOOD (UK) LIMITED
    - now 03154599 03184635
    ICELANDIC FREEZING PLANTS LIMITED - 1996-09-30
    ARCHCRAVE LIMITED - 1996-04-04
    Hilton Food Group Plc 2-8 The Interchange, Latham Road, Huntingdon, England
    Active Corporate (32 parents, 1 offspring)
    Officer
    2017-11-20 ~ 2021-01-05
    IIF 25 - Director → ME
  • 4
    DADRA LIMITED
    NI072116
    52 Doogary Road, Omagh, Northern Ireland
    Active Corporate (11 parents)
    Officer
    2009-04-21 ~ now
    IIF 18 - Director → ME
  • 5
    DELIVERY @ HOME LIMITED
    - now NI036262
    KEYVAN LIMITED
    - 1999-07-19 NI036262
    Ivybank House, 7 Main Street, Donaghmore, Co Tyrone
    Dissolved Corporate (7 parents)
    Officer
    1999-07-15 ~ 2016-12-12
    IIF 1 - Director → ME
    Person with significant control
    2025-09-15 ~ 2025-09-15
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 6
    FOODS CONNECTED LTD
    - now NI614697
    MEAT CONNECTED LTD - 2016-10-17
    City Factory, 100 Patrick Street, Lower Ground Floor, Londonderry, Northern Ireland
    Active Corporate (16 parents)
    Officer
    2017-05-12 ~ 2021-01-05
    IIF 16 - Director → ME
  • 7
    FOYLE FOOD GROUP HOLDINGS LIMITED - now
    FAUGHAN LIMITED
    - 2018-04-16 NI063247
    52 Doogary Road, Omagh, Northern Ireland
    Active Corporate (20 parents, 1 offspring)
    Officer
    2007-02-22 ~ 2009-04-21
    IIF 17 - Director → ME
    2007-02-22 ~ 2009-04-21
    IIF 30 - Secretary → ME
  • 8
    FOYLE FOOD GROUP LIMITED
    - now NI034218
    FOYLE FOOD LIMITED
    - 2000-09-07 NI034218
    52 Doogary Road, Omagh, Northern Ireland
    Active Corporate (20 parents, 2 offsprings)
    Officer
    1998-05-18 ~ 2007-06-01
    IIF 29 - Director → ME
    1998-05-18 ~ 2009-04-21
    IIF 34 - Secretary → ME
  • 9
    FOYLE MEATS
    - now NI011193 NI648371
    FOYLE MEATS LIMITED - 1998-04-01
    52 Doogary Road, Omagh, Northern Ireland
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2009-04-21 ~ 2010-04-30
    IIF 5 - Director → ME
  • 10
    FOYLE PROTEINS
    NI041416 NI648372
    52 Doogary Road, Omagh, Northern Ireland
    Dissolved Corporate (7 parents)
    Officer
    2001-08-24 ~ 2009-04-21
    IIF 15 - Director → ME
    2001-08-24 ~ 2009-04-21
    IIF 32 - Secretary → ME
  • 11
    HILTON FOOD GROUP (EUROPE) LIMITED
    - now NI043899
    LEDLEY LIMITED
    - 2003-01-27 NI043899 NI603503
    Carson Mcdowell Llp, Murray Street, Belfast, Northern Ireland
    Active Corporate (13 parents)
    Officer
    2002-10-24 ~ 2021-01-05
    IIF 10 - Director → ME
  • 12
    HILTON FOOD GROUP PLC
    - now 06165540 NI034980
    LAW 2461 LIMITED
    - 2007-04-17 06165540 06249799... (more)
    2-8 Interchange Latham Road, Huntingdon, Cambridgeshire
    Active Corporate (25 parents, 2 offsprings)
    Officer
    2007-03-29 ~ 2024-12-31
    IIF 6 - Director → ME
  • 13
    HILTON FOOD SOLUTIONS LIMITED
    09678380
    2-8 The Interchange, Latham Road, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (18 parents)
    Officer
    2015-07-09 ~ 2018-08-01
    IIF 8 - Director → ME
  • 14
    HILTON FOOD.COM LIMITED
    - now NI038029
    COPPERBEECH LIMITED
    - 2000-06-27 NI038029
    Carson Mcdowell Llp, Murray Street, Belfast, Northern Ireland
    Active Corporate (12 parents)
    Officer
    2000-06-22 ~ 2021-01-05
    IIF 12 - Director → ME
  • 15
    HILTON FOODS ASIA PACIFIC LIMITED
    08298339
    2-8 The Interchange, Latham Road, Huntingdon, Cambridgeshire
    Active Corporate (13 parents)
    Officer
    2012-11-19 ~ 2021-01-05
    IIF 7 - Director → ME
  • 16
    HILTON FOODS LIMITED
    - now NI034980
    HILTON FOOD GROUP LIMITED
    - 2004-11-12 NI034980 06165540
    CONCES LIMITED
    - 1999-06-30 NI034980
    Carson Mcdowell Llp Murray House, Murray Street, Belfast, Northern Ireland
    Active Corporate (18 parents, 16 offsprings)
    Officer
    1999-05-24 ~ 2021-01-05
    IIF 13 - Director → ME
  • 17
    HILTON FOODS UK LIMITED
    - now NI026872
    HILTON MEATS (RETAIL) LIMITED
    - 2015-01-16 NI026872 FC018578
    OSTROV LIMITED - 1992-11-05
    Carson Mcdowell Llp Murray House, Murray Street, Belfast, Northern Ireland
    Active Corporate (23 parents)
    Officer
    2002-10-02 ~ 2018-08-01
    IIF 9 - Director → ME
  • 18
    HILTON MEATS (COOKSTOWN) LIMITED
    - now NI017248
    COOKSTOWN MEATS LIMITED
    - 1989-03-06 NI017248
    52 Doogary Road, Omagh, Northern Ireland
    Dissolved Corporate (8 parents)
    Officer
    1984-02-15 ~ 2009-04-21
    IIF 40 - Secretary → ME
  • 19
    HILTON MEATS HOLLAND LIMITED
    - now NI036526
    BEECHCOTE LIMITED
    - 1999-08-17 NI036526
    Carson Mcdowell Llp, Murray Street, Belfast, Northern Ireland
    Active Corporate (16 parents)
    Officer
    1999-08-16 ~ 2021-01-05
    IIF 11 - Director → ME
  • 20
    HYLAW INVESTMENTS LIMITED
    NI034306
    1-3 Arthur Street, Belfast, Co. Antrim
    Dissolved Corporate (3 parents)
    Officer
    1998-06-04 ~ 2012-03-09
    IIF 14 - Director → ME
    1998-06-04 ~ 2012-03-09
    IIF 31 - Secretary → ME
    Person with significant control
    2016-06-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    ICELANDIC UK LIMITED
    - now 03184635
    ICELANDIC FREEZING PLANTS LIMITED - 1998-05-29
    COLDWATER SEAFOODS UK LIMITED - 1996-09-30
    Hilton Food Group Plc 2-8 The Interchange, Latham Road, Huntingdon, England
    Active Corporate (24 parents)
    Officer
    2017-11-20 ~ 2021-01-05
    IIF 24 - Director → ME
  • 22
    NORTHERN IRELAND FOOD & DRINK ASSOCIATION LTD.
    NI030354 NI633493
    Belfast Mills, 71-75 Percy Street, Belfast
    Active Corporate (36 parents)
    Officer
    1997-02-18 ~ 2006-12-01
    IIF 2 - Director → ME
  • 23
    OMAGH MEATS
    - now NI025364 NI648368
    OMAGH MEATS LIMITED
    - 1998-04-01 NI025364 NI648368
    BALLINTEE LIMITED
    - 1991-04-18 NI025364
    52 Doogaryroad, Omagh, Co Tyrone
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    1991-03-14 ~ 2009-04-21
    IIF 3 - Director → ME
  • 24
    OMATRADE
    - now NI026718 NI648373
    OMATRADE LTD
    - 1998-04-01 NI026718 NI648373
    52 Doogary Road, Omagh, Co Tyrone
    Dissolved Corporate (8 parents)
    Officer
    1992-06-23 ~ 2009-04-21
    IIF 4 - Director → ME
  • 25
    PARTS CONTROL LTD
    16724279
    Open Suite 2 - Spaces - The Porter Building, 1 Brunel Way, Slough, England
    Active Corporate (1 parent)
    Officer
    2025-09-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-09-17 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 26
    SEACHILL LIMITED
    03438411
    Hilton Food Group Plc 2-8 The Interchange, Latham Road, Huntingdon, England
    Active Corporate (29 parents)
    Officer
    2017-11-20 ~ 2021-01-05
    IIF 23 - Director → ME
  • 27
    SEACHILL UK LIMITED
    - now 00481280
    ICELANDIC GROUP UK LIMITED
    - 2017-12-15 00481280
    IFP HOLDINGS LIMITED - 2005-09-14
    ICELANDIC FREEZING PLANTS LIMITED - 1996-04-04
    SNAX (ROSS) LIMITED - 1983-01-17
    Hilton Food Group Plc 2-8 The Interchange, Latham Road, Huntingdon, Cambridgeshire, England
    Active Corporate (56 parents, 2 offsprings)
    Officer
    2017-11-07 ~ 2018-08-01
    IIF 22 - Director → ME
  • 28
    WHITWORTHS FOOD GROUP LTD
    16252650
    Victoria Mills, London Road, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2025-05-01 ~ now
    IIF 21 - Director → ME
  • 29
    WHITWORTHS HOLDINGS LIMITED
    - now 04999927 00300719
    DOGSTHORPE ACQUISITIONS LIMITED - 2013-11-04
    Victoria Mills, London Road, Wellingborough, Northamptonshire
    Active Corporate (13 parents, 9 offsprings)
    Officer
    2021-04-01 ~ 2025-12-01
    IIF 20 - Director → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.