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, David

    Related profiles found in government register
  • Watson, David
    British

    Registered addresses and corresponding companies
    • icon of address Windyedge Cottage, Crosshouse, Kilmarnock, KA2 0BX

      IIF 1
  • Watson, David
    British director born in January 1931

    Registered addresses and corresponding companies
    • icon of address Windyedge Cottage, Crosshouse, Kilmarnock, KA2 0BX

      IIF 2
  • Watson, David
    British director born in August 1959

    Registered addresses and corresponding companies
    • icon of address 10 North Gargieston Road, Kilmarnock, Ayrshire, KA1 1TE

      IIF 3
  • Watson, David

    Registered addresses and corresponding companies
    • icon of address 7, Craigend Court, Glasgow, G13 2US, United Kingdom

      IIF 4
  • Watson, David
    British consultant born in October 1956

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 2, Kirkdale Terrace, Leeds, West Yorkshire, LS12, United Kingdom

      IIF 5
  • Watson, David
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 6
  • Watson, David
    British company director born in August 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 15, Craighall Business Park, 1 Eagle Street, Glasgow, G4 9XA, Scotland

      IIF 7
  • Watson, David
    British company director born in September 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 15, Craighall Business Park, 1 Eagle Street, Glasgow, G4 9XA, Scotland

      IIF 8
    • icon of address Unit 15, Craighall Business Park, 1 Eagle Street, Port Dundas, Glasgow, G4 9XA, Scotland

      IIF 9
  • Watson, David
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chilbolton Down Farm, Chilbolton Down, Stockbridge, Hampshire, SO20 6BU, England

      IIF 10
  • Watson, David
    British born in October 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Grimley And Company, 172 Kelvinhaugh Street, Glasgow, G3 8PR, Scotland

      IIF 11
    • icon of address Hamilton Business Centre, Cadzow Avenue, Hamilton, Glasgow, ML3 0FT, Scotland

      IIF 12 IIF 13
    • icon of address Hamilton Business Centre, Cadzow Avenue, Hamilton, ML3 0FT, Scotland

      IIF 14
  • Watson, David
    British company director born in October 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Eagle Street, Port Dundas, Glasgow, G4 9XA, United Kingdom

      IIF 15
    • icon of address 2a, Fitzroy Place, Glasgow, Lanarkshire, G3 7RH, United Kingdom

      IIF 16
    • icon of address Unit 15, Craighall Business Park, 1 Eagle Street, Glasgow, G4 9XA, Scotland

      IIF 17
  • Watson, David
    British director born in October 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Eagle Street, Eagle Street, Port Dundas, Glasgow, G4 9XA, Scotland

      IIF 18
    • icon of address 2, Fitzroy Place, Glasgow, G3 7RH, United Kingdom

      IIF 19
    • icon of address Flat 4/1, 323 Glasgow Harbour Terraces, Glasgow, G11 6BL, Scotland

      IIF 20 IIF 21
    • icon of address Flat 4-1, 323 Glasgow Harbour Terraces, Glasgow, Lanarkshire, G11 6BL, United Kingdom

      IIF 22
    • icon of address Hamilton Business Centre, Cadzow Avenue, Hamilton, Glasgow, ML3 0FT, Scotland

      IIF 23
    • icon of address Hamilton Business Centre, Cadzow Avenue, Hamilton, Lanarkshire, ML3 0FT, United Kingdom

      IIF 24
    • icon of address 1, Union Street, Saltcoats, North Ayrshire, KA21 5LL

      IIF 25
  • Watson, David
    British sales consultant born in October 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 166, Buchanan Street, Glasgow, Lanarkshire, G1 2NH, Scotland

      IIF 26
  • Watson, David
    British director born in October 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Fitzroy Place, Sauchiehall Street, Glasgow, G3 7RH, Scotland

      IIF 27
    • icon of address Flat 4/1, 323 Glasgow Harbor Terraces, Glasgow, Lanarkshire, G11 6BL, United Kingdom

      IIF 28
    • icon of address Flat 4/1, 323 Glasgow Harbour Terraces, Glasgow, G11 6BL, Scotland

      IIF 29
  • David, Watson
    British postman born in December 1959

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 158, Fromond Road, Winchester, Hampshire, SO22 6EF, United Kingdom

      IIF 30
  • Watson, David
    British company director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Eagle Street, Glasgow, G4 9XA, Scotland

      IIF 31
  • Watson, David
    British director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Fitzroy Place, Glasgow, Lanarkshire, G3 7RH, Scotland

      IIF 32
    • icon of address 2, Fitzroy Place, Glasgow, Lanarkshire, G37RH, Scotland

      IIF 33
    • icon of address Alba Suites, 4th Floor, The Forsyth Building, 5, Renfield Street, Glasgow, G2 5EZ, Scotland

      IIF 34
  • Watson, David
    British managing director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Eagle Street, Craighall Business Park, Port Dundas, Glasgow, Lanarkshire, G4 9XA, United Kingdom

      IIF 35
    • icon of address Hamilton Business Centre, Cadzow Avenue, Hamilton, Glasgow, ML3 0FT, Scotland

      IIF 36
  • Mr David Watson
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 37
  • Mr David Watson
    British born in October 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB

      IIF 38
    • icon of address 1, Eagle Street, Port Dundas, Glasgow, G4 9XA, United Kingdom

      IIF 39
    • icon of address C/o Grimley And Company, 172 Kelvinhaugh Street, Glasgow, G3 8PR, Scotland

      IIF 40
    • icon of address Hamilton Business Centre, Cadzow Avenue, Hamilton, Glasgow, ML3 0FT, Scotland

      IIF 41
    • icon of address Hamilton Business Centre, Cadzow Avenue, Hamilton, Lanarkshire, ML3 0FT, United Kingdom

      IIF 42
  • Mr David Watson
    British born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Eagle Street, Eagle Street, Port Dundas, Glasgow, G4 9XA, Scotland

      IIF 43
    • icon of address 1, Eagle Street, Glasgow, G4 9XA, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address 4th Floor, 166 Buchanan Street, Glasgow, G1 2LW, Scotland

      IIF 47
    • icon of address Alba Suites, 4th Floor, The Forsyth Building, 5, Renfield Street, Glasgow, G2 5EZ, Scotland

      IIF 48
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Wessex House, Upper Market Street, Eastleigh, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-29 ~ dissolved
    IIF 30 - Director → ME
  • 2
    icon of address 1, Eagle Street Craighall Business Park, Port Dundas, Glasgow, Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 35 - Director → ME
  • 3
    icon of address 4th Floor 166 Buchanan Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-21 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 4
    icon of address 2a Fitzroy Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 20 - Director → ME
  • 5
    icon of address 483 Green Lanes, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address C/o Grimley And Company, 172 Kelvinhaugh Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 7
    icon of address 2 Fitzroy Place, Sauchiehall Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 33 - Director → ME
  • 8
    icon of address 2 Fitzroy Place, Sauchiehall Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 27 - Director → ME
  • 9
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -200,872 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 10
    icon of address Hamilton Business Centre Cadzow Avenue, Hamilton, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -78,720 GBP2020-04-30
    Officer
    icon of calendar 2018-04-23 ~ now
    IIF 12 - Director → ME
  • 11
    icon of address 1 Eagle Street Eagle Street, Port Dundas, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 1 Eagle Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-28 ~ dissolved
    IIF 31 - Director → ME
  • 13
    icon of address 1st Floor, 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-05 ~ dissolved
    IIF 5 - Director → ME
  • 14
    MBM NEWCO (5) LIMITED - 2021-01-27
    icon of address Flat 13/7 Craigend Park Craigend Park, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-04-30
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 14 - Director → ME
  • 15
    icon of address Hamilton Business Centre, Cadzow Avenue, Hamilton, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2018-06-18 ~ dissolved
    IIF 36 - Director → ME
  • 16
    WSA HOLDINGS LTD - 2020-10-28
    icon of address Hamilton Business Centre Cadzow Avenue, Hamilton, Glasgow, Scotland
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    102 GBP2020-08-31
    Person with significant control
    icon of calendar 2018-08-24 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 17
    PPE DIRECT (SCOTLAND) LIMITED - 2021-11-23
    icon of address Hamilton Business Centre, Cadzow Avenue, Hamilton, Lanarkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
  • 18
    icon of address 1 Union Street, Saltcoats, North Ayrshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    20 GBP2020-09-30
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 25 - Director → ME
Ceased 19
  • 1
    icon of address 2a Fitzroy Place, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-04 ~ 2015-02-02
    IIF 16 - Director → ME
  • 2
    icon of address 1 Union Street, Saltcoats, North Ayrshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    27,863 GBP2019-05-31
    Officer
    icon of calendar ~ 1994-01-11
    IIF 2 - Director → ME
    icon of calendar ~ 1993-12-31
    IIF 3 - Director → ME
    icon of calendar ~ 1997-06-17
    IIF 1 - Secretary → ME
  • 3
    ADVISE ALL LTD - 2013-02-14
    icon of address 2 Fitzroy Place, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    23,223 GBP2024-04-30
    Officer
    icon of calendar 2012-04-27 ~ 2013-02-28
    IIF 19 - Director → ME
  • 4
    icon of address 2 Fitzroy Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -42,466 GBP2024-09-30
    Officer
    icon of calendar 2014-10-10 ~ 2015-08-01
    IIF 26 - Director → ME
  • 5
    icon of address 2 Fitzroy Place, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-14 ~ 2015-02-02
    IIF 29 - Director → ME
  • 6
    icon of address Gcrr Limited, Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-14 ~ 2015-06-01
    IIF 21 - Director → ME
  • 7
    icon of address 1 Eagle Street, Port Dundas, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-04 ~ 2018-10-15
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ 2018-10-15
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address Hamilton Business Centre, Cadzow Avenue, Hamilton, Glasgow, Scotland
    Active Corporate
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2018-06-15 ~ 2022-09-14
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ 2018-09-10
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 9
    icon of address 2 Fitzroy Place, Sauchiehall Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-18 ~ 2013-12-04
    IIF 28 - Director → ME
  • 10
    icon of address 2 Fitzroy Place, Sauchiehall Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-01 ~ 2013-11-18
    IIF 32 - Director → ME
  • 11
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -200,872 GBP2017-03-31
    Officer
    icon of calendar 2011-02-16 ~ 2018-08-01
    IIF 22 - Director → ME
  • 12
    icon of address Hamilton Business Centre Cadzow Avenue, Hamilton, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -78,720 GBP2020-04-30
    Person with significant control
    icon of calendar 2018-04-23 ~ 2018-09-10
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 13
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,305 GBP2015-08-31
    Officer
    icon of calendar 2009-12-18 ~ 2017-02-10
    IIF 10 - Director → ME
  • 14
    RELAXED DINING (ALBA) LTD - 2018-06-26
    RELAXED DINING (ALBA) LTD LTD - 2018-05-09
    icon of address Suite 3:2, 3rd Floor, 24, Blythswood Square, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    icon of calendar 2018-05-16 ~ 2018-06-11
    IIF 7 - Director → ME
  • 15
    RETROFIT CAVITY INSULATION RESOLUTIONS LTD - 2017-11-02
    icon of address Alba Suites, 4th Floor, The Forsyth Building, 5, Renfield Street, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2017-10-18 ~ 2018-10-15
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ 2018-10-15
    IIF 48 - Ownership of shares – 75% or more OE
  • 16
    icon of address Remnox Suites, 3rd Floor, 24 Blythswood Square, Glasgow, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2018-05-16 ~ 2019-09-16
    IIF 9 - Director → ME
  • 17
    icon of address Remnox Suites, 3rd Floor, 24 Blythswood Square, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2018-05-31 ~ 2019-09-16
    IIF 17 - Director → ME
    icon of calendar 2018-05-19 ~ 2018-05-31
    IIF 8 - Director → ME
  • 18
    icon of address Hamilton Business Centre, Cadzow Avenue, Hamilton, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2018-06-18 ~ 2018-09-10
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 19
    WSA HOLDINGS LTD - 2020-10-28
    icon of address Hamilton Business Centre Cadzow Avenue, Hamilton, Glasgow, Scotland
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    102 GBP2020-08-31
    Officer
    icon of calendar 2018-08-24 ~ 2022-09-14
    IIF 23 - 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.