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

Richard Watters

    Related profiles found in government register
  • Richard Watters
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ebor House, The Green, Nun Monkton, YO26 8EW, United Kingdom

      IIF 1
  • Mr Richard Watters
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Xl Business Solutions, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 2
  • Watters, Richard
    British director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Xl Business Solutions, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 3
  • Mr Richard Watters
    Irish born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 106, Kingsdale Road, London, SE18 2DF, England

      IIF 4
  • Watters, Richard
    born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ebor House, The Green, Nun Monkton, YO26 8EW, United Kingdom

      IIF 5
  • Mr Richard Nicholas Watters
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 1 Carrington Street, Kettering, Northamptonshire, NN16 0BY, United Kingdom

      IIF 6
    • The Counting House, Tower Buildings, Wade House Road, Shelf, West Yorkshire, HX3 7PB, United Kingdom

      IIF 7
    • Ebor House, The Green, Nun Monkton, York, YO26 8EW, United Kingdom

      IIF 8
    • Westminster Business Centre Unit 6, 10 Great North Way, York Business Park, York, Yorkshire, YO26 6RB

      IIF 9
  • Mr Richard Nicholas Watters
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • The Counting House, Tower Buildings, Wade House Road, Shelf, West Yorkshire, HX3 7PB, United Kingdom

      IIF 10
  • Watters, Richard Nicholas
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • The Counting House, Tower Buildings, Wade House Road, Shelf, West Yorkshire, HX3 7PB, United Kingdom

      IIF 11
  • Watters, Richard Nicholas
    British director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • The Cobbett Centre, Village Street, Norwood Green, Halifax, West Yorkshire, HX3 8QG

      IIF 12
    • Escher House, 116 Cardigan Road, Headingley, Leeds, West Yorkshire, LS6 3BJ, United Kingdom

      IIF 13
    • 1 Carrington Street, Kettering, Northamptonshire, NN16 0BY, United Kingdom

      IIF 14
    • Ebor House, The Green Nun Monkton, York, North Riding Of Yorkshire, YO26 8EW

      IIF 15 IIF 16
    • Ebor House, The Green, York, YO26 8EW, United Kingdom

      IIF 17
    • Westminster Business Centre Unit 6, 10 Great North Way, York Business Park, York, Yorkshire, YO26 6RB

      IIF 18
  • Watters, Richard Nicholas
    British landlord born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • Ebor House, The Green, Nun Monkton, York, YO26 8EW, England

      IIF 19
  • Watters, Richard
    Irish construction born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 30, Sanctuary Close, Harefield, UB9 6LJ, England

      IIF 20
  • Watters, Richard
    Irish consultant born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 106, Kingsdale Road, London, SE18 2DF, England

      IIF 21
    • Studio 149, The Light Box, 111 Power Road, London, W4 5PY, England

      IIF 22
  • Watters, Richard
    Irish director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 9, Devonshire Mews, London, W4 2HA, United Kingdom

      IIF 23
  • Watters, Richard Nicholas
    born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • The Old Coach House, 252 Tadcaster Road, York, North Yorkshire, YO24 1ET

      IIF 24
  • Watters, Richard Nicholas
    British director

    Registered addresses and corresponding companies
    • Ebor House, The Green Nun Monkton, York, North Riding Of Yorkshire, YO26 8EW

      IIF 25
  • Watters, Richard Nicholas

    Registered addresses and corresponding companies
    • Ebor House, The Green, Nun Monkton, York, North Yorkshire, YO26 8EW, United Kingdom

      IIF 26
  • Watters, Richard
    Irish (republic Of) managing director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 10-14, Accommodation Road, London, NW11 8ED, England

      IIF 27
child relation
Offspring entities and appointments 18
  • 1
    A QUICK SALE FINANCE LTD
    06659812
    The Old Coach House, 292 Tadcaster Road, York, Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2008-07-30 ~ dissolved
    IIF 16 - Director → ME
    2008-07-30 ~ dissolved
    IIF 26 - Secretary → ME
  • 2
    A QUICK SALE LTD
    04946517
    Mazars House Gelderd Road, Gildersome, Leeds
    Dissolved Corporate (7 parents)
    Officer
    2003-10-29 ~ dissolved
    IIF 15 - Director → ME
    2004-10-01 ~ 2010-01-26
    IIF 25 - Secretary → ME
  • 3
    AQUICKSALE.COM LIMITED
    07712381
    Westminster Business Centre Unit 6 10 Great North Way, York Business Park, York, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2012-05-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-06-08 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CURIOUS ADVENTURES UN LTD
    10478694
    Escher House, 116 Cardigan Road, Headingley, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-11-15 ~ dissolved
    IIF 13 - Director → ME
  • 5
    EASTWEST BUILDS LTD
    10785921
    29 Craven Street, London
    Dissolved Corporate (2 parents)
    Officer
    2017-05-23 ~ 2017-12-18
    IIF 27 - Director → ME
  • 6
    EWEMOVE SALES & LETTINGS LTD - now
    NPG LETTINGS LIMITED
    - 2016-04-28 07191403
    2 St Stephen's Court, St. Stephens Road, Bournemouth, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2010-03-16 ~ 2012-05-03
    IIF 12 - Director → ME
  • 7
    FORM STRUCTURAL & FIT OUT LIMITED
    08610057
    106 Kingsdale Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-03-23 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 8
    HOUSESELLINGADVICE.COM LIMITED
    08455754
    17 Medlicott Close, Oakley Hay, Corby, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    2013-03-21 ~ dissolved
    IIF 17 - Director → ME
  • 9
    MAC RESIN FLOORING LIMITED
    08645963
    Studio 149, The Light Box, 111 Power Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-21 ~ dissolved
    IIF 22 - Director → ME
  • 10
    MERLON PROPERTIES LIMITED
    09893323
    1 Carrington Street, Kettering, Northamptonshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-06-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    MIDTOWN CONSTRUCTION LIMITED
    07647968
    9 Devonshire Mews, Chiswick, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-05-26 ~ dissolved
    IIF 20 - Director → ME
  • 12
    PINNACLE STRUCTURAL & FIT OUT LIMITED
    - now 07294016
    PINNACLE STRUCTURAL LIMITED
    - 2011-10-05 07294016
    9 Devonshire Mews, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-01-01 ~ dissolved
    IIF 23 - Director → ME
  • 13
    PORT AND PILOT WORKWEAR LTD
    07909367
    4 Ventnor Gardens, Gateshead, Tyne And Wear, England
    Dissolved Corporate (3 parents)
    Officer
    2012-11-20 ~ 2016-02-02
    IIF 19 - Director → ME
  • 14
    POST UP LIMITED
    11662275
    142 Packer Avenue, Leicester Forest East, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-11-06 ~ 2020-01-01
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    SECURE PROPERTY INVESTMENTS LLP
    OC350839
    The Old Coach House, 252 Tadcaster Road, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2009-12-14 ~ 2012-12-19
    IIF 24 - LLP Designated Member → ME
  • 16
    WATTLET LTD
    10688491
    Xl Business Solutions Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (2 parents)
    Officer
    2017-03-24 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2017-03-24 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 17
    WG BUSINESS MANAGEMENT LTD
    - now 12357183
    FIXFACT LIMITED
    - 2020-01-15 12357183
    The Counting House, Tower Buildings, Wade House Road, Shelf, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-12-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-01-15 ~ 2020-12-01
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    2020-01-15 ~ now
    IIF 7 - Has significant influence or control OE
  • 18
    WG PROPERTY MANAGEMENT LLP
    OC420760
    Ebor House, The Green, Nun Monkton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-23 ~ dissolved
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    2018-01-23 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50% 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.