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, Robert John

    Related profiles found in government register
  • Watson, Robert John
    British building contractor born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Brookdale, Oxenholme Rd, Kendal, LA9 7NJ, United Kingdom

      IIF 1
    • icon of address 44, 44 Heron Hill, Kendal, Cumbria, LA9 7JD, United Kingdom

      IIF 2
  • Watson, Robert John
    British company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Brookdale, Oxenholme Road, Kendal, LA9 7NJ, England

      IIF 3
    • icon of address Kent Cottage, Bridge Lane, Kendal, Cumbria, LA9 7DD, United Kingdom

      IIF 4
    • icon of address Unit 9, Westmorland Business Park, Gilthwaiterigg Lane, Kendal, LA9 6NS, United Kingdom

      IIF 5
  • Watson, Robert John
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Keer Park Industrial Estate, Carnforth, LA5 9FG, United Kingdom

      IIF 6
    • icon of address 1 Brookdale, Oxenholme Road, Kendal, Cumbria, LA9 7NJ, England

      IIF 7 IIF 8
    • icon of address 1 Brookdale, Oxenholme Road, Kendal, LA9 7NJ, England

      IIF 9
    • icon of address 53 Burton Road, Kendal, Cumbria, LA9 7HZ, England

      IIF 10
  • Watson, Robert John
    British joiner born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Burton Road, Kendal, Cumbria, LA9 7HZ, England

      IIF 11
    • icon of address Unit 9, Westmorland Business Park, Gilthwaiterigg Lane, Kendal, Cumbria, LA9 6NS, England

      IIF 12
  • Watson, Robert John
    British property developer born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Brookdale, Oxenholme Road, Kendal, Cumbria, LA9 7NJ, England

      IIF 13
  • Watson, Robert John
    British company director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Church Walk, Kirkland, Kendal, Cumbria, LA9 5AG, United Kingdom

      IIF 14
  • Mr Robert John Watson
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bespoke Insolvency Solutions, Suite 6 1-7 Taylor Street, Bury, BL9 6DT

      IIF 15
    • icon of address Plough Inn, Wreay, Carlisle, CA4 0RL, England

      IIF 16
    • icon of address 1 Brookdale, Oxenholme Road, Kendal, Cumbria, LA9 7NJ, England

      IIF 17 IIF 18
    • icon of address 1 Brookdale, Oxenholme Road, Kendal, LA9 7NJ, England

      IIF 19
    • icon of address 44, 44 Heron Hill, Kendal, Cumbria, LA9 7JD, United Kingdom

      IIF 20
    • icon of address 53 Burton Road, Kendal, Cumbria, LA9 7HZ, England

      IIF 21
    • icon of address 86 Highgate, Kendal, Cumbria, LA9 4HE, England

      IIF 22
    • icon of address Unit 9, Westmorland Business Park, Gilthwaiterigg Lane, Kendal, LA9 6NS, United Kingdom

      IIF 23
  • Watson, Robert
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, Westmorland Business Park, Kendal, LA9 6NS, United Kingdom

      IIF 24
  • Watson, Robert
    British it consultant born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Earls Road, Nuneaton, Warwickshire, CV11 5HP, United Kingdom

      IIF 25
  • Mr Robert Watson
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, Westmorland Business Park, Kendal, LA9 6NS, United Kingdom

      IIF 26
    • icon of address 100, Earls Road, Nuneaton, Warwickshire, CV11 5HP, United Kingdom

      IIF 27
  • Watson, Robert

    Registered addresses and corresponding companies
    • icon of address 100, Earls Road, Nuneaton, Warwickshire, CV11 5HP, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 1 Brookdale Oxenholme Road, Kendal, Cumbria, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Person with significant control
    icon of calendar 2021-02-15 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    R J W JOINERY LIMITED - 2011-04-27
    icon of address Kent Cottage, Bridge Lane, Kendal, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-18 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address 1 Church Walk, Kirkland, Kendal, Cumbria, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address Bespoke Insolvency Solutions, Suite 6 1-7 Taylor Street, Bury
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    51,038 GBP2016-10-31
    Officer
    icon of calendar 2011-10-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 10 High Street, Windermere, Cumbria, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-04-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 9 Westmorland Business Park, Kendal, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    GREENPOD LEISURE LIMITED - 2025-03-06
    icon of address Plough Inn, Wreay, Carlisle, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 44 Heron Hill Heron Hill, Kendal, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 1 - Director → ME
  • 9
    icon of address Unit 9 Gilthwaiterigg Lane, Kendal, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-05-31
    Person with significant control
    icon of calendar 2019-05-31 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 10
    icon of address 16 Greengate, Levens, Cumbria, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 7 - Director → ME
  • 11
    icon of address 100 Earls Road, Nuneaton, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 12
    icon of address Unit 9 Westmorland Business Park, Kendal, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,936 GBP2025-02-28
    Officer
    icon of calendar 2018-02-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-02-16 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Unit 9 Westmorland Business Park, Gilthwaiterigg Lane, Kendal, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,156 GBP2024-03-31
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 44 44 Heron Hill, Kendal, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 15
    icon of address Unit 6 Keer Park Industrial Estate, Carnforth, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 6 - Director → ME
Ceased 4
  • 1
    icon of address 1 Brookdale Oxenholme Road, Kendal, Cumbria, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2021-02-15 ~ 2023-01-20
    IIF 13 - Director → ME
  • 2
    icon of address Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,545 GBP2017-10-31
    Officer
    icon of calendar 2015-12-04 ~ 2017-10-31
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-31
    IIF 22 - Has significant influence or control OE
  • 3
    icon of address Unit 9 Gilthwaiterigg Lane, Kendal, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    icon of calendar 2019-05-31 ~ 2022-01-31
    IIF 9 - Director → ME
  • 4
    icon of address 100 Earls Road, Nuneaton, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-24 ~ 2025-02-05
    IIF 25 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.