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

Watkins, Malcolm Peter

    Related profiles found in government register
  • Watkins, Malcolm Peter
    British accountant born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Watkins, Malcolm Peter
    British company director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Viewpoint, Office Village Babbage Road, Stevenage, Hertfordshire, SG1 2EQ, England

      IIF 14
  • Watkins, Malcolm Peter
    British director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rawdon Road, Moira, Swadlincote, Derbyshire, DE12 6DA

      IIF 15 IIF 16 IIF 17
    • icon of address Reabrook Building, Rawdon Road, Moira, Swadlincote, Derbyshire, DE12 6DA, England

      IIF 19 IIF 20
    • icon of address Reabrook Building, Rawdon Road, Moira, Swadlincote, Derbyshire, DE12 6DA, United Kingdom

      IIF 21
  • Watkins, Malcolm Peter
    British managing director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Reabrook Building, Rawdon Road, Moira, Swadlincote, Derbyshire, DE12 6DA, United Kingdom

      IIF 22
  • Watkins, Malcolm Peter
    British retired born in March 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Flat 14 Ascot Court, Carmen Sylva Road, Llandudno, LL30 1LZ, Wales

      IIF 23
  • Mr Malcolm Peter Watkins
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charlotte House, Stanier Way, The Wyvern Business Park, Derby, Derbyshire, DE21 6BF, United Kingdom

      IIF 24
  • Watkins, Malcolm Peter
    British

    Registered addresses and corresponding companies
  • Watkins, Malcolm Peter
    British accountant

    Registered addresses and corresponding companies
    • icon of address Charlotte House, Stanier Way, The Wyvern Business Park, Derby, Derbyshire, DE21 6BF, United Kingdom

      IIF 35
  • Watkins, Malcolm Peter
    British company director

    Registered addresses and corresponding companies
    • icon of address Broadlands Hall Drive, Doveridge, Ashbourne, Derbyshire, DE6 5LG

      IIF 36 IIF 37
  • Watkins, Malcolm Peter
    British director

    Registered addresses and corresponding companies
  • Watkins, Malcolm Peter
    British financial accountant

    Registered addresses and corresponding companies
    • icon of address Broadlands Hall Drive, Doveridge, Ashbourne, Derbyshire, DE6 5LG

      IIF 43
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Reabrook Building Rawdon Road, Moira, Swadlincote, Derbyshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -71,417 GBP2023-03-31
    Officer
    icon of calendar 2013-08-21 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address Flat 14 Ascot Court, Carmen Sylva Road, Llandudno, Wales
    Active Corporate (9 parents)
    Equity (Company account)
    20,008 GBP2024-03-31
    Officer
    icon of calendar 2019-08-18 ~ now
    IIF 23 - Director → ME
  • 3
    GELLAW 301 LIMITED - 2008-10-20
    icon of address Charlotte House Stanier Way, The Wyvern Business Park, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,648,253 GBP2024-12-31
    Officer
    icon of calendar 2008-10-23 ~ now
    IIF 12 - Director → ME
    icon of calendar 2008-10-23 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
Ceased 21
  • 1
    ARROW CHEMICALS LIMITED - 1989-09-01
    ARROW CHEMICALS (GROUP) LIMITED - 1982-08-24
    ARROW CHEMICALS LIMITED - 1977-12-31
    icon of address Yule Catto Building, Temple Fields, Harlow, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2003-07-09
    IIF 1 - Director → ME
    icon of calendar ~ 1993-07-01
    IIF 30 - Secretary → ME
  • 2
    GELLAW 113 LIMITED - 2006-06-16
    icon of address Rawdon Road, Moira, Swadlincote, Derbyshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-06-02 ~ 2024-01-31
    IIF 17 - Director → ME
    icon of calendar 2006-06-02 ~ 2021-07-27
    IIF 40 - Secretary → ME
  • 3
    icon of address Reabrook Building Rawdon Road, Moira, Swadlincote, Derbyshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-10-19 ~ 2024-01-31
    IIF 19 - Director → ME
  • 4
    AUTOCLENZ UK LIMITED - 1990-02-12
    NIELSEN CHEMICALS LIMITED - 1990-01-08
    COMERCIO LIMITED - 1983-12-20
    icon of address Stanhope Road, Swadlincote, Burton Upon Trent, Derbyshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ 2005-12-01
    IIF 6 - Director → ME
    icon of calendar ~ 1993-07-01
    IIF 32 - Secretary → ME
  • 5
    BRENCLIFFE (SALES) LIMITED - 1978-12-31
    icon of address Oakview Mills, Manchester Road, Greenfield Oldham, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-09-01 ~ 2005-03-31
    IIF 8 - Director → ME
    icon of calendar ~ 1993-07-01
    IIF 25 - Secretary → ME
  • 6
    icon of address 1 Viewpoint, Office Village Babbage Road, Stevenage, Hertfordshire
    Active Corporate (14 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    737,301 GBP2024-12-31
    Officer
    icon of calendar 2008-07-15 ~ 2015-10-15
    IIF 14 - Director → ME
  • 7
    DIMEX CHEMICALS LIMITED - 1987-08-28
    icon of address Yule Catto Building, Temple Fields, Harlow, Essex
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1992-05-07 ~ 2004-02-18
    IIF 11 - Director → ME
    icon of calendar 1992-05-07 ~ 1993-07-01
    IIF 37 - Secretary → ME
  • 8
    E-CATTO LIMITED - 2003-07-10
    TEMPLE FIELDS 508 LIMITED - 2003-06-08
    WILLIAAM COX PLASTICS STOCKHOLDING LIMITED - 2000-05-26
    MIDKEM LIMITED - 1998-01-07
    MIDKEM GROUP PLC - 1988-12-15
    MIDKEM PLC - 1988-05-11
    icon of address Yule Catto Building, Temple Fields, Harlow, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-02-18
    IIF 5 - Director → ME
    icon of calendar ~ 1993-07-01
    IIF 27 - Secretary → ME
  • 9
    GELLAW 111 LIMITED - 2006-06-16
    icon of address Rawdon Road, Moira, Swadlincote, Derbyshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-06-02 ~ 2024-01-31
    IIF 16 - Director → ME
    icon of calendar 2006-06-02 ~ 2021-07-27
    IIF 38 - Secretary → ME
  • 10
    icon of address Yule Catto Building, Temple Fields, Harlow, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-02-18
    IIF 9 - Director → ME
    icon of calendar ~ 1993-07-01
    IIF 34 - Secretary → ME
  • 11
    GELLAW 112 LIMITED - 2006-06-21
    icon of address Rawdon Road, Moira, Swadlincote, Derbyshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-06-02 ~ 2024-01-31
    IIF 15 - Director → ME
    icon of calendar 2006-06-02 ~ 2021-07-27
    IIF 39 - Secretary → ME
  • 12
    icon of address Reabrook Building Rawdon Road, Moira, Swadlincote, Derbyshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-07 ~ 2024-01-31
    IIF 20 - Director → ME
  • 13
    YULE CATTO CONSUMER CHEMICALS LIMITED - 1999-01-04
    REABROOK LTD. - 1998-11-26
    YULE CATTO CONSUMER CHEMICALS LIMITED - 1998-11-26
    REABROOK LIMITED - 1989-07-05
    REABROOK HOLDINGS PLC - 1988-03-24
    ARROW CHEMICALS HOLDINGS PLC - 1985-06-25
    REABROOK INVESTMENT TRUST LIMITED - 1979-12-31
    icon of address Reabrook Building Rawdon Road, Moira, Swadlincote, Derbyshire
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar ~ 2024-01-31
    IIF 13 - Director → ME
    icon of calendar ~ 1993-07-01
    IIF 28 - Secretary → ME
    icon of calendar 2006-06-02 ~ 2024-01-31
    IIF 42 - Secretary → ME
  • 14
    icon of address Reabrook Building Rawdon Road, Moira, Swadlincote, Derbyshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-16 ~ 2025-01-31
    IIF 22 - Director → ME
  • 15
    icon of address Yule Catto Building, Temple Fields, Harlow, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-02-18
    IIF 10 - Director → ME
    icon of calendar ~ 1993-07-01
    IIF 29 - Secretary → ME
  • 16
    COUNTY CHAMOIS LIMITED - 2004-11-26
    DERMAGLEN LIMITED - 1999-07-21
    icon of address Yule Catto Building, Temple Fields, Harlow, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2006-06-02
    IIF 2 - Director → ME
    icon of calendar ~ 1993-07-01
    IIF 31 - Secretary → ME
  • 17
    ENVIROCLEAN LIMITED - 2006-06-16
    DIMEX INTERNATIONAL LIMITED - 1996-01-24
    DIMEX TERO-TECH PLC - 1989-01-09
    DIMEX LIMITED - 1987-08-28
    icon of address Yule Catto Building, Temple Fields, Harlow, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-05-07 ~ 2004-02-18
    IIF 4 - Director → ME
    icon of calendar 1992-05-07 ~ 1993-07-01
    IIF 36 - Secretary → ME
  • 18
    NIELSEN CHEMICALS LIMITED - 2006-06-21
    NIELSEN CHEMICALS LIMITED - 2006-06-19
    LIQUID GOLD LIMITED - 1990-02-08
    INSER GROUP U.K. LIMITED - 1982-03-11
    icon of address Yule Catto Building, Temple Fields, Harlow, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2006-06-02
    IIF 3 - Director → ME
    icon of calendar ~ 1993-07-01
    IIF 33 - Secretary → ME
  • 19
    ARROW CHEMICALS LIMITED - 2006-06-16
    TECHQUIP LIMITED - 1989-09-01
    ARROW CHEMICALS (GROUP) LIMITED - 1987-11-25
    ARROW CHEMICALS LIMITED - 1982-08-24
    icon of address Yule Catto Building, Central Road, Temple Fields Harlow, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2002-12-16
    IIF 7 - Director → ME
    icon of calendar ~ 1993-07-01
    IIF 26 - Secretary → ME
  • 20
    GELLAW 108 LIMITED - 2006-06-16
    icon of address Rawdon Road, Moira, Swadlincote, Derbyshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-01 ~ 2024-01-31
    IIF 18 - Director → ME
    icon of calendar 2006-06-01 ~ 2024-01-31
    IIF 41 - Secretary → ME
  • 21
    TEMPLE FIELDS 502 LTD. - 2000-06-08
    WILLIAAM COX PLASTICS STOCKHOLDING LIMITED - 1998-01-07
    WILLIAAM COX LIMITED - 1988-02-18
    WILLIAAM J.COX LIMITED - 1977-12-31
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-01 ~ 2000-05-12
    IIF 43 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.