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

Mr Stuart John Richmond-watson

    Related profiles found in government register
  • Mr Stuart John Richmond-watson
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Wakefield Lodge Estate, Potterspury, Northants, NN12 7QX

      IIF 1
  • Watson, Stuart John Richmond
    British company director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
  • Richmond Watson, Stuart John
    British chartered surveyor born in November 1951

    Resident in England

    Registered addresses and corresponding companies
  • Richmond Watson, Stuart John
    British investment manager born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7, 3 Ovington Gardens, London, SW3 1LS

      IIF 21
  • Richmond Watson, Stuart John
    British surveyor born in November 1951

    Resident in England

    Registered addresses and corresponding companies
  • Richmond-watson, Stuart John
    British chartered surveyor born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 24
    • icon of address One, Curzon Street, London, W1J 5HD

      IIF 25 IIF 26
    • icon of address Jockey Club Office, 101 High Street, Newmarket, Suffolk, CB8 8JL

      IIF 27
    • icon of address Burghley Estate Office, 61 St.martins, Stamford, Lincolnshire, PE9 2LQ

      IIF 28
    • icon of address 99 High Street, Newmarket, Suffolk, CB8 8JH

      IIF 29
  • Richmond-watson, Stuart John
    British company director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burghley Estate Office 61, High Street, St. Martins, Stamford, Lincolnshire, PE9 2LQ

      IIF 30 IIF 31
    • icon of address Burghley Estate Office, 61 St.martins, Stamford, Lincs, PE9 2LQ

      IIF 32
  • Richmond-watson, Stuart John
    British real estate investment adviser born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Curzon Street, London, W1J 5HD, England

      IIF 33
  • Richmond-watson, Stuart John
    British real estate investment manager born in November 1951

    Resident in England

    Registered addresses and corresponding companies
  • Richmond Watson, Stuart John
    British estate agent born in November 1951

    Registered addresses and corresponding companies
    • icon of address Wakefield Lodge, Pottesbury, Northants

      IIF 36
  • Richmond-watson, Stuart John
    born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Claydon Estate Office, Middle Claydon, Buckinghamshire, MK18 2EX, United Kingdom

      IIF 37
  • Richmond-watson, Stuart John
    British trustee born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kelmarsh Hall, Kelmarsh, Northampton, Northamptonshire, NN6 9LY, England

      IIF 38
  • Richmond Watson, Stuart John
    British

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Wakefield Lodge Estate, Potterspury, Northants, NN12 7QX

      IIF 39
  • Richmond Watson, Stuart John
    British surveyor

    Registered addresses and corresponding companies
    • icon of address Flat 7, 3 Ovington Gardens, London, SW3 1LS

      IIF 40
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -3,785 GBP2024-09-29
    Officer
    icon of calendar ~ now
    IIF 9 - Director → ME
  • 2
    icon of address Arnisdale Lodge, Arnisdale, Kyle, Scotland
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    3,066,147 GBP2016-03-31
    Officer
    icon of calendar ~ now
    IIF 16 - Director → ME
  • 3
    BURGHLEY AFFORDABLE HOUSING LIMITED - 2021-01-13
    icon of address Burghley Estate Office, 61 High Street, St. Martins, Stamford, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    214,198 GBP2024-01-31
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 31 - Director → ME
  • 4
    icon of address Burghley Estate Office, 61 St.martins, Stamford, Lincs
    Active Corporate (10 parents, 9 offsprings)
    Officer
    icon of calendar 2011-07-01 ~ now
    IIF 32 - Director → ME
  • 5
    BURGHLEY ESTATE LEISURE LIMITED - 2018-11-13
    icon of address Burghley Estate Office 61 High Street, St. Martins, Stamford, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    6,988,613 GBP2024-01-31
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 30 - Director → ME
  • 6
    icon of address Claydon Estate Office, Middle Claydon, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-09-23 ~ now
    IIF 37 - LLP Designated Member → ME
  • 7
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (10 parents, 1 offspring)
    Profit/Loss (Company account)
    972,331 GBP2022-03-25 ~ 2023-03-24
    Officer
    icon of calendar 2006-05-25 ~ now
    IIF 10 - Director → ME
  • 8
    icon of address One, Curzon Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    762 GBP2018-06-30
    Officer
    icon of calendar 2007-08-13 ~ dissolved
    IIF 5 - Director → ME
  • 9
    icon of address One, Curzon Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2008-06-19 ~ dissolved
    IIF 6 - Director → ME
  • 10
    icon of address One Curzon Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2007-08-13 ~ dissolved
    IIF 7 - Director → ME
  • 11
    icon of address One, Curzon Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    739 GBP2018-12-31
    Officer
    icon of calendar 2007-08-13 ~ dissolved
    IIF 8 - Director → ME
  • 12
    icon of address One, Curzon Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-08-13 ~ dissolved
    IIF 4 - Director → ME
  • 13
    SPRINGFIELD FARM (HOLDINGS) LIMITED - 1988-09-16
    TARGETSWIVEL LIMITED - 1987-06-10
    icon of address The Estate Office, Wakefield Lodge Estate, Potterspury, Northants
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ now
    IIF 20 - Director → ME
    icon of calendar ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    114,407 GBP2024-03-24
    Officer
    icon of calendar 2015-10-08 ~ now
    IIF 24 - Director → ME
  • 15
    KELMARSH HALL ESTATE PRESERVATION TRUST - 2000-10-10
    KELMARSH HALL ESTATE PRESERVATION TRUST LIMITED - 1990-01-15
    icon of address Kelmarsh Hall, Kelmarsh, Northampton, Northamptonshire
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 38 - Director → ME
Ceased 21
  • 1
    JONES LANG WOOTTON CORPORATE FINANCE LIMITED - 1992-04-28
    SINEMORA LIMITED - 1987-02-20
    JLW CORPORATE FINANCE LIMITED - 1988-01-05
    icon of address 30 Warwick Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1997-12-18
    IIF 11 - Director → ME
  • 2
    FORAY 679 LIMITED - 1994-07-28
    icon of address One, Coleman Street, London, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    381 GBP2016-02-29
    Officer
    icon of calendar 1997-08-05 ~ 2000-01-10
    IIF 13 - Director → ME
  • 3
    TYROLESE (147) LIMITED - 1989-05-09
    icon of address Burghley Estate Office, 61 St.martins, Stamford, Lincolnshire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    667,141 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2019-11-27 ~ 2023-04-28
    IIF 28 - Director → ME
  • 4
    HAMBLETOWN INVESTMENTS LIMITED - 2012-01-19
    RAPID 3251 LIMITED - 1987-08-10
    icon of address Wakefield Lodge Estate, Potterspury, Northants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-06-09
    IIF 17 - Director → ME
  • 5
    SHILLINGCOURT LIMITED - 2001-06-20
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-17 ~ 2008-09-02
    IIF 22 - Director → ME
  • 6
    LEATHERGREEN LIMITED - 2001-08-09
    icon of address One Curzon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-16 ~ 2008-09-02
    IIF 21 - Director → ME
  • 7
    NEWMARKET ESTATES AND PROPERTY COMPANY LIMITED - 1987-01-05
    icon of address Jockey Club Office, 101 High Street, Newmarket, Suffolk
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2014-01-01 ~ 2022-12-31
    IIF 27 - Director → ME
  • 8
    J.L.W. PENSION TRUSTEES - 2000-05-02
    JONES LANG LASALLE PENSION TRUSTEES - 2009-09-22
    icon of address 30 Warwick Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 2025-05-01
    IIF 18 - Director → ME
  • 9
    LASALLE INVESTMENT MANAGEMENT - 2000-05-03
    CIN PROPERTIES MANAGEMENT LIMITED - 1991-11-14
    CIN LA SALLE INVESTMENT MANAGEMENT - 1999-03-12
    SHELFCO (NO.631) LIMITED - 1991-10-30
    CIN PROPERTY MANAGEMENT - 1996-10-17
    icon of address 78 St. James's Street, Fourth Floor, London, England
    Active Corporate (5 parents, 33 offsprings)
    Officer
    icon of calendar 2011-02-09 ~ 2019-07-31
    IIF 35 - Director → ME
  • 10
    GARDEN PARK GENERAL PARTNER LIMITED - 2007-11-23
    BARWOOD LASALLE LAND GENERAL PARTNER LIMITED - 2018-01-11
    icon of address 4th Floor 78 St James's Street, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,746 GBP2023-12-31
    Officer
    icon of calendar 2007-08-13 ~ 2007-11-20
    IIF 2 - Director → ME
    icon of calendar 2009-12-18 ~ 2014-09-26
    IIF 33 - Director → ME
  • 11
    BARWOOD LASALLE LAND NOMINEE 1 LIMITED - 2018-02-22
    icon of address One, Curzon Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2011-08-26 ~ 2022-04-22
    IIF 26 - Director → ME
  • 12
    BARWOOD LASALLE LAND NOMINEE 2 LIMITED - 2018-02-22
    icon of address One, Curzon Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2011-08-26 ~ 2022-04-22
    IIF 25 - Director → ME
  • 13
    BARWOOD LASALLE LAND TRUSTEE LIMITED - 2018-03-22
    GARDEN PARK NOMINEE LIMITED - 2007-11-23
    icon of address 4th Floor 78 St James's Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2007-08-13 ~ 2007-11-20
    IIF 3 - Director → ME
  • 14
    LA SALLE PARTNERS INTERNATIONAL - 2010-06-21
    icon of address 4th Floor 78 St James's Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-09 ~ 2021-12-31
    IIF 34 - Director → ME
  • 15
    icon of address Palace House, Palace Street, Newmarket, Suffolk, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2011-04-14 ~ 2017-09-01
    IIF 29 - Director → ME
  • 16
    icon of address 44 Hythe Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    489 GBP2024-12-23
    Officer
    icon of calendar 2001-05-11 ~ 2004-09-16
    IIF 15 - Director → ME
  • 17
    ST. ANDREW'S GROUP OF HOSPITALS - 2006-08-09
    icon of address St Andrew's Healthcare, Billing Road, Northampton, England
    Active Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar 2004-07-30 ~ 2022-11-25
    IIF 19 - Director → ME
  • 18
    BASETRY LIMITED - 1986-08-08
    icon of address C/o Mapp, 180, Great Portland Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Turnover/Revenue (Company account)
    2,702,704 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 1997-08-13 ~ 2004-10-28
    IIF 14 - Director → ME
  • 19
    CHOQS 340 LIMITED - 2000-03-08
    icon of address 45 Albemarle Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-04-30 ~ 2013-09-09
    IIF 23 - Director → ME
    icon of calendar 2002-04-30 ~ 2002-08-29
    IIF 40 - Secretary → ME
  • 20
    VICTORIA SQUARE (LEEDS) MANAGEMENT COMPANY LIMITED - 1998-03-03
    icon of address The Shard Level 19, 32 London Bridge Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 1998-03-18 ~ 2008-12-31
    IIF 12 - Director → ME
  • 21
    icon of address Showell Farm, Heythrop Road, Chipping Norton, Oxfordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    165,060 GBP2024-04-30
    Officer
    icon of calendar ~ 1994-04-30
    IIF 36 - 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.