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 Andrew

    Related profiles found in government register
  • Watson, David Andrew
    British

    Registered addresses and corresponding companies
  • Watson, David Andrew
    British solicitor born in January 1964

    Registered addresses and corresponding companies
    • icon of address 17 Long Row, Horsforth, Leeds, West Yorkshire, LS18 5AA

      IIF 8
  • Watson, Andrew
    British

    Registered addresses and corresponding companies
    • icon of address Suite 37-40, Cherry Orchard North, Kembrey Park, Swindon, Wiltshire, SN2 8UH, United Kingdom

      IIF 9
  • Watson, David Andrew

    Registered addresses and corresponding companies
  • Watson, Andrew
    British chairman born in January 1964

    Registered addresses and corresponding companies
    • icon of address 58, Shepherds Lane, Caversham Heights, Reading, Berkshire, RG4 7JL, England

      IIF 13
  • Watson, Andrew
    British manager born in January 1964

    Registered addresses and corresponding companies
    • icon of address 11 School Street, Upton, Wakefield, West Yorkshire, WF3 1DS

      IIF 14
  • Watson, David Andrew
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, NE2 1TJ, England

      IIF 15
  • Watson, David Andrew
    British consultant born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Colnbrook Street, London, SE1 6EZ, England

      IIF 16
  • Watson, David Andrew
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Kennington Road, London, SE1 7QP, United Kingdom

      IIF 17
    • icon of address 26 Brackley Road, London, Gb, W4 2HN

      IIF 18 IIF 19
    • icon of address 4, Colnbrook Street, London, SE1 6EZ, England

      IIF 20
    • icon of address 4 Colnbrook Street, London, SE1 6EZ, United Kingdom

      IIF 21
    • icon of address 58, Shepherds Lane, Caversham Heights, Reading, Berkshire, RG4 7JL, United Kingdom

      IIF 22
    • icon of address 58, Shepherds Lane, Caversham Heights, Reading, RG4 7JL, United Kingdom

      IIF 23
  • Watson, David Andrew
    British lawyer born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58 Shepherds Lane, Caversham Heights, Reading, RG4 7JL

      IIF 24
  • Watson, David Andrew
    British solicitor born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Kennington Road, London, SE1 7QP, United Kingdom

      IIF 25
  • Mr Andrew Watson
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Brackley Road, London, W4 2HN, England

      IIF 26
  • Watson, Andrew David
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Figures House, 24 Brighton Road, Salfords, Surrey, RH1 5BX, United Kingdom

      IIF 27
  • Mr Andrew David Watson
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Figures House, 24 Brighton Road, Salfords, Surrey, RH1 5BX, United Kingdom

      IIF 28
  • Mr David Andrew Watson
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, NE2 1TJ, England

      IIF 29
    • icon of address 1 Kennington Road, London, SE1 7QP, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Figures House, 24 Brighton Road, Salfords, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2025-07-02
    Officer
    icon of calendar 2018-09-27 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 58 Shepherds Lane, Caversham Heights, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-23 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    IIF 23 - Director → ME
  • 4
    IPVA LIMITED - 2006-06-09
    icon of address Andrew Watson, 4 Colnbrook Street, Colnbrook Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-24 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2005-10-24 ~ dissolved
    IIF 1 - Secretary → ME
  • 5
    P6 TECHNOLOGIES LIMITED - 2016-05-31
    icon of address 26 Brackley Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,909 GBP2020-03-31
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 6
    P4 TECHNOLOGIES LIMITED - 2006-06-09
    icon of address Andrew Watson, 4 Colnbrook Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-15 ~ dissolved
    IIF 24 - Director → ME
  • 7
    icon of address 1 Kennington Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-26 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address 4 Colnbrook Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-27 ~ dissolved
    IIF 21 - Director → ME
  • 9
    icon of address 1 Kennington Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-23 ~ dissolved
    IIF 18 - Director → ME
  • 10
    THE CATALYSTS.IO LIMITED - 2024-04-22
    icon of address Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,853 GBP2024-12-31
    Officer
    icon of calendar 2023-06-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 1 Kennington Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-04-05 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
Ceased 14
  • 1
    icon of address Suite 37 - 40 Cherry Orchard, North, Kembrey Park, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-12 ~ 2008-09-22
    IIF 9 - Secretary → ME
  • 2
    icon of address Suite 37 - 40 Cherry Orchard, North, Kembrey Park, Swindon
    Liquidation Corporate
    Officer
    icon of calendar 2007-10-01 ~ 2008-09-22
    IIF 13 - Director → ME
  • 3
    FABULARO LIMITED - 2006-03-29
    icon of address Stephen West, 131 Cambridge Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -37,716 GBP2020-08-31
    Officer
    icon of calendar 2006-03-14 ~ 2015-01-10
    IIF 4 - Secretary → ME
  • 4
    INTERACTIVE HOTEL SERVICES HOLDINGS PLC - 2015-08-10
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-17 ~ 2009-06-23
    IIF 2 - Secretary → ME
  • 5
    GRAPHALTER LIMITED - 1991-12-24
    icon of address Grange Cottage, Laverton, Ripon, England
    Active Corporate (1 parent)
    Equity (Company account)
    73,780 GBP2024-06-30
    Officer
    icon of calendar 1994-10-21 ~ 1994-10-31
    IIF 8 - Director → ME
  • 6
    WHITE ROSE DEMOLITION LIMITED - 2006-11-15
    icon of address Barnhill Farm Offices, Selby Road Howdeon, Goole
    Dissolved Corporate (1 parent)
    Equity (Company account)
    72,139 GBP2016-12-31
    Officer
    icon of calendar 2006-10-27 ~ 2009-02-28
    IIF 14 - Director → ME
  • 7
    TEMI 3 LIMITED - 1995-09-12
    THORN OVERSEAS LIMITED - 1996-05-17
    THORN EUROPE LIMITED - 1998-09-25
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-17 ~ 2007-05-24
    IIF 12 - Secretary → ME
  • 8
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-17 ~ 2007-05-24
    IIF 6 - Secretary → ME
  • 9
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-17 ~ 2007-05-24
    IIF 3 - Secretary → ME
  • 10
    icon of address 6th Floor, 9 Appold Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2007-02-17 ~ 2007-05-24
    IIF 10 - Secretary → ME
  • 11
    QUADRIGA WORLDWIDE LIMITED - 2001-06-21
    ORIEL WORLDWIDE LIMITED - 1998-09-25
    MAWLAW 367 LIMITED - 1997-12-08
    icon of address Building B Watchmoor Park, Riverside Way, Camberley, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2007-02-17 ~ 2007-05-24
    IIF 11 - Secretary → ME
  • 12
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-02-17 ~ 2007-05-24
    IIF 7 - Secretary → ME
  • 13
    THORN BUSINESS COMMUNICATIONS LIMITED - 1998-09-25
    RED BANK RADIO LIMITED - 1986-03-26
    THORN EMI BUSINESS COMMUNICATIONS LIMITED - 1993-10-01
    QUADRIGA UK LIMITED - 2001-06-21
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-17 ~ 2007-05-24
    IIF 5 - Secretary → ME
  • 14
    icon of address 85 Great Portland Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,234 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ 2024-06-06
    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 12 November 2025 and licensed under the Open Government Licence v3.0.