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 Andrew Watson

    Related profiles found in government register
  • Mr Andrew Watson
    British born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 45, Ashlar Avenue, Cumbernauld, Glasgow, G68 0GL, Scotland

      IIF 1
    • icon of address C/o Horizon Ca 11, Somerset Place, Glasgow, G3 7JT, Scotland

      IIF 2 IIF 3 IIF 4
    • icon of address C/o Horizon Ca, 20 - 23 Woodside Place, Glasgow, G3 7QL, Scotland

      IIF 6
    • icon of address C/o Horizon Ca, 20-23 Woodside Place, Glasgow, G3 7QL, Scotland

      IIF 7
  • Mr Andrew Watson
    British born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 45, Ashlar Avenue, Cumbernauld, Glasgow, G68 0GL, Scotland

      IIF 8
  • Mr Andrew Watson
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chawston Crossroads, Chawston, Bedfordshire, MK44 3BL, England

      IIF 9 IIF 10
  • Mr Andrew Watson
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pixel Building, 110 Brooker Road, Waltham Abbey, EN9 1JH, England

      IIF 11
  • Ms Andrea Watson
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Pendine Crescent, Lincoln, Lincolnshire, LN6 8UP, England

      IIF 12
  • Andrea Watson
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, St. Catherines Grove, Lincoln, LN5 8NB, England

      IIF 13
    • icon of address 96, St Catherines Grove, Lincoln, Lincolnshire, LN5 8NB

      IIF 14
  • Mr Andrew Watson
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Hugh Street, Castleford, WF10 4DS, United Kingdom

      IIF 15
    • icon of address 89, Shearwood Crescent, Crayford, Dartford, DA1 4SU, United Kingdom

      IIF 16
  • Watson, Andrew
    British business manager born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Horizon Ca 11, Somerset Place, Glasgow, G3 7JT, Scotland

      IIF 17
  • Watson, Andrew
    British commercial director born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Horizon Ca 11, Somerset Place, Glasgow, G3 7JT, Scotland

      IIF 18
    • icon of address C/o Horizon Ca, 20 - 23 Woodside Place, Glasgow, G3 7QL, Scotland

      IIF 19
  • Watson, Andrew
    British contracts manager born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Horizon Ca, 20 - 23 Woodside Place, Glasgow, G3 7QL, United Kingdom

      IIF 20
  • Watson, Andrew
    British director born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Horizon Ca 11, Somerset Place, Glasgow, G3 7JT, Scotland

      IIF 21
  • Watson, Andrew
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
  • Watson, Andrew Charles
    British accountant born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle Bank Mills, Portobello Road, Wakefield, West Yorkshire, WF1 5PS, England

      IIF 25
    • icon of address Castle Bank Mills, Portobello Road, Wakefield, Yorkshire, WF1 5PS

      IIF 26
    • icon of address Castlebank Mills, Portobello Road, Wakefield, West Yorkshire, WF1 5PS, England

      IIF 27
  • Watson, Andrew Charles
    British finance director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hertsmere House, Shenley Road, Borehamwood, Hertfordshire, WD6 1TE, United Kingdom

      IIF 28
    • icon of address Castle Bank Mills, Portobello Road, Wakefield, WF1 5PS

      IIF 29
  • Watson, Andrea
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Pendine Crescent, Lincoln, Lincolnshire, LN6 8UP, England

      IIF 30 IIF 31
    • icon of address 96, St Catherines Grove, Lincoln, Lincolnshire, LN5 8NB, England

      IIF 32
  • Watson, Andrew
    British driver born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128 Southbury Avenue, Enfield, EN1 1RN, England

      IIF 33
  • Watson, Andrew
    British director born in September 1968

    Registered addresses and corresponding companies
    • icon of address 1, St James Gate, Newcastle Upon Tyne, NE1 4AD

      IIF 34
  • Watson, Andrew
    British service manager born in September 1968

    Registered addresses and corresponding companies
    • icon of address 4a Racca Green, Knottingley, West Yorkshire, WF11 8AT

      IIF 35
  • Watson, Andrew
    British contracts manager born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Media House, Dunswood Rd, Cumbernauld, G67 3en, Cumbernauld, North Lanarkshire, G67 3EN, United Kingdom

      IIF 36
  • Watson, Andrew
    British engineer born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chawston Crossroads, Chawston, Bedford, MK44 3BL, United Kingdom

      IIF 37
  • Watson, Andrew
    British manager born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Horizon Ca, 20-23 Woodside Place, Glasgow, G3 7QL, Scotland

      IIF 38
  • Watson, Andrew
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Hugh Street, Castleford, Castleford, WF10 4DS, United Kingdom

      IIF 39
  • Watson, Andrew
    British professional driver and teacher born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Shearwood Crescent, Crayford, Dartford, DA1 4SU, United Kingdom

      IIF 40
  • Watson, Andrew Charles

    Registered addresses and corresponding companies
    • icon of address Castle Bank Mills, Portobello Road, Wakefield, WF1 5PS

      IIF 41 IIF 42
    • icon of address Castle Bank Mills, Portobello Road, Wakefield, West Yorkshire., WF1 5PS

      IIF 43 IIF 44
    • icon of address Castle Bank Mills, Portobello Road, Wakefield, West Yorkshire, WF1 5PS, England

      IIF 45
    • icon of address Castle Bank Mills, Portobello Road, Wakefield, Yorkshire, WF1 5PS

      IIF 46 IIF 47
    • icon of address Castlebank Mills, Portobello Road, Wakefield, West Yorkshire, WF1 5PS, England

      IIF 48 IIF 49
  • Watson, Andrew

    Registered addresses and corresponding companies
    • icon of address Castle Bank Mills, Portobello Road, Wakefield, Yorkshire, WF1 5PS

      IIF 50
child relation
Offspring entities and appointments
Active 28
  • 1
    RAWTEX LIMITED - 2001-11-30
    icon of address Castle Bank Mills, Portobello Road, Wakefield, West Yorkshire.
    Dissolved Corporate (2 parents)
    Equity (Company account)
    97,458 GBP2023-06-30
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 43 - Secretary → ME
  • 2
    HEMSTONES LIMITED - 1990-12-17
    icon of address Castlebank Mills, Portobello Road, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-04-18 ~ now
    IIF 27 - Director → ME
    icon of calendar 2013-04-18 ~ now
    IIF 48 - Secretary → ME
  • 3
    icon of address C/o Horizon Ca, 20-23 Woodside Place, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2025-03-31
    Officer
    icon of calendar 2014-03-12 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 7 - Has significant influence or controlOE
  • 4
    icon of address Chawston Crossroads, Chawston, Bedfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 22 - Director → ME
  • 5
    icon of address Chawston Crossroads, Chawston, Bedford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    22,344 GBP2023-12-31
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Castle Bank Mills, Portobello Road, Wakefield, Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-04-22 ~ now
    IIF 46 - Secretary → ME
  • 7
    icon of address Castle Bank Mills, Portobello Road, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -75,054 GBP2023-06-30
    Officer
    icon of calendar 2013-04-17 ~ dissolved
    IIF 44 - Secretary → ME
  • 8
    LESJON MANAGEMENT SERVICES LTD - 2016-10-12
    icon of address C/o Horizon Ca, 20 - 23 Woodside Place, Glasgow, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    675,905 GBP2024-03-31
    Officer
    icon of calendar 2015-09-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ now
    IIF 6 - Has significant influence or controlOE
  • 9
    icon of address C/o Horizon Ca, 20 - 23 Woodside Place, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    148,977 GBP2024-03-31
    Officer
    icon of calendar 2008-08-18 ~ now
    IIF 20 - Director → ME
  • 10
    icon of address C/o Horizon Ca, 20 - 23 Woodside Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    37,174 GBP2024-03-31
    Officer
    icon of calendar 2010-03-30 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 8 - Has significant influence or controlOE
  • 11
    icon of address C/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-10-31
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 12
    icon of address 4 Hugh Street, Castleford, Castleford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,595 GBP2020-06-30
    Officer
    icon of calendar 2019-06-03 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 13
    icon of address 1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-17 ~ dissolved
    IIF 34 - Director → ME
  • 14
    icon of address Castle Bank Mills, Portobello Road, Wakefield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,911 GBP2023-06-30
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 42 - Secretary → ME
  • 15
    icon of address C/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,676 GBP2019-04-30
    Officer
    icon of calendar 2013-04-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 16
    ELIZABETHAN TEXTILES LIMITED - 2001-08-16
    RUNEXTRA LIMITED - 1987-10-09
    icon of address Castle Bank Mills, Portobello Road, Wakefield, Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    258,536 GBP2023-06-30
    Officer
    icon of calendar 2013-04-11 ~ dissolved
    IIF 50 - Secretary → ME
  • 17
    icon of address Castlebank Mills, Portobello Road, Wakefield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -210,785 GBP2023-06-30
    Officer
    icon of calendar 2013-04-17 ~ now
    IIF 49 - Secretary → ME
  • 18
    PARKREEVES LIMITED - 1982-11-04
    icon of address Castle Bank Mills, Portobello Road, Wakefield, Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,176,213 GBP2023-06-30
    Officer
    icon of calendar 2013-04-19 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2013-04-19 ~ dissolved
    IIF 47 - Secretary → ME
  • 19
    RAWSONS (FIBRE) LIMITED - 1990-05-02
    icon of address Castle Bank Mills, Portobello Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,077,627 GBP2023-06-30
    Officer
    icon of calendar 2013-04-18 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2013-04-18 ~ dissolved
    IIF 45 - Secretary → ME
  • 20
    icon of address Pixel Building, 110 Brooker Road, Waltham Abbey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,132 GBP2021-01-31
    Officer
    icon of calendar 2016-01-12 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 21
    icon of address 105 Thornsbeach Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    45 GBP2024-10-31
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 22
    icon of address Castle Bank Mills, Portobello Road, Wakefield
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-04-23 ~ now
    IIF 29 - Director → ME
  • 23
    icon of address Chawston Cross Rd, Chawston, Beds
    Active Corporate (5 parents)
    Equity (Company account)
    1,256,869 GBP2023-12-31
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 23 - Director → ME
  • 24
    icon of address Chawston Crossroads, Chawston, Bedfordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,763,702 GBP2023-12-31
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address 51 Pendine Crescent, Lincoln, Lincolnshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    250,100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 26
    icon of address 96 St Catherines Grove, Lincoln, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,380 GBP2019-03-31
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-10-30 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 51 Pendine Crescent, Lincoln, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    327,918 GBP2023-11-30
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 31 - Director → ME
  • 28
    icon of address C/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,119 GBP2019-09-30
    Officer
    icon of calendar 2013-02-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1 - Has significant influence or controlOE
Ceased 6
  • 1
    LESJON MANAGEMENT SERVICES LTD - 2016-10-12
    icon of address C/o Horizon Ca, 20 - 23 Woodside Place, Glasgow, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    675,905 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-10-12
    IIF 4 - Has significant influence or control OE
  • 2
    icon of address C/o Horizon Ca, 20 - 23 Woodside Place, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    148,977 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-10-12
    IIF 3 - Has significant influence or control OE
  • 3
    ADVANCED BILLBOARD SYSTEMS LIMITED - 2001-11-07
    icon of address Stuart House, 15-17 North Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-12 ~ 2001-11-01
    IIF 35 - Director → ME
  • 4
    FREEDOM FACILITIES MANAGEMENT LIMITED - 2002-04-19
    FREEDOM MAINTENANCE LIMITED - 2001-05-23
    MAGPIE INVESTMENTS LIMITED - 1994-08-18
    icon of address Ground Floor (suite T), Arlington Business Centre White Rose Park, Millshaw Park Lane, Leeds, England
    Active Corporate (4 parents, 16 offsprings)
    Officer
    icon of calendar 2010-07-06 ~ 2012-05-18
    IIF 28 - Director → ME
  • 5
    icon of address Castle Bank Mills, Portobello Road, Wakefield
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-04-23 ~ 2025-01-15
    IIF 41 - Secretary → ME
  • 6
    icon of address 51 Pendine Crescent, Lincoln, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    327,918 GBP2023-11-30
    Person with significant control
    icon of calendar 2020-02-28 ~ 2022-11-24
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE

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.