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, Anthony Raymond

    Related profiles found in government register
  • Watson, Anthony Raymond
    British director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ

      IIF 1
    • icon of address 22-26 King Street, King's Lynn, Norfolk, PE30 1HJ

      IIF 2 IIF 3
    • icon of address The Mill, Morton, Oswestry, Shropshire, SY10 8BH, United Kingdom

      IIF 4 IIF 5
    • icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, United Kingdom

      IIF 6 IIF 7
    • icon of address 45/49, Greek Street, Stockport, SK3 8AX, United Kingdom

      IIF 8
  • Watson, Anthony Raymond
    British meast sales executive born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Cae Haf, Northop Hall, Mold, Flintshire, CH7 6GB

      IIF 9
  • Watson, Anthony Raymond
    British none born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Irish Square, Upper Denbigh Road, St. Asaph, Denbighshire, LL17 0RN

      IIF 10
  • Watson, Anthony Raymond
    British sales director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Cae Haf, Northop Hall, Mold, Flintshire, CH7 6GB

      IIF 11
  • Mr Anthony Raymond Watson
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22-26 King Street, King's Lynn, Norfolk, PE30 1HJ

      IIF 12 IIF 13
    • icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 45/49, Greek Street, Stockport, SK3 8AX, United Kingdom

      IIF 17
  • Mr Anthony Raymond Watson
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 45/49 Greek Street, Stockport, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2018-02-14 ~ dissolved
    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
  • 2
    icon of address Salisbury & Company Irish Square, Upper Denbigh Road, St. Asaph, Clwyd, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-11 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    111,792 GBP2017-03-31
    Officer
    icon of calendar 2012-11-02 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Salisbury & Company Irish Square, Upper Denbigh Road, St. Asaph, Clwyd, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,754 GBP2020-03-31
    Officer
    icon of calendar 2012-03-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -560 GBP2021-05-31
    Officer
    icon of calendar 2019-07-03 ~ dissolved
    IIF 1 - Director → ME
  • 6
    icon of address 22-26 King Street, King's Lynn, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24 GBP2022-11-30
    Officer
    icon of calendar 2021-11-10 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    85,012 GBP2024-04-30
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Irish Square, Upper Denbigh Road, St. Asaph, Denbighshire
    Active Corporate (3 parents)
    Equity (Company account)
    -362,304 GBP2024-12-31
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 10 - Director → ME
Ceased 4
  • 1
    DOUBLEWINGS LIMITED - 1988-05-19
    STUDLEIGH-ROYD LIMITED - 2011-03-10
    icon of address Crane Court Hesslewood Office Park, Ferriby Road, Hessle, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-07-14 ~ 2000-01-31
    IIF 11 - Director → ME
  • 2
    LANCASHIRE MEAT PACKERS LIMITED - 2002-12-19
    icon of address Office 3 Ravensfield House Russell Street Heywood Office 3, Ravenfied House Russell Street, Heywood, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,018,523 GBP2024-05-31
    Officer
    icon of calendar 1993-09-08 ~ 1994-10-20
    IIF 9 - Director → ME
  • 3
    icon of address 45/49 Greek Street, Stockport, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2018-02-14 ~ 2019-12-03
    IIF 8 - Director → ME
  • 4
    icon of address 22-26 King Street, King's Lynn, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-26 ~ 2021-02-16
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2021-02-16
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.