Andrew Stuart WATSON

Total number of appointments 48, 30 active appointments

HUGHES INSURANCE SERVICES LIMITED

Correspondence address
Markerstudy House 45 Westerham Road, Sevenoaks, United Kingdom, United Kingdom, TN13 2QB
Role ACTIVE
director
Date of birth
December 1962
Appointed on
6 February 2025
Resigned on
31 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode TN13 2QB £702,000

CLEGG GIFFORD & CO LIMITED

Correspondence address
Markerstudy House 45 Westerham Road, Sevenoaks, United Kingdom, United Kingdom, TN13 2QB
Role ACTIVE
director
Date of birth
December 1962
Appointed on
11 November 2024
Resigned on
31 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode TN13 2QB £702,000

LLOYD LATCHFORD GROUP LIMITED

Correspondence address
Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, England, TN13 2QB
Role ACTIVE
director
Date of birth
December 1962
Appointed on
26 June 2024
Resigned on
31 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode TN13 2QB £702,000

IGO4 PARTNERS LIMITED

Correspondence address
Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, England, TN13 2QB
Role ACTIVE
director
Date of birth
December 1962
Appointed on
26 June 2024
Resigned on
31 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode TN13 2QB £702,000

ATLANTA INSURANCE INTERMEDIARIES LIMITED

Correspondence address
Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, England, TN13 2QB
Role ACTIVE
director
Date of birth
December 1962
Appointed on
26 June 2024
Resigned on
31 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode TN13 2QB £702,000

CAROLE NASH INSURANCE CONSULTANTS LIMITED

Correspondence address
Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, England, TN13 2QB
Role ACTIVE
director
Date of birth
December 1962
Appointed on
26 June 2024
Resigned on
31 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode TN13 2QB £702,000

BISL LIMITED

Correspondence address
Markerstudy House 45 Westerham Road, Sevenoaks, United Kingdom, United Kingdom, TN13 2QB
Role ACTIVE
director
Date of birth
December 1962
Appointed on
26 June 2024
Resigned on
31 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode TN13 2QB £702,000

PAYMENTSHIELD LIMITED

Correspondence address
Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, England, TN13 2QB
Role ACTIVE
director
Date of birth
December 1962
Appointed on
26 June 2024
Resigned on
31 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode TN13 2QB £702,000

BFSL LIMITED

Correspondence address
Markerstudy House 45 Westerham Road, Sevenoaks, United Kingdom, United Kingdom, TN13 2QB
Role ACTIVE
director
Date of birth
December 1962
Appointed on
26 June 2024
Resigned on
31 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode TN13 2QB £702,000

I GO 4 LTD.

Correspondence address
Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, England, TN13 2QB
Role ACTIVE
director
Date of birth
December 1962
Appointed on
26 June 2024
Resigned on
31 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode TN13 2QB £702,000

ACM ULR LIMITED

Correspondence address
Markerstudy House 45 Westerham Road, Sevenoaks, United Kingdom, United Kingdom, TN13 2QB
Role ACTIVE
director
Date of birth
December 1962
Appointed on
26 June 2024
Resigned on
31 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode TN13 2QB £702,000

AFFINITY INSURANCE SOLUTIONS LIMITED

Correspondence address
Markerstudy House 45 Westerham Road, Sevenoaks, United Kingdom, United Kingdom, TN13 2QB
Role ACTIVE
director
Date of birth
December 1962
Appointed on
26 June 2024
Resigned on
31 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode TN13 2QB £702,000

BRIGHTSIDE INSURANCE SERVICES LIMITED

Correspondence address
Markerstudy House 45 Westerham Road, Sevenoaks, United Kingdom, United Kingdom, TN13 2QB
Role ACTIVE
director
Date of birth
December 1962
Appointed on
26 June 2024
Resigned on
31 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode TN13 2QB £702,000

INSURANCE FACTORY LIMITED

Correspondence address
Markerstudy House 45 Westerham Road, Sevenoaks, United Kingdom, United Kingdom, TN13 2QB
Role ACTIVE
director
Date of birth
December 1962
Appointed on
26 June 2024
Resigned on
31 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode TN13 2QB £702,000

CANADA LIFE UK HOLDINGS LIMITED

Correspondence address
Canada Life Place High Street, Potters Bar, England, EN6 5BA
Role ACTIVE
director
Date of birth
December 1962
Appointed on
1 August 2023
Nationality
British
Occupation
Director

ATLANTA INVESTMENT HOLDINGS 2 LIMITED

Correspondence address
Autonet Insurance Nile Street, Burslem, England, ST6 2BA
Role ACTIVE
director
Date of birth
December 1962
Appointed on
20 October 2022
Resigned on
31 May 2025
Nationality
British
Occupation
Company Director

ATLANTA INVESTMENT HOLDINGS D LIMITED

Correspondence address
Autonet Insurance Nile Street, Burslem, United Kingdom, ST6 2BA
Role ACTIVE
director
Date of birth
December 1962
Appointed on
26 May 2021
Resigned on
31 May 2025
Nationality
British
Occupation
Company Director

BRATHAY SERVICES LIMITED

Correspondence address
Brathay Hall,, Ambleside,, Cumbria, LA22 0HP
Role ACTIVE
director
Date of birth
December 1962
Appointed on
15 May 2021
Resigned on
2 May 2024
Nationality
British
Occupation
Non-Executive Director

BRATHAY TRUST

Correspondence address
Brathay Hall, Ambleside, Cumbria, LA22 0HP
Role ACTIVE
director
Date of birth
December 1962
Appointed on
4 May 2021
Nationality
British
Occupation
Non-Executive Director

ATLANTA INVESTMENT HOLDINGS 3 LIMITED

Correspondence address
Embankment West Tower 101 Cathedral Approach, Salford, United Kingdom, M3 7FB
Role ACTIVE
director
Date of birth
December 1962
Appointed on
3 February 2021
Resigned on
31 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode M3 7FB £124,657,000

CANADA LIFE LIMITED

Correspondence address
Canada Life Place, Potters Bar, Hertfordshire, EN6 5BA
Role ACTIVE
director
Date of birth
December 1962
Appointed on
1 July 2020
Nationality
British
Occupation
Director

BILLITER STREET (1991) LIMITED

Correspondence address
Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, United Kingdom, SO53 3YA
Role ACTIVE
director
Date of birth
December 1962
Appointed on
23 April 2013
Resigned on
17 June 2020
Nationality
British
Occupation
Chief Executive

AGEAS INSURANCE LIMITED

Correspondence address
Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, United Kingdom, SO53 3YA
Role ACTIVE
director
Date of birth
December 1962
Appointed on
8 February 2013
Resigned on
17 June 2020
Nationality
British
Occupation
Chief Executive

CASTLE COVER LIMITED

Correspondence address
Ageas House Tollgate, Eastleigh, Hampshire, United Kingdom, SO53 3YA
Role ACTIVE
director
Date of birth
December 1962
Appointed on
28 April 2011
Resigned on
1 July 2013
Nationality
British
Occupation
Director

THE GREEN INSURANCE COMPANY LIMITED

Correspondence address
1 Masterton Way, Tannochside Business Park, Uddingston, G71 5PU
Role ACTIVE
director
Date of birth
December 1962
Appointed on
14 September 2010
Resigned on
1 October 2016
Nationality
British
Occupation
Chief Executive

EXPRESS INSURANCE SERVICES LIMITED

Correspondence address
Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, United Kingdom, SO53 3YA
Role ACTIVE
director
Date of birth
December 1962
Appointed on
14 September 2010
Resigned on
1 October 2016
Nationality
British
Occupation
Managing Director

AGEAS (UK) LIMITED

Correspondence address
Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, United Kingdom, SO53 3YA
Role ACTIVE
director
Date of birth
December 1962
Appointed on
17 May 2010
Resigned on
17 June 2020
Nationality
British
Occupation
Director

AGEAS RETAIL LIMITED

Correspondence address
Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, United Kingdom, SO53 3YA
Role ACTIVE
director
Date of birth
December 1962
Appointed on
22 April 2010
Resigned on
17 June 2020
Nationality
British
Occupation
Managing Director Retail

UKAIS LIMITED

Correspondence address
Prospect House, Trentham Lakes North, Gordon Banks Drive, Stoke On Trent, ST4 4TW
Role ACTIVE
director
Date of birth
December 1962
Appointed on
23 March 2010
Resigned on
1 October 2016
Nationality
British
Occupation
Managing Director Retail

HSBC GENERAL INSURANCE SERVICES (UK) LIMITED

Correspondence address
Aldersyde, 20 Prestbury Road, Wilmslow, Cheshire, SK9 2LJ
Role ACTIVE
director
Date of birth
December 1962
Appointed on
10 September 2007
Resigned on
3 November 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode SK9 2LJ £2,321,000


AGEAS SERVICES (UK) LIMITED

Correspondence address
Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA
Role RESIGNED
director
Date of birth
December 1962
Appointed on
25 July 2016
Resigned on
17 June 2020
Nationality
British
Occupation
Chief Executive

AVIVA PROTECTION UK LIMITED

Correspondence address
The Aig Building 58 Fenchurch Street, London, United Kingdom, EC3M 4AB
Role RESIGNED
director
Date of birth
December 1962
Appointed on
11 February 2013
Resigned on
31 December 2014
Nationality
British
Occupation
Chief Executive

KWIK-FIT INSURANCE SERVICES LIMITED

Correspondence address
1 Masterton Way, Tannochside Business Park, Uddingston, Glasgow, United Kingdom, G71 5PU
Role RESIGNED
director
Date of birth
December 1962
Appointed on
14 September 2010
Resigned on
1 October 2016
Nationality
British
Occupation
Managing Director

LONDON & LEITH INSURANCE COMPANY PLC

Correspondence address
Aldersyde, 20 Prestbury Road, Wilmslow, Cheshire, SK9 2LJ
Role RESIGNED
director
Date of birth
December 1962
Appointed on
9 July 2009
Resigned on
3 November 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode SK9 2LJ £2,321,000

HSBC LIFE (UK) LIMITED

Correspondence address
Aldersyde, 20 Prestbury Road, Wilmslow, Cheshire, SK9 2LJ
Role RESIGNED
director
Date of birth
December 1962
Appointed on
11 February 2009
Resigned on
3 November 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode SK9 2LJ £2,321,000

MARKS AND SPENCER LIFE ASSURANCE LIMITED

Correspondence address
Aldersyde, 20 Prestbury Road, Wilmslow, Cheshire, SK9 2LJ
Role
director
Date of birth
December 1962
Appointed on
5 February 2009
Resigned on
3 November 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode SK9 2LJ £2,321,000

HSBC INSURANCE MANAGEMENT SERVICES LIMITED

Correspondence address
Aldersyde, 20 Prestbury Road, Wilmslow, Cheshire, SK9 2LJ
Role RESIGNED
director
Date of birth
December 1962
Appointed on
25 April 2008
Resigned on
3 November 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode SK9 2LJ £2,321,000

INCEPTUM INSURANCE COMPANY LIMITED

Correspondence address
Aldersyde, 20 Prestbury Road, Wilmslow, Cheshire, SK9 2LJ
Role RESIGNED
director
Date of birth
December 1962
Appointed on
10 September 2007
Resigned on
3 November 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode SK9 2LJ £2,321,000

NATIONAL BREAKDOWN RECOVERY CLUB LIMITED

Correspondence address
Aldersyde, 20 Prestbury Road, Wilmslow, Cheshire, SK9 2LJ
Role RESIGNED
director
Date of birth
December 1962
Appointed on
17 May 2006
Resigned on
4 December 2006
Nationality
British
Occupation
Managing Director

Average house price in the postcode SK9 2LJ £2,321,000

NATIONWIDE BREAKDOWN RECOVERY SERVICES LIMITED

Correspondence address
Aldersyde, 20 Prestbury Road, Wilmslow, Cheshire, SK9 2LJ
Role RESIGNED
director
Date of birth
December 1962
Appointed on
17 May 2006
Resigned on
4 December 2006
Nationality
British
Occupation
Managing Director

Average house price in the postcode SK9 2LJ £2,321,000

GREEN FLAG LIMITED

Correspondence address
Aldersyde, 20 Prestbury Road, Wilmslow, Cheshire, SK9 2LJ
Role RESIGNED
director
Date of birth
December 1962
Appointed on
16 May 2006
Resigned on
4 December 2006
Nationality
British
Occupation
Managing Director

Average house price in the postcode SK9 2LJ £2,321,000

GREEN FLAG HOLDINGS LIMITED

Correspondence address
Aldersyde, 20 Prestbury Road, Wilmslow, Cheshire, SK9 2LJ
Role RESIGNED
director
Date of birth
December 1962
Appointed on
16 May 2006
Resigned on
4 December 2006
Nationality
British
Occupation
Managing Director

Average house price in the postcode SK9 2LJ £2,321,000

INTERGROUP ASSISTANCE SERVICES LIMITED

Correspondence address
Aldersyde, 20 Prestbury Road, Wilmslow, Cheshire, SK9 2LJ
Role RESIGNED
director
Date of birth
December 1962
Appointed on
24 November 2005
Resigned on
4 December 2006
Nationality
British
Occupation
Managing Director

Average house price in the postcode SK9 2LJ £2,321,000

INTER GROUP INSURANCE SERVICES LIMITED

Correspondence address
Aldersyde, 20 Prestbury Road, Wilmslow, Cheshire, SK9 2LJ
Role RESIGNED
director
Date of birth
December 1962
Appointed on
24 November 2005
Resigned on
4 December 2006
Nationality
British
Occupation
Managing Dirctor

Average house price in the postcode SK9 2LJ £2,321,000

RBS GROUP INSURANCE SERVICES LIMITED

Correspondence address
Aldersyde, 20 Prestbury Road, Wilmslow, Cheshire, SK9 2LJ
Role RESIGNED
director
Date of birth
December 1962
Appointed on
31 October 2005
Resigned on
4 December 2006
Nationality
British
Occupation
Managing Director

Average house price in the postcode SK9 2LJ £2,321,000

CHURCHILL INSURANCE COMPANY LIMITED

Correspondence address
Aldersyde, 20 Prestbury Road, Wilmslow, Cheshire, SK9 2LJ
Role RESIGNED
director
Date of birth
December 1962
Appointed on
20 September 2005
Resigned on
4 December 2006
Nationality
British
Occupation
Managing Director

Average house price in the postcode SK9 2LJ £2,321,000

GREEN FLAG GROUP LIMITED

Correspondence address
Aldersyde, 20 Prestbury Road, Wilmslow, Cheshire, SK9 2LJ
Role RESIGNED
director
Date of birth
December 1962
Appointed on
20 September 2005
Resigned on
4 December 2006
Nationality
British
Occupation
Managing Director

Average house price in the postcode SK9 2LJ £2,321,000

U K INSURANCE LIMITED

Correspondence address
Aldersyde, 20 Prestbury Road, Wilmslow, Cheshire, SK9 2LJ
Role RESIGNED
director
Date of birth
December 1962
Appointed on
31 August 2005
Resigned on
4 December 2006
Nationality
British
Occupation
Managing Director

Average house price in the postcode SK9 2LJ £2,321,000