JOHN GERRARD WATSON

Total number of appointments 8, 4 active appointments

INTELLIGENT GROWTH SOLUTIONS LIMITED

Correspondence address
KINBURN CASTLE DOUBLEDYKES ROAD, ST ANDREWS, FIFE, KY16 9DR
Role ACTIVE
Director
Date of birth
October 1973
Appointed on
13 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SCOTTISH EVENT CAMPUS LIMITED

Correspondence address
Scottish Event Campus Glasgow, Scotland, G3 8YW
Role ACTIVE
director
Date of birth
October 1973
Appointed on
1 March 2019
Resigned on
5 March 2025
Nationality
British
Occupation
Non-Executive Director

THE ENTREPRENEURIAL SCOTLAND FOUNDATION

Correspondence address
INOVO 121 GEORGE STREET, GLASGOW, SCOTLAND, G1 1RD
Role ACTIVE
Director
Date of birth
October 1973
Appointed on
15 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

CROSSWIND DEVELOPMENTS LIMITED

Correspondence address
EDINBURGH AIRPORT 2ND FLOOR, TERMINAL, EDINBURGH, SCOTLAND, EH12 9DN
Role ACTIVE
Director
Date of birth
October 1973
Appointed on
21 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

DARCY TECHNOLOGIES HOLDINGS LIMITED

Correspondence address
DARCY HOUSE KINTORE BUSINESS PARK, KINTORE, ABERDEEN, AB51 0YQ
Role RESIGNED
Director
Date of birth
October 1973
Appointed on
11 September 2013
Resigned on
22 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

DARCY TECHNOLOGIES LIMITED

Correspondence address
1 MARSDEN COURT, STIRLING, SCOTLAND, FK9 5LU
Role RESIGNED
Director
Date of birth
October 1973
Appointed on
9 November 2012
Resigned on
22 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DALNAIR LTD

Correspondence address
1 MARSDEN COURT, STIRLING, STIRLING, STIRLINGSHIRE, UNITED KINGDOM, FK9 5LU
Role
Director
Date of birth
October 1973
Appointed on
6 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

BUSINESS GROWTH FUND LIMITED

Correspondence address
21 PALMER STREET, LONDON, UNITED KINGDOM, SW1H 0AD
Role RESIGNED
Director
Date of birth
October 1973
Appointed on
10 February 2011
Resigned on
19 June 2012
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SW1H 0AD £108,867,000