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, Marc Clive

    Related profiles found in government register
  • Watson, Marc Clive
    British business executive born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Hammersmith Grove, London, W6 7AP, England

      IIF 1
    • icon of address 3, Cavendish Square, London, W1G 0LB, England

      IIF 2 IIF 3 IIF 4
  • Watson, Marc Clive
    British ceo television & online services born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Newgate Street, London, EC1A 7AJ

      IIF 5
  • Watson, Marc Clive
    British company director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fleet House, Fleet House, 8-12 New Bridge Road, London, EC4V 6AL, United Kingdom

      IIF 6
  • Watson, Marc Clive
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hillier Hopkins Llp, Ardenham Court, Oxford Road, Aylesbury, Bucks, HP19 8HT, United Kingdom

      IIF 7
    • icon of address 12, Hammersmith Grove, London, W6 7AP, England

      IIF 8
    • icon of address 24, Grosvenor Hill, London, W1K 3QD, England

      IIF 9
    • icon of address 24, Grosvenor Hill, London, W1K 3QD, United Kingdom

      IIF 10
    • icon of address 3, Cavendish Square, London, W1G 0LB, England

      IIF 11 IIF 12 IIF 13
    • icon of address Office 410/411, Southbank House, Black Prince Road, London, SE1 7SJ, England

      IIF 14
    • icon of address 249 Silbury Boulevard, Milton Keynes, MK9 1NA, United Kingdom

      IIF 15
    • icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, MK9 1NA, United Kingdom

      IIF 16
    • icon of address Tapling House, 17a Nearton End, Swanbourne, Bucks, MK17 0SL, United Kingdom

      IIF 17
  • Watson, Marc Clive
    British entrepreneur born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hillier Hopkins, 249 Silbury Boulevard, Milton Keynes, MK9 1NA, England

      IIF 18
  • Watson, Marc Clive
    British executive born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bourne House, 6b Church Lane, Mursley, Milton Keynes, Bucks, MK17 0RS, England

      IIF 19 IIF 20
  • Watson, Marc Clive
    British non-executive director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haggards Crowther, Heathmans House, 19 Heathmans Road, London, SW6 4TJ, England

      IIF 21
  • Watson, Marc Clive
    born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Cavendish Square, London, W1G 0LB, England

      IIF 22
  • Watson, Marc Clive
    British company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Holford Yard, London, WC1X 9HD

      IIF 23
  • Watson, Marc Clive
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, MK9 1NA, United Kingdom

      IIF 24
  • Mr Marc Clive Watson
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Cavendish Square, London, W1G 0LB, England

      IIF 25
    • icon of address 249 Silbury Boulevard, Milton Keynes, MK9 1NA, United Kingdom

      IIF 26
    • icon of address Bourne House, 6b Church Lane, Mursley, Milton Keynes, Bucks, MK17 0RS, England

      IIF 27 IIF 28
    • icon of address C/o Hillier Hopkins, 249 Silbury Boulevard, Milton Keynes, MK9 1NA, England

      IIF 29
    • icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, MK9 1NA, United Kingdom

      IIF 30
  • Mr Marc Clive Watson
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, MK9 1NA, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,317,810 GBP2016-12-31
    Officer
    icon of calendar 2015-12-15 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address Mcgills Oakley House, Tetbury Road, Cirencester, Gloucestershire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -88,998 GBP2021-12-31
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address 3 Cavendish Square, London, England
    Active Corporate (20 parents)
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 22 - LLP Designated Member → ME
  • 4
    icon of address C/o Hillier Hopkins Llp Ardenham Court, Oxford Road, Aylesbury, Bucks, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-02 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,546,547 GBP2024-03-31
    Officer
    icon of calendar 2013-01-31 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    639,375 GBP2018-06-30
    Officer
    icon of calendar 2014-06-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address C/o Hillier Hopkins, 249 Silbury Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,216 GBP2024-04-30
    Officer
    icon of calendar 2020-04-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 249 Silbury Boulevard, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19,031 GBP2023-03-31
    Officer
    icon of calendar 2017-12-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Haggards Crowther Heathmans House, 19 Heathmans Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 21 - Director → ME
Ceased 14
  • 1
    ASER INVESTMENT LTD. - 2019-06-27
    ASER SPORTS LIMITED - 2019-06-20
    icon of address 3 Cavendish Square, London, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -33,300,040 GBP2024-06-30
    Officer
    icon of calendar 2015-10-14 ~ 2023-09-12
    IIF 13 - Director → ME
  • 2
    icon of address 3 Cavendish Square, London, England
    Active Corporate (1 parent, 5 offsprings)
    Profit/Loss (Company account)
    -5,638,629 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2015-10-14 ~ 2024-01-06
    IIF 11 - Director → ME
  • 3
    icon of address 3 Cavendish Square, London, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    1,901,118 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2021-05-05 ~ 2024-01-06
    IIF 2 - Director → ME
  • 4
    icon of address 12 Hammersmith Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-25 ~ 2023-02-14
    IIF 1 - Director → ME
  • 5
    icon of address 3 Cavendish Square, London, England
    Active Corporate (20 parents)
    Person with significant control
    icon of calendar 2022-11-29 ~ 2023-02-10
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to surplus assets - More than 25% but not more than 50% OE
  • 6
    THE CHANNELS CO. LTD - 2015-11-10
    icon of address 12 Hammersmith Grove, London, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2015-03-25 ~ 2023-02-14
    IIF 8 - Director → ME
  • 7
    icon of address 12 Hammersmith Grove, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-14 ~ 2022-06-09
    IIF 12 - Director → ME
  • 8
    icon of address 3 Cavendish Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-01 ~ 2017-06-16
    IIF 9 - Director → ME
  • 9
    ASER DIGITAL & INNOVATION LIMITED - 2023-07-31
    icon of address 3 Cavendish Square, London, England
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -7,740 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2021-07-08 ~ 2024-01-06
    IIF 4 - Director → ME
  • 10
    icon of address 3 Cavendish Square, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,218,861 GBP2022-06-30
    Officer
    icon of calendar 2021-07-08 ~ 2024-01-06
    IIF 3 - Director → ME
  • 11
    icon of address Mayflower House, 128 High Street, Billericay, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,660,398 GBP2024-06-30
    Officer
    icon of calendar 2017-02-20 ~ 2019-11-04
    IIF 6 - Director → ME
  • 12
    SHED MEDIA PLC - 2010-10-15
    SHED PRODUCTIONS PLC - 2007-09-17
    SHED PRODUCTIONS LIMITED - 2005-02-21
    SHED PRODUCTIONS (BAD GIRLS) LIMITED - 2001-06-27
    SHED PRODUCTIONS LIMITED - 1999-05-17
    icon of address Warner House, 98 Theobald's Road, London
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2009-06-10 ~ 2010-10-13
    IIF 23 - Director → ME
  • 13
    icon of address 91 Wimpole Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2018-06-30
    Officer
    icon of calendar 2017-02-09 ~ 2018-09-26
    IIF 10 - Director → ME
  • 14
    CANVAS PRO TEM LIMITED - 2010-09-16
    icon of address 2nd Floor, Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-09-10 ~ 2013-07-10
    IIF 5 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.