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, Stephen Mark

    Related profiles found in government register
  • Watson, Stephen Mark
    British accountancy born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Coppermill Road, Wraysbury, Staines-upon-thames, TW19 5NS, England

      IIF 1
  • Watson, Stephen Mark
    British accountant born in December 1957

    Resident in England

    Registered addresses and corresponding companies
  • Watson, Stephen Mark
    British company director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Coppermill Road, Wraysbury, Staines-upon-thames, TW19 5NS, England

      IIF 37
  • Watson, Stephen Mark
    British director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Coppermill Road, Wraysbury, Staines, TW!9 5NS, United Kingdom

      IIF 38
    • icon of address 62, Coppermill Road, Wraysbury, Staines-upon-thames, TW19 5NS, England

      IIF 39
  • Watson, Stephen Mark
    British travel co - ordinator born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45e, Victoria Road, Surbiton, KT6 4JL, United Kingdom

      IIF 40
  • Watson, Stephen Mark
    British accountant born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Watson, Stephen Mark
    British director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45e, Victoria Road, Surbiton, KT6 4JL, United Kingdom

      IIF 54 IIF 55
  • Watson, Stephen Mark
    British

    Registered addresses and corresponding companies
    • icon of address Flat A14 South Bay Villas, 4 South Bay Close, Repulse Bay H K Hong Kong

      IIF 56
    • icon of address 62, Coppermill Road, Wraysbury, Staines, Middlesex, TW19 5NS, United Kingdom

      IIF 57
  • Watson, Stephen Mark
    British accountant

    Registered addresses and corresponding companies
    • icon of address 62, Coppermill Road, Wraysbury, Staines-upon-thames, TW19 5NS, England

      IIF 58 IIF 59
  • Mr Stephen Mark Watson
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
  • Watson, Stephen Mark

    Registered addresses and corresponding companies
    • icon of address 62, Coppermill Road, Wraysbury, Staines, TW!9 5NS, United Kingdom

      IIF 75
child relation
Offspring entities and appointments
Active 17
  • 1
    THE CONSULTANTS ACCOUNTANT LTD. - 2014-07-09
    ALEXANDER ROSE CONSULTING LIMITED - 2013-06-07
    icon of address 62 Coppermill Road, Wraysbury, Staines-upon-thames, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    996 GBP2024-04-30
    Officer
    icon of calendar 2013-04-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 62 Coppermill Road, Wraysbury, Staines, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-01 ~ dissolved
    IIF 57 - Secretary → ME
  • 3
    THE CONSULTANTS ACCOUNTANT LIMITED - 2019-01-17
    THE CONTRACTORS ACCOUNTANT LIMITED - 2014-07-09
    icon of address 62 Coppermill Road, Wraysbury, Staines-upon-thames, England
    Active Corporate (1 parent, 36 offsprings)
    Equity (Company account)
    -14,914 GBP2024-05-31
    Officer
    icon of calendar 1996-11-26 ~ now
    IIF 11 - Director → ME
    icon of calendar 1996-01-15 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 62 Coppermill Road, Wraysbury, Staines-upon-thames, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    icon of calendar 2009-11-30 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 5
    SABER COMPUTING LTD - 2000-09-07
    QUITE THE RIGHT SOLUTIONS LTD - 2000-08-18
    YEATES TECHNOLOGIES LTD - 2000-09-22
    COPP & COMPANY LTD - 2014-07-15
    PAYMENTSGROUP (U.K.) LTD - 2000-10-23
    icon of address 62 Coppermill Road, Wraysbury, Staines-upon-thames, England
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    137 GBP2025-01-31
    Officer
    icon of calendar 2002-08-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 62 Coppermill Road, Wraysbury, Staines-upon-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    808 GBP2024-12-31
    Officer
    icon of calendar 2006-11-30 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 62 Coppermill Road, Wraysbury, Staines-upon-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57,000 GBP2025-01-31
    Officer
    icon of calendar 2006-01-26 ~ now
    IIF 9 - Director → ME
    icon of calendar 2006-03-16 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 62 Coppermill Road, Wraysbury, Staines-upon-thames, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-02-28
    Officer
    icon of calendar 2009-04-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 9
    icon of address 62 Coppermill Road, Wraysbury, Staines-upon-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    38 GBP2024-05-31
    Officer
    icon of calendar 2013-12-20 ~ now
    IIF 38 - Director → ME
    icon of calendar 2013-12-20 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 62 Coppermill Road, Wraysbury, Staines-upon-thames, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-02-28
    Officer
    icon of calendar 2009-03-31 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Has significant influence or control as a member of a firmOE
    IIF 71 - Has significant influence or controlOE
  • 11
    FREENET SUPPORT LIMITED - 2000-10-25
    TCA 162 LIMITED - 1999-04-01
    IRMA CONSULTING LTD - 1999-04-23
    TCA 162 LIMITED - 1999-05-07
    icon of address 62 Coppermill Road, Wraysbury, Staines-upon-thames, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-03-31
    Officer
    icon of calendar 2009-03-31 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 12
    BORIPE TECH LTD - 2003-01-30
    TCA 2010 LIMITED - 2000-08-04
    icon of address 62 Coppermill Road, Wraysbury, Staines-upon-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2007-01-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Has significant influence or controlOE
  • 13
    icon of address 62 Coppermill Road, Wraysbury, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-07-31
    Officer
    icon of calendar 2009-09-15 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 68 - Has significant influence or controlOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 14
    THE IT CONTRACTORS ACCOUNTANT LIMITED - 2007-02-19
    BOX OF COLOURS LTD. - 2015-06-15
    icon of address 62 Coppermill Road, Wraysbury, Staines-upon-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    306 GBP2024-08-31
    Officer
    icon of calendar 2009-02-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    PARCAE LIMITED - 2015-06-15
    icon of address 62 Coppermill Road, Wraysbury, Staines-upon-thames, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    282 GBP2020-02-28
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 16
    S M WATSON & ASSOCIATES LTD. - 2004-07-09
    THE STEPHEN WATSON PARTNERSHIP LIMITED - 1996-05-07
    icon of address 62 Coppermill Road, Wraysbury, Staines-upon-thames, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    12,019 GBP2024-10-31
    Officer
    icon of calendar 1997-01-12 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address 45e Victoria Road, Surbiton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-03 ~ dissolved
    IIF 30 - Director → ME
Ceased 40
  • 1
    icon of address 23 Newlands Avenue, Thames Ditton, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,332 GBP2016-08-31
    Officer
    icon of calendar 2013-08-01 ~ 2013-09-17
    IIF 18 - Director → ME
  • 2
    icon of address 26 Lauriston Park, Cheltenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,216 GBP2021-06-30
    Officer
    icon of calendar 2011-12-28 ~ 2011-12-28
    IIF 29 - Director → ME
  • 3
    icon of address Fifth Floor, 11 Leadenhall Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,100 GBP2020-08-31
    Officer
    icon of calendar 2009-05-11 ~ 2009-07-14
    IIF 45 - Director → ME
  • 4
    icon of address 45e Victoria Road, Surbiton, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-11 ~ 2009-03-11
    IIF 52 - Director → ME
  • 5
    icon of address W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    77,316 GBP2024-08-31
    Officer
    icon of calendar 2010-08-05 ~ 2010-08-05
    IIF 41 - Director → ME
  • 6
    icon of address 64 Cotleigh Road, Romford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-22 ~ 2011-11-22
    IIF 24 - Director → ME
  • 7
    icon of address Unit 1482 Hollybank House, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-22 ~ 2011-05-17
    IIF 27 - Director → ME
  • 8
    icon of address 4 Iona Crescent, Slough
    Active Corporate (2 parents)
    Equity (Company account)
    251,022 GBP2024-09-30
    Officer
    icon of calendar 2012-09-21 ~ 2012-09-21
    IIF 32 - Director → ME
  • 9
    icon of address The Old Stables Bugseys Farm High Street, Wallcrouch, Wadhurst, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-19 ~ 2011-01-19
    IIF 21 - Director → ME
  • 10
    icon of address 5 Pear Tree Close, Purton, Swindon, Wiltshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,994 GBP2024-05-31
    Officer
    icon of calendar 2010-11-23 ~ 2010-11-23
    IIF 26 - Director → ME
  • 11
    icon of address 9 Equine Way, Newbury, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    644 GBP2024-04-26
    Officer
    icon of calendar 2012-10-04 ~ 2012-10-04
    IIF 34 - Director → ME
  • 12
    icon of address Riverside House 1-5 High Street, London Colney, St. Albans, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,945 GBP2020-10-31
    Officer
    icon of calendar 2011-10-25 ~ 2011-10-25
    IIF 13 - Director → ME
  • 13
    icon of address 93 Rose Hill, Oxford
    Active Corporate (1 parent)
    Equity (Company account)
    173,757 GBP2024-05-31
    Officer
    icon of calendar 2011-05-03 ~ 2011-05-03
    IIF 14 - Director → ME
  • 14
    icon of address 9 Ensign House Admiral's Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    130,244 GBP2022-02-15
    Officer
    icon of calendar 2013-08-12 ~ 2013-08-12
    IIF 15 - Director → ME
  • 15
    icon of address Yew Tree Cottage, Caudle Green, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-10 ~ 2012-02-10
    IIF 28 - Director → ME
  • 16
    icon of address Central Block, 4th Floor, Central Court, Knoll Rise, Orpington
    Liquidation Corporate (2 parents)
    Equity (Company account)
    345,002 GBP2020-12-31
    Officer
    icon of calendar 2013-06-19 ~ 2013-06-19
    IIF 22 - Director → ME
  • 17
    icon of address Beechey House, 87 Church Street, Crowthorne, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,123 GBP2024-11-30
    Officer
    icon of calendar 2008-12-16 ~ 2008-12-16
    IIF 50 - Director → ME
  • 18
    icon of address Fifth Floor, 11 Leadenhall Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,407 GBP2017-02-27
    Officer
    icon of calendar 2011-02-03 ~ 2011-02-03
    IIF 31 - Director → ME
  • 19
    icon of address Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington
    Liquidation Corporate (1 parent)
    Equity (Company account)
    79,770 GBP2021-03-31
    Officer
    icon of calendar 2009-04-08 ~ 2009-04-08
    IIF 48 - Director → ME
  • 20
    icon of address 309 Park Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-06 ~ 2011-07-06
    IIF 17 - Director → ME
  • 21
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    266,412 GBP2016-12-31
    Officer
    icon of calendar 2010-12-02 ~ 2010-12-29
    IIF 16 - Director → ME
  • 22
    MID ON MANAGEMENT LIMITED - 2010-02-17
    MEANDERLINGS LIMITED - 2017-02-28
    TICYNI LIMITED - 2021-11-17
    IZOK LIMITED - 2012-07-04
    icon of address 14 Balham Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -63,684.46 GBP2024-11-30
    Officer
    icon of calendar 2009-04-08 ~ 2010-01-20
    IIF 53 - Director → ME
  • 23
    icon of address Flat 2 62 Madeley Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    40 GBP2020-02-28
    Officer
    icon of calendar 2010-11-17 ~ 2010-11-17
    IIF 20 - Director → ME
  • 24
    icon of address 22 Marlborough Gardens Lovelace Road, Surbiton, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,313 GBP2018-10-31
    Officer
    icon of calendar 2013-10-11 ~ 2013-10-11
    IIF 54 - Director → ME
  • 25
    icon of address 2 The Cedars, 8 Westgate Road, Beckenham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-19 ~ 2011-01-10
    IIF 43 - Director → ME
  • 26
    icon of address 8a The Crescent, Surbiton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-03 ~ 2013-09-03
    IIF 35 - Director → ME
  • 27
    icon of address Boswell Cottage Main Street, North Leverton, Retford, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-22 ~ 2008-12-22
    IIF 46 - Director → ME
  • 28
    icon of address 36 Porton Court Portsmouth Road, Surbiton, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-17 ~ 2009-09-17
    IIF 44 - Director → ME
  • 29
    OVAL 2010 LIMITED - 2010-10-19
    icon of address 29 Ferrers Avenue, West Drayton, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-11 ~ 2010-10-01
    IIF 42 - Director → ME
  • 30
    icon of address 34 Colney Heath Lane, St. Albans, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,219 GBP2017-10-31
    Officer
    icon of calendar 2009-10-21 ~ 2011-01-14
    IIF 36 - Director → ME
  • 31
    icon of address 96 Ardingly Drive, Goring-by-sea, Worthing, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,221 GBP2018-01-31
    Officer
    icon of calendar 2009-01-05 ~ 2009-01-05
    IIF 49 - Director → ME
  • 32
    icon of address Oakleigh, 1 Westcott Way, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-09 ~ 2011-08-09
    IIF 19 - Director → ME
  • 33
    icon of address 165 Saxon Avenue, Feltham, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-12 ~ 2013-01-04
    IIF 33 - Director → ME
  • 34
    icon of address 102 Argyle Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    285,401 GBP2024-09-30
    Officer
    icon of calendar 2009-03-11 ~ 2009-10-16
    IIF 51 - Director → ME
  • 35
    icon of address 59 Andrewes House, Barbican, London
    Active Corporate (1 parent)
    Equity (Company account)
    270,682 GBP2024-10-31
    Officer
    icon of calendar 2013-10-17 ~ 2013-10-17
    IIF 55 - Director → ME
  • 36
    icon of address 2 Flimwell Close, Flimwell, Wadhurst, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-18 ~ 2011-12-13
    IIF 25 - Director → ME
  • 37
    icon of address 50 Knotts Green Road Ground Floor Flat, 50 Knotts Green Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-11-30
    Officer
    icon of calendar 2011-11-11 ~ 2012-01-02
    IIF 23 - Director → ME
  • 38
    S M WATSON & ASSOCIATES LTD. - 2004-07-09
    THE STEPHEN WATSON PARTNERSHIP LIMITED - 1996-05-07
    icon of address 62 Coppermill Road, Wraysbury, Staines-upon-thames, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    12,019 GBP2024-10-31
    Officer
    icon of calendar 1995-10-31 ~ 2002-10-30
    IIF 56 - Secretary → ME
  • 39
    icon of address 1 Bellmount Wood Avenue, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-19 ~ 2009-02-19
    IIF 47 - Director → ME
  • 40
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23 GBP2024-02-29
    Officer
    icon of calendar 2013-02-14 ~ 2014-08-04
    IIF 40 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.