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

Watts, Marcus

    Related profiles found in government register
  • Watts, Marcus
    British director born in December 1962

    Registered addresses and corresponding companies
    • icon of address 124 Westbourne Terrace, London, W2 6QJ

      IIF 1
  • Watts, Marcus
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Heathamans Road, London, SW6 4TJ, England

      IIF 2
  • Watts, Marcus
    Uk director born in December 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 14, Basil Street, London, SW3 1AH, United Kingdom

      IIF 3
    • icon of address 21, Heathmans Road, London, SW6 4TJ

      IIF 4
  • Watts, Marcus
    Uk none born in December 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 21, Heathmans Road, London, SW6 4TJ, Uk

      IIF 5 IIF 6
  • Watts, Marcus
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Body London, Lyric House, Hammersmith Road, London, W14 0QL, United Kingdom

      IIF 7
  • Watts, Marcus
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 8
    • icon of address 3rd Floor, Chester House, Fulham Green, London, SW6 3JA, England

      IIF 9
    • icon of address 40 Queens Gate, Knights Bridge, London, SW7 5HR

      IIF 10 IIF 11 IIF 12
    • icon of address Unit H, 21 Heathmans Road, London, SW6 4TJ, England

      IIF 15
  • Watts, Marcus Redmayne
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trident House, C/o Holtram Tlpi Ltd, Trident Business Park, Didcot, OX11 7HJ, United Kingdom

      IIF 16
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 17
    • icon of address Lyric House, Hammersmith Road, London, W14 0QL, England

      IIF 18
  • Watts, Marcus Redmayne
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hurlingham Studios, Ranelagh Gardens, London, SW6 3PA, England

      IIF 19
  • Watts, Marcus Redmayne
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Body London Limited, Lyric House, Hammersmith, London, W14 0QL, United Kingdom

      IIF 20 IIF 21
    • icon of address Lyric House, Hammersmith Road, London, W14 0QL, England

      IIF 22
    • icon of address Mercury House, 19-21, Chapel Street, Marlow, SL7 3HN, England

      IIF 23
  • Marcus Watts
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Body London Limited, Lyric House, Hammersmith, London, W14 0QL, United Kingdom

      IIF 24
  • Mr Marcus Watts
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Body London, Lyric House, Hammersmith Road, London, W14 0QL, England

      IIF 25
  • Mr Marcus Redmayne Watts
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trident House, C/o Holtram Tlpi Ltd, Trident Business Park, Didcot, OX11 7HJ, United Kingdom

      IIF 26
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 27 IIF 28
    • icon of address 6a, Cathnor Road, London, W12 9JA, England

      IIF 29
    • icon of address Hurlingham Studios, Ranelagh Gardens, London, SW6 3PA, England

      IIF 30 IIF 31
    • icon of address Lyric House, Hammersmith Road, London, W14 0QL, England

      IIF 32
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Trident House C/o Holtram Tlpi Ltd, Trident Business Park, Didcot, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    9 GBP2025-01-31
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ 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
    IIF 26 - Right to appoint or remove directorsOE
  • 2
    icon of address Mercury House, 19-21 Chapel Street, Marlow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 21 - Director → ME
  • 3
    icon of address Lyric House, Hammersmith Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    176,726 GBP2024-12-31
    Officer
    icon of calendar 2018-09-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 21 Heathmans Road, Parsons Green, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-31 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address 14 Basil Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-08 ~ dissolved
    IIF 3 - Director → ME
  • 6
    icon of address Lyric House, Hammersmith Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    13,483 GBP2024-12-31
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address 21 Heathmans Road, Parsons Green, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-31 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address Unit H, 21 Heathmans Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-03 ~ dissolved
    IIF 15 - Director → ME
  • 10
    GREENW12SIDE LTD - 2021-01-21
    icon of address Mercury House, 19-21 Chapel Street, Marlow, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    185,023 GBP2023-12-31
    Officer
    icon of calendar 2018-09-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 21 Heathmans Road, Parsons Green, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-31 ~ dissolved
    IIF 14 - Director → ME
  • 12
    icon of address Mercury House, 19-21 Chapel Street, Marlow, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    11,010 GBP2024-12-31
    Officer
    icon of calendar 2018-09-21 ~ now
    IIF 18 - Director → ME
  • 13
    icon of address 21 Heathmans Road, Parsons Green, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-31 ~ dissolved
    IIF 10 - Director → ME
  • 14
    icon of address C/o Body London Limited Lyric House, Hammersmith, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 15
    icon of address 21 Heathmans Road, Parsons Green, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-29 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 16
    GREENFORCE - 2010-10-19
    icon of address Hurlingham Studios, Ranelagh Gardens, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-20 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Mercury House, 19-21 Chapel Street, Marlow, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 23 - Director → ME
  • 18
    icon of address Hurlingham Studios, Ranelagh Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-07 ~ dissolved
    IIF 19 - Director → ME
  • 19
    icon of address 21 Heathamans Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-13 ~ dissolved
    IIF 2 - Director → ME
Ceased 7
  • 1
    icon of address 52 Gloucester Terrace, London
    Active Corporate (5 parents)
    Equity (Company account)
    301 GBP2024-12-31
    Officer
    icon of calendar 1997-04-21 ~ 2002-10-27
    IIF 1 - Director → ME
  • 2
    icon of address Lyric House, Hammersmith Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    13,483 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-01-28 ~ 2024-05-02
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    TREKFORCE WORLDWIDE LTD - 2010-06-10
    icon of address 80 Cheapside, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -736,537 GBP2024-12-31
    Officer
    icon of calendar 2008-02-01 ~ 2018-05-02
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-02
    IIF 29 - Ownership of shares – 75% or more OE
  • 4
    icon of address Mercury House, 19-21 Chapel Street, Marlow, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    11,010 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-01-01 ~ 2024-09-30
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    GREENFORCE - 2010-10-19
    icon of address Hurlingham Studios, Ranelagh Gardens, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1997-02-20 ~ 2019-01-01
    IIF 12 - Director → ME
  • 6
    icon of address Pumpyard House New Street, Deddington, Banbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,920 GBP2024-12-31
    Officer
    icon of calendar 2011-07-05 ~ 2014-07-09
    IIF 6 - Director → ME
  • 7
    icon of address Pumpyard House New Street, Deddington, Banbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2011-07-05 ~ 2014-07-09
    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 12 November 2025 and licensed under the Open Government Licence v3.0.