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

Mr Marcus Aurelius Antoninus Watson

    Related profiles found in government register
  • Mr Marcus Aurelius Antoninus Watson
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 14, 2 Amelia Street, London, SE17 3PY, England

      IIF 1 IIF 2
  • Watson, Marcus Aurelius Antoninus
    British ceo born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a Lant Street, 10a Lant Street, London, SE1 1QR, United Kingdom

      IIF 3
    • icon of address Flat 14, 2 Amelia Street, London, SE17 3PY, England

      IIF 4 IIF 5 IIF 6
  • Watson, Marcus Aurelius Antoninus
    British chief executive born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 14, 2 Amelia Street, London, SE17 3PY, United Kingdom

      IIF 7
  • Mr Mark Watson
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Rivington Street, London, EC2A 3QQ, United Kingdom

      IIF 8
    • icon of address Flat 14, 2, Amelia Street, London, SE17 3PY, England

      IIF 9
    • icon of address Flat 14, 2 Amelia Street, London, SE17 3PY, United Kingdom

      IIF 10
  • Watson, Mark
    British chief operating officer born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bedzed Centre, 24 Helios Road, Wallington, Surrey, SM67BZ, Uk

      IIF 11
  • Watson, Mark
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a, Lant Street, London, SE1 1QR, England

      IIF 12
  • Watson, Mark
    British executive director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 14, 2 Amelia Street, London, SE17 3PY, United Kingdom

      IIF 13
  • Mr Mark Watson
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Lebanon Road, Croydon, CR0 6UT

      IIF 14
    • icon of address 9, Box Road, Gloucester, GL11 5DJ, United Kingdom

      IIF 15
  • Watson, Mark
    British charity ceo born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, London Road, Croydon, Surrey, CR0 2TB

      IIF 16
  • Watson, Mark
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Lebanon Road, Croydon, CR0 6UT

      IIF 17
  • Watson, Mark
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Lebanon Road, Croydon, CR0 6UT

      IIF 18
    • icon of address 33, Lebanon Road, Croydon, CR0 6UT, England

      IIF 19
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 20 IIF 21
  • Watson, Mark
    British executive director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Lebanon Road, Croydon, CR0 6UT

      IIF 22
  • Watson, Mark
    British

    Registered addresses and corresponding companies
  • Watson, Mark
    British director

    Registered addresses and corresponding companies
    • icon of address 33 Lebanon Road, Croydon, CR0 6UT

      IIF 25
  • Watson, Mark
    British executive director

    Registered addresses and corresponding companies
    • icon of address 33 Lebanon Road, Croydon, CR0 6UT

      IIF 26
  • Watson, Mark
    British bricklayer born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hudgill Burn, Alston, Cumbria, CA9 3LY

      IIF 27
  • Watson, Mark
    Uk uk born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lansdowne Building, 2 Lansdowne Road, Croydon, Surrey, CR9 2ER, United Kingdom

      IIF 28
  • Watson, Marcus

    Registered addresses and corresponding companies
    • icon of address Flat 14, 2 Amelia Street, London, SE17 3PY, United Kingdom

      IIF 29
  • Watson, Mark

    Registered addresses and corresponding companies
    • icon of address 33, Lebanon Road, Croydon, CR0 6UT, United Kingdom

      IIF 30
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    ETHICAL TRAVEL LTD - 2025-07-15
    icon of address Flat 14 2 Amelia Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of address C/o Fat Beehive Ltd, 10a Lant Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    7,709 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-01-10 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 3
    HILARIS CONSULTANCY LIMITED - 2010-07-09
    icon of address 33 Lebanon Road, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-03 ~ dissolved
    IIF 17 - Director → ME
  • 4
    WEBIT TECH LTD - 2018-10-16
    icon of address Flat 14 2 Amelia Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2016-06-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 10a Lant Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2022-10-05 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address 10a Lant Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    2,515 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-10-15 ~ now
    IIF 8 - Has significant influence or controlOE
  • 7
    icon of address 10a Lant Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -727,287 GBP2024-03-31
    Officer
    icon of calendar 2018-06-11 ~ now
    IIF 5 - Director → ME
  • 8
    icon of address Sterling House, Wavell Drive, Rosehill, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-19 ~ dissolved
    IIF 27 - Director → ME
  • 9
    icon of address 33 Lebanon Road, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-05 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2011-05-05 ~ dissolved
    IIF 31 - Secretary → ME
  • 10
    icon of address Flat 14 2 Amelia Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address C/o Giraffe Pay Ltd, 3rd Floor News Building, 3 London Bridge Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-03-09 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 33 Lebanon Road, Croydon
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,345 GBP2016-03-31
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2009-08-10 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Has significant influence or control over the trustees of a trustOE
Ceased 10
  • 1
    icon of address Bedzed Centre, 24 Helios Road, Wallington, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2008-09-30 ~ 2010-07-23
    IIF 11 - Director → ME
  • 2
    icon of address Sustainable Workspaces County Hall, Belvedere Road, London, United Kingdom
    Active Corporate (14 parents, 5 offsprings)
    Officer
    icon of calendar 2008-08-21 ~ 2010-07-23
    IIF 25 - Secretary → ME
  • 3
    icon of address Bedzed Centre, 24 Helios Road, Wallington, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-28 ~ 2010-07-23
    IIF 18 - Director → ME
  • 4
    icon of address C/o Fat Beehive Ltd, 10a Lant Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    7,709 GBP2024-08-31
    Officer
    icon of calendar 2017-01-10 ~ 2024-03-31
    IIF 7 - Director → ME
    icon of calendar 2017-01-10 ~ 2024-03-31
    IIF 29 - Secretary → ME
  • 5
    icon of address 82 London Road, Croydon, Surrey
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-07-18 ~ 2021-10-30
    IIF 16 - Director → ME
  • 6
    HILARIS CONSULTANCY LIMITED - 2010-07-09
    icon of address 33 Lebanon Road, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2013-03-31
    IIF 24 - Secretary → ME
  • 7
    icon of address 10a Lant Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    2,515 GBP2024-03-31
    Officer
    icon of calendar 2018-10-15 ~ 2022-03-31
    IIF 12 - Director → ME
  • 8
    ONE PLANET PRODUCTS LIMITED - 2011-04-01
    icon of address 40a Telegraph Track, Little Woodcote Estate, Wallington, Surrey, United Kingdom
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2007-09-24 ~ 2010-07-23
    IIF 22 - Director → ME
    icon of calendar 2007-09-24 ~ 2010-07-23
    IIF 26 - Secretary → ME
  • 9
    icon of address Unit 35, Centrale Keeley Road, Croydon, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-10-21 ~ 2015-10-21
    IIF 28 - Director → ME
    icon of calendar 2012-01-09 ~ 2018-06-22
    IIF 30 - Secretary → ME
  • 10
    icon of address 33 Lebanon Road, Croydon
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,345 GBP2016-03-31
    Officer
    icon of calendar 2009-08-10 ~ 2011-10-10
    IIF 21 - 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.