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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Marc Clive Watson

    Related profiles found in government register
  • Mr Marc Clive Watson
    British born in November 1969

    Resident in United Kingdom

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

      IIF 1
    • 249 Silbury Boulevard, Milton Keynes, MK9 1NA, United Kingdom

      IIF 2
    • Bourne House, 6b Church Lane, Mursley, Milton Keynes, Bucks, MK17 0RS, England

      IIF 3 IIF 4
    • C/o Hillier Hopkins, 249 Silbury Boulevard, Milton Keynes, MK9 1NA, England

      IIF 5
    • C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, MK9 1NA, United Kingdom

      IIF 6
  • Mr Marc Clive Watson
    British born in November 1969

    Resident in England

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

      IIF 7
  • Watson, Marc Clive
    British born in November 1969

    Resident in United Kingdom

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

      IIF 8
    • 3, Cavendish Square, London, W1G 0LB, England

      IIF 9 IIF 10
    • 249 Silbury Boulevard, Milton Keynes, MK9 1NA, United Kingdom

      IIF 11
    • Bourne House, 6b Church Lane, Mursley, Milton Keynes, Bucks, MK17 0RS, England

      IIF 12
    • C/o Hillier Hopkins, 249 Silbury Boulevard, Milton Keynes, MK9 1NA, England

      IIF 13
  • Watson, Marc Clive
    British business executive born in November 1969

    Resident in United Kingdom

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

      IIF 14
    • 3, Cavendish Square, London, W1G 0LB, England

      IIF 15
  • Watson, Marc Clive
    British ceo television & online services born in November 1969

    Resident in United Kingdom

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

      IIF 16
  • Watson, Marc Clive
    British company director born in November 1969

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 18
    • 24, Grosvenor Hill, London, W1K 3QD, England

      IIF 19
    • 24, Grosvenor Hill, London, W1K 3QD, United Kingdom

      IIF 20
    • 3, Cavendish Square, London, W1G 0LB, England

      IIF 21 IIF 22 IIF 23
    • Office 410/411, Southbank House, Black Prince Road, London, SE1 7SJ, England

      IIF 24
    • C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, MK9 1NA, United Kingdom

      IIF 25
    • Tapling House, 17a Nearton End, Swanbourne, Bucks, MK17 0SL, United Kingdom

      IIF 26
  • Watson, Marc Clive
    British executive born in November 1969

    Resident in United Kingdom

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

      IIF 27
  • Watson, Marc Clive
    British non-executive director born in November 1969

    Resident in United Kingdom

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

      IIF 28
  • Watson, Marc Clive
    born in November 1969

    Resident in United Kingdom

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

      IIF 29
  • Watson, Marc Clive
    British born in November 1969

    Resident in England

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

      IIF 30
  • Watson, Marc Clive
    British company director born in November 1969

    Resident in England

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

      IIF 31
child relation
Offspring entities and appointments 24
  • 1
    ASER INVESTMENTS LTD.
    - now 09824625
    ASER INVESTMENT LTD.
    - 2019-06-27 09824625
    ASER SPORTS LIMITED
    - 2019-06-20 09824625
    3 Cavendish Square, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2015-10-14 ~ 2023-09-12
    IIF 23 - Director → ME
  • 2
    ASER MEDIA LIMITED
    09822975
    3 Cavendish Square, London, England
    Active Corporate (12 parents, 7 offsprings)
    Officer
    2015-10-14 ~ 2024-01-06
    IIF 21 - Director → ME
  • 3
    ASER TREASURY LIMITED
    13376410
    3 Cavendish Square, London, England
    Active Corporate (3 parents)
    Officer
    2021-05-05 ~ 2024-01-06
    IIF 15 - Director → ME
  • 4
    BIKE MEDIA UK LTD
    09780877
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    2015-12-15 ~ dissolved
    IIF 24 - Director → ME
  • 5
    COTSWOLD BARN CONVERSIONS LTD
    08178906
    Mcgills Oakley House, Tetbury Road, Cirencester, Gloucestershire
    Dissolved Corporate (6 parents)
    Officer
    2012-12-11 ~ dissolved
    IIF 26 - Director → ME
  • 6
    ELEVEN BET UK LIMITED
    13764822
    12 Hammersmith Grove, London, England
    Dissolved Corporate (4 parents)
    Officer
    2021-11-25 ~ 2023-02-14
    IIF 14 - Director → ME
  • 7
    ELEVEN HOLDCO LLP
    OC444836
    3 Cavendish Square, London, England
    Active Corporate (26 parents, 1 offspring)
    Officer
    2022-11-29 ~ now
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    2022-11-29 ~ 2023-02-10
    IIF 1 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    ELEVEN SPORTS NETWORK LTD
    - now 09508724
    THE CHANNELS CO. LTD
    - 2015-11-10 09508724
    12 Hammersmith Grove, London, England
    Active Corporate (18 parents, 3 offsprings)
    Officer
    2015-03-25 ~ 2023-02-14
    IIF 8 - Director → ME
  • 9
    ELEVEN SPORTS UK LIMITED
    11359821
    12 Hammersmith Grove, London, England
    Active Corporate (7 parents)
    Officer
    2018-05-14 ~ 2022-06-09
    IIF 22 - Director → ME
  • 10
    HEALTHY INNOVATIONS LIMITED
    09337607
    C/o Hillier Hopkins Llp Ardenham Court, Oxford Road, Aylesbury, Bucks, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-12-02 ~ dissolved
    IIF 18 - Director → ME
  • 11
    INDUSTRIOUS RECRUITMENT LIMITED
    08382501
    C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
    Active Corporate (4 parents)
    Officer
    2013-01-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    KIDS CHANNEL LIMITED
    10355546
    3 Cavendish Square, London, England
    Dissolved Corporate (5 parents)
    Officer
    2016-09-01 ~ 2017-06-16
    IIF 19 - Director → ME
  • 13
    MCW MEDIA LIMITED
    09074461
    100 St James Road, Northampton
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2014-06-06 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    NEO STUDIO HOLDINGS LIMITED
    - now 13022093
    ASER DIGITAL & INNOVATION LIMITED
    - 2023-07-31 13022093
    3 Cavendish Square, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2021-07-08 ~ 2024-01-06
    IIF 10 - Director → ME
  • 15
    NEO STUDIO PRODUCTIONS LIMITED
    13030432
    3 Cavendish Square, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2021-07-08 ~ 2024-01-06
    IIF 9 - Director → ME
  • 16
    OLL (CRANFIELD) LIMITED
    12571186
    C/o Hillier Hopkins, 249 Silbury Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    2020-04-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-04-24 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    REACTOO LIMITED
    10287036
    Mayflower House, 128 High Street, Billericay, England
    Active Corporate (6 parents)
    Officer
    2017-02-20 ~ 2019-11-04
    IIF 17 - Director → ME
  • 18
    SHED MEDIA LIMITED - now
    SHED MEDIA PLC
    - 2010-10-15 03617464 06348976
    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
    Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (27 parents, 11 offsprings)
    Officer
    2009-06-10 ~ 2010-10-13
    IIF 31 - Director → ME
  • 19
    SIGNATURE LAND (ADSTOCK) LTD
    15010267
    C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-07-18 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-07-18 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    SIGNATURE LAND (STOKE) LTD
    14404190
    249 Silbury Boulevard, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-10-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    SIGNATURE LAND LTD
    11104668
    C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-12-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2017-12-13 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    TECH EXPERIENTIAL LTD
    09616034
    Haggards Crowther Heathmans House, 19 Heathmans Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-01 ~ dissolved
    IIF 28 - Director → ME
  • 23
    WEAREBIKE LIMITED
    10611635
    91 Wimpole Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2017-02-09 ~ 2018-09-26
    IIF 20 - Director → ME
  • 24
    YOUVIEW TV LTD
    - now 07308805
    CANVAS PRO TEM LIMITED
    - 2010-09-16 07308805
    2nd Floor, Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (46 parents)
    Officer
    2010-09-10 ~ 2013-07-10
    IIF 16 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.