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

Waterstone, Mark

    Related profiles found in government register
  • Waterstone, Mark
    Irish born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Bedford Park, Sunley House, Croydon, CR0 2AP, England

      IIF 1
    • icon of address 128, Buckingham Palace Road, London, SW1W 9SA, England

      IIF 2 IIF 3
    • icon of address C/o Azets, 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

      IIF 4
    • icon of address C/o Azets, River House, 1 Maidstone Road, Sidcup, Kent, DA14 5RH, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Waterstone, Mark
    Irish company director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Buckingham Palace Road, London, SW1W 9SA

      IIF 8
  • Waterstone, Mark
    Irish director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quarry Hill House, 48 Gatton Road, Reigate, Surrey, RH2 0HL

      IIF 9 IIF 10
  • Waterstone, Mark
    Irish none born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quarry Hill House, 48 Gatton Road, Reigate, Surrey, RH2 0HL, United Kingdom

      IIF 11
  • Waterstone, Mark Standish
    Irish born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Buckingham Palace Road, London, SW1W 9SA

      IIF 12
    • icon of address 128, Buckingham Palace Road, London, SW1W 9SA, United Kingdom

      IIF 13
  • Waterstone, Mark Standish
    Irish director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128 Buckingham Palace Road, London, SW1W 9SA

      IIF 14 IIF 15
    • icon of address 128, Buckingham Palace Road, London, SW1W 9SA, United Kingdom

      IIF 16
  • Waterstone, Mark Standish
    born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Buckingham Palace Road, London, SW1W 9SA

      IIF 17
  • Waterstone, Mark

    Registered addresses and corresponding companies
    • icon of address C/o Azets, River House, 1 Maidstone Road, Sidcup, Kent, DA14 5RH, United Kingdom

      IIF 18 IIF 19
  • Mr Mark Waterstone
    Irish born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128 Buckingham Palace Road, London, SW1W 9SA

      IIF 20
    • icon of address 4, Bedford Park, Sunley House, Croydon, CR0 2AP, England

      IIF 21
    • icon of address 128, Buckingham Palace Road, London, SW1W 9SA, England

      IIF 22
    • icon of address 128, Buckingham Palace Road, London, SW1W 9SA, United Kingdom

      IIF 23
    • icon of address Bridge House, London Bridge, London, SE1 9QR

      IIF 24
    • icon of address C/o Azets, River House, 1 Maidstone Road, Sidcup, Kent, DA14 5RH, United Kingdom

      IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Bridge House, London Bridge, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-06-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 2
    icon of address 128 Buckingham Palace Road, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -63,020 GBP2024-09-30
    Officer
    icon of calendar 2018-04-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ now
    IIF 22 - Has significant influence or controlOE
    IIF 22 - Has significant influence or control as a member of a firmOE
  • 3
    icon of address Bridge House, London Bridge, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-06 ~ dissolved
    IIF 10 - Director → ME
  • 4
    VALLEYFROST LLP - 2008-09-23
    icon of address 128 Buckingham Palace Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-11-06 ~ now
    IIF 17 - LLP Designated Member → ME
  • 5
    icon of address 128 Buckingham Palace Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -60,132 GBP2024-03-31
    Officer
    icon of calendar 2019-11-29 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address 128 Buckingham Palace Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    6,986 GBP2024-03-31
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address 128 Buckingham Palace Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-03 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address 128 Buckingham Palace Road, London
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2013-12-03 ~ now
    IIF 12 - Director → ME
  • 9
    icon of address C/o Azets 2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    288,181 GBP2024-03-31
    Officer
    icon of calendar 2015-11-04 ~ now
    IIF 4 - Director → ME
  • 10
    icon of address C/o Azets River House, 1 Maidstone Road, Sidcup, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -68,720 GBP2023-11-30
    Officer
    icon of calendar 2009-03-31 ~ now
    IIF 5 - Director → ME
    icon of calendar 2013-11-22 ~ now
    IIF 19 - Secretary → ME
  • 11
    CIVILHOLD LIMITED - 2012-01-18
    icon of address C/o Azets River House, 1 Maidstone Road, Sidcup, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,565 GBP2023-11-30
    Officer
    icon of calendar ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 12
    icon of address C/o Azets River House, 1 Maidstone Road, Sidcup, Kent, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    61,604 GBP2023-11-30
    Officer
    icon of calendar 2009-03-31 ~ now
    IIF 6 - Director → ME
    icon of calendar 2013-11-22 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 4 Bedford Park, Sunley House, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    170,486 GBP2024-09-30
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 14
    TROPUS LIMITED - 2008-01-17
    CARPENTER FARRER LIMITED - 2007-12-12
    icon of address 128 Buckingham Palace Road, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    57,623 GBP2024-03-31
    Officer
    icon of calendar 2008-01-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 15
    LANSDOWNE SUPPORT SERVICES LTD - 2017-07-18
    icon of address 128 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    4,596 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-06-20 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    LANSDOWNE HOSTEL LIMITED - 2013-02-26
    icon of address 128 Buckingham Palace Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,658 GBP2024-03-31
    Officer
    icon of calendar 2012-12-19 ~ dissolved
    IIF 15 - Director → ME
Ceased 1
  • 1
    icon of address 128 Buckingham Palace Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    6,986 GBP2024-03-31
    Officer
    icon of calendar 2009-02-18 ~ 2009-05-22
    IIF 9 - 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.