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

Waters, Marc Edward

    Related profiles found in government register
  • Waters, Marc Edward
    British managing director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amen Corner, Cain Road, Bracknell, Berkshire, RG12 1HN

      IIF 1 IIF 2
    • icon of address Amen Corner, Cain Road, Bracknell, Berkshire, RG12 1HN, England

      IIF 3 IIF 4 IIF 5
    • icon of address Amen Corner, Cain Road, Bracknell, RG12 1HN, England

      IIF 7 IIF 8 IIF 9
    • icon of address Cain Road, Amen Corner, Bracknell, Berkshire, RG12 1HN

      IIF 10
    • icon of address Cain Road, Amen Corner, Bracknell, Berkshire, RG12 1HN, England

      IIF 11
    • icon of address C/o Hewlett Packard Enterprise, Cain Road, Bracknell, Berkshire, RG12 1HN, England

      IIF 12
    • icon of address 1, George Square, Glasgow, G2 1AL

      IIF 13
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
    • icon of address Ground Floor, 210 Wharfedale Road, Winnersh Triangle, Berkshire, RG41 5TP, United Kingdom

      IIF 15 IIF 16
  • Waters, Marc Edward
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Mr Marc Edward Waters
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Waters, Marc Edward
    born in September 1976

    Registered addresses and corresponding companies
    • icon of address Westfield House, 48 Festing Road, Southsea, PO4 9QD

      IIF 21 IIF 22
  • Waters, Marc Edward

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Mr Marc Edward Waters
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Waters, Marc

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,550 GBP2024-12-31
    Officer
    icon of calendar 2023-12-22 ~ now
    IIF 19 - Director → ME
    icon of calendar 2023-12-22 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-22 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 17 - Director → ME
    icon of calendar 2024-01-08 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF 28 - Has significant influence or controlOE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 18 - Director → ME
    icon of calendar 2024-01-08 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF 26 - Has significant influence or controlOE
  • 4
    THE CHARIT E-MAIL TECHNOLOGY PARTNERSHIP LLP - 2004-07-02
    icon of address Victory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (110 parents)
    Officer
    icon of calendar 2004-03-25 ~ dissolved
    IIF 22 - LLP Member → ME
  • 5
    icon of address 62 Wilson Street, London
    Dissolved Corporate (81 parents)
    Officer
    icon of calendar 2004-03-25 ~ dissolved
    IIF 21 - LLP Member → ME
  • 6
    icon of address Magnolia Cottage 55 St Peters Hill, Penzance, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-07 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2017-12-07 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    icon of address C/o Hewlett-packard Limited, Cain Road, Amen Corner, Bracknell, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-08 ~ 2017-05-09
    IIF 11 - Director → ME
  • 2
    icon of address Ground Floor, 210 Wharfedale Road, Winnersh Triangle, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    507,323 GBP2018-12-31
    Officer
    icon of calendar 2018-07-02 ~ 2020-08-11
    IIF 12 - Director → ME
  • 3
    HACKREMCO (NO.1622) LIMITED - 2000-03-23
    icon of address Ground Floor, 210 Wharfedale Road, Winnersh Triangle, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-14 ~ 2022-03-22
    IIF 9 - Director → ME
  • 4
    HP ENTERPRISE SERVICES DEFENCE & SECURITY UK LTD - 2016-05-03
    HEWLETT PACKARD ENTERPRISE DEFENCE AND SECURITY UK LIMITED - 2016-12-01
    SYSTEMS DESIGNERS LIMITED - 1985-05-24
    EDS-SCICON DEFENCE LIMITED - 1994-01-01
    ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED - 2020-04-01
    EDS DEFENCE LIMITED - 2010-01-04
    SYSTEMS DESIGNERS EUROPE LIMITED - 1988-09-22
    SD EUROPE LIMITED - 1990-07-01
    SD-SCICON UK LIMITED - 1992-10-01
    DXC DEFENCE AND SECURITY UK LIMITED - 2020-04-09
    icon of address 110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-10-10 ~ 2016-11-24
    IIF 2 - Director → ME
  • 5
    ENGINEERING SOFTWARE LIMITED - 1997-04-23
    HP INFORMATION SECURITY UK LIMITED - 2016-05-03
    HEWLETT PACKARD ENTERPRISE INFORMATION SECURITY UK LIMITED - 2016-12-01
    TRAINOFFER LIMITED - 1991-04-17
    VISTORM LIMITED - 2010-12-10
    ESOFT GLOBAL LIMITED - 2000-10-02
    ESOFT LIMITED - 1999-10-28
    icon of address 110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-10-08 ~ 2016-11-24
    IIF 10 - Director → ME
  • 6
    HEWLETT PACKARD ENTERPRISE SERVICES UK LIMITED - 2016-12-01
    HP ENTERPRISE SERVICES UK LTD - 2016-05-03
    EDS-SCICON LIMITED - 1994-01-01
    E.D.S. DATA LIMITED - 1985-06-03
    ELECTRONIC DATA SYSTEMS LIMITED - 2010-01-04
    ELECTRONIC DATA SYSTEMS LIMITED - 1992-10-01
    UNILEVER COMPUTER SERVICES LIMITED - 1985-02-04
    icon of address 110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2016-10-10 ~ 2016-11-24
    IIF 1 - Director → ME
  • 7
    icon of address Ground Floor, 210 Wharfedale Road, Winnersh Triangle, Berkshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-10-08 ~ 2022-09-01
    IIF 15 - Director → ME
  • 8
    SYNSTAR COMPUTER SERVICES (UK) LIMITED - 2007-04-26
    DESIGNGIANT LIMITED - 1995-06-01
    GRANADA COMPUTER SERVICES (UK) LIMITED - 1998-09-04
    icon of address Ground Floor, 210 Wharfedale Road, Winnersh Triangle, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-08 ~ 2022-09-01
    IIF 16 - Director → ME
  • 9
    COMPAQ COMPUTER MANUFACTURING LIMITED - 2003-02-03
    WEST GEORGE STREET (348) LIMITED - 1987-03-25
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-08 ~ 2019-07-29
    IIF 13 - Director → ME
  • 10
    icon of address Ground Floor, 210 Wharfedale Road, Winnersh Triangle, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-31 ~ 2020-08-11
    IIF 8 - Director → ME
  • 11
    SBEE RACING LIMITED - 2002-11-20
    icon of address Ground Floor, 210 Wharfedale Road, Winnersh Triangle, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,475,135 GBP2020-06-30
    Officer
    icon of calendar 2018-04-10 ~ 2022-03-22
    IIF 3 - Director → ME
  • 12
    CLOUDAMORE LIMITED - 2012-02-14
    CLOUDAMOUR LIMITED - 2016-05-17
    icon of address Ground Floor, 210 Wharfedale Road, Winnersh Triangle, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    559 GBP2019-06-30
    Officer
    icon of calendar 2018-04-10 ~ 2020-09-28
    IIF 4 - Director → ME
  • 13
    RAISERITE LIMITED - 1986-04-11
    icon of address C/o Hewlett-packard Limited Cain Road, Amen Corner, Bracknell, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-22 ~ 2018-09-30
    IIF 6 - Director → ME
  • 14
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-10-20 ~ 2022-09-01
    IIF 7 - Director → ME
  • 15
    SIMPLIVITY LIMITED - 2013-06-25
    icon of address Ground Floor, 210 Wharfedale Road, Winnersh Triangle, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-05-15 ~ 2022-09-01
    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.