MARCUS ROBIN WATSON

Total number of appointments 12, 5 active appointments

OBJECT MEDIA LIMITED

Correspondence address
71-75 SHELTON STREET, COVENT GARDEN, LONDON, ENGLAND, WC2H 9JQ
Role ACTIVE
Director
Date of birth
August 1971
Appointed on
26 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

ADOREUM ARTIST MANAGEMENT (AAM) LIMITED

Correspondence address
62A BATTERSEA HIGH STREET, LONDON, ENGLAND, SW11 3HX
Role ACTIVE
Director
Date of birth
August 1971
Appointed on
20 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW11 3HX £1,092,000

NEWCOMEN PARTNERS LTD

Correspondence address
CAMBRIDGE HOUSE 16 HIGH STREET, SAFFRON WALDEN, ESSEX, CB10 1AX
Role ACTIVE
Director
Date of birth
August 1971
Appointed on
12 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB10 1AX £769,000

TAPLOW LTD

Correspondence address
62A BATTERSEA HIGH STREET, LONDON, ENGLAND, SW11 3HX
Role ACTIVE
Director
Date of birth
August 1971
Appointed on
10 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW11 3HX £1,092,000

D5 ADOREUM LIMITED

Correspondence address
C/O PKF LITTLEJOHN 15 WESTFERRY CIRCUS, CANARY WHARF, LONDON, UNITED KINGDOM, E14 4HD
Role ACTIVE
Director
Date of birth
August 1971
Appointed on
8 July 2016
Nationality
BRITISH
Occupation
MARKETING CONSULTANT

Average house price in the postcode E14 4HD £126,391,000


EVOKE LEGAL SERVICES LIMITED

Correspondence address
62A BATTERSEA HIGH STREET, LONDON, ENGLAND, SW11 3HX
Role RESIGNED
Director
Date of birth
August 1971
Appointed on
31 March 2015
Resigned on
17 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW11 3HX £1,092,000

INVEST AFRICA LIMITED

Correspondence address
BROUGHTON HOUSE 6-8 SACKVILLE STREET, LONDON, ENGLAND, W1S 3DG
Role RESIGNED
Director
Date of birth
August 1971
Appointed on
20 July 2012
Resigned on
5 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

DURHAM VENTURES LTD

Correspondence address
6-8 BROUGHTON HOUSE, SACKVILLE STREET, LONDON, ENGLAND, W1S 3DG
Role RESIGNED
Director
Date of birth
August 1971
Appointed on
20 July 2012
Resigned on
6 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

GLOBAL ACCOUNTING NETWORK LIMITED

Correspondence address
7-10 CHANDOS STREET, LONDON, UNITED KINGDOM, W1G 9DQ
Role RESIGNED
Director
Date of birth
August 1971
Appointed on
1 January 2012
Resigned on
1 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

IRONBRIDGE CAPITAL PARTNERS LLP

Correspondence address
62A BATTERSEA HIGH STREET, LONDON, ENGLAND, SW11 3HX
Role RESIGNED
LLPDMEM
Date of birth
August 1971
Appointed on
1 February 2006
Resigned on
7 August 2016
Nationality
BRITISH

Average house price in the postcode SW11 3HX £1,092,000

WINSOR BISHOP (NORWICH) LIMITED

Correspondence address
68 ROSALINE ROAD, LONDON, SW6 7QT
Role RESIGNED
Director
Date of birth
August 1971
Appointed on
8 December 2003
Resigned on
31 October 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW6 7QT £1,034,000

WINSOR BISHOP LIMITED

Correspondence address
62A BATTERSEA HIGH STREET, LONDON, UNITED KINGDOM, SW11 3HX
Role RESIGNED
Director
Date of birth
August 1971
Appointed on
28 October 2003
Resigned on
30 October 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW11 3HX £1,092,000