Michael Stuart WATSON

Total number of appointments 23, 23 active appointments

GROSVENOR LEGAL SERVICES LIMITED

Correspondence address
12th Floor One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
March 1963
Appointed on
14 March 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC3N 2LS £167,756,000

GROSVENOR SERVICES GROUP LIMITED

Correspondence address
12th Floor One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
March 1963
Appointed on
14 March 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC3N 2LS £167,756,000

VORTEX IOT LIMITED

Correspondence address
12th Floor 1 America Square, Fenchurch Street, London, England, EC3N 2LS
Role ACTIVE
director
Date of birth
March 1963
Appointed on
22 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC3N 2LS £167,756,000

THE UK CYBER SECURITY COUNCIL

Correspondence address
5th Floor, One London Wall, London, England, EC2Y 5BD
Role ACTIVE
director
Date of birth
March 1963
Appointed on
21 January 2021
Nationality
British
Occupation
Chief Financial Officer

ENGAGE SERVICES (ESL) LIMITED

Correspondence address
12th Floor One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
March 1963
Appointed on
13 November 2020
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC3N 2LS £167,756,000

MARSTON LEGAL SERVICES LIMITED

Correspondence address
12th Floor One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
March 1963
Appointed on
23 July 2020
Resigned on
5 December 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC3N 2LS £167,756,000

FREE FLOW TOPCO LIMITED

Correspondence address
Embassy House 60 Church Street, Birmingham, England, B3 2DJ
Role ACTIVE
director
Date of birth
March 1963
Appointed on
9 June 2020
Resigned on
6 April 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode B3 2DJ £20,884,000

ENGAGE EV LIMITED

Correspondence address
12th Floor One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
March 1963
Appointed on
5 June 2020
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC3N 2LS £167,756,000

ROSSENDALES COLLECT LIMITED

Correspondence address
12th Floor One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
March 1963
Appointed on
5 June 2020
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC3N 2LS £167,756,000

MAGENTA BIDCO LIMITED

Correspondence address
12th Floor One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
March 1963
Appointed on
5 June 2020
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC3N 2LS £167,756,000

MARSTON CORPORATE LIMITED

Correspondence address
12th Floor One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
March 1963
Appointed on
5 June 2020
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC3N 2LS £167,756,000

MAGENTA INTERCO LIMITED

Correspondence address
12th Floor One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
March 1963
Appointed on
5 June 2020
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC3N 2LS £167,756,000

MAGENTA PIKCO LIMITED

Correspondence address
12th Floor One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
March 1963
Appointed on
5 June 2020
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC3N 2LS £167,756,000

VIDEALERT LIMITED

Correspondence address
12th Floor One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
March 1963
Appointed on
5 June 2020
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC3N 2LS £167,756,000

VIDEALERT DEVELOPMENT LIMITED

Correspondence address
12th Floor One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
March 1963
Appointed on
5 June 2020
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC3N 2LS £167,756,000

MARSTON RESOURCES LIMITED

Correspondence address
12th Floor One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
March 1963
Appointed on
5 June 2020
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC3N 2LS £167,756,000

GASWORKS UK LTD

Correspondence address
12th Floor One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
March 1963
Appointed on
5 June 2020
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC3N 2LS £167,756,000

FREE FLOW INTERCO LIMITED

Correspondence address
12th Floor One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
March 1963
Appointed on
5 June 2020
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC3N 2LS £167,756,000

FREE FLOW PIKCO LIMITED

Correspondence address
12th Floor One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
March 1963
Appointed on
5 June 2020
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC3N 2LS £167,756,000

FREE FLOW PARENTCO LIMITED

Correspondence address
12th Floor One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
March 1963
Appointed on
5 June 2020
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC3N 2LS £167,756,000

FREE FLOW BIDCO LIMITED

Correspondence address
12th Floor One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
March 1963
Appointed on
5 June 2020
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC3N 2LS £167,756,000

SMARTWORKS METERING LIMITED

Correspondence address
12th Floor One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
March 1963
Appointed on
5 June 2020
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC3N 2LS £167,756,000

FIELD SERVICES INVESTMENTS LIMITED

Correspondence address
12th Floor One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
March 1963
Appointed on
5 June 2020
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC3N 2LS £167,756,000