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

Batt, Douglas Alexander

    Related profiles found in government register
  • Batt, Douglas Alexander
    American attorney born in June 1960

    Resident in United States Of America

    Registered addresses and corresponding companies
  • Batt, Douglas Alexander
    American director born in June 1960

    Resident in United States Of America

    Registered addresses and corresponding companies
    • icon of address Hart House, Priestley Road, Basingstoke, Hampshire, RG24 9PU, United Kingdom

      IIF 9 IIF 10
  • Batt, Douglas Alexander
    American exec vp general counsel born in June 1960

    Resident in United States Of America

    Registered addresses and corresponding companies
    • icon of address 34 Colonial Drive, Mansfield, Massachusetts 02048, United States

      IIF 11
  • Batt, Douglas Alexander
    American senior vice president & general counsel born in June 1960

    Resident in United States Of America

    Registered addresses and corresponding companies
  • Batt, Douglas Alexander
    American senior vice-president, general counsel & secretary born in June 1960

    Resident in United States Of America

    Registered addresses and corresponding companies
    • icon of address 34 Colonial Drive, Mansfield, Massachusetts 02048, United States

      IIF 16
  • Batt, Douglas Alexander
    American svp and general counsel born in June 1960

    Resident in United States Of America

    Registered addresses and corresponding companies
    • icon of address 34 Colonial Drive, Mansfield, Massachusetts 02048, United States

      IIF 17
    • icon of address 34 Colonial Drive, Mansfield, Massachusetts 02048, Usa

      IIF 18 IIF 19
  • Batt, Douglas Alexander
    American director born in June 1960

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address Mr. Douglas Batt, 34 Colonial Drive, Mansfield, Massachusetts, 02048, Usa

      IIF 20
  • Batt, Douglas Alexander
    American senior vice president & general counsel born in June 1960

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 34, Colonial Drive, Mansfield, Massachusetts, 02048, Usa

      IIF 21
  • Batt, Douglas Alexander
    American svp and general counsel born in June 1960

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 34, Colonial Drive, Mansfield, Massachusetts, 02048, Usa

      IIF 22
    • icon of address 195, West Street, Waltham, Masschusetts, 02451, Usa

      IIF 23
  • Batt, Douglas Alexander
    American

    Registered addresses and corresponding companies
  • Batt, Douglas Alexander
    American attorney

    Registered addresses and corresponding companies
  • Batt, Douglas Alexander
    American svp and general counsel

    Registered addresses and corresponding companies
    • icon of address 34 Colonial Drive, Mansfield, Massachusetts 02048, United States

      IIF 35
  • Batt, Douglas Alexander
    British

    Registered addresses and corresponding companies
  • Batt, Douglas Alexander

    Registered addresses and corresponding companies
    • icon of address 34 Colonial Drive, Mansfield, Massachusetts 02048, United States

      IIF 46
    • icon of address 34, Colonial Drive, Mansfield, Massachusetts 02048, Usa

      IIF 47
    • icon of address 195, West Street, Waltham, Massachusetts, 02451, Usa

      IIF 48
  • Batt, Douglas
    British

    Registered addresses and corresponding companies
    • icon of address 34 Colonial Drive, Mansfield, Massachusetts 02048, Usa

      IIF 49 IIF 50
  • Batt, Douglas

    Registered addresses and corresponding companies
    • icon of address Hart House, Priestley Road, Basingstoke, Hampshire, RG24 9PU, United Kingdom

      IIF 51 IIF 52
    • icon of address Mr. Douglas Batt, 34 Colonial Drive, Mansfield, 02048, Usa

      IIF 53
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Janina Diggins, The Quays, 101-105 Oxford Road, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-11 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2010-10-29 ~ dissolved
    IIF 43 - Secretary → ME
  • 2
    icon of address Janina Diggins, The Quays, 101-105 Oxford Road, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-11 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2010-10-29 ~ dissolved
    IIF 44 - Secretary → ME
  • 3
    EBIQUITA LIMITED - 2003-06-10
    MARKETPHONE LIMITED - 2002-08-21
    ADVANCED DIGITAL DATA SERVICES LIMITED - 1997-04-29
    icon of address Janina Diggins, The Quays, 101-105 Oxford Road, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-11 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2010-10-29 ~ dissolved
    IIF 38 - Secretary → ME
  • 4
    CLINPHONE LIMITED - 2003-12-04
    S-CUBED CLINPHONE SERVICES LIMITED - 1997-02-27
    THE PLEDGE LINE COMPANY LIMITED - 1996-03-20
    icon of address Janina Diggins, The Quays, 101-105 Oxford Road, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-11 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2010-10-29 ~ dissolved
    IIF 39 - Secretary → ME
  • 5
    icon of address Janina Diggins, The Quays, 101-105 Oxford Road, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-11 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2010-10-29 ~ dissolved
    IIF 36 - Secretary → ME
  • 6
    115CR (013) LIMITED - 2000-11-09
    icon of address Janina Diggins, The Quays, 101-105 Oxford Road, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-15 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2007-09-30 ~ dissolved
    IIF 26 - Secretary → ME
  • 7
    icon of address Janina Diggins, The Quays, 101-105 Oxford Road, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-11 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2010-10-29 ~ dissolved
    IIF 40 - Secretary → ME
Ceased 22
  • 1
    icon of address Janina Diggins, The Quays, 101-105 Oxford Road, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-11 ~ 2009-11-30
    IIF 32 - Secretary → ME
  • 2
    icon of address Janina Diggins, The Quays, 101-105 Oxford Road, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-11 ~ 2009-11-30
    IIF 27 - Secretary → ME
  • 3
    EBIQUITA LIMITED - 2003-06-10
    MARKETPHONE LIMITED - 2002-08-21
    ADVANCED DIGITAL DATA SERVICES LIMITED - 1997-04-29
    icon of address Janina Diggins, The Quays, 101-105 Oxford Road, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-11 ~ 2009-11-30
    IIF 33 - Secretary → ME
  • 4
    CLINPHONE LIMITED - 2003-12-04
    S-CUBED CLINPHONE SERVICES LIMITED - 1997-02-27
    THE PLEDGE LINE COMPANY LIMITED - 1996-03-20
    icon of address Janina Diggins, The Quays, 101-105 Oxford Road, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-11 ~ 2009-11-30
    IIF 34 - Secretary → ME
  • 5
    icon of address Janina Diggins, The Quays, 101-105 Oxford Road, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-11 ~ 2009-11-30
    IIF 29 - Secretary → ME
  • 6
    icon of address 54 Portland Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-10-03 ~ 2017-10-31
    IIF 22 - Director → ME
  • 7
    CLINPHONE LIMITED - 2006-06-05
    CASTLEGATE 283 LIMITED - 2003-12-04
    icon of address 54 Portland Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-05-11 ~ 2017-10-31
    IIF 6 - Director → ME
    icon of calendar 2010-10-29 ~ 2017-10-31
    IIF 37 - Secretary → ME
    icon of calendar 2009-05-11 ~ 2009-11-30
    IIF 28 - Secretary → ME
  • 8
    CLINPHONE PLC - 2008-08-14
    CLINPHONE HOLDINGS LIMITED - 2006-06-05
    EVER 2475 LIMITED - 2004-12-22
    icon of address 54 Portland Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-08-14 ~ 2017-10-31
    IIF 17 - Director → ME
    icon of calendar 2010-10-29 ~ 2017-10-31
    IIF 45 - Secretary → ME
    icon of calendar 2009-05-11 ~ 2009-11-30
    IIF 25 - Secretary → ME
  • 9
    CONCORD COMMUNICATIONS UK LTD - 2011-09-16
    WORLDALPHA LIMITED - 2000-01-11
    icon of address Ballard House, West Hoe Road, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-15 ~ 2006-01-24
    IIF 11 - Director → ME
  • 10
    icon of address 54 Portland Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-01-11 ~ 2017-10-31
    IIF 10 - Director → ME
    icon of calendar 2013-01-11 ~ 2017-10-31
    IIF 52 - Secretary → ME
  • 11
    icon of address Hart House, C/o Lawrence Young, Priestley Road, Basingstoke, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -908,478 GBP2015-12-31
    Officer
    icon of calendar 2017-01-30 ~ 2017-10-31
    IIF 23 - Director → ME
    icon of calendar 2017-01-30 ~ 2017-10-31
    IIF 48 - Secretary → ME
  • 12
    icon of address Lawrence Young Ltd, Hart House, Priestley Road, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-30 ~ 2017-10-31
    IIF 19 - Director → ME
    icon of calendar 2013-04-30 ~ 2017-10-31
    IIF 49 - Secretary → ME
  • 13
    icon of address Lawrence Young Ltd, Hart House, Priestley Road, Basingstoke, Hampshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-30 ~ 2017-10-31
    IIF 18 - Director → ME
    icon of calendar 2013-04-30 ~ 2017-10-31
    IIF 50 - Secretary → ME
  • 14
    icon of address 54 Portland Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-11 ~ 2017-10-31
    IIF 9 - Director → ME
    icon of calendar 2013-01-11 ~ 2017-10-31
    IIF 51 - Secretary → ME
  • 15
    CDC SOLUTIONS LTD - 2008-07-17
    COMPUTERISED DOCUMENT CONTROL LIMITED - 2000-01-28
    DOCUMENT CONTROL LIMITED - 1994-07-19
    icon of address 54 Portland Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-01-11 ~ 2017-10-31
    IIF 20 - Director → ME
    icon of calendar 2013-01-11 ~ 2017-10-31
    IIF 53 - Secretary → ME
  • 16
    LAWGRA (NO.1083) LIMITED - 2004-04-23
    icon of address Lawrence Young Ltd, Hart House, Priestley Road, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-15 ~ 2017-10-31
    IIF 13 - Director → ME
    icon of calendar 2006-05-08 ~ 2017-10-31
    IIF 31 - Secretary → ME
  • 17
    icon of address Lawrence Young Ltd, Hart House, Priestley Road, Basingstoke, Hampshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2014-05-15 ~ 2017-10-31
    IIF 15 - Director → ME
    icon of calendar 2008-06-04 ~ 2017-10-31
    IIF 35 - Secretary → ME
  • 18
    RUNMIT LIMITED - 1989-06-14
    icon of address Lawrence Young Ltd, Hart House, Priestley Road, Basingstoke, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-05-15 ~ 2017-10-31
    IIF 21 - Director → ME
    icon of calendar 2010-10-29 ~ 2017-10-31
    IIF 47 - Secretary → ME
  • 19
    PPS EUROPE LIMITED - 1998-06-05
    PROFESSIONAL POSTGRADUATE SERVICES (EUROPE) LIMITED - 1993-03-01
    PROFESSIONAL POSTGRADUATE SERVICES LIMITED - 1991-04-23
    VISTDALE LIMITED - 1980-12-31
    icon of address C/o Lawrence Young, Hart House, Priestly Road, Basingstoke, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-05-15 ~ 2017-10-31
    IIF 12 - Director → ME
    icon of calendar 2010-10-29 ~ 2017-10-31
    IIF 42 - Secretary → ME
  • 20
    CLINPHONE GROUP LIMITED - 2010-01-18
    IRONPATH LIMITED - 1999-03-10
    icon of address 54 Portland Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-05-11 ~ 2017-10-31
    IIF 7 - Director → ME
    icon of calendar 2010-10-29 ~ 2017-10-31
    IIF 41 - Secretary → ME
    icon of calendar 2009-05-11 ~ 2009-11-30
    IIF 46 - Secretary → ME
  • 21
    FW PHARMA SYSTEMS LIMITED - 2003-04-25
    FRASER WILLIAMS PHARMA SYSTEMS LIMITED - 2001-01-22
    BROOMCO (1712) LIMITED - 1999-02-12
    icon of address 54 Portland Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-05-11 ~ 2017-10-31
    IIF 16 - Director → ME
    icon of calendar 2007-09-30 ~ 2017-10-31
    IIF 24 - Secretary → ME
  • 22
    icon of address Janina Diggins, The Quays, 101-105 Oxford Road, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-11 ~ 2009-11-30
    IIF 30 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.