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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mark Battistini

    Related profiles found in government register
  • Mr Mark Battistini
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit F 10, Mills House, Amesbury, Wiltshire, SP4 7RX

      IIF 1
    • Unit F10, Mills House, Amesbury, Wiltshire, SP4 7RX

      IIF 2
    • 426-434, Wimborne Road, Bournemouth, BH9 2EZ, England

      IIF 3 IIF 4 IIF 5
    • 528, Wimborne Road, Bournemouth, Dorset, BH9 2EX, United Kingdom

      IIF 6
    • Trove Emporium, 426-434 Wimborne Road, Bournemouth, BH9 2EZ, England

      IIF 7 IIF 8
    • 21b, Saxon Square, Christchurch, BH23 1QA, England

      IIF 9
    • 21b, Saxon Square, Christchurch, BH23 1QA, United Kingdom

      IIF 10
    • 21b, Saxon Square, Christchurch, BH23 3QA, United Kingdom

      IIF 11
    • 21b, Saxon Square, Christchurch, Dorset, BH23 1QA, United Kingdom

      IIF 12 IIF 13
    • C/o 5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ

      IIF 14
  • Mr Mark Battistini
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Littledown Avenue, Bournemouth, BH7 7AP, United Kingdom

      IIF 15
    • Unit 23 (expd International), Solent Ind Estate, Shamblehurst Lane, Southampton, Hampshire, SO30 2FY, United Kingdom

      IIF 16
  • Mark Battistini
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Littledown Avenue, Bournemouth, BH7 7AP, United Kingdom

      IIF 17
  • Battistini, Mark
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit F10, Mills House, Amesbury, Wiltshire, SP4 7RX

      IIF 18
    • 426-434, Wimborne Road, Bournemouth, BH9 2EZ, England

      IIF 19 IIF 20 IIF 21
    • Trove Emporium, 426-434 Wimborne Road, Bournemouth, BH9 2EZ, England

      IIF 22
    • 21b, Saxon Square, Christchurch, Dorset, BH23 1QA, United Kingdom

      IIF 23
    • C/o 5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ

      IIF 24
  • Battistini, Mark
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 528, Wimborne Road, Bournemouth, Dorset, BH9 2EX, United Kingdom

      IIF 25
  • Battistini, Mark
    British engineer born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 5-6, East Park, Crawley, West Sussex, RH10 6AG

      IIF 26
  • Battistini, Mark
    British managing director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 21b, Saxon Square, Christchurch, BH23 1QA, England

      IIF 27
    • 21b, Saxon Square, Christchurch, BH23 1QA, United Kingdom

      IIF 28
    • 21b, Saxon Square, Christchurch, BH23 3QA, United Kingdom

      IIF 29
    • 21b, Saxon Square, Christchurch, Dorset, BH23 1QA, United Kingdom

      IIF 30
  • Battistini, Mark
    British sales manager born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit F 10, Mills House, Amesbury, Wiltshire, SP4 7RX

      IIF 31
  • Battistini, Mark
    British managing director born in October 1965

    Registered addresses and corresponding companies
    • 122 Carbery Avenue, Bournemouth, Dorset, BH6 3LH

      IIF 32
  • Battistini, Mark
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trove, Saxon Square, Christchurch, BH23 1QA, England

      IIF 33
  • Battistini, Mark
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Bridge Street, Christchurch, Dorset, BH23 1EF, United Kingdom

      IIF 34
    • Unit 23 (expd International), Solent Ind Estate, Shamblehurst Lane, Southampton, Hampshire, SO30 2FY, United Kingdom

      IIF 35
  • Battistini, Mark
    British management consultant born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Littledown Avenue, Bournemouth, BH7 7AP, United Kingdom

      IIF 36
  • Battistini, Mark
    British managing director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Littledown Avenue, Littledown Avenue, Bournemouth, BH7 7AP, United Kingdom

      IIF 37
  • Battistini, Mark
    British sales director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Littledown Avenue, Bournemouth, BH7 7AP, United Kingdom

      IIF 38
  • Battistini, Mark
    British born in October 1965

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Unit 12, Airfield Road, Christchurch, Dorset, BH23 3TG, England

      IIF 39
child relation
Offspring entities and appointments 21
  • 1
    3J CAFE LTD
    15749724
    426-434 Wimborne Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    2024-05-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-05-29 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    BATTISTINI HILLMAN LIMITED
    11360808 11361165
    34 Littledown Avenue Littledown Avenue, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-14 ~ dissolved
    IIF 37 - Director → ME
  • 3
    BATTISTINIS UK LTD
    05348517
    5-6 East Park, Crawley, West Sussex
    Dissolved Corporate (6 parents)
    Officer
    2005-08-31 ~ 2008-11-30
    IIF 32 - Director → ME
    2010-12-31 ~ dissolved
    IIF 26 - Director → ME
  • 4
    CAFFE DINO LIMITED
    10746540
    528 Wimborne Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-04-28 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-04-28 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CATERPRO LIMITED
    - now 09465059
    CAFFE SAPORITO LIMITED
    - 2021-05-07 09465059
    Unit F 10 Mills House, Amesbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    2015-03-02 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 6
    CHRISTCHURCH BID LTD
    12375018
    10 Bridge Street, Christchurch, Dorset, England
    Active Corporate (23 parents)
    Officer
    2021-11-24 ~ 2022-04-14
    IIF 34 - Director → ME
  • 7
    FANTASTIC THINGS LIMITED
    13242246
    C/o 5 Prospect House, Meridians Cross, Ocean Way, Southampton
    Dissolved Corporate (3 parents)
    Officer
    2021-03-03 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-03-03 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 8
    FTMR (WINTON) LTD
    16050001
    Trove Emporium, 426-434 Wimborne Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    2024-10-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-10-30 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 9
    FTMR BOURNEMOUTH LTD
    - now 14941146
    SHOP FANTASTIC (BOURNEMOUTH) LTD
    - 2023-11-23 14941146
    426-434 Wimborne Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    2023-06-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-06-16 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 10
    FTMR LTD
    - now 15070769
    SHOP FANTASTIC (CHRISTCHURCH) LTD
    - 2023-08-29 15070769
    21b Saxon Square, Christchurch, Dorset, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-08-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-08-14 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 11
    FTMR SOMERSET LTD
    16599897
    426-434 Wimborne Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    2025-07-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-07-22 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 12
    FTMR YEOVIL LTD
    15677812
    Trove Emporium, 426-434 Wimborne Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    2024-04-24 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-04-24 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 13
    HANTS AND DORSET CATERING EQUIPMENT SERVICES LTD
    - now 09837156
    BATTISTINIS CAFE LIMITED
    - 2016-08-05 09837156
    21b Saxon Square Christchurch Town Centre, Christchurch, Dorset, England
    Active Corporate (4 parents)
    Officer
    2015-10-22 ~ 2016-10-20
    IIF 39 - Director → ME
  • 14
    HILLMAN BATTISTINI LIMITED
    11361165 11360808
    34 Littledown Avenue, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-14 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2018-05-14 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    LOVING LIMITED
    11583232
    34 Littledown Avenue, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-21 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2018-09-21 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 16
    MC SADDLES LTD
    13643693
    21b Saxon Square, Christchurch, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-27 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2021-09-27 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 17
    MONDO PURA LTD
    13127582
    21b Saxon Square, Christchurch, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-12 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-01-12 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 18
    SHOP FANTASTIC GROUP LIMITED
    14688438
    21b Saxon Square, Christchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-02-24 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2023-02-24 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 19
    SHOP FANTASTIC ONLINE LTD
    14693144
    21b Saxon Square, Christchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-28 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2023-02-28 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 20
    U.S. IMPORTS LIMITED
    09463747
    Unit F10, Mills House, Amesbury, Wiltshire
    Liquidation Corporate (1 parent)
    Officer
    2015-02-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 21
    VITA INNOVATIONS UK LTD
    12532130
    C/o The Brew, 891 Christchurch Road, Bournemouth, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    2020-03-24 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-03-24 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.