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

Mr Mark Graham Batty

    Related profiles found in government register
  • Mr Mark Graham Batty
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Osmaston Road, Derby, DE1 2HU, United Kingdom

      IIF 1
    • icon of address Woodbine Cottage, 33 East End, Long Clawson, Melton Mowbray, LE14 4NG, England

      IIF 2
    • icon of address The Pavilion, 1 Lace Market Square, Nottingham, Nottinghamshire, NG1 1PB, England

      IIF 3 IIF 4 IIF 5
  • Mr Mark Graham Batty
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, East End, Long Clawson, Melton Mowbray, LE14 4NG, England

      IIF 9
  • Batty, Mark Graham
    British property agent born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newstead House, Pelham Road, Nottingham, Nottinghamshire, NG5 1AP, United Kingdom

      IIF 10
  • Batty, Mark Graham
    British company director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodbine Cottage, 33 East End, Long Clawson, Melton Mowbray, Leics, LE14 4NG

      IIF 11
  • Batty, Mark Graham
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodbine Cottage, 33 East End, Long Clawson, Melton Mowbray, LE14 4NG, United Kingdom

      IIF 12
    • icon of address Newstead House, Pelham Road, Nottingham, Nottinghamshire, NG5 1AP, United Kingdom

      IIF 13
    • icon of address The Pavilion, 1 Lace Market Square, Nottingham, NG1 1PB, England

      IIF 14
    • icon of address The Pavilion, 1 Lace Market Square, Nottingham, NG1 1PB, United Kingdom

      IIF 15 IIF 16
    • icon of address 3, Derby Road, Ripley, DE5 3EA, United Kingdom

      IIF 17
    • icon of address 3, Derby Road, Ripley, Derbyshire, DE5 3EA, United Kingdom

      IIF 18 IIF 19
  • Batty, Mark Graham
    British gardener born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, East End, Long Clawson, Melton Mowbray, LE14 4NG, England

      IIF 20
  • Batty, Mark Graham
    British none born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Price House, Ground Floor, 37 Stoney Street, Nottingham, NG1 1LS, United Kingdom

      IIF 21 IIF 22
  • Batty, Mark Graham
    British property agent born in January 1969

    Resident in England

    Registered addresses and corresponding companies
  • Batty, Mark Graham
    British property consultant born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodbine Cottage, 33 East End, Long Clawson, Melton Mowbray, Leics, LE14 4NG

      IIF 62
  • Batty, Mark Graham
    British property manager born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newstead House, Pelham Road, Nottingham, Nottinghamshire, NG5 1AP, United Kingdom

      IIF 63
  • Batty, Mark Graham
    British property agent born in January 1969

    Resident in Melton Mowbray

    Registered addresses and corresponding companies
    • icon of address The Pavilion, 1 Lace Market Square, Nottingham, Nottinghamshire, NG1 1PB, England

      IIF 64
  • Batty, Mark Graham
    British property manager born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Derby Road, Ripley, Derbyshire, DE5 3EA, United Kingdom

      IIF 65
  • Batty, Mark Graham
    British property surveyor born in January 1969

    Registered addresses and corresponding companies
    • icon of address Flat 16, 53 Stoney Street, Nottingham, Nottinghamshire, NG1 1QX

      IIF 66
  • Batty, Mark Graham
    British surveyor born in January 1969

    Registered addresses and corresponding companies
    • icon of address Flat 16, 53 Stoney Street, Nottingham, Nottinghamshire, NG1 1QX

      IIF 67
  • Batty, Mark Graham
    British

    Registered addresses and corresponding companies
  • Batty, Mark Graham

    Registered addresses and corresponding companies
    • icon of address Newstead House, Pelham Road, Nottingham, Nottinghamshire, NG5 1AP, United Kingdom

      IIF 72
    • icon of address The Pavilion, 1 Lace Market Square, Nottingham, NG1 1PB, England

      IIF 73
    • icon of address The Pavilion, 1 Lace Market Square, Nottingham, NG1 1PB, United Kingdom

      IIF 74
    • icon of address The Pavilion, 1 Lace Market Square, Nottingham, Nottinghamshire, NG1 1PB, England

      IIF 75
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Price House Ground Floor, 37 Stoney Street, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-28 ~ dissolved
    IIF 33 - Director → ME
  • 2
    icon of address Price House Ground Floor, 37 Stoney Street, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 37 - Director → ME
  • 3
    icon of address The Pavilion, 1 Lace Market Square, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-17 ~ dissolved
    IIF 25 - Director → ME
  • 4
    icon of address The Pavilion, 1 Lace Market Square, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-05 ~ dissolved
    IIF 28 - Director → ME
  • 5
    icon of address Price House, 37 Stoney Street, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-28 ~ dissolved
    IIF 48 - Director → ME
  • 6
    icon of address The Pavilion, 1 Lace Market Square, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-07-31
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 33 East End, Long Clawson, Melton Mowbray, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 8
    MARK BATTY ESTATES LIMITED - 2022-01-11
    icon of address Woodbine Cottage 33 East End, Long Clawson, Melton Mowbray, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2021-10-31
    Officer
    icon of calendar 2005-10-24 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Pavilion, 1 Lace Market Square, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-03 ~ dissolved
    IIF 31 - Director → ME
  • 10
    icon of address The Pavilion, 1 Lace Market Square, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-02-28
    Officer
    icon of calendar 2017-02-14 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2017-02-17 ~ dissolved
    IIF 74 - Secretary → ME
  • 11
    icon of address Price House, 37 Stoney Street, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-22 ~ dissolved
    IIF 47 - Director → ME
  • 12
    icon of address Price House Ground Floor, 37 Stoney Street, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-29 ~ dissolved
    IIF 38 - Director → ME
  • 13
    SECOND AVENUE RTM COMPANY LIMITED - 2014-07-01
    icon of address Price House, 37 Stoney Street, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-28 ~ dissolved
    IIF 44 - Director → ME
  • 14
    icon of address Price House Ground Floor, 37 Stoney Street, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-15 ~ dissolved
    IIF 42 - Director → ME
  • 15
    icon of address Price House Ground Floor, 37 Stoney Street, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-16 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2011-03-16 ~ dissolved
    IIF 72 - Secretary → ME
  • 16
    icon of address Booth & Co Coopers House, Intake Lane, Ossett
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-16 ~ dissolved
    IIF 61 - Director → ME
  • 17
    icon of address Booth & Co Coopers House, Intake Lane, Ossett
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-21 ~ dissolved
    IIF 39 - Director → ME
  • 18
    icon of address Newstead House, Pelham Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-07 ~ dissolved
    IIF 43 - Director → ME
  • 19
    icon of address C/o Gaines Robson Insolvency Ltd Carwood Park, Selby Road, Leeds
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    611,559 GBP2016-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    Company number 06444869
    Non-active corporate
    Officer
    icon of calendar 2009-01-01 ~ now
    IIF 11 - Director → ME
  • 21
    Company number 07081071
    Non-active corporate
    Officer
    icon of calendar 2009-11-19 ~ now
    IIF 22 - Director → ME
  • 22
    Company number 07081097
    Non-active corporate
    Officer
    icon of calendar 2009-11-19 ~ now
    IIF 21 - Director → ME
  • 23
    Company number 07807827
    Non-active corporate
    Officer
    icon of calendar 2011-10-12 ~ now
    IIF 23 - Director → ME
  • 24
    Company number 07807857
    Non-active corporate
    Officer
    icon of calendar 2011-10-12 ~ now
    IIF 24 - Director → ME
Ceased 40
  • 1
    icon of address 88 Snakes Lane East, Woodford Green, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2014-11-11 ~ 2016-10-28
    IIF 32 - Director → ME
  • 2
    icon of address Warp Mill Papplewick Lane, Hucknall, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2017-04-13 ~ 2017-11-21
    IIF 15 - Director → ME
  • 3
    icon of address Price House, 37 Stoney Street, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-02 ~ 2015-03-30
    IIF 49 - Director → ME
  • 4
    icon of address C/o Virtual Company Secretary Ltd, 7 York Road, Woking, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2009-12-01 ~ 2011-12-09
    IIF 12 - Director → ME
  • 5
    icon of address 30 Dunster Road, West Bridgford, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-04-02 ~ 2019-03-31
    IIF 60 - Director → ME
  • 6
    icon of address 3 Derby Road, Ripley, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-26 ~ 2016-02-01
    IIF 40 - Director → ME
  • 7
    icon of address Cedar And Co, 106 - 108 Ashbourne Road, Derby, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    40 GBP2024-06-30
    Officer
    icon of calendar 2014-07-01 ~ 2019-09-30
    IIF 73 - Secretary → ME
  • 8
    LNE (CLEMENT STREET) LIMITED - 2007-12-12
    icon of address 1 Townsend Way, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-15 ~ 2006-04-12
    IIF 69 - Secretary → ME
  • 9
    icon of address The Point, Weaver Road, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2010-12-06 ~ 2014-09-18
    IIF 63 - Director → ME
  • 10
    icon of address 3 East Circus Street, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-01-21 ~ 2017-05-01
    IIF 64 - Director → ME
  • 11
    icon of address 10 Oxford Street, Nottingham, Nottinghamshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2000-04-06 ~ 2004-02-28
    IIF 66 - Director → ME
  • 12
    icon of address 3 East Circus Street, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2013-11-22 ~ 2017-12-04
    IIF 52 - Director → ME
  • 13
    icon of address 3 Derby Road, Ripley, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-26 ~ 2016-02-01
    IIF 36 - Director → ME
  • 14
    icon of address 1st Floor, 133 Loughborough Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -62,190 GBP2023-11-30
    Officer
    icon of calendar 2003-09-08 ~ 2005-12-12
    IIF 67 - Director → ME
  • 15
    icon of address Six Olton Bridge, 245 Warwick Road, Solihull, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2016-02-19 ~ 2016-11-25
    IIF 18 - Director → ME
  • 16
    icon of address St Marys House, Harborne Park Road, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2011-08-17 ~ 2011-12-09
    IIF 26 - Director → ME
  • 17
    icon of address 3 Castlegate, Grantham, Lincs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-25 ~ 2007-06-14
    IIF 71 - Secretary → ME
  • 18
    icon of address C/o Watkin Jones And Son Limited, Llandygai Industrial Estate, Bangor, Gwynedd
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-09-30
    Officer
    icon of calendar 2006-12-01 ~ 2007-02-09
    IIF 70 - Secretary → ME
  • 19
    icon of address The Pavilion, 1 Lace Market Square, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-11-30
    Officer
    icon of calendar 2015-11-25 ~ 2018-12-18
    IIF 30 - Director → ME
  • 20
    icon of address C/o Pinnacle Property Management Ltd. Units, 1 2 & 3 Beech Court, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2011-05-05 ~ 2018-03-21
    IIF 56 - Director → ME
  • 21
    LNE 6 LIMITED - 2009-02-02
    icon of address 7 The Ropewalk, Nottingham, Notts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-07 ~ 2007-06-14
    IIF 68 - Secretary → ME
  • 22
    icon of address The Pavilion, 1 Lace Market Square, Nottingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-11-30
    Officer
    icon of calendar 2014-11-03 ~ 2020-10-01
    IIF 29 - Director → ME
  • 23
    icon of address Price House Ground Floor, 37 Stoney Street, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-16 ~ 2012-04-10
    IIF 27 - Director → ME
  • 24
    WALTON & ALLEN FINANCIAL SERVICES LIMITED - 2016-03-12
    icon of address 3 Derby Road, Ripley, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-25 ~ 2016-12-21
    IIF 19 - Director → ME
  • 25
    icon of address Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    661 GBP2020-10-31
    Person with significant control
    icon of calendar 2018-10-08 ~ 2019-10-31
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address 2 King Street, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2011-09-28 ~ 2017-01-02
    IIF 34 - Director → ME
  • 27
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-04-12 ~ 2016-11-24
    IIF 57 - Director → ME
  • 28
    THE ESTABLISHMENT RTM CO. LIMITED - 2011-04-13
    icon of address Unit 133 1 Hanley Street, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-01-11 ~ 2018-06-28
    IIF 51 - Director → ME
  • 29
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2009-12-01 ~ 2017-07-11
    IIF 13 - Director → ME
  • 30
    WALTON & ALLEN FINANCIAL SERVICES LIMITED - 2022-11-30
    icon of address 3 Derby Road, Ripley, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -10,402 GBP2024-10-31
    Officer
    icon of calendar 2017-11-08 ~ 2019-05-30
    IIF 65 - Director → ME
    icon of calendar 2016-03-16 ~ 2017-11-08
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-20
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    WALTON & ALLEN MAINTENANCE LIMITED - 2022-11-30
    icon of address 3 Derby Road, Ripley
    Active Corporate (2 parents)
    Equity (Company account)
    24,396 GBP2020-04-30
    Officer
    icon of calendar 2012-10-18 ~ 2015-11-16
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-20
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    WALTON & ALLEN PORTFOLIOS LIMITED - 2022-11-30
    icon of address 3 Derby Road, Ripley
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    110,809 GBP2021-10-31
    Officer
    icon of calendar 2011-10-12 ~ 2019-05-30
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-20
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    WALTON & ALLEN BLOCK MANAGEMENT LIMITED - 2015-11-17
    WALTON & ALLEN PROPERTY MANAGEMENT LIMITED - 2022-11-30
    icon of address 3 Derby Road, Ripley
    Active Corporate (3 parents)
    Equity (Company account)
    -9,743 GBP2021-10-31
    Officer
    icon of calendar 2011-10-18 ~ 2017-11-08
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-20
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    icon of address Price House, 37 Stoney Street, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-17 ~ 2015-03-30
    IIF 50 - Director → ME
  • 35
    icon of address Price House, 37 Stoney Street, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-29 ~ 2015-03-30
    IIF 45 - Director → ME
  • 36
    icon of address Booth & Co Coopers House, Intake Lane, Ossett
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-17 ~ 2013-08-20
    IIF 35 - Director → ME
  • 37
    WALTON & ALLEN LETTINGS LIMITED - 2021-10-26
    icon of address 3 Derby Road, Ripley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -201,900 GBP2024-04-30
    Officer
    icon of calendar 2016-08-18 ~ 2017-11-08
    IIF 17 - Director → ME
  • 38
    icon of address C/o Gaines Robson Insolvency Ltd Carwood Park, Selby Road, Leeds
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    611,559 GBP2016-10-31
    Officer
    icon of calendar 2012-09-19 ~ 2017-11-08
    IIF 59 - Director → ME
  • 39
    icon of address Booth & Co, Coopers House Intake Lane, Ossett, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-13 ~ 2015-03-30
    IIF 10 - Director → ME
  • 40
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-03-10 ~ 2018-03-21
    IIF 58 - Director → ME
    icon of calendar 2011-03-13 ~ 2018-03-21
    IIF 75 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.