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

Batty, Mark Graham

    Related profiles found in government register
  • 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 1
  • 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 2
    • icon of address Newstead House, Pelham Road, Nottingham, Nottinghamshire, NG5 1AP, United Kingdom

      IIF 3
    • icon of address The Pavilion, 1 Lace Market Square, Nottingham, NG1 1PB, England

      IIF 4
    • icon of address The Pavilion, 1 Lace Market Square, Nottingham, NG1 1PB, United Kingdom

      IIF 5 IIF 6
    • icon of address 3, Derby Road, Ripley, DE5 3EA, United Kingdom

      IIF 7
    • icon of address 3, Derby Road, Ripley, Derbyshire, DE5 3EA, United Kingdom

      IIF 8 IIF 9
  • 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 10
  • 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 11 IIF 12
  • 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 52
  • 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 53
  • 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 54
  • 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 55
  • 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 56
  • 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 57
  • Batty, Mark Graham
    British

    Registered addresses and corresponding companies
  • 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 62
  • 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 63
  • Batty, Mark Graham

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

      IIF 64
    • icon of address The Pavilion, 1 Lace Market Square, Nottingham, NG1 1PB, England

      IIF 65
    • icon of address The Pavilion, 1 Lace Market Square, Nottingham, NG1 1PB, United Kingdom

      IIF 66
    • icon of address The Pavilion, 1 Lace Market Square, Nottingham, Nottinghamshire, NG1 1PB, England

      IIF 67
  • 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 68
    • icon of address Woodbine Cottage, 33 East End, Long Clawson, Melton Mowbray, LE14 4NG, England

      IIF 69
    • icon of address The Pavilion, 1 Lace Market Square, Nottingham, Nottinghamshire, NG1 1PB, England

      IIF 70 IIF 71 IIF 72
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 23 - 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 27 - 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 15 - 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 18 - 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 38 - Director → ME
  • 6
    icon of address The Pavilion, 1 Lace Market Square, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - 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 10 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - 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)
    Officer
    icon of calendar 2005-10-24 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ dissolved
    IIF 69 - 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 21 - Director → ME
  • 10
    icon of address The Pavilion, 1 Lace Market Square, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-14 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2017-02-17 ~ dissolved
    IIF 66 - 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 37 - 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 28 - 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 34 - 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 32 - 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 31 - Director → ME
    icon of calendar 2011-03-16 ~ dissolved
    IIF 64 - 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 51 - 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 29 - 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 33 - Director → ME
  • 19
    icon of address C/o Gaines Robson Insolvency Ltd Carwood Park, Selby Road, Leeds
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - 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 1 - Director → ME
  • 21
    Company number 07081071
    Non-active corporate
    Officer
    icon of calendar 2009-11-19 ~ now
    IIF 12 - Director → ME
  • 22
    Company number 07081097
    Non-active corporate
    Officer
    icon of calendar 2009-11-19 ~ now
    IIF 11 - Director → ME
  • 23
    Company number 07807827
    Non-active corporate
    Officer
    icon of calendar 2011-10-12 ~ now
    IIF 13 - Director → ME
  • 24
    Company number 07807857
    Non-active corporate
    Officer
    icon of calendar 2011-10-12 ~ now
    IIF 14 - Director → ME
Ceased 40
  • 1
    icon of address 88 Snakes Lane East, Woodford Green, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-11-11 ~ 2016-10-28
    IIF 22 - Director → ME
  • 2
    icon of address Warp Mill Papplewick Lane, Hucknall, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-04-13 ~ 2017-11-21
    IIF 5 - 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 39 - Director → ME
  • 4
    icon of address C/o Virtual Company Secretary Ltd, 7 York Road, Woking, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-12-01 ~ 2011-12-09
    IIF 2 - Director → ME
  • 5
    icon of address 30 Dunster Road, West Bridgford, Nottingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-04-02 ~ 2019-03-31
    IIF 50 - 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 30 - Director → ME
  • 7
    icon of address Cedar And Co, 106 - 108 Ashbourne Road, Derby, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-07-01 ~ 2019-09-30
    IIF 65 - 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 59 - Secretary → ME
  • 9
    icon of address The Point, Weaver Road, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-12-06 ~ 2014-09-18
    IIF 53 - Director → ME
  • 10
    icon of address 3 East Circus Street, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-01-21 ~ 2017-05-01
    IIF 63 - Director → ME
  • 11
    icon of address 10 Oxford Street, Nottingham, Nottinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-04-06 ~ 2004-02-28
    IIF 55 - Director → ME
  • 12
    icon of address 3 East Circus Street, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-22 ~ 2017-12-04
    IIF 42 - 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 26 - Director → ME
  • 14
    icon of address 1st Floor, 133 Loughborough Road, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-09-08 ~ 2005-12-12
    IIF 56 - Director → ME
  • 15
    icon of address Six Olton Bridge, 245 Warwick Road, Solihull, West Midlands, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-02-19 ~ 2016-11-25
    IIF 8 - Director → ME
  • 16
    icon of address St Marys House, Harborne Park Road, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-17 ~ 2011-12-09
    IIF 16 - 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 61 - Secretary → ME
  • 18
    icon of address C/o Watkin Jones And Son Limited, Llandygai Industrial Estate, Bangor, Gwynedd
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2007-02-09
    IIF 60 - Secretary → ME
  • 19
    icon of address The Pavilion, 1 Lace Market Square, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-25 ~ 2018-12-18
    IIF 20 - 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)
    Officer
    icon of calendar 2011-05-05 ~ 2018-03-21
    IIF 46 - 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 58 - Secretary → ME
  • 22
    icon of address The Pavilion, 1 Lace Market Square, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-03 ~ 2020-10-01
    IIF 19 - 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 17 - 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 9 - Director → ME
  • 25
    icon of address Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-10-08 ~ 2019-10-31
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - 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)
    Officer
    icon of calendar 2011-09-28 ~ 2017-01-02
    IIF 24 - Director → ME
  • 27
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-04-12 ~ 2016-11-24
    IIF 47 - 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 41 - Director → ME
  • 29
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-12-01 ~ 2017-07-11
    IIF 3 - 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)
    Officer
    icon of calendar 2017-11-08 ~ 2019-05-30
    IIF 54 - Director → ME
    icon of calendar 2016-03-16 ~ 2017-11-08
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-20
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - 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)
    Officer
    icon of calendar 2012-10-18 ~ 2015-11-16
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-20
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - 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)
    Officer
    icon of calendar 2011-10-12 ~ 2019-05-30
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-20
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - 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)
    Retained earnings (accumulated losses)
    -9,842 GBP2021-10-31
    Officer
    icon of calendar 2011-10-18 ~ 2017-11-08
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-20
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - 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 40 - 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 35 - 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 25 - Director → ME
  • 37
    WALTON & ALLEN LETTINGS LIMITED - 2021-10-26
    icon of address 3 Derby Road, Ripley, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-08-18 ~ 2017-11-08
    IIF 7 - Director → ME
  • 38
    icon of address C/o Gaines Robson Insolvency Ltd Carwood Park, Selby Road, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-19 ~ 2017-11-08
    IIF 49 - 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 57 - Director → ME
  • 40
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-03-10 ~ 2018-03-21
    IIF 48 - Director → ME
    icon of calendar 2011-03-13 ~ 2018-03-21
    IIF 67 - 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.