Mark Bernard BATTLES

Total number of appointments 30, 29 active appointments

BAREFOOT PSYCHICS UK LTD

Correspondence address
Flat 40 Holmefield Court Belsize Grove, London, England, NW3 4TT
Role ACTIVE
director
Date of birth
November 1966
Appointed on
20 November 2024
Resigned on
20 November 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode NW3 4TT £456,000

UNITED CAPITAL INVESTMENTS LONDON LIMITED

Correspondence address
40 Belsize Grove, London, England, NW3 4TT
Role ACTIVE
director
Date of birth
November 1966
Appointed on
1 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 4TT £456,000

THE NOKE CLUB LIMITED

Correspondence address
Unit Ss Stratford Road, Shirley, Solihull, England, B90 4AA
Role ACTIVE
director
Date of birth
November 1966
Appointed on
7 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode B90 4AA £1,014,000

THE ORIGINAL FIT FACTORY LTD

Correspondence address
Cadder House 160 Clober Road, Milngavie, Glasgow, Scotland, G62 7LW
Role ACTIVE
director
Date of birth
November 1966
Appointed on
30 May 2024
Nationality
British
Occupation
Director

THE HOPE CLUB LIMITED

Correspondence address
Unit Ss Stratford Road, Shirley, Solihull, England, B90 4AA
Role ACTIVE
director
Date of birth
November 1966
Appointed on
14 May 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode B90 4AA £1,014,000

LOTTERY.COM INTERNATIONAL LIMITED

Correspondence address
18 Savile Row (2nd Floor), London, England, W1S 3PW
Role ACTIVE
director
Date of birth
November 1966
Appointed on
7 August 2023
Resigned on
7 August 2023
Nationality
British
Occupation
Director

SPORTS.COM STUDIOS LIMITED

Correspondence address
18 Savile Row (2nd Floor), London, London, England, W1S 3PW
Role ACTIVE
director
Date of birth
November 1966
Appointed on
4 August 2023
Resigned on
4 August 2023
Nationality
British
Occupation
Director

CREAM AND COUNTRY FOODS LIMITED

Correspondence address
40 Holmefield Court Belsize Grove, London, England, NW3 4TT
Role ACTIVE
director
Date of birth
November 1966
Appointed on
1 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 4TT £456,000

FESTIVAL SUPPORT SERVICES LIMITED

Correspondence address
40 Holmefield Court Belsize Grove, London, London, England, NW3 4TT
Role ACTIVE
director
Date of birth
November 1966
Appointed on
29 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 4TT £456,000

COLLABORATIVE CA SERVICES LIMITED

Correspondence address
40 Flat 40 Holmefield Court, Belsize Grove, London, England, United Kingdom, NW3 4TT
Role ACTIVE
director
Date of birth
November 1966
Appointed on
26 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 4TT £456,000

TERREBONNE MEDIA LIMITED

Correspondence address
40 Holmefield Court Belsize Grove, London, England, NW3 4TT
Role ACTIVE
director
Date of birth
November 1966
Appointed on
4 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 4TT £456,000

FOS FILM STUDIOS LTD

Correspondence address
Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, England, SM4 4LZ
Role ACTIVE
director
Date of birth
November 1966
Appointed on
8 March 2022
Nationality
British
Occupation
Commercial Director

Average house price in the postcode SM4 4LZ £567,000

FOS PRODUCTIONS LTD

Correspondence address
Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, England, SM4 4LZ
Role ACTIVE
director
Date of birth
November 1966
Appointed on
8 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SM4 4LZ £567,000

TOP TALENT STREAM LTD

Correspondence address
40 Holmefield Court Belsize Grove, London, England, NW3 4TT
Role ACTIVE
director
Date of birth
November 1966
Appointed on
16 May 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 4TT £456,000

TECHMIN LIMITED

Correspondence address
18 Savile Row, London, England, W1S 3PW
Role ACTIVE
director
Date of birth
November 1966
Appointed on
1 May 2021
Resigned on
17 June 2021
Nationality
British
Occupation
Company Director

INNOVATIVE AGRITECH LIMITED

Correspondence address
18 (Second Floor Monsas) Savile Row, London, England, W1S 3PW
Role ACTIVE
director
Date of birth
November 1966
Appointed on
5 March 2021
Resigned on
5 March 2021
Nationality
British
Occupation
Director

FIVE CAPITAL INVESTMENTS LIMITED

Correspondence address
18 Savile Row, London, London, England, W1S 3PW
Role ACTIVE
director
Date of birth
November 1966
Appointed on
1 February 2021
Nationality
British
Occupation
Company Director

MIND SPACE 247 LIMITED

Correspondence address
40 Flat 40 Holmefield Court, Belsize Grove, London, England, United Kingdom, NW3 4TT
Role ACTIVE
director
Date of birth
November 1966
Appointed on
21 January 2021
Resigned on
1 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 4TT £456,000

ONLINE THERAPY 24 7 LTD

Correspondence address
Flat 23 Horizon Building 15 Hertsmere Road, London, England, E14 4AW
Role ACTIVE
director
Date of birth
November 1966
Appointed on
1 November 2020
Resigned on
1 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode E14 4AW £895,000

SHEPPERTON MEDIA LTD

Correspondence address
Unit 14, Garth Business Centre, 193 Garth Road, Morden, Surrey, United Kingdom, SM4 4LZ
Role ACTIVE
director
Date of birth
November 1966
Appointed on
2 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SM4 4LZ £567,000

FIVE CAPITAL INVESTMENTS (LONDON) LIMITED

Correspondence address
Unit Ss Stratford Road, Shirley, Solihull, England, B90 4AA
Role ACTIVE
director
Date of birth
November 1966
Appointed on
14 August 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode B90 4AA £1,014,000

ALTO MEDICA LIMITED

Correspondence address
Bentinck House Fao Michael Carter-Smith, Bentinck Road Yiewsley, West Drayton, England, UB7 7RQ
Role ACTIVE
director
Date of birth
November 1966
Appointed on
9 March 2020
Resigned on
1 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode UB7 7RQ £988,000

LOA FINANCE LIMITED

Correspondence address
40 Holmefield Court, Belsize Grove, London, England, NW3 4TT
Role ACTIVE
director
Date of birth
November 1966
Appointed on
12 December 2019
Resigned on
1 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 4TT £456,000

THE YORKSHIRE KAZAKHSTAN ALLIANCE LTD

Correspondence address
40 Holmefield Court, Belsize Grove, London, London, England, NW3 4TT
Role ACTIVE
director
Date of birth
November 1966
Appointed on
5 December 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 4TT £456,000

STAR TEMPLE LIMITED

Correspondence address
40 Flat 40 Holmefield Court, Belsize Grove, London, England, United Kingdom, NW3 4TT
Role ACTIVE
director
Date of birth
November 1966
Appointed on
21 January 2019
Resigned on
1 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 4TT £456,000

DB FASHION LIMITED

Correspondence address
40 40 Holmefield Court, Belsize Grove, London, England, NW3 4TT
Role ACTIVE
director
Date of birth
November 1966
Appointed on
1 November 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 4TT £456,000

BAREFOOT PSYCHICS LIMITED

Correspondence address
40 40 Holmefield Court, Belsize Grove, London, England, NW3 4TT
Role ACTIVE
director
Date of birth
November 1966
Appointed on
31 March 2016
Resigned on
1 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 4TT £456,000

BERKELEY SQUARE ESTATES LIMITED

Correspondence address
40 40 Holmefield Court, Belsize Grove, London, England, NW3 4TT
Role ACTIVE
director
Date of birth
November 1966
Appointed on
8 February 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 4TT £456,000

THE LEAGUE OF ANGELS LIMITED

Correspondence address
40 Holmefield Court, Belsize Grove, London, England, NW3 4TT
Role ACTIVE
director
Date of birth
November 1966
Appointed on
9 September 2015
Nationality
British
Occupation
Director

Average house price in the postcode NW3 4TT £456,000


BOUDICA ICONIC FILMS LIMITED

Correspondence address
40 Holmefield Court Belsize Grove, London, England, NW3 4TT
Role RESIGNED
director
Date of birth
November 1966
Appointed on
1 July 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 4TT £456,000