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 Anthony Holland

    Related profiles found in government register
  • Mr Mark Anthony Holland
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mark Anthony Holland
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Regency Drive, Stoke-on-trent, ST9 9LG, England

      IIF 10
  • Mr Mark Anthony Holland
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cleeve Hill, Cheltenham, GL52 3PX, United Kingdom

      IIF 11
    • icon of address Midway House, Herrick Way, Staverton, Cheltenham, GL51 6TQ, England

      IIF 12
    • icon of address Victoria House, Churchill Road, Cheltenham, GL53 7EG, England

      IIF 13
    • icon of address Victoria House, Churchill Road, Leckhampton, Cheltenham, Gloucestershire, GL53 7EG, England

      IIF 14
  • Mr Mark Holland
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Regency Drive, Stoke On Trent, ST9 9LG, United Kingdom

      IIF 15
  • Mark Holland
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Regency Drive, Stoke On Trent, ST9 9LG, United Kingdom

      IIF 16
    • icon of address 17, Rainford Close, Packmoor, Stoke-on-trent, ST7 4SX, England

      IIF 17
  • Mr Mark Anthony Holland
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
    • icon of address 14, Brunswick Street, Newcastle, Newcastle Unde Lyme, ST5 1DL, England

      IIF 19
    • icon of address 18, Lace Gardens, Ruddington, Nottingham, NG11 6FH, England

      IIF 20
    • icon of address 14 Regency Drive, Stockton Brook, Stoke-on-trent, ST9 9LG, England

      IIF 21
    • icon of address 14, Regency Drive, Stoke-on-trent, Staffordshire, ST9 9LG, United Kingdom

      IIF 22
  • Holland, Mark Anthony
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 3, 5 Royal Parade, Cheltenham, Glos, GL50 3AY

      IIF 23
    • icon of address Victoria House, Churchill Road, Leckhampton, Cheltenham, Gloucestershire, GL53 7EG, United Kingdom

      IIF 24 IIF 25
  • Holland, Mark Anthony
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Midway House, Herrick Way, Staverton Technology Park, Cheltenham, Gloucestershire, GL51 6TQ, England

      IIF 26
    • icon of address Victoria House, Churchill Road, Leckhampton, Cheltenham, GL53 7EG, England

      IIF 27
    • icon of address Victoria House, Churchill Road, Leckhampton, Cheltenham, Gloucestershire, GL53 7EG

      IIF 28
    • icon of address Victoria House, Churchill Road, Leckhampton, Cheltenham, Gloucestershire, GL53 7EG, England

      IIF 29 IIF 30
    • icon of address Victoria House, Churchill Road, Leckhampton, Cheltenham, Gloucestershire, GL53 7EG, United Kingdom

      IIF 31 IIF 32
    • icon of address 134, Cheltenham Road, Gloucester, GL2 0LY, England

      IIF 33
  • Holland, Mark Anthony
    British self employed born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Cleeve Hill, Cheltenham, GL52 3PX, United Kingdom

      IIF 34
  • Holland, Mark Anthony
    British company director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Regency Drive, Stoke-on-trent, ST9 9LG, England

      IIF 35
  • Mark, Anthony Holland
    British company director born in December 1969

    Registered addresses and corresponding companies
    • icon of address Churchill House, Churchill Road, Leckhampton, Cheltenham, Gloucestershire, GL53 7EG

      IIF 36
  • Holland, Mark
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Shelton Street, London, WC2H 9JQ, England

      IIF 37
    • icon of address 14, Regency Drive, Stoke, Staffordshire, ST9 9LG, United Kingdom

      IIF 38
    • icon of address 14, Regency Drive, Stoke On Trent, ST9 9LG, United Kingdom

      IIF 39
  • Holland, Mark Anthony
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
  • Holland, Mark Anthony
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TA, United Kingdom

      IIF 66
  • Holland, Mark Anthony
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria House, Churchill Road Leckhampton, Cheltenham, Gloucestershire, GL53 7EG, United Kingdom

      IIF 67
    • icon of address Lantern House, No 4 The Byres, Moreton In Marsh, Gloucestershire, GL56 9NG

      IIF 68 IIF 69 IIF 70
    • icon of address Lantern House, No. 4 The Byres, Moreton In Marsh, Gloucestershire, GL56 9NG, England

      IIF 71
    • icon of address Lantern House, 4 The Byres, Todenham, Moreton-in-marsh, Gloucestershire, GL56 9NG, United Kingdom

      IIF 72
  • Holland, Mark Anthony
    British business adviser born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Regency Drive, Regency Drive, Stoke-on-trent, ST9 9LG, England

      IIF 73
  • Holland, Mark Anthony
    British company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Lace Gardens, Ruddington, Nottingham, NG11 6FH, England

      IIF 74
  • Holland, Mark Anthony
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 75
    • icon of address 14, Brunswick Street, Newcastle, Newcastle Unde Lyme, ST5 1DL, England

      IIF 76
    • icon of address 18, Lace Gardens, Ruddington, Nottingham, NG11 6FH, England

      IIF 77
    • icon of address 14, Regency Drive, Stoke-on-trent, Staffordshire, ST9 9LG, United Kingdom

      IIF 78
  • Holland, Mark Anthony
    British director of sales born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Regency Drive, Stockton Brook, Stoke-on-trent, ST9 9LG, England

      IIF 79
  • Holland, Mark Anthony
    British fishing guide born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Regency Drive, Stockton Brook, Stoke-on-trent, ST9 9LG, England

      IIF 80
  • Holland, Mark Anthony
    British retired born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Brunswick Street, Newcastle, Newcastle Unde Lyme, Staffordshire, ST5 1DL, England

      IIF 81
  • Holland, Mark Anthony
    British sales director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38a, The Strand, Stoke-on-trent, ST3 2JH, England

      IIF 82
  • Holland, Mark Anthony
    British

    Registered addresses and corresponding companies
    • icon of address Victoria House, Churchill Road, Leckhampton, Cheltenham, Gloucestershire, GL53 7EG

      IIF 83
    • icon of address Lantern House, No 4 The Byres, Moreton In Marsh, Gloucestershire, GL56 9NG

      IIF 84
  • Holland, Mark Anthony
    British company director

    Registered addresses and corresponding companies
    • icon of address Victoria House, Churchill Road, Leckhampton, Cheltenham, Gloucestershire, GL53 7EG

      IIF 85
  • Holland, Mark Anthony
    British director

    Registered addresses and corresponding companies
    • icon of address Lantern House, No 4 The Byres, Moreton In Marsh, Gloucestershire, GL56 9NG

      IIF 86 IIF 87
  • Holland, Mark Anthony

    Registered addresses and corresponding companies
    • icon of address Victoria House, Churchill Road, Leckhampton, Cheltenham, GL53 7EG, England

      IIF 88
    • icon of address Victoria House, Churchill Road, Leckhampton, Cheltenham, Gloucestershire, GL53 7EG

      IIF 89
    • icon of address Victoria House, Churchill Road, Leckhampton, Cheltenham, Gloucestershire, GL53 7EG, United Kingdom

      IIF 90 IIF 91
    • icon of address 14, Regency Drive, Stockton Brook, Stoke-on-trent, ST9 9LG, England

      IIF 92
  • Holland, Mark

    Registered addresses and corresponding companies
    • icon of address Victoria House, Churchill Road Leckhampton, Cheltenham, Gloucestershire, GL53 7EG, United Kingdom

      IIF 93
    • icon of address 71, Shelton Street, London, WC2H 9JQ, England

      IIF 94
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address 1-5 Kew Place, Cheltenham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 41 - Director → ME
  • 2
    BOULTBEE BROOKS (TABERNACLE) LIMITED - 2021-07-06
    BOULTBEE BROOKS (BATH ROAD) LIMITED - 2023-03-23
    icon of address Victoria House Churchill Road, Leckhampton, Cheltenham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    25,723 GBP2024-12-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 50 - Director → ME
  • 3
    icon of address Victoria House Churchill Road, Leckhampton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 24 - Director → ME
  • 4
    KELLEY DEVELOPMENTS LIMITED - 2025-01-20
    icon of address Victoria House, Churchill Road, Leckhampton, Cheltenham, Glos
    Active Corporate (2 parents)
    Equity (Company account)
    360 GBP2024-12-31
    Officer
    icon of calendar 2013-04-05 ~ now
    IIF 52 - Director → ME
  • 5
    icon of address Apartment 3, 5 Royal Parade, Cheltenham, Glos
    Active Corporate (5 parents)
    Equity (Company account)
    7,560 GBP2024-06-30
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 23 - Director → ME
  • 6
    SECUNDA WAY DEVELOPMENTS LTD - 2023-06-23
    icon of address Victoria House Churchill Road, Leckhampton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    35,019 GBP2024-12-31
    Officer
    icon of calendar 2018-10-09 ~ now
    IIF 64 - Director → ME
  • 7
    EDGINGHILL LIMITED - 1992-11-06
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-03 ~ dissolved
    IIF 72 - Director → ME
  • 8
    icon of address Victoria House Churchill Road, Leckhampton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 63 - Director → ME
  • 9
    icon of address Midway House Herrick Way, Staverton, Cheltenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 10
    24 NEW ST (CHELTENHAM) LTD - 2023-08-25
    ST CATHERINE STREET DEVELOPMENTS LTD - 2022-10-03
    icon of address Victoria House Churchill Road, Leckhampton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -61,643 GBP2024-12-31
    Officer
    icon of calendar 2018-10-09 ~ now
    IIF 65 - Director → ME
  • 11
    icon of address Victoria House, Churchill Road, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 44 - Director → ME
  • 12
    icon of address Victoria House, Churchill Road, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 47 - Director → ME
  • 13
    icon of address Victoria House, Churchill Road, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 48 - Director → ME
  • 14
    icon of address Hazlewoods Llp Barnett Way, Barnwood, Gloucester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-08 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2011-02-08 ~ dissolved
    IIF 93 - Secretary → ME
  • 15
    BOO HOMES GR LTD - 2025-08-08
    icon of address Victoria House, Churchill Road, Cheltenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 45 - Director → ME
  • 16
    icon of address Victoria House, Churchill Road, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 49 - Director → ME
  • 17
    SMH HOMES LIMITED - 2023-05-16
    icon of address Victoria House Churchill Road, Leckhampton, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    10,152 GBP2024-12-31
    Officer
    icon of calendar 2015-12-31 ~ now
    IIF 57 - Director → ME
  • 18
    icon of address Victoria House, Churchill Road, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 43 - Director → ME
  • 19
    BOO HOMES (LECKHAMPTON ROAD) LIMITED - 2025-02-18
    icon of address Victoria House Churchill Road, Leckhampton, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -14,900 GBP2024-12-31
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 58 - Director → ME
  • 20
    icon of address Victoria House, Churchill Road, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 46 - Director → ME
  • 21
    LFD INVESTMENTS LTD - 2024-02-21
    icon of address Victoria House, Churchill Road, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Victoria House Churchill Road, Leckhampton, Cheltenham, Gloucestershire
    Active Corporate (1 parent, 22 offsprings)
    Profit/Loss (Company account)
    294,021 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2000-05-18 ~ now
    IIF 53 - Director → ME
    icon of calendar 2000-05-18 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
  • 23
    DESERT ORCHID (CHELTENHAM) LIMITED - 2025-07-23
    icon of address Victoria House Churchill Road, Leckhampton, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 51 - Director → ME
  • 24
    icon of address Victoria House Churchill Road, Leckhampton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2023-05-31
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 61 - Director → ME
  • 25
    icon of address 14 Victoria Square, Droitwich Spa
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,027 GBP2017-04-30
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    IIF 30 - Director → ME
  • 26
    icon of address 14 Victoria Square, Droitwich Spa, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 56 - Director → ME
  • 27
    icon of address Victoria House Churchill Road, Leckhampton, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2019-09-02 ~ dissolved
    IIF 29 - Director → ME
  • 28
    icon of address Victoria House Churchill Road, Leckhampton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-11-30
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 25 - Director → ME
  • 29
    icon of address 14 Regency Drive, Regency Drive, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 73 - Director → ME
  • 30
    22/28 ALBION STREET LIMITED - 2024-02-20
    icon of address Victoria House Churchill Road, Leckhampton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,243,564 GBP2024-03-31
    Officer
    icon of calendar 2019-05-31 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address 14 Regency Drive, Stockton Brook, Stoke-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-10 ~ dissolved
    IIF 80 - Director → ME
  • 32
    MARK HOLLAND GROUP LIMITED - 2009-12-17
    icon of address Victoria House Churchill Road, Leckhampton, Cheltenham, Gloucestershire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -12,290 GBP2024-12-31
    Officer
    icon of calendar 2008-04-04 ~ now
    IIF 54 - Director → ME
    icon of calendar 2008-04-04 ~ now
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 33
    HOLLAND ELECTRICAL SERVICES LIMITED - 2002-09-13
    icon of address Churchill House, Churchill Road Leckhampton, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-12-13 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2002-12-10 ~ dissolved
    IIF 87 - Secretary → ME
  • 34
    MARK HOLLAND LIMITED - 2010-02-24
    MARK HOLLAND PLUMBING & HEATING LIMITED - 2001-12-13
    MARK HOLLAND GROUP LIMITED - 2021-08-31
    icon of address Victoria House Churchill Road, Leckhampton, Cheltenham, Gloucestershire
    Active Corporate (1 parent)
    Equity (Company account)
    1,149,815 GBP2024-12-31
    Officer
    icon of calendar 1996-08-19 ~ now
    IIF 55 - Director → ME
    icon of calendar 2003-07-27 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 71 - Director → ME
  • 36
    4 THE VIEW LTD - 2021-06-03
    icon of address Victoria House Churchill Road, Leckhampton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2023-11-30
    Officer
    icon of calendar 2018-11-29 ~ now
    IIF 60 - Director → ME
    icon of calendar 2018-11-29 ~ now
    IIF 90 - Secretary → ME
  • 37
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-07-18 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 38
    WORCESTER STREET DEVELOPMENTS LIMITED - 2020-02-12
    icon of address Victoria House Churchill Road, Leckhampton, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,946 GBP2019-12-31
    Officer
    icon of calendar 2017-10-13 ~ dissolved
    IIF 28 - Director → ME
  • 39
    icon of address 14 Regency Drive, Stoke On Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-25 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Victoria House Churchill Road, Leckhampton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,153,656 GBP2024-12-31
    Officer
    icon of calendar 2016-06-16 ~ now
    IIF 62 - Director → ME
    icon of calendar 2016-06-16 ~ now
    IIF 91 - Secretary → ME
Ceased 23
  • 1
    icon of address 25 Wellington Court Wellington Street, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2007-10-03 ~ 2009-05-22
    IIF 68 - Director → ME
    icon of calendar 2007-10-03 ~ 2009-05-22
    IIF 84 - Secretary → ME
  • 2
    icon of address First Floor Suite, 1 Royal Crescent, Cheltenham, Glos, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    6 GBP2024-05-31
    Officer
    icon of calendar 2005-05-17 ~ 2006-09-01
    IIF 36 - Director → ME
  • 3
    icon of address Midway House Herrick Way, Staverton Technology Park, Cheltenham, Gloucestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    icon of calendar 2021-01-22 ~ 2023-01-21
    IIF 26 - Director → ME
  • 4
    KELLEY DEVELOPMENTS LIMITED - 2025-01-20
    icon of address Victoria House, Churchill Road, Leckhampton, Cheltenham, Glos
    Active Corporate (2 parents)
    Equity (Company account)
    360 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-13
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    SECUNDA WAY DEVELOPMENTS LTD - 2023-06-23
    icon of address Victoria House Churchill Road, Leckhampton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    35,019 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-10-09 ~ 2023-07-14
    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
  • 6
    icon of address 93 & 93a Albion Street, Cheltenham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    427 GBP2024-01-31
    Officer
    icon of calendar 2022-01-13 ~ 2022-07-12
    IIF 31 - Director → ME
  • 7
    EDGINGHILL LIMITED - 1992-11-06
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-01 ~ 2009-11-03
    IIF 70 - Director → ME
    icon of calendar 2002-11-01 ~ 2009-11-03
    IIF 86 - Secretary → ME
  • 8
    icon of address C/o Fitch Taylor Johnson Ltd Adams Corner, Oakfield Road, Aylesbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2020-12-02 ~ 2022-08-31
    IIF 33 - Director → ME
  • 9
    C S HOLDING AND FINANCIAL LTD - 2023-04-18
    icon of address 17 Rainford Close, Packmoor, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-07 ~ 2023-04-01
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ 2023-03-29
    IIF 17 - Ownership of shares – 75% or more OE
  • 10
    24 NEW ST (CHELTENHAM) LTD - 2023-08-25
    ST CATHERINE STREET DEVELOPMENTS LTD - 2022-10-03
    icon of address Victoria House Churchill Road, Leckhampton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -61,643 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-10-09 ~ 2022-09-27
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 11
    SMH HOMES LIMITED - 2023-05-16
    icon of address Victoria House Churchill Road, Leckhampton, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    10,152 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-27
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 12
    LFD INVESTMENTS LTD - 2024-02-21
    icon of address Victoria House, Churchill Road, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-09-27 ~ 2024-02-21
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 13
    EDWARD STREET GRILL LTD - 2022-11-16
    icon of address 18 Lace Gardens, Ruddington, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-19 ~ 2022-04-06
    IIF 78 - Director → ME
    icon of calendar 2022-11-10 ~ 2022-11-15
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ 2022-04-07
    IIF 22 - Ownership of shares – 75% or more OE
  • 14
    EDWARD STREET LOUNGE LTD - 2022-11-16
    icon of address Level 30 Leadenhall Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-19 ~ 2023-03-01
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ 2023-03-01
    IIF 20 - Ownership of shares – 75% or more OE
  • 15
    EEPPE LTD - 2022-02-15
    icon of address 41 Cresswell Lane, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,015 GBP2022-05-31
    Officer
    icon of calendar 2020-05-21 ~ 2023-01-01
    IIF 35 - Director → ME
    icon of calendar 2021-01-01 ~ 2023-01-01
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ 2023-01-01
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 38a The Strand Heathcote Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-07 ~ 2019-08-16
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ 2019-08-31
    IIF 21 - Ownership of shares – 75% or more OE
  • 17
    icon of address Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2013-01-28 ~ 2016-12-05
    IIF 66 - Director → ME
  • 18
    icon of address 14 Brunswick Street, Newcastle, Newcastle Unde Lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-30 ~ 2013-06-20
    IIF 81 - Director → ME
  • 19
    COMMODITIES & COMMUNICATION SOLUTIONS LIMITED - 2020-02-07
    PAGING SOLUTIONS LIMITED - 2020-01-08
    icon of address 38a 38 A The Strand, Longton, Stoke-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,320 GBP2019-05-31
    Officer
    icon of calendar 2017-05-31 ~ 2017-07-10
    IIF 37 - Director → ME
    icon of calendar 2017-09-04 ~ 2020-06-03
    IIF 82 - Director → ME
    icon of calendar 2017-05-31 ~ 2020-01-31
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ 2020-06-08
    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
  • 20
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-18 ~ 2019-07-23
    IIF 75 - Director → ME
  • 21
    icon of address 3 Bath Mews, Bath Parade, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    716,134 GBP2024-03-31
    Officer
    icon of calendar 2019-10-11 ~ 2019-10-11
    IIF 27 - Director → ME
    icon of calendar 2019-10-11 ~ 2019-10-11
    IIF 88 - Secretary → ME
  • 22
    75/81 EASTGATE ST. GLOS LTD - 2025-02-17
    FEVER PROPERTY (GLOS) LIMITED - 2016-02-20
    icon of address 15 West Street, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,305,226 GBP2024-03-31
    Officer
    icon of calendar 2015-11-17 ~ 2021-08-26
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-26
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 23
    icon of address 1 The View, Cleeve Hill, Cheltenham, Gloucestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 2017-04-01 ~ 2022-02-28
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-05-18 ~ 2022-02-25
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.