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 Jeremy Robin Holloway

    Related profiles found in government register
  • Mr Jeremy Robin Holloway
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Azzurri House, Walsall Road, Aldridge, West Midlands, WS9 0RB, United Kingdom

      IIF 1
    • icon of address 59-61, Charlotte Street, Birmingham, B3 1PX, United Kingdom

      IIF 2 IIF 3
    • icon of address 59-61 Charlotte Street, St Pauls Square, Birmingham, Staffordshire, B3 1PX, England

      IIF 4
    • icon of address 59-61 Charlotte Street, St Pauls Square, Birmingham, Staffordshire, B3 1PX, England

      IIF 5
    • icon of address The Old Council Chambers, Halford Street, Tamworth, Staffordshire, B79 7RB, England

      IIF 6
  • Holloway, Jeremy Robin
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Azzurri House, Walsall Road, Aldridge, West Midlands, WS9 0RB, United Kingdom

      IIF 7
    • icon of address 59-61, Charlotte Street, Birmingham, B3 1PX, United Kingdom

      IIF 8 IIF 9
    • icon of address 59-61 Charlotte Street, St Pauls Square, Birmingham, Staffordshire, B3 1PX, England

      IIF 10
    • icon of address Suite 2 Rosehill 165, Lutterworth Road, Blaby, Leicester, LE8 4DY, England

      IIF 11
    • icon of address The Old Council Chambers, Halford Street, Tamworth, Staffordshire, B79 7RB

      IIF 12
  • Holloway, Jeremy Robin
    British company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Griller Kitchen, Miller Street, Birmingham, B6 4NE, England

      IIF 13
    • icon of address Tripark 1, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7TB, England

      IIF 14
  • Holloway, Jeremy Robin
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59-61 Charlotte Street, St Pauls Square, Birmingham, Staffordshire, B3 1PX, England

      IIF 15
    • icon of address The Old Council Chambers, Halford Street, Tamworth, Staffordshire, B79 7RB

      IIF 16
    • icon of address The Old Council Chambers, Halford Street, Tamworth, Staffordshire, B79 7RB, England

      IIF 17
    • icon of address Tripark 1, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7TB, England

      IIF 18
    • icon of address Tripark One, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7TB, United Kingdom

      IIF 19
  • Holloway, Jeremy Robin
    British financial director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59-61 Charlotte Street, St Pauls Square, Birmingham, Staffordshire, B3 1PX, England

      IIF 20
  • Holloway, Jeremy Robin
    British vehicle manager born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59-61 Charlotte Street, St Pauls Square, Birmingham, Staffordshire, B3 1PX, England

      IIF 21
  • Holloway, Jeremy Robin
    British

    Registered addresses and corresponding companies
    • icon of address Unit 7, Ariane, Lichfield Industrial Estate, Tamworth, Staffordshire, B79 7XF

      IIF 22
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Tripark One, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address The Old Council Chambers, Halford Street, Tamworth, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-07 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4 GBP2019-11-30
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Azzurri House, Walsall Road, Aldridge, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -368,406 GBP2024-03-31
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-09-15 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Unit 1 Goodwood Road, Keytec 7 Business Park, Pershore, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    140 GBP2024-10-31
    Officer
    icon of calendar 2020-08-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Old Council Chambers, Halford Street, Tamworth, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address The Old Council Chambers, Halford Street, Tamworth, Staffordshire
    Active Corporate (5 parents)
    Equity (Company account)
    -6,478 GBP2024-11-30
    Officer
    icon of calendar 2011-11-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    icon of address Tripark One, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    145 GBP2017-12-31
    Officer
    icon of calendar 2015-10-09 ~ dissolved
    IIF 21 - Director → ME
  • 9
    icon of address Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    18,988 GBP2024-01-31
    Officer
    icon of calendar 2018-01-26 ~ now
    IIF 10 - Director → ME
  • 10
    icon of address 59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -72,462 GBP2023-07-31
    Officer
    icon of calendar 2020-07-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Suite 2 Rosehill 165 Lutterworth Road, Blaby, Leicester, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -13,352 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 11 - Director → ME
  • 12
    icon of address Griller Kitchens, Miller Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-25 ~ dissolved
    IIF 13 - Director → ME
Ceased 4
  • 1
    LINK CENTRAL (HOLDINGS) LIMITED - 2022-04-26
    RADIUS VEHICLE SOLUTIONS LIMITED - 2022-06-28
    icon of address Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (3 parents)
    Equity (Company account)
    104 GBP2019-05-31
    Officer
    icon of calendar 2010-10-11 ~ 2020-03-01
    IIF 14 - Director → ME
    icon of calendar 2010-10-11 ~ 2020-03-01
    IIF 22 - Secretary → ME
  • 2
    icon of address Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    18,988 GBP2024-01-31
    Person with significant control
    icon of calendar 2018-01-26 ~ 2021-11-10
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    GLOBAL GO! LTD - 2022-06-28
    LINK CENTRAL VEHICLE MANAGEMENT LIMITED - 2019-06-03
    icon of address Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,044,633 GBP2019-05-31
    Officer
    icon of calendar 2010-09-06 ~ 2019-07-31
    IIF 18 - Director → ME
  • 4
    icon of address Unit 1 Goodwood Road, Keytec 7 Business Park, Pershore, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,847,789 GBP2025-03-31
    Officer
    icon of calendar 2020-07-07 ~ 2023-12-22
    IIF 20 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.