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

Holly Avis

    Related profiles found in government register
  • Holly Avis
    British born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 1
    • icon of address 5, Lordswood Close, Dartford, DA2 7LJ

      IIF 2 IIF 3 IIF 4
    • icon of address Unit 4e Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW, United Kingdom

      IIF 6
    • icon of address 16, John Street, Fence Houses, Houghton-le-spring, DH4 6LH

      IIF 7
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 8
    • icon of address Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW

      IIF 9
    • icon of address 201, Frensham Drive, Wimbledon, London, SW15 3ED, United Kingdom

      IIF 10
    • icon of address Chestnut House, Church Lane, Louth, LN11 0TH, United Kingdom

      IIF 11
    • icon of address 20, White Ash Glade, Caerleon, Newport, NP18 3RB

      IIF 12 IIF 13
    • icon of address 25, Abington Avenue, Northampton, NN1 4PA

      IIF 14
    • icon of address 51, Rothersthrope Road, Rothersthrope Trading Estate, Northampton, NN4 8JD

      IIF 15
    • icon of address Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 16
    • icon of address Unit 11a, Bondfield Avenue, Northampton, NN2 7RD, United Kingdom

      IIF 17
    • icon of address 64 Granville Avenue, Long Eaton, Nottingham, NG10 4HB, United Kingdom

      IIF 18
    • icon of address 35, Elizabeth Avenue, Chadderton, Oldham, OL9 8LY

      IIF 19
    • icon of address 133, High Trees Close, Oakenshaw, Redditch, B98 7XL

      IIF 20
    • icon of address 82, Halesworth Road, Romford, Essex, RM3 8QD

      IIF 21
    • icon of address 33, Simmonsite Road, Kimberworth Park, Rotherham, S61 3EN

      IIF 22
    • icon of address 18, Borrowdale, Stockport, SK2 6DX

      IIF 23
    • icon of address 79, Victoria Road, Garswood, Wigan, WN4 0SZ, United Kingdom

      IIF 24
  • Avis, Holly
    British consultant born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 25
    • icon of address 87, Lozells St, Lozells, Birmingham, B19 2AP, United Kingdom

      IIF 26
    • icon of address 5, Lordswood Close, Dartford, DA2 7LJ

      IIF 27 IIF 28 IIF 29
    • icon of address 16, John Street, Fence Houses, Houghton-le-spring, DH4 6LH

      IIF 31
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 32
    • icon of address Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW

      IIF 33
    • icon of address 201, Frensham Drive, Wimbledon, London, SW15 3ED, United Kingdom

      IIF 34
    • icon of address Chestnut House, Church Lane, Louth, LN11 0TH, United Kingdom

      IIF 35
    • icon of address 20, White Ash Glade, Caerleon, Newport, NP18 3RB

      IIF 36 IIF 37
    • icon of address 25, Abington Avenue, Northampton, NN1 4PA

      IIF 38
    • icon of address 51, Rothersthrope Road, Rothersthrope Trading Estate, Northampton, NN4 8JD

      IIF 39
    • icon of address Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 40
    • icon of address Unit 11a, Bondfield Avenue, Northampton, NN2 7RD, United Kingdom

      IIF 41
    • icon of address 64 Granville Avenue, Long Eaton, Nottingham, NG10 4HB, United Kingdom

      IIF 42
    • icon of address 35, Elizabeth Avenue, Chadderton, Oldham, OL9 8LY

      IIF 43
    • icon of address 129, Burnley Road, Padiham, BB12 8BA

      IIF 44
    • icon of address 133, High Trees Close, Oakenshaw, Redditch, B98 7XL

      IIF 45
    • icon of address 82, Halesworth Road, Romford, Essex, RM3 8QD

      IIF 46
    • icon of address 18, Borrowdale, Stockport, SK2 6DX

      IIF 47
    • icon of address 79, Victoria Road, Garswood, Wigan, WN4 0SZ, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 87 Lozells St, Lozells, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    366 GBP2021-04-05
    Officer
    icon of calendar 2020-01-28 ~ dissolved
    IIF 26 - Director → ME
Ceased 24
  • 1
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -103 GBP2021-04-05
    Officer
    icon of calendar 2019-06-11 ~ 2019-07-15
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ 2019-07-01
    IIF 9 - Ownership of shares – 75% or more OE
  • 2
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-06-28 ~ 2019-09-14
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ 2019-09-14
    IIF 14 - Ownership of shares – 75% or more OE
  • 3
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    81 GBP2021-04-05
    Officer
    icon of calendar 2019-07-11 ~ 2019-08-06
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ 2019-08-06
    IIF 21 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office 16 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,254 GBP2024-04-05
    Officer
    icon of calendar 2019-07-24 ~ 2019-08-27
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ 2019-08-27
    IIF 19 - Ownership of shares – 75% or more OE
  • 5
    icon of address 18 Borrowdale, Stockport
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-04 ~ 2019-09-22
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ 2020-01-14
    IIF 23 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    110 GBP2021-04-05
    Officer
    icon of calendar 2019-09-11 ~ 2019-10-24
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ 2019-10-24
    IIF 17 - Ownership of shares – 75% or more OE
  • 7
    CARIF LTD
    - now
    SHIMMERINGMISTY LTD - 2020-10-15
    icon of address Unit 3 22 Westgate, Grantham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-04-16 ~ 2020-06-24
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ 2020-06-24
    IIF 12 - Ownership of shares – 75% or more OE
  • 8
    SMOOTHMUMMY LTD - 2020-08-04
    icon of address Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    563 GBP2024-04-05
    Officer
    icon of calendar 2020-04-22 ~ 2020-06-25
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ 2020-06-25
    IIF 3 - Ownership of shares – 75% or more OE
  • 9
    DUFF LTD
    - now
    PRIMROSEWHISPER LTD - 2020-08-13
    icon of address Woodhay Lodge, Walterstone, Hereford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -301 GBP2021-04-05
    Officer
    icon of calendar 2020-02-03 ~ 2020-02-28
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ 2020-02-28
    IIF 24 - Ownership of shares – 75% or more OE
  • 10
    NINTE LTD
    - now
    SHININGFLASH LTD - 2020-10-15
    icon of address Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-04-17 ~ 2020-06-24
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ 2020-06-24
    IIF 4 - Ownership of shares – 75% or more OE
  • 11
    PUDDINFEET LTD - 2020-11-11
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -390 GBP2024-04-05
    Officer
    icon of calendar 2020-02-11 ~ 2020-03-11
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ 2020-11-23
    IIF 11 - Ownership of shares – 75% or more OE
  • 12
    icon of address 87 Lozells St, Lozells, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    366 GBP2021-04-05
    Person with significant control
    icon of calendar 2020-01-28 ~ 2020-02-24
    IIF 22 - Ownership of shares – 75% or more OE
  • 13
    icon of address 3t Elizabeth House, 30-32 The Boulevard, Weston-super-mare, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,121 GBP2024-04-05
    Officer
    icon of calendar 2020-02-05 ~ 2020-03-04
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2020-03-04
    IIF 18 - Ownership of shares – 75% or more OE
  • 14
    icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-07 ~ 2020-03-06
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ 2020-03-06
    IIF 7 - Ownership of shares – 75% or more OE
  • 15
    icon of address Suite 7, York House, Vicarage Lane, Bowdon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-10 ~ 2020-03-10
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ 2020-03-10
    IIF 10 - Ownership of shares – 75% or more OE
  • 16
    icon of address Unit 3 22 Westgate, Grantham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-04-15 ~ 2020-06-23
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ 2020-06-23
    IIF 13 - Ownership of shares – 75% or more OE
  • 17
    icon of address Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-04-20 ~ 2020-06-24
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ 2020-06-24
    IIF 2 - Ownership of shares – 75% or more OE
  • 18
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-18 ~ 2019-04-03
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ 2019-04-03
    IIF 16 - Ownership of shares – 75% or more OE
  • 19
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-23 ~ 2019-04-04
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ 2019-04-04
    IIF 6 - Ownership of shares – 75% or more OE
  • 20
    icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-28 ~ 2019-04-11
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ 2019-05-14
    IIF 8 - Ownership of shares – 75% or more OE
  • 21
    icon of address 133 High Trees Close, Oakenshaw, Redditch
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-08 ~ 2019-05-04
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ 2019-05-04
    IIF 20 - Ownership of shares – 75% or more OE
  • 22
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    129 GBP2020-04-05
    Officer
    icon of calendar 2019-04-16 ~ 2019-05-19
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ 2019-06-19
    IIF 1 - Ownership of shares – 75% or more OE
  • 23
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    107 GBP2021-04-05
    Officer
    icon of calendar 2019-04-30 ~ 2019-06-13
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ 2019-06-19
    IIF 15 - Ownership of shares – 75% or more OE
  • 24
    SMALLWATCH LTD - 2020-09-24
    icon of address Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    282 GBP2024-04-05
    Officer
    icon of calendar 2020-04-21 ~ 2020-06-25
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ 2020-06-25
    IIF 5 - Ownership of shares – 75% or more 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.