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 Edwin Holland

    Related profiles found in government register
  • Mr Mark Anthony Edwin Holland
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, 125 New Union Street, Coventry, CV1 2NT, England

      IIF 1
    • icon of address 125 New Union Street, C/o Bodystreet, 125 New Union Street, Coventry, CV1 2NT, England

      IIF 2
    • icon of address 125, New Union Street, Coventry, CV1 2NT, England

      IIF 3
    • icon of address Ground Floor 125, New Union Street, Coventry, CV1 2NT, England

      IIF 4
    • icon of address 31, Main Road, Shutlanger, Towcester, NN12 7RU

      IIF 5 IIF 6
  • 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 7
    • icon of address 14, Brunswick Street, Newcastle, Newcastle Unde Lyme, ST5 1DL, England

      IIF 8
    • icon of address 18, Lace Gardens, Ruddington, Nottingham, NG11 6FH, England

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

      IIF 10
    • icon of address 14, Regency Drive, Stoke-on-trent, Staffordshire, ST9 9LG, United Kingdom

      IIF 11
  • Holland, Mark Anthony Edwin
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, New Union Street, Coventry, CV1 2NT, England

      IIF 12
    • icon of address G8 Gemini House, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6PW, England

      IIF 13
    • icon of address 31, Main Road, Shutlanger, Towcester, NN12 7RU, United Kingdom

      IIF 14
  • Holland, Mark Anthony Edwin
    British director born in October 1962

    Resident in England

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

      IIF 15
    • icon of address Gemini House, Sunrise Parkway, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6PW, United Kingdom

      IIF 16
    • icon of address 31, Main Road, Shutlanger, Towcester, NN12 7RU, United Kingdom

      IIF 17
  • Holland, Mark Anthony Edwin
    British master franchisee born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gemini House, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6LS, England

      IIF 18
  • Holland, Mark Anthony Edwin
    British operations director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Main Road, Shutlanger, Towcester, NN12 7RU, England

      IIF 19
  • 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 20
  • 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 21
  • 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 22
  • 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 23
    • icon of address 14, Brunswick Street, Newcastle, Newcastle Unde Lyme, ST5 1DL, England

      IIF 24
    • icon of address 18, Lace Gardens, Ruddington, Nottingham, NG11 6FH, England

      IIF 25
    • icon of address 14, Regency Drive, Stoke-on-trent, Staffordshire, ST9 9LG, United Kingdom

      IIF 26
  • 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 27
  • 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 28
  • 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 29
  • 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 30
  • Mark Holland
    British born in October 1976

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
  • Mr Mark Holland
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, New Union Street, Coventry, CV1 2NT, United Kingdom

      IIF 32
  • Mr Mark Holland
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Mill Fold, Old Lane, Addingham, Ilkley, LS29 0SY, United Kingdom

      IIF 33 IIF 34
    • icon of address Cash's Business Centre, 1st Floor, 228 Widdrington Road, Coventry, West Midlands, CV1 4PB, United Kingdom

      IIF 35
    • icon of address Shah & Co Accountants Ltd, 1st Floor, 228 Widdrington Road, Cashs Business Centre, Coventry, CV1 4PB, United Kingdom

      IIF 36
    • icon of address 14, Mill Fold, Addingham, Ilkley, West Yorkshire, LS29 0SY, England

      IIF 37
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38
  • 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 39
  • 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 40
    • icon of address 17, Rainford Close, Packmoor, Stoke-on-trent, ST7 4SX, England

      IIF 41
  • Holland, Mark
    British company director born in October 1960

    Registered addresses and corresponding companies
    • icon of address 4 Elbury Croft, Knowle, Solihull, B93 9QW

      IIF 42
  • Holland, Mark
    British director born in October 1960

    Registered addresses and corresponding companies
    • icon of address Sandscroft 137 Huddersfield Road, Holmfirth, Huddersfield, West Yorkshire, HD7 2TP

      IIF 43
  • Holland, Mark
    British director born in October 1976

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 44
  • 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 45
  • Holland, Mark
    British company director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, New Union Street, Coventry, CV1 2NT, United Kingdom

      IIF 46
  • Holland, Mark
    British commercial director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Morvern House, Ormonde Drive, Denby, Ripley, DE5 8LE, England

      IIF 47 IIF 48
  • Holland, Mark
    British company director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Mill Fold, Addingham, Ilkley, West Yorkshire, LS29 0SY, England

      IIF 49
  • Holland, Mark
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Mill Fold, Old Lane, Addingham, Ilkley, LS29 0SY, United Kingdom

      IIF 50
    • icon of address 76, High Street, Brierley Hill, DY5 3AW, England

      IIF 51
    • icon of address Shah & Co Accountants Ltd, 1st Floor, 228 Widdrington Road, Cashs Business Centre, Coventry, West Midlands, CV1 4PB, United Kingdom

      IIF 52
    • icon of address 14, Mill Fold, Ilkley, LS29 0SY, United Kingdom

      IIF 53
    • icon of address Morvern House, Ormonde Drive, Denby, Ripley, DE5 8LE, England

      IIF 54
  • Holland, Mark
    British sales and marketing director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Beehive, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA

      IIF 55
    • icon of address 14 Mill Fold, Old Lane, Addingham, Ilkley, LS29 0SY, United Kingdom

      IIF 56
  • 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 57
    • icon of address 14, Regency Drive, Stoke, Staffordshire, ST9 9LG, United Kingdom

      IIF 58
    • icon of address 14, Regency Drive, Stoke On Trent, ST9 9LG, United Kingdom

      IIF 59
  • Holland, Mark Anthony

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

      IIF 60
  • Holland, Mark

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

      IIF 61
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 62
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 125 125 New Union Street, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,629 GBP2024-12-31
    Officer
    icon of calendar 2015-10-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 125 New Union Street, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,804 GBP2024-12-31
    Officer
    icon of calendar 2015-12-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 31 Main Road, Shutlanger, Towcester
    Active Corporate (1 parent)
    Equity (Company account)
    -719 GBP2024-08-31
    Officer
    icon of calendar 2012-08-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 31 Main Road, Shutlanger, Towcester
    Active Corporate (1 parent)
    Equity (Company account)
    151 GBP2024-12-31
    Officer
    icon of calendar 2012-08-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 125 New Union Street, Coventry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2022-03-03 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Shah & Co Accountants Ltd, 1st Floor 228 Widdrington Road, Cashs Business Centre, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 36 - Has significant influence or controlOE
  • 7
    icon of address 14 Regency Drive, Regency Drive, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-13 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address Ground Floor 125 New Union Street, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,782 GBP2024-12-31
    Officer
    icon of calendar 2014-12-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 125 New Union Street C/o Bodystreet, 125 New Union Street, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-01
    Officer
    icon of calendar 2012-04-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 14 Mill Fold, Old Lane, Addingham, Ilkley, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    12,979 GBP2024-03-31
    Officer
    icon of calendar 2015-07-16 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-08-11 ~ now
    IIF 34 - Has significant influence or controlOE
  • 12
    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 28 - Director → ME
  • 13
    icon of address 14 Mill Fold, Old Lane, Addingham, Ilkley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 14
    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 7 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 14 Regency Drive, Stoke On Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-25 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 44 - Director → ME
    icon of calendar 2025-04-04 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 18
    icon of address Cash's Business Centre 1st Floor, 228 Widdrington Road, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -47,540 GBP2024-10-31
    Officer
    icon of calendar 2017-10-13 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 18
  • 1
    icon of address 2 Woodlands Way, Sutton-in-ashfield, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    51,164 GBP2024-03-31
    Officer
    icon of calendar 2019-03-20 ~ 2020-04-01
    IIF 18 - Director → ME
  • 2
    DELTACAM INTERNATIONAL LIMITED - 2013-04-10
    icon of address Morvern House Ormonde Drive, Denby, Ripley, England
    Active Corporate (8 parents)
    Equity (Company account)
    2,558,923 GBP2024-12-31
    Officer
    icon of calendar 2019-04-16 ~ 2023-03-06
    IIF 48 - Director → ME
  • 3
    icon of address 15a Old High Street, Quarry Bank, Brierley Hill, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,810 GBP2025-02-28
    Officer
    icon of calendar 2018-10-08 ~ 2020-10-31
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ 2018-10-08
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    PRESTIGE INDUSTRIAL LIMITED - 2002-02-25
    BI BAKEWARE LIMITED - 2000-01-27
    INGLEBY (1095) LIMITED - 1999-11-16
    BI PRECISION (BIRMINGHAM) LIMITED - 1998-06-08
    GAINSBOROUGH PRECISION ENGINEERING (BIRMINGHAM) LIMITED - 1997-05-13
    MILOMILL LIMITED - 1986-02-12
    icon of address C/o Bi Group Plc Barlow Road, Aldermans Green Industrial Estate, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-14 ~ 1999-02-19
    IIF 43 - Director → ME
  • 5
    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 58 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ 2023-03-29
    IIF 41 - Ownership of shares – 75% or more OE
  • 6
    EDWARD STREET GRILL LTD - 2022-11-16
    icon of address 18 Lace Gardens, Ruddington, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-10 ~ 2022-11-15
    IIF 22 - Director → ME
    icon of calendar 2022-01-19 ~ 2022-04-06
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ 2022-04-07
    IIF 11 - Ownership of shares – 75% or more OE
  • 7
    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 25 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ 2023-03-01
    IIF 9 - Ownership of shares – 75% or more OE
  • 8
    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 45 - Director → ME
    icon of calendar 2021-01-01 ~ 2023-01-01
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ 2023-01-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    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 27 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ 2019-08-31
    IIF 10 - Ownership of shares – 75% or more OE
  • 10
    icon of address 14 Mill Fold, Old Lane, Addingham, Ilkley, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    12,979 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-14 ~ 2021-07-27
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    INGLEBY (963) LIMITED - 1997-03-24
    H.D.A. FORGINGS LIMITED - 2002-03-12
    icon of address Windsor Road, Redditch, Worcestershire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-07 ~ 2004-09-02
    IIF 42 - Director → ME
  • 12
    icon of address Morvern House Ormonde Drive, Denby, Ripley, England
    Active Corporate (10 parents, 2 offsprings)
    Profit/Loss (Company account)
    -345,782 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-01-18 ~ 2023-03-06
    IIF 54 - Director → ME
  • 13
    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 29 - Director → ME
  • 14
    PAGING SOLUTIONS LIMITED - 2020-01-08
    COMMODITIES & COMMUNICATION SOLUTIONS LIMITED - 2020-02-07
    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 2017-09-04 ~ 2020-06-03
    IIF 30 - Director → ME
    icon of calendar 2017-05-31 ~ 2017-07-10
    IIF 57 - Director → ME
    icon of calendar 2017-05-31 ~ 2020-01-31
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ 2020-06-08
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 1 Marsden Street, C/o A2e Industries Limited, Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    9,306,800 GBP2025-03-31
    Officer
    icon of calendar 2014-10-13 ~ 2015-07-14
    IIF 55 - Director → ME
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-18 ~ 2019-07-23
    IIF 23 - Director → ME
  • 17
    icon of address Morvern House Ormonde Drive, Denby, Ripley, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    3,460,056 GBP2024-12-31
    Officer
    icon of calendar 2019-04-16 ~ 2023-03-06
    IIF 47 - Director → ME
  • 18
    UNIVERSAL ENGINEERING COMPANY (CHARLESTOWN) LIMITED - 2011-01-20
    icon of address Freshford House, Redcliffe Way, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-01 ~ 2015-07-14
    IIF 56 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.