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 Philip Holden

    Related profiles found in government register
  • Mr Philip Holden
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY

      IIF 1
    • Oak House, 10 Oak Way, Harpenden, Hertfordshire, AL5 2NT, United Kingdom

      IIF 2
  • Mr Philip Holden
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 17, Oakley Park, Bolton, BL1 5XL, England

      IIF 3 IIF 4 IIF 5
    • 10th Floor, West One, Wellington Street, Leeds, LS1 1BA, England

      IIF 7
    • 4th Floor, Fairfax House, Merrion Street, Leeds, LS2 8BX, England

      IIF 8 IIF 9
    • A C Plastics, Wilson Road, Liverpool, L36 6AN, England

      IIF 10 IIF 11
    • Ac Plastics Limited, Wilson Road, Liverpool, L36 6AN

      IIF 12
    • 1 Vision Terrace, 182 Landells Road, London, SE22 9PP, England

      IIF 13
    • C/o Brabners Llp, 100 Barbirolli Square, Manchester, M2 3AB, England

      IIF 14 IIF 15
    • C/o Brabners Llp, 100, Barbirolli Square, Manchester, M2 3BD, England

      IIF 16
    • Fifth Floor, 55 King Street, Manchester, M2 4LQ

      IIF 17
  • Philip Holden
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Brabners 100, Barbirolli Square, Manchester, M2 3BD, England

      IIF 18
    • C/o Brabners Llp, 100 Barbirolli Square, Manchester, M2 3AB, England

      IIF 19
    • C/o Brabners Llp, 100 Barbirolli Square, Manchester, M2 3BD, England

      IIF 20
  • Holden, Philip
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Brabners Llp, 100 Barbirolli Square, Manchester, M2 3AB, England

      IIF 21 IIF 22
  • Holden, Philip
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 5, Heaton Mount, Bolton, BL1 5GU

      IIF 23
    • 5, Heaton Mount, Bolton, BL1 5GU, United Kingdom

      IIF 24
    • 5, Heaton Mount, Bolton, Lancashire, BL1 5GU

      IIF 25
    • Oak House, 10 Oak Way, Harpenden, Hertfordshire, AL5 2NT

      IIF 26 IIF 27 IIF 28
    • 10th Floor, West One, 114 Wellington Street, Leeds, LS1 1BA, England

      IIF 30
    • A C Plastics, Wilson Road, Liverpool, L36 6AN, England

      IIF 31
    • 1 Vision Terrace, 182 Landells Road, London, SE22 9PP, England

      IIF 32
    • C/o Brabners 100, Barbirolli Square, Manchester, M2 3BD, England

      IIF 33
    • C/o Brabners Llp, 100 Barbirolli Square, Manchester, M2 3AB, England

      IIF 34 IIF 35 IIF 36
    • C/o Brabners Llp, 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom

      IIF 37 IIF 38
    • C/o Brabners Llp, 100, Barbirolli Square, Manchester, M2 3BD, England

      IIF 39 IIF 40
  • Holden, Philip
    British lawyer born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 5, Heaton Mount, Bolton, BL1 5GU, England

      IIF 41
    • Ac Plastics Limited, Wilson Road, Liverpool, L36 6AN

      IIF 42
  • Holden, Philip
    British none born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 5, Heaton Mount, Bolton, BL1 5GU, England

      IIF 43
  • Holden, Philip
    British soilcitor born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Oak House, Oak Way, Harpenden, AL5 2NT, England

      IIF 44
  • Holden, Philip
    British solicitor born in October 1965

    Resident in England

    Registered addresses and corresponding companies
  • Holden, Philip
    British solicitor born in October 1965

    Registered addresses and corresponding companies
    • Maplewood 15b Marshalls Heath Lane, Wheathampstead, St Albans, Hertfordshire, AL4 8HR

      IIF 65
  • Holden, Philip
    born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY

      IIF 66
    • Oak House, 10 Oak Way, Harpenden, AL5 2NT

      IIF 67 IIF 68
    • 5th Floor, 340 Deansgate, Manchester, M3 4LY

      IIF 69
    • Fifth Floor, 55 King Street, Manchester, M2 4LQ, United Kingdom

      IIF 70
  • Holden, Philip
    British director

    Registered addresses and corresponding companies
    • 10th Floor, West One, 114 Wellington Street, Leeds, LS1 1BA, England

      IIF 71
child relation
Offspring entities and appointments
Active 27
  • 1
    AQUA CURE LIMITED - 2011-03-09
    AQUA CURE LIMITED - 2011-03-09
    AQUA CURE PLC - 2007-10-24
    WATER PURIFICATION LIMITED - 1987-12-11
    A C Plastics, Wilson Road, Liverpool, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    816,381 GBP2023-12-31
    Officer
    2023-11-24 ~ now
    IIF 64 - director → ME
  • 2
    JCCO 416 LIMITED - 2023-02-27
    C/o Brabners 100 Barbirolli Square, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-23 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2023-01-23 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 3
    HAMSARD 2623 LIMITED - 2003-01-22
    10th Floor, West One, 114 Wellington Street, Leeds, England
    Corporate (4 parents)
    Officer
    2009-06-12 ~ now
    IIF 30 - director → ME
    2009-06-12 ~ now
    IIF 71 - secretary → ME
  • 4
    BRABCO 2003 LIMITED - 2020-10-14
    C/o Brabners Llp, 100, Barbirolli Square, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2020-10-13 ~ now
    IIF 39 - director → ME
    Person with significant control
    2020-10-13 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 5
    Ac Plastics Limited, Ac Plastics Limited, Wilson Road, Liverpool
    Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    30,000 GBP2023-12-31
    Officer
    2016-04-14 ~ now
    IIF 42 - director → ME
  • 6
    Mentor House, Ainsworth Street, Blackburn, Lancashire
    Dissolved corporate (6 parents)
    Officer
    2005-11-22 ~ dissolved
    IIF 67 - llp-designated-member → ME
  • 7
    22 Elm Bank Gardens, Barnes, London
    Dissolved corporate (2 parents)
    Officer
    2004-01-22 ~ dissolved
    IIF 68 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    17 Oakley Park, Bolton, England
    Corporate (3 parents)
    Equity (Company account)
    -1,017,524 GBP2024-01-31
    Officer
    2010-01-27 ~ now
    IIF 48 - director → ME
    Person with significant control
    2019-01-14 ~ 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
  • 9
    10th Floor, West One, 114 Wellington Street, Leeds, England
    Corporate (4 parents, 1 offspring)
    Officer
    2009-05-01 ~ now
    IIF 62 - director → ME
  • 10
    JCCO 210 LIMITED - 2009-09-15
    A C Plastics, Wilson Road, Liverpool, England
    Dissolved corporate (3 parents)
    Officer
    2010-08-06 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Shire House, 2 Humboldt Street, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-04-02 ~ dissolved
    IIF 49 - director → ME
  • 12
    33 Westbury Road, Northwood, Middlesex, England
    Corporate (5 parents)
    Equity (Company account)
    112 GBP2024-04-30
    Officer
    2019-05-29 ~ now
    IIF 44 - director → ME
  • 13
    JCCO 213 LIMITED - 2009-09-30
    A C Plastics, Wilson Road, Liverpool, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -18,590,965 GBP2023-12-31
    Officer
    2010-08-06 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 14
    C/o Brabners Llp, 100, Barbirolli Square, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -584,490 GBP2024-03-31
    Officer
    2009-03-13 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 15
    17 Oakley Park, Bolton, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2013-05-23 ~ now
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    17 Oakley Park, Bolton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 17
    17 Oakley Park, Bolton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 18
    C/o Brabners Llp, 100 Barbirolli Square, Manchester, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-08 ~ now
    IIF 35 - director → ME
    Person with significant control
    2021-12-08 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 19
    KELLER POSTMAN UK LIMITED - 2024-03-04
    KELLER LENKNER UK LIMITED - 2022-07-04
    81 Chancery Lane, London, England
    Corporate (4 parents)
    Equity (Company account)
    -25,170,719 GBP2021-12-31
    Officer
    2023-06-09 ~ now
    IIF 40 - director → ME
  • 20
    C/o Brabners Llp, 100 Barbirolli Square, Manchester, England
    Corporate (7 parents, 4 offsprings)
    Officer
    2024-09-10 ~ now
    IIF 36 - director → ME
  • 21
    PUNCH BUSINESS MANAGEMENT LTD. - 2009-10-01
    A C Plastics, Wilson Road, Liverpool, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    300 GBP2018-06-30
    Officer
    2009-08-26 ~ dissolved
    IIF 25 - director → ME
  • 22
    Mentor House, Ainsworth Street, Blackburn, Lancashire
    Corporate (2 parents)
    Officer
    2005-06-04 ~ now
    IIF 66 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 23
    10th Floor, West One, Wellington Street, Leeds, England
    Corporate (4 parents)
    Equity (Company account)
    109,998 GBP2021-08-31
    Officer
    2015-08-08 ~ now
    IIF 63 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 24
    C/o Brabners Llp, 100 Barbirolli Square, Manchester, England
    Corporate (3 parents, 1 offspring)
    Officer
    2024-09-12 ~ now
    IIF 34 - director → ME
  • 25
    C/o Brabners Llp, 100 Barbirolli Square, Manchester, England
    Corporate (3 parents, 1 offspring)
    Officer
    2024-10-02 ~ now
    IIF 22 - director → ME
  • 26
    C/o Brabners Llp, 100 Barbirolli Square, Manchester, England
    Corporate (3 parents)
    Officer
    2024-10-08 ~ now
    IIF 21 - director → ME
  • 27
    Company number 04386477
    Non-active corporate
    Officer
    2010-01-04 ~ now
    IIF 43 - director → ME
Ceased 29
  • 1
    HAMSARD 2623 LIMITED - 2003-01-22
    10th Floor, West One, 114 Wellington Street, Leeds, England
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2019-04-08
    IIF 8 - Has significant influence or control as a member of a firm OE
  • 2
    MAWLAW 551 LIMITED - 2001-07-24
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved corporate (2 parents)
    Officer
    2001-07-17 ~ 2002-01-11
    IIF 65 - director → ME
  • 3
    8d Lockside Office Park, Lockside Road, Preston, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2003-07-22 ~ 2005-07-22
    IIF 58 - director → ME
  • 4
    340 Deansgate, Manchester
    Corporate (8 parents, 13 offsprings)
    Officer
    2004-09-24 ~ 2005-09-01
    IIF 55 - director → ME
  • 5
    TRENWICK INTERNATIONAL LIMITED - 2003-10-13
    SOREMA (UK) LIMITED - 1998-03-02
    SOREMA (UK) REINSURANCE LIMITED - 1995-12-21
    SOREMA (UK) LIMITED - 1991-04-25
    MINMAR (119) LIMITED - 1990-07-17
    8 Eagle Court, London, England
    Corporate (5 parents)
    Officer
    2003-09-26 ~ 2006-04-14
    IIF 61 - director → ME
  • 6
    Standard House, 12-13 Essex Street, London
    Dissolved corporate (3 parents)
    Officer
    2003-08-11 ~ 2006-04-14
    IIF 56 - director → ME
  • 7
    TRENWICK MANAGEMENT SERVICES LIMITED - 2003-10-13
    SOREMA (UK) UNDERWRITING MANAGEMENT LIMITED - 1998-03-02
    CONTINENTAL REINSURANCE TECHNICAL RISK MANAGEMENT LIMITED - 1990-11-15
    PUREGUESS LIMITED - 1988-09-08
    Standard House, 12-13 Essex Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2003-09-26 ~ 2006-04-14
    IIF 53 - director → ME
  • 8
    Ac Plastics Limited, Ac Plastics Limited, Wilson Road, Liverpool
    Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    30,000 GBP2023-12-31
    Person with significant control
    2016-04-14 ~ 2022-08-05
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    The Court House, 9 Grafton Street, Altrincham, Cheshire, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    225,205 GBP2024-03-31
    Officer
    2013-11-21 ~ 2020-07-03
    IIF 70 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2020-07-03
    IIF 17 - Has significant influence or control OE
  • 10
    C/o Brabners Llp, 100 Barbirolli Square, Manchester, United Kingdom
    Corporate (4 parents)
    Officer
    2024-12-11 ~ 2024-12-23
    IIF 38 - director → ME
  • 11
    10th Floor, West One, 114 Wellington Street, Leeds, England
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-04-08
    IIF 9 - Ownership of shares – 75% or more OE
  • 12
    LITIGATION CONTROL GROUP LIMITED - 2002-05-13
    LEATHERMART LIMITED - 2002-05-03
    Standard House, 12-13 Essex Street, London
    Dissolved corporate (3 parents)
    Officer
    2002-01-10 ~ 2008-12-12
    IIF 29 - director → ME
  • 13
    17 Oakley Park, Bolton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2013-05-23 ~ 2022-02-10
    IIF 45 - director → ME
  • 14
    17 Oakley Park, Bolton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2013-05-23 ~ 2022-02-10
    IIF 46 - director → ME
  • 15
    KELLER POSTMAN UK LIMITED - 2024-03-04
    KELLER LENKNER UK LIMITED - 2022-07-04
    81 Chancery Lane, London, England
    Corporate (4 parents)
    Equity (Company account)
    -25,170,719 GBP2021-12-31
    Person with significant control
    2023-06-09 ~ 2024-01-01
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 16
    2 Minster Court, Mincing Lane, London, United Kingdom
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2003-08-08 ~ 2008-12-12
    IIF 51 - director → ME
  • 17
    2 Vision Terrace, 182 Landells Road, London, England
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    4 GBP2023-05-31
    Officer
    2018-05-05 ~ 2021-10-27
    IIF 32 - director → ME
    Person with significant control
    2018-05-05 ~ 2021-07-02
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    LITIGATION CONTROL GROUP LIMITED - 2004-02-03
    FARWAY LIMITED - 2002-05-13
    Standard House, 12-13 Essex Street, London
    Dissolved corporate (3 parents)
    Officer
    2002-04-30 ~ 2008-12-12
    IIF 50 - director → ME
  • 19
    LITIGATION CONTROL LIMITED - 2004-02-03
    Standard House, 12-13 Essex Street, London
    Dissolved corporate (3 parents)
    Officer
    1998-12-10 ~ 2008-12-12
    IIF 52 - director → ME
  • 20
    Standard House, 12-13 Essex Street, London
    Dissolved corporate (3 parents)
    Officer
    2002-01-09 ~ 2008-12-12
    IIF 26 - director → ME
  • 21
    C/o Brabners Llp, 100 Barbirolli Square, Manchester, England
    Corporate (7 parents, 4 offsprings)
    Person with significant control
    2024-09-10 ~ 2025-01-01
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 22
    2 Minster Court, Mincing Lane, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2004-12-31 ~ 2008-12-12
    IIF 27 - director → ME
  • 23
    JCCO 150 LIMITED - 2006-05-10
    Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Corporate (6 parents)
    Officer
    2011-08-01 ~ 2016-02-11
    IIF 41 - director → ME
  • 24
    5th Floor 340 Deansgate, Manchester
    Dissolved corporate (2 parents)
    Officer
    2009-05-19 ~ 2014-05-31
    IIF 69 - llp-designated-member → ME
  • 25
    8d Lockside Office Park, Lockside Road, Preston, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2007-04-30 ~ 2007-11-06
    IIF 60 - director → ME
    2003-07-22 ~ 2005-07-22
    IIF 54 - director → ME
  • 26
    SAVOY ASSET MANAGEMENT PLC - 2007-04-04
    The Observatory, Western Road, Bracknell, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2005-01-18 ~ 2006-04-10
    IIF 57 - director → ME
  • 27
    ESROM 133 LIMITED - 1993-11-18
    Standard House, 12-13 Essex Street, London
    Dissolved corporate (2 parents)
    Officer
    2003-09-26 ~ 2006-04-14
    IIF 59 - director → ME
  • 28
    NSN BUSINESS SOLUTIONS LIMITED - 2009-10-01
    The Court House, 9 Grafton, Street, Altrincham, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -102 GBP2018-03-31
    Officer
    2004-03-05 ~ 2005-07-22
    IIF 28 - director → ME
  • 29
    Company number 07015196
    Non-active corporate
    Officer
    2009-11-06 ~ 2009-12-17
    IIF 23 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.