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

Holder, Christopher James

    Related profiles found in government register
  • Holder, Christopher James

    Registered addresses and corresponding companies
    • icon of address I2, Mansfield Suite 0.3, Hamilton Court Oakham Business Park, Mansfield, Nottinghamshire, NG18 5FB, United Kingdom

      IIF 1 IIF 2
  • Holder, Christopher James
    British

    Registered addresses and corresponding companies
    • icon of address 33, Albert Road, Eaglescliffe, Stockton-on-tees, Cleveland, TS16 0DA, United Kingdom

      IIF 3
  • Holder, Christopher James
    English

    Registered addresses and corresponding companies
    • icon of address I2, Mansfield Office Suite 2.1, Hamilton Court Oakham Business Park, Mansfield, Nottinghamshire, NG18 5BR, United Kingdom

      IIF 4
    • icon of address I2 Mansfield Suite 0.3, Hamilton Court, Oakham Business Park, Mansfield, Nottinghamshire, NG18 5FB, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Bank Farm, Bank Hill, Woodborough, Nottingham, Nottinghamshire, NG14 6EF

      IIF 9
  • Holder, Christopher James
    English accountant

    Registered addresses and corresponding companies
    • icon of address I2 Mansfield Suite 0.3, Hamilton Court, Oakham Business Park, Mansfield, Nottinghamshire, NG18 5FB, United Kingdom

      IIF 10
  • Holder, Christopher James
    English chartered accountant

    Registered addresses and corresponding companies
    • icon of address I2, Mansfield Office Suite 2.1, Hamilton Court Oakham Business Park, Mansfield, Nottinghamshire, NG18 5BR, United Kingdom

      IIF 11
    • icon of address Bank Farm, Bank Hill, Woodborough, Nottingham, Nottinghamshire, NG14 6EF

      IIF 12
  • Holder, Christopher James
    English accountant born in April 1958

    Resident in England

    Registered addresses and corresponding companies
  • Holder, Christopher James
    English chartered accountant born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address I2, Mansfield Office Suite 2.1, Hamilton Court Oakham Business Park, Mansfield, Nottinghamshire, NG18 5BR, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address I2 Mansfield Suite 0.3, Hamilton Court, Oakham Business Park, Mansfield, Nottinghamshire, NG18 5FB, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address I2, Mansfield Suite 2.1, Hamilton Court Oakham Business Park, Mansfield, Nottinghamshire, NG18 5BR, United Kingdom

      IIF 27 IIF 28
    • icon of address Bank Farm, Bank Hill, Woodborough, Nottingham, Nottinghamshire, NG14 6EF

      IIF 29 IIF 30 IIF 31
  • Holder, Christopher James
    English director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address I2 Mansfield Suite 0.3, Hamilton Court, Oakham Business Park, Mansfield, Nottinghamshire, NG18 5FB, United Kingdom

      IIF 32
  • Holder, Christopher James
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Butterwick Hospice, Middlefield Road, Stockton On Tees, Cleveland, TS19 8XN

      IIF 33
    • icon of address Varsity House, 2 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 34 IIF 35
  • Holder, Christopher James
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, The Buchan, Camberley, Surrey, GU15 3XB, United Kingdom

      IIF 36
  • Holder, Christopher James
    British pr consultant born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Albert Road, Eaglescliffe, Stockton-on-tees, Cleveland, TS16 0DA, United Kingdom

      IIF 37
  • Holder, Christopher James
    British public relations officer born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89a, High Street, Yarm, TS15 9BG, United Kingdom

      IIF 38
  • Holder, Christopher James
    British public relations officer born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a Acol Court, Acol Road, London, NW6 3AE

      IIF 39
  • Mr Christopher James Holder
    English born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address I2 Mansfield, Office Suite 0:3, Hamilton Court, Oakham Business Park, Mansfield, Nottinghamshire, NG18 5FB, England

      IIF 40
    • icon of address I2, Mansfield Suite 0.3, Hamilton Court Oakham Business Park, Mansfield, Nottinghamshire, NG18 5FB

      IIF 41
    • icon of address I2 Mansfield Suite 0.3, Hamilton Court, Oakham Business Park, Mansfield, Nottinghamshire, NG18 5FB, United Kingdom

      IIF 42 IIF 43 IIF 44
  • Mr Christiopher James Holder
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address I2 Mansfield Office Suite 0.3, Hamilton Court, Mansfield, Notts, NG18 5FB, England

      IIF 50
  • Mr Christopher James Holder
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Varsity House, 2 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 51 IIF 52
    • icon of address 89a, High Street, Yarm, TS15 9BG, England

      IIF 53
    • icon of address 89a, High Street, Yarm, TS15 9BG, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 89a High Street, Yarm, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,495 GBP2019-03-31
    Officer
    icon of calendar 2007-10-04 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2006-05-22 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Butterwick Hospice, Middlefield Road, Stockton On Tees, Cleveland
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 33 - Director → ME
  • 3
    icon of address 89a High Street, Yarm, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-21 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 4
    MCGREGORS CORPORATE (NOTTINGHAM) LIMITED - 2012-11-27
    icon of address Unit 30 The Derwent Business Centre, Clarke Street, Derby
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-12-09 ~ dissolved
    IIF 29 - Director → ME
  • 5
    icon of address I2 Mansfield Office Suite 0.3, Hamilton Court Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99 GBP2022-12-31
    Officer
    icon of calendar 2010-05-06 ~ dissolved
    IIF 24 - Director → ME
  • 6
    MCGREGORS TAX SOLUTIONS LTD - 2017-01-05
    MCGREGORS FINANCIAL SERVICES LIMITED - 2014-02-04
    icon of address C/o Frp Advisory Trading Limited St Nicholas Court, 25-27 Castle Gate, Nottingham, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -23,739 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Varsity House 2 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 8
    icon of address I2 Mansfield Suite 0.3, Hamilton Court Oakham Business Park, Mansfield, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    -192,410 GBP2023-12-31
    Officer
    icon of calendar 1999-12-02 ~ now
    IIF 25 - Director → ME
    icon of calendar 2012-10-05 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address I2 Mansfield, Office Suite 0:3 Hamilton Court, Oakham Business Park, Mansfield, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2006-07-10 ~ now
    IIF 23 - Director → ME
    icon of calendar 2006-07-10 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-04 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address I2 Mansfield Suite 0.3 Hamilton Court, Oakham Business Park, Mansfield, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    -21,850 GBP2023-12-31
    Officer
    icon of calendar 2006-03-13 ~ now
    IIF 20 - Director → ME
    icon of calendar 2006-03-13 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address I2 Mansfield Suite 2.1, Hamilton Court Oakham Business Park, Mansfield, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-23 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2004-03-23 ~ dissolved
    IIF 11 - Secretary → ME
  • 12
    icon of address I2 Mansfield Office Suite 0.3, Hamilton Court, Mansfield, Nottinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-05-31
    Officer
    icon of calendar 2019-05-30 ~ dissolved
    IIF 14 - Director → ME
  • 13
    MCGREGORS BUSINESS TRANSFER AGENTS LIMITED - 2014-11-12
    icon of address I2 Mansfield Office Suite 0:3, Hamilton Court Oakham Business Park, Mansfield, Nottinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,373 GBP2023-12-31
    Officer
    icon of calendar 2005-11-23 ~ now
    IIF 21 - Director → ME
    icon of calendar 2005-11-23 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 14
    icon of address I2 Mansfield Office Suite 2:1, Hamilton Court Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-12-02 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2005-12-02 ~ dissolved
    IIF 4 - Secretary → ME
  • 15
    MCGREGORS CORPORATE (LINCOLN) LIMITED - 2024-02-27
    icon of address I2 Mansfield Office Suite 0.3, Hamilton Court Oakham Business Park, Mansfield, Nottinghamshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -68,261 GBP2023-12-31
    Officer
    icon of calendar 2006-01-03 ~ now
    IIF 26 - Director → ME
    icon of calendar 2006-01-03 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    icon of address Varsity House 2 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,131 GBP2023-10-31
    Officer
    icon of calendar 2020-10-03 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-10-03 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 17
    icon of address I2 Mansfield, Office Suite 0:3 Hamilton Court, Oakham Business Park, Mansfield, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,126 GBP2019-12-31
    Officer
    icon of calendar 2016-06-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 7 The Buchan, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-06 ~ dissolved
    IIF 36 - Director → ME
Ceased 14
  • 1
    REGALDALES LIMITED - 1983-07-28
    icon of address C/o Kite And Co, 6 Clive House, 80 Prospect Hill, Redditch, England
    Active Corporate (5 parents)
    Equity (Company account)
    119,494 GBP2024-03-31
    Officer
    icon of calendar 2010-04-27 ~ 2010-11-20
    IIF 39 - Director → ME
  • 2
    ALLIANCE CONSTRUCTION (R&M) LTD - 2014-01-28
    icon of address Lowmoor Business Park, Kirkby In Ashfield, Nottinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    987,523 GBP2024-03-31
    Officer
    icon of calendar 2013-09-06 ~ 2014-04-01
    IIF 28 - Director → ME
  • 3
    ALLIANCE CONSTRUCTION SOLUTIONS LTD - 2014-05-29
    icon of address Lowmoor Business Park, Kirkby In Ashfield, Nottinghamshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    790,036 GBP2024-03-31
    Officer
    icon of calendar 2013-09-06 ~ 2015-09-29
    IIF 27 - Director → ME
  • 4
    icon of address Office Suite 0:3 I2 Mansfield, Hamilton Court, Oakham Business Park, Mansfield, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    5,656 GBP2024-03-31
    Officer
    icon of calendar 2007-04-04 ~ 2023-12-08
    IIF 13 - Director → ME
    icon of calendar 2007-04-04 ~ 2023-12-08
    IIF 10 - Secretary → ME
  • 5
    icon of address I2 Mansfield Office Suite 0.3, Hamilton Court Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    MCGREGORS TAX SOLUTIONS LTD - 2017-01-05
    MCGREGORS FINANCIAL SERVICES LIMITED - 2014-02-04
    icon of address C/o Frp Advisory Trading Limited St Nicholas Court, 25-27 Castle Gate, Nottingham, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -23,739 GBP2019-12-31
    Officer
    icon of calendar 2004-11-16 ~ 2016-12-31
    IIF 15 - Director → ME
  • 7
    icon of address I2 Mansfield Suite 0.3, Hamilton Court Oakham Business Park, Mansfield, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    -192,410 GBP2023-12-31
    Officer
    icon of calendar 1999-12-02 ~ 2002-12-03
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address I2 Mansfield, Office Suite 0:3 Hamilton Court, Oakham Business Park, Mansfield, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address I2 Mansfield Office Suite 0.3, Hamilton Court, Mansfield, Nottinghamshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,000 GBP2019-05-31
    Officer
    icon of calendar 2018-06-04 ~ 2024-12-31
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ 2019-06-01
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address Lancaster House Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    79 GBP2018-12-31
    Officer
    icon of calendar 2009-06-11 ~ 2012-06-27
    IIF 30 - Director → ME
  • 11
    icon of address Number One Melbourne Business Court, Millennium Way, Pride Park, Derby, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    24,392 GBP2023-12-31
    Officer
    icon of calendar 2004-01-31 ~ 2009-10-10
    IIF 31 - Director → ME
  • 12
    IVALDI LIMITED - 1997-10-02
    icon of address 9 Borrowdale Close, Mansfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,070 GBP2018-09-30
    Officer
    icon of calendar 1997-09-10 ~ 2006-05-11
    IIF 9 - Secretary → ME
  • 13
    MCGREGORS CORPORATE (BIRMINGHAM) LIMITED - 2011-06-14
    icon of address 13-15 Regent Street, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-09 ~ 2011-01-02
    IIF 17 - Director → ME
  • 14
    HASDEV HEALTHCARE LIMITED - 2006-02-20
    icon of address Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,722,050 GBP2021-12-31
    Officer
    icon of calendar 2014-09-12 ~ 2015-08-17
    IIF 32 - Director → ME
    icon of calendar 2015-03-23 ~ 2015-08-17
    IIF 2 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.