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

Holden, Philip

    Related profiles found in government register
  • 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 1
  • Holden, Philip
    British director

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

      IIF 2
  • Holden, Philip
    born in October 1965

    Resident in England

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

      IIF 3
    • Oak House, 10 Oak Way, Harpenden, AL5 2NT

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

      IIF 6
    • Fifth Floor, 55 King Street, Manchester, M2 4LQ, United Kingdom

      IIF 7
  • 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 8 IIF 9
  • Holden, Philip
    British director born in October 1965

    Resident in England

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

      IIF 10
    • 5, Heaton Mount, Bolton, BL1 5GU, United Kingdom

      IIF 11
    • 5, Heaton Mount, Bolton, Lancashire, BL1 5GU

      IIF 12
    • Oak House, 10 Oak Way, Harpenden, Hertfordshire, AL5 2NT

      IIF 13 IIF 14 IIF 15
    • 10th Floor, West One, 114 Wellington Street, Leeds, LS1 1BA, England

      IIF 17
    • A C Plastics, Wilson Road, Liverpool, L36 6AN, England

      IIF 18
    • 1 Vision Terrace, 182 Landells Road, London, SE22 9PP, England

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

      IIF 20
    • C/o Brabners Llp, 100 Barbirolli Square, Manchester, M2 3AB, England

      IIF 21 IIF 22 IIF 23
    • C/o Brabners Llp, 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom

      IIF 24 IIF 25
    • C/o Brabners Llp, 100, Barbirolli Square, Manchester, M2 3BD, England

      IIF 26 IIF 27
  • Holden, Philip
    British lawyer born in October 1965

    Resident in England

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

      IIF 28
    • Ac Plastics Limited, Wilson Road, Liverpool, L36 6AN

      IIF 29
  • Holden, Philip
    British none born in October 1965

    Resident in England

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

      IIF 30
  • 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 31
  • Holden, Philip
    British solicitor born in October 1965

    Resident in England

    Registered addresses and corresponding companies
  • 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 52
    • C/o Brabners Llp, 100 Barbirolli Square, Manchester, M2 3AB, England

      IIF 53
    • C/o Brabners Llp, 100 Barbirolli Square, Manchester, M2 3BD, England

      IIF 54
  • Mr Philip Holden
    British born in October 1965

    Resident in England

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

      IIF 55 IIF 56 IIF 57
    • 10th Floor, West One, Wellington Street, Leeds, LS1 1BA, England

      IIF 59
    • 4th Floor, Fairfax House, Merrion Street, Leeds, LS2 8BX, England

      IIF 60 IIF 61
    • A C Plastics, Wilson Road, Liverpool, L36 6AN, England

      IIF 62 IIF 63
    • Ac Plastics Limited, Wilson Road, Liverpool, L36 6AN

      IIF 64
    • 1 Vision Terrace, 182 Landells Road, London, SE22 9PP, England

      IIF 65
    • C/o Brabners Llp, 100 Barbirolli Square, Manchester, M2 3AB, England

      IIF 66 IIF 67
    • C/o Brabners Llp, 100, Barbirolli Square, Manchester, M2 3BD, England

      IIF 68
    • Fifth Floor, 55 King Street, Manchester, M2 4LQ

      IIF 69
  • 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 70
    • Oak House, 10 Oak Way, Harpenden, Hertfordshire, AL5 2NT, United Kingdom

      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 51 - 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 20 - director → ME
    Person with significant control
    2023-01-23 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - 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 17 - director → ME
    2009-06-12 ~ now
    IIF 2 - 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 26 - director → ME
    Person with significant control
    2020-10-13 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - 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 29 - director → ME
  • 6
    Mentor House, Ainsworth Street, Blackburn, Lancashire
    Dissolved corporate (6 parents)
    Officer
    2005-11-22 ~ dissolved
    IIF 4 - llp-designated-member → ME
  • 7
    22 Elm Bank Gardens, Barnes, London
    Dissolved corporate (2 parents)
    Officer
    2004-01-22 ~ dissolved
    IIF 5 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - 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 35 - director → ME
    Person with significant control
    2019-01-14 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - 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 49 - 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 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - 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 36 - 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 31 - 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 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - 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 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - 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 34 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - 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 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - 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 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - 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 22 - director → ME
    Person with significant control
    2021-12-08 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - 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 27 - director → ME
  • 20
    C/o Brabners Llp, 100 Barbirolli Square, Manchester, England
    Corporate (7 parents, 4 offsprings)
    Officer
    2024-09-10 ~ now
    IIF 23 - 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 12 - director → ME
  • 22
    Mentor House, Ainsworth Street, Blackburn, Lancashire
    Corporate (2 parents)
    Officer
    2005-06-04 ~ now
    IIF 3 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - 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 50 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - 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 21 - director → ME
  • 25
    C/o Brabners Llp, 100 Barbirolli Square, Manchester, England
    Corporate (3 parents, 1 offspring)
    Officer
    2024-10-02 ~ now
    IIF 9 - director → ME
  • 26
    C/o Brabners Llp, 100 Barbirolli Square, Manchester, England
    Corporate (3 parents)
    Officer
    2024-10-08 ~ now
    IIF 8 - director → ME
  • 27
    Company number 04386477
    Non-active corporate
    Officer
    2010-01-04 ~ now
    IIF 30 - 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 60 - 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 1 - director → ME
  • 3
    8d Lockside Office Park, Lockside Road, Preston, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2003-07-22 ~ 2005-07-22
    IIF 45 - director → ME
  • 4
    340 Deansgate, Manchester
    Corporate (8 parents, 13 offsprings)
    Officer
    2004-09-24 ~ 2005-09-01
    IIF 42 - 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 48 - director → ME
  • 6
    Standard House, 12-13 Essex Street, London
    Dissolved corporate (3 parents)
    Officer
    2003-08-11 ~ 2006-04-14
    IIF 43 - 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 40 - 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 64 - 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 7 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2020-07-03
    IIF 69 - 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 25 - 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 61 - 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 16 - 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 32 - 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 33 - 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 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - 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 38 - 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 19 - director → ME
    Person with significant control
    2018-05-05 ~ 2021-07-02
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - 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 37 - 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 39 - director → ME
  • 20
    Standard House, 12-13 Essex Street, London
    Dissolved corporate (3 parents)
    Officer
    2002-01-09 ~ 2008-12-12
    IIF 13 - 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 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - 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 14 - 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 28 - director → ME
  • 24
    5th Floor 340 Deansgate, Manchester
    Dissolved corporate (2 parents)
    Officer
    2009-05-19 ~ 2014-05-31
    IIF 6 - 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 47 - director → ME
    2003-07-22 ~ 2005-07-22
    IIF 41 - 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 44 - 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 46 - 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 15 - director → ME
  • 29
    Company number 07015196
    Non-active corporate
    Officer
    2009-11-06 ~ 2009-12-17
    IIF 10 - 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.