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 Paul Jonathan Ewart Holden

    Related profiles found in government register
  • Mr Paul Jonathan Ewart Holden
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Selwyn Road, Birmingham, B16 0SJ, England

      IIF 1 IIF 2
    • icon of address Cheltenham College, Bath Road, Cheltenham, Gloucestershire, GL53 7LD

      IIF 3 IIF 4 IIF 5
    • icon of address Bath Road, Cheltenham, Gloucestershire, GL53 7LD

      IIF 6
  • Holden, Paul Jonathan Ewart
    British accountant born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cheltenham College, Bath Road, Cheltenham, Gloucestershire, GL53 7LD

      IIF 7 IIF 8
    • icon of address Bath Road, Cheltenham, Gloucestershire, GL53 7LD

      IIF 9
  • Holden, Paul Jonathan Ewart
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fortis Et Fides, Whitestone Business Park, Whitestone Hereford, Herefordshire, HR1 3SE

      IIF 10
  • Holden, Paul Jonathan Ewart
    British finance director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 327 Old Bath Road, Cheltenham, Gloucestershire, GL53 9AJ

      IIF 11
    • icon of address Fortis Et Fides, Whitestone Business Park, Whitestone Hereford, Herefordshire, HR1 3SE

      IIF 12
  • Holden, Paul Jonathan Ewart
    British company director born in February 1962

    Registered addresses and corresponding companies
    • icon of address East House, High Lendings, Barnard Castle, County Durham, DL12 9AD

      IIF 13
  • Holden, Paul Jonathan Ewart
    British director of finance born in February 1962

    Registered addresses and corresponding companies
    • icon of address East House, High Lendings, Barnard Castle, County Durham, DL12 9AD

      IIF 14
  • Holden, Paul Jonathan Ewart
    British finance director born in February 1962

    Registered addresses and corresponding companies
    • icon of address East House, High Lendings, Barnard Castle, County Durham, DL12 9AD

      IIF 15
    • icon of address The Lannock, Climperwell, Brimpsfield, Gloucestershire, GL4 8LQ

      IIF 16
  • Holden, Paul Jonathan Ewart
    British group finance director born in February 1962

    Registered addresses and corresponding companies
    • icon of address East House, High Lendings, Barnard Castle, County Durham, DL12 9AD

      IIF 17
  • Holden, Paul Jonathan Ewart
    British finance director

    Registered addresses and corresponding companies
    • icon of address Lynden House, New Mills, Lower Road Trading Estate, Ledbury, Herefordshire, HR8 2DJ, England

      IIF 18
    • icon of address Fortis Et Fides, Whitestone Busines Park, Whitestone, Hereford, HR1 3SE

      IIF 19
    • icon of address Fortis Et Fides, Whitestone Business Park, Whitestone, Hereford, HR1 3SE

      IIF 20 IIF 21
    • icon of address Fortis Et Fides, Whitestone Business Park, Whitestone Hereford, Herefordshire, HR1 3SE

      IIF 22 IIF 23 IIF 24
  • Holden, Paul Jonathan Ewart

    Registered addresses and corresponding companies
    • icon of address Cheltenham College, Bath Road, Cheltenham, Gloucestershire, GL53 7LD

      IIF 25
    • icon of address Fortis Et Fides, Whitestone Business Park, Whitestone, Hereford, Herefordshire, HR1 3SE, England

      IIF 26 IIF 27 IIF 28
    • icon of address Lynden House, New Mills, Lower Road Trading Estate, Ledbury, Herefordshire, HR8 2DJ, England

      IIF 29
    • icon of address Fortis Et Fides, Whitestone Busines Park, Whitestone, Hereford, HR1 3SE

      IIF 30
    • icon of address Fortis Et Fides, Whitestone Business Park, Whitestone, Hereford, HR1 3SE

      IIF 31 IIF 32
    • icon of address Fortis Et Fides, Whitestone Business Park, Whitestone Hereford, Herefordshire, HR1 3SE

      IIF 33 IIF 34 IIF 35
  • Holden, Paul

    Registered addresses and corresponding companies
    • icon of address 49, Selwyn Road, Birmingham, B16 0SJ, England

      IIF 36 IIF 37
    • icon of address Cheltenham College, Bath Road, Cheltenham, Gloucestershire, GL53 7LD

      IIF 38 IIF 39
    • icon of address Bath Road, Cheltenham, Gloucestershire, GL53 7LD

      IIF 40
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Cheltenham College, Bath Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2016-09-06 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2016-09-06 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Cheltenham College, Bath Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2016-09-06 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2016-09-06 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Cheltenham College, Bath Road, Cheltenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-09-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 4
    icon of address 49 Selwyn Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2016-09-06 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 5
    icon of address Cheltenham College, Bath Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,919 GBP2023-04-30
    Officer
    icon of calendar 2016-09-27 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 4 - Has significant influence or controlOE
Ceased 17
  • 1
    icon of address Fortis Et Fides, Whitestone Business Park, Whitestone, Hereford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-04 ~ 2013-10-16
    IIF 31 - Secretary → ME
    icon of calendar 2009-06-01 ~ 2013-04-04
    IIF 21 - Secretary → ME
  • 2
    ARNOTT GROUP HOLDINGS LIMITED - 1999-11-29
    icon of address Pinesgate, Lower Bristol Road, Bath
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-30 ~ 2001-10-08
    IIF 17 - Director → ME
  • 3
    L.A.B. MEDICO LEGAL SERVICES LIMITED - 2003-06-05
    L.A.B. MEDICAL SERVICES LIMITED - 1999-06-29
    icon of address 17 Rochester Row, Westminster, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-11 ~ 2003-03-07
    IIF 13 - Director → ME
  • 4
    FCS NETWORKS LIMITED - 2000-12-14
    icon of address Fortis Et Fides, Whitestone Busines Park, Whitestone, Hereford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-22 ~ 2013-10-16
    IIF 30 - Secretary → ME
    icon of calendar 2009-06-01 ~ 2013-03-22
    IIF 19 - Secretary → ME
  • 5
    EMPLOYMENT PERSONNEL ADVISORY SERVICES LIMITED - 2012-09-13
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-25 ~ 2013-10-16
    IIF 28 - Secretary → ME
  • 6
    FINANCIAL COLLECTION SERVICES LIMITED - 2000-10-12
    ALLPAY.NET LIMITED - 2009-03-05
    icon of address Fortis Et Fides, Whitestone Business Park, Whitestone Hereford, Herefordshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-04 ~ 2013-10-16
    IIF 10 - Director → ME
    icon of calendar 2012-09-03 ~ 2013-04-04
    IIF 12 - Director → ME
    icon of calendar 2009-06-01 ~ 2013-04-04
    IIF 23 - Secretary → ME
    icon of calendar 2013-04-04 ~ 2013-10-16
    IIF 34 - Secretary → ME
  • 7
    icon of address Fortis Et Fides Whitestone Business Park, Whitestone, Hereford, Herefordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-04 ~ 2013-10-16
    IIF 27 - Secretary → ME
    icon of calendar 2012-03-08 ~ 2013-04-04
    IIF 26 - Secretary → ME
  • 8
    icon of address Fortis Et Fides, Whitestone Business Park, Whitestone, Hereford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-01 ~ 2013-03-22
    IIF 20 - Secretary → ME
    icon of calendar 2013-03-22 ~ 2013-10-16
    IIF 32 - Secretary → ME
  • 9
    ALBANY ASSISTANCE LIMITED - 2016-09-02
    ALBANY UNINSURED LOSS RECOVERIES LIMITED - 2006-03-31
    icon of address Northgate Centre, Lingfield Way, Darlington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-11-06 ~ 2003-03-07
    IIF 14 - Director → ME
  • 10
    ALLPAY PROPERTIES LIMITED - 2003-05-29
    FCS GROUP LIMITED - 2000-12-21
    icon of address Fortis Et Fides, Whitestone Business Park, Whitestone Hereford, Herefordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-22 ~ 2013-10-16
    IIF 33 - Secretary → ME
    icon of calendar 2009-06-01 ~ 2013-03-22
    IIF 22 - Secretary → ME
  • 11
    PRUDENTIAL REGISTRARS LIMITED - 2000-12-28
    MARLBOROUGH STIRLING MORTGAGE SERVICES LIMITED - 2006-05-09
    VERTEX MORTGAGE SERVICES LIMITED - 2015-08-14
    icon of address 1 More London Place, London
    Liquidation Corporate (5 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2004-07-15 ~ 2005-09-12
    IIF 16 - Director → ME
  • 12
    ELLENBOROUGH 122 LIMITED - 1994-11-01
    icon of address Bath Road, Cheltenham, Gloucestershire
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    809,182 GBP2015-08-31
    Officer
    icon of calendar 2016-09-22 ~ 2023-12-31
    IIF 9 - Director → ME
    icon of calendar 2016-09-22 ~ 2022-07-26
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ 2023-12-31
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address Cheltenham College, Bath Road, Cheltenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2016-09-06 ~ 2023-11-16
    IIF 37 - Secretary → ME
  • 14
    FINANCIAL COLLECTION SERVICES LIMITED - 2001-09-11
    ALLPAY.NET LIMITED - 2000-10-12
    icon of address Fortis Et Fides, Whitestone Business Park, Whitestone, Hereford, Herefordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-04 ~ 2013-10-16
    IIF 35 - Secretary → ME
    icon of calendar 2009-06-01 ~ 2013-04-04
    IIF 24 - Secretary → ME
  • 15
    ALBANY VEHICLE RENTALS LIMITED - 2010-02-02
    ASSOCIATED VEHICLE RENTALS LIMITED - 2003-06-05
    NATURALRUN LIMITED - 1997-09-23
    icon of address Pinesgate, Lower Bristol Road, Bath
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-06 ~ 2003-03-07
    IIF 15 - Director → ME
  • 16
    icon of address 6th Floor 65 Gresham Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-26 ~ 2008-07-18
    IIF 11 - Director → ME
  • 17
    NUDE WINES LIMITED - 2012-08-23
    DASH FM LIMITED - 2012-08-16
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2013-04-04
    IIF 18 - Secretary → ME
    icon of calendar 2013-04-04 ~ 2013-10-03
    IIF 29 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.