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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Holland, Mark

    Related profiles found in government register
  • Holland, Mark
    British born in October 1960

    Resident in United Kingdom

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

      IIF 1
    • 76, High Street, Brierley Hill, DY5 3AW, England

      IIF 2
    • 14, Mill Fold, Ilkley, LS29 0SY, United Kingdom

      IIF 3
  • Holland, Mark
    British commercial director born in October 1960

    Resident in United Kingdom

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

      IIF 4 IIF 5
  • Holland, Mark
    British company director born in October 1960

    Resident in United Kingdom

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

      IIF 6
  • Holland, Mark
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shah & Co Accountants Ltd, 1st Floor, 228 Widdrington Road, Cashs Business Centre, Coventry, West Midlands, CV1 4PB, United Kingdom

      IIF 7
    • Morvern House, Ormonde Drive, Denby, Ripley, DE5 8LE, England

      IIF 8
  • Holland, Mark
    British sales and marketing director born in October 1960

    Resident in United Kingdom

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

      IIF 9
    • 14 Mill Fold, Old Lane, Addingham, Ilkley, LS29 0SY, United Kingdom

      IIF 10
  • Holland, Mark
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Granite House, 31 Stockwell Street, Glasgow, G1 4RZ

      IIF 11
    • Wisteria Grange Barn, Pikes End, Pinner, London, HA5 2EX, England

      IIF 12
  • Holland, Mark
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7a, Howick Place, London, SW1P 1DZ, England

      IIF 13
  • Holland, Mark
    British supply chain director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greater London House, Hampstead Road, London, NW1 7FB, United Kingdom

      IIF 14
  • Holland, Mark
    British company director born in October 1960

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

      IIF 15
  • Holland, Mark
    British director born in October 1960

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

      IIF 16
  • Mr Mark Holland
    British born in October 1960

    Resident in United Kingdom

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

      IIF 17 IIF 18
    • Cash's Business Centre, 1st Floor, 228 Widdrington Road, Coventry, West Midlands, CV1 4PB, United Kingdom

      IIF 19
    • Shah & Co Accountants Ltd, 1st Floor, 228 Widdrington Road, Cashs Business Centre, Coventry, CV1 4PB, United Kingdom

      IIF 20
    • 14, Mill Fold, Addingham, Ilkley, West Yorkshire, LS29 0SY, England

      IIF 21
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Holland, Mark Anthony Edwin
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, 31 Main Road, Shutlanger, NN12 7RU, United Kingdom

      IIF 23
  • Holland, Mark
    British born in July 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • Cambrian House, Lon-y-waen, Gorsedd, Holywell, CH8 8QY, Wales

      IIF 24
  • Mr Mark Holland
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 844 Ecclesall Road, Sheffield, South Yorkshire, S11 8TD, United Kingdom

      IIF 25
  • Holland, Mark Anthony Edwin
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • G8 Gemini House, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6PW, England

      IIF 26
    • Gemini House, Sunrise Parkway, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6PW, United Kingdom

      IIF 27
    • Gemini House, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6LS, England

      IIF 28
    • 31, Main Road, Shutlanger, Towcester, NN12 7RU, England

      IIF 29
    • 31, Main Road, Shutlanger, Towcester, NN12 7RU, United Kingdom

      IIF 30
    • 31, Main Road, Shutlanger, Towcester, NN12 7RU, England

      IIF 31
    • 31, Main Road, Shutlanger, Towcester, NN12 7RU, United Kingdom

      IIF 32
  • Holland, Mark Anthony Edwin
    British director born in October 1962

    Resident in England

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

      IIF 33
  • Mr Mark Anthony Edwin Holland
    British born in October 1962

    Resident in United Kingdom

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

      IIF 34
  • Mr Mark Holland
    British born in July 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • Cambrian House, Lon-y-waen, Gorsedd, Holywell, CH8 8QY, Wales

      IIF 35
  • Mr Mark Anthony Edwin Holland
    British born in October 1962

    Resident in England

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

      IIF 36
    • 125 New Union Street, C/o Bodystreet, 125 New Union Street, Coventry, CV1 2NT, England

      IIF 37
    • Ground Floor 125, New Union Street, Coventry, CV1 2NT, England

      IIF 38
    • 31, Main Road, Shutlanger, Towcester, NN12 7RU

      IIF 39 IIF 40
    • 31, Main Road, Shutlanger, Towcester, NN12 7RU, England

      IIF 41
child relation
Offspring entities and appointments 27
  • 1
    ABSOLUTE 20 MINUTES LTD
    11838078
    2 Woodlands Way, Sutton-in-ashfield, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-03-20 ~ 2020-04-01
    IIF 28 - Director → ME
  • 2
    ALTARAS INTERNATIONAL WORCESTER LIMITED
    - now 07877065
    DELTACAM INTERNATIONAL LIMITED - 2013-04-10
    Morvern House Ormonde Drive, Denby, Ripley, England
    Active Corporate (22 parents)
    Officer
    2019-04-16 ~ 2023-03-06
    IIF 5 - Director → ME
  • 3
    AVALUS LIMITED
    11610837
    15a Old High Street, Quarry Bank, Brierley Hill, West Midlands, England
    Active Corporate (5 parents)
    Officer
    2018-10-08 ~ 2020-10-31
    IIF 2 - Director → ME
    Person with significant control
    2018-10-08 ~ 2018-10-08
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BI BAKEWARE LIMITED - now
    PRESTIGE INDUSTRIAL LIMITED - 2002-02-25
    BI BAKEWARE LIMITED - 2000-01-27
    INGLEBY (1095) LIMITED
    - 1999-11-16 01930641 03544947... (more)
    BI PRECISION (BIRMINGHAM) LIMITED
    - 1998-06-08 01930641
    GAINSBOROUGH PRECISION ENGINEERING (BIRMINGHAM) LIMITED - 1997-05-13
    MILOMILL LIMITED - 1986-02-12
    C/o Bi Group Plc Barlow Road, Aldermans Green Industrial Estate, Coventry, United Kingdom
    Dissolved Corporate (18 parents)
    Officer
    1998-04-14 ~ 1999-02-19
    IIF 16 - Director → ME
  • 5
    BODYSTREET FRANCHISE (UK) LIMITED
    09839568
    125 125 New Union Street, Coventry, England
    Active Corporate (3 parents)
    Officer
    2015-10-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BODYSTREET TRAINING (UK) LIMITED
    09932780
    31 Main Road, Shutlanger, Towcester, England
    Active Corporate (1 parent)
    Officer
    2015-12-31 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    COMPATECH U.K. LTD
    08177688
    31 Main Road, Shutlanger, Towcester
    Active Corporate (2 parents)
    Officer
    2012-08-13 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-08-12 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
  • 8
    EXCELLENCE THE NORM LIMITED
    08183230
    31 Main Road, Shutlanger, Towcester
    Active Corporate (1 parent)
    Officer
    2012-08-17 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-08-17 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
  • 9
    FITNESS 20 LIMITED
    13951846 08986096... (more)
    125 New Union Street, Coventry, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-03-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-03-03 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    FLOOD TECHNOLOGY MANUFACTURING LIMITED
    15699495
    Shah & Co Accountants Ltd, 1st Floor 228 Widdrington Road, Cashs Business Centre, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2024-05-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2024-05-01 ~ dissolved
    IIF 20 - Has significant influence or control OE
  • 11
    HF STORES REALISATIONS LIMITED - now
    HOUSE OF FRASER (STORES) LIMITED
    - 2018-08-29 SC010677
    C/o Ernst & Young Llp, Atria One, 144 Morrison Street, Edinburgh, Scotland
    Active Corporate (70 parents, 4 offsprings)
    Officer
    2009-09-10 ~ 2012-09-30
    IIF 11 - Director → ME
  • 12
    IBDF LTD
    09439995
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-02-13 ~ dissolved
    IIF 33 - Director → ME
  • 13
    IBF (UK) LTD
    09365483
    Ground Floor 125 New Union Street, Coventry, England
    Active Corporate (1 parent)
    Officer
    2014-12-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-12-23 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    JMH MARKETING LTD
    08035839
    125 New Union Street C/o Bodystreet, 125 New Union Street, Coventry, England
    Active Corporate (2 parents)
    Officer
    2012-04-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-18 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    LUVO CONSULTANCY LTD
    09688605
    14 Mill Fold, Old Lane, Addingham, Ilkley, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2015-07-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-08-11 ~ now
    IIF 18 - Has significant influence or control OE
    2016-07-14 ~ 2021-07-27
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    MARK TWO CLASSIC CARS LIMITED
    10266491
    14 Mill Fold, Old Lane, Addingham, Ilkley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-10-11 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 17
    METTIS AEROSPACE LIMITED
    - now 03292360 03538136... (more)
    H.D.A. FORGINGS LIMITED - 2002-03-12
    INGLEBY (963) LIMITED - 1997-03-24
    Windsor Road, Redditch, Worcestershire
    Active Corporate (39 parents, 1 offspring)
    Officer
    2002-10-07 ~ 2004-09-02
    IIF 15 - Director → ME
  • 18
    MORNINGTON & CO (NO. 1) LIMITED
    08506761 08506877
    Greater London House, Hampstead Road, London, England
    Active Corporate (21 parents)
    Officer
    2013-05-01 ~ 2014-07-24
    IIF 14 - Director → ME
  • 19
    MORVERN GROUP LIMITED
    11665426
    Morvern House Ormonde Drive, Denby, Ripley, England
    Active Corporate (20 parents, 2 offsprings)
    Officer
    2019-01-18 ~ 2023-03-06
    IIF 8 - Director → ME
  • 20
    MOUNTAIN WAREHOUSE INTERNATIONAL LIMITED
    - now 08729050
    INGLEBY (1932) LIMITED - 2014-03-20
    7a Howick Place, London, England
    Active Corporate (14 parents, 2 offsprings)
    Officer
    2022-09-30 ~ 2025-10-17
    IIF 13 - Director → ME
  • 21
    PHOENIX CNC ENGINEERING LIMITED
    04198346
    1 Marsden Street, C/o A2e Industries Limited, Manchester, England
    Active Corporate (16 parents)
    Officer
    2014-10-13 ~ 2015-07-14
    IIF 9 - Director → ME
  • 22
    TARPEY-HARRIS LIMITED
    00958369
    Morvern House Ormonde Drive, Denby, Ripley, England
    Active Corporate (34 parents, 1 offspring)
    Officer
    2019-04-16 ~ 2023-03-06
    IIF 4 - Director → ME
  • 23
    THE WILDCARD S11 LTD
    15065807
    844 Ecclesall Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-07-09 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    TREO GROUP LIMITED
    11012525
    Cash's Business Centre 1st Floor, 228 Widdrington Road, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-10-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-04-24 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    TYPE GLOBAL LIMITED
    16169829
    Wisteria Grange Barn Pikes End, Pinner, London, England
    Active Corporate (5 parents)
    Officer
    2025-05-19 ~ now
    IIF 12 - Director → ME
  • 26
    UNIVERSAL ENGINEERING LIMITED
    - now 00633735 01417663
    UNIVERSAL ENGINEERING COMPANY (CHARLESTOWN) LIMITED - 2011-01-20
    Freshford House, Redcliffe Way, Bristol
    Dissolved Corporate (18 parents)
    Officer
    2014-06-01 ~ 2015-07-14
    IIF 10 - Director → ME
  • 27
    WYVERN BUSINESS CONSULTING LIMITED
    13343098
    Cambrian House Lon-y-waen, Gorsedd, Holywell, Flintshire, Wales
    Active Corporate (3 parents)
    Officer
    2021-04-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-04-19 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.