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 John Holloway

    Related profiles found in government register
  • Mr John Holloway
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Atkinson Close, Barton On Sea, New Milton, BH25 7FF, England

      IIF 1 IIF 2 IIF 3
  • Mr John Holloway
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Holloway, John
    British accounts manager born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Atkinson Close, Barton On Sea, New Milton, BH25 7FF, England

      IIF 8
  • Holloway, John
    British administrator born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Atkinson Close, Barton On Sea, New Milton, BH25 7FF, England

      IIF 9
  • Holloway, John
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Atkinson Close, Barton On Sea, New Milton, BH25 7FF, England

      IIF 10
  • Mr John Mark Holloway
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Blenheim Close, Four Marks, Alton, GU34 5JJ, England

      IIF 11
    • icon of address 10, Stanley Road, Highcliffe, Christchurch, BH23 5HL, England

      IIF 12 IIF 13 IIF 14
    • icon of address 10, Stanley Road, Highcliffe, Christchurch, Dorset, BH23 5HL, United Kingdom

      IIF 17
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 18
  • Holloway, John Mark
    British building contractor born in October 1964

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 595, Cabo La Nao, 124 Pla 03730, Javea, Spain

      IIF 19
  • Holloway, John
    British company director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Falcon Drive, Christchurch, Dorset, BH23 4BA, England

      IIF 20
  • Holloway, John
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Holloway, John Mark
    British company director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Holloway, John Mark
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Blenheim Close, Four Marks, Alton, GU34 5JJ, England

      IIF 30
    • icon of address Stephen House, 23a Bargates, Christchurch, Dorset, BH23 1QD, United Kingdom

      IIF 31
  • Holloway, John Mark
    British managing director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Stanley Road, Highcliffe, Christchurch, BH23 5HL, England

      IIF 32
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 33
  • Holloway, John Mark
    British operations director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Barrack Road, Christchurch, Dorset, BH23 2AW, England

      IIF 34
  • Holloway, John

    Registered addresses and corresponding companies
    • icon of address 14, Falcon Drive, Christchurch, Dorset, BH23 4BA, England

      IIF 35
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -29,076 GBP2018-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 4385, 12141383: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-06 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4385, 12141283: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 8 Atkinson Close, Barton On Sea, New Milton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Stephen House, 23a Bargates, Christchurch, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-12 ~ dissolved
    IIF 31 - Director → ME
  • 6
    icon of address 8 Atkinson Close, Barton On Sea, New Milton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    JOHNROOFING123 LTD - 2016-03-10
    ROOF EXCHANGE LIMITED - 2016-02-23
    icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4385, 12141190: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 8 Atkinson Close, Barton On Sea, New Milton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 10
    LEE123 LIMITED - 2016-02-27
    icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -70,285 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-12 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Ranksborough Hall Office Ranksborough Drive, Langham, Oakham, Rutland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-19 ~ dissolved
    IIF 19 - Director → ME
  • 13
    icon of address 4385, 12141439: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-06 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 4385, 12100899: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4 Blenheim Close, Four Marks, Alton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -151,132 GBP2024-12-31
    Officer
    icon of calendar 2021-12-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-12-23 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,158 GBP2020-07-31
    Person with significant control
    icon of calendar 2017-07-03 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 4385, 12141431: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-06 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -29,076 GBP2018-10-31
    Officer
    icon of calendar 2016-09-07 ~ 2018-03-01
    IIF 23 - Director → ME
    icon of calendar 2013-10-11 ~ 2015-04-27
    IIF 24 - Director → ME
  • 2
    JOHNROOFING123 LTD - 2016-03-10
    ROOF EXCHANGE LIMITED - 2016-02-23
    icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-22 ~ 2018-03-01
    IIF 20 - Director → ME
    icon of calendar 2014-09-22 ~ 2018-03-01
    IIF 35 - Secretary → ME
  • 3
    LEE123 LIMITED - 2016-02-27
    icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -70,285 GBP2018-07-31
    Officer
    icon of calendar 2016-01-20 ~ 2018-03-01
    IIF 22 - Director → ME
  • 4
    icon of address 133 Barrack Road, Christchurch, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,300 GBP2019-03-31
    Officer
    icon of calendar 2019-02-06 ~ 2019-07-12
    IIF 34 - Director → ME
  • 5
    icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,158 GBP2020-07-31
    Officer
    icon of calendar 2017-07-03 ~ 2018-03-01
    IIF 21 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.