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 Andrew John Holford

    Related profiles found in government register
  • Mr Andrew John Holford
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Malvern Road, Bournemouth, BH9 3AF, England

      IIF 1
    • icon of address 514, Wimborne Road East, Ferndown, Dorset, BH22 9NG

      IIF 2
  • Mr Andrew Holford
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Stanley Street, Blyth, NE24 2BS, United Kingdom

      IIF 3
    • icon of address 9, Stanley Street, Blyth, NE24 2BS, England

      IIF 4
    • icon of address 138, 138, Magna Road, Bearwood, Bournemouth, Dorset, BH11 9NB, United Kingdom

      IIF 5
  • Mr Andrew John Holford
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a, Rumbridge Street, Totton, Southampton, SO40 9DQ, England

      IIF 6
  • Holford, Andrew John
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Stanley Street, Blyth, NE24 2BS, England

      IIF 7
    • icon of address 5a, Rumbridge Street, Totton, Southampton, SO40 9DQ, England

      IIF 8
  • Holford, Andrew John
    British company secretary born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 514 Wimborne Rd, Wimborne Road, Ferndown, Dorset, BH22 9NG, England

      IIF 9 IIF 10
    • icon of address "whitefriars", 14, Queen's Copse Lane, Holtwood, Wimborne, Dorset, BH21 7EF

      IIF 11
  • Holford, Andrew John
    British company secretary/director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Malvern Road, Bournemouth, BH9 3AF, England

      IIF 12
  • Holford, Andrew John
    British director and company secretary born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138, 138, Magna Road, Bearwood, Bournemouth, Dorset, BH11 9NB, United Kingdom

      IIF 13
  • Holford, Andrew John
    British chartered secretary born in April 1955

    Registered addresses and corresponding companies
    • icon of address Didlington Farmhouse, Horton, Wimborne, Dorset, BH21 7HH

      IIF 14 IIF 15
  • Holford, Andrew John
    British

    Registered addresses and corresponding companies
    • icon of address Didlington Farmhouse, Horton, Wimborne, Dorset, BH21 7HH

      IIF 16 IIF 17
    • icon of address "whitefriars", 14, Queen's Copse Lane, Holtwood, Wimborne, Dorset, BH21 7EF

      IIF 18
  • Holford, Andrew John

    Registered addresses and corresponding companies
    • icon of address 7, Stanley Street, Blyth, NE24 2BS, United Kingdom

      IIF 19
    • icon of address 7-9, Stanley Street, Blyth, Northumberland, NE24 2BS, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address 37, Malvern Road, Bournemouth, BH9 3AF, England

      IIF 23
    • icon of address 514 Wimborne Rd, Wimborne Road, Ferndown, Dorset, BH22 9NG, England

      IIF 24
    • icon of address Studio 9, The Greenhouse, Mannings Heath Road, Poole, Dorset, BH12 4NQ, England

      IIF 25 IIF 26 IIF 27
    • icon of address Unit 4, K&b Estate, Holy Rood Close Creekmoor, Poole, Dorset, BH17 7BP, England

      IIF 28
    • icon of address Unit 4, K&b Estate, Holy Rood Close Creekmoor, Poole, Dorset, BH17 7BP, United Kingdom

      IIF 29
    • icon of address Unit 4, K&b Estate, Holyrood Close Creekmoor, Poole, Dorset, BH17 7BP, England

      IIF 30 IIF 31 IIF 32
    • icon of address Unit 4, K&b Estate, Poole, Dorset, Poole, Dorset, BH17 7BP, United Kingdom

      IIF 33
    • icon of address 5a, Rumbridge Street, Totton, Southampton, SO40 9DQ, England

      IIF 34
  • Holford, Andrew

    Registered addresses and corresponding companies
    • icon of address 7-9, Stanley Street, Blyth, Northumberland, NE24 2BS, United Kingdom

      IIF 35 IIF 36
    • icon of address 138, 138, Magna Road, Bearwood, Bournemouth, Dorset, BH11 9NB, United Kingdom

      IIF 37
    • icon of address Studio 9, The Greenhouse, Mannings Heath Road, Poole, Dorset, BH12 4NQ, England

      IIF 38
    • icon of address Unit 4, K & N Estate, Creekmore, Poole, Dorset, Poole, Dorset, BH17 7BP, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 15
  • 1
    UNBREAKABLE BROADBAND LIMITED - 2025-07-09
    icon of address 7 Stanley Street, Blyth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2022-06-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 5a Rumbridge Street, Totton, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,672 GBP2024-03-31
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 8 - Director → ME
    icon of calendar 2019-03-13 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 7 Stanley Street, Blyth, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 35 - Secretary → ME
  • 4
    icon of address 7 Stanley Street, Blyth, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 20 - Secretary → ME
  • 5
    icon of address 7 Stanley Street, Blyth, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 22 - Secretary → ME
  • 6
    icon of address 7 Stanley Street, Blyth, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 36 - Secretary → ME
  • 7
    CORE ISP LIMITED - 2023-04-19
    COREISP LIMITED - 2024-02-29
    icon of address 7-9 Stanley Street, Blyth, Northumberland, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -4,857 GBP2024-03-31
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 21 - Secretary → ME
  • 8
    icon of address 7 Stanley Street, Blyth, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 19 - Secretary → ME
  • 9
    STERICILE HEALTHCARE LIMITED - 2019-12-20
    REMIDI HEALTHCARE LIMITED - 2021-04-01
    icon of address 138 138, Magna Road, Bearwood, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2021-03-30 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2021-03-31 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 10
    icon of address 7 Stanley Street, Blyth, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Unit 4 K&b Estate, Holyrood Close Creekmoor, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-16 ~ dissolved
    IIF 32 - Secretary → ME
  • 12
    icon of address Unit 4 K&b Estate, Holyrood Close Creekmoor, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-16 ~ dissolved
    IIF 31 - Secretary → ME
  • 13
    icon of address Unit 4 K&b Estate, Holyrood Close Creekmoor, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-16 ~ dissolved
    IIF 30 - Secretary → ME
  • 14
    CLICK2CONNECT LIMITED - 2015-02-05
    icon of address 37 Malvern Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,497 GBP2018-03-31
    Officer
    icon of calendar 2019-04-08 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2013-12-30 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 15
    icon of address "whitefriars" 14, Queen's Copse Lane, Holtwood, Wimborne, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-11 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 1999-04-15 ~ dissolved
    IIF 18 - Secretary → ME
Ceased 13
  • 1
    OOOPS.NET LIMITED - 2012-05-18
    icon of address Studio 9, The Greenhouse, Mannings Heath Road, Poole, Dorset, England
    Active Corporate (7 parents)
    Equity (Company account)
    389,554 GBP2024-09-30
    Officer
    icon of calendar 2011-06-11 ~ 2016-02-29
    IIF 38 - Secretary → ME
  • 2
    SPEAKLINE COMPUTERS LIMITED - 1993-02-05
    icon of address 12 The Spinney, Arnside, Carnforth, England
    Active Corporate (1 parent)
    Equity (Company account)
    283 GBP2024-12-31
    Officer
    icon of calendar 1993-11-19 ~ 2006-12-31
    IIF 17 - Secretary → ME
  • 3
    M W VACATIONS LIMITED - 2003-11-13
    icon of address Bracks Cottage, Broad Green, Coggeshall, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -31,532 GBP2024-09-30
    Officer
    icon of calendar 1992-10-07 ~ 1992-10-07
    IIF 14 - Director → ME
  • 4
    icon of address Studio 9, The Greenhouse, Mannings Heath Road, Poole, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,921 GBP2024-09-30
    Officer
    icon of calendar 2011-08-30 ~ 2016-02-29
    IIF 27 - Secretary → ME
  • 5
    icon of address Unit 4 K & B Estate, Holyrood Close Creekmoor, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-15 ~ 2012-03-23
    IIF 29 - Secretary → ME
    icon of calendar 2011-08-09 ~ 2011-08-14
    IIF 39 - Secretary → ME
  • 6
    icon of address Studio 9, The Greenhouse, Mannings Heath Road, Poole, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2011-10-31 ~ 2016-02-29
    IIF 28 - Secretary → ME
  • 7
    STERICILE HEALTHCARE LIMITED - 2019-12-20
    REMIDI HEALTHCARE LIMITED - 2021-04-01
    icon of address 138 138, Magna Road, Bearwood, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-07-01 ~ 2020-10-30
    IIF 9 - Director → ME
    icon of calendar 2016-08-01 ~ 2019-12-16
    IIF 10 - Director → ME
    icon of calendar 2017-03-01 ~ 2020-10-30
    IIF 24 - Secretary → ME
  • 8
    BIONANOVATE LIMITED - 2012-05-18
    icon of address Studio 9, The Greenhouse, Mannings Heath Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2011-10-31 ~ 2016-02-29
    IIF 25 - Secretary → ME
  • 9
    SODEXHO PASS LIMITED - 2008-01-23
    SODEXO MOTIVATION SOLUTIONS U.K. LIMITED - 2023-09-26
    VENDABILITY LIMITED - 1992-05-21
    SODEXO PASS LIMITED - 2010-07-08
    RING & BRYMER SUPPLIES LIMITED - 1995-06-27
    SAFEGARD LIMITED - 2000-01-28
    icon of address Enigma The Park Mk, Ortensia Drive, Wavendon, Milton Keynes, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-01-20 ~ 1992-11-27
    IIF 15 - Director → ME
  • 10
    icon of address 5a Rumbridge Street, Totton, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,222 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 2 - Has significant influence or control OE
  • 11
    icon of address 45 St. Leonards Road, Windsor, England
    Active Corporate (3 parents)
    Equity (Company account)
    45 GBP2024-12-31
    Officer
    icon of calendar 1994-08-01 ~ 1995-01-01
    IIF 16 - Secretary → ME
  • 12
    ROAMING TRANSACTION SERVICES LIMITED - 2009-09-11
    icon of address Unit 4 K & B Estate, Holyrood Close Creekmoor, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-16 ~ 2012-03-23
    IIF 33 - Secretary → ME
  • 13
    icon of address Studio 9, The Greenhouse, Mannings Heath Road, Poole, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2011-10-31 ~ 2016-02-29
    IIF 26 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.