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

Dr Tony Clarke-holland

    Related profiles found in government register
  • Dr Tony Clarke-holland
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gemini, 3 Sculpins Lane, Wethersfield, Essex, CM7 4AY, United Kingdom

      IIF 1
  • Tony John Clarke-holland
    English born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Onslow House, 62 Broomfield Road, Chelmsford, Essex, CM1 1SW, United Kingdom

      IIF 2
  • Dr Tony Clarke Holland
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham, NG12 4DG, United Kingdom

      IIF 3
  • Mr Tony John Clarke-holland
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gemini, Sculpins Lane, Wethersfield, Braintree, CM7 4AY, England

      IIF 4
    • icon of address 18, Hoffmanns Way, Chelmsford, CM1 1GU, England

      IIF 5
    • icon of address Swift House, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 6
    • icon of address Swift House, 18 Hoffmans Way, Chelmsford, CM1 1GU, United Kingdom

      IIF 7
    • icon of address Swift House, 18 Hoffmans Way, Chelmsford, Essex, CM1 1GU, United Kingdom

      IIF 8
    • icon of address Swift House, Gound Floor 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 9
    • icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 10
    • icon of address Swift House, Ground Floor, 18 Hoffman's Way, Chelmsford, Essex, CM1 1GU, England

      IIF 11
    • icon of address 29, New Walk, Leicester, LE1 6TE, England

      IIF 12
  • Clark-holland, Tony
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Onslow House, 62 Broomfield Road, Chelmsford, Essex, CM1 1SW, England

      IIF 13
  • Clarke-holland, Tony, Dr
    British company director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gemini, 3 Sculpins Lane, Wethersfield, Essex, CM7 4AY, United Kingdom

      IIF 14
  • Clarke Holland, Tony, Dr
    British company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham, NG12 4DG, England

      IIF 15
    • icon of address 5, Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham, NG12 4DG, United Kingdom

      IIF 16
  • Clarke Holland, Tony, Dr
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Sculpins Lane, Wethersfield, Essex, CM7 4AY

      IIF 17
  • Clarke-holland, Tony John
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gemini, Sculpins Lane, Wethersfield, Braintree, CM7 4AY, England

      IIF 18
    • icon of address Ivanhoe House, The Green, Wethersfield, Braintree, CM7 4BS, England

      IIF 19
    • icon of address Swift House, 18 Hoffmans Way, Chelmsford, CM1 1GU, United Kingdom

      IIF 20
    • icon of address Swift House, Gound Floor 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 21
  • Clarke-holland, Tony John
    British company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swift House, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 22
    • icon of address 29, New Walk, Leicester, LE1 6TE, England

      IIF 23
  • Clarke-holland, Tony John
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gemini, 3 Sculpins Lane, Wethersfield, Braintree, Essex, CM7 4AY

      IIF 24
    • icon of address Swift House, 18 Hoffmans Way, Chelmsford, Essex, CM1 1GU, United Kingdom

      IIF 25
    • icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 26
    • icon of address Swift House, Ground Floor, 18 Hoffman's Way, Chelmsford, Essex, CM1 1GU, England

      IIF 27
    • icon of address 2nd Floor 1, Suffolk Way, Sevenoaks, Kent, TN13 1YL

      IIF 28
  • Clarke Holland, Tony, Dr
    British director

    Registered addresses and corresponding companies
    • icon of address 3 Sculpins Lane, Wethersfield, Essex, CM7 4AY

      IIF 29
child relation
Offspring entities and appointments
Active 11
  • 1
    HICKORY HOLLOW CARE LTD - 2018-03-13
    icon of address Swift House, 18 Hoffmanns Way, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -102,476 GBP2019-02-28
    Officer
    icon of calendar 2018-02-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Swift House, 18 Hoffmanns Way, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -35,008 GBP2019-03-31
    Officer
    icon of calendar 2018-03-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C/o John Harlow Insolvency & Corporate Recovery, 29 New Walk, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-16 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address 18 Hoffmanns Way, Chelmsford, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-09-09 ~ 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
  • 5
    icon of address 5 C/o Central Property Management 5jesse Hartley Way, Central Docks, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    BE BUSINESS WISE LIMITED - 2007-01-16
    PANSOPHIX LIMITED - 2018-02-23
    icon of address 29 New Walk, Leicester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,145 GBP2017-07-31
    Officer
    icon of calendar 2018-03-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address The Manor House Station Road, Felsted, Dunmow, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,787 GBP2025-02-28
    Officer
    icon of calendar 2017-02-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address The Manor House Station Road, Felsted, Dunmow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,441 GBP2024-03-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Swift House, 18 Hoffmans Way, Chelmsford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Ivanhoe House The Green, Wethersfield, Braintree, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 19 - Director → ME
  • 11
    icon of address Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    SPICE RECRUITMENT LIMITED - 2018-07-02
    icon of address 5 Wheatcroft Business Park Landmere Lane, Edwalton, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,970 GBP2025-03-31
    Officer
    icon of calendar 2017-01-24 ~ 2020-08-26
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ 2020-08-26
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 29 New Walk, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,221 GBP2017-03-31
    Officer
    icon of calendar 2015-03-31 ~ 2018-03-31
    IIF 15 - Director → ME
  • 3
    icon of address C/o John Harlow Insolvency & Corporate Recovery, 29 New Walk, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-16 ~ 2005-06-30
    IIF 29 - Secretary → ME
  • 4
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    204,617 GBP2016-01-31
    Officer
    icon of calendar 2011-06-07 ~ 2016-08-03
    IIF 28 - Director → ME
    icon of calendar 2003-01-16 ~ 2011-05-12
    IIF 24 - Director → ME
  • 5
    icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-18 ~ 2012-06-18
    IIF 13 - Director → ME
  • 6
    icon of address Suite 44, Dunston House, Dunston Road, Chesterfield
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -161,918 GBP2022-10-31
    Officer
    icon of calendar 2017-04-27 ~ 2023-10-12
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ 2023-10-12
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address The Manor House Station Road, Felsted, Dunmow, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,787 GBP2025-02-28
    Person with significant control
    icon of calendar 2017-02-13 ~ 2023-04-15
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE

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.