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

Mrs Anita Holt

    Related profiles found in government register
  • Mrs Anita Holt
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Ingworth Road, Poole, Dorset, BH12 1JY, England

      IIF 1
  • Mrs Anita Jane Holt
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Timbers, Southview Road, Crowborough, East Sussex, TN6 1HW, United Kingdom

      IIF 2
  • Holt, Anita Jane
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Timbers, Southview Road, Crowborough, East Sussex, TN6 1HW, United Kingdom

      IIF 3
  • Holt, Anita
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Ingworth Road, Poole, Dorset, BH12 1JY, England

      IIF 4
  • Mrs Hazel Mattock
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit Y, Rich Industrial Estate, Avis Way, Newhaven, BN9 0DU, England

      IIF 5
  • Mattock, Hazel
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit Y Rich Industrial Estate, Avis Way, Newhaven, BN9 0DU, England

      IIF 6
  • Mattock, Hazel
    British accountant born in July 1968

    Registered addresses and corresponding companies
    • 24 Farmlands Close, Wannock, Polegate, East Sussex, BN26 5LH

      IIF 7
  • Mattock, Hazel
    British accounts clerk born in July 1968

    Registered addresses and corresponding companies
    • 24 Farmlands Close, Wannock, Polegate, East Sussex, BN26 5LH

      IIF 8
  • Holt, Anita Jane
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Timbers, Southview Road, Crowborough, East Sussex, TN6 1HW, United Kingdom

      IIF 9
  • Holt, Anita Jane
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oastleigh, Corseley Road, Groombridge, Kent, TN3 9SF

      IIF 10
  • Holt, Anita Jane
    British director

    Registered addresses and corresponding companies
    • Oastleigh, Corseley Road, Groombridge, Kent, TN3 9SF

      IIF 11
  • Mattock, Hazel
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit Y, Rich Industrial Estate, Avis Way, Newhaven, BN9 0DU, England

      IIF 12
  • Mattock, Hazel
    British accountant born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a Gildredge Road, Eastbourne, BN21 4RL

      IIF 13
  • Macaulay, Rosemary Adrienne
    British none born in April 1968

    Resident in Uk

    Registered addresses and corresponding companies
    • 19, Silvermills Court, Henderson Place Lane, Edinburgh, EH3 5DG

      IIF 14
  • Macaulay, Rosemary Adrienne Charlotte
    British born in April 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Saxe Coburg Place, Edinburgh, EH3 5BR, Scotland

      IIF 15
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 16
  • Macaulay, Rosemary Adrienne Charlotte
    British businesswoman born in April 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 44 Melville Street, Melville Street, Edinburgh, EH3 7HF, Scotland

      IIF 17
  • Macaulay, Rosemary Adrienne Charlotte
    British company director born in April 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Saxe Coburg Place, Edinburgh, EH3 5BR, Scotland

      IIF 18
  • Macaulay, Rosemary Adrienne Charlotte
    British director born in April 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 56, Marketgate South, Crail, Anstruther, KY10 3TL, Scotland

      IIF 19
    • Level 6, Quartermile 1, 15 Lauriston Place, Edinburgh, EH3 9EN, United Kingdom

      IIF 20
    • Level 6 Quartermile 1, Lauriston Place, Edinburgh, EH3 9EN, Scotland

      IIF 21
  • Macaulay, Rosemary Adrienne Charlotte
    British none born in April 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15, South Molton Street, London, W1K 5QR, United Kingdom

      IIF 22
  • Macaulay, Rosemary Adrienne Charlotte
    British retailer born in April 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19 Silvermills Court, Henderson Place Lane, Edinburgh, EH3 5DG

      IIF 23
  • Ms Rosemary Adrienne Charlotte Macaulay
    British born in April 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Saxe Coburg Place, Edinburgh, EH3 5BR, Scotland

      IIF 24 IIF 25
    • 46, Melville Street, Edinburgh, EH3 7HF, Scotland

      IIF 26
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 27
  • Macaulay, Rosemary Adrienne Charlotte
    British retailer

    Registered addresses and corresponding companies
    • 19 Silvermills Court, Henderson Place Lane, Edinburgh, EH3 5DG

      IIF 28
    • City Point, 65 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 29
  • Macaulay, Rosemary Adrienne Charlotte
    British none born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Silvermills Court, Henderson Place Lane, Edinburgh, Midlothian, EH3 5DG

      IIF 30
  • Macaulay, Rosemary Adrienne Charlotte
    British retailer born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Silvermills Court, Henderson Place Lane, Edinburgh, EH3 5DG

      IIF 31
    • City Point, 65 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 32
child relation
Offspring entities and appointments
Active 17
  • 1
    71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -30,519 GBP2024-06-30
    Officer
    2022-06-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-06-06 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Timbers, Southview Road, Crowborough, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    89,866 GBP2025-03-31
    Officer
    2016-05-18 ~ now
    IIF 9 - Director → ME
  • 3
    Timbers, Southview Road, Crowborough, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2006-08-29 ~ dissolved
    IIF 10 - Director → ME
    2006-08-29 ~ dissolved
    IIF 11 - Secretary → ME
  • 4
    Timbers, Southview Road, Crowborough, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,034 GBP2025-03-31
    Officer
    2022-09-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-09-30 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    1 Saxe Coburg Place, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2024-10-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    WELMA PURITY LIMITED - 2011-09-21
    LEVENMILL LIMITED - 2003-05-16
    HEALTHY ENTERPRISE LIMITED - 2003-03-03
    City Point, 65 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2003-03-27 ~ dissolved
    IIF 32 - Director → ME
    2003-03-27 ~ dissolved
    IIF 29 - Secretary → ME
  • 7
    55 Baker Street, Marylebone, London
    Dissolved Corporate (3 parents)
    Officer
    2015-03-27 ~ dissolved
    IIF 22 - Director → ME
  • 8
    19 Silvermills Court Henderson Place Lane, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2015-03-25 ~ dissolved
    IIF 23 - Director → ME
    2009-03-20 ~ dissolved
    IIF 28 - Secretary → ME
  • 9
    City Point, 65 Haymarket Terrace, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    2010-02-17 ~ dissolved
    IIF 30 - Director → ME
  • 10
    Timbers, Southview Road, Crowborough, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    44 Melville Street Melville Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,007 GBP2018-02-28
    Officer
    2017-05-08 ~ dissolved
    IIF 17 - Director → ME
  • 12
    1 Saxe Coburg Place, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    2025-05-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-05-27 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 13
    Unit Y Rich Industrial Estate, Avis Way, Newhaven, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,421 GBP2024-06-30
    Officer
    2014-10-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    TENNYSON SUITE HEALTH & SAFETY CONSULTANTS LIMITED - 2008-09-10
    Unit Y Rich Industrial Estate, Avis Way, Newhaven, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    152,620 GBP2024-07-31
    Officer
    2025-07-01 ~ now
    IIF 6 - Director → ME
  • 15
    NESS TRADING LIMITED - 2015-04-16
    19 Silvermills Court Henderson Place Lane, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2010-08-31 ~ dissolved
    IIF 31 - Director → ME
  • 16
    NESS (CLOTHING) LIMITED - 2011-09-21
    19 Silvermills Court, Henderson Place Lane, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2011-06-09 ~ dissolved
    IIF 14 - Director → ME
  • 17
    56 Marketgate South, Crail, Anstruther, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-03-16 ~ dissolved
    IIF 19 - Director → ME
Ceased 5
  • 1
    4a Gildredge Road, Eastbourne, East Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    189,998 GBP2017-04-29
    Officer
    2012-03-05 ~ 2018-09-07
    IIF 13 - Director → ME
  • 2
    PAUL PROPERTIES D.P.F. LIMITED - 2017-07-20
    Asm House, 103a Keymer Road, Hassocks, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2000-01-28 ~ 2000-02-21
    IIF 8 - Director → ME
  • 3
    PAUL PROPERTIES (RESTAURANTS) LIMITED - 2017-07-20
    PAUL PROPERTIES (PRIMARY CARE) LIMITED - 2008-06-20
    Asm House, 103a Keymer Road, Hassocks, England
    Active Corporate (3 parents)
    Equity (Company account)
    46,334 GBP2024-08-30
    Officer
    2001-01-23 ~ 2001-01-31
    IIF 7 - Director → ME
  • 4
    PARSLEY BOX GROUP PLC - 2023-01-11
    PARSLEY BOX GROUP LIMITED - 2021-03-03
    PARSLEY BOX HOLDINGS LIMITED - 2021-03-01
    Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-01-22 ~ 2022-04-30
    IIF 20 - Director → ME
  • 5
    Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -3,080,473 GBP2020-01-01 ~ 2020-12-31
    Officer
    2017-03-29 ~ 2022-04-30
    IIF 21 - Director → ME
    Person with significant control
    2017-03-29 ~ 2017-06-29
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.