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

Holland, Jason

    Related profiles found in government register
  • Holland, Jason

    Registered addresses and corresponding companies
    • 21a, Church Street, Seaham, SR7 7HQ, England

      IIF 1
    • 63, Ski View, Sunderland, SR3 1NP, United Kingdom

      IIF 2
  • Holland, Jason William
    British director

    Registered addresses and corresponding companies
    • 11 Grange View, Prenton, Merseyside, CH43 4TL

      IIF 3
  • Holland, Jason
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, Covent Garden, WC2H 9JQ, England

      IIF 4
    • Suite 36, 88-90 Hatton Garden, Holborn, London, EC1N 8PG, United Kingdom

      IIF 5
    • 21a, Church Street, Seaham, SR7 7HQ, England

      IIF 6
    • 63, Ski View, Sunderland, SR3 1NP, United Kingdom

      IIF 7 IIF 8
  • Holland, Jason
    British motor componant distributor born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 63 Ski View, Sunderland, Tyne & Wear, SR3 1NP

      IIF 9
  • Holland, Jason
    British painter and decorator born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 63 Ski View, Sunderland, Tyne & Wear, SR3 1NP

      IIF 10
  • Holland, Jason William
    British builder born in December 1969

    Registered addresses and corresponding companies
    • 11 Grange View, Prenton, Merseyside, CH43 4TL

      IIF 11
  • Holland, Jason William
    British commercial director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Office 2, Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 12
  • Holland, Jason William
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 7-9, Rose Mount, Oxton, Wirral, CH43 5SG

      IIF 13
    • 7-9, Rose Mount, Oxton, Wirral, CH43 5SG, United Kingdom

      IIF 14
  • Mr Jason Holland
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

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

      IIF 16
    • 21a, Church Street, Seaham, SR7 7HQ, England

      IIF 17
    • 63, Ski View, Sunderland, SR3 1NP, England

      IIF 18
    • 63, Ski View, Sunderland, SR3 1NP, United Kingdom

      IIF 19
  • Holland, Jason William
    British builder born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70 Bidston Road, Oxton, Birkenhead, Wirral, CH48 6TN

      IIF 20
  • Holland, Jason William
    British businessman born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2, Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 21 IIF 22
  • Holland, Jason William
    British company director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2 Lythgoe House, Manchester Road, Bolton, Lancashire, BL3 2NZ, United Kingdom

      IIF 23
    • 15, Coronation Drive, Wirral, CH62 3LF, England

      IIF 24
    • 15, Coronation Drive, Wirral, CH62 3LF, United Kingdom

      IIF 25
  • Holland, Jason William
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70 Bidston Road, Oxton, Birkenhead, Wirral, CH48 6TN

      IIF 26
    • Suite 1, 238-240 Conway St, Birkenhead, CH41 4AQ, England

      IIF 27
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 28
    • St George's House, 215-219 Chester Road, Manchester, Lancashire, M15 4JE, England

      IIF 29 IIF 30
    • 7, - 9 Rosemount, Oxton, Wirral, CH43 5SG, United Kingdom

      IIF 31
  • Holland, Jason William
    British entr born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52 Ergerton Road, Egerton Road, Prenton, CH43 1UJ, England

      IIF 32
  • Holland, Jason William
    British entrepreneur born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • %" Ergerton Road, Egerton Road, Prenton, CH43 1UJ, England

      IIF 33
    • 52, Egerton Road, Prenton, CH43 1UJ, England

      IIF 34
  • Holland, Jason William
    British general contractor developer born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70 Bidston Road, Oxton, Birkenhead, Wirral, CH48 6TN

      IIF 35
  • Holland, Jason William
    British general manager born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Coronation Drive, Wirral, CH62 3LF, United Kingdom

      IIF 36
  • Holland, Jason William
    British property management born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Exchange Station, Tithebarn Street, Liverpool, L2 2QP, England

      IIF 37
  • Mr Jason Holland
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2, Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 38
  • Mr Jason William Holland
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Office 2, Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 39
  • Mr Jason William Holland
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2, Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 40 IIF 41
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 42
    • St George's House, 215-219 Chester Road, Manchester, Lancashire, M15 4JE, England

      IIF 43 IIF 44
    • 15, Coronation Drive, Wirral, CH62 3LF, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 21
  • 1
    Chapel Street 18 Chapel Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    2003-01-22 ~ dissolved
    IIF 20 - Director → ME
  • 2
    GREEN EDGE CLOUD TECHNOLOGY LIMITED - 2018-12-14
    ATHENA CLOUD TECH LIMITED - 2018-12-11
    GREEN EDGE CLOUD TECHNOLOGY LIMITED - 2018-11-09
    Office 2 Lythgoe House, Manchester Road, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -204,338 GBP2021-05-31
    Officer
    2018-12-13 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-02-01 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 3
    Office 2, Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -77,712 GBP2021-12-31
    Officer
    2019-06-28 ~ now
    IIF 23 - Director → ME
  • 4
    IDC ACHILL ROCK LIMITED - 2018-09-11
    Office 2 Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,288,709 GBP2021-05-31
    Officer
    2017-07-05 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2020-01-01 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 5
    GDPR DIRECT LIMITED - 2018-11-09
    G D P R DIRECT LIMITED - 2017-10-12
    Office 2 Lythgoe House, Manchester Road, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -57,730 GBP2020-09-30
    Officer
    2017-09-13 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-09-13 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 6
    DCSC VAULT LTD - 2018-11-06
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    10 GBP2023-08-31
    Officer
    2019-06-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-02-01 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 7
    HOLLAND HOLDINGS (NORTH WEST) LIMITED - 2019-09-23
    15 Coronation Drive, Wirral, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -785 GBP2023-10-31
    Officer
    2017-10-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2017-10-09 ~ now
    IIF 44 - Has significant influence or controlOE
  • 8
    GENERATE EDGE CLOUD LIMITED - 2020-06-04
    4385, 11404025: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -54 GBP2021-06-30
    Officer
    2018-06-07 ~ dissolved
    IIF 25 - Director → ME
  • 9
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    56,746 GBP2024-03-31
    Officer
    2014-03-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 10
    Office 2 Lythgoe House, Manchester Road, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -528,566 GBP2021-03-31
    Officer
    2018-08-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-05-10 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 11
    21a Church Street, Seaham, England
    Dissolved Corporate (3 parents)
    Officer
    2021-01-12 ~ dissolved
    IIF 6 - Director → ME
    2021-01-12 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2021-01-12 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 12
    Office 2 Lythogoe House, Manchester Road, Bolton
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,768,890 GBP2021-05-31
    Officer
    2017-07-05 ~ dissolved
    IIF 32 - Director → ME
  • 13
    1st Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    2009-11-17 ~ dissolved
    IIF 7 - Director → ME
    2009-11-17 ~ dissolved
    IIF 2 - Secretary → ME
  • 14
    Bermons, Exchange Station, Tithebarn Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    2013-01-11 ~ dissolved
    IIF 37 - Director → ME
  • 15
    15 Coronation Drive, Wirral, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,419 GBP2017-04-30
    Officer
    2016-04-05 ~ dissolved
    IIF 27 - Director → ME
  • 16
    Office 2, Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (1 parent)
    Officer
    2023-04-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-04-01 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 17
    15 Coronation Drive, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-01-09 ~ dissolved
    IIF 35 - Director → ME
  • 18
    15 Coronation Drive, Wirral, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-02-17 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 19
    15 Coronation Drive, Wirral, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2017-11-21 ~ dissolved
    IIF 24 - Director → ME
  • 20
    3 South Bank, Oxton, Wirral, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2007-08-09 ~ dissolved
    IIF 26 - Director → ME
  • 21
    1 Greystones, Seaham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-11-11 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    Seymour Chambers, 92 London Road, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -146,174 GBP2022-02-28
    Officer
    2010-02-11 ~ 2014-04-30
    IIF 14 - Director → ME
  • 2
    Office 2 Lythogoe House, Manchester Road, Bolton
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,768,890 GBP2021-05-31
    Officer
    2017-06-26 ~ 2017-07-02
    IIF 34 - Director → ME
  • 3
    54 Moorsley Road, Hetton-le-hole, Houghton Le Spring, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,403 GBP2022-08-31
    Officer
    ~ 1999-07-26
    IIF 10 - Director → ME
  • 4
    92 London Road, Liverpool, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    977 GBP2024-02-29
    Officer
    2011-02-03 ~ 2011-02-03
    IIF 13 - Director → ME
    2011-02-03 ~ 2014-04-30
    IIF 31 - Director → ME
  • 5
    8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    2002-06-18 ~ 2003-03-31
    IIF 9 - Director → ME
  • 6
    First Floor, The Portal Bridgewater Close, Network 65, Burnley, Lancashire
    Liquidation Corporate (2 parents)
    Officer
    2002-10-28 ~ 2005-02-01
    IIF 11 - Director → ME
    2002-11-08 ~ 2005-02-01
    IIF 3 - Secretary → ME
  • 7
    71-75 Shelton Street, London, Covent Garden, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,249 GBP2018-09-30
    Officer
    2017-09-21 ~ 2020-11-30
    IIF 8 - Director → ME
    2017-09-21 ~ 2020-12-03
    IIF 4 - Director → ME
    Person with significant control
    2017-09-21 ~ 2020-11-30
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-09-21 ~ 2020-12-03
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.