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 Richard Holland

    Related profiles found in government register
  • Mr Richard Holland
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Flat 5, King Street, Margate, Kent, CT9 1QE, United Kingdom

      IIF 1
    • icon of address Unit 129, Maple Leaf, Manston Business Park, Ramsgate, CT12 5GY, United Kingdom

      IIF 2
  • Mr Richard Holland
    British born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Richard Holland
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Holland, Richard
    British managing director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 129, Maple Leaf, Manston Business Park, Ramsgate, Kent, CT12 5GY, United Kingdom

      IIF 5
  • Holland, Richard
    British marine shop born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Flat 5, King Street, Margate, Kent, CT9 1QE, United Kingdom

      IIF 6
  • Holland, Richard
    British director born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Holland, Richard
    British business consultancy born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Teviot, Broombarn Lane, Great Missenden, Bucks, HP16 9JD, England

      IIF 8
  • Holland, Richard
    British cfo born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Marchmont Gate, Boundary Way, Hemel Hempstead, Hertfordhsire, HP2 7BF, England

      IIF 9
    • icon of address 7 Marchmont Gate, Boundary Way, Hemel Hempstead, Hertfordshire, HP2 7BF, England

      IIF 10
  • Holland, Richard
    British company director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Marchmont Gate, Boundary Way, Hemel Hempstead, Hertfordshire, HP2 7BF

      IIF 11
  • Holland, Richard
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Marchmont Gate, Boundary Way, Hemel Hempstead, Hertfordshire, HP2 7BF

      IIF 12 IIF 13 IIF 14
    • icon of address 7 Marchmont Gate, Boundary Way, Hemel Hempstead, Hertfordshire, HP2 7BF, England

      IIF 15
    • icon of address Marchmont Gate, Boundary Way, Hemel Hempstead, Hertfordshire, HP2 7BF, England

      IIF 16 IIF 17
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Holland, Richard
    British finance born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A, Apex 30, London Road, Staines, TW18 4JU, United Kingdom

      IIF 19
  • Holland, Richard
    British finance director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cube, Downmill Road, Bracknell, Berkshire, RG12 1QS, United Kingdom

      IIF 20 IIF 21
    • icon of address Teviot, Broombarn Lane, Great Missenden, Bucks, HP16 9JD, England

      IIF 22
  • Holland, Richard
    British joiner born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Kirkcroft Lane, Killamarsh, Sheffield, S21 1BS

      IIF 23
  • Holland, Richard
    British

    Registered addresses and corresponding companies
    • icon of address Teviot, Broombarn Lane, Great Missenden, Bucks, HP16 9JD, England

      IIF 24
  • Holland, Richard
    British finance director

    Registered addresses and corresponding companies
    • icon of address Teviot, Broombarn Lane, Great Missenden, Bucks, HP16 9JD, England

      IIF 25
  • Holland, Richard

    Registered addresses and corresponding companies
    • icon of address The Cube, Downmill Road, Bracknell, Berkshire, RG12 1QS, England

      IIF 26
    • icon of address The Cube, Downmill Road, Bracknell, Berkshire, RG12 1QS, United Kingdom

      IIF 27 IIF 28
    • icon of address 7 Marchmont Gate, Boundary Way, Hemel Hempstead, Hertfordshire, HP2 7BF

      IIF 29 IIF 30 IIF 31
    • icon of address Marchmont Gate, Boundary Way, Hemel Hempstead, Hertfordshire, HP2 7BF, England

      IIF 33 IIF 34
    • icon of address Unit 129, Maple Leaf, Manston Business Park, Ramsgate, Kent, CT12 5GY, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 5
  • 1
    CREATIVE EFECTIVENESS LIMITED - 2024-10-09
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Teviot, Broombarn Lane, Great Missenden, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-10 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2008-10-10 ~ dissolved
    IIF 24 - Secretary → ME
  • 3
    icon of address 62, Flat 5 King Street, Margate, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-26 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 4th Floor Fountain Precinct, Leopold Street, Sheffield, South Yorkshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    686 GBP2022-08-31
    Officer
    icon of calendar 2005-08-31 ~ now
    IIF 23 - Director → ME
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 5 - Director → ME
    icon of calendar 2024-10-03 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 14
  • 1
    icon of address Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2016-08-05 ~ 2020-04-30
    IIF 16 - Director → ME
    icon of calendar 2016-08-05 ~ 2020-04-30
    IIF 33 - Secretary → ME
  • 2
    icon of address Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2016-08-05 ~ 2020-04-30
    IIF 11 - Director → ME
    icon of calendar 2016-08-05 ~ 2020-04-30
    IIF 32 - Secretary → ME
  • 3
    icon of address Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2016-08-05 ~ 2020-04-30
    IIF 17 - Director → ME
    icon of calendar 2016-08-05 ~ 2020-04-30
    IIF 34 - Secretary → ME
  • 4
    icon of address Gemini House, Downmill Road, Bracknell, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-04-27 ~ 2013-12-16
    IIF 20 - Director → ME
    icon of calendar 2012-04-27 ~ 2013-12-16
    IIF 27 - Secretary → ME
  • 5
    icon of address The Cube, Downmill Road, Bracknell, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-27 ~ 2013-12-16
    IIF 21 - Director → ME
    icon of calendar 2012-04-27 ~ 2013-12-16
    IIF 28 - Secretary → ME
  • 6
    icon of address Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-31 ~ 2020-04-30
    IIF 9 - Director → ME
  • 7
    icon of address Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-31 ~ 2020-04-30
    IIF 10 - Director → ME
  • 8
    icon of address Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-17 ~ 2020-04-30
    IIF 15 - Director → ME
  • 9
    icon of address Unit 3 Dan House, Elveden Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-15 ~ 2024-10-03
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ 2024-10-03
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 10
    icon of address Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-05 ~ 2020-04-30
    IIF 13 - Director → ME
    icon of calendar 2016-08-05 ~ 2020-04-30
    IIF 31 - Secretary → ME
  • 11
    icon of address Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-05 ~ 2020-04-30
    IIF 12 - Director → ME
    icon of calendar 2016-08-05 ~ 2020-04-30
    IIF 29 - Secretary → ME
  • 12
    icon of address Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-05 ~ 2020-04-30
    IIF 14 - Director → ME
    icon of calendar 2016-08-05 ~ 2020-04-30
    IIF 30 - Secretary → ME
  • 13
    NEP REGIONAL OUTSIDE BROADCASTS LIMITED - 2010-06-29
    icon of address 22 Cathedral Road, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-25 ~ 2013-03-26
    IIF 19 - Director → ME
    icon of calendar 2010-06-25 ~ 2013-11-08
    IIF 26 - Secretary → ME
  • 14
    ONMEDICA GROUP PLC - 2003-02-28
    TRADECYCLE PUBLIC LIMITED COMPANY - 2000-09-20
    icon of address Hazlewoods Llp, Windsor House Barnett Way, Barnwood, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-16 ~ 2008-06-24
    IIF 22 - Director → ME
    icon of calendar 2006-05-16 ~ 2008-06-24
    IIF 25 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.