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

Bollmann, Holger

    Related profiles found in government register
  • Bollmann, Holger
    German director

    Registered addresses and corresponding companies
    • icon of address 75 Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire, SO53 3AP, United Kingdom

      IIF 1
    • icon of address 26 Victoria Way, Burgess Hill, West Sussex, RH15 9NF

      IIF 2
  • Bollmann, Holger
    German software developer

    Registered addresses and corresponding companies
    • icon of address 26 Victoria Way, Burgess Hill, West Sussex, RH15 9NF, United Kingdom

      IIF 3
    • icon of address 75 Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire, SO53 3AP, United Kingdom

      IIF 4 IIF 5
  • Bollmann, Holger

    Registered addresses and corresponding companies
    • icon of address 26 Victoria Way, Burgess Hill, West Sussex, RH15 9NF

      IIF 6
  • Bollmann, Holger
    German director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bollmann, Holger
    German software developer born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Victoria Way, Burgess Hill, West Sussex, RH15 9NF, United Kingdom

      IIF 30
    • icon of address 75 Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire, SO53 3AP, United Kingdom

      IIF 31 IIF 32
  • Mr Holger Bollmann
    German born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Victoria Way, Burgess Hill, West Sussex, RH15 9NF, United Kingdom

      IIF 33 IIF 34
    • icon of address 75 Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire, SO53 3AP, United Kingdom

      IIF 35 IIF 36
  • Mr Holger Bollmann
    German born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, SO53 3AP, United Kingdom

      IIF 37
    • icon of address Stone Osmond Ltd, 75 Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, SO53 3AP, United Kingdom

      IIF 38 IIF 39 IIF 40
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 75 Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address Stone Osmond Ltd 75 Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 25 - Director → ME
  • 3
    icon of address Stone Osmond Ltd 75 Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2022-01-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Stone Osmond Ltd 75 Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF 26 - Director → ME
  • 5
    icon of address Stone Osmond Ltd 75 Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2022-01-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 75 Bournemouth Road, Chandler's Ford, Eastleigh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-12 ~ now
    IIF 17 - Director → ME
  • 7
    icon of address 75 Bournemouth Road, Chandler's Ford, Eastleigh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 14 - Director → ME
  • 8
    icon of address 75 Bournemouth Road, Chandler's Ford, Eastleigh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-12 ~ now
    IIF 21 - Director → ME
  • 9
    icon of address 75 Bournemouth Road, Chandler's Ford, Eastleigh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-12 ~ now
    IIF 22 - Director → ME
  • 10
    icon of address 75 Bournemouth Road, Chandler's Ford, Eastleigh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-12 ~ now
    IIF 18 - Director → ME
  • 11
    icon of address 75 Bournemouth Road, Chandler's Ford, Eastleigh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 13 - Director → ME
  • 12
    icon of address 75 Bournemouth Road, Chandler's Ford, Eastleigh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 16 - Director → ME
  • 13
    icon of address 75 Bournemouth Road, Chandler's Ford, Eastleigh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 19 - Director → ME
  • 14
    icon of address 75 Bournemouth Road, Chandler's Ford, Eastleigh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 20 - Director → ME
  • 15
    icon of address 75 Bournemouth Road, Chandler's Ford, Eastleigh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 15 - Director → ME
  • 16
    icon of address Stone Osmond Ltd 75 Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2022-01-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 26 Victoria Way, Burgess Hill, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1998-11-09 ~ now
    IIF 29 - Director → ME
    icon of calendar 1998-11-09 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-16 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 75 Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -175,550 GBP2024-05-31
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 19
    WEB PAGE-MARKETING.COM LIMITED - 2009-04-03
    icon of address 26 Victoria Way, Burgess Hill, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,876 GBP2020-03-31
    Officer
    icon of calendar 1999-05-24 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 1996-11-18 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    WEB PAGE MARKETING SOFTWARE LIMITED - 2008-01-28
    icon of address 26 Victoria Way, Burgess Hill, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -1,538,420 GBP2024-12-30
    Officer
    icon of calendar 2006-05-10 ~ now
    IIF 30 - Director → ME
    icon of calendar 2006-05-10 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-16 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    WIRED SUSSEX - 1998-09-28
    THE WIRED COUNTY - 1998-01-09
    icon of address 4th Floor Aspect House, 84-87 Queens Road, Brighton
    Liquidation Corporate (11 parents)
    Equity (Company account)
    135,979 GBP2021-03-31
    Officer
    icon of calendar 2008-09-01 ~ 2015-07-20
    IIF 7 - Director → ME
  • 2
    WEB PAGE MARKETING EDUCATION LIMITED - 2008-01-28
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,490,730 GBP2023-12-31
    Officer
    icon of calendar 2006-05-10 ~ 2021-12-14
    IIF 31 - Director → ME
    icon of calendar 2006-05-10 ~ 2021-12-14
    IIF 5 - Secretary → ME
  • 3
    WEB PAGE MARKETING.COM GROUP LIMITED - 2015-07-31
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2004-09-24 ~ 2021-12-14
    IIF 10 - Director → ME
    icon of calendar 2004-09-24 ~ 2021-12-14
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-14
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2020-08-05 ~ 2021-12-14
    IIF 12 - Director → ME
  • 5
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    152,014 GBP2023-12-31
    Officer
    icon of calendar 2018-11-14 ~ 2021-12-14
    IIF 11 - Director → ME
  • 6
    WEB PAGE MARKETING.COM LIMITED - 2014-11-18
    WPM INTERNET LIMITED - 2009-04-03
    WEB PAGE MARKETING INTERNET LIMITED - 2008-01-28
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2006-05-10 ~ 2021-12-14
    IIF 32 - Director → ME
    icon of calendar 2006-05-10 ~ 2021-12-14
    IIF 4 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.