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

Hollinshead, Mark Anthony

    Related profiles found in government register
  • Hollinshead, Mark Anthony
    British company director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hilton Hall, Hilton Lane, Essington, Staffordshire, WV11 2BQ

      IIF 1
    • icon of address Hilton Hall, Hilton Lane, Essington, Staffordshire, WV11 2BQ, England

      IIF 2 IIF 3 IIF 4
    • icon of address Hilton Hall, Hilton Lane, Essington, Staffordshire, WV11 2BQ, United Kingdom

      IIF 6
    • icon of address 100, Lindsays Solicitors, Queen Street, Glasgow, G1 3DN, Scotland

      IIF 7
    • icon of address 25, Sandyford Place, Glasgow, G3 7NG, United Kingdom

      IIF 8
    • icon of address Hilton Hall, Hilton Lane, Essington, Wolverhampton, Staffordshire, WV11 2BQ, England

      IIF 9
    • icon of address Hilton Hall, Hilton Lane, Essington, Wolverhampton, WV11 2BQ, England

      IIF 10
  • Hollinshead, Mark Anthony
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hilton Hall, Hilton Lane, Essington, Staffordshire, WV11 2BQ, United Kingdom

      IIF 11
    • icon of address 48, Mansionhouse Road, Mount Vernon, Glasgow, G32 0RP, Scotland

      IIF 12
    • icon of address 3, Newcastle Road, Arclid, Sandbach, Cheshire, CW11 2UE, United Kingdom

      IIF 13
    • icon of address Hilton Hall, Hilton Lane, Wolverhampton, Staffordshire, WV11 2BQ, United Kingdom

      IIF 14
  • Hollinshead, Mark Anthony
    British legal director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hilton Hall, Hilton Lane, Essington, Wolverhampton, Staffordshire, WV11 2BQ, United Kingdom

      IIF 15
  • Hollinshead, Mark Anthony
    British solicitor born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hilton Hall, Hilton Lane, Essington, Staffordshire, WV11 2BQ

      IIF 16
    • icon of address 3 Newcastle Road, Arclid, Sandbach, Cheshire, CW11 2UE

      IIF 17 IIF 18 IIF 19
  • Hollinshead, Mark Anthony
    born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 The Courtyard, Buntsford Drive, Bromsgrove, Worcestershire, B60 3DJ, England

      IIF 20
  • Hollinshead, Mark Anthony
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hilton Hall, Hilton Lane, Essington, Staffordshire, WV11 2BQ, England

      IIF 21
  • Hollinshead, Mark Anthony
    British company secretary born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hilton Hall, Hilton Lane, Essington, Staffordshire, WV11 2BQ, England

      IIF 22
  • Hollinshead, Mark Anthony
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 3 Newcastle Road, Arclid, Sandbach, Cheshire, CW11 2UE

      IIF 23 IIF 24
  • Mr Mark Anthony Hollinshead
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 The Courtyard, Buntsford Drive, Bromsgrove, Worcestershire, B60 3DJ, England

      IIF 25
    • icon of address 100, Lindsays Solicitors, Queen Street, Glasgow, G1 3DN, Scotland

      IIF 26
    • icon of address Lindsays Solicitors, 100 Queen Street, Glasgow, G1 3DN, Scotland

      IIF 27
    • icon of address Hilton Hall, Hilton Lane, Wolverhampton, Staffordshire, WV11 2BQ, United Kingdom

      IIF 28
  • Hollinshead, Mark Anthony

    Registered addresses and corresponding companies
    • icon of address Hilton Hall, Hilton Lane, Essington, Staffordshire, WV11 2BQ, England

      IIF 29 IIF 30
  • Hollinshead, Mark

    Registered addresses and corresponding companies
    • icon of address Hilton Hall, Hilton Lane, Essington, Staffordshire, WV11 2BQ

      IIF 31
  • Mr Mark Hollinshead
    English born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hilton Hall, Hilton Lane, Essington, Wolverhampton, WV11 2BQ

      IIF 32
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 12 The Courtyard Buntsford Drive, Bromsgrove, Worcestershire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -118,445 GBP2024-09-30
    Officer
    icon of calendar 2015-10-05 ~ now
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Has significant influence or controlOE
  • 2
    icon of address Hilton Hall, Hilton Lane, Essington, Staffordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-20 ~ dissolved
    IIF 6 - Director → ME
  • 3
    EIF PROJECTS (ENGLAND & WALES) LTD LTD - 2014-06-12
    EIF PROJECTS LTD - 2014-03-28
    icon of address Hilton Hall Hilton Lane, Essington, Wolverhampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 4
    icon of address 18 Bothwell Street, Glasgow
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -3,456,917 GBP2021-03-31
    Officer
    icon of calendar 2014-03-28 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address Hilton Hall, Hilton Lane, Essington, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2013-07-26 ~ dissolved
    IIF 31 - Secretary → ME
  • 6
    icon of address Hilton Hall, Hilton Lane, Essington, Staffordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-11-08 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address 12 The Courtyard Buntsford Drive, Bromsgrove, Worcestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -6,772 GBP2024-03-31
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 8
    icon of address 25 Sandyford Place, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2021-01-14 ~ dissolved
    IIF 8 - Director → ME
  • 9
    icon of address 100 Lindsays Solicitors, Queen Street, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    4 GBP2021-11-30
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 7 - Director → ME
  • 10
    icon of address Hilton Hall, Hilton Lane, Essington, Staffordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-05 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2013-12-05 ~ dissolved
    IIF 30 - Secretary → ME
  • 11
    icon of address Hilton Hall, Hilton Lane, Essington, Staffordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2013-10-14 ~ dissolved
    IIF 29 - Secretary → ME
  • 12
    icon of address Old Bank Chambers, 24a Market Street, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-02 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2004-06-02 ~ dissolved
    IIF 23 - Secretary → ME
  • 13
    icon of address Brierley Business Centre Unit 21, Mirion Street, Crewe, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-11 ~ dissolved
    IIF 24 - Secretary → ME
Ceased 12
  • 1
    icon of address Hilton Hall Hilton Lane, Essington, Wolverhampton, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-13 ~ 2014-09-05
    IIF 15 - Director → ME
  • 2
    icon of address 4th Floor 58 Waterloo Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,183 GBP2020-09-30
    Officer
    icon of calendar 2014-04-02 ~ 2015-09-30
    IIF 12 - Director → ME
  • 3
    FRONTLINE SOLUTIONS UK LIMITED - 2016-11-09
    icon of address Warwick House, Roydon Road, Harlow, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,596,642 GBP2023-12-31
    Officer
    icon of calendar 2004-04-20 ~ 2008-02-29
    IIF 18 - Director → ME
  • 4
    icon of address 18 Bothwell Street, Glasgow
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -3,456,917 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-03-14 ~ 2020-03-21
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,496,850 GBP2020-09-30
    Officer
    icon of calendar 2014-03-28 ~ 2015-09-30
    IIF 11 - Director → ME
  • 6
    icon of address Leonard Curtis House,elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,651,347 GBP2020-09-30
    Officer
    icon of calendar 2006-12-19 ~ 2015-09-30
    IIF 16 - Director → ME
  • 7
    icon of address Hilton Hall, Hilton Lane, Essington, Staffordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-10-04 ~ 2013-10-09
    IIF 2 - Director → ME
  • 8
    icon of address 100 Lindsays Solicitors, Queen Street, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    4 GBP2021-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-25
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 29 Park Square West, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-24 ~ 2012-05-31
    IIF 13 - Director → ME
  • 10
    icon of address Brierley Business Centre Unit 21, Mirion Street, Crewe, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-11 ~ 2012-06-25
    IIF 17 - Director → ME
  • 11
    icon of address Hilton Hall, Hilton Lane, Essington, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-23 ~ 2013-09-23
    IIF 3 - Director → ME
  • 12
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    48,266 GBP2016-04-30
    Officer
    icon of calendar 2013-07-23 ~ 2013-09-16
    IIF 22 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.