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

Holland, David Alan

    Related profiles found in government register
  • Holland, David Alan
    British chairman

    Registered addresses and corresponding companies
    • icon of address The Chestnuts, Long Green, Wortham, Diss, Norfolk, IP22 1RD

      IIF 1
  • Holland, David Alan
    British chief executive

    Registered addresses and corresponding companies
    • icon of address The Chestnuts, Long Green, Wortham, Diss, Norfolk, IP22 1RD

      IIF 2 IIF 3
  • Holland, David Alan
    British director

    Registered addresses and corresponding companies
    • icon of address The Chestnuts, Long Green, Wortham, Diss, Norfolk, IP22 1RD

      IIF 4
  • Holland, David

    Registered addresses and corresponding companies
    • icon of address 6, Graphite Square, London, SE11 5EE

      IIF 5
    • icon of address Unit 110, Linton House, 164-180 Union Street, London, SE1 0LH, United Kingdom

      IIF 6
    • icon of address Unit 110 Print Rooms, 164 - 180 Union Street, London, SE1 0LH, England

      IIF 7 IIF 8 IIF 9
  • Holland, David Alan
    British chairman born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chestnuts, Long Green, Wortham, Diss, Norfolk, IP22 1RD

      IIF 12
  • Holland, David Alan
    British chief executive born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 110, Linton House, 164-180 Union Street, London, SE1 0LH, United Kingdom

      IIF 13
    • icon of address Unit 110 Print Rooms, 164 - 180 Union Street, London, SE1 0LH, England

      IIF 14
  • Holland, David Alan
    British company director born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chestnuts, Long Green, Wortham, Diss, Norfolk, IP22 1RD

      IIF 15 IIF 16
    • icon of address The Chestnuts, Long Green, Wortham, Diss, Norfolk, IP22 1RD, England

      IIF 17
    • icon of address Unit 110 Print Rooms, 164 - 180 Union Street, London, SE1 0LH, England

      IIF 18
  • Holland, David Alan
    British consultant born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chestnuts, Long Green, Wortham, Diss, Norfolk, IP22 1RD

      IIF 19 IIF 20
  • Holland, David Alan
    British director born in October 1947

    Resident in England

    Registered addresses and corresponding companies
  • Holland, David Alan
    British divisional managing director born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chestnuts, Long Green, Wortham, Diss, Norfolk, IP22 1RD

      IIF 26
  • Holland, David Alan
    British senior director born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Graphite Square, London, SE11 5EE

      IIF 27 IIF 28
    • icon of address Unit 6, Graphite Square, London, SE11 5EE

      IIF 29
child relation
Offspring entities and appointments
Active 6
  • 1
    GOODHEAD HEATSET LIMITED - 1994-05-04
    BENHAMGOODHEADPRINT LIMITED - 2012-11-29
    GOODHEAD PRINT GROUP LIMITED - 1999-08-12
    WILTSHIRE (BRISTOL) LIMITED - 1991-04-30
    GOODHEAD PRINT LIMITED - 2001-11-01
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2006-03-08 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2008-09-25 ~ dissolved
    IIF 3 - Secretary → ME
  • 2
    icon of address The Chestnuts Long Green, Wortham, Diss, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    IIF 17 - Director → ME
  • 3
    GOODHEAD PRINT GROUP PLC - 1988-09-02
    GOODHEAD GROUP PLC - 2012-11-29
    SCANBOND LIMITED - 1985-01-16
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2006-02-01 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2006-02-01 ~ dissolved
    IIF 4 - Secretary → ME
  • 4
    LAW 141 LIMITED - 1989-11-01
    icon of address 6 Graphite Square, Vauxhall Walk, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-30 ~ dissolved
    IIF 19 - Director → ME
  • 5
    THE INSTITUTE OF QUALIFIED PROFESSIONAL SECRETARIES' LIMITED - 2003-12-05
    THE INSTITUTE OF QUALIFIED PROFESSIONAL SECRETARIES LIMITED - 2008-12-16
    INSTITUTE OF QUALIFIED PRIVATE SECRETARIES LIMITED - 2003-10-09
    icon of address 6 Graphite Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-24 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2014-12-19 ~ dissolved
    IIF 5 - Secretary → ME
  • 6
    STONES THE PRINTERS LIMITED - 2012-11-29
    HENRY STONE & SON (PRINTERS) LIMITED - 1998-06-15
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-03-08 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2008-09-25 ~ dissolved
    IIF 2 - Secretary → ME
Ceased 13
  • 1
    INSTRUCTUS LIMITED - 2012-07-24
    INSTRUCTUS - 2015-06-26
    THE ADMINISTRATION STANDARDS COUNCIL - 1998-01-14
    THE COUNCIL FOR ADMINISTRATION - 2010-11-10
    icon of address Unit 3 Cherry Hall Road, North Kettering Business Park, Kettering, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-22 ~ 2013-05-17
    IIF 20 - Director → ME
    icon of calendar 2014-12-19 ~ 2016-07-28
    IIF 11 - Secretary → ME
  • 2
    MUTANDERIS (267) LIMITED - 1997-04-08
    BENHAM & COMPANY LIMITED - 2012-11-29
    icon of address Chaucer Business Park, Launton Road, Bicester, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-17 ~ 2012-11-28
    IIF 12 - Director → ME
    icon of calendar 2008-09-25 ~ 2012-11-28
    IIF 1 - Secretary → ME
  • 3
    FONEBAK GROUP LIMITED - 2004-10-26
    BROOMCO (3469) LIMITED - 2004-09-07
    REGENERSIS PLC - 2016-04-05
    BLANCCO TECHNOLOGY GROUP PLC - 2023-12-12
    FONEBAK LIMITED - 2005-01-13
    FONEBAK PLC - 2008-03-04
    icon of address Office 16 Thremhall Park, Start Hill, Bishop’s Stortford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-03-07 ~ 2011-02-08
    IIF 22 - Director → ME
  • 4
    FONEBAK TRUSTEES LIMITED - 2008-06-06
    REGENERSIS TRUSTEES LTD - 2016-03-31
    icon of address C/o Tc Bulley Davey Ltd, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-15 ~ 2011-02-08
    IIF 16 - Director → ME
  • 5
    REGENERSIS TRUSTSUB LTD - 2016-03-31
    FONEBAK TRUSTSUB LIMITED - 2008-06-06
    icon of address C/o Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-21 ~ 2011-02-08
    IIF 15 - Director → ME
  • 6
    SHIELDS ENVIRONMENTAL GROUP (HOLDINGS) LIMITED - 2016-07-21
    BROOMCO (3468) LIMITED - 2004-09-07
    icon of address Kerry Avenue, Purfleet Industrial Park, South Ockendon, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-08-05 ~ 2014-12-31
    IIF 25 - Director → ME
  • 7
    THE CENTRE FOR QUALITY AND MANUFACTURING LIMITED - 2002-07-08
    YOUNGSUBMIT PROJECTS LIMITED - 1993-02-23
    icon of address Suite 103a Harborough Enterprise Centre Compass Point Business Park, Northampton Road, Market Harborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-09-01 ~ 2016-08-22
    IIF 13 - Director → ME
    icon of calendar 2015-01-08 ~ 2016-07-28
    IIF 6 - Secretary → ME
  • 8
    INSTITUTE OF ADMINISTRATIVE MANAGEMENT(THE) - 2014-05-09
    icon of address 10th Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-09-21 ~ 2013-05-17
    IIF 27 - Director → ME
  • 9
    THE PARALEGAL ASSOCIATION - 2005-01-28
    icon of address Pinnacle, Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    -46,452 GBP2024-12-31
    Officer
    icon of calendar 2012-09-27 ~ 2016-07-28
    IIF 18 - Director → ME
    icon of calendar 2014-12-19 ~ 2016-07-28
    IIF 8 - Secretary → ME
  • 10
    SKILLS CFA - 2015-07-22
    icon of address Suite 103a Harborough Enterprise Centre Compass Point Business Park, Northampton Road, Market Harborough, Leicestershire, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2009-11-04 ~ 2013-05-17
    IIF 29 - Director → ME
    icon of calendar 2014-12-19 ~ 2016-07-28
    IIF 7 - Secretary → ME
  • 11
    TWINWOLD LIMITED - 1989-08-22
    BPCC PENSION TRUSTEES LTD - 1994-01-18
    BPC PENSION TRUSTEES LTD - 2003-04-04
    icon of address C/o Hackwood Secretaries Limited, One, Silk Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-03 ~ 2004-02-20
    IIF 26 - Director → ME
  • 12
    icon of address Pinnacle, Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,069 GBP2024-12-31
    Officer
    icon of calendar 2014-03-25 ~ 2016-07-28
    IIF 14 - Director → ME
    icon of calendar 2014-12-19 ~ 2016-07-28
    IIF 9 - Secretary → ME
  • 13
    TANDOM ENTERPRISES LIMITED - 2003-04-28
    icon of address Suite 103a Harborough Enterprise Centre Compass Point Business Park, Northampton Road, Market Harborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-12-08 ~ 2016-07-28
    IIF 10 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.