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

Holford, Andrew John

    Related profiles found in government register
  • Holford, Andrew John
    British company secretary born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 514 Wimborne Rd, Wimborne Road, Ferndown, Dorset, BH22 9NG, England

      IIF 1 IIF 2
    • "whitefriars", 14, Queen's Copse Lane, Holtwood, Wimborne, Dorset, BH21 7EF

      IIF 3
  • Holford, Andrew John
    British company secretary/director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 37, Malvern Road, Bournemouth, BH9 3AF, England

      IIF 4
    • 5a, Rumbridge Street, Totton, Southampton, SO40 9DQ, England

      IIF 5
  • Holford, Andrew John
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 7, Stanley Street, Blyth, NE24 2BS, England

      IIF 6
  • Holford, Andrew John
    British director and company secretary born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 138, 138, Magna Road, Bearwood, Bournemouth, Dorset, BH11 9NB, United Kingdom

      IIF 7
  • Holford, Andrew John
    British chartered secretary born in April 1955

    Registered addresses and corresponding companies
    • Didlington Farmhouse, Horton, Wimborne, Dorset, BH21 7HH

      IIF 8 IIF 9
  • Holford, Andrew John
    British

    Registered addresses and corresponding companies
    • Didlington Farmhouse, Horton, Wimborne, Dorset, BH21 7HH

      IIF 10 IIF 11
    • "whitefriars", 14, Queen's Copse Lane, Holtwood, Wimborne, Dorset, BH21 7EF

      IIF 12
  • Mr Andrew Holford
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 138, 138, Magna Road, Bearwood, Bournemouth, Dorset, BH11 9NB, United Kingdom

      IIF 13
  • Mr Andrew John Holford
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 37, Malvern Road, Bournemouth, BH9 3AF, England

      IIF 14
    • 514, Wimborne Road East, Ferndown, Dorset, BH22 9NG

      IIF 15
  • Holford, Andrew John

    Registered addresses and corresponding companies
    • 7, Stanley Street, Blyth, NE24 2BS, United Kingdom

      IIF 16 IIF 17
    • 7-9, Stanley Street, Blyth, Northumberland, NE24 2BS, United Kingdom

      IIF 18
    • 37, Malvern Road, Bournemouth, BH9 3AF, England

      IIF 19
    • 514 Wimborne Rd, Wimborne Road, Ferndown, Dorset, BH22 9NG, England

      IIF 20
    • Studio 9, The Greenhouse, Mannings Heath Road, Poole, Dorset, BH12 4NQ, England

      IIF 21 IIF 22 IIF 23
    • Unit 4, K&b Estate, Holy Rood Close Creekmoor, Poole, Dorset, BH17 7BP, England

      IIF 24
    • Unit 4, K&b Estate, Holy Rood Close Creekmoor, Poole, Dorset, BH17 7BP, United Kingdom

      IIF 25
    • Unit 4, K&b Estate, Holyrood Close Creekmoor, Poole, Dorset, BH17 7BP, England

      IIF 26 IIF 27 IIF 28
    • Unit 4, K&b Estate, Poole, Dorset, Poole, Dorset, BH17 7BP, United Kingdom

      IIF 29
    • 5a, Rumbridge Street, Totton, Southampton, SO40 9DQ, England

      IIF 30
  • Holford, Andrew

    Registered addresses and corresponding companies
    • 7, Stanley Street, Blyth, NE24 2BS, United Kingdom

      IIF 31 IIF 32
    • 138, 138, Magna Road, Bearwood, Bournemouth, Dorset, BH11 9NB, United Kingdom

      IIF 33
    • Studio 9, The Greenhouse, Mannings Heath Road, Poole, Dorset, BH12 4NQ, England

      IIF 34
    • Unit 4, K & N Estate, Creekmore, Poole, Dorset, Poole, Dorset, BH17 7BP, United Kingdom

      IIF 35
  • Andrew Holford
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Stanley Street, Blyth, NE24 2BS, United Kingdom

      IIF 36
  • Mr Andrew John Holford
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5a, Rumbridge Street, Totton, Southampton, SO40 9DQ, England

      IIF 37
child relation
Offspring entities and appointments
Active 14
  • 1
    5a Rumbridge Street, Totton, Southampton, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -14,672 GBP2024-03-31
    Officer
    2019-03-13 ~ now
    IIF 5 - director → ME
    2019-03-13 ~ now
    IIF 30 - secretary → ME
    Person with significant control
    2019-03-13 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 2
    7 Stanley Street, Blyth, United Kingdom
    Corporate (3 parents)
    Officer
    2024-05-08 ~ now
    IIF 31 - secretary → ME
  • 3
    7 Stanley Street, Blyth, United Kingdom
    Corporate (3 parents)
    Officer
    2024-02-29 ~ now
    IIF 16 - secretary → ME
  • 4
    7 Stanley Street, Blyth, United Kingdom
    Corporate (4 parents)
    Officer
    2024-04-29 ~ now
    IIF 32 - secretary → ME
  • 5
    COREISP LIMITED - 2024-02-29
    CORE ISP LIMITED - 2023-04-19
    7-9 Stanley Street, Blyth, Northumberland, England
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -4,857 GBP2024-03-31
    Officer
    2023-03-08 ~ now
    IIF 18 - secretary → ME
  • 6
    7 Stanley Street, Blyth, United Kingdom
    Corporate (5 parents)
    Officer
    2024-02-29 ~ now
    IIF 17 - secretary → ME
  • 7
    REMIDI HEALTHCARE LIMITED - 2021-04-01
    STERICILE HEALTHCARE LIMITED - 2019-12-20
    138 138, Magna Road, Bearwood, Bournemouth, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2021-03-30 ~ dissolved
    IIF 7 - director → ME
    2021-03-31 ~ dissolved
    IIF 33 - secretary → ME
    Person with significant control
    2021-03-31 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 8
    7 Stanley Street, Blyth, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2024-04-25 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 9
    Unit 4 K&b Estate, Holyrood Close Creekmoor, Poole, Dorset, England
    Dissolved corporate (2 parents)
    Officer
    2011-09-16 ~ dissolved
    IIF 28 - secretary → ME
  • 10
    Unit 4 K&b Estate, Holyrood Close Creekmoor, Poole, Dorset, England
    Dissolved corporate (2 parents)
    Officer
    2011-09-16 ~ dissolved
    IIF 27 - secretary → ME
  • 11
    Unit 4 K&b Estate, Holyrood Close Creekmoor, Poole, Dorset, England
    Dissolved corporate (2 parents)
    Officer
    2011-09-16 ~ dissolved
    IIF 26 - secretary → ME
  • 12
    CLICK2CONNECT LIMITED - 2015-02-05
    37 Malvern Road, Bournemouth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,497 GBP2018-03-31
    Officer
    2019-04-08 ~ dissolved
    IIF 4 - director → ME
    2013-12-30 ~ dissolved
    IIF 19 - secretary → ME
    Person with significant control
    2019-01-02 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 13
    "whitefriars" 14, Queen's Copse Lane, Holtwood, Wimborne, Dorset
    Dissolved corporate (1 parent)
    Officer
    2017-01-11 ~ dissolved
    IIF 3 - director → ME
    1999-04-15 ~ dissolved
    IIF 12 - secretary → ME
  • 14
    7 Stanley Street, Blyth, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2022-06-19 ~ now
    IIF 6 - director → ME
Ceased 13
  • 1
    OOOPS.NET LIMITED - 2012-05-18
    Studio 9, The Greenhouse, Mannings Heath Road, Poole, Dorset, England
    Corporate (7 parents)
    Equity (Company account)
    362,789 GBP2023-09-30
    Officer
    2011-06-11 ~ 2016-02-29
    IIF 34 - secretary → ME
  • 2
    SPEAKLINE COMPUTERS LIMITED - 1993-02-05
    12 The Spinney, Arnside, Carnforth, England
    Corporate (1 parent)
    Equity (Company account)
    283 GBP2023-12-31
    Officer
    1993-11-19 ~ 2006-12-31
    IIF 11 - secretary → ME
  • 3
    M W VACATIONS LIMITED - 2003-11-13
    Bracks Cottage, Broad Green, Coggeshall, Essex
    Corporate (2 parents)
    Equity (Company account)
    -28,709 GBP2023-09-30
    Officer
    1992-10-07 ~ 1992-10-07
    IIF 8 - director → ME
  • 4
    Studio 9, The Greenhouse, Mannings Heath Road, Poole, Dorset, England
    Corporate (4 parents)
    Equity (Company account)
    -3,921 GBP2023-09-30
    Officer
    2011-08-30 ~ 2016-02-29
    IIF 23 - secretary → ME
  • 5
    Unit 4 K & B Estate, Holyrood Close Creekmoor, Poole, Dorset, England
    Dissolved corporate (1 parent)
    Officer
    2011-08-15 ~ 2012-03-23
    IIF 25 - secretary → ME
    2011-08-09 ~ 2011-08-14
    IIF 35 - secretary → ME
  • 6
    Studio 9, The Greenhouse, Mannings Heath Road, Poole, Dorset, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2011-10-31 ~ 2016-02-29
    IIF 24 - secretary → ME
  • 7
    REMIDI HEALTHCARE LIMITED - 2021-04-01
    STERICILE HEALTHCARE LIMITED - 2019-12-20
    138 138, Magna Road, Bearwood, Bournemouth, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2018-07-01 ~ 2020-10-30
    IIF 1 - director → ME
    2016-08-01 ~ 2019-12-16
    IIF 2 - director → ME
    2017-03-01 ~ 2020-10-30
    IIF 20 - secretary → ME
  • 8
    BIONANOVATE LIMITED - 2012-05-18
    Studio 9, The Greenhouse, Mannings Heath Road, Poole, Dorset, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2011-10-31 ~ 2016-02-29
    IIF 21 - secretary → ME
  • 9
    SODEXO MOTIVATION SOLUTIONS U.K. LIMITED - 2023-09-26
    SODEXO PASS LIMITED - 2010-07-08
    SODEXHO PASS LIMITED - 2008-01-23
    SAFEGARD LIMITED - 2000-01-28
    RING & BRYMER SUPPLIES LIMITED - 1995-06-27
    VENDABILITY LIMITED - 1992-05-21
    Enigma The Park Mk, Ortensia Drive, Wavendon, Milton Keynes, England
    Corporate (5 parents, 6 offsprings)
    Officer
    1992-01-20 ~ 1992-11-27
    IIF 9 - director → ME
  • 10
    5a Rumbridge Street, Totton, Southampton, England
    Corporate (1 parent)
    Equity (Company account)
    23,222 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-04-01
    IIF 15 - Has significant influence or control OE
  • 11
    45 St. Leonards Road, Windsor, England
    Corporate (3 parents)
    Equity (Company account)
    45 GBP2023-12-31
    Officer
    1994-08-01 ~ 1995-01-01
    IIF 10 - secretary → ME
  • 12
    ROAMING TRANSACTION SERVICES LIMITED - 2009-09-11
    Unit 4 K & B Estate, Holyrood Close Creekmoor, Poole, Dorset, England
    Dissolved corporate (1 parent)
    Officer
    2011-09-16 ~ 2012-03-23
    IIF 29 - secretary → ME
  • 13
    Studio 9, The Greenhouse, Mannings Heath Road, Poole, Dorset, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2011-10-31 ~ 2016-02-29
    IIF 22 - secretary → ME
© 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.