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, Mark

    Related profiles found in government register
  • Holland, Mark

    Registered addresses and corresponding companies
    • icon of address Victoria House, Churchill Road Leckhampton, Cheltenham, Gloucestershire, GL53 7EG, United Kingdom

      IIF 1
  • Holland, Mark Anthony

    Registered addresses and corresponding companies
    • icon of address Victoria House, Churchill Road, Leckhampton, Cheltenham, GL53 7EG, England

      IIF 2
    • icon of address Victoria House, Churchill Road, Leckhampton, Cheltenham, Gloucestershire, GL53 7EG

      IIF 3
    • icon of address Victoria House, Churchill Road, Leckhampton, Cheltenham, Gloucestershire, GL53 7EG, United Kingdom

      IIF 4 IIF 5
  • Holland, Mark Anthony
    British

    Registered addresses and corresponding companies
    • icon of address Victoria House, Churchill Road, Leckhampton, Cheltenham, Gloucestershire, GL53 7EG

      IIF 6
    • icon of address Lantern House, No 4 The Byres, Moreton In Marsh, Gloucestershire, GL56 9NG

      IIF 7
  • Holland, Mark Anthony
    British company director

    Registered addresses and corresponding companies
    • icon of address Victoria House, Churchill Road, Leckhampton, Cheltenham, Gloucestershire, GL53 7EG

      IIF 8
  • Holland, Mark Anthony
    British director

    Registered addresses and corresponding companies
    • icon of address Lantern House, No 4 The Byres, Moreton In Marsh, Gloucestershire, GL56 9NG

      IIF 9 IIF 10
  • Holland, Mark Anthony
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TA, United Kingdom

      IIF 11
  • Holland, Mark Anthony
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria House, Churchill Road, Leckhampton, Cheltenham, Gloucestershire, GL53 7EG, England

      IIF 12
    • icon of address Victoria House, Churchill Road Leckhampton, Cheltenham, Gloucestershire, GL53 7EG, United Kingdom

      IIF 13
    • icon of address Lantern House, No 4 The Byres, Moreton In Marsh, Gloucestershire, GL56 9NG

      IIF 14 IIF 15 IIF 16
    • icon of address Lantern House, No. 4 The Byres, Moreton In Marsh, Gloucestershire, GL56 9NG, England

      IIF 17
    • icon of address Lantern House, 4 The Byres, Todenham, Moreton-in-marsh, Gloucestershire, GL56 9NG, United Kingdom

      IIF 18
  • Mark, Anthony Holland
    British company director born in December 1969

    Registered addresses and corresponding companies
    • icon of address Churchill House, Churchill Road, Leckhampton, Cheltenham, Gloucestershire, GL53 7EG

      IIF 19
  • Holland, Mark Anthony
    British company director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 3, 5 Royal Parade, Cheltenham, Glos, GL50 3AY

      IIF 20
    • icon of address Victoria House, Churchill Road, Cheltenham, GL53 7EG, England

      IIF 21 IIF 22 IIF 23
    • icon of address Victoria House, Churchill Road, Leckhampton, Cheltenham, Gloucestershire, GL53 7EG

      IIF 25 IIF 26
    • icon of address Victoria House, Churchill Road, Leckhampton, Cheltenham, Gloucestershire, GL53 7EG, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Holland, Mark Anthony
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Midway House, Herrick Way, Staverton Technology Park, Cheltenham, Gloucestershire, GL51 6TQ, England

      IIF 30
    • icon of address Victoria House, Churchill Road, Cheltenham, GL53 7EG

      IIF 31
    • icon of address Victoria House, Churchill Road, Cheltenham, GL53 7EG, England

      IIF 32 IIF 33 IIF 34
    • icon of address Victoria House, Churchill Road, Leckhampton, Cheltenham, GL53 7EG, England

      IIF 35 IIF 36 IIF 37
    • icon of address Victoria House, Churchill Road, Leckhampton, Cheltenham, Glos, GL53 7EG

      IIF 38
    • icon of address Victoria House, Churchill Road, Leckhampton, Cheltenham, Gloucestershire, GL53 7EG

      IIF 39 IIF 40
    • icon of address Victoria House, Churchill Road, Leckhampton, Cheltenham, Gloucestershire, GL53 7EG, England

      IIF 41 IIF 42 IIF 43
    • icon of address Victoria House, Churchill Road, Leckhampton, Cheltenham, Gloucestershire, GL53 7EG, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address 134, Cheltenham Road, Gloucester, GL2 0LY, England

      IIF 53
  • Holland, Mark Anthony
    British property developer born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Midway House, Herrick Way, Staverton, Cheltenham, GL51 6TQ, England

      IIF 54
  • Holland, Mark Anthony
    British self employed born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Cleeve Hill, Cheltenham, GL52 3PX, United Kingdom

      IIF 55
  • Mr Mark Anthony Holland
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cleeve Hill, Cheltenham, GL52 3PX, United Kingdom

      IIF 56
    • icon of address Midway House, Herrick Way, Staverton, Cheltenham, GL51 6TQ, England

      IIF 57
    • icon of address Victoria House, Churchill Road, Leckhampton, Cheltenham, Gloucestershire, GL53 7EG, England

      IIF 58
  • Mr Mark Anthony Holland
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 1-5 Kew Place, Cheltenham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 31 - Director → ME
  • 2
    BOULTBEE BROOKS (BATH ROAD) LIMITED - 2023-03-23
    BOULTBEE BROOKS (TABERNACLE) LIMITED - 2021-07-06
    icon of address Victoria House Churchill Road, Leckhampton, Cheltenham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -121,910 GBP2023-12-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 35 - Director → ME
  • 3
    icon of address Victoria House Churchill Road, Leckhampton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 47 - Director → ME
  • 4
    KELLEY DEVELOPMENTS LIMITED - 2025-01-20
    icon of address Victoria House, Churchill Road, Leckhampton, Cheltenham, Glos
    Active Corporate (2 parents)
    Equity (Company account)
    360 GBP2024-03-31
    Officer
    icon of calendar 2013-04-05 ~ now
    IIF 38 - Director → ME
  • 5
    icon of address Apartment 3, 5 Royal Parade, Cheltenham, Glos
    Active Corporate (5 parents)
    Equity (Company account)
    7,560 GBP2024-06-30
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 20 - Director → ME
  • 6
    SECUNDA WAY DEVELOPMENTS LTD - 2023-06-23
    icon of address Victoria House Churchill Road, Leckhampton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,576 GBP2023-12-31
    Officer
    icon of calendar 2018-10-09 ~ now
    IIF 28 - Director → ME
  • 7
    EDGINGHILL LIMITED - 1992-11-06
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-03 ~ dissolved
    IIF 18 - Director → ME
  • 8
    icon of address Victoria House Churchill Road, Leckhampton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 50 - Director → ME
  • 9
    icon of address Midway House Herrick Way, Staverton, Cheltenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 10
    24 NEW ST (CHELTENHAM) LTD - 2023-08-25
    ST CATHERINE STREET DEVELOPMENTS LTD - 2022-10-03
    icon of address Victoria House Churchill Road, Leckhampton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -61,643 GBP2023-10-31
    Officer
    icon of calendar 2018-10-09 ~ now
    IIF 29 - Director → ME
  • 11
    icon of address Victoria House, Churchill Road, Cheltenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 33 - Director → ME
  • 12
    icon of address Victoria House, Churchill Road, Cheltenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 23 - Director → ME
  • 13
    icon of address Victoria House, Churchill Road, Cheltenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 34 - Director → ME
  • 14
    icon of address Hazlewoods Llp Barnett Way, Barnwood, Gloucester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-08 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2011-02-08 ~ dissolved
    IIF 1 - Secretary → ME
  • 15
    icon of address Victoria House, Churchill Road, Cheltenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 24 - Director → ME
  • 16
    SMH HOMES LIMITED - 2023-05-16
    icon of address Victoria House Churchill Road, Leckhampton, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    82,979 GBP2023-11-30
    Officer
    icon of calendar 2015-12-31 ~ now
    IIF 43 - Director → ME
  • 17
    icon of address Victoria House, Churchill Road, Cheltenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 32 - Director → ME
  • 18
    BOO HOMES (LECKHAMPTON ROAD) LIMITED - 2025-02-18
    icon of address Victoria House Churchill Road, Leckhampton, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -14,900 GBP2024-03-31
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 44 - Director → ME
  • 19
    icon of address Victoria House, Churchill Road, Cheltenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 22 - Director → ME
  • 20
    LFD INVESTMENTS LTD - 2024-02-21
    icon of address Victoria House, Churchill Road, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    57 GBP2024-03-31
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Victoria House Churchill Road, Leckhampton, Cheltenham, Gloucestershire
    Active Corporate (1 parent, 21 offsprings)
    Profit/Loss (Company account)
    629,842 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2000-05-18 ~ now
    IIF 25 - Director → ME
    icon of calendar 2000-05-18 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 22
    icon of address Victoria House Churchill Road, Leckhampton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2023-05-31
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 48 - Director → ME
  • 23
    icon of address 14 Victoria Square, Droitwich Spa
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,027 GBP2017-04-30
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    IIF 42 - Director → ME
  • 24
    icon of address 14 Victoria Square, Droitwich Spa, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 12 - Director → ME
  • 25
    icon of address Victoria House Churchill Road, Leckhampton, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    96,654 GBP2024-04-30
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 37 - Director → ME
  • 26
    icon of address Victoria House Churchill Road, Leckhampton, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2019-09-02 ~ dissolved
    IIF 41 - Director → ME
  • 27
    icon of address Victoria House Churchill Road, Leckhampton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2023-11-30
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 51 - Director → ME
  • 28
    22/28 ALBION STREET LIMITED - 2024-02-20
    icon of address Victoria House Churchill Road, Leckhampton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,243,564 GBP2024-03-31
    Officer
    icon of calendar 2019-05-31 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 29
    MARK HOLLAND GROUP LIMITED - 2009-12-17
    icon of address Victoria House Churchill Road, Leckhampton, Cheltenham, Gloucestershire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -12,290 GBP2023-12-31
    Officer
    icon of calendar 2008-04-04 ~ now
    IIF 26 - Director → ME
    icon of calendar 2008-04-04 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 30
    HOLLAND ELECTRICAL SERVICES LIMITED - 2002-09-13
    icon of address Churchill House, Churchill Road Leckhampton, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-12-13 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2002-12-10 ~ dissolved
    IIF 10 - Secretary → ME
  • 31
    MARK HOLLAND GROUP LIMITED - 2021-08-31
    MARK HOLLAND LIMITED - 2010-02-24
    MARK HOLLAND PLUMBING & HEATING LIMITED - 2001-12-13
    icon of address Victoria House Churchill Road, Leckhampton, Cheltenham, Gloucestershire
    Active Corporate (1 parent)
    Equity (Company account)
    1,064,389 GBP2023-12-31
    Officer
    icon of calendar 1996-08-19 ~ now
    IIF 40 - Director → ME
    icon of calendar 2003-07-27 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 17 - Director → ME
  • 33
    4 THE VIEW LTD - 2021-06-03
    icon of address Victoria House Churchill Road, Leckhampton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2023-11-30
    Officer
    icon of calendar 2018-11-29 ~ now
    IIF 27 - Director → ME
    icon of calendar 2018-11-29 ~ now
    IIF 4 - Secretary → ME
  • 34
    WORCESTER STREET DEVELOPMENTS LIMITED - 2020-02-12
    icon of address Victoria House Churchill Road, Leckhampton, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,946 GBP2019-12-31
    Officer
    icon of calendar 2017-10-13 ~ dissolved
    IIF 39 - Director → ME
  • 35
    icon of address Victoria House Churchill Road, Leckhampton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,081,512 GBP2023-12-31
    Officer
    icon of calendar 2016-06-16 ~ now
    IIF 49 - Director → ME
    icon of calendar 2016-06-16 ~ now
    IIF 5 - Secretary → ME
Ceased 15
  • 1
    icon of address 25 Wellington Court Wellington Street, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2007-10-03 ~ 2009-05-22
    IIF 14 - Director → ME
    icon of calendar 2007-10-03 ~ 2009-05-22
    IIF 7 - Secretary → ME
  • 2
    icon of address First Floor Suite, 1 Royal Crescent, Cheltenham, Glos, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    6 GBP2024-05-31
    Officer
    icon of calendar 2005-05-17 ~ 2006-09-01
    IIF 19 - Director → ME
  • 3
    icon of address Midway House Herrick Way, Staverton Technology Park, Cheltenham, Gloucestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    icon of calendar 2021-01-22 ~ 2023-01-21
    IIF 30 - Director → ME
  • 4
    KELLEY DEVELOPMENTS LIMITED - 2025-01-20
    icon of address Victoria House, Churchill Road, Leckhampton, Cheltenham, Glos
    Active Corporate (2 parents)
    Equity (Company account)
    360 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-13
    IIF 63 - Ownership of shares – More than 50% but less than 75% OE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    SECUNDA WAY DEVELOPMENTS LTD - 2023-06-23
    icon of address Victoria House Churchill Road, Leckhampton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,576 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-10-09 ~ 2023-07-14
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 6
    icon of address 93 & 93a Albion Street, Cheltenham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    427 GBP2024-01-31
    Officer
    icon of calendar 2022-01-13 ~ 2022-07-12
    IIF 46 - Director → ME
  • 7
    EDGINGHILL LIMITED - 1992-11-06
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-01 ~ 2009-11-03
    IIF 16 - Director → ME
    icon of calendar 2002-11-01 ~ 2009-11-03
    IIF 9 - Secretary → ME
  • 8
    icon of address C/o Fitch Taylor Johnson Ltd Adams Corner, Oakfield Road, Aylesbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Officer
    icon of calendar 2020-12-02 ~ 2022-08-31
    IIF 53 - Director → ME
  • 9
    24 NEW ST (CHELTENHAM) LTD - 2023-08-25
    ST CATHERINE STREET DEVELOPMENTS LTD - 2022-10-03
    icon of address Victoria House Churchill Road, Leckhampton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -61,643 GBP2023-10-31
    Person with significant control
    icon of calendar 2018-10-09 ~ 2022-09-27
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 10
    SMH HOMES LIMITED - 2023-05-16
    icon of address Victoria House Churchill Road, Leckhampton, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    82,979 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-27
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 11
    LFD INVESTMENTS LTD - 2024-02-21
    icon of address Victoria House, Churchill Road, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    57 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-09-27 ~ 2024-02-21
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 12
    icon of address Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2013-01-28 ~ 2016-12-05
    IIF 11 - Director → ME
  • 13
    icon of address 3 Bath Mews, Bath Parade, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    716,134 GBP2024-03-31
    Officer
    icon of calendar 2019-10-11 ~ 2019-10-11
    IIF 36 - Director → ME
    icon of calendar 2019-10-11 ~ 2019-10-11
    IIF 2 - Secretary → ME
  • 14
    75/81 EASTGATE ST. GLOS LTD - 2025-02-17
    FEVER PROPERTY (GLOS) LIMITED - 2016-02-20
    icon of address 15 West Street, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,305,226 GBP2024-03-31
    Officer
    icon of calendar 2015-11-17 ~ 2021-08-26
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-26
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address 1 The View, Cleeve Hill, Cheltenham, Gloucestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 2017-04-01 ~ 2022-02-28
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-05-18 ~ 2022-02-25
    IIF 56 - Ownership of shares – More than 50% but less than 75% OE

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.