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
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Shelton Street, London, WC2H 9JQ, England

      IIF 1
    • 14, Regency Drive, Stoke, Staffordshire, ST9 9LG, United Kingdom

      IIF 2
    • 14, Regency Drive, Stoke On Trent, ST9 9LG, United Kingdom

      IIF 3
  • Holland, Mark
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Mill Fold, Old Lane, Addingham, Ilkley, LS29 0SY, United Kingdom

      IIF 4
  • Holland, Mark
    British sales and marketing director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Beehive, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA

      IIF 5
    • 14 Mill Fold, Old Lane, Addingham, Ilkley, LS29 0SY, United Kingdom

      IIF 6
  • Holland, Mark Anthony
    British company director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Regency Drive, Stoke-on-trent, ST9 9LG, England

      IIF 7
  • Mark Holland
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Regency Drive, Stoke On Trent, ST9 9LG, United Kingdom

      IIF 8
    • 17, Rainford Close, Packmoor, Stoke-on-trent, ST7 4SX, England

      IIF 9
  • Holland, Mark
    British commercial director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Morvern House, Ormonde Drive, Denby, Ripley, DE5 8LE, England

      IIF 10 IIF 11
  • Holland, Mark
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 14, Mill Fold, Addingham, Ilkley, West Yorkshire, LS29 0SY, England

      IIF 12
  • Holland, Mark
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 76, High Street, Brierley Hill, DY5 3AW, England

      IIF 13
    • Shah & Co Accountants Ltd, 1st Floor, 228 Widdrington Road, Cashs Business Centre, Coventry, West Midlands, CV1 4PB, United Kingdom

      IIF 14
    • 14, Mill Fold, Ilkley, LS29 0SY, United Kingdom

      IIF 15
    • Morvern House, Ormonde Drive, Denby, Ripley, DE5 8LE, England

      IIF 16
  • Mr Mark Holland
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Regency Drive, Stoke On Trent, ST9 9LG, United Kingdom

      IIF 17
  • Holland, Mark
    British director born in October 1976

    Resident in Malta

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Holland, Mark
    British company director born in October 1960

    Registered addresses and corresponding companies
    • 4 Elbury Croft, Knowle, Solihull, B93 9QW

      IIF 19
  • Holland, Mark
    British director born in October 1960

    Registered addresses and corresponding companies
    • Sandscroft 137 Huddersfield Road, Holmfirth, Huddersfield, West Yorkshire, HD7 2TP

      IIF 20
  • Holland, Mark Anthony
    British business adviser born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 14, Regency Drive, Regency Drive, Stoke-on-trent, ST9 9LG, England

      IIF 21
  • Holland, Mark Anthony
    British company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 18, Lace Gardens, Ruddington, Nottingham, NG11 6FH, England

      IIF 22
  • Holland, Mark Anthony
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
    • 14, Brunswick Street, Newcastle, Newcastle Unde Lyme, ST5 1DL, England

      IIF 24
    • 18, Lace Gardens, Ruddington, Nottingham, NG11 6FH, England

      IIF 25
    • 14, Regency Drive, Stoke-on-trent, Staffordshire, ST9 9LG, United Kingdom

      IIF 26
  • Holland, Mark Anthony
    British director of sales born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 14 Regency Drive, Stockton Brook, Stoke-on-trent, ST9 9LG, England

      IIF 27
  • Holland, Mark Anthony
    British fishing guide born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 14, Regency Drive, Stockton Brook, Stoke-on-trent, ST9 9LG, England

      IIF 28
  • Holland, Mark Anthony
    British retired born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 14, Brunswick Street, Newcastle, Newcastle Unde Lyme, Staffordshire, ST5 1DL, England

      IIF 29
  • Holland, Mark Anthony
    British sales director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 38a, The Strand, Stoke-on-trent, ST3 2JH, England

      IIF 30
  • Mr Mark Anthony Holland
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Regency Drive, Stoke-on-trent, ST9 9LG, England

      IIF 31
  • Holland, Mark Anthony

    Registered addresses and corresponding companies
    • 14, Regency Drive, Stockton Brook, Stoke-on-trent, ST9 9LG, England

      IIF 32
  • Holland, Mark

    Registered addresses and corresponding companies
    • 71, Shelton Street, London, WC2H 9JQ, England

      IIF 33
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
  • Mark Holland
    British born in October 1976

    Resident in Malta

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35
  • Mr Mark Holland
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 14, Mill Fold, Old Lane, Addingham, Ilkley, LS29 0SY, United Kingdom

      IIF 36 IIF 37
    • Shah & Co Accountants Ltd, 1st Floor, 228 Widdrington Road, Cashs Business Centre, Coventry, CV1 4PB, United Kingdom

      IIF 38
    • 14, Mill Fold, Addingham, Ilkley, West Yorkshire, LS29 0SY, England

      IIF 39
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
  • Mr Mark Anthony Holland
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41
    • 14, Brunswick Street, Newcastle, Newcastle Unde Lyme, ST5 1DL, England

      IIF 42
    • 18, Lace Gardens, Ruddington, Nottingham, NG11 6FH, England

      IIF 43
    • 14 Regency Drive, Stockton Brook, Stoke-on-trent, ST9 9LG, England

      IIF 44
    • 14, Regency Drive, Stoke-on-trent, Staffordshire, ST9 9LG, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 10
  • 1
    Shah & Co Accountants Ltd, 1st Floor 228 Widdrington Road, Cashs Business Centre, Coventry, West Midlands, United Kingdom
    Corporate (4 parents)
    Officer
    2024-05-01 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 38 - Has significant influence or controlOE
  • 2
    14 Regency Drive, Regency Drive, Stoke-on-trent
    Dissolved corporate (1 parent)
    Officer
    2013-11-11 ~ dissolved
    IIF 21 - director → ME
  • 3
    14 Mill Fold, Old Lane, Addingham, Ilkley, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    12,979 GBP2024-03-31
    Officer
    2015-07-16 ~ now
    IIF 4 - director → ME
    Person with significant control
    2024-08-11 ~ now
    IIF 37 - Has significant influence or controlOE
  • 4
    14 Regency Drive, Stockton Brook, Stoke-on-trent, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2014-01-10 ~ dissolved
    IIF 28 - director → ME
  • 5
    14 Mill Fold, Old Lane, Addingham, Ilkley, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2017-03-01 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2018-10-11 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 6
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Person with significant control
    2019-07-18 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 7
    14 Regency Drive, Stoke On Trent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-08-25 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-08-25 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 8
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-08-12 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2019-08-12 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-04 ~ now
    IIF 18 - director → ME
    2025-04-04 ~ now
    IIF 34 - secretary → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 10
    Cash's Business Centre 1st Floor, 228 Widdrington Road, Coventry, West Midlands, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -65,859 GBP2023-10-31
    Officer
    2017-10-13 ~ now
    IIF 15 - director → ME
Ceased 17
  • 1
    DELTACAM INTERNATIONAL LIMITED - 2013-04-10
    Morvern House Ormonde Drive, Denby, Ripley, England
    Corporate (8 parents)
    Equity (Company account)
    2,558,923 GBP2023-12-31
    Officer
    2019-04-16 ~ 2023-03-06
    IIF 11 - director → ME
  • 2
    15a Old High Street, Quarry Bank, Brierley Hill, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    13,913 GBP2024-02-28
    Officer
    2018-10-08 ~ 2020-10-31
    IIF 13 - director → ME
    Person with significant control
    2018-10-08 ~ 2018-10-08
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    PRESTIGE INDUSTRIAL LIMITED - 2002-02-25
    BI BAKEWARE LIMITED - 2000-01-27
    INGLEBY (1095) LIMITED - 1999-11-16
    BI PRECISION (BIRMINGHAM) LIMITED - 1998-06-08
    GAINSBOROUGH PRECISION ENGINEERING (BIRMINGHAM) LIMITED - 1997-05-13
    MILOMILL LIMITED - 1986-02-12
    C/o Bi Group Plc Barlow Road, Aldermans Green Industrial Estate, Coventry, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1998-04-14 ~ 1999-02-19
    IIF 20 - director → ME
  • 4
    C S HOLDING AND FINANCIAL LTD - 2023-04-18
    17 Rainford Close, Packmoor, Stoke-on-trent, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-07 ~ 2023-04-01
    IIF 2 - director → ME
    Person with significant control
    2022-02-07 ~ 2023-03-29
    IIF 9 - Ownership of shares – 75% or more OE
  • 5
    EDWARD STREET GRILL LTD - 2022-11-16
    18 Lace Gardens, Ruddington, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-10 ~ 2022-11-15
    IIF 22 - director → ME
    2022-01-19 ~ 2022-04-06
    IIF 26 - director → ME
    Person with significant control
    2022-01-19 ~ 2022-04-07
    IIF 45 - Ownership of shares – 75% or more OE
  • 6
    EDWARD STREET LOUNGE LTD - 2022-11-16
    Level 30 Leadenhall Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-01-19 ~ 2023-03-01
    IIF 25 - director → ME
    Person with significant control
    2022-01-19 ~ 2023-03-01
    IIF 43 - Ownership of shares – 75% or more OE
  • 7
    EEPPE LTD - 2022-02-15
    41 Cresswell Lane, Cresswell, Stoke-on-trent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,015 GBP2022-05-31
    Officer
    2020-05-21 ~ 2023-01-01
    IIF 7 - director → ME
    2021-01-01 ~ 2023-01-01
    IIF 32 - secretary → ME
    Person with significant control
    2020-05-21 ~ 2023-01-01
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    38a The Strand Heathcote Road, Stoke-on-trent, England
    Dissolved corporate (1 parent)
    Officer
    2019-08-07 ~ 2019-08-16
    IIF 27 - director → ME
    Person with significant control
    2019-08-07 ~ 2019-08-31
    IIF 44 - Ownership of shares – 75% or more OE
  • 9
    14 Mill Fold, Old Lane, Addingham, Ilkley, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    12,979 GBP2024-03-31
    Person with significant control
    2016-07-14 ~ 2021-07-27
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    H.D.A. FORGINGS LIMITED - 2002-03-12
    INGLEBY (963) LIMITED - 1997-03-24
    Windsor Road, Redditch, Worcestershire
    Corporate (5 parents, 1 offspring)
    Officer
    2002-10-07 ~ 2004-09-02
    IIF 19 - director → ME
  • 11
    Morvern House Ormonde Drive, Denby, Ripley, England
    Corporate (10 parents, 2 offsprings)
    Profit/Loss (Company account)
    89,727 GBP2023-01-01 ~ 2023-12-31
    Officer
    2019-01-18 ~ 2023-03-06
    IIF 16 - director → ME
  • 12
    14 Brunswick Street, Newcastle, Newcastle Unde Lyme, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2013-05-30 ~ 2013-06-20
    IIF 29 - director → ME
  • 13
    COMMODITIES & COMMUNICATION SOLUTIONS LIMITED - 2020-02-07
    PAGING SOLUTIONS LIMITED - 2020-01-08
    38a 38 A The Strand, Longton, Stoke-on-trent, Staffordshire, England
    Corporate (3 parents)
    Equity (Company account)
    11,320 GBP2019-05-31
    Officer
    2017-09-04 ~ 2020-06-03
    IIF 30 - director → ME
    2017-05-31 ~ 2017-07-10
    IIF 1 - director → ME
    2017-05-31 ~ 2020-01-31
    IIF 33 - secretary → ME
    Person with significant control
    2017-05-31 ~ 2020-06-08
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    1 Marsden Street, C/o A2e Industries Limited, Manchester, England
    Corporate (7 parents)
    Equity (Company account)
    9,256,599 GBP2024-03-31
    Officer
    2014-10-13 ~ 2015-07-14
    IIF 5 - director → ME
  • 15
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-07-18 ~ 2019-07-23
    IIF 23 - director → ME
  • 16
    Morvern House Ormonde Drive, Denby, Ripley, England
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,799,736 GBP2023-12-31
    Officer
    2019-04-16 ~ 2023-03-06
    IIF 10 - director → ME
  • 17
    UNIVERSAL ENGINEERING COMPANY (CHARLESTOWN) LIMITED - 2011-01-20
    Freshford House, Redcliffe Way, Bristol
    Dissolved corporate (4 parents)
    Officer
    2014-06-01 ~ 2015-07-14
    IIF 6 - director → 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.