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

Mrs Stephanie Jayne Holland

    Related profiles found in government register
  • Mrs Stephanie Jayne Holland
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 1 IIF 2
    • icon of address 1, Blakeney Avenue, Stourbridge, DY8 4QD, United Kingdom

      IIF 3
  • Stephanie Holland
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Collywell, Bay Road, Seaton Sluice, Northumberland, NE26 4RF, England

      IIF 4
  • Mrs Stephanie Jayne Holland
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Collywell Bay Road, Seaton Sluice, Seaton Sluice, Whitley Bay, Whitley Bay, NE26 4RF, United Kingdom

      IIF 5
  • Holland, Stephanie Jayne
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Blakeney Avenue, Stourbridge, DY8 4QD, United Kingdom

      IIF 6
  • Holland, Stephanie Jayne
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 7 IIF 8
    • icon of address Home Cottage, Lincomb, Stourport-on-severn, DY13 9RB, England

      IIF 9
  • Mrs Stephanie Holland
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Elmwood Road, Whitley Bay, NE25 8EX, United Kingdom

      IIF 10
  • Holland, Stephanie
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Collywell, Bay Road, Seaton Sluice, Northumberland, NE26 4RF, England

      IIF 11
  • Holland, Stephanie Jayne
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Collywell Bay Road, Seaton Sluice, Seaton Sluice, Whitley Bay, Whitley Bay, NE26 4RF, United Kingdom

      IIF 12
    • icon of address 34, Collywell Bay Road, Seaton Sluice, Whitley Bay, NE26 4RF, England

      IIF 13
  • Holland, Stephanie
    born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Elmwood Road, Whitley Bay, Tyne And Wear, NE25 8EX, United Kingdom

      IIF 14
  • Holland, Stephanie Jayne

    Registered addresses and corresponding companies
    • icon of address 16, Raymead Court, Boulters Lane, Maidenhead, Berkshire, SL6 8TN, United Kingdom

      IIF 15
child relation
Offspring entities and appointments
Active 6
  • 1
    VORIUM LTD - 2018-08-22
    icon of address 1 Blakeney Avenue, Stourbridge, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-21 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 2
    icon of address 34 Collywell Bay Road, Seaton Sluice Seaton Sluice, Whitley Bay, Whitley Bay, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-11-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 17 Parade, Pennine Drive, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-08 ~ dissolved
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ dissolved
    IIF 10 - Right to appoint or remove membersOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    icon of address 17 Pennine Parade Pennine Drive, London, Middlesex, England
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    3,143 GBP2024-05-31
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 34 Collywell Bay Road Collywell Bay Road, Seaton Sluice, Northumberland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    253,139 GBP2024-03-31
    Officer
    icon of calendar 2014-07-23 ~ now
    IIF 13 - Director → ME
    icon of calendar 2009-03-10 ~ now
    IIF 15 - Secretary → ME
  • 6
    icon of address Home Cottage, Lincomb, Stourport-on-severn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,614 GBP2020-11-30
    Officer
    icon of calendar 2018-11-02 ~ dissolved
    IIF 9 - Director → ME
Ceased 2
  • 1
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    693 GBP2021-02-28
    Officer
    icon of calendar 2017-10-04 ~ 2017-10-04
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ 2018-05-13
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    THE BRAND CONSPIRACY & ASSOCIATES 2017 LIMITED - 2017-05-16
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    320 GBP2024-03-31
    Officer
    icon of calendar 2017-03-21 ~ 2018-06-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2018-06-01
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- 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.