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, Christopher Michael

    Related profiles found in government register
  • Holland, Christopher Michael
    British consultancy born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Ironmarket, Cottons Financial Planning, Newcastle, Staffordshire, ST5 1RP, England

      IIF 1
  • Holland, Christopher Michael
    British director of ifa born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Church Street, Bilston, West Midlands, WV14 0BJ, United Kingdom

      IIF 2
  • Holland, Christopher Michael
    British financial adviser born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Dalewood Road, Lymedale Business Park, Newcastle, Staffordshire, ST5 9QH, England

      IIF 3 IIF 4
  • Holland, Christopher Michael
    British ifa born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cottons Financial Planning, Queens Gardens Business Centre, 31 Ironmarket, Newcastle, Staffs, ST5 1RP, United Kingdom

      IIF 5
    • Unit 8, Dalewood Road, Lymedale Business Park, Newcastle, ST5 9QH, England

      IIF 6
    • 1, Lowry Plaza, The Quays, Salford, M50 3UB, United Kingdom

      IIF 7
    • 15, Mayfield Place East, Stoke-on-trent, ST4 6PA, United Kingdom

      IIF 8
  • Holland, Christopher Michael
    British ifa director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Church Street, Bilston, West Midlands, WV14 0BJ, United Kingdom

      IIF 9
  • Holland, Christopher Michael
    British managing director/financial advisor born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Queens Gardens Business Centre, 31 Ironmarket, Newcastle-under-lyme, Staffordshire, ST5 1RP, United Kingdom

      IIF 10
  • Holland, Christopher Michael
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 206, 3000, Manchester Business Park, Aviator Way, Manchester, Greater Manchester, M22 5TG, England

      IIF 11
    • Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, United Kingdom

      IIF 12
  • Holland, Christopher Michael
    British ceo born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 45, Salford University Business Park, Leslie Hough Way, Salford, M6 6AJ, United Kingdom

      IIF 13
  • Holland, Christopher Michael
    British director born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Farm Cottages, Bank House Farm, Hyde Lea, Stafford, ST18 9AZ, United Kingdom

      IIF 14
    • 2, Mayfield Road, Stafford, ST17 0AW, England

      IIF 15
  • Holland, Duke Christopher Michael
    British director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite H0273 265-269, Kingston Road, London, SW19 3NW, United Kingdom

      IIF 16
    • 10, Terrington Drive, Newcastle, ST5 4NB, England

      IIF 17
  • Holland, Christopher Michael
    British clerical officer born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • Villa Farm, 10 Audlem Road, Woore, Cheshire, CW3 9RL, United Kingdom

      IIF 18
  • Holland, Christopher Michael
    British director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • Villa Farm,10, Villa Farm, Woore, 10 Audlem Road, Woore, Cheshire, CW3 9RL, United Kingdom

      IIF 19
  • Holland, Christopher Michael
    English company director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 10, Terrington Drive, Newcastle, ST5 4NB, England

      IIF 20
    • Unit 8, Dalewood Road, Lymedale Business Park, Newcastle, Staffordshire, ST5 9QH, United Kingdom

      IIF 21
  • Holland, Christopher Michael
    English director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Dalewood Road, Lymedale Business Park, Newcastle, ST5 9QH, England

      IIF 22
    • Unit 8, Dalewood Road, Lymedale Business Park, Newcastle, Staffordshire, ST5 9QH, England

      IIF 23
  • Holland, Christopher Michael
    English financial adviser born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Dalewood Road, Lymedale Enterprise Centre, Newcastle, Staffordshire, ST5 9QH, United Kingdom

      IIF 24
  • Holland, Christopher Michael
    English managing director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Dalewood Road, Lymedale Business Park, Newcastle, Staffordshire, ST5 9QH, United Kingdom

      IIF 25
  • Holland, Christopher Michael
    English self employed born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Dalewood Road, Lymedale Business Park, Newcastle, Staffordshire, ST5 9QH, England

      IIF 26
  • Mr Christopher Michael Holland
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Dalewood Road, Lymedale Business Park, Newcastle, ST5 9QH, England

      IIF 27
    • Villa Farm, 10 Audlem Road, Woore, Cheshire, CW3 9RL

      IIF 28
  • Mr Duke Christopher Michael Holland
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite H0273 265-269, Kingston Road, London, SW19 3NW, United Kingdom

      IIF 29
  • Mr Christopher Michael Holland
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 206, 3000, Manchester Business Park, Aviator Way, Manchester, Greater Manchester, M22 5TG, England

      IIF 30
    • Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, United Kingdom

      IIF 31
  • Holland, Christopher
    British director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 31, Ironmarket, Newcastle Under Lyme, ST5 1RP, England

      IIF 32
  • Mr Christopher Michael Holland
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 45, Salford University Business Park, Leslie Hough Way, Salford, M6 6AJ, United Kingdom

      IIF 33
  • Holland, Christopher
    English director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 56, Cloughwood Way, Stoke-on-trent, ST6 4SB, England

      IIF 34
  • Holland, Christopher Michael

    Registered addresses and corresponding companies
    • 15, Mayfield Place East, Stoke-on-trent, ST4 6PA, United Kingdom

      IIF 35
  • Mr Christopher Holland
    English born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 56, Cloughwood Way, Stoke-on-trent, ST6 4SB, England

      IIF 36
  • Mr Christopher Michael Holland
    English born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 10, Terrington Drive, Newcastle, ST5 4NB, England

      IIF 37
    • Unit 8, Dalewood Road, Lymedale Business Park, Newcastle, ST5 9QH, England

      IIF 38
    • Unit 8, Dalewood Road, Lymedale Business Park, Newcastle, Staffordshire, ST5 9QH, England

      IIF 39
  • Holland, Christopher

    Registered addresses and corresponding companies
    • 10, Terrington Drive, Newcastle, ST5 4NB, England

      IIF 40
child relation
Offspring entities and appointments
Active 17
  • 1
    10 Terrington Drive, Newcastle, England
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2017-07-18 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Unit 8 Dalewood Road, Lymedale Business Park, Newcastle, Staffordshire, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2016-08-01 ~ dissolved
    IIF 21 - director → ME
  • 3
    Unit 8 Dalewood Road, Lymedale Business Park, Newcastle, Staffordshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-24 ~ dissolved
    IIF 32 - director → ME
  • 4
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-06-22 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2017-06-22 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 5
    56 Cloughwood Way, Stoke-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    -2,341 GBP2024-01-31
    Officer
    2022-03-26 ~ now
    IIF 34 - director → ME
    Person with significant control
    2022-03-26 ~ 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
  • 6
    Unit 8 Dalewood Road, Lymedale Business Park, Newcastle, Staffordshire, England
    Dissolved corporate (2 parents)
    Officer
    2015-02-02 ~ dissolved
    IIF 4 - director → ME
  • 7
    Suite 16c Mioc Building, Styal Road, Manchester, Greater Manchester, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    491,265 GBP2024-04-30
    Officer
    2021-04-27 ~ now
    IIF 11 - director → ME
    Person with significant control
    2021-04-27 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Queens Gardens Business Centre, 31 Ironmarket, Newcastle-under-lyme, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2014-01-17 ~ dissolved
    IIF 10 - director → ME
  • 9
    2 Mayfield Road, Stafford, England
    Dissolved corporate (2 parents)
    Officer
    2015-05-07 ~ dissolved
    IIF 15 - director → ME
  • 10
    Unit 8 Dalewood Road, Lymedale Business Park, Newcastle, Staffordshire, England
    Dissolved corporate (2 parents)
    Officer
    2013-08-07 ~ dissolved
    IIF 5 - director → ME
  • 11
    C HOLLAND INVESTMENTS LTD - 2012-09-18
    Unit 8 Dalewood Road, Lymedale Business Park, Newcastle, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    34,763 GBP2015-12-31
    Officer
    2011-07-01 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    15 Mayfield Place East, Stoke-on-trent
    Dissolved corporate (2 parents)
    Officer
    2014-08-20 ~ dissolved
    IIF 8 - director → ME
  • 13
    Unit 8 Dalewood Road, Lymedale Business Park, Newcastle, Staffordshire, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-28 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-07-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
    IIF 39 - Has significant influence or controlOE
    IIF 39 - Has significant influence or control as a member of a firmOE
  • 14
    Unit 45 Salford University Business Park, Leslie Hough Way, Salford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-07 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2017-06-07 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 33 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
    IIF 33 - Has significant influence or control over the trustees of a trustOE
    IIF 33 - Has significant influence or control as a member of a firmOE
  • 15
    Villa Farm,10 Villa Farm, Woore, 10 Audlem Road, Woore, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-02-01 ~ dissolved
    IIF 19 - director → ME
  • 16
    10 Terrington Drive, Newcastle, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-03 ~ dissolved
    IIF 17 - director → ME
  • 17
    Suite H0273 265-269 Kingston Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-23 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2017-11-23 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    A2O (JV) LTD - 2011-10-11
    93 Church Street, Bilston, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-10-11 ~ 2012-08-01
    IIF 2 - director → ME
  • 2
    93 Church Street, Bilston, West Midlands
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    588,403 GBP2024-03-31
    Officer
    2011-06-21 ~ 2012-08-01
    IIF 9 - director → ME
  • 3
    10 Terrington Drive, Newcastle, England
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2016-01-27 ~ 2017-03-17
    IIF 25 - director → ME
  • 4
    1 Lowry Plaza, The Quays, Salford
    Dissolved corporate (1 parent)
    Officer
    2013-03-04 ~ 2014-03-01
    IIF 7 - director → ME
  • 5
    PLAY PLANET WORLD LTD - 2015-06-20
    L.E.M CONSULTANCY LTD - 2012-10-24
    Unit 8 Dalewood Road, Lymedale Business Park, Newcastle, Staffordshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-26 ~ 2014-01-01
    IIF 1 - director → ME
    2012-01-26 ~ 2014-01-01
    IIF 35 - secretary → ME
  • 6
    The Big House, 1 Moorland Road, Stoke-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    267,235 GBP2024-03-31
    Officer
    2016-07-06 ~ 2017-01-06
    IIF 22 - director → ME
    Person with significant control
    2016-07-06 ~ 2017-01-06
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Right to appoint or remove directors as a member of a firm OE
    IIF 38 - Has significant influence or control OE
    IIF 38 - Has significant influence or control as a member of a firm OE
  • 7
    C HOLLAND INVESTMENTS LTD - 2012-09-18
    Unit 8 Dalewood Road, Lymedale Business Park, Newcastle, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    34,763 GBP2015-12-31
    Officer
    2011-07-01 ~ 2017-07-18
    IIF 40 - secretary → ME
  • 8
    Mrs S A Holland, Villa Farm, 10 Audlem Road, Woore, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    -6,979 GBP2023-07-30
    Officer
    2012-09-17 ~ 2017-06-28
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-28
    IIF 28 - Has significant influence or control OE
  • 9
    CRYSTAL ESTATE AGENTS LTD - 2016-02-19
    10 Audlem Road, Woore, Crewe, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,835 GBP2017-04-29
    Officer
    2015-04-20 ~ 2016-04-01
    IIF 3 - director → ME
  • 10
    C/o 127 New Brighton Road, Emsworth, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -115,906 GBP2024-04-30
    Officer
    2019-04-01 ~ 2023-04-25
    IIF 14 - director → ME
  • 11
    Unit 8 Dalewood Road, Lymedale Business Park, Newcastle, Staffordshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-06 ~ 2017-01-01
    IIF 23 - director → ME
  • 12
    Unit 8 Dalewood Road, Lymedale Enterprise Centre, Newcastle, Staffordshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2016-01-21 ~ 2016-04-01
    IIF 24 - 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.