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, 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Cottons Financial Planning, Queens Gardens Business Centre, 31 Ironmarket, Newcastle, Staffs, ST5 1RP, United Kingdom

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

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

      IIF 7
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Suite 206, 3000, Manchester Business Park, Aviator Way, Manchester, Greater Manchester, M22 5TG, England

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 14
    • icon of address 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
    • icon of address Suite H0273 265-269, Kingston Road, London, SW19 3NW, United Kingdom

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

      IIF 20
    • icon of address 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
    • icon of address Unit 8, Dalewood Road, Lymedale Business Park, Newcastle, ST5 9QH, England

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

      IIF 27
    • icon of address 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
    • icon of address 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
    • icon of address Suite 206, 3000, Manchester Business Park, Aviator Way, Manchester, Greater Manchester, M22 5TG, England

      IIF 30
    • icon of address 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
    • icon of address 31, Ironmarket, Newcastle Under Lyme, ST5 1RP, England

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

    Resident in United Kingdom

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

      IIF 34
  • Holland, Christopher Michael

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

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

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

      IIF 39
  • Holland, Christopher

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

      IIF 40
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 10 Terrington Drive, Newcastle, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-07-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 8 Dalewood Road, Lymedale Business Park, Newcastle, Staffordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address Unit 8 Dalewood Road, Lymedale Business Park, Newcastle, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 32 - Director → ME
  • 4
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 56 Cloughwood Way, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,327 GBP2025-01-31
    Officer
    icon of calendar 2022-03-26 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-03-26 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 8 Dalewood Road, Lymedale Business Park, Newcastle, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address Suite 16c Mioc Building, Styal Road, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    491,265 GBP2024-04-30
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Queens Gardens Business Centre, 31 Ironmarket, Newcastle-under-lyme, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF 10 - Director → ME
  • 9
    icon of address 2 Mayfield Road, Stafford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-07 ~ dissolved
    IIF 15 - Director → ME
  • 10
    icon of address Unit 8 Dalewood Road, Lymedale Business Park, Newcastle, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-07 ~ dissolved
    IIF 5 - Director → ME
  • 11
    C HOLLAND INVESTMENTS LTD - 2012-09-18
    icon of address 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
    icon of calendar 2011-07-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 15 Mayfield Place East, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 8 - Director → ME
  • 13
    icon of address Unit 8 Dalewood Road, Lymedale Business Park, Newcastle, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-28 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 39 - Has significant influence or control as a member of a firmOE
    IIF 39 - Has significant influence or controlOE
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 45 Salford University Business Park, Leslie Hough Way, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ dissolved
    IIF 33 - Has significant influence or control as a member of a firmOE
    IIF 33 - Has significant influence or control over the trustees of a trustOE
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
    IIF 33 - Right to appoint or remove directors 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 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Villa Farm,10 Villa Farm, Woore, 10 Audlem Road, Woore, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 19 - Director → ME
  • 16
    icon of address 10 Terrington Drive, Newcastle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 17 - Director → ME
  • 17
    icon of address Suite H0273 265-269 Kingston Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    A2O (JV) LTD - 2011-10-11
    icon of address 93 Church Street, Bilston, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-11 ~ 2012-08-01
    IIF 2 - Director → ME
  • 2
    icon of address 93 Church Street, Bilston, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    588,403 GBP2024-03-31
    Officer
    icon of calendar 2011-06-21 ~ 2012-08-01
    IIF 9 - Director → ME
  • 3
    icon of address 10 Terrington Drive, Newcastle, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-01-27 ~ 2017-03-17
    IIF 25 - Director → ME
  • 4
    icon of address 1 Lowry Plaza, The Quays, Salford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 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
    icon of address Unit 8 Dalewood Road, Lymedale Business Park, Newcastle, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-26 ~ 2014-01-01
    IIF 1 - Director → ME
    icon of calendar 2012-01-26 ~ 2014-01-01
    IIF 35 - Secretary → ME
  • 6
    icon of address The Big House, 1 Moorland Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    267,235 GBP2024-03-31
    Officer
    icon of calendar 2016-07-06 ~ 2017-01-06
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ 2017-01-06
    IIF 38 - Has significant influence or control as a member of a firm OE
    IIF 38 - Has significant influence or control OE
    IIF 38 - Right to appoint or remove directors as a member of a firm OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 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% with control over the trustees of a trust OE
    IIF 38 - Ownership of voting rights - 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 shares – More than 25% but not more than 50% OE
  • 7
    C HOLLAND INVESTMENTS LTD - 2012-09-18
    icon of address 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
    icon of calendar 2011-07-01 ~ 2017-07-18
    IIF 40 - Secretary → ME
  • 8
    icon of address Mrs S A Holland, Villa Farm, 10 Audlem Road, Woore, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    21,884 GBP2024-07-30
    Officer
    icon of calendar 2012-09-17 ~ 2017-06-28
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-28
    IIF 28 - Has significant influence or control OE
  • 9
    CRYSTAL ESTATE AGENTS LTD - 2016-02-19
    icon of address 10 Audlem Road, Woore, Crewe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,835 GBP2017-04-29
    Officer
    icon of calendar 2015-04-20 ~ 2016-04-01
    IIF 3 - Director → ME
  • 10
    icon of address C/o 127 New Brighton Road, Emsworth, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -115,906 GBP2024-04-30
    Officer
    icon of calendar 2019-04-01 ~ 2023-04-25
    IIF 14 - Director → ME
  • 11
    icon of address Unit 8 Dalewood Road, Lymedale Business Park, Newcastle, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-06 ~ 2017-01-01
    IIF 23 - Director → ME
  • 12
    icon of address Unit 8 Dalewood Road, Lymedale Enterprise Centre, Newcastle, Staffordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-21 ~ 2016-04-01
    IIF 24 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.