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

Mr Robin Gray Holiday

    Related profiles found in government register
  • Mr Robin Gray Holiday
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Midland House, 2 Poole Road, Bournemouth, BH2 5QY, England

      IIF 1
    • icon of address Midland House, 2 Poole Road, Bournemouth, Dorset, BH2 5QY

      IIF 2
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 3
    • icon of address Peartree Farm, Emery Down, Lyndhurst, SO43 7FH, England

      IIF 4
    • icon of address 210, Mauretania Road, Nursling Industrial Estate, Southampton, Hampshire, SO16 0YS

      IIF 5 IIF 6
    • icon of address 210, Mauretania Road, Nursling, Southampton, SO16 0YS, England

      IIF 7
    • icon of address Building 210, Mauretania Road, Nursling, Southampton, SO16 0YS, England

      IIF 8
  • Holiday, Robin Gray
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arena Offices, 9 Nimrod Way, Ferndown, Dorset, BH21 7UH, England

      IIF 9
    • icon of address Peartree Farm, Emery Down, Lyndhurst, SO43 7FH, England

      IIF 10 IIF 11
    • icon of address 210, Mauretania Road, Nursling Industrial Estate, Southampton, Hampshire, SO16 0YS, England

      IIF 12
    • icon of address 210, Mauretania Road, Southampton, Hampshire, SO16 0YS, United Kingdom

      IIF 13
    • icon of address Building 210, Mauretania Road, Nursling, Southampton, SO16 0YS, England

      IIF 14 IIF 15 IIF 16
    • icon of address 7 & 8 Church Street, Wimborne, Dorset, BH21 1JH, England

      IIF 17
  • Holiday, Robin Gray
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210 Mauretania Road, Nursling Industrial Estate, Nursling, Southampton, SO16 0YS, United Kingdom

      IIF 18
    • icon of address 210 Mauretania Road, Nursling Industrial Estate, Southampton, Hampshire, SO16 0YS, United Kingdom

      IIF 19 IIF 20
    • icon of address 210, Mauretania Road, Nursling, Southampton, SO16 0YS, England

      IIF 21
  • Holiday, Robin Gray
    British managing director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Midland House, 2 Poole Road, Bournemouth, BH2 5QY, England

      IIF 22
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 23
    • icon of address 210, Mauretania Road, Nursling Industrial Estate, Southampton, Hampshire, SO16 0YS, United Kingdom

      IIF 24
    • icon of address 210, Mauretania Road, Nursling Industrial Estate, Southampton, SO16 0YS, United Kingdom

      IIF 25
    • icon of address 210, Mauretania Road, Nursling, Southampton, SO16 0YS, United Kingdom

      IIF 26
    • icon of address Building 210, Mauretania Road, Nursling, Southampton, SO16 0YS, England

      IIF 27
  • Holiday, Robin Gray
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arena Offices, 9 Nimrod Way, Ferndown, Dorset, BH21 7UH, England

      IIF 28
    • icon of address 210, Mauretania Road, Nursling Industrial Estate, Southampton, Hampshire, SO16 0YS, United Kingdom

      IIF 29
  • Holiday, Robin Gray
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 334 - 336 Goswell Road, Goswell Road, London, EC1V 7RP, England

      IIF 30
  • Holiday, Robin Gray
    British managing director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 210, Mauretania Road, Nursling Industrial Estate, Southampton, Hampshire, SO16 0YS

      IIF 31
  • Holiday, Robin Gray

    Registered addresses and corresponding companies
    • icon of address Arena Offices, 9 Nimrod Way, Ferndown, Dorset, BH21 7UH, England

      IIF 32
    • icon of address 334 - 336 Goswell Road, Goswell Road, London, EC1V 7RP, England

      IIF 33
    • icon of address 210, Mauretania Road, Nursling Industrial Estate, Southampton, Hampshire, SO16 0YS, United Kingdom

      IIF 34
    • icon of address Building 210, Mauretania Road, Nursling, Southampton, SO16 0YS, England

      IIF 35
  • Holiday, Robin

    Registered addresses and corresponding companies
    • icon of address 210, Mauretania Road, Nursling Industrial Estate, Southampton, Hampshire, SO16 0YS, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 63-66 Hatton Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-07 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 210 Mauretania Road, Nursling Industrial Estate, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2019-12-18 ~ dissolved
    IIF 24 - Director → ME
  • 3
    icon of address 210 Mauretania Road, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address Peartree Farm, Emery Down, Lyndhurst, England
    Active Corporate (3 parents)
    Equity (Company account)
    -22,893 GBP2024-04-05
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address Peartree Farm, Emery Down, Lyndhurst, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    3,679,969 GBP2024-04-05
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 210 Mauretania Road, Nursling Industrial Estate, Southampton, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 12 - Director → ME
  • 7
    AST SPORTS SCIENCE UK LIMITED - 2000-09-28
    icon of address 210 Mauretania Road, Nursling Industrial Estate, Southampton, Hampshire
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    1,086,165 GBP2024-12-31
    Officer
    icon of calendar 1998-05-12 ~ now
    IIF 29 - Director → ME
  • 8
    icon of address Midland House, 2 Poole Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-07-08 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Arena Offices, 9 Nimrod Way, Ferndown, Dorset, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 9 - Director → ME
  • 10
    icon of address Arena Offices, 9 Nimrod Way, Ferndown, Dorset, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    47,617 GBP2024-10-31
    Officer
    icon of calendar 2006-09-28 ~ now
    IIF 28 - Director → ME
    icon of calendar 2013-05-20 ~ now
    IIF 32 - Secretary → ME
  • 11
    icon of address Building 210 Mauretania Road, Nursling, Southampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 15 - Director → ME
  • 12
    icon of address 210 Mauretania Road, Nursling Industrial Estate, Southampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2018-07-17 ~ dissolved
    IIF 25 - Director → ME
  • 13
    icon of address Building 210 Mauretania Road, Nursling, Southampton, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    111,296 GBP2023-11-30
    Officer
    icon of calendar 2021-06-03 ~ now
    IIF 16 - Director → ME
    icon of calendar 2021-11-19 ~ now
    IIF 35 - Secretary → ME
  • 14
    icon of address 210 Mauretania Road, Nursling Industrial Estate, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-17 ~ dissolved
    IIF 31 - Director → ME
  • 15
    JN NEW CO LTD - 2018-09-26
    icon of address 210 Mauretania Road Nursling Industrial Estate, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2018-04-06 ~ dissolved
    IIF 19 - Director → ME
  • 16
    icon of address Building 210 Mauretania Road, Nursling, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 14 - Director → ME
  • 17
    KUNA WATER UK LTD - 2009-09-07
    PROJECT WEY LTD - 2020-10-27
    ECEAU LTD - 2019-09-10
    icon of address 210 Mauretania Road, Nursling, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    69,349 GBP2020-06-30
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 18
    icon of address 210 Mauretania Road, Nursling, Southampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 26 - Director → ME
  • 19
    icon of address Building 210 Mauretania Road, Nursling, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-08 ~ dissolved
    IIF 27 - Director → ME
  • 20
    icon of address 210 Mauretania Road, Nursling Industrial Estate, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2016-11-18 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2016-11-18 ~ dissolved
    IIF 36 - Secretary → ME
  • 21
    icon of address 7 & 8 Church Street, Wimborne, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,322 GBP2024-03-31
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 17 - Director → ME
  • 22
    icon of address 210 Mauretania Road Nursling Industrial Estate, Nursling, Southampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 18 - Director → ME
Ceased 5
  • 1
    AST SPORTS SCIENCE UK LIMITED - 2000-09-28
    icon of address 210 Mauretania Road, Nursling Industrial Estate, Southampton, Hampshire
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    1,086,165 GBP2024-12-31
    Officer
    icon of calendar 2013-05-20 ~ 2024-01-24
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-17
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Arena Offices, 9 Nimrod Way, Ferndown, Dorset, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    47,617 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-06-27 ~ 2022-07-17
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    icon of address Building 210 Mauretania Road, Nursling, Southampton, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    111,296 GBP2023-11-30
    Person with significant control
    icon of calendar 2021-06-03 ~ 2024-03-26
    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
  • 4
    icon of address 210 Mauretania Road, Nursling Industrial Estate, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-04
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 21 Queen Street, Salisbury, Wiltshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -99,688 GBP2022-10-30
    Officer
    icon of calendar 2008-06-16 ~ 2015-09-14
    IIF 30 - Director → ME
    icon of calendar 2013-05-20 ~ 2015-09-14
    IIF 33 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.