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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Holland, Mark Anthony

    Related profiles found in government register
  • Holland, Mark Anthony
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
  • Holland, Mark Anthony
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TA, United Kingdom

      IIF 32
  • Holland, Mark Anthony
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, Churchill Road Leckhampton, Cheltenham, Gloucestershire, GL53 7EG, United Kingdom

      IIF 33
    • Lantern House, No 4 The Byres, Moreton In Marsh, Gloucestershire, GL56 9NG

      IIF 34 IIF 35 IIF 36
    • Lantern House, No. 4 The Byres, Moreton In Marsh, Gloucestershire, GL56 9NG, England

      IIF 37
    • Lantern House, 4 The Byres, Todenham, Moreton-in-marsh, Gloucestershire, GL56 9NG, United Kingdom

      IIF 38
  • Holland, Mark Anthony
    British born in November 1957

    Resident in England

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

      IIF 39 IIF 40
    • 38a, The Strand, Stoke-on-trent, ST3 2JH, England

      IIF 41
  • 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 42
  • 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 43
  • 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 44
    • 14, Brunswick Street, Newcastle, Newcastle Unde Lyme, ST5 1DL, England

      IIF 45
    • 18, Lace Gardens, Ruddington, Nottingham, NG11 6FH, England

      IIF 46
    • 14, Regency Drive, Stoke-on-trent, Staffordshire, ST9 9LG, United Kingdom

      IIF 47
  • 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 48
  • 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 49
  • 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 50
  • Holland, Mark Anthony
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Hillview Court, New Road, Woodmancote, Cheltenham, GL52 9PX, England

      IIF 51
    • Apartment 3, 5 Royal Parade, Cheltenham, Glos, GL50 3AY

      IIF 52
    • Victoria House, Churchill Road, Leckhampton, Cheltenham, GL53 7EG, England

      IIF 53
    • Victoria House, Churchill Road, Leckhampton, Cheltenham, Gloucestershire, GL53 7EG, United Kingdom

      IIF 54 IIF 55 IIF 56
  • Holland, Mark Anthony
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Midway House, Herrick Way, Staverton Technology Park, Cheltenham, Gloucestershire, GL51 6TQ, England

      IIF 57
    • Victoria House, Churchill Road, Leckhampton, Cheltenham, Gloucestershire, GL53 7EG

      IIF 58
    • Victoria House, Churchill Road, Leckhampton, Cheltenham, Gloucestershire, GL53 7EG, England

      IIF 59 IIF 60
    • 134, Cheltenham Road, Gloucester, GL2 0LY, England

      IIF 61
  • Holland, Mark Anthony
    British self employed born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Cleeve Hill, Cheltenham, GL52 3PX, United Kingdom

      IIF 62
  • Holland, Mark Anthony
    British

    Registered addresses and corresponding companies
    • Victoria House, Churchill Road, Leckhampton, Cheltenham, Gloucestershire, GL53 7EG

      IIF 63
    • Lantern House, No 4 The Byres, Moreton In Marsh, Gloucestershire, GL56 9NG

      IIF 64
  • Holland, Mark Anthony
    British company director

    Registered addresses and corresponding companies
    • Victoria House, Churchill Road, Leckhampton, Cheltenham, Gloucestershire, GL53 7EG

      IIF 65
  • Holland, Mark Anthony
    British director

    Registered addresses and corresponding companies
    • Lantern House, No 4 The Byres, Moreton In Marsh, Gloucestershire, GL56 9NG

      IIF 66 IIF 67
  • 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 68
  • Mr Mark Anthony Holland
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2, Cleeve Hill, Cheltenham, GL52 3PX, United Kingdom

      IIF 69
    • Midway House, Herrick Way, Staverton, Cheltenham, GL51 6TQ, England

      IIF 70
    • Victoria House, Churchill Road, Cheltenham, GL53 7EG, England

      IIF 71
    • Victoria House, Churchill Road, Cheltenham, Gloucestershire, GL53 7EG, England

      IIF 72
    • Victoria House, Churchill Road, Leckhampton, Cheltenham, Gloucestershire, GL53 7EG, England

      IIF 73
  • 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 74
    • 14, Brunswick Street, Newcastle, Newcastle Unde Lyme, ST5 1DL, England

      IIF 75
    • 18, Lace Gardens, Ruddington, Nottingham, NG11 6FH, England

      IIF 76
    • 14 Regency Drive, Stockton Brook, Stoke-on-trent, ST9 9LG, England

      IIF 77
    • 14, Regency Drive, Stoke-on-trent, Staffordshire, ST9 9LG, United Kingdom

      IIF 78
  • Holland, Mark Anthony

    Registered addresses and corresponding companies
    • Victoria House, Churchill Road, Leckhampton, Cheltenham, GL53 7EG, England

      IIF 79
    • Victoria House, Churchill Road, Leckhampton, Cheltenham, Gloucestershire, GL53 7EG

      IIF 80
    • Victoria House, Churchill Road, Leckhampton, Cheltenham, Gloucestershire, GL53 7EG, United Kingdom

      IIF 81 IIF 82
    • 14, Regency Drive, Stockton Brook, Stoke-on-trent, ST9 9LG, England

      IIF 83
  • Holland, Mark
    British born in November 1957

    Resident in United Kingdom

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

      IIF 84
  • Holland, Mark
    British director born in November 1957

    Resident in United Kingdom

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

      IIF 85
    • 14, Regency Drive, Stoke On Trent, ST9 9LG, United Kingdom

      IIF 86
  • Mark, Anthony Holland
    British company director born in December 1969

    Registered addresses and corresponding companies
    • Churchill House, Churchill Road, Leckhampton, Cheltenham, Gloucestershire, GL53 7EG

      IIF 87
  • Mr Mark Anthony Holland
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Holland, Mark

    Registered addresses and corresponding companies
    • Victoria House, Churchill Road Leckhampton, Cheltenham, Gloucestershire, GL53 7EG, United Kingdom

      IIF 97
    • 71, Shelton Street, London, WC2H 9JQ, England

      IIF 98
  • 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 99
  • 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 100
    • 17, Rainford Close, Packmoor, Stoke-on-trent, ST7 4SX, England

      IIF 101
  • 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 102
child relation
Offspring entities and appointments 64
  • 1
    109/111 BATH RD (MAN CO) LTD
    15475140
    1-5 Kew Place, Cheltenham, England
    Active Corporate (3 parents)
    Officer
    2024-02-09 ~ now
    IIF 2 - Director → ME
  • 2
    109/111 BATH ROAD LIMITED
    - now 13368151
    BOULTBEE BROOKS (BATH ROAD) LIMITED
    - 2023-03-23 13368151
    BOULTBEE BROOKS (TABERNACLE) LIMITED - 2021-07-06
    Victoria House Churchill Road, Leckhampton, Cheltenham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2023-03-14 ~ now
    IIF 12 - Director → ME
  • 3
    170-172 LECKHAMPTON ROAD MANAGEMENT COMPANY LIMITED
    16306973
    Victoria House Churchill Road, Leckhampton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-11 ~ now
    IIF 55 - Director → ME
  • 4
    25 WELLINGTON STREET (CHELTENHAM) MANAGEMENT COMPANY LIMITED
    06389512
    25 Wellington Court Wellington Street, Cheltenham, Gloucestershire
    Active Corporate (6 parents)
    Officer
    2007-10-03 ~ 2009-05-22
    IIF 34 - Director → ME
    2007-10-03 ~ 2009-05-22
    IIF 64 - Secretary → ME
  • 5
    314A PRESTBURY ROAD MANAGEMENT COMPANY LIMITED
    05455113
    First Floor Suite, 1 Royal Crescent, Cheltenham, Glos, England
    Active Corporate (18 parents)
    Officer
    2005-05-17 ~ 2006-09-01
    IIF 87 - Director → ME
  • 6
    326A PRESTBURY RD LIMITED
    13152351
    Midway House Herrick Way, Staverton Technology Park, Cheltenham, Gloucestershire, England
    Active Corporate (7 parents)
    Officer
    2021-01-22 ~ 2023-01-21
    IIF 57 - Director → ME
  • 7
    48 SWINDON RD LTD
    - now 08474602
    KELLEY DEVELOPMENTS LIMITED
    - 2025-01-20 08474602
    Victoria House, Churchill Road, Leckhampton, Cheltenham, Glos
    Active Corporate (4 parents)
    Officer
    2013-04-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-13
    IIF 91 - Ownership of shares – More than 50% but less than 75% OE
    IIF 91 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    5 R.P. MANAGEMENT CO. LTD
    03522899
    Apartment 3, 5 Royal Parade, Cheltenham, Glos
    Active Corporate (14 parents)
    Officer
    2021-11-24 ~ now
    IIF 52 - Director → ME
  • 9
    77 ALBION STREET LIMITED
    - now 11612345 13847802... (more)
    SECUNDA WAY DEVELOPMENTS LTD
    - 2023-06-23 11612345
    Victoria House Churchill Road, Leckhampton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-10-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2018-10-09 ~ 2023-07-14
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 10
    93 ALBION STREET LIMITED
    13847802 11612345... (more)
    93 & 93a Albion Street, Cheltenham, England
    Active Corporate (4 parents)
    Officer
    2022-01-13 ~ 2022-07-12
    IIF 54 - Director → ME
  • 11
    ANTHONY MACPHERSON LIMITED
    - now 02753773
    EDGINGHILL LIMITED - 1992-11-06
    Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (8 parents)
    Officer
    2009-11-03 ~ dissolved
    IIF 38 - Director → ME
    2002-11-01 ~ 2009-11-03
    IIF 36 - Director → ME
    2002-11-01 ~ 2009-11-03
    IIF 66 - Secretary → ME
  • 12
    APPLE RIDGE GARDENS LIMITED
    13057055
    C/o 9 Apple Ridge Gardens, Ash Lane, Down Hatherley, Gloucester, England
    Active Corporate (12 parents)
    Officer
    2020-12-02 ~ 2022-08-31
    IIF 61 - Director → ME
  • 13
    APTS - 109/111 BATH ROAD LTD
    - now 16206479
    APT 8 -109/111 BATH RD LIMITED
    - 2026-02-17 16206479
    Victoria House Churchill Road, Leckhampton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-24 ~ now
    IIF 28 - Director → ME
  • 14
    BRAMPTON ABBOTTS MANAGEMENT COMPANY LIMITED
    16072530
    Midway House Herrick Way, Staverton, Cheltenham, England
    Active Corporate (2 parents)
    Officer
    2024-11-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 15
    C S TRADING MIDLANDS LTD - now
    C S HOLDING AND FINANCIAL LTD
    - 2023-04-18 13896989
    17 Rainford Close, Packmoor, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-07 ~ 2023-04-01
    IIF 85 - Director → ME
    Person with significant control
    2022-02-07 ~ 2023-03-29
    IIF 101 - Ownership of shares – 75% or more OE
  • 16
    CAPE HOMES (73/75 NEW ST) LTD
    - now 11612276
    24 NEW ST (CHELTENHAM) LTD
    - 2023-08-25 11612276
    ST CATHERINE STREET DEVELOPMENTS LTD
    - 2022-10-03 11612276
    Victoria House Churchill Road, Leckhampton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-10-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2018-10-09 ~ 2022-09-27
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 17
    CAPE HOMES (BECKS ORCHARD) LTD
    15541866
    Victoria House, Churchill Road, Cheltenham, England
    Active Corporate (2 parents)
    Officer
    2024-03-05 ~ now
    IIF 5 - Director → ME
  • 18
    CAPE HOMES (CARLTON GATE) LTD
    15767454
    Victoria House, Churchill Road, Cheltenham, England
    Active Corporate (2 parents)
    Officer
    2024-06-07 ~ now
    IIF 8 - Director → ME
  • 19
    CAPE HOMES (COOMBE HILL) LIMITED
    16976469
    Victoria House, Churchill Road, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents)
    Officer
    2026-01-20 ~ now
    IIF 11 - Director → ME
  • 20
    CAPE HOMES (DOWN HATHERLEY) LTD
    15629227
    Victoria House, Churchill Road, Cheltenham, England
    Active Corporate (2 parents)
    Officer
    2024-04-09 ~ now
    IIF 9 - Director → ME
  • 21
    CAPE HOMES (EXMOUTH STREET) LIMITED
    07522010
    Hazlewoods Llp Barnett Way, Barnwood, Gloucester
    Dissolved Corporate (5 parents)
    Officer
    2011-02-08 ~ dissolved
    IIF 33 - Director → ME
    2011-02-08 ~ dissolved
    IIF 97 - Secretary → ME
  • 22
    CAPE HOMES (FL) LIMITED
    17139270
    Victoria House Churchill Road, Leckhampton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-04-07 ~ now
    IIF 31 - Director → ME
  • 23
    CAPE HOMES (GR) LTD
    - now 15792217
    BOO HOMES GR LTD
    - 2025-08-08 15792217
    Victoria House, Churchill Road, Cheltenham, England
    Active Corporate (5 parents)
    Officer
    2025-06-04 ~ now
    IIF 6 - Director → ME
  • 24
    CAPE HOMES (HAMILTON ST) LTD
    15384419
    Victoria House, Churchill Road, Cheltenham, England
    Active Corporate (2 parents)
    Officer
    2024-01-03 ~ now
    IIF 10 - Director → ME
  • 25
    CAPE HOMES (HAYWARDS ROAD) LIMITED
    - now 09322937
    SMH HOMES LIMITED
    - 2023-05-16 09322937
    Victoria House Churchill Road, Leckhampton, Cheltenham, Gloucestershire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2015-12-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-09-27
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 26
    CAPE HOMES (HORSBERE DRIVE) LTD
    15484258
    Victoria House, Churchill Road, Cheltenham, England
    Active Corporate (2 parents)
    Officer
    2024-02-12 ~ now
    IIF 4 - Director → ME
  • 27
    CAPE HOMES (KAW) LIMITED
    17156380
    Victoria House Churchill Road, Leckhampton, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents)
    Officer
    2026-04-14 ~ now
    IIF 20 - Director → ME
  • 28
    CAPE HOMES (LECKHAMPTON ROAD) LIMITED
    - now 13266092
    BOO HOMES (LECKHAMPTON ROAD) LIMITED
    - 2025-02-18 13266092 08149889... (more)
    Victoria House Churchill Road, Leckhampton, Cheltenham, Gloucestershire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-03-07 ~ now
    IIF 21 - Director → ME
  • 29
    CAPE HOMES (THE HAMBLETTS) LTD
    - now 15170073
    LFD INVESTMENTS LTD
    - 2024-02-21 15170073
    Victoria House, Churchill Road, Cheltenham, England
    Active Corporate (2 parents)
    Officer
    2023-09-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-09-27 ~ 2024-02-21
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    2024-10-01 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    CAPE HOMES (WH) LIMITED
    16957317
    Victoria House, Churchill Road, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents)
    Officer
    2026-01-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2026-01-12 ~ 2026-01-16
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 31
    CAPE HOMES LIMITED
    03996087
    Victoria House Churchill Road, Leckhampton, Cheltenham, Gloucestershire
    Active Corporate (7 parents, 29 offsprings)
    Officer
    2000-05-18 ~ now
    IIF 15 - Director → ME
    2000-05-18 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 93 - Ownership of shares – More than 50% but less than 75% OE
  • 32
    CARLTON GATE (CHELTENHAM) LTD
    - now 12611298
    DESERT ORCHID (CHELTENHAM) LIMITED
    - 2025-07-23 12611298
    Victoria House Churchill Road, Leckhampton, Cheltenham, England
    Active Corporate (6 parents)
    Officer
    2022-10-14 ~ now
    IIF 13 - Director → ME
  • 33
    CARRICK COURT LIMITED
    14139639
    Victoria House Churchill Road, Leckhampton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-05-30 ~ now
    IIF 26 - Director → ME
  • 34
    CG (CHELTENHAM) LIMITED
    17039019
    Victoria House, Churchill Road, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents)
    Officer
    2026-02-17 ~ now
    IIF 24 - Director → ME
  • 35
    CTC (INVESTORS) LIMITED
    08559367
    14 Victoria Square, Droitwich Spa
    Dissolved Corporate (5 parents)
    Officer
    2018-03-26 ~ dissolved
    IIF 60 - Director → ME
  • 36
    DENMARK ROAD (GLOUCESTER) LIMITED
    14444749
    Victoria House Churchill Road, Leckhampton, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-10-18 ~ now
    IIF 18 - Director → ME
  • 37
    DOUBLE GLOUCESTER DEVELOPMENTS LIMITED
    11102136
    Victoria House Churchill Road, Leckhampton, Cheltenham, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-09-02 ~ dissolved
    IIF 59 - Director → ME
  • 38
    EDWARD STREET DAIRY PRODUCTS LTD - now
    EDWARD STREET GRILL LTD
    - 2022-11-16 13859834
    18 Lace Gardens, Ruddington, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    2022-01-19 ~ 2022-04-06
    IIF 47 - Director → ME
    2022-11-10 ~ 2022-11-15
    IIF 43 - Director → ME
    Person with significant control
    2022-01-19 ~ 2022-04-07
    IIF 78 - Ownership of shares – 75% or more OE
  • 39
    EDWARD STREET WASTE MANAGEMENT LTD
    - now 13859739
    EDWARD STREET LOUNGE LTD
    - 2022-11-16 13859739
    Level 30 Leadenhall Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-19 ~ 2023-03-01
    IIF 46 - Director → ME
    Person with significant control
    2022-01-19 ~ 2023-03-01
    IIF 76 - Ownership of shares – 75% or more OE
  • 40
    EEPPE CONSULTING LTD
    - now 12616881
    EEPPE LTD
    - 2022-02-15 12616881
    41 Cresswell Lane, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (4 parents)
    Officer
    2020-05-21 ~ 2023-01-01
    IIF 68 - Director → ME
    2021-01-01 ~ 2023-01-01
    IIF 83 - Secretary → ME
    Person with significant control
    2020-05-21 ~ 2023-01-01
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    GB MANAGED SOLUTIONS LTD
    12144243
    38a The Strand Heathcote Road, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-07 ~ 2019-08-16
    IIF 48 - Director → ME
    Person with significant control
    2019-08-07 ~ 2019-08-31
    IIF 77 - Ownership of shares – 75% or more OE
  • 42
    HENRY SPENCE HOMES (NEWTON FARM) LTD
    - now 15461319
    CAPE HOMES (NEWTON FARM) LTD
    - 2026-01-28 15461319
    Victoria House, Churchill Road, Cheltenham, England
    Active Corporate (2 parents)
    Officer
    2024-02-02 ~ now
    IIF 7 - Director → ME
  • 43
    HILLVIEW COURT (CHELTENHAM) LIMITED
    14457097
    7 Hillview Court New Road, Woodmancote, Cheltenham, England
    Active Corporate (6 parents)
    Officer
    2022-11-02 ~ 2026-03-16
    IIF 51 - Director → ME
  • 44
    HOLLAND COMMODITIES LIMITED
    06810464 08768948
    11 Leadenhall Street, London
    Dissolved Corporate (2 parents)
    Officer
    2009-02-05 ~ dissolved
    IIF 40 - Director → ME
  • 45
    HOLLAND COMMODITIES LTD
    08768948 06810464
    14 Regency Drive, Regency Drive, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Officer
    2013-11-11 ~ dissolved
    IIF 42 - Director → ME
  • 46
    LFD ASSETS LTD
    - now 12025577
    22/28 ALBION STREET LIMITED
    - 2024-02-20 12025577 11612345... (more)
    Victoria House Churchill Road, Leckhampton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2019-05-31 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-05-31 ~ now
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
  • 47
    LOANZONE LETTING LIMITED
    07017060
    8 Friar Stree, Newcastle Under Lyme, Newcastle, Staffordshire, Uk
    Dissolved Corporate (1 parent)
    Officer
    2009-09-13 ~ dissolved
    IIF 39 - Director → ME
  • 48
    MARK ANTHONY HOLLAND LIMITED
    08839623
    14 Regency Drive, Stockton Brook, Stoke-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2014-01-10 ~ dissolved
    IIF 49 - Director → ME
  • 49
    MARK HOLLAND (CHELTENHAM) LIMITED
    - now 06555564
    MARK HOLLAND GROUP LIMITED
    - 2009-12-17 06555564 03239643
    Victoria House Churchill Road, Leckhampton, Cheltenham, Gloucestershire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2008-04-04 ~ now
    IIF 16 - Director → ME
    2008-04-04 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 50
    MARK HOLLAND CONSTRUCTION LIMITED
    - now 03290947
    HOLLAND ELECTRICAL SERVICES LIMITED
    - 2002-09-13 03290947
    Churchill House, Churchill Road Leckhampton, Cheltenham, Gloucestershire
    Dissolved Corporate (7 parents)
    Officer
    1996-12-13 ~ dissolved
    IIF 35 - Director → ME
    2002-12-10 ~ dissolved
    IIF 67 - Secretary → ME
  • 51
    MH GROUP LIMITED
    - now 03239643
    MARK HOLLAND GROUP LIMITED
    - 2021-08-31 03239643 06555564
    MARK HOLLAND LIMITED
    - 2010-02-24 03239643
    MARK HOLLAND PLUMBING & HEATING LIMITED
    - 2001-12-13 03239643
    Victoria House Churchill Road, Leckhampton, Cheltenham, Gloucestershire
    Active Corporate (6 parents)
    Officer
    1996-08-19 ~ now
    IIF 17 - Director → ME
    2003-07-27 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
  • 52
    MONTPELLIER APARTMENTS MANAGEMENT LTD
    08404309
    Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2013-02-14 ~ dissolved
    IIF 37 - Director → ME
  • 53
    MONTPELLIER TERRACE APARTMENTS LIMITED
    08378492
    Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-01-28 ~ 2016-12-05
    IIF 32 - Director → ME
  • 54
    MORASTON GROVE MANAGEMENT LTD
    - now 11703458
    4 THE VIEW LTD
    - 2021-06-03 11703458
    Cradoc House, Dadnor, Ross-on-wye, Herefordshire, England
    Active Corporate (6 parents)
    Officer
    2018-11-29 ~ 2026-01-07
    IIF 25 - Director → ME
    2018-11-29 ~ 2026-01-07
    IIF 81 - Secretary → ME
  • 55
    NEW CASTLE CARS LTD
    08549826
    14 Brunswick Street, Newcastle, Newcastle Unde Lyme, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    2013-05-30 ~ 2013-06-20
    IIF 50 - Director → ME
  • 56
    PAGING SOLUTIONS LIMITED
    - now 10797034
    COMMODITIES & COMMUNICATION SOLUTIONS LIMITED
    - 2020-02-07 10797034
    PAGING SOLUTIONS LIMITED
    - 2020-01-08 10797034
    38a 38 A The Strand, Longton, Stoke-on-trent, Staffordshire, England
    Active Corporate (8 parents)
    Officer
    2017-09-04 ~ 2020-06-03
    IIF 41 - Director → ME
    2017-05-31 ~ 2017-07-10
    IIF 84 - Director → ME
    2017-05-31 ~ 2020-01-31
    IIF 98 - Secretary → ME
    Person with significant control
    2017-05-31 ~ 2020-06-08
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    PROPERTY SECURED SOLUTIONS LTD
    12110133
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-18 ~ 2019-07-23
    IIF 44 - Director → ME
    Person with significant control
    2019-07-18 ~ dissolved
    IIF 74 - Ownership of shares – 75% or more OE
  • 58
    ST JAMES CLUB LIMITED
    - now 10810820
    WORCESTER STREET DEVELOPMENTS LIMITED
    - 2020-02-12 10810820
    Victoria House Churchill Road, Leckhampton, Cheltenham, Gloucestershire
    Dissolved Corporate (4 parents)
    Officer
    2017-10-13 ~ dissolved
    IIF 58 - Director → ME
  • 59
    ST. ALBION LIMITED
    03251757
    3 Bath Mews, Bath Parade, Cheltenham, England
    Active Corporate (9 parents)
    Officer
    2019-10-11 ~ 2019-10-11
    IIF 53 - Director → ME
    2019-10-11 ~ 2019-10-11
    IIF 79 - Secretary → ME
  • 60
    STAFFORDSHIRE CARE GROUP LIMITED
    10346351
    14 Regency Drive, Stoke On Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-25 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2016-08-25 ~ dissolved
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
  • 61
    STAFFS ARTISTS LTD
    12151498
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-12 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2019-08-12 ~ dissolved
    IIF 75 - Ownership of shares – 75% or more OE
  • 62
    STRATA PROPERTY GROUP LTD - now
    75/81 EASTGATE ST. GLOS LTD
    - 2025-02-17 09778485
    FEVER PROPERTY (GLOS) LIMITED
    - 2016-02-20 09778485
    15 West Street, Brighton, England
    Active Corporate (6 parents)
    Officer
    2015-11-17 ~ 2021-08-26
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-08-26
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 63
    THE VIEW (CHELTENHAM) MANAGEMENT COMPANY LIMITED
    10186785
    1 The View, Cleeve Hill, Cheltenham, Gloucestershire, England
    Active Corporate (9 parents)
    Officer
    2017-04-01 ~ 2022-02-28
    IIF 62 - Director → ME
    Person with significant control
    2016-05-18 ~ 2022-02-25
    IIF 69 - Ownership of shares – More than 50% but less than 75% OE
  • 64
    WESTERLEIGH LIMITED
    03055964
    Victoria House Churchill Road, Leckhampton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2016-06-16 ~ now
    IIF 27 - Director → ME
    2016-06-16 ~ now
    IIF 82 - Secretary → ME

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 22 April 2026 and licensed under the Open Government Licence v3.0.