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, Jason William

    Related profiles found in government register
  • Holland, Jason William
    British builder born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70 Bidston Road, Oxton, Birkenhead, Wirral, CH48 6TN

      IIF 1
  • Holland, Jason William
    British businessman born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2, Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 2 IIF 3
  • Holland, Jason William
    British company director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2 Lythgoe House, Manchester Road, Bolton, Lancashire, BL3 2NZ, United Kingdom

      IIF 4
    • icon of address 15, Coronation Drive, Wirral, CH62 3LF, England

      IIF 5
    • icon of address 15, Coronation Drive, Wirral, CH62 3LF, United Kingdom

      IIF 6
  • Holland, Jason William
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70 Bidston Road, Oxton, Birkenhead, Wirral, CH48 6TN

      IIF 7
    • icon of address Suite 1, 238-240 Conway St, Birkenhead, CH41 4AQ, England

      IIF 8
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 9
    • icon of address St George's House, 215-219 Chester Road, Manchester, Lancashire, M15 4JE, England

      IIF 10 IIF 11
    • icon of address 7, - 9 Rosemount, Oxton, Wirral, CH43 5SG, United Kingdom

      IIF 12
  • Holland, Jason William
    British entr born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Ergerton Road, Egerton Road, Prenton, CH43 1UJ, England

      IIF 13
  • Holland, Jason William
    British entrepreneur born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address %" Ergerton Road, Egerton Road, Prenton, CH43 1UJ, England

      IIF 14
    • icon of address 52, Egerton Road, Prenton, CH43 1UJ, England

      IIF 15
  • Holland, Jason William
    British general contractor developer born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70 Bidston Road, Oxton, Birkenhead, Wirral, CH48 6TN

      IIF 16
  • Holland, Jason William
    British general manager born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Coronation Drive, Wirral, CH62 3LF, United Kingdom

      IIF 17
  • Holland, Jason William
    British property management born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Exchange Station, Tithebarn Street, Liverpool, L2 2QP, England

      IIF 18
  • Holland, Jason William
    British commercial director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 2, Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 19
  • Holland, Jason William
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-9, Rose Mount, Oxton, Wirral, CH43 5SG

      IIF 20
    • icon of address 7-9, Rose Mount, Oxton, Wirral, CH43 5SG, United Kingdom

      IIF 21
  • Mr Jason Holland
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2, Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 22
  • Holland, Jason William
    British builder born in December 1969

    Registered addresses and corresponding companies
    • icon of address 11 Grange View, Prenton, Merseyside, CH43 4TL

      IIF 23
  • Mr Jason William Holland
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2, Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 24 IIF 25
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 26
    • icon of address St George's House, 215-219 Chester Road, Manchester, Lancashire, M15 4JE, England

      IIF 27 IIF 28
    • icon of address 15, Coronation Drive, Wirral, CH62 3LF, United Kingdom

      IIF 29
  • Holland, Jason William
    British director

    Registered addresses and corresponding companies
    • icon of address 11 Grange View, Prenton, Merseyside, CH43 4TL

      IIF 30
  • Mr Jason William Holland
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 2, Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 31
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Chapel Street 18 Chapel Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-22 ~ dissolved
    IIF 1 - Director → ME
  • 2
    GREEN EDGE CLOUD TECHNOLOGY LIMITED - 2018-11-09
    GREEN EDGE CLOUD TECHNOLOGY LIMITED - 2018-12-14
    ATHENA CLOUD TECH LIMITED - 2018-12-11
    icon of address Office 2 Lythgoe House, Manchester Road, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -204,338 GBP2021-05-31
    Officer
    icon of calendar 2018-12-13 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Office 2, Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -77,712 GBP2021-12-31
    Officer
    icon of calendar 2019-06-28 ~ now
    IIF 4 - Director → ME
  • 4
    IDC ACHILL ROCK LIMITED - 2018-09-11
    icon of address Office 2 Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,288,709 GBP2021-05-31
    Officer
    icon of calendar 2017-07-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 5
    G D P R DIRECT LIMITED - 2017-10-12
    GDPR DIRECT LIMITED - 2018-11-09
    icon of address Office 2 Lythgoe House, Manchester Road, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -57,730 GBP2020-09-30
    Officer
    icon of calendar 2017-09-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    DCSC VAULT LTD - 2018-11-06
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    10 GBP2023-08-31
    Officer
    icon of calendar 2019-06-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    HOLLAND HOLDINGS (NORTH WEST) LIMITED - 2019-09-23
    icon of address 15 Coronation Drive, Wirral, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,880 GBP2024-10-31
    Officer
    icon of calendar 2017-10-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ now
    IIF 28 - Has significant influence or controlOE
  • 8
    GENERATE EDGE CLOUD LIMITED - 2020-06-04
    icon of address 4385, 11404025: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -54 GBP2021-06-30
    Officer
    icon of calendar 2018-06-07 ~ dissolved
    IIF 6 - Director → ME
  • 9
    icon of address Office 2 Lythgoe House, Manchester Road, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -528,566 GBP2021-03-31
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Office 2 Lythogoe House, Manchester Road, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,768,890 GBP2021-05-31
    Officer
    icon of calendar 2017-07-05 ~ dissolved
    IIF 13 - Director → ME
  • 11
    icon of address Bermons, Exchange Station, Tithebarn Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-11 ~ dissolved
    IIF 18 - Director → ME
  • 12
    icon of address 15 Coronation Drive, Wirral, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,419 GBP2017-04-30
    Officer
    icon of calendar 2016-04-05 ~ dissolved
    IIF 8 - Director → ME
  • 13
    icon of address Office 2, Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 15 Coronation Drive, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-09 ~ dissolved
    IIF 16 - Director → ME
  • 15
    icon of address 15 Coronation Drive, Wirral, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ now
    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
  • 16
    icon of address 15 Coronation Drive, Wirral, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 5 - Director → ME
  • 17
    icon of address 3 South Bank, Oxton, Wirral, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-09 ~ dissolved
    IIF 7 - Director → ME
Ceased 4
  • 1
    icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -146,174 GBP2022-02-28
    Officer
    icon of calendar 2010-02-11 ~ 2014-04-30
    IIF 21 - Director → ME
  • 2
    icon of address Office 2 Lythogoe House, Manchester Road, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,768,890 GBP2021-05-31
    Officer
    icon of calendar 2017-06-26 ~ 2017-07-02
    IIF 15 - Director → ME
  • 3
    icon of address 92 London Road, Liverpool, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    977 GBP2024-02-29
    Officer
    icon of calendar 2011-02-03 ~ 2014-04-30
    IIF 12 - Director → ME
    icon of calendar 2011-02-03 ~ 2011-02-03
    IIF 20 - Director → ME
  • 4
    icon of address First Floor, The Portal Bridgewater Close, Network 65, Burnley, Lancashire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-10-28 ~ 2005-02-01
    IIF 23 - Director → ME
    icon of calendar 2002-11-08 ~ 2005-02-01
    IIF 30 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.