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

Holden, Colin Bruce

    Related profiles found in government register
  • Holden, Colin Bruce
    British builder born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Affords Way, North Hykeham, Lincoln, LN6 9LR, England

      IIF 1
  • Holden, Colin Bruce
    British company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Affords Way, North Hykeham, Lincoln, LN6 9LR

      IIF 2 IIF 3
    • icon of address 9, Affords Way, North Hykeham, Lincoln, LN6 9LR, England

      IIF 4 IIF 5 IIF 6
    • icon of address Reepham Manor, The Green, Reepham, Lincoln, LN3 4DH, England

      IIF 10 IIF 11
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 12
  • Holden, Colin Bruce
    British developer born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Affords Way, North Hykeham, Lincoln, LN6 9LR, England

      IIF 13
    • icon of address Quantico, Castle Marina Road, Nottingham, NG7 1TN, England

      IIF 14
  • Holden, Colin Bruce
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Newland, Lincoln, LN1 1XG, England

      IIF 15 IIF 16
    • icon of address 16, Maple Close, Lincoln, LN5 9UX, United Kingdom

      IIF 17
    • icon of address 8 Affords Way, North Hykeham, Lincoln, LN6 9LR

      IIF 18
    • icon of address 9, Affords Way, North Hykeham, Lincoln, LN6 9LR, England

      IIF 19 IIF 20 IIF 21
    • icon of address 9, Affords Way, North Hykeham, Lincoln, LN6 9LR, United Kingdom

      IIF 26
    • icon of address C/o Denby Transport Ltd, 73 Sadler Road, Lincoln, Lincolnshire, LN6 3JR, United Kingdom

      IIF 27
    • icon of address Student Housing, St. Mark Street, Lincoln, LN5 7BA, England

      IIF 28
    • icon of address C/o Connaughton & Co, 2nd Floor, Boulton House, 17-21 Chorlton Street, Manchester, M1 3HY, England

      IIF 29
    • icon of address Quantico, Castle Marina Road, Nottingham, NG7 1TN, United Kingdom

      IIF 30
    • icon of address Quantico, Nottingham Castle Marina, Marina Road, Nottingham, NG7 1TN, United Kingdom

      IIF 31
  • Holden, Colin Bruce
    British managing director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Affords Way, North Hykeham, Lincoln, LN6 9LR, England

      IIF 32
  • Holden, Colin Bruce
    British property developer born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Affords Way, North Hykeham, Lincoln, LN6 9LR, United Kingdom

      IIF 33
    • icon of address 9 Affords Way, North Hykeham, Lincoln, LN6 9LR, United Kingdom

      IIF 34
  • Holden, Colin Bruce
    British tiler born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Affords Way, North Hykeham, Lincoln, LN6 9LR, England

      IIF 35
  • Holden, Colin Bruce
    British builder

    Registered addresses and corresponding companies
    • icon of address 9, Affords Way, North Hykeham, Lincoln, LN6 9LR, England

      IIF 36
  • Holden, Colin Bruce
    British developer

    Registered addresses and corresponding companies
    • icon of address 9, Affords Way, North Hykeham, Lincoln, LN6 9LR, England

      IIF 37
  • Holden, Colin Bruce
    British director

    Registered addresses and corresponding companies
    • icon of address 9, Affords Way, North Hykeham, Lincoln, LN6 9LR, England

      IIF 38
  • Mr Colin Bruce Holden
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Newland, Lincoln, LN1 1XG, England

      IIF 39
    • icon of address 15 Newland, Lincoln, Lincolnshire, LN1 1XG, United Kingdom

      IIF 40
    • icon of address 16, Maple Close, Lincoln, LN5 9UX, United Kingdom

      IIF 41
    • icon of address 9, Affords Way, Lincoln, LN6 9LR, United Kingdom

      IIF 42
    • icon of address 9, Affords Way, North Hykeham, Lincoln, LN6 9LR, England

      IIF 43 IIF 44 IIF 45
    • icon of address C/o Denby Transport Ltd, 73 Sadler Road, Lincoln, LN6 3JR, United Kingdom

      IIF 53 IIF 54
    • icon of address C/o Wilkin Chapman Llp, The Maltings, 11-15 Brayford Wharf East, Lincoln, LN5 7AY, United Kingdom

      IIF 55
    • icon of address Student Housing, St. Mark Street, Lincoln, LN5 7BA, England

      IIF 56
    • icon of address C/o Connaughton & Co, 2nd Floor, Boulton House, 17-21 Chorlton Street, Manchester, M1 3HY, England

      IIF 57
    • icon of address 22, Regent Street, Nottingham, Nottinghamshire, NG1 5BQ

      IIF 58
    • icon of address Church House, 13- 15 Regent Street, Nottingham, NG1 5BS, United Kingdom

      IIF 59
    • icon of address Quantico, Castle Marina Road, Nottingham, NG7 1TN, United Kingdom

      IIF 60
    • icon of address Quantico, Nottingham Castle Marina, Nottingham, NG7 1TN, United Kingdom

      IIF 61
    • icon of address Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex, SS2 6HZ, United Kingdom

      IIF 62
  • Mr Colin Bruce Holden
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Affords Way, North Hykeham, Lincoln, LN6 9LR, England

      IIF 63
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 9 Affords Way, North Hykeham, Lincoln, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2007-06-28 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 9 Affords Way, North Hykeham, Lincoln, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,350 GBP2022-12-31
    Officer
    icon of calendar 2006-12-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BRAYFORD FORMATIONS CDP LIMITED - 2016-04-29
    icon of address Reepham Manor The Green, Reepham, Lincoln, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    300 GBP2024-04-30
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address Reepham Manor The Green, Reepham, Lincoln, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2020-01-20 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address 9 Affords Way, North Hykeham, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2016-04-21 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 9 Affords Way, North Hykeham, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,491 GBP2024-07-31
    Officer
    icon of calendar 2008-07-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 9 Affords Way, North Hykeham, Lincoln, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,792 GBP2024-02-29
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 9 Affords Way, North Hykeham, Lincoln, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-14 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 15 Newland, Lincoln, England
    Active Corporate (2 parents)
    Equity (Company account)
    91,072 GBP2024-10-31
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 9 Affords Way, North Hykeham, Lincoln, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 9 Affords Way, North Hykeham, Lincoln, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 9 Affords Way, North Hykeham, Lincoln, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    icon of calendar 2017-05-13 ~ dissolved
    IIF 6 - Director → ME
  • 13
    icon of address 9 Affords Way, North Hykeham, Lincoln, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,728 GBP2022-12-31
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 9 Affords Way, North Hykeham, Lincoln, England
    Active Corporate (2 parents)
    Equity (Company account)
    60,592 GBP2024-09-30
    Officer
    icon of calendar 2020-09-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Lct House Exchange Business Park, Exchange Road, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-20 ~ dissolved
    IIF 18 - Director → ME
  • 16
    icon of address 9 Affords Way, North Hykeham, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,583 GBP2024-07-31
    Officer
    icon of calendar 2018-07-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 9 Affords Way, North Hykeham, Lincoln, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,173,490 GBP2024-04-30
    Officer
    icon of calendar 1998-05-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Church House, 13- 15 Regent Street, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,411 GBP2016-04-30
    Officer
    icon of calendar 1996-04-12 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 15 Newland, Lincoln, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,024,035 GBP2024-10-31
    Officer
    icon of calendar 2022-03-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ now
    IIF 40 - Has significant influence or controlOE
  • 20
    SANDYFORE LTD - 2002-06-21
    icon of address 9 Affords Way, North Hykeham, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,569 GBP2024-04-30
    Officer
    icon of calendar 2002-06-05 ~ now
    IIF 13 - Director → ME
    icon of calendar 2002-06-05 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    BRAYFORD FORMATIONS 158 LIMITED - 2016-04-01
    icon of address 9 Affords Way, North Hykeham, Lincoln, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,086 GBP2023-03-31
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 22 Regent Street, Nottingham, Nottinghamshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    925,079 GBP2024-05-31
    Officer
    icon of calendar 2012-06-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 9 Affords Way, North Hykeham, Lincoln, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2018-01-31 ~ now
    IIF 4 - Director → ME
  • 24
    icon of address 9 Affords Way, North Hykeham, Lincoln, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 32 - Director → ME
  • 25
    icon of address Unit 1 Newlin Business Park Exchange Road, North Hykeham, Lincoln, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-02-28
    Officer
    icon of calendar 2006-02-14 ~ dissolved
    IIF 23 - Director → ME
  • 26
    ECOMAIN INDUSTRIES LTD - 2003-02-07
    icon of address 9 Affords Way, North Hykeham, Lincoln, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,941 GBP2024-04-30
    Officer
    icon of calendar 2003-02-08 ~ now
    IIF 1 - Director → ME
    icon of calendar 2003-02-08 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Has significant influence or controlOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address 463-465 High Street, Lincoln, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2012-09-10 ~ 2014-01-31
    IIF 33 - Director → ME
  • 2
    icon of address C/o Connaughton & Co, 2nd Floor Boulton House, 17-21 Chorlton Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -557,331 GBP2024-09-30
    Officer
    icon of calendar 2022-09-05 ~ 2024-06-04
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ 2024-11-05
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 10 Nightingale House Ockbrook Drive, Nottingham, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-04-08 ~ 2021-10-01
    IIF 12 - Director → ME
  • 4
    icon of address Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    icon of calendar 2009-01-13 ~ 2015-08-10
    IIF 25 - Director → ME
    icon of calendar 2018-07-27 ~ 2021-11-22
    IIF 14 - Director → ME
    icon of calendar 2009-01-13 ~ 2015-08-10
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ 2021-11-22
    IIF 62 - Ownership of shares – 75% or more OE
  • 5
    icon of address 2 Affords Way, North Hykeham, Lincoln, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    38,964 GBP2022-05-31
    Officer
    icon of calendar 2020-05-28 ~ 2022-10-24
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ 2022-10-24
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 9 Affords Way, North Hykeham, Lincoln, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    icon of calendar 2018-01-31 ~ 2018-03-26
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 7
    icon of address Student Housing, St. Mark Street, Lincoln, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -16,695 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-12-02 ~ 2025-07-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ 2025-07-01
    IIF 56 - Has significant influence or control OE
  • 8
    icon of address C/o Barnsdales Incorporating Marriotts Commercial, 4 Sidings Court, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-10-17 ~ 2016-09-14
    IIF 3 - Director → ME
  • 9
    icon of address 16 Maple Close, Lincoln, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-05 ~ 2021-12-20
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ 2021-12-20
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE

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.