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, David Neil

    Related profiles found in government register
  • Holland, David Neil
    born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR, United Kingdom

      IIF 1
    • icon of address 7, Holly Road North, Wilmslow, Cheshire, SK9 1LX

      IIF 2
  • Holland, David Neil
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Three Sisters Road, Ashton-in-makerfield, Wigan, WN4 9GD, United Kingdom

      IIF 3 IIF 4
  • Holland, David Neil
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Castlefield House, Liverpool Road, Manchester, M3 4SB, England

      IIF 5
    • icon of address Gateway House, Styal Road, Manchester, M22 5WY, England

      IIF 6
    • icon of address 1st Floor, Abbots House, Abbey Street, Reading, RG1 3BD, England

      IIF 7 IIF 8 IIF 9
    • icon of address 12, Hawthorn Grove, Wilmslow, Cheshire, SK9 4DE

      IIF 10 IIF 11
  • Holland, David Neil
    British finance director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queens Road, Penkhull, Stoke On Trent, ST4 7LQ

      IIF 12
    • icon of address Queens Road, Penkhull, Stoke-on-trent, Staffs, ST4 7LQ

      IIF 13
  • Holland, David Neil
    British financial director born in May 1968

    Registered addresses and corresponding companies
    • icon of address 177 Chew Valley Road, Greenfield, Oldham, Lancashire, OL3 7DF

      IIF 14
  • Holland, David Neil
    British

    Registered addresses and corresponding companies
    • icon of address 177 Chew Valley Road, Greenfield, Oldham, Lancashire, OL3 7DF

      IIF 15 IIF 16
  • Holland, David Neil
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 177 Chew Valley Road, Greenfield, Oldham, Lancashire, OL3 7DF

      IIF 17
  • Mr David Neil Holland
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Holly Road North, Wilmslow, Cheshire, SK9 1LX

      IIF 18
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Three Sisters Road, Ashton-in-makerfield, Wigan, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,052,751 GBP2024-07-31
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 4 - Director → ME
  • 2
    3PL HOLDINGS LIMITED - 2016-07-21
    icon of address Three Sisters Road, Ashton-in-makerfield, Wigan, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    753,880 GBP2024-07-31
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 3 - Director → ME
  • 3
    RAW CONCEPT LTD - 2016-09-23
    icon of address Gateway House, Styal Road, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    62,350 GBP2023-12-31
    Officer
    icon of calendar 2016-10-20 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address 3rd Floor, Castlefield House, Liverpool Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address 7 Holly Road North, Wilmslow, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-04-30 ~ now
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 18 - Has significant influence or controlOE
Ceased 11
  • 1
    PIMPERNEL INTERNATIONAL LIMITED - 2005-02-24
    CELLUWARE LIMITED - 1994-11-28
    icon of address Ernst & Young Po Box 61, Cloth Hall Court 14 King Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-12 ~ 2000-12-18
    IIF 15 - Secretary → ME
  • 2
    BRITISH CERAMIC RESEARCH LIMITED - 2016-12-22
    BRITISH CERAMIC RESEARCH ASSOCIATION LIMITED - 1986-02-11
    BRITISH CERAMIC RESEARCH ASSOCIATION.(THE) - 1982-07-02
    icon of address Queens Road, Penkhull, Stoke-on-trent, Staffs
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-20 ~ 2012-06-27
    IIF 13 - Director → ME
  • 3
    CERAM RESEARCH LTD - 2014-01-31
    icon of address Lucideon Limited Brooms Road, Stone Business Park, Stone, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-10-20 ~ 2012-06-27
    IIF 12 - Director → ME
  • 4
    icon of address Regency House, 45-51 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-07 ~ 2016-03-31
    IIF 1 - LLP Designated Member → ME
  • 5
    PIMPERNEL EXPORT LIMITED - 2005-02-24
    PIMPERNEL INTERNATIONAL LIMITED - 1994-11-28
    PIMPERNEL INTERNATIONAL (UK) LIMITED - 1990-05-17
    HARTDON LIMITED - 1987-07-21
    icon of address Derwent Street, Blackhill, Consett, Co Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-12 ~ 2000-12-18
    IIF 16 - Secretary → ME
  • 6
    icon of address 3rd Floor Peter House, Oxford Street, Manchester
    Voluntary Arrangement Corporate (3 parents)
    Officer
    icon of calendar 1993-08-09 ~ 1994-05-27
    IIF 14 - Director → ME
    icon of calendar 1993-05-27 ~ 1994-05-27
    IIF 17 - Secretary → ME
  • 7
    WAKEFIELD SKILL CENTRE LIMITED - 2017-08-31
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    490,232 GBP2022-12-31
    Officer
    icon of calendar 2017-01-16 ~ 2022-01-21
    IIF 8 - Director → ME
  • 8
    FF SKILLS LIMITED - 2017-08-02
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    70,172 GBP2022-12-31
    Officer
    icon of calendar 2016-12-22 ~ 2022-01-21
    IIF 9 - Director → ME
  • 9
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -19,149 GBP2022-12-31
    Officer
    icon of calendar 2020-10-15 ~ 2022-01-21
    IIF 7 - Director → ME
  • 10
    JAMES MACINTYRE & CO. LIMITED - 2018-02-12
    icon of address Moorcroft Works Sandbach Road, Burslem, Stoke-on-trent, Staffordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-05-01 ~ 2011-02-25
    IIF 10 - Director → ME
  • 11
    W. MOORCROFT PLC - 2011-02-21
    W. MOORCROFT LIMITED - 2025-07-02
    icon of address 1st Floor, Suite 4, Alexander House, Waters Edge Business Park, Campbell Road, Stoke-on-trent, Staffordshire
    Liquidation Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2005-03-23 ~ 2011-02-25
    IIF 11 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.