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 Justin Holder

    Related profiles found in government register
  • Mr Justin Holder
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thruxton Down House, Thruxton Down, Andover, Hampshire, SP11 8PR, England

      IIF 1
    • icon of address Thruxton Down House, Thruxton Down, Andover, SP11 8PR, England

      IIF 2
    • icon of address 22, Bunhill Row, London, EC1Y 8LP, England

      IIF 3
    • icon of address Norman Court, Norman Court, West Tytherley, Salisbury, Hampshire, SP5 1NH, England

      IIF 4
    • icon of address Norman Court, Norman Court, West Tytherley, Salisbury, Hampshire, SP5 1NH, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Holder, Justin
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Bunhill Row, London, EC1Y 8LP, England

      IIF 9
  • Mr Justin Holder
    United Kingdom born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thruxton Down House, Thruxton Down, Andover, Hampshire, SP11 8PR, United Kingdom

      IIF 10
  • Mr Justin Piers Russell Holder
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Holder, Justin
    English director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 & 4 St Clements Yard, St Clement St, Winchester, Hants, SO239DR, England

      IIF 12
  • Holder, Justin Piers Russell
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thruxton Down House, Thruxton Down, Andover, Hampshire, SP11 8PR, United Kingdom

      IIF 13
    • icon of address Norman Court, Norman Court, West Tytherley, Salisbury, Hampshire, SP5 1NH, England

      IIF 14
    • icon of address Norman Court, Norman Court, West Tytherley, Salisbury, Hampshire, SP5 1NH, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Norman Court, West Tytherley, Salisbury, Hampshire, SP5 1NH, United Kingdom

      IIF 20
  • Holder, Justin Piers Russell
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thruxton Down House, Thruxton Down, Andover, Hampshire, SP11 8PR, England

      IIF 21
    • icon of address Thruxton Down House, Thruxton Down, Andover, SP11 8PR, England

      IIF 22
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Mr Justin Piers Russell Holder
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thruxton Down House, Thruxton Down, Andover, Hampshire, SP11 8PR, England

      IIF 24
    • icon of address Norman Court, Norman Court, West Tytherley, Salisbury, Hampshire, SP5 1NH, United Kingdom

      IIF 25
    • icon of address Norman Court, West Tytherley, Salisbury, Hampshire, SP5 1NH, United Kingdom

      IIF 26
  • Holder, Justin Piers Russell
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dial House, Govett Avenue, Shepperton, TW17 8AG, England

      IIF 27
  • Holder, Justin Piers Russell
    United Kingdom born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 21 Bunhill Row, London, EC1Y 8LP

      IIF 28
  • Holder, Justin Piers Russell
    British director born in February 1972

    Registered addresses and corresponding companies
    • icon of address Cipher House Stephenson Close, East Portway Industrial Estate, Andover, Hampshire, SP10 3RT

      IIF 29 IIF 30
  • Holder, Justin Piers Russell
    British estate agent born in February 1972

    Registered addresses and corresponding companies
    • icon of address Cipher House Stephenson Close, East Portway Industrial Estate, Andover, Hampshire, SP10 3RT

      IIF 31
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 22 Bunhill Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Norman Court Norman Court, West Tytherley, Salisbury, Hampshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    646,546 GBP2024-06-30
    Officer
    icon of calendar 2010-06-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Norman Court Norman Court, West Tytherley, Salisbury, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 3 & 4 St Clements Yard, St Clement St, Winchester, Hants, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-20 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address Norman Court Norman Court, West Tytherley, Salisbury, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,919 GBP2024-07-31
    Officer
    icon of calendar 2021-07-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 6
    icon of address 21 Ground Floor, Bunhill Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-30 ~ dissolved
    IIF 30 - Director → ME
  • 7
    DASH DOGS
    - now
    DASH DOGS LIMITED - 2019-05-02
    icon of address Norman Court, West Tytherley, Salisbury, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    74,483 GBP2024-04-30
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    DASH DOGS LTD - 2019-04-17
    icon of address Thruxton Down House, Thruxton Down, Andover, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2018-11-05 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Norman Court Norman Court, West Tytherley, Salisbury, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -721,162 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Norman Court Norman Court, West Tytherley, Salisbury, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-07-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Terminal House, Station Approach, Shepperton, Middlesex
    Active Corporate (6 parents)
    Equity (Company account)
    50,041 GBP2024-03-31
    Officer
    icon of calendar 2020-11-17 ~ now
    IIF 27 - Director → ME
  • 12
    icon of address Norman Court Norman Court, West Tytherley, Salisbury, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2017-07-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 13
    MCDONELL NADEAU LTD - 2021-07-21
    icon of address Thruxton Down House, Thruxton Down, Andover, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -325,553 GBP2022-12-31
    Officer
    icon of calendar 2021-03-09 ~ dissolved
    IIF 21 - Director → ME
  • 14
    AML-C LTD - 2024-12-05
    MCDONELL NADEAU TECHNOLOGY LTD - 2022-06-15
    icon of address Norman Court Norman Court, West Tytherley, Salisbury, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,470 GBP2024-06-30
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 18 - Director → ME
  • 15
    icon of address Norman Court Norman Court, West Tytherley, Salisbury, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -92,200 GBP2025-03-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    C6 INTELLIGENCE INFORMATION SYSTEMS LIMITED - 2020-02-14
    INTELLIGENCE INFORMATION SYSTEMS LIMITED - 2012-04-19
    icon of address C/o Ion 10 Queen St Place, 2nd Floor, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-02-18 ~ 2010-06-14
    IIF 28 - Director → ME
  • 2
    DASH DOGS
    - now
    DASH DOGS LIMITED - 2019-05-02
    icon of address Norman Court, West Tytherley, Salisbury, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    74,483 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-04-18 ~ 2023-10-17
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    C6 INTELLIGENCE INFORMATION SYSTEMS LTD - 2012-04-19
    icon of address 10 Queen Street Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-17 ~ 2010-02-01
    IIF 29 - Director → ME
  • 4
    icon of address 118 Kensington Church, Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    23,872 GBP2024-12-31
    Officer
    icon of calendar 1997-04-01 ~ 2001-05-15
    IIF 31 - Director → ME
  • 5
    MCDONELL NADEAU LTD - 2021-07-21
    icon of address Thruxton Down House, Thruxton Down, Andover, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -325,553 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-03-09 ~ 2021-09-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 6
    AML-C LTD - 2024-12-05
    MCDONELL NADEAU TECHNOLOGY LTD - 2022-06-15
    icon of address Norman Court Norman Court, West Tytherley, Salisbury, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,470 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-04-19 ~ 2022-05-11
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.