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 Mark Holland

    Related profiles found in government register
  • Mr Mark Holland
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Mill Fold, Old Lane, Addingham, Ilkley, LS29 0SY, United Kingdom

      IIF 1 IIF 2
    • icon of address Cash's Business Centre, 1st Floor, 228 Widdrington Road, Coventry, West Midlands, CV1 4PB, United Kingdom

      IIF 3
    • icon of address Shah & Co Accountants Ltd, 1st Floor, 228 Widdrington Road, Cashs Business Centre, Coventry, CV1 4PB, United Kingdom

      IIF 4
    • icon of address 14, Mill Fold, Addingham, Ilkley, West Yorkshire, LS29 0SY, England

      IIF 5
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Mr Mark Holland
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, New Union Street, Coventry, CV1 2NT, United Kingdom

      IIF 7
  • Holland, Mark
    British commercial director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Morvern House, Ormonde Drive, Denby, Ripley, DE5 8LE, England

      IIF 8 IIF 9
  • Holland, Mark
    British company director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Mill Fold, Addingham, Ilkley, West Yorkshire, LS29 0SY, England

      IIF 10
  • Holland, Mark
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Mill Fold, Old Lane, Addingham, Ilkley, LS29 0SY, United Kingdom

      IIF 11
    • icon of address 76, High Street, Brierley Hill, DY5 3AW, England

      IIF 12
    • icon of address Shah & Co Accountants Ltd, 1st Floor, 228 Widdrington Road, Cashs Business Centre, Coventry, West Midlands, CV1 4PB, United Kingdom

      IIF 13
    • icon of address 14, Mill Fold, Ilkley, LS29 0SY, United Kingdom

      IIF 14
    • icon of address Morvern House, Ormonde Drive, Denby, Ripley, DE5 8LE, England

      IIF 15
  • Holland, Mark
    British sales and marketing director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Beehive, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA

      IIF 16
    • icon of address 14 Mill Fold, Old Lane, Addingham, Ilkley, LS29 0SY, United Kingdom

      IIF 17
  • Holland, Mark
    British company director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, New Union Street, Coventry, CV1 2NT, United Kingdom

      IIF 18
  • Mr Mark Anthony Edwin Holland
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, 125 New Union Street, Coventry, CV1 2NT, England

      IIF 19
    • icon of address 125 New Union Street, C/o Bodystreet, 125 New Union Street, Coventry, CV1 2NT, England

      IIF 20
    • icon of address 125, New Union Street, Coventry, CV1 2NT, England

      IIF 21
    • icon of address Ground Floor 125, New Union Street, Coventry, CV1 2NT, England

      IIF 22
    • icon of address 31, Main Road, Shutlanger, Towcester, NN12 7RU

      IIF 23 IIF 24
  • Holland, Mark
    British company director born in October 1960

    Registered addresses and corresponding companies
    • icon of address 4 Elbury Croft, Knowle, Solihull, B93 9QW

      IIF 25
  • Holland, Mark
    British director born in October 1960

    Registered addresses and corresponding companies
    • icon of address Sandscroft 137 Huddersfield Road, Holmfirth, Huddersfield, West Yorkshire, HD7 2TP

      IIF 26
  • Holland, Mark Anthony Edwin
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, New Union Street, Coventry, CV1 2NT, England

      IIF 27
    • icon of address G8 Gemini House, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6PW, England

      IIF 28
    • icon of address 31, Main Road, Shutlanger, Towcester, NN12 7RU, United Kingdom

      IIF 29
  • Holland, Mark Anthony Edwin
    British director born in October 1962

    Resident in England

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

      IIF 30
    • icon of address Gemini House, Sunrise Parkway, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6PW, United Kingdom

      IIF 31
    • icon of address 31, Main Road, Shutlanger, Towcester, NN12 7RU, United Kingdom

      IIF 32
  • Holland, Mark Anthony Edwin
    British master franchisee born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gemini House, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6LS, England

      IIF 33
  • Holland, Mark Anthony Edwin
    British operations director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Main Road, Shutlanger, Towcester, NN12 7RU, England

      IIF 34
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 125 125 New Union Street, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,629 GBP2024-12-31
    Officer
    icon of calendar 2015-10-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 125 New Union Street, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,804 GBP2024-12-31
    Officer
    icon of calendar 2015-12-31 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 31 Main Road, Shutlanger, Towcester
    Active Corporate (1 parent)
    Equity (Company account)
    -719 GBP2024-08-31
    Officer
    icon of calendar 2012-08-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 31 Main Road, Shutlanger, Towcester
    Active Corporate (1 parent)
    Equity (Company account)
    151 GBP2024-12-31
    Officer
    icon of calendar 2012-08-17 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 125 New Union Street, Coventry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2022-03-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Shah & Co Accountants Ltd, 1st Floor 228 Widdrington Road, Cashs Business Centre, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 4 - Has significant influence or controlOE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-13 ~ dissolved
    IIF 30 - Director → ME
  • 8
    icon of address Ground Floor 125 New Union Street, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,782 GBP2024-12-31
    Officer
    icon of calendar 2014-12-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 125 New Union Street C/o Bodystreet, 125 New Union Street, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-01
    Officer
    icon of calendar 2012-04-18 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 14 Mill Fold, Old Lane, Addingham, Ilkley, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    12,979 GBP2024-03-31
    Officer
    icon of calendar 2015-07-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-08-11 ~ now
    IIF 2 - Has significant influence or controlOE
  • 11
    icon of address 14 Mill Fold, Old Lane, Addingham, Ilkley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Cash's Business Centre 1st Floor, 228 Widdrington Road, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -47,540 GBP2024-10-31
    Officer
    icon of calendar 2017-10-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address 2 Woodlands Way, Sutton-in-ashfield, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    51,164 GBP2024-03-31
    Officer
    icon of calendar 2019-03-20 ~ 2020-04-01
    IIF 33 - Director → ME
  • 2
    DELTACAM INTERNATIONAL LIMITED - 2013-04-10
    icon of address Morvern House Ormonde Drive, Denby, Ripley, England
    Active Corporate (8 parents)
    Equity (Company account)
    2,558,923 GBP2024-12-31
    Officer
    icon of calendar 2019-04-16 ~ 2023-03-06
    IIF 9 - Director → ME
  • 3
    icon of address 15a Old High Street, Quarry Bank, Brierley Hill, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,810 GBP2025-02-28
    Officer
    icon of calendar 2018-10-08 ~ 2020-10-31
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ 2018-10-08
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    PRESTIGE INDUSTRIAL LIMITED - 2002-02-25
    BI BAKEWARE LIMITED - 2000-01-27
    INGLEBY (1095) LIMITED - 1999-11-16
    BI PRECISION (BIRMINGHAM) LIMITED - 1998-06-08
    GAINSBOROUGH PRECISION ENGINEERING (BIRMINGHAM) LIMITED - 1997-05-13
    MILOMILL LIMITED - 1986-02-12
    icon of address C/o Bi Group Plc Barlow Road, Aldermans Green Industrial Estate, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-14 ~ 1999-02-19
    IIF 26 - Director → ME
  • 5
    icon of address 14 Mill Fold, Old Lane, Addingham, Ilkley, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    12,979 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-14 ~ 2021-07-27
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    H.D.A. FORGINGS LIMITED - 2002-03-12
    INGLEBY (963) LIMITED - 1997-03-24
    icon of address Windsor Road, Redditch, Worcestershire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-07 ~ 2004-09-02
    IIF 25 - Director → ME
  • 7
    icon of address Morvern House Ormonde Drive, Denby, Ripley, England
    Active Corporate (10 parents, 2 offsprings)
    Profit/Loss (Company account)
    -345,782 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-01-18 ~ 2023-03-06
    IIF 15 - Director → ME
  • 8
    icon of address 1 Marsden Street, C/o A2e Industries Limited, Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    9,306,800 GBP2025-03-31
    Officer
    icon of calendar 2014-10-13 ~ 2015-07-14
    IIF 16 - Director → ME
  • 9
    icon of address Morvern House Ormonde Drive, Denby, Ripley, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    3,460,056 GBP2024-12-31
    Officer
    icon of calendar 2019-04-16 ~ 2023-03-06
    IIF 8 - Director → ME
  • 10
    UNIVERSAL ENGINEERING COMPANY (CHARLESTOWN) LIMITED - 2011-01-20
    icon of address Freshford House, Redcliffe Way, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-01 ~ 2015-07-14
    IIF 17 - 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.