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, Mark Anthony Edwin

    Related profiles found in government register
  • 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 1
    • icon of address G8 Gemini House, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6PW, England

      IIF 2
    • icon of address 31, Main Road, Shutlanger, Towcester, NN12 7RU, United Kingdom

      IIF 3
  • 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 4
    • icon of address Gemini House, Sunrise Parkway, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6PW, United Kingdom

      IIF 5
    • icon of address 31, Main Road, Shutlanger, Towcester, NN12 7RU, United Kingdom

      IIF 6
  • 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 7
  • 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 8
  • Holland, Mark Anthony
    British business adviser born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Regency Drive, Regency Drive, Stoke-on-trent, ST9 9LG, England

      IIF 9
  • Holland, Mark Anthony
    British company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Lace Gardens, Ruddington, Nottingham, NG11 6FH, England

      IIF 10
  • Holland, Mark Anthony
    British director born in November 1957

    Resident in England

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

      IIF 11
    • icon of address 14, Brunswick Street, Newcastle, Newcastle Unde Lyme, ST5 1DL, England

      IIF 12
    • icon of address 18, Lace Gardens, Ruddington, Nottingham, NG11 6FH, England

      IIF 13
    • icon of address 14, Regency Drive, Stoke-on-trent, Staffordshire, ST9 9LG, United Kingdom

      IIF 14
  • Holland, Mark Anthony
    British director of sales born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Regency Drive, Stockton Brook, Stoke-on-trent, ST9 9LG, England

      IIF 15
  • Holland, Mark Anthony
    British fishing guide born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Regency Drive, Stockton Brook, Stoke-on-trent, ST9 9LG, England

      IIF 16
  • Holland, Mark Anthony
    British retired born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Brunswick Street, Newcastle, Newcastle Unde Lyme, Staffordshire, ST5 1DL, England

      IIF 17
  • Holland, Mark Anthony
    British sales director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38a, The Strand, Stoke-on-trent, ST3 2JH, England

      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
  • Mr Mark Anthony Holland
    British born in November 1957

    Resident in England

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

      IIF 25
    • icon of address 14, Brunswick Street, Newcastle, Newcastle Unde Lyme, ST5 1DL, England

      IIF 26
    • icon of address 18, Lace Gardens, Ruddington, Nottingham, NG11 6FH, England

      IIF 27
    • icon of address 14 Regency Drive, Stockton Brook, Stoke-on-trent, ST9 9LG, England

      IIF 28
    • icon of address 14, Regency Drive, Stoke-on-trent, Staffordshire, ST9 9LG, United Kingdom

      IIF 29
  • Holland, Mark Anthony
    British company director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Regency Drive, Stoke-on-trent, ST9 9LG, England

      IIF 30
  • 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 31
  • 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 32
  • Holland, Mark
    British director born in October 1976

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
  • 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 34
  • 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 35 IIF 36
  • 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 37
  • 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 38
    • icon of address 76, High Street, Brierley Hill, DY5 3AW, England

      IIF 39
    • icon of address Shah & Co Accountants Ltd, 1st Floor, 228 Widdrington Road, Cashs Business Centre, Coventry, West Midlands, CV1 4PB, United Kingdom

      IIF 40
    • icon of address 14, Mill Fold, Ilkley, LS29 0SY, United Kingdom

      IIF 41
    • icon of address Morvern House, Ormonde Drive, Denby, Ripley, DE5 8LE, England

      IIF 42
  • 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 43
    • icon of address 14 Mill Fold, Old Lane, Addingham, Ilkley, LS29 0SY, United Kingdom

      IIF 44
  • Holland, Mark Anthony

    Registered addresses and corresponding companies
    • icon of address 14, Regency Drive, Stockton Brook, Stoke-on-trent, ST9 9LG, England

      IIF 45
  • Holland, Mark
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Shelton Street, London, WC2H 9JQ, England

      IIF 46
    • icon of address 14, Regency Drive, Stoke, Staffordshire, ST9 9LG, United Kingdom

      IIF 47
    • icon of address 14, Regency Drive, Stoke On Trent, ST9 9LG, United Kingdom

      IIF 48
  • Mark Holland
    British born in October 1976

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 49
  • Mr Mark Anthony Holland
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Regency Drive, Stoke-on-trent, ST9 9LG, England

      IIF 50
  • 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 51
  • 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 52 IIF 53
    • icon of address Cash's Business Centre, 1st Floor, 228 Widdrington Road, Coventry, West Midlands, CV1 4PB, United Kingdom

      IIF 54
    • icon of address Shah & Co Accountants Ltd, 1st Floor, 228 Widdrington Road, Cashs Business Centre, Coventry, CV1 4PB, United Kingdom

      IIF 55
    • icon of address 14, Mill Fold, Addingham, Ilkley, West Yorkshire, LS29 0SY, England

      IIF 56
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 57
  • Mr Mark Holland
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Regency Drive, Stoke On Trent, ST9 9LG, United Kingdom

      IIF 58
  • Holland, Mark

    Registered addresses and corresponding companies
    • icon of address 71, Shelton Street, London, WC2H 9JQ, England

      IIF 59
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 60
  • Mark Holland
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Regency Drive, Stoke On Trent, ST9 9LG, United Kingdom

      IIF 61
    • icon of address 17, Rainford Close, Packmoor, Stoke-on-trent, ST7 4SX, England

      IIF 62
child relation
Offspring entities and appointments
Active 18
  • 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 5 - 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 1 - 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 3 - 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 6 - 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 34 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - 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 40 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 55 - Has significant influence or controlOE
  • 7
    icon of address 14 Regency Drive, Regency Drive, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-13 ~ dissolved
    IIF 4 - Director → ME
  • 9
    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 2 - 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
  • 10
    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 8 - 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
  • 11
    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 38 - Director → ME
    Person with significant control
    icon of calendar 2024-08-11 ~ now
    IIF 53 - Has significant influence or controlOE
  • 12
    icon of address 14 Regency Drive, Stockton Brook, Stoke-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-10 ~ dissolved
    IIF 16 - Director → ME
  • 13
    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 37 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-07-18 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 14 Regency Drive, Stoke On Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-25 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 33 - Director → ME
    icon of calendar 2025-04-04 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 18
    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 41 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ 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
Ceased 18
  • 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 7 - 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 36 - 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 39 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ 2018-10-08
    IIF 57 - 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 32 - Director → ME
  • 5
    C S HOLDING AND FINANCIAL LTD - 2023-04-18
    icon of address 17 Rainford Close, Packmoor, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-07 ~ 2023-04-01
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ 2023-03-29
    IIF 62 - Ownership of shares – 75% or more OE
  • 6
    EDWARD STREET GRILL LTD - 2022-11-16
    icon of address 18 Lace Gardens, Ruddington, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-10 ~ 2022-11-15
    IIF 10 - Director → ME
    icon of calendar 2022-01-19 ~ 2022-04-06
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ 2022-04-07
    IIF 29 - Ownership of shares – 75% or more OE
  • 7
    EDWARD STREET LOUNGE LTD - 2022-11-16
    icon of address Level 30 Leadenhall Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-19 ~ 2023-03-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ 2023-03-01
    IIF 27 - Ownership of shares – 75% or more OE
  • 8
    EEPPE LTD - 2022-02-15
    icon of address 41 Cresswell Lane, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,015 GBP2022-05-31
    Officer
    icon of calendar 2020-05-21 ~ 2023-01-01
    IIF 30 - Director → ME
    icon of calendar 2021-01-01 ~ 2023-01-01
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ 2023-01-01
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 38a The Strand Heathcote Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-07 ~ 2019-08-16
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ 2019-08-31
    IIF 28 - Ownership of shares – 75% or more 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
    Person with significant control
    icon of calendar 2016-07-14 ~ 2021-07-27
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    INGLEBY (963) LIMITED - 1997-03-24
    H.D.A. FORGINGS LIMITED - 2002-03-12
    icon of address Windsor Road, Redditch, Worcestershire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-07 ~ 2004-09-02
    IIF 31 - Director → ME
  • 12
    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 42 - Director → ME
  • 13
    icon of address 14 Brunswick Street, Newcastle, Newcastle Unde Lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-30 ~ 2013-06-20
    IIF 17 - Director → ME
  • 14
    PAGING SOLUTIONS LIMITED - 2020-01-08
    COMMODITIES & COMMUNICATION SOLUTIONS LIMITED - 2020-02-07
    icon of address 38a 38 A The Strand, Longton, Stoke-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,320 GBP2019-05-31
    Officer
    icon of calendar 2017-09-04 ~ 2020-06-03
    IIF 18 - Director → ME
    icon of calendar 2017-05-31 ~ 2017-07-10
    IIF 46 - Director → ME
    icon of calendar 2017-05-31 ~ 2020-01-31
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ 2020-06-08
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    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 43 - Director → ME
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-18 ~ 2019-07-23
    IIF 11 - Director → ME
  • 17
    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 35 - Director → ME
  • 18
    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 44 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.