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

Lauley Holloway

    Related profiles found in government register
  • Lauley Holloway
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Scrub Lane, Benfleet, SS7 2JA, United Kingdom

      IIF 1
    • icon of address M J Bushell, 8, High Street, Brentwood, CM14 4AB, United Kingdom

      IIF 2
  • Mrs Lauley Holloway
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Kings House, 101-135 Kings Road, Brentwood, Essex, CM14 4DR, United Kingdom

      IIF 3
  • Mrs Lauley Penelope Ann Holloway
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Scrub Lane, Benfleet, SS7 2JA, England

      IIF 4
    • icon of address 5, Scrub Lane, Benfleet, SS7 2JA, United Kingdom

      IIF 5 IIF 6
    • icon of address Ground Floor, Kings House, 101 - 135 Kings Road, Brentwood, Essex, CM14 4DR, United Kingdom

      IIF 7
    • icon of address Sunnyside, Weald Park Way, South Weald, Brentwood, Essex, CM14 5QH, England

      IIF 8
    • icon of address 10 Hornsby Square, Southfields Business Park, Laindon, Essex, SS15 6SD, United Kingdom

      IIF 9
  • Holloway, Lauley Penelope Ann
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Kings House, 101 - 135 Kings Road, Brentwood, Essex, CM14 4DR, United Kingdom

      IIF 10 IIF 11
    • icon of address Ground Floor, Kings House, 101-135 Kings Road, Brentwood, Essex, CM14 4DR, United Kingdom

      IIF 12
  • Holloway, Lauley Penelope Ann
    British bookkeeper born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sunnyside, Weald Park Way, South Weald, Essex, CM14 5QH

      IIF 13
    • icon of address Sunnyside, Weald Park Way, South Weald, Essex, CM14 5QH, United Kingdom

      IIF 14
  • Holloway, Lauley Penelope Ann
    British company director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Scrub Lane, Benfleet, SS7 2JA, England

      IIF 15
  • Holloway, Lauley Penelope Ann
    British director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Scrub Lane, Benfleet, Essex, SS7 2JA, United Kingdom

      IIF 16
    • icon of address 5, Scrub Lane, Benfleet, SS7 2JA, England

      IIF 17
    • icon of address Sunnyside, Weald Park Way, South Weald, Brentwood, Essex, CM14 5QH, England

      IIF 18
    • icon of address 10 Hornsby Square, Southfields Business Park, Laindon, Essex, SS15 6SD, United Kingdom

      IIF 19
  • Holloway, Lauley
    British secretary born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Scrub Lane, Benfleet, SS7 2JA, United Kingdom

      IIF 20
  • Holloway, Lauley Penelope Ann
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address M J Bushell, 8, High Street, Brentwood, Essex, CM14 4AB, United Kingdom

      IIF 21
  • Holloway, Lauley Penelope Ann
    British bookkeeper born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunnyside, Weald Park Way, South Weald, Essex, CM14 5QH, United Kingdom

      IIF 22
  • Holloway, Lauley Penelope Ann
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Scrub Lane, Benfleet, Essex, SS7 2JA, United Kingdom

      IIF 23
    • icon of address Kings House, 101-135 Kings Road, Brentwood, CM14 4DR, England

      IIF 24
  • Ms Lauley Penelope Ann Holloway
    English born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings House, 101-135 Kings Road, Brentwood, CM14 4DR, England

      IIF 25
  • Holloway, Lauley
    British

    Registered addresses and corresponding companies
    • icon of address Sunnyside, Weald Park Way, South Weald, Essex, CM14 5QH

      IIF 26
child relation
Offspring entities and appointments
Active 5
  • 1
    L. A. HOLIDAY LETTINGS LIMITED - 2022-11-14
    icon of address 5 Scrub Lane, Benfleet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2007-04-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    icon of address M J Bushell, 8, High Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    PRIME INVESTMENTS PROPERTY GROUP LTD - 2022-04-07
    ESSEX AND LONDON CONTRACTING SERVICES LTD - 2025-02-26
    DAGLAN HOLDINGS LTD - 2018-08-15
    icon of address 5 Scrub Lane, Benfleet, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    892,017 GBP2024-07-31
    Officer
    icon of calendar 2022-09-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 1 Royal Terrace, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2017-06-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 5 Scrub Lane, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ dissolved
    IIF 6 - Has significant influence or controlOE
Ceased 10
  • 1
    APPLE ASBESTOS LIMITED - 2010-01-29
    icon of address Office 3 Tallon Road, Hutton, Brentwood, Essex, England
    Dissolved Corporate (3 offsprings)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2009-03-31 ~ 2024-04-15
    IIF 13 - Director → ME
    icon of calendar 2009-03-31 ~ 2024-04-15
    IIF 26 - Secretary → ME
  • 2
    ARMSTRONG YORK ASBESTOS ENABLING LIMITED - 2025-03-20
    ARMSTRONG YORK ASBESTOS ENVIRONMENTAL LIMITED - 2025-03-18
    icon of address Office 3 12 Tallon Road, Hutton, Brentwood, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    148,337 GBP2024-07-31
    Officer
    icon of calendar 2017-05-01 ~ 2024-04-15
    IIF 22 - Director → ME
  • 3
    icon of address 5 Scrub Lane, Hadleigh, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-23 ~ 2025-10-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-06-23 ~ 2025-10-01
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Ellencroft House, Harvey Road, Basildon, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    75,605 GBP2024-05-31
    Officer
    icon of calendar 2024-11-04 ~ 2025-10-29
    IIF 10 - Director → ME
  • 5
    HOLLOWAYS CAPITAL & INVESTMENT LTD - 2025-10-29
    icon of address Ground Floor, Kings House, 101-135 Kings Road, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -13,220 GBP2024-05-31
    Officer
    icon of calendar 2021-02-23 ~ 2025-09-22
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ 2025-09-22
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 6
    icon of address 5 Scrub Lane, Benfleet, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-24 ~ 2025-09-19
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ 2025-09-19
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 7
    GROVECLEANING LIMITED - 2015-01-19
    icon of address 1 Royal Terrace, Southend-on-sea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,120 GBP2023-07-31
    Officer
    icon of calendar 2014-07-01 ~ 2022-05-10
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2022-05-10
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 5 Scrub Lane, Benfleet, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2021-02-23 ~ 2021-05-04
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ 2021-05-04
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 9
    CUTLERS FORGE LTD - 2020-05-14
    CUTLERS FORGE NO1 LTD - 2018-12-06
    CUTLERS FORGE LTD - 2018-12-05
    icon of address 5 Scrub Lane, Benfleet, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2021-01-28 ~ 2022-10-19
    IIF 15 - Director → ME
  • 10
    REDBRIDGE DEMOLITION CO.LIMITED - 2001-07-25
    REDBRIDGE CONSTRUCTION LIMITED - 2023-11-21
    REDBRIDGE DEMOLITION COMPANY LIMITED - 2018-11-13
    icon of address Olympia House, Armitage Road, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    224,371 GBP2023-09-30
    Officer
    icon of calendar 2011-11-01 ~ 2019-03-25
    IIF 14 - Director → ME

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.