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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Holland, John

    Related profiles found in government register
  • Holland, John
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 57, Grove Park Crescent, Gosforth, Newcastle Upon Tyne, NE3 1BP, United Kingdom

      IIF 1
  • Holland, John
    British company director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • Anick Hall, Anick, Northumberland, NE46 4LL

      IIF 2 IIF 3
    • 27 Reid Park Road, Jesmond, Newcastle Upon Tyne, NE2 2ER

      IIF 4
  • Holland, John
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • Anick Hall, Anick, Northumberland, NE46 4LL

      IIF 5
  • Holland, John
    British wholesaler born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • Anick Hall, Anick, Northumberland, NE46 4LL

      IIF 6
  • Holland, John
    born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 57, Grove Park Crescent, Gosforth, Newcastle Upon Tyne, NE3 1BP, United Kingdom

      IIF 7
  • Holland, John
    British company director born in May 1960

    Registered addresses and corresponding companies
    • 6 Ruthview Court Adderstone Crescent, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2HH

      IIF 8
  • Holland, John
    born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79-84, North East Wholesale Market, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0QY

      IIF 9
    • 8, Westfield Grove, Newcastle Upon Tyne, NE3 4YA, United Kingdom

      IIF 10
  • Holland, John
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 245, Dukesway, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0PZ, United Kingdom

      IIF 11
    • 8, Westfield Grove, Newcastle Upon Tyne, NE3 4YA, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Holland, John
    British company director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rodborough, 8 Westfield Grove, Newcastle Upon Tyne, NE3 4YA, United Kingdom

      IIF 15
  • Holland, John
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Harris Truck & Van (ne) Limited, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0QY, United Kingdom

      IIF 16
  • Holland, John
    British director

    Registered addresses and corresponding companies
    • 27 Reid Park Road, Jesmond, Newcastle Upon Tyne, NE2 2ER

      IIF 17
  • Mr John Holland
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 245 Dukesway, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0PZ

      IIF 18
  • Holland, John

    Registered addresses and corresponding companies
    • 6 Ruthview Court Adderstone Crescent, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2HH

      IIF 19
  • Mr John Holland
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 245 Dukesway, Team Valley Trading Esta, Gateshead, Tyne & Wear, NE11 0PZ

      IIF 20
    • 245, Dukesway, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0PZ, United Kingdom

      IIF 21
    • 79-84, North East Wholesale Market, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0QY

      IIF 22
    • C/o Harris Truck & Van (ne) Limited, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0QY, United Kingdom

      IIF 23
    • Suite 5, 2nd Floor, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 24
    • 78-84 North East Wholesale Fruit, & Vegetable Market Team Valley, Trading Estate Gateshead, Tyne & Wear, NE11 0RF

      IIF 25
child relation
Offspring entities and appointments 13
  • 1
    ADDERSTONE PROPERTY DEVELOPMENTS LIMITED - now
    ADAMSON RESIDENTIAL DEVELOPMENTS LIMITED
    - 2010-09-09 04448231
    ADAMSON DEVELOPMENTS (CURZON) LIMITED
    - 2007-10-26 04448231
    1 St James' Gate, Newcastle Upon Tyne
    Dissolved Corporate (8 parents)
    Officer
    2002-07-28 ~ 2010-08-13
    IIF 3 - Director → ME
  • 2
    BYTEWISEIT LIMITED
    - now 02277738
    SPECIALIST FOOD SUPPLIES LIMITED
    - 2024-07-04 02277738
    LIFECUSTOM LIMITED - 1988-09-16
    245 Dukesway, Team Valley Trading Esta, Gateshead, Tyne & Wear
    Active Corporate (7 parents)
    Officer
    1999-05-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-07-18 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
  • 3
    COMMERCIAL & TEMPERANCE DEVELOPMENTS LLP
    OC356492
    79-84 North East Wholesale Market, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Active Corporate (3 parents)
    Officer
    2010-07-16 ~ now
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 4
    EARLSWAY AND TEMPERENCE HOLDINGS LIMITED
    12474296
    245 Dukesway, Team Valley Trading Estate, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-02-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-02-20 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 5
    ECLIPSE FILM PARTNERS NO. 20 LLP
    OC316627 OC316501... (more)
    Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (25 parents)
    Officer
    2006-08-03 ~ 2013-04-06
    IIF 7 - LLP Member → ME
  • 6
    H2H (LEEDS) LIMITED
    - now 04685506
    CROSSCO (723) LIMITED
    - 2003-03-18 04685506 04953143... (more)
    Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    2008-12-18 ~ 2008-12-18
    IIF 6 - Director → ME
    2003-03-14 ~ 2008-12-18
    IIF 2 - Director → ME
  • 7
    H2H (PRODUCE) LIMITED
    - now 03922853
    EVER 1304 LIMITED
    - 2000-04-13 03922853 04269215... (more)
    Suite 5, 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    2000-04-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 8
    HARRIS TRUCK & VAN (NE) LIMITED
    11757498
    C/o Harris Truck & Van (ne) Limited, Team Valley Trading Estate, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-01-09 ~ 2021-07-01
    IIF 16 - Director → ME
    Person with significant control
    2019-01-09 ~ 2021-08-31
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    J R HOLLAND PRODUCE LIMITED LIABILITY PARTNERSHIP
    OC331566
    78-84 North East Wholesale Fruit, & Vegetable Market Team Valley, Trading Estate Gateshead, Tyne & Wear
    Active Corporate (3 parents)
    Officer
    2007-09-20 ~ now
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Has significant influence or control OE
  • 10
    J.R. HOLLAND (FLOWERS) LIMITED
    - now 03338444
    IMAGEJADE LIMITED - 1997-04-22
    Rmt, Gosforth Park Avenue, Newcastle Upon Tyne
    Dissolved Corporate (9 parents)
    Officer
    1997-05-08 ~ dissolved
    IIF 5 - Director → ME
    1997-05-08 ~ 2000-10-18
    IIF 17 - Secretary → ME
  • 11
    J.R. HOLLAND (FOOD SERVICES) LIMITED
    - now 03031294
    JOSEPH LOWE LIMITED
    - 1996-03-18 03031294
    BLAZESTART LIMITED
    - 1995-04-12 03031294
    245 Dukesway, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Active Corporate (10 parents)
    Officer
    1995-03-24 ~ now
    IIF 12 - Director → ME
    1995-03-24 ~ 1996-02-09
    IIF 19 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 12
    NORTH EAST WHOLESALE FRUIT & VEGETABLE MARKET LIMITED
    00870142
    Administration Centre, North East Fruit & Vegetable, Market, Gateshead, Tyne & Wear
    Active Corporate (25 parents)
    Officer
    2005-04-20 ~ 2020-07-03
    IIF 15 - Director → ME
    ~ 1996-04-03
    IIF 8 - Director → ME
    2023-06-07 ~ now
    IIF 13 - Director → ME
  • 13
    SANDCO 755 LIMITED
    04441929 04177828... (more)
    1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (6 parents)
    Officer
    2002-07-16 ~ 2010-08-13
    IIF 4 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.