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, Martin Anthony

    Related profiles found in government register
  • Holland, Martin Anthony
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Kings Avenue, London, N21 3NA

      IIF 1
    • 1 Kings Avenue, London, N21 3NA, England

      IIF 2
  • Holland, Martin Anthony
    British manager born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Croft House, Fullers Road, Aston Tirrold, Didcot, Oxfordshire, OX11 9EN, England

      IIF 3
  • Holland, Martin Anthony
    British trader born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Croft House, Fullers Road, Aston Tirrold, Didcot, Oxfordshire, OX11 9EN, England

      IIF 4 IIF 5
  • Holland, Martin Anthony
    British ceo born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 29 Gildredge Road, Eastbourne, East Sussex, BN21 4RU, United Kingdom

      IIF 6
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Holland, Martin Anthony
    British company director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 15, Thameside, Henley-on-thames, RG9 1BH, England

      IIF 8
  • Holland, Martin Anthony
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 29, Gildredge Road, Eastbourne, East Sussex, BN21 4RU, United Kingdom

      IIF 9
    • 1, Kings Avenue, London, N21 3NA, England

      IIF 10 IIF 11 IIF 12
    • 1, Kings Avenue, London, N21 3NA, United Kingdom

      IIF 15
    • 869 High Road, London, N12 8QA, United Kingdom

      IIF 16 IIF 17
    • The Orchard, Roke Marsh, Roke, Wallingford, Oxfordshire, OX10 6JB, United Kingdom

      IIF 18
  • Holland, Martin Anthony
    British none born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Orchard, Roke Marsh, Roke, Wallingford, Oxfordshire, OX10 6JB, United Kingdom

      IIF 19
    • The Orchard, Roke Marsh, Wallingford, OX10 6JB, United Kingdom

      IIF 20
  • Holland, Martin Anthony
    British trader born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 131-135, Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0HP, England

      IIF 21
  • Holland, Martin Anthony
    British commercial director born in November 1970

    Registered addresses and corresponding companies
    • Milverton House, High Street Whitchurch On Thames, Reading, RG8 7HA

      IIF 22
  • Holland, Martin Anthony
    British fx trader born in November 1970

    Registered addresses and corresponding companies
    • Milverton House, High Street Whitchurch On Thames, Reading, RG8 7HA

      IIF 23
  • Mr Martin Anthony Holland
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Kings Avenue, London, N21 3NA, England

      IIF 24
  • Holland, Martin
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 131-135 Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0HP, England

      IIF 25
  • Holland, Martin Anthony
    British

    Registered addresses and corresponding companies
    • The Orchard, Roke Marsh, Roke, Wallingford, Oxfordshire, OX10 6JB, England

      IIF 26
  • Holland, Martin Anthony
    British trader

    Registered addresses and corresponding companies
    • Milverton House, High Street Whitchurch On Thames, Reading, RG8 7HA

      IIF 27
  • Holland, Martin
    British futures trader born in November 1970

    Registered addresses and corresponding companies
    • 45 Forest Drive, Keston Park, Keston, Kent, BR2 6EE

      IIF 28
  • Mr Martin Anthony Holland
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 29 Gildredge Road, Eastbourne, East Sussex, BN21 4RU, United Kingdom

      IIF 29
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 30
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
    • Finsgate, 5-7 Cranwood Street, London, EC1V 9EE

      IIF 32
child relation
Offspring entities and appointments
Active 16
  • 1
    50 Seymour Street, London, England
    Corporate (6 parents)
    Equity (Company account)
    -48,149 GBP2023-07-31
    Officer
    2019-07-01 ~ now
    IIF 25 - director → ME
  • 2
    29 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-06-08 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 3
    1 Kings Avenue, London
    Dissolved corporate (1 parent)
    Officer
    2013-11-29 ~ dissolved
    IIF 14 - director → ME
  • 4
    HENLEY CASH BOND TRADING LTD - 2013-05-31
    1 Kings Avenue, London
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2013-03-25 ~ dissolved
    IIF 10 - director → ME
  • 5
    131-135 Temple Chambers, 3-7 Temple Avenue, London
    Dissolved corporate (6 parents)
    Officer
    2006-11-21 ~ dissolved
    IIF 21 - director → ME
  • 6
    1 Kings Avenue, London, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2013-06-05 ~ dissolved
    IIF 17 - director → ME
  • 7
    ABSOLUTE INVESTMENT NOMINEES LIMITED - 2011-04-07
    Finsgate, 5-7 Cranwood Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2010-06-22 ~ dissolved
    IIF 19 - director → ME
  • 8
    M4C HOLDINGS LTD - 2022-04-26
    1 Kings Avenue, London
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    104,450 GBP2022-07-31
    Officer
    2020-07-05 ~ now
    IIF 1 - director → ME
  • 9
    MODEL4CAST LTD - 2022-04-26
    TOUCH WEALTH MANAGEMENT LTD - 2020-06-11
    1 Kings Avenue, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -59,696 GBP2022-10-31
    Officer
    2019-11-11 ~ now
    IIF 15 - director → ME
  • 10
    The Redfearn Partnership Redfern House, 29 Jury Street, Warwick
    Dissolved corporate (3 parents)
    Officer
    2009-02-24 ~ dissolved
    IIF 3 - director → ME
  • 11
    DELMAR PRODUCTS LIMITED - 2001-02-27
    Elta House, Birmingham Road, Stratford Upon Avon
    Dissolved corporate (2 parents)
    Officer
    2009-06-20 ~ dissolved
    IIF 4 - director → ME
  • 12
    ABSOLUTE CAPITAL MANAGEMENT LIMITED - 2011-05-17
    Finsgate, 5-7 Cranwood Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-03-25 ~ dissolved
    IIF 20 - director → ME
  • 13
    1 Kings Avenue, London, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2014-07-14 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 14
    EULER GROUP HOLDINGS PLC - 2020-06-20
    THAMESIDE INVESTMENT GROUP PLC - 2020-06-16
    EULER INVESTMENTS LONDON PLC - 2019-04-24
    MC2 INVESTMENTS PLC - 2015-10-21
    MC2 INVESTMENTS LIMITED - 2015-06-05
    Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2017-12-22 ~ dissolved
    IIF 2 - director → ME
  • 15
    Finsgate, 5-7 Cranwood Street, London
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    200,025 GBP2019-06-30
    Officer
    2009-09-01 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 16
    15 Thameside, Henley-on-thames, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -186,711 GBP2017-09-30
    Officer
    2013-01-01 ~ dissolved
    IIF 8 - director → ME
Ceased 10
  • 1
    HENLEY CAPITAL MANAGEMENT (UK) LIMITED - 2015-05-21
    WISE TRIVIALITY LTD - 2014-05-20
    1 Kings Avenue, Winchmore Hill, London
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -151,382 GBP2016-08-31
    Officer
    2015-01-20 ~ 2015-09-16
    IIF 13 - director → ME
    2013-09-25 ~ 2014-07-14
    IIF 11 - director → ME
  • 2
    Ramside Hall Hotel, Carrville, Durham, County Durham
    Corporate (1 parent)
    Officer
    2005-02-01 ~ 2006-11-14
    IIF 23 - director → ME
  • 3
    THAMESIDE MARKETS LIMITED - 2020-06-19
    G REG OPTIONS LTD - 2016-07-19
    1 Kings Avenue, Winchmore Hill, London
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -730,176 GBP2019-06-30
    Officer
    2018-08-09 ~ 2019-11-27
    IIF 6 - director → ME
  • 4
    INTEREST ME HOLDINGS LTD - 2017-12-01
    FW HOLDINGS LTD - 2017-06-16
    WISE PENSION HOLDINGS LIMITED - 2017-01-18
    WISE PENSION GROUP LTD - 2014-04-10
    6th Floor, Lloyds Avenue House, 6 Lloyds Avenue, London, United Kingdom
    Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    744,832 GBP2024-01-31
    Officer
    2013-09-26 ~ 2015-05-05
    IIF 12 - director → ME
  • 5
    M4C HOLDINGS LTD - 2022-04-26
    1 Kings Avenue, London
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    104,450 GBP2022-07-31
    Person with significant control
    2020-07-05 ~ 2021-07-26
    IIF 24 - Ownership of shares – 75% or more OE
  • 6
    MODEL4CAST LTD - 2022-04-26
    TOUCH WEALTH MANAGEMENT LTD - 2020-06-11
    1 Kings Avenue, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -59,696 GBP2022-10-31
    Officer
    2018-07-06 ~ 2018-10-12
    IIF 7 - director → ME
    Person with significant control
    2018-08-07 ~ 2021-07-12
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 7
    DELMAR PRODUCTS LIMITED - 2001-02-27
    Elta House, Birmingham Road, Stratford Upon Avon
    Dissolved corporate (2 parents)
    Officer
    2001-07-01 ~ 2002-08-16
    IIF 22 - director → ME
    2002-03-05 ~ 2003-06-09
    IIF 27 - secretary → ME
  • 8
    The Orchard Roke Marsh, Roke, Wallingford, Oxfordshire
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,079 GBP2024-06-30
    Officer
    2007-06-15 ~ 2021-06-29
    IIF 26 - secretary → ME
  • 9
    THE KYTE GROUP LIMITED - 2015-03-18
    KYTE FUTURES LIMITED - 1993-04-02
    M.D. FUTURES LIMITED - 1986-09-24
    100 Cheapside, London, United Kingdom
    Corporate (6 parents)
    Officer
    1996-03-21 ~ 2000-04-30
    IIF 28 - director → ME
  • 10
    Finsgate, 5-7 Cranwood Street, London
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    200,025 GBP2019-06-30
    Officer
    2009-09-01 ~ 2010-09-01
    IIF 5 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.