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, Anthony Edward

    Related profiles found in government register
  • Holland, Anthony Edward
    British born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Brooklyn Drive, Emmer Green, Reading, Berkshire, RG4 8SS

      IIF 1
  • Holland, Anthony Edward
    British lawyer born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Victoria Villas, Richmond On Thames, London, TW9 2GW

      IIF 2
  • Holland, Anthony Edward
    British retired born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church House, 59 Church Street, Caversham, Reading, RG4 8AX

      IIF 3
  • Holland, Anthony Edward
    British solicitor born in November 1950

    Resident in England

    Registered addresses and corresponding companies
  • Holland, Anthony Edward
    British

    Registered addresses and corresponding companies
  • Mr Anthony Edward Holland
    British born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Brooklyn Drive, Emmer Green, Reading, Berkshire, RG4 8SS

      IIF 45
  • Holland, Anthony Edward

    Registered addresses and corresponding companies
    • icon of address Church House, 59 Church Street, Caversham, Reading, RG4 8AX

      IIF 46
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 6 Brooklyn Drive, Emmer Green, Reading, Berkshire
    Active Corporate (6 parents)
    Equity (Company account)
    754 GBP2024-12-31
    Officer
    icon of calendar 2008-01-04 ~ now
    IIF 39 - Secretary → ME
Ceased 41
  • 1
    INTERCEDE 345 LIMITED - 1986-07-03
    CARADON PLASTICS LIMITED - 1998-06-24
    icon of address C/o Mazars Llp, The Lexicon, Mount Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-30 ~ 2005-06-30
    IIF 6 - Director → ME
  • 2
    CAVERSHAM CHRISTIAN NEWS LIMITED(THE) - 2024-12-06
    icon of address Church House, 59 Church Street, Caversham, Reading
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    20,006 GBP2024-12-31
    Officer
    icon of calendar 2012-05-16 ~ 2023-05-15
    IIF 3 - Director → ME
    icon of calendar 2012-05-16 ~ 2022-11-03
    IIF 46 - Secretary → ME
  • 3
    icon of address Forsyth House 211-217 Lower Richmond Road, Richmond On Thames, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2010-12-31
    IIF 2 - Director → ME
    icon of calendar 2007-11-30 ~ 2010-12-31
    IIF 38 - Secretary → ME
  • 4
    IDEAL STELRAD LIMITED - 2000-12-06
    STELRAD GROUP LIMITED - 1977-12-31
    icon of address 1 More London Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-06-01 ~ 1995-11-30
    IIF 25 - Director → ME
  • 5
    EVEREST 99 LIMITED - 2010-10-02
    EVEREST LIMITED - 1999-04-13
    SOUND INSULATION LIMITED - 1986-08-01
    icon of address Everest House, Sopers Road Cuffley, Potters Bar, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-06-01 ~ 1995-11-30
    IIF 9 - Director → ME
  • 6
    EVEREST DOUBLE GLAZING LIMITED - 2010-10-02
    icon of address Everest House, Sopers Road, Cuffley, Potters Bar, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-06-01 ~ 1995-11-30
    IIF 22 - Director → ME
  • 7
    ALNERY NO. 772 LIMITED - 1988-11-17
    MB LIMITED - 1992-11-20
    CARADON EVEREST HERITAGE LIMITED - 1992-12-09
    CARADON EVEREST LEGACY LIMITED - 1999-04-21
    CMB PACKAGING (U.K.) LIMITED - 1989-04-25
    EVEREST LEGACY LIMITED - 2010-10-22
    icon of address Everest House, Sopers Road, Cuffley, Potters Bar, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-10-24 ~ 1999-04-19
    IIF 10 - Director → ME
  • 8
    icon of address Intertrust (uk) Limited 11 Old Jewry, 7th Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-08 ~ 2010-12-31
    IIF 40 - Secretary → ME
  • 9
    TRUSHELFCO (NO.3197) LIMITED - 2006-03-10
    icon of address 1 St. James Court, Whitefriars, Norwich, Norfolk, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-15 ~ 2010-12-31
    IIF 37 - Secretary → ME
  • 10
    icon of address Intertrust (uk) Limited 11 Old Jewry, 7th Floor, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-08 ~ 2010-12-31
    IIF 43 - Secretary → ME
  • 11
    icon of address Intertrust (uk) Limited 11 Old Jewry, 7th Floor, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-08 ~ 2010-12-31
    IIF 41 - Secretary → ME
  • 12
    FIBERWEB PLC - 2013-11-18
    TRUSHELFCO (NO.3193) LIMITED - 2006-03-08
    FIBERWEB LIMITED - 2006-09-18
    icon of address 1 St. James Court, Whitefriars, Norwich, Norfolk, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2010-12-31
    IIF 35 - Secretary → ME
  • 13
    TRUSHELFCO (NO.3225) LIMITED - 2006-07-13
    icon of address Intertrust (uk) Limited 11 Old Jewry, 7th Floor, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-15 ~ 2010-12-31
    IIF 4 - Director → ME
    icon of calendar 2007-11-15 ~ 2010-12-31
    IIF 36 - Secretary → ME
  • 14
    FIBERWEB JOINT VENTURE 3 LIMITED - 2009-08-12
    FITESAFIBERWEB LIMITED - 2012-02-17
    icon of address 2 The Peacocks, Offices Of Accounting By Miles Ltd, Holt, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    72,784,764 USD2018-12-31
    Officer
    icon of calendar 2009-06-08 ~ 2010-12-31
    IIF 42 - Secretary → ME
  • 15
    FIBERWEB MEXICO HOLDINGS LIMITED - 2009-08-12
    FITESAFIBERWEB MEXICO HOLDINGS LIMITED - 2012-02-28
    icon of address 2 The Peacocks, Offices Of Accounting By Miles Ltd, Holt, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,651,000 GBP2019-12-31
    Officer
    icon of calendar 2009-06-08 ~ 2010-12-31
    IIF 44 - Secretary → ME
  • 16
    M.B. INTERNATIONAL LIMITED - 1993-11-09
    CARADON GARADOR LIMITED - 1999-03-11
    ALNERY NO 673 LIMITED - 1988-04-13
    STELRAD BATHROOM PRODUCTS LIMITED - 1997-11-03
    icon of address Garador Bunford Lane, Yeovil, Somerset
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-06-09 ~ 1995-11-30
    IIF 7 - Director → ME
  • 17
    CARADON PENSION TRUSTEES LIMITED - 2000-12-29
    M B STELRAD PENSION TRUSTEES LIMITED - 1990-11-26
    NOVAR PENSION TRUSTEES LIMITED - 2011-12-19
    INTERCEDE 764 LIMITED - 1990-02-26
    MB-CARADON PENSION TRUSTEES LIMITED - 1993-10-29
    icon of address Honeywell House, Skimped Hill Lane, Bracknell, Berks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-17 ~ 2004-04-15
    IIF 26 - Director → ME
  • 18
    CPS DISPOSAL (NO.5) LIMITED - 2001-04-24
    STELRAD BATHROOM PRODUCTS LIMITED - 2000-12-06
    ALLIA DOULTON (U.K.) LIMITED - 1983-07-07
    DOULTON SANITARYWARE LIMITED - 1981-12-31
    STELRAD BATHROOM PRODUCTS (HOLDINGS) LIMITED - 1997-11-03
    ALLIA (HOLDINGS) LIMITED - 1987-12-09
    icon of address Davidson House, The Forbury, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-06-01 ~ 1995-11-30
    IIF 5 - Director → ME
  • 19
    ALNERY NO. 806 LIMITED - 1989-03-23
    CARADON BRAND-REX LIMITED - 2000-03-31
    BRAND-REX LIMITED - 2019-11-25
    BARCLAY AND FRY LIMITED - 2000-03-27
    MB-CLARKE LIMITED - 1989-04-12
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-06-09 ~ 1995-11-30
    IIF 8 - Director → ME
  • 20
    ALNERY NO. 677 LIMITED - 1988-04-13
    M.B. GROUP OF COMPANIES LIMITED - 1990-11-12
    icon of address Honeywell House, Skimped Hill Lane, Bracknell, Berks
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-06-09 ~ 2005-06-30
    IIF 32 - Director → ME
  • 21
    CARADON HEATING LIMITED - 1991-01-01
    STELRAD LIMITED - 2000-12-06
    CPS DISPOSAL (NO.7) LIMITED - 2001-02-26
    MB-CARADON LIMITED - 1990-11-12
    M.B. (HOLDING COMPANY) LIMITED - 1990-07-24
    ALNERY NO. 676 LIMITED - 1988-04-13
    icon of address Honeywell House, Skimped Hill Lane, Bracknell, Berks
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1994-06-09 ~ 1995-11-30
    IIF 18 - Director → ME
  • 22
    CPS DISPOSAL (NO.10) LIMITED - 2001-04-03
    TWYFORDS HOLDINGS LIMITED - 2000-12-06
    icon of address Honeywell House, Skimped Hill Lane, Bracknell, Berks
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1994-05-31 ~ 2005-06-30
    IIF 19 - Director → ME
  • 23
    CARADON BUILDING PRODUCTS LIMITED - 1998-06-24
    CARADON (UK) LIMITED - 1987-07-22
    REED BUILDING PRODUCTS LIMITED - 1985-11-27
    CARADON PLUMBING HOLDINGS LIMITED - 2001-02-26
    CARADON TRADING LIMITED - 1993-11-09
    CARADON LIMITED - 1993-10-29
    icon of address 200 Berkshire Place, Winnersh Triangle, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-11 ~ 2005-06-30
    IIF 13 - Director → ME
  • 24
    MB FINANCE LIMITED - 1993-09-30
    ALNERY NO. 751 LIMITED - 1989-03-16
    CARADON NA HOLDINGS LIMITED - 2000-12-29
    CMB FINANCE LIMITED - 1989-05-19
    icon of address Honeywell House, Skimped Hill Lane, Bracknell, Berks
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1994-06-09 ~ 2005-06-30
    IIF 33 - Director → ME
  • 25
    PILLAR NOMINEES LIMITED - 1995-11-20
    CARADON NOMINEES LIMITED - 2000-12-29
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-12-15 ~ 2005-06-30
    IIF 21 - Director → ME
  • 26
    CARADON TRUSTEE (NO.2) LIMITED - 1990-07-06
    MB GROUP PENSION TRUSTEE (NO 2) LIMITED - 1990-12-17
    CARADON PENSION TRUSTEES (NO.2) LIMITED - 2000-12-29
    MB-CARADON PENSION TRUSTEES (NO.2) LIMITED - 1993-10-29
    icon of address Honeywell House, Arlington Business Park, Bracknell, Berkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1996-07-17 ~ 2004-04-15
    IIF 14 - Director → ME
  • 27
    CARADON CAPITAL LIMITED - 2001-05-11
    R.T.Z.PILLAR EUROPE LIMITED - 1993-11-18
    CARADON PILLAR EUROPE LIMITED - 2002-01-30
    NOVAR CAPITAL LIMITED - 2000-12-29
    CARADON PILLAR EUROPE LIMITED - 2000-11-23
    icon of address 200 Berkshire Place, Winnersh Triangle, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-02-15 ~ 2001-07-31
    IIF 23 - Director → ME
  • 28
    CARADON PROPERTIES LIMITED - 2000-12-29
    REDHILL DEVELOPMENTS LIMITED - 1991-04-01
    ALNERY NO. 788 LIMITED - 1989-03-23
    icon of address Honeywell House, Skimped Hill Lane, Bracknell, Berks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-29 ~ 2005-06-30
    IIF 27 - Director → ME
  • 29
    FRANK PARKER & CO.LIMITED - 1995-02-01
    CARADON PARKER LIMITED - 1996-12-19
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1994-09-09 ~ 1995-03-26
    IIF 31 - Director → ME
  • 30
    icon of address Kpmg One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-08-31 ~ 1994-09-12
    IIF 11 - Director → ME
  • 31
    icon of address Mazars Llp, The Lexicon 10-12 Mount Street, Manchester
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1995-12-15 ~ 2005-06-30
    IIF 20 - Director → ME
  • 32
    INTERCEDE 860 LIMITED - 1991-03-26
    NOVAR PLUMBING LIMITED - 2021-11-05
    CARADON PLUMBING LIMITED - 2000-11-30
    CARADON BATHROOMS (HOLDINGS) LIMITED - 1998-01-07
    CPS DISPOSAL (NO.1) LIMITED - 2001-02-26
    icon of address Unit 6 Broadgate Business Park Oldham Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-06-01 ~ 1995-11-30
    IIF 30 - Director → ME
  • 33
    icon of address 6 Brooklyn Drive, Emmer Green, Reading, Berkshire
    Active Corporate (6 parents)
    Equity (Company account)
    754 GBP2024-12-31
    Officer
    icon of calendar 2004-03-31 ~ 2022-06-08
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-01
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    icon of address 200 Berkshire Place, Winnersh Triangle, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-03-29 ~ 2005-06-30
    IIF 24 - Director → ME
  • 35
    EXXON CHEMICAL GEOPOLYMERS LIMITED - 1995-01-25
    UTENDO LIMITED - 1988-10-10
    icon of address 1 St. James Court, Whitefriars, Norwich, Norfolk, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-15 ~ 2010-12-31
    IIF 34 - Secretary → ME
  • 36
    EDWARD CURRAN LIMITED - 1986-10-01
    PWP GLAZING PRODUCTS LIMITED - 1978-12-31
    CARADON CURRAN LIMITED - 2001-02-07
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-06-01 ~ 1995-11-30
    IIF 17 - Director → ME
  • 37
    CARADON TWYFORDS LIMITED - 2001-02-07
    TWYFORDS LIMITED - 1986-10-01
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-06-01 ~ 2000-11-24
    IIF 29 - Director → ME
  • 38
    CARADON SERVICES LIMITED - 2000-12-29
    NOVAR SECRETARIAL SERVICES LIMITED - 2007-11-21
    RALLIP SERVICES LIMITED - 1995-11-20
    NOVAR SERVICES LIMITED - 2003-03-21
    icon of address Honeywell House, Skimped Hill Lane, Bracknell, Berks, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-12-15 ~ 2005-06-30
    IIF 15 - Director → ME
  • 39
    PILLAR ALUMINIUM LIMITED - 1989-01-01
    PILLAR BUILDING PRODUCTS LIMITED - 1996-12-18
    icon of address 8-12 York Gate, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1996-02-15 ~ 1996-12-06
    IIF 16 - Director → ME
  • 40
    CARADON INDUSTRIES LIMITED - 1996-12-18
    R.T.Z. PILLAR LIMITED - 1984-12-10
    R.T.Z. INDUSTRIES LIMITED - 1993-11-18
    icon of address 2b Sidings Court, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-06-09 ~ 1996-12-06
    IIF 12 - Director → ME
  • 41
    CARADON CELUFORM LIMITED - 1999-04-21
    CELUFORM LIMITED - 1986-10-01
    CELUFORM LIMITED - 2003-11-06
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    710,000 GBP2024-10-31
    Officer
    icon of calendar 1997-09-26 ~ 1999-03-05
    IIF 1 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.