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

Gunn, Holly Jayne

    Related profiles found in government register
  • Gunn, Holly Jayne
    British buy to let born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2 Specialist House, 679 High Street Road, Benfleet, Essex, SS7 5SF

      IIF 1
  • Gunn, Holly Jayne
    British company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 323a, London Road, Hadleigh, Benfleet, SS7 2BT, England

      IIF 2
    • icon of address 323a London Road, Hadleigh, Essex, SS7 2BT, England

      IIF 3 IIF 4
    • icon of address 9, Winckley Square, Preston, PR1 3HP, United Kingdom

      IIF 5
    • icon of address Richard House, 9 Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 6
    • icon of address Richard House, 9 Winckley Square, Preston, PR1 3HP, England

      IIF 7
  • Gunn, Holly Jayne
    British director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakwood Manor, Station Road, Chelmsford, Essex, CM3 6HX, United Kingdom

      IIF 8
    • icon of address Richard House, 9 Winckley Square, Preston, PR1 3HP, England

      IIF 9 IIF 10
    • icon of address Church Gate Lakes, Rectory Lane, Battlesbridge, Wickford, SS11 7QR, England

      IIF 11
  • Gunn, Holly
    British beauty theropist born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-21, Swan Street, West Malling, Kent, ME19 6JU

      IIF 12
  • Gunn, Holly
    British company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19/21 Swan Street, West Malling, Kent, ME19 6JU, England

      IIF 13
  • Miss Holly Jayne Gunn
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19/21 Swan Street, West Malling, Kent, ME19 6JU, England

      IIF 14
  • Gunn, Holly
    British director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 323a, London Road, Hadleigh, Benfleet, SS7 2BT, United Kingdom

      IIF 15
    • icon of address 323a, London Road, Hadleigh, SS7 2BT, United Kingdom

      IIF 16
  • Miss Holly Jayne Gunn
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakwood Manor, Station Road, Chelmsford, Essex, CM3 6HX, United Kingdom

      IIF 17
    • icon of address Richard House, 9 Winckley Square, Preston, PR1 3HP, England

      IIF 18
    • icon of address Church Gate Lakes, Rectory Lane, Battlesbridge, Wickford, SS11 7QR, England

      IIF 19
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Church Gate Lakes Rectory Lane, Battlesbridge, Wickford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2020-08-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 19-21 Swan Street, West Malling, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,717 GBP2016-02-29
    Officer
    icon of calendar 2013-09-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    FABRIK AQUISITIONS LTD - 2014-11-19
    icon of address Richard House, 9 Winckley Square, Preston, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,720,309 GBP2024-03-31
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address Richard House, 9 Winckley Square, Preston, Lancashire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,677 GBP2024-03-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address Richard House, 9 Winckley Square, Preston, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,274 GBP2024-03-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address 9 Winckley Square, Preston, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    134,395 GBP2024-03-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address Oakwood Manor, Station Road, Chelmsford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -35,691 GBP2024-09-30
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Richard House, 9 Winckley Square, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,843 GBP2024-03-31
    Officer
    icon of calendar 2018-05-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 2 Specialist House, 679 High Street Road, Benfleet, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-29 ~ dissolved
    IIF 1 - Director → ME
  • 10
    icon of address Suite 2 Specialist House, 679 High Road, Benfleet, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 15 - Director → ME
Ceased 5
  • 1
    icon of address Suite 2 Specialist House, 679 High Road, Benfleet, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-03 ~ 2015-06-08
    IIF 16 - Director → ME
  • 2
    icon of address C/o Sobell Rhodes Llp Kinetic Business Centre, Theobald Street, Elstree, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -346,417 GBP2021-05-31
    Officer
    icon of calendar 2015-05-05 ~ 2015-06-08
    IIF 3 - Director → ME
  • 3
    icon of address Suite 2 Specialist House, 679 High Road, Benfleet, Essex, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2014-07-23 ~ 2015-06-08
    IIF 13 - Director → ME
  • 4
    icon of address Suite 2 Specialist House, 679 High Road, Benfleet, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-16 ~ 2015-06-08
    IIF 4 - Director → ME
  • 5
    icon of address 23 Argyle Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -173,133 GBP2022-03-31
    Officer
    icon of calendar 2015-03-06 ~ 2015-06-08
    IIF 2 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.