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

Holliday, Peter John

    Related profiles found in government register
  • Holliday, Peter John
    British accountant

    Registered addresses and corresponding companies
  • Holliday, Peter John
    British company director

    Registered addresses and corresponding companies
    • Woodlands, 86 Hollin Lane Styal, Wilmslow, Cheshire, SK9 4JJ

      IIF 5 IIF 6 IIF 7
  • Holliday, Peter John
    British director

    Registered addresses and corresponding companies
    • C/o Clarke Energy Power House, Senator Point South Boundary Roa, Knowsley Industrial Park, Liverpool Merseyside, L33 7RR

      IIF 8
    • Woodlands, 86 Hollin Lane Styal, Wilmslow, Cheshire, SK9 4JJ

      IIF 9
  • Holliday, Peter John

    Registered addresses and corresponding companies
    • Power House, Senator Point, South Boundary Road Knowsley Business Park, Liverpool, L33 7RR, England

      IIF 10
    • 86, Holin Lane, Styal, Cheshire, SK9 4JJ, England

      IIF 11
  • Holliday, Peter John
    British accountant born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Power House, Senator Point, South Boundary Road, Knowsley, Indust, Liverpool, Merseyside, L33 7RR

      IIF 12
    • Power House, Senator Point, South Boundary Road, Knowsley Industrial Park, Liverpool, L33 7RR, England

      IIF 13
    • Woodlands, 86 Hollin Lane Styal, Wilmslow, Cheshire, SK9 4JJ

      IIF 14 IIF 15
  • Holliday, Peter John
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Power House Senator Point, South Boundary Road, Knowsley Business Park, Liverpool, L33 7RR

      IIF 16
    • 86, Hollin Lane, Styal, Wilmslow, Cheshire, SK9 4JJ, United Kingdom

      IIF 17
    • Woodlands, 86 Hollin Lane Styal, Wilmslow, Cheshire, SK9 4JJ

      IIF 18 IIF 19 IIF 20
    • 10, Grange Road, West Kirby, Wirral, CH48 4HA, England

      IIF 21
  • Holliday, Peter John
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Yew Trees, Main Street North, Aberford, West Yorkshire, LS25 3AA, England

      IIF 22
    • Power House, Senator Point, South Boundary Road, Knowsley, Indust, Liverpool, Merseyside, L33 7RR

      IIF 23
    • C/o Clarke Energy Power House, Senator Point South Boundary Roa, Knowsley Industrial Park, Liverpool Merseyside, L33 7RR

      IIF 24
    • Power House, Senator Point, South Boundary Road Knowsley Business Park, Liverpool, L33 7RR, England

      IIF 25
    • 10, Grange Road, West Kirby, CH48 4HA, United Kingdom

      IIF 26
    • 10, Grange Road, West Kirby, Wirral, CH48 4HA, United Kingdom

      IIF 27
  • Holliday, Peter John
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, WA8 5SQ, United Kingdom

      IIF 28
  • Mr Peter John Holliday
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Power House, Senator Point, South Boundary Road, Knowsley Industrial Park, Liverpool, L33 7RR

      IIF 29
  • Peter John Holliday
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5, Jubilee House, Altcar Road, Formby, Liverpool, L37 8DL, England

      IIF 30
    • 10, Grange Road, West Kirby, CH48 4HA, United Kingdom

      IIF 31
    • 10, Grange Road, West Kirby, Wirral, CH48 4HA, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 7
  • 1
    10 Grange Road, West Kirby, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100,004 GBP2023-11-30
    Officer
    2018-11-29 ~ now
    IIF 26 - director → ME
    Person with significant control
    2018-11-29 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CLARKE GANNON LIMITED - 1998-04-23
    AGESTYLE LIMITED - 1989-03-20
    Sixth Floor, 53 Bothwell Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2001-10-31 ~ dissolved
    IIF 19 - director → ME
    2001-10-31 ~ dissolved
    IIF 7 - secretary → ME
  • 3
    CLARKE GENERATION LIMITED - 2000-12-15
    MACHINE MANPOWER MANAGEMENT LIMITED - 2000-04-03
    LOCHMAIN LIMITED - 1997-11-10
    Powerhouse Senator Point, Hornhouse Lane, Knowsley, Industrial, Liverpool, Merseyside
    Dissolved corporate (2 parents)
    Officer
    2000-03-22 ~ dissolved
    IIF 15 - director → ME
    2001-10-31 ~ dissolved
    IIF 2 - secretary → ME
  • 4
    GREENGATE MARKETING LIMITED - 2003-06-05
    CLARKE ENERGY SOLUTIONS LIMITED - 2000-12-15
    MARINE MANPOWER LIMITED - 2000-04-03
    Power House, Senator Point, South Boundary Road, Knowsley, Indust, Liverpool, Merseyside
    Dissolved corporate (2 parents)
    Officer
    2001-10-31 ~ dissolved
    IIF 14 - director → ME
    2001-10-31 ~ dissolved
    IIF 3 - secretary → ME
  • 5
    CLARKE TELECOM SERVICES LIMITED - 2014-05-06
    CLARKE TELECOM LIMITED - 2013-11-04
    Power House Senator Point, South Boundary Road, Knowsley Industrial Park, Liverpool
    Corporate (3 parents)
    Equity (Company account)
    1,497,000 GBP2023-10-31
    Officer
    2001-10-31 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    READCO 212 LIMITED - 1999-11-10
    C/o Clarke Energy Power House, Senator Point South Boundary Roa, Knowsley Industrial Park, Liverpool Merseyside
    Corporate (2 parents)
    Officer
    2005-04-07 ~ now
    IIF 24 - director → ME
    2005-04-07 ~ now
    IIF 8 - secretary → ME
  • 7
    10 Grange Road, West Kirby, Wirral, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2021-06-22 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    BROOMCO (1844) LIMITED - 1999-06-28
    Power House, Senator Point, South Boundary Road, Knowsley, Indust, Liverpool, Merseyside
    Corporate (3 parents, 1 offspring)
    Officer
    2001-10-31 ~ 2017-01-31
    IIF 23 - director → ME
    2001-10-31 ~ 2014-11-01
    IIF 9 - secretary → ME
  • 2
    MACHINE MANPOWER MANAGEMENT LIMITED - 1997-11-10
    MARINE MANPOWER (SERVICES) LIMITED - 1993-02-23
    Power House, Senator Point, South Boundary Road, Knowsley, Indust, Liverpool, Merseyside
    Corporate (5 parents)
    Officer
    2001-10-31 ~ 2025-04-11
    IIF 12 - director → ME
    2001-10-31 ~ 2014-11-01
    IIF 1 - secretary → ME
  • 3
    AGHOCO 1112 LIMITED - 2012-10-19
    Power House Senator Point South Boundary Road, Knowsley Business Park, Liverpool
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2012-07-25 ~ 2017-01-31
    IIF 17 - director → ME
  • 4
    AGHOCO 1111 LIMITED - 2012-11-30
    Power House Senator Point South Boundary Road, Knowsley Business Park, Liverpool
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2012-07-25 ~ 2017-01-31
    IIF 16 - director → ME
  • 5
    MSBCO (2) LIMITED - 2012-10-19
    Power House Senator Point, South Boundary Road Knowsley Business Park, Liverpool
    Dissolved corporate (4 parents)
    Officer
    2011-02-10 ~ 2017-01-31
    IIF 25 - director → ME
    2011-02-10 ~ 2014-11-01
    IIF 10 - secretary → ME
  • 6
    CLARKE TELECOM SERVICES LIMITED - 2013-11-04
    MSBCO (3) LIMITED - 2013-05-02
    3125 Thorpe Park, Leeds, England
    Corporate (5 parents)
    Officer
    2011-02-10 ~ 2014-04-28
    IIF 22 - director → ME
    2011-02-10 ~ 2012-10-12
    IIF 11 - secretary → ME
  • 7
    Lake View Lodge, Langmere Lakes, Old Church Road, Frettenham, Norfolk, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -12,118 GBP2024-06-30
    Officer
    2007-05-10 ~ 2007-06-15
    IIF 20 - director → ME
    2007-05-10 ~ 2007-06-15
    IIF 5 - secretary → ME
  • 8
    CLARKE TELECOM SERVICES LIMITED - 2014-05-06
    CLARKE TELECOM LIMITED - 2013-11-04
    Power House Senator Point, South Boundary Road, Knowsley Industrial Park, Liverpool
    Corporate (3 parents)
    Equity (Company account)
    1,497,000 GBP2023-10-31
    Officer
    2001-10-31 ~ 2012-10-12
    IIF 4 - secretary → ME
  • 9
    Suite 11-12 Jubilee House Altcar Road, Formby, Liverpool, Merseyside
    Corporate (1 parent)
    Equity (Company account)
    -24,714 GBP2023-09-30
    Officer
    2019-09-19 ~ 2019-12-09
    IIF 27 - director → ME
    Person with significant control
    2019-09-19 ~ 2019-12-12
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    TOTALBOILERS LIMITED - 2011-06-09
    D-TEC ELECTRICAL LIMITED - 2010-10-11
    Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved corporate (4 parents)
    Officer
    2007-05-10 ~ 2007-09-14
    IIF 18 - director → ME
    2007-05-10 ~ 2007-09-14
    IIF 6 - secretary → ME
  • 11
    C/o Begbies Traynor (central) Llp, 340 Deansgate, Manchester
    Corporate (3 parents)
    Equity (Company account)
    489,129 GBP2022-10-31
    Officer
    2022-04-20 ~ 2024-04-22
    IIF 28 - director → ME
  • 12
    TAPPERS GIN LTD. - 2017-02-20
    C/o Cg & Co, 27 Byrom Street, Manchester
    Corporate (3 parents)
    Equity (Company account)
    32,053 GBP2022-12-31
    Officer
    2019-08-15 ~ 2023-08-08
    IIF 21 - 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.