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

Mr Michael David Holland

    Related profiles found in government register
  • Mr Michael David Holland
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9 Northlight Estates, Northlight Parade, Nelson, Lancashire, BB9 5EG, England

      IIF 1
    • icon of address Office 9, Northlight Estates, Northlight Parade, Nelson, Lancashire, BB9 5EG, United Kingdom

      IIF 2
    • icon of address Suite 226, Turner Road, Lomeshaye Business, Village, Nelson, Lancashire, BB9 7DR

      IIF 3
  • Holland, Michael David
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9 Northlight Estates, Northlight Parade, Nelson, Lancashire, BB9 5EG, England

      IIF 4
    • icon of address Office 9, Northlight Estates, Northlight Parade, Nelson, Lancashire, BB9 5EG, United Kingdom

      IIF 5
  • Holland, Michael David
    British contracts manager born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stoneyard, Coach Road, Church, Accrington, Lancashire, BB5 0ED

      IIF 6
    • icon of address Carr Laund Croft, Carr Hall Road, Barrowford, Nelson, BB9 6QD

      IIF 7
    • icon of address Carr Laund Croft, Carr Hall Road, Barrowford, Nelson, Lancashire, BB9 6QD

      IIF 8
  • Holland, Michael David
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 226, Turner Road, Lomeshaye Business, Village, Nelson, Lancashire, BB9 7DR

      IIF 9
  • Holland, Michael David
    British non executive director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carr Laund Croft, Carr Hall Road, Barrowford, Nelson, BB9 6QD

      IIF 10
  • Holland, Michael David
    British contracts manager

    Registered addresses and corresponding companies
    • icon of address Carr Laund Croft, Carr Hall Road, Barrowford, Nelson, BB9 6QD

      IIF 11
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 2-3 Winckley Court Chapel Street, Preston
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-01 ~ dissolved
    IIF 7 - Director → ME
  • 2
    ACD LOGISTICS LIMITED - 2013-10-18
    PLUSCROWN LIMITED - 2010-03-10
    ACD (NORTH) LIMITED - 2012-02-24
    icon of address Office 9 Northlight Estates, Northlight Parade, Nelson, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    247,563 GBP2024-04-30
    Officer
    icon of calendar 2016-05-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1 Winckley Court, Chapel Street, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-15 ~ dissolved
    IIF 11 - Secretary → ME
  • 4
    icon of address Suite 226 Turner Road, Lomeshaye Business, Village, Nelson, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Office 9 Northlight Estates, Northlight Parade, Nelson, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    CONNOLLY CONSTRUCTION FACILITIES LIMITED - 2010-03-31
    icon of address Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-31 ~ 2011-12-01
    IIF 10 - Director → ME
  • 2
    icon of address 4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -187,043 GBP2015-11-29
    Officer
    icon of calendar 2009-12-05 ~ 2010-04-01
    IIF 8 - Director → ME
  • 3
    ACD LOGISTICS LIMITED - 2013-10-18
    PLUSCROWN LIMITED - 2010-03-10
    ACD (NORTH) LIMITED - 2012-02-24
    icon of address Office 9 Northlight Estates, Northlight Parade, Nelson, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    247,563 GBP2024-04-30
    Officer
    icon of calendar 2010-07-19 ~ 2012-09-12
    IIF 6 - 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.