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, Calvin

    Related profiles found in government register
  • Holland, Calvin
    British chef born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Holland, Calvin
    British director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The White Pheasant, 21 Market Street, Fordham, Ely, Cambridgeshire, CB7 5LQ, United Kingdom

      IIF 2 IIF 3
    • icon of address White Pheasant, 21, Market Street, Fordham, Ely, Cambridgeshire, CB7 5LQ, United Kingdom

      IIF 4
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 5
  • Holland, Calvin Jason
    British chef born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Gimbert Rd, Soham, Ely, Cambs, CB7 5FD, United Kingdom

      IIF 6
  • Holland, Calvin Jason
    British company director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Anchor, 63 North Street, Burwell, Cambridgeshire, CB25 0BA, England

      IIF 7
    • icon of address 12, High Street, Wicken, Ely, CB7 5XR

      IIF 8
    • icon of address 12, High Street, Wicken, Ely, Cambridgeshire, CB7 5BR

      IIF 9
  • Holland, Calvin Jason
    British director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, High Street, Wicken, Ely, CB7 5XR, England

      IIF 10
  • Mr Calvin Holland
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The White Pheasant, 21 Market Street, Fordham, Ely, Cambridgeshire, CB7 5LQ, United Kingdom

      IIF 11 IIF 12
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 13
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
    • icon of address Monica House, St Augustines Road, Wisbech, Cambridgeshire, PE13 3AD, United Kingdom

      IIF 15
  • Holland, Calvin Jason
    British company director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, High Street, Wicken, Ely, CB7 5XR, England

      IIF 16
    • icon of address Monica House, St Augustines Road, Wisbech, Cambridgeshire, PE13 3AD, England

      IIF 17
  • Holland, Calvin Jason
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monica House, St Augustines Road, Wisbech, Cambridgeshire, PE13 3AD, United Kingdom

      IIF 18
    • icon of address Monica House, St Augustines Road, Wisbech, PE13 3AD, United Kingdom

      IIF 19
    • icon of address Monica House, St Ausgustines Road, Wisbech, Cambridgeshire, PE13 3PA, England

      IIF 20
  • Mr Calvin Jason Holland
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, High Street, Wicken, Ely, Cambridgeshire, CB7 5BR

      IIF 21
    • icon of address 75, Gimbert Road, Soham, Ely, CB7 5FD, United Kingdom

      IIF 22
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 23
    • icon of address Monica House, St Augustines Road, Wisbech, Cambridgeshire, PE13 3AD, United Kingdom

      IIF 24
  • Holland, Calvin Jason
    English company director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Monica House, St. Augustines Road, Wisbech, PE13 3AD, England

      IIF 25
  • Calvin Jason Holland
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monica House, St Augustines Road, Wisbech, Cambridgeshire, PE13 3AD, United Kingdom

      IIF 26
    • icon of address Monica House, St Augustines Road, Wisbech, PE13 3AD, United Kingdom

      IIF 27
  • Mr Calvin Jason Holland
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, High Street, Wicken, Ely, CB7 5XR, England

      IIF 28 IIF 29
    • icon of address Monica House, St Augustines Road, Wisbech, Cambridgeshire, PE13 3AD, England

      IIF 30
    • icon of address Monica House, St Ausgustines Road, Wisbech, Cambridgeshire, PE13 3PA, England

      IIF 31
  • Mr Calvin Jason Holland
    English born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Monica House, St. Augustines Road, Wisbech, PE13 3AD, England

      IIF 32
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 12 High Street, Wicken, Ely, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-03-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4385, 15535637 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2024-03-02 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-03-02 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    PHEASANT CATERING (CAMBRIDGE) LTD - 2024-08-22
    icon of address Monica House, St Augustines Road, Wisbech, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -81,474 GBP2024-03-31
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    PHEASANT CATERING (CHIPPENHAM) LTD - 2024-08-22
    icon of address Monica House, St Augustines Road, Wisbech, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18,797 GBP2024-09-30
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 3 Monica House, St. Augustines Road, Wisbech, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Monica House, St Ausgustines Road, Wisbech, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34,665 GBP2022-01-31
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Monica House, St Augustines Road, Wisbech, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,077 GBP2023-09-30
    Officer
    icon of calendar 2022-09-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-09-12 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 12 High Street, Wicken, Ely, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 12 High Street, Wicken, Ely, Cambridgeshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -43,237 GBP2021-03-31
    Officer
    icon of calendar 2020-03-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 1st Floor Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -39,177 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-01-23 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Monica House, St Augustines Road, Wisbech, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,316 GBP2022-03-31
    Officer
    icon of calendar 2020-11-26 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 13
    icon of address The White Pheasant 21 Market Street, Fordham, Ely, Cambs, England
    Active Corporate (2 parents)
    Equity (Company account)
    -53,680 GBP2019-03-31
    Officer
    icon of calendar 2015-03-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address Monica House, St Augustines Road, Wisbech, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-28 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address The White Pheasant 21 Market Street, Fordham, Ely, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-13 ~ 2023-06-23
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ 2023-06-23
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address The White Pheasant 21 Market Street, Fordham, Ely, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-13 ~ 2023-06-23
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ 2023-06-23
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 1st Floor Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -39,177 GBP2021-03-31
    Officer
    icon of calendar 2020-01-23 ~ 2022-12-08
    IIF 8 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.