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

Avis, Holly

    Related profiles found in government register
  • Avis, Holly
    British born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 1
  • Avis, Holly
    British consultant born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24 Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 2
    • 87, Lozells St, Lozells, Birmingham, B19 2AP, United Kingdom

      IIF 3
    • 5, Lordswood Close, Dartford, DA2 7LJ

      IIF 4 IIF 5 IIF 6
    • 16, John Street, Fence Houses, Houghton-le-spring, DH4 6LH

      IIF 8
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 9
    • Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW

      IIF 10
    • 201, Frensham Drive, Wimbledon, London, SW15 3ED, United Kingdom

      IIF 11
    • Chestnut House, Church Lane, Louth, LN11 0TH, United Kingdom

      IIF 12
    • 20, White Ash Glade, Caerleon, Newport, NP18 3RB

      IIF 13 IIF 14
    • 25, Abington Avenue, Northampton, NN1 4PA

      IIF 15
    • 51, Rothersthrope Road, Rothersthrope Trading Estate, Northampton, NN4 8JD

      IIF 16
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD, United Kingdom

      IIF 17
    • 64 Granville Avenue, Long Eaton, Nottingham, NG10 4HB, United Kingdom

      IIF 18
    • 35, Elizabeth Avenue, Chadderton, Oldham, OL9 8LY

      IIF 19
    • 129, Burnley Road, Padiham, BB12 8BA

      IIF 20
    • 133, High Trees Close, Oakenshaw, Redditch, B98 7XL

      IIF 21
    • 82, Halesworth Road, Romford, Essex, RM3 8QD

      IIF 22
    • 18, Borrowdale, Stockport, SK2 6DX

      IIF 23
    • 79, Victoria Road, Garswood, Wigan, WN4 0SZ, United Kingdom

      IIF 24
  • Holly Avis
    British born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24 Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 25
    • 5, Lordswood Close, Dartford, DA2 7LJ

      IIF 26 IIF 27 IIF 28
    • Unit 4e Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW, United Kingdom

      IIF 30
    • 16, John Street, Fence Houses, Houghton-le-spring, DH4 6LH

      IIF 31
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 32
    • Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW

      IIF 33
    • 201, Frensham Drive, Wimbledon, London, SW15 3ED, United Kingdom

      IIF 34
    • Chestnut House, Church Lane, Louth, LN11 0TH, United Kingdom

      IIF 35
    • 20, White Ash Glade, Caerleon, Newport, NP18 3RB

      IIF 36 IIF 37
    • 25, Abington Avenue, Northampton, NN1 4PA

      IIF 38
    • 51, Rothersthrope Road, Rothersthrope Trading Estate, Northampton, NN4 8JD

      IIF 39
    • Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 40
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD, United Kingdom

      IIF 41
    • 64 Granville Avenue, Long Eaton, Nottingham, NG10 4HB, United Kingdom

      IIF 42
    • 35, Elizabeth Avenue, Chadderton, Oldham, OL9 8LY

      IIF 43
    • 133, High Trees Close, Oakenshaw, Redditch, B98 7XL

      IIF 44
    • 82, Halesworth Road, Romford, Essex, RM3 8QD

      IIF 45
    • 33, Simmonsite Road, Kimberworth Park, Rotherham, S61 3EN

      IIF 46
    • 18, Borrowdale, Stockport, SK2 6DX

      IIF 47
    • 79, Victoria Road, Garswood, Wigan, WN4 0SZ, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 1
  • 1
    87 Lozells St, Lozells, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    366 GBP2021-04-05
    Officer
    2020-01-28 ~ dissolved
    IIF 3 - Director → ME
Ceased 24
  • 1
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -103 GBP2021-04-05
    Officer
    2019-06-11 ~ 2019-07-15
    IIF 10 - Director → ME
    Person with significant control
    2019-06-11 ~ 2019-07-01
    IIF 33 - Ownership of shares – 75% or more OE
  • 2
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-06-28 ~ 2019-09-14
    IIF 15 - Director → ME
    Person with significant control
    2019-06-28 ~ 2019-09-14
    IIF 38 - Ownership of shares – 75% or more OE
  • 3
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    81 GBP2021-04-05
    Officer
    2019-07-11 ~ 2019-08-06
    IIF 22 - Director → ME
    Person with significant control
    2019-07-11 ~ 2019-08-06
    IIF 45 - Ownership of shares – 75% or more OE
  • 4
    Office 16 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,254 GBP2024-04-05
    Officer
    2019-07-24 ~ 2019-08-27
    IIF 19 - Director → ME
    Person with significant control
    2019-07-24 ~ 2019-08-27
    IIF 43 - Ownership of shares – 75% or more OE
  • 5
    18 Borrowdale, Stockport
    Dissolved Corporate (1 parent)
    Officer
    2019-09-04 ~ 2019-09-22
    IIF 23 - Director → ME
    Person with significant control
    2019-09-04 ~ 2020-01-14
    IIF 47 - Ownership of shares – 75% or more OE
  • 6
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    110 GBP2021-04-05
    Officer
    2019-09-11 ~ 2019-10-24
    IIF 17 - Director → ME
    Person with significant control
    2019-09-11 ~ 2019-10-24
    IIF 41 - Ownership of shares – 75% or more OE
  • 7
    CARIF LTD
    - now
    SHIMMERINGMISTY LTD - 2020-10-15
    Related registration: 12558688
    Unit 3 22 Westgate, Grantham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-04-16 ~ 2020-06-24
    IIF 13 - Director → ME
    Person with significant control
    2020-04-16 ~ 2020-06-24
    IIF 36 - Ownership of shares – 75% or more OE
  • 8
    SMOOTHMUMMY LTD - 2020-08-04
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    563 GBP2024-04-05
    Officer
    2020-04-22 ~ 2020-06-25
    IIF 7 - Director → ME
    Person with significant control
    2020-04-22 ~ 2020-06-25
    IIF 27 - Ownership of shares – 75% or more OE
  • 9
    DUFF LTD
    - now
    PRIMROSEWHISPER LTD - 2020-08-13
    Woodhay Lodge, Walterstone, Hereford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -301 GBP2021-04-05
    Officer
    2020-02-03 ~ 2020-02-28
    IIF 24 - Director → ME
    Person with significant control
    2020-02-03 ~ 2020-02-28
    IIF 48 - Ownership of shares – 75% or more OE
  • 10
    NINTE LTD
    - now
    SHININGFLASH LTD - 2020-10-15
    Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-04-17 ~ 2020-06-24
    IIF 4 - Director → ME
    Person with significant control
    2020-04-17 ~ 2020-06-24
    IIF 28 - Ownership of shares – 75% or more OE
  • 11
    PUDDINFEET LTD - 2020-11-11
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -390 GBP2024-04-05
    Officer
    2020-02-11 ~ 2020-03-11
    IIF 12 - Director → ME
    Person with significant control
    2020-02-11 ~ 2020-11-23
    IIF 35 - Ownership of shares – 75% or more OE
  • 12
    87 Lozells St, Lozells, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    366 GBP2021-04-05
    Person with significant control
    2020-01-28 ~ 2020-02-24
    IIF 46 - Ownership of shares – 75% or more OE
  • 13
    3t Elizabeth House, 30-32 The Boulevard, Weston-super-mare, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,121 GBP2024-04-05
    Officer
    2020-02-05 ~ 2020-03-04
    IIF 18 - Director → ME
    Person with significant control
    2020-02-05 ~ 2020-03-04
    IIF 42 - Ownership of shares – 75% or more OE
  • 14
    Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-02-07 ~ 2020-03-06
    IIF 8 - Director → ME
    Person with significant control
    2020-02-07 ~ 2020-03-06
    IIF 31 - Ownership of shares – 75% or more OE
  • 15
    Suite 7, York House, Vicarage Lane, Bowdon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-02-10 ~ 2020-03-10
    IIF 11 - Director → ME
    Person with significant control
    2020-02-10 ~ 2020-03-10
    IIF 34 - Ownership of shares – 75% or more OE
  • 16
    Unit 3 22 Westgate, Grantham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-04-15 ~ 2020-06-23
    IIF 14 - Director → ME
    Person with significant control
    2020-04-15 ~ 2020-06-23
    IIF 37 - Ownership of shares – 75% or more OE
  • 17
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-04-20 ~ 2020-06-24
    IIF 6 - Director → ME
    Person with significant control
    2020-04-20 ~ 2020-06-24
    IIF 26 - Ownership of shares – 75% or more OE
  • 18
    546 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-18 ~ 2019-04-03
    IIF 1 - Director → ME
    Person with significant control
    2019-03-18 ~ 2019-04-03
    IIF 40 - Ownership of shares – 75% or more OE
  • 19
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-23 ~ 2019-04-04
    IIF 20 - Director → ME
    Person with significant control
    2019-03-23 ~ 2019-04-04
    IIF 30 - Ownership of shares – 75% or more OE
  • 20
    Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-28 ~ 2019-04-11
    IIF 9 - Director → ME
    Person with significant control
    2019-03-28 ~ 2019-05-14
    IIF 32 - Ownership of shares – 75% or more OE
  • 21
    133 High Trees Close, Oakenshaw, Redditch
    Dissolved Corporate (1 parent)
    Officer
    2019-04-08 ~ 2019-05-04
    IIF 21 - Director → ME
    Person with significant control
    2019-04-08 ~ 2019-05-04
    IIF 44 - Ownership of shares – 75% or more OE
  • 22
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    129 GBP2020-04-05
    Officer
    2019-04-16 ~ 2019-05-19
    IIF 2 - Director → ME
    Person with significant control
    2019-04-16 ~ 2019-06-19
    IIF 25 - Ownership of shares – 75% or more OE
  • 23
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    107 GBP2021-04-05
    Officer
    2019-04-30 ~ 2019-06-13
    IIF 16 - Director → ME
    Person with significant control
    2019-04-30 ~ 2019-06-19
    IIF 39 - Ownership of shares – 75% or more OE
  • 24
    SMALLWATCH LTD - 2020-09-24
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    282 GBP2024-04-05
    Officer
    2020-04-21 ~ 2020-06-25
    IIF 5 - Director → ME
    Person with significant control
    2020-04-21 ~ 2020-06-25
    IIF 29 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.