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 John Paul Holland

    Related profiles found in government register
  • Mr John Paul Holland
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadmead House, Bellingham Way, Larkfield, Aylesford, Kent, ME20 6XS, England

      IIF 1 IIF 2
    • icon of address Twinney Wharf, Bellingham Way, Aylesford, Kent, ME9 7HA, England

      IIF 3
    • icon of address 1-3 Manor Road, Chatham, Kent, ME4 6AE, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 52 - 54, Riverside, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, ME2 4DP

      IIF 7
    • icon of address Twinney Wharf, Twinney, Susans Lane, Upchurch, Kent, ME9 7HA, England

      IIF 8
    • icon of address Twinney Wharf, Twinney, Upchurch, ME9 7HA

      IIF 9
  • Holland, John Paul
    British company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Satis House, Boley Hill, Rochester, Kent, ME1 1TE

      IIF 10
  • Holland, John Paul
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadmead House, Bellingham Way, Larkfield, Aylesford, Kent, ME20 6XS, England

      IIF 11
    • icon of address 1-3 Manor Road, Chatham, Kent, ME4 6AE, United Kingdom

      IIF 12
    • icon of address Twinney Wharf, Susans Lane, Upchurch, Sittingbourne, ME9 7HA, England

      IIF 13 IIF 14 IIF 15
    • icon of address Twinney Wharf, Twinney, Upchurch, Kent, ME9 7HA

      IIF 16 IIF 17 IIF 18
    • icon of address Twinney Wharf, Twinney, Upchurch, Kent, ME9 7HA, England

      IIF 19
  • Holland, John Paul
    British sales director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Twinney Wharf, Twinney, Upchurch, Kent, ME9 7HA

      IIF 20
  • Holland, John Paul
    British company director born in August 1967

    Registered addresses and corresponding companies
    • icon of address Halls Cottage Red Street, Southfleet, Gravesend, Kent, DA13 9QE

      IIF 21
  • Holland, John Paul
    British marketing manager born in August 1967

    Registered addresses and corresponding companies
    • icon of address Noorderzon Po Box 67, Medway Bridge Marina Manor Lane, Rochester, Kent, ME1 3HS

      IIF 22
  • Holland, John Paul
    British marketing manager

    Registered addresses and corresponding companies
    • icon of address Noorderzon Po Box 67, Medway Bridge Marina Manor Lane, Rochester, Kent, ME1 3HS

      IIF 23
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 1-3 Manor Road, Chatham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    187 GBP2024-12-31
    Officer
    icon of calendar 2018-03-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ENERGY SOLUTIONS (UK) LIMITED - 2005-02-21
    NORTHERN LIGHTS GENERATORS LIMITED - 2010-06-09
    icon of address Broadmead House Bellingham Way, Larkfield, Aylesford, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2004-12-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    MARINE ENERGY SOLUTIONS LIMITED - 2005-02-21
    ESCORTMOTOR LIMITED - 1994-04-12
    icon of address Broadmead House, Bellingham Way, Aylesford, Kent, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    890,983 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1994-03-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Twinney Wharf Susans Lane, Upchurch, Sittingbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -33,343 GBP2024-12-31
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    OFFSHORE DYNAMICS LTD - 2016-12-01
    icon of address Broadmead House Bellingham Way, Larkfield, Aylesford, Kent, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    22,543 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Twinney Wharf Twinney, Susans Lane, Upchurch, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,508 GBP2024-12-31
    Officer
    icon of calendar 2016-02-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Twinney Wharf, Twinney, Upchurch
    Active Corporate (2 parents)
    Equity (Company account)
    360,804 GBP2024-12-31
    Officer
    icon of calendar 2004-12-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 1-3 Manor Road, Chatham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2017-08-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    BRITISH MARINE INDUSTRIES FEDERATION - 2002-01-07
    icon of address Tagus House, 9 Ocean Way, Southampton, England
    Active Corporate (14 parents, 4 offsprings)
    Officer
    icon of calendar 2007-11-15 ~ 2010-10-20
    IIF 20 - Director → ME
  • 2
    ENERGY SOLUTIONS (USA) LIMITED - 2025-06-11
    icon of address 52 - 54 Riverside, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    344,049 GBP2024-08-31
    Officer
    icon of calendar 2011-12-07 ~ 2024-10-29
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ 2024-10-29
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    A1 IDEALS LIMITED - 1996-07-03
    icon of address 22 Lilliput Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-05-05 ~ 1995-10-03
    IIF 21 - Director → ME
  • 4
    icon of address 11 Framers Court Ellis Way, Lane End, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    74,725 GBP2024-09-30
    Officer
    icon of calendar 1992-02-06 ~ 1995-01-12
    IIF 22 - Director → ME
    icon of calendar 1992-02-06 ~ 1995-01-12
    IIF 23 - Secretary → ME
  • 5
    icon of address Satis House, Boley Hill, Rochester, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    410,167 GBP2024-12-31
    Officer
    icon of calendar 2015-05-08 ~ 2018-05-11
    IIF 10 - 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.