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, Charles James Trevenen

    Related profiles found in government register
  • Holland, Charles James Trevenen
    British born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadow Cottage, London End, Priors Hardwick, Southam, CV47 7SL, England

      IIF 1
    • icon of address 28, The Maltings, Roydon Road, Stanstead Abbotts, Hertfordshire, SG12 8HG, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 28, The Maltings, Roydon Road, Stanstead Abbotts, SG12 8HG, England

      IIF 5 IIF 6
  • Holland, Charles James Trevenen
    British company director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Omnibus Building, C/o 1st Credit Limited, Lesbourne Road, Reigate, Surrey, RH2 7JP, United Kingdom

      IIF 7
    • icon of address The Omnibus Building, Lesbourne Road, Reigate, Surrey, RH2 7JP

      IIF 8
  • Holland, Charles James Trevenen
    British director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church House, Little Coxwell, Farringdon, Oxfordshire, SN7 7LW

      IIF 9
    • icon of address C/o Clever Accounts, Brookfield Court, Selby Road, Garforth, Leeds, West Yorkshire, LS25 1NB, England

      IIF 10
    • icon of address 20-22, Bedford Row, London, WC1R 4JS

      IIF 11
    • icon of address The Omnibus Building, Lesbourne Road, Reigate, Surrey, RH2 7JP

      IIF 12 IIF 13 IIF 14
    • icon of address The Omnibus Building, Lesbourne Road, Reigate, Surrey, RH2 7JP, United Kingdom

      IIF 23 IIF 24
    • icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, United Kingdom

      IIF 25
    • icon of address 4 Mount Ephram Road, Tunbridge Wells, Kent, TN1 1EE, England

      IIF 26
  • Holland, Charles James Trevenen
    born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Poolmead Accontants Limited, 39 Chapel Street, West End, Southampton, SO30 3FG, England

      IIF 27
  • Holland, Charles James Trevenen
    British lloyds insurance broker born in September 1952

    Registered addresses and corresponding companies
    • icon of address 49 Eaton Terrace, London, SW1W 8TR

      IIF 28
  • Mr Charles James Trevenen Holland
    British born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a, Belmont Road, Chesham, Buckinghamshire, HP5 2EL, United Kingdom

      IIF 29
    • icon of address Meadow Cottage, London End, Priors Hardwick, Southam, CV47 7SL, England

      IIF 30
    • icon of address 28, The Maltings, Roydon Road, Stanstead Abbotts, Hertfordshire, SG12 8HG, United Kingdom

      IIF 31
    • icon of address 28, The Maltings, Roydon Road, Stanstead Abbotts, SG12 8HG, England

      IIF 32 IIF 33 IIF 34
    • icon of address 4 Mount Ephram Road, Tunbridge Wells, Kent, TN1 1EE, England

      IIF 35
  • Charles James Trevenen Holland
    British born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Poolmead Accontants Limited, 39 Chapel Street, West End, Southampton, SO30 3FG, England

      IIF 36
child relation
Offspring entities and appointments
Active 12
  • 1
    OVAL (1926) LIMITED - 2003-12-10
    icon of address The Omnibus Building, Lesbourne Road, Reigate, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-03 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address The Omnibus Building, Lesbourne Road, Reigate, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-10 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address The Omnibus Building, Lesbourne Road, Reigate, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-06 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,367 GBP2017-01-31
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 39 Chapel Road, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -27,263 GBP2024-03-31
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 6
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    IIF 25 - Director → ME
  • 7
    360 LEASING TRENT LTD - 2019-09-18
    icon of address 28 The Maltings, Roydon Road, Stanstead Abbotts, England
    Active Corporate (3 parents)
    Equity (Company account)
    191,898 GBP2024-12-31
    Officer
    icon of calendar 2019-09-17 ~ now
    IIF 5 - Director → ME
  • 8
    360 LEASING SEVERN LTD - 2019-06-11
    icon of address 28 The Maltings, Roydon Road, Stanstead Abbotts, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -160,432 GBP2024-12-31
    Officer
    icon of calendar 2019-06-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    HT CAPITAL ASSOCIATES LIMITED - 2020-06-10
    icon of address 28 The Maltings, Roydon Road, Stanstead Abbotts, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -205,637 GBP2024-12-31
    Officer
    icon of calendar 2020-06-24 ~ now
    IIF 4 - Director → ME
  • 10
    icon of address 28 The Maltings, Roydon Road, Stanstead Abbotts, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 3 - Director → ME
  • 11
    icon of address 28 The Maltings, Roydon Road, Stanstead Abbotts, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 2 - Director → ME
  • 12
    icon of address C/o Xeinadin, First Floor, Secure House, Lulworth Close, Chandler's Ford, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 19
  • 1
    DE FACTO 1816 LIMITED - 2010-11-26
    icon of address The Omnibus Building, Lesbourne Road, Reigate, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-26 ~ 2016-02-29
    IIF 14 - Director → ME
  • 2
    1ST CREDIT (FINANCE) 5 LIMITED - 2012-11-21
    icon of address 20-22 Bedford Row, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-06 ~ 2012-11-09
    IIF 11 - Director → ME
  • 3
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-20 ~ 2009-06-18
    IIF 9 - Director → ME
  • 4
    icon of address 117 High Street, Chesham, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -466 GBP2020-11-30
    Officer
    icon of calendar 2019-01-05 ~ 2019-03-04
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-01-05 ~ 2019-03-04
    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
  • 5
    360 LEASING TRENT LTD - 2019-09-18
    icon of address 28 The Maltings, Roydon Road, Stanstead Abbotts, England
    Active Corporate (3 parents)
    Equity (Company account)
    191,898 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-10-08 ~ 2020-10-06
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    360 LEASING SEVERN LTD - 2019-06-11
    icon of address 28 The Maltings, Roydon Road, Stanstead Abbotts, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -160,432 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-06-10 ~ 2020-10-06
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    HT CAPITAL ASSOCIATES LIMITED - 2020-06-10
    icon of address 28 The Maltings, Roydon Road, Stanstead Abbotts, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -205,637 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-04 ~ 2020-10-06
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    DE FACTO 1162 LIMITED - 2004-10-28
    1ST CREDIT (ACQUISITIONS) LIMITED - 2018-03-01
    icon of address The Omnibus Building, Lesbourne Road, Reigate, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-27 ~ 2016-02-29
    IIF 16 - Director → ME
  • 9
    1ST CREDIT (FINANCE) 10 LIMITED - 2018-03-01
    icon of address The Omnibus Building, Lesbourne Road, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2012-07-19 ~ 2016-02-29
    IIF 23 - Director → ME
  • 10
    DE FACTO 1878 LIMITED - 2011-07-27
    1ST CREDIT (FINANCE) 6 LIMITED - 2018-03-01
    icon of address The Omnibus Building, Lesbourne Road, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2011-07-25 ~ 2016-02-29
    IIF 21 - Director → ME
  • 11
    DE FACTO 1879 LIMITED - 2011-08-05
    1ST CREDIT (FINANCE) 7 LIMITED - 2018-03-01
    icon of address The Omnibus Building, Lesbourne Road, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2011-07-25 ~ 2016-02-29
    IIF 20 - Director → ME
  • 12
    1ST CREDIT (FINANCE) 8 LIMITED - 2018-03-01
    DE FACTO 1880 LIMITED - 2011-07-27
    icon of address The Omnibus Building, Lesbourne Road, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2011-07-25 ~ 2016-02-29
    IIF 18 - Director → ME
  • 13
    1ST CREDIT (FINANCE) 9 LIMITED - 2018-03-01
    icon of address The Omnibus Building, Lesbourne Road, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2012-07-19 ~ 2016-02-28
    IIF 24 - Director → ME
  • 14
    HILLGATE (210) LIMITED - 2001-03-09
    1ST CREDIT (FINANCE) LIMITED - 2018-03-01
    icon of address The Omnibus Building, Lesbourne Road, Reigate, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-12-13 ~ 2016-02-29
    IIF 22 - Director → ME
  • 15
    DE FACTO 1161 LIMITED - 2004-10-28
    1ST CREDIT (FUNDING) LIMITED - 2018-03-05
    icon of address The Omnibus Building, Lesbourne Road, Reigate, Surrey
    Dissolved Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2004-10-27 ~ 2016-02-29
    IIF 15 - Director → ME
  • 16
    1ST CREDIT (HOLDINGS) LIMITED - 2018-03-01
    HILLGATE (272) LIMITED - 2002-01-04
    icon of address The Omnibus Building, Lesbourne Road, Reigate, Surrey
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2002-01-04 ~ 2016-02-29
    IIF 12 - Director → ME
  • 17
    N.H. GLOBAL INVESTMENTS LIMITED - 2000-09-22
    1ST CREDIT LIMITED - 2018-03-01
    GLOBALCHART LIMITED - 1999-04-22
    icon of address The Omnibus Building, Lesbourne Road, Reigate, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-04-15 ~ 2016-02-29
    IIF 13 - Director → ME
  • 18
    CARTER BRITO E CUNHA LIMITED - 1987-07-14
    icon of address 1 Tower Place West, Tower Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-08-10
    IIF 28 - Director → ME
  • 19
    icon of address The Omnibus Building C/o 1st Credit Limited, Lesbourne Road, Reigate, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    6,288 GBP2020-12-31
    Officer
    icon of calendar 2017-11-01 ~ 2019-02-08
    IIF 7 - 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.