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 Andrew Holland

    Related profiles found in government register
  • Mr Andrew Holland
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Grove Place, Bedford, MK40 3JJ

      IIF 1
    • icon of address 405, Coggeshall Road, Braintree, CM77 8AA

      IIF 2
    • icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG

      IIF 3
    • icon of address Office 9 Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 4
    • icon of address 20, White Ash Glade, Caerleon, Newport, NP18 3RB

      IIF 5
    • icon of address 31, Malpas Road, Newport, NP20 5PB

      IIF 6
    • icon of address 490, Malpas Road, Newport, Gwent, NP20 6NB

      IIF 7
    • icon of address 490, Malpas Road, Newport, NP20 6NB, Wales

      IIF 8
    • icon of address 39 Longleaze, Royal Wootton Bassett, Swindon, SN4 8AP, United Kingdom

      IIF 9 IIF 10
  • Mr Andrew Holland
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Model Farm, Plex Lane, Halsall, Ormskirk, L39 7JY, England

      IIF 11
    • icon of address Swallow House, 1 Church Lane, Aughton, Ormskirk, L39 6SB, England

      IIF 12 IIF 13
  • Mr Andrew Holland
    British born in January 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7, Bowood Road, Swindon, SN1 4LP, England

      IIF 14
  • Mr Andrew Holland
    English born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swallow House, 1 Church Lane, Aughton, Ormskirk, L39 6SB, England

      IIF 15
  • Mr Andy Holland
    British born in June 2021

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 490, Malpas Road, Newport, NP20 6NB, Wales

      IIF 16
  • Mr Andrew David Holland
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swallow House, 1 Church Lane, Aughton, Ormskirk, Lancashire, L39 6SB, England

      IIF 17
  • Mr Andy Holland
    British born in January 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Flat 4 The Waterfront, Pendine, Carmarthen, SA33 4NY, Wales

      IIF 18
    • icon of address 490, Malpas Road, Newport, Gwent, NP20 6NB

      IIF 19
  • Mr Andrew Anthony Holland
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Sandy Court, Ashleigh Way, Plymouth, Devon, PL7 5JX, England

      IIF 20
  • Andrew Holland
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Holland, Andy
    British surveyor born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, City Road East, Manchester, M15 4PN

      IIF 26
  • Holland, Andrew
    British advertising consultant born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 490, Malpas Road, Newport, Gwent, NP20 6NB, Wales

      IIF 27
  • Holland, Andrew
    British consultant born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 405, Coggeshall Road, Braintree, CM77 8AA

      IIF 28
    • icon of address Dunkerley House, 58 Broad Street, Chipping Sodbury, Bristol, Gloucestershire, BS37 6AG, England

      IIF 29
    • icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG

      IIF 30
    • icon of address Office 9 Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 31
    • icon of address 20, White Ash Glade, Caerleon, Newport, NP18 3RB

      IIF 32
    • icon of address 31, Malpas Road, Newport, NP20 5PB

      IIF 33
    • icon of address 490, Malpas Road, Newport, NP20 6NB, Wales

      IIF 34
  • Holland, Andrew
    British surveyor born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Longleaze, Royal Wootton Bassett, Swindon, SN4 8AP, United Kingdom

      IIF 35
  • Holland, Andrew David
    British company director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swallow House, 1 Church Lane, Aughton, Ormskirk, L39 6SB, England

      IIF 36 IIF 37
  • Holland, Andrew David
    British construction born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swallow House, 1 Church Lane, Aughton, Ormskirk, L39 6SB, England

      IIF 38
  • Holland, Andrew David
    British director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swallow House, 1 Church Lane, Aughton, Ormskirk, Lancashire, L39 6SB, England

      IIF 39
  • Holland, Andrew David
    British flooring supplier born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swallow House, 1 Church Lane, Aughton, Ormskirk, L39 6SB, England

      IIF 40
  • Holland, Andrew
    British managing director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Oak Apple Close, Pillmere, Saltash, Cornwall, PL12 6YS, England

      IIF 41
  • Holland, Andrew David
    English property born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Model Farm, Plex Lane, Halsall, Ormskirk, L39 7JY, England

      IIF 42
  • Holland, Andy
    British director born in January 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Flat 4 The Waterfront, Pendine, Carmarthen, SA33 4NY, Wales

      IIF 43
  • Holland, Andy
    British electrician born in January 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 490, Malpas Road, Newport, Gwent, NP20 6NB

      IIF 44
  • Holland, Andrew
    British company director born in January 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 490, Malpas Road, Newport, NP20 6NB, Wales

      IIF 45
    • icon of address The Waterfront, Marsh Road, Pendine, Carmarthenshire, SA33 4NY

      IIF 46
  • Holland, Andrew
    born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 47
  • Holland, Andrew
    British consultant born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Holland, Andrew
    British driver born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Terminal House, Shepperton, Middlesex, United Kingdom, TW17 8AS, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 4 Terminal House, Shepperton, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-22 ~ dissolved
    IIF 52 - Director → ME
  • 2
    icon of address 7 Bowood Road, Swindon, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    6,391 GBP2024-07-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 5 Sandy Court, Ashleigh Way, Plymouth, Devon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    408 GBP2019-10-31
    Officer
    icon of calendar 2011-10-04 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 193 Shrivenham Road, Swindon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-17 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Kay Johnson Gee, 1 City Road East, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    839 GBP2017-04-30
    Officer
    icon of calendar 2012-04-17 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-19 ~ dissolved
    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
  • 6
    icon of address 23 Grove Place, Bedford
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-11-15 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Flat 4 The Waterfront, Pendine, Carmarthen, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-09 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 1 Church Lane, Aughton, Ormskirk, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,096 GBP2024-07-31
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 37 - Director → ME
  • 9
    WE SELL ANY FLOOR LIMITED - 2019-08-01
    icon of address Swallow House 1 Church Lane, Aughton, Ormskirk, England
    Active Corporate (1 parent)
    Equity (Company account)
    73,108 GBP2024-01-31
    Officer
    icon of calendar 2012-01-23 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Swallow House 1 Church Lane, Aughton, Ormskirk, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,171 GBP2024-06-30
    Officer
    icon of calendar 2020-06-24 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Swallow House 1 Church Lane, Aughton, Ormskirk, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,093 GBP2024-04-30
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Swallow House 1 Church Lane, Aughton, Ormskirk, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    53,035 GBP2024-07-31
    Officer
    icon of calendar 2016-07-19 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 13
    icon of address The Waterfront, Marsh Road, Pendine, Carmarthenshire
    Active Corporate (7 parents)
    Equity (Company account)
    7,145 GBP2023-12-31
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 46 - Director → ME
Ceased 15
  • 1
    icon of address 4385, 13217549: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2021-02-22 ~ 2021-06-02
    IIF 27 - Director → ME
    icon of calendar 2021-06-06 ~ 2021-12-22
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-06-06 ~ 2021-12-22
    IIF 19 - Has significant influence or control OE
    IIF 16 - Has significant influence or control as a member of a firm OE
    IIF 16 - Has significant influence or control over the trustees of a trust OE
    IIF 16 - Has significant influence or control OE
    icon of calendar 2021-02-22 ~ 2021-06-02
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    SHIMMERMOONGLOW LTD - 2020-07-27
    icon of address Unit 3 22 Westgate, Grantham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-04-16 ~ 2020-06-24
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ 2020-06-24
    IIF 5 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 24 Stockwood Business Park, Stockwood, Redditch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-11-09 ~ 2020-11-19
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ 2020-11-19
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    icon of address 5 Pentland Close, Plymouth, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    44 GBP2022-04-05
    Officer
    icon of calendar 2020-11-11 ~ 2020-11-26
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ 2021-04-13
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-25 ~ 2020-11-13
    IIF 47 - LLP Member → ME
  • 6
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-11-11 ~ 2020-11-26
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ 2020-11-26
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 7
    GRUSP LTD
    - now
    SNAPDRAGONLEILANI LTD - 2020-10-15
    icon of address Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-04-20 ~ 2020-06-24
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ 2020-06-24
    IIF 25 - Ownership of shares – 75% or more OE
  • 8
    icon of address Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    46 GBP2024-04-05
    Officer
    icon of calendar 2020-11-13 ~ 2020-11-27
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ 2020-11-27
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 9
    icon of address 23 Grove Place, Bedford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-15 ~ 2021-05-08
    IIF 29 - Director → ME
  • 10
    icon of address Office H Energy House, 35 Lombard Street, Lichfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-11-16 ~ 2020-12-04
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ 2020-12-04
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 11
    icon of address Swallow House 1 Church Lane, Aughton, Ormskirk, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,093 GBP2024-04-30
    Officer
    icon of calendar 2014-04-14 ~ 2020-07-28
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-15
    IIF 11 - Has significant influence or control OE
  • 12
    icon of address Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,420 GBP2024-04-05
    Person with significant control
    icon of calendar 2020-04-17 ~ 2021-04-07
    IIF 24 - Ownership of shares – 75% or more OE
  • 13
    icon of address Unit 3 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-08-04 ~ 2020-10-01
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ 2020-10-01
    IIF 21 - Ownership of shares – 75% or more OE
  • 14
    icon of address 35 The Hawthorns, Aylesford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -89 GBP2021-04-05
    Officer
    icon of calendar 2020-08-05 ~ 2020-10-01
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ 2020-10-01
    IIF 23 - Ownership of shares – 75% or more OE
  • 15
    icon of address Unit 3 22 Westgate, Grantham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    358 GBP2024-04-05
    Officer
    icon of calendar 2020-08-06 ~ 2020-10-01
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ 2020-10-01
    IIF 22 - Ownership of shares – 75% or more OE

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.