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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Holland, Richard

    Related profiles found in government register
  • Holland, Richard

    Registered addresses and corresponding companies
    • The Cube, Downmill Road, Bracknell, Berkshire, RG12 1QS, England

      IIF 1
    • The Cube, Downmill Road, Bracknell, Berkshire, RG12 1QS, United Kingdom

      IIF 2 IIF 3
    • 7 Marchmont Gate, Boundary Way, Hemel Hempstead, Hertfordshire, HP2 7BF

      IIF 4 IIF 5 IIF 6
    • Marchmont Gate, Boundary Way, Hemel Hempstead, Hertfordshire, HP2 7BF, England

      IIF 8 IIF 9
    • Unit 129, Maple Leaf, Manston Business Park, Ramsgate, Kent, CT12 5GY, United Kingdom

      IIF 10
  • Holland, Richard
    British

    Registered addresses and corresponding companies
    • Teviot, Broombarn Lane, Great Missenden, Bucks, HP16 9JD, England

      IIF 11
  • Holland, Richard
    British finance director

    Registered addresses and corresponding companies
    • Teviot, Broombarn Lane, Great Missenden, Bucks, HP16 9JD, England

      IIF 12
  • Holland, Richard
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 57 Kirkcroft Lane, Killamarsh, Sheffield, S21 1BS

      IIF 13
  • Holland, Richard
    British born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Holland, Richard
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cube, Downmill Road, Bracknell, Berkshire, RG12 1QS, United Kingdom

      IIF 15
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Holland, Richard
    British business consultancy born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Teviot, Broombarn Lane, Great Missenden, Bucks, HP16 9JD, England

      IIF 17
  • Holland, Richard
    British cfo born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Marchmont Gate, Boundary Way, Hemel Hempstead, Hertfordhsire, HP2 7BF, England

      IIF 18
    • 7 Marchmont Gate, Boundary Way, Hemel Hempstead, Hertfordshire, HP2 7BF, England

      IIF 19
  • Holland, Richard
    British company director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Marchmont Gate, Boundary Way, Hemel Hempstead, Hertfordshire, HP2 7BF

      IIF 20
  • Holland, Richard
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Marchmont Gate, Boundary Way, Hemel Hempstead, Hertfordshire, HP2 7BF

      IIF 21 IIF 22 IIF 23
    • 7 Marchmont Gate, Boundary Way, Hemel Hempstead, Hertfordshire, HP2 7BF, England

      IIF 24
    • Marchmont Gate, Boundary Way, Hemel Hempstead, Hertfordshire, HP2 7BF, England

      IIF 25 IIF 26
  • Holland, Richard
    British finance born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A, Apex 30, London Road, Staines, TW18 4JU, United Kingdom

      IIF 27
  • Holland, Richard
    British finance director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cube, Downmill Road, Bracknell, Berkshire, RG12 1QS, United Kingdom

      IIF 28
    • Teviot, Broombarn Lane, Great Missenden, Bucks, HP16 9JD, England

      IIF 29
  • Holland, Richard
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 129, Maple Leaf, Manston Business Park, Ramsgate, Kent, CT12 5GY, United Kingdom

      IIF 30
  • Holland, Richard
    British marine shop born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Flat 5, King Street, Margate, Kent, CT9 1QE, United Kingdom

      IIF 31
  • Richard Holland
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
  • Mr Richard Holland
    British born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
  • Mr Richard Holland
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Flat 5, King Street, Margate, Kent, CT9 1QE, United Kingdom

      IIF 34
    • Unit 129, Maple Leaf, Manston Business Park, Ramsgate, CT12 5GY, United Kingdom

      IIF 35
child relation
Offspring entities and appointments 19
  • 1
    4 WAYS DIAGNOSTICS LIMITED
    10191497 10190493
    Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, United Kingdom
    Active Corporate (6 parents)
    Officer
    2016-08-05 ~ 2020-04-30
    IIF 25 - Director → ME
    2016-08-05 ~ 2020-04-30
    IIF 8 - Secretary → ME
  • 2
    4 WAYS HEALTHCARE LIMITED
    04785250
    Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, United Kingdom
    Active Corporate (29 parents, 4 offsprings)
    Officer
    2016-08-05 ~ 2020-04-30
    IIF 20 - Director → ME
    2016-08-05 ~ 2020-04-30
    IIF 7 - Secretary → ME
  • 3
    4 WAYS TELEDIAGNOSTICS LIMITED
    10190493 10191497
    Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, United Kingdom
    Active Corporate (6 parents)
    Officer
    2016-08-05 ~ 2020-04-30
    IIF 26 - Director → ME
    2016-08-05 ~ 2020-04-30
    IIF 9 - Secretary → ME
  • 4
    BOWTIE TELEVISION LIMITED
    02405231
    Gemini House, Downmill Road, Bracknell, England
    Active Corporate (16 parents)
    Officer
    2012-04-27 ~ 2013-12-16
    IIF 15 - Director → ME
    2012-04-27 ~ 2013-12-16
    IIF 2 - Secretary → ME
  • 5
    BOWTIE TV HOLDINGS LTD
    05971619
    The Cube, Downmill Road, Bracknell, Berkshire
    Dissolved Corporate (6 parents)
    Officer
    2012-04-27 ~ 2013-12-16
    IIF 28 - Director → ME
    2012-04-27 ~ 2013-12-16
    IIF 3 - Secretary → ME
  • 6
    CALIFORNIA BIDCO LIMITED
    11552809 11552594
    Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2019-01-31 ~ 2020-04-30
    IIF 18 - Director → ME
  • 7
    CALIFORNIA MIDCO LIMITED
    11552594 11552809
    Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2019-01-31 ~ 2020-04-30
    IIF 19 - Director → ME
  • 8
    CALIFORNIA TOPCO LIMITED
    11552117
    Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2018-09-17 ~ 2020-04-30
    IIF 24 - Director → ME
  • 9
    CAR COMPUTER CENTRE PROGRAMMING LTD
    15564574
    Unit 3 Dan House, Elveden Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-03-15 ~ 2024-10-03
    IIF 14 - Director → ME
    Person with significant control
    2024-03-15 ~ 2024-10-03
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 10
    CLOUD BIDCO LIMITED
    09610904 09610812
    Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2016-08-05 ~ 2020-04-30
    IIF 22 - Director → ME
    2016-08-05 ~ 2020-04-30
    IIF 6 - Secretary → ME
  • 11
    CLOUD MIDCO LIMITED
    09610812 09610904
    Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2016-08-05 ~ 2020-04-30
    IIF 21 - Director → ME
    2016-08-05 ~ 2020-04-30
    IIF 4 - Secretary → ME
  • 12
    CLOUD TOPCO LIMITED
    09610699
    Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2016-08-05 ~ 2020-04-30
    IIF 23 - Director → ME
    2016-08-05 ~ 2020-04-30
    IIF 5 - Secretary → ME
  • 13
    CREATIVE EFFECTIVENESS LIMITED
    - now 16005558
    CREATIVE EFECTIVENESS LIMITED
    - 2024-10-09 16005558
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-10-08 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 14
    KNOWLEDGE PLATFORMS LIMITED
    06721145
    Teviot, Broombarn Lane, Great Missenden, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2008-10-10 ~ dissolved
    IIF 17 - Director → ME
    2008-10-10 ~ dissolved
    IIF 11 - Secretary → ME
  • 15
    NEMO’S WORLD LTD
    12974435
    62, Flat 5 King Street, Margate, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-26 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-10-26 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    NEP CYMRU OB LIMITED
    - now 07295932
    NEP REGIONAL OUTSIDE BROADCASTS LIMITED
    - 2010-06-29 07295932
    22 Cathedral Road, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2010-06-25 ~ 2013-03-26
    IIF 27 - Director → ME
    2010-06-25 ~ 2013-11-08
    IIF 1 - Secretary → ME
  • 17
    ONMEDICA GROUP LIMITED
    - now 03948953 03298917
    ONMEDICA GROUP PLC - 2003-02-28
    TRADECYCLE PUBLIC LIMITED COMPANY - 2000-09-20
    Hazlewoods Llp, Windsor House Barnett Way, Barnwood, Gloucester
    Dissolved Corporate (25 parents)
    Officer
    2006-05-16 ~ 2008-06-24
    IIF 29 - Director → ME
    2006-05-16 ~ 2008-06-24
    IIF 12 - Secretary → ME
  • 18
    PINESPACE LIMITED
    03810937
    4th Floor Fountain Precinct, Leopold Street, Sheffield, South Yorkshire
    Liquidation Corporate (7 parents)
    Officer
    2005-08-31 ~ now
    IIF 13 - Director → ME
  • 19
    S&R AQUATICS LTD
    15996248
    64 Grosvenor Place, Margate, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-03 ~ now
    IIF 30 - Director → ME
    2024-10-03 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% 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 5 April 2026 and licensed under the Open Government Licence v3.0.