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

Holliday, Adam

    Related profiles found in government register
  • Holliday, Adam
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9th Floor 7, Park Row, Leeds, LS1 5HD

      IIF 1
  • Holliday, Adam
    British optometrist born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Primrose Cottage, St. Martin, Helston, TR12 6BU, England

      IIF 2
    • icon of address 68, West Gate, Mansfield, Nottinghamshire, NG18 1RR, England

      IIF 3
    • icon of address Cromwell House, 68 West Gate, Mansfield, NG18 1RR, England

      IIF 4
    • icon of address 41, Ossington Road, Kneesall, Newark, NG22 0AB, England

      IIF 5 IIF 6
    • icon of address 186a, Wollaton Road, Wollaton, Nottingham, NG8 1HH, United Kingdom

      IIF 7
    • icon of address C/o Eyev Ltd, East West Building, 2 Tollhouse Hill, Nottingham, NG1 5FS, United Kingdom

      IIF 8
  • Holliday, Adam
    British optometrist born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Woodbridge Street, London, EC1R 0DG, England

      IIF 9
    • icon of address Eyev Limited, 29, Bridgford Road, West Bridgford, Nottingham, NG2 6AU, England

      IIF 10
    • icon of address Primrose Cottage, Fords Hill, St Martin, Cornwall, TR12 6BU, United Kingdom

      IIF 11
    • icon of address Primrose Cottage, Fords Hill, St Martin, Cornwall, TR12 6BU, United Kingdom

      IIF 12 IIF 13
  • Mr Adam Holliday
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Esp Business Solutions, 87b Westgate, Grantham, Lincolnshire, NG31 6LE, England

      IIF 14
    • icon of address 9th Floor 7, Park Row, Leeds, LS1 5HD

      IIF 15
    • icon of address 68, West Gate, Mansfield, Nottinghamshire, NG18 1RR, England

      IIF 16
    • icon of address Cromwell House, 68 West Gate, Mansfield, NG18 1RR, England

      IIF 17
    • icon of address 1, Holme Close, Woodborough, Nottingham, NG14 6EX, England

      IIF 18
  • Mr Adam Holliday
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Primrose Cottage, Fords Hill, St Martin, Cornwall, TR12 6BU, United Kingdom

      IIF 19 IIF 20
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Primrose Cottage, Fords Hill, St Martin, Cornwall, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    490 GBP2024-04-30
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Primrose Cottage, Fords Hill, St Martin, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,710 GBP2024-09-30
    Officer
    icon of calendar 2022-09-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 9th Floor 7 Park Row, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -175,219 GBP2021-11-30
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C/o Esp Business Solutions, 87b Westgate, Grantham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -111,473 GBP2024-08-31
    Officer
    icon of calendar 2018-08-06 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address C/o Esp Business Solutions, 87b Westgate, Grantham, Lincolnshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2025-08-31
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 14 - Has significant influence or controlOE
  • 6
    icon of address Eyev Limited, 29 Bridgford Road, West Bridgford, Nottingham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    439,495 GBP2024-05-29
    Officer
    icon of calendar 2020-05-20 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address C/o Eyev Ltd East West Building, 2 Tollhouse Hill, Nottingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 2 - Director → ME
  • 8
    icon of address 186a Wollaton Road, Wollaton, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,643 GBP2024-03-31
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address 87b Westgate, Grantham, Lincs, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-24 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 10
    icon of address C/o Eyev Ltd East West Building, 2 Tollhouse Hill, Nottingham, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 8 - Director → ME
Ceased 5
  • 1
    icon of address C/o Esp Business Solutions, 87b Westgate, Grantham, Lincolnshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 2018-08-03 ~ 2024-03-31
    IIF 5 - Director → ME
  • 2
    icon of address C/o Esp Business Solutions, 87b Westgate, Grantham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -52,103 GBP2024-03-31
    Officer
    icon of calendar 2018-08-17 ~ 2024-03-31
    IIF 6 - Director → ME
  • 3
    icon of address Eyev Limited, 29 Bridgford Road, West Bridgford, Nottingham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    439,495 GBP2024-05-29
    Person with significant control
    icon of calendar 2020-05-20 ~ 2021-10-26
    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
  • 4
    icon of address 55a Portland Square, Sutton-in-ashfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    53,973 GBP2024-10-31
    Officer
    icon of calendar 2012-11-14 ~ 2024-12-19
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ 2024-12-19
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 5
    PRIMARY EYECARE (NOTTINGHAMSHIRE) LIMITED - 2014-12-16
    NOTTINGHAMSHIRE LOC - 2008-10-20
    icon of address 2 Woodbridge Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -3,130 GBP2024-10-31
    Officer
    icon of calendar 2009-09-01 ~ 2013-11-15
    IIF 9 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.