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, Andrew

    Related profiles found in government register
  • 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 1
  • 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 2
    • icon of address Dunkerley House, 58 Broad Street, Chipping Sodbury, Bristol, Gloucestershire, BS37 6AG, England

      IIF 3
    • icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG

      IIF 4
    • icon of address Office 9 Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 5
    • icon of address 20, White Ash Glade, Caerleon, Newport, NP18 3RB

      IIF 6
    • icon of address 31, Malpas Road, Newport, NP20 5PB

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

      IIF 8
  • 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 9
  • 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 10
  • 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 11
    • icon of address The Waterfront, Marsh Road, Pendine, Carmarthenshire, SA33 4NY

      IIF 12
  • 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 13
  • 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 14
  • 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 19
  • 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 20
    • icon of address 405, Coggeshall Road, Braintree, CM77 8AA

      IIF 21
    • icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG

      IIF 22
    • icon of address Office 9 Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 23
    • icon of address 20, White Ash Glade, Caerleon, Newport, NP18 3RB

      IIF 24
    • icon of address 31, Malpas Road, Newport, NP20 5PB

      IIF 25
    • icon of address 490, Malpas Road, Newport, Gwent, NP20 6NB

      IIF 26
    • icon of address 490, Malpas Road, Newport, NP20 6NB, Wales

      IIF 27
    • icon of address 39 Longleaze, Royal Wootton Bassett, Swindon, SN4 8AP, United Kingdom

      IIF 28 IIF 29
  • 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 30
  • 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 31
    • icon of address 490, Malpas Road, Newport, Gwent, NP20 6NB

      IIF 32
  • 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 33
  • Andrew Holland
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 4 Terminal House, Shepperton, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-22 ~ dissolved
    IIF 19 - 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 11 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 193 Shrivenham Road, Swindon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ dissolved
    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
  • 4
    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 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-19 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 23 Grove Place, Bedford
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-11-15 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Flat 4 The Waterfront, Pendine, Carmarthen, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    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
  • 7
    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 12 - Director → ME
Ceased 13
  • 1
    icon of address 4385, 13217549: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2021-02-22 ~ 2021-06-02
    IIF 1 - Director → ME
    icon of calendar 2021-06-06 ~ 2021-12-22
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ 2021-06-02
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    icon of calendar 2021-06-06 ~ 2021-12-22
    IIF 32 - Has significant influence or control OE
    IIF 30 - Has significant influence or control as a member of a firm OE
    IIF 30 - Has significant influence or control over the trustees of a trust OE
    IIF 30 - Has significant influence or control 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 6 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ 2020-06-24
    IIF 24 - 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 7 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ 2020-11-19
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - 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 8 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ 2021-04-13
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 5
    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 2 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ 2020-11-26
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 6
    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 18 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ 2020-06-24
    IIF 38 - Ownership of shares – 75% or more OE
  • 7
    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 4 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ 2020-11-27
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 8
    icon of address 23 Grove Place, Bedford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-15 ~ 2021-05-08
    IIF 3 - Director → ME
  • 9
    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 5 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ 2020-12-04
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 10
    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 37 - Ownership of shares – 75% or more OE
  • 11
    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 15 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ 2020-10-01
    IIF 34 - Ownership of shares – 75% or more OE
  • 12
    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 17 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ 2020-10-01
    IIF 36 - Ownership of shares – 75% or more OE
  • 13
    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 16 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ 2020-10-01
    IIF 35 - 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.