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 Martin John Holland

    Related profiles found in government register
  • Mr Martin John Holland
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Silverworks, 67-71 Northwood Street, Birmingham, West Midlands, B3 1TX

      IIF 1
    • icon of address 1&2 Mercia Village, Torwood Close, Westwood Business Park, Coventry, West Midlands, CV4 8HX, England

      IIF 2 IIF 3 IIF 4
    • icon of address 24, Fore Street, Ipswich, IP4 1JU, England

      IIF 8
    • icon of address 24, Fore Street, Ipswich, Suffolk, IP4 1JU, England

      IIF 9
    • icon of address International House, 6 South Street, Ipswich, Suffolk, IP1 3NU, United Kingdom

      IIF 10 IIF 11
    • icon of address International House, 6 South Street, Ipswich, Suffolk, IPI 3NU, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Martin John Holland
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ensors, 46, Cardinal House, St. Nicholas Street, Ipswich, IP1 1TT, United Kingdom

      IIF 15
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU, United Kingdom

      IIF 16
  • Martin Holland
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ensors, 46, Cardinal House, St. Nicholas Street, Ipswich, IP1 1TT, United Kingdom

      IIF 17
  • Mr Martin John Holland
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cardinal House, St. Nicholas Street, Ipswich, Suffolk, IP1 1TT, England

      IIF 18 IIF 19
    • icon of address Unit 3-5 Alton Business Centre, Valley Lane, Wherstead, Ipswich, Suffolk, IP9 2AX

      IIF 20
  • Holland, Martin John
    British company director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Fore Street, Ipswich, Suffolk, IP4 1JU, England

      IIF 21 IIF 22
    • icon of address 6 South Street, Ipswich, IP1 3NU

      IIF 23
  • Holland, Martin John
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 & 2 Mercia Village, Torwood Close Westwood Business Park, Coventry, West Midlands, CV4 8HX, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address 24, Fore Street, Ipswich, Suffolk, IP4 1JU, England

      IIF 29 IIF 30
    • icon of address 41, Henley Road, Ipswich, IP1 3SJ, England

      IIF 31
    • icon of address Ensors, 46, Cardinal House, St. Nicholas Street, Ipswich, Suffolk, IP1 1TT, United Kingdom

      IIF 32
    • icon of address International House, 6 South Street, Ipswich, IP1 3NU, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU, United Kingdom

      IIF 36
    • icon of address International House, 6 South Street, Ipswich, Suffolk, IP1 3NU, United Kingdom

      IIF 37
  • Holland, Martin John
    British managing director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ensors, 46, Cardinal House, St. Nicholas Street, Ipswich, Suffolk, IP1 1TT, United Kingdom

      IIF 38
    • icon of address Unit 3-5 Alton Business Centre, Valley Lane, Wherstead, Ipswich, Suffolk, IP9 2AX

      IIF 39
  • Holland, Martin John
    British property developer born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 South Street, Ipswich, IP1 3NU

      IIF 40
    • icon of address Suite 9, 8 High Street, Ipswich, IP1 3JX, England

      IIF 41
    • icon of address Unit 3-5 Alton Business Centre, Valley Lane, Wherstead, Suffolk, IP9 2AX, England

      IIF 42
  • Holland, Martin John
    born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address address

      IIF 43
    • icon of address 1 & 2 Mercia Village, Torwood Close, Westwood Business Park, Coventry, West Midlands, CV4 8HX, United Kingdom

      IIF 44
  • Holland, Martin John
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 & 2 Mercia Village, Torwood Close, Westwood Business Park, Coventry, West Midlands, CV4 8HX, United Kingdom

      IIF 45 IIF 46
  • Holland, Martin John
    British property developer born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cardinal House, St. Nicholas Street, Ipswich, Suffolk, IP1 1TT, England

      IIF 47
  • Holland, Martin John
    British propoerty developer born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cardinal House, St. Nicholas Street, Ipswich, Suffolk, IP1 1TT, England

      IIF 48
  • Holland, Martin John
    British property born in August 1974

    Registered addresses and corresponding companies
    • icon of address 4 North Close, Ipswich, Suffolk, IP4 2TL

      IIF 49
  • Holland, Martin John
    British company director

    Registered addresses and corresponding companies
    • icon of address 6 South Street, Ipswich, IP1 3NU

      IIF 50
  • Holland, Martin John
    British director

    Registered addresses and corresponding companies
    • icon of address 24, Fore Street, Ipswich, Suffolk, IP4 1JU, England

      IIF 51
  • Holland, Martin John
    British property

    Registered addresses and corresponding companies
    • icon of address 4 North Close, Ipswich, Suffolk, IP4 2TL

      IIF 52
  • Holland, Martin John
    British property developer

    Registered addresses and corresponding companies
    • icon of address 6 South Street, Ipswich, IP1 3NU

      IIF 53
  • Holland, Martin John

    Registered addresses and corresponding companies
    • icon of address 24, Fore Street, Ipswich, Suffolk, IP4 1JU, England

      IIF 54
  • Holland, Martin

    Registered addresses and corresponding companies
    • icon of address Ensors, 46, Cardinal House, St. Nicholas Street, Ipswich, Suffolk, IP1 1TT, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Unit 3-5 Alton Business Centre, Valley Lane, Wherstead, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -328,682 GBP2022-11-30
    Officer
    icon of calendar 2019-12-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 9 8 High Street, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-23 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 3-5 Alton Business Centre Valley Lane, Wherstead, Ipswich, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    -63,269 GBP2023-03-31
    Officer
    icon of calendar 2021-03-09 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ now
    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
  • 4
    icon of address Suite 9 8 High Street, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2020-05-28 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 9 8 High Street, Ipswich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2019-12-01 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    CHRISTCHURCH ESTATES (MIDLANDS) LTD - 2016-05-09
    icon of address 24 Fore Street, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,474 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    BARRETS LANE FARM BARNS MANAGEMENT LTD - 2016-05-09
    icon of address 24 Fore Street, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,323 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 24 Fore Street, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    629,783 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 24 Fore Street, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    323,813 GBP2018-08-31
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 24 Fore Street, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,345 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or control as a member of a firmOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address The Silverworks, 67-71 Northwood Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    257,185 GBP2020-03-31
    Officer
    icon of calendar 2015-07-07 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    HARRIS & HOLLAND ASSOCIATES LIMITED - 2013-04-05
    icon of address 24 Fore Street, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    384,169 GBP2017-07-31
    Officer
    icon of calendar 1998-07-24 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 1998-07-22 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 13
    CHRISTCHURCH LAND & ESTATES (MELTON) LTD - 2025-01-20
    icon of address 24 Fore Street, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,275 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Business Innovation Centre, Harry Weston Road, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    IIF 34 - Director → ME
  • 15
    icon of address 1 - 2 Mercia Village Torwood Close, Westwood Business Park, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-15 ~ dissolved
    IIF 44 - LLP Designated Member → ME
  • 16
    icon of address 6th Floor 2 London Wall Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-07-03 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 18
  • 1
    icon of address Broom Vale House, Bramford Road, Little Blakenham, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    546 GBP2024-12-31
    Officer
    icon of calendar 2002-12-18 ~ 2004-06-03
    IIF 49 - Director → ME
    icon of calendar 2002-12-18 ~ 2004-06-03
    IIF 52 - Secretary → ME
  • 2
    icon of address 24 Fore Street, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,000 GBP2019-02-28
    Officer
    icon of calendar 2012-02-21 ~ 2019-07-24
    IIF 43 - LLP Designated Member → ME
  • 3
    icon of address Union House, New Union Street, Coventry, England
    Active Corporate (5 parents)
    Equity (Company account)
    -180 GBP2024-12-31
    Officer
    icon of calendar 2015-12-18 ~ 2019-07-24
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-24
    IIF 10 - Has significant influence or control OE
  • 4
    icon of address Unit 3-5 Alton Business Centre, Valley Lane, Wherstead, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -328,682 GBP2022-11-30
    Officer
    icon of calendar 2018-11-23 ~ 2019-12-01
    IIF 47 - Director → ME
  • 5
    icon of address Suite 9 8 High Street, Ipswich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2018-11-23 ~ 2019-12-01
    IIF 48 - Director → ME
  • 6
    CHRISTCHURCH ESTATES (MIDLANDS) LTD - 2016-05-09
    icon of address 24 Fore Street, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,474 GBP2024-08-31
    Officer
    icon of calendar 2014-05-07 ~ 2024-12-12
    IIF 28 - Director → ME
  • 7
    BARRETS LANE FARM BARNS MANAGEMENT LTD - 2016-05-09
    icon of address 24 Fore Street, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,323 GBP2024-12-31
    Officer
    icon of calendar 2015-12-17 ~ 2024-12-12
    IIF 37 - Director → ME
  • 8
    icon of address 24 Fore Street, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    629,783 GBP2023-11-30
    Officer
    icon of calendar 2014-05-28 ~ 2024-12-12
    IIF 26 - Director → ME
  • 9
    icon of address 24 Fore Street, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,345 GBP2024-10-31
    Officer
    icon of calendar 2015-10-21 ~ 2024-12-12
    IIF 45 - Director → ME
  • 10
    icon of address 19 - 35 Warwick Street Earlsdon, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    392,579 GBP2024-04-30
    Officer
    icon of calendar 2014-04-24 ~ 2015-04-24
    IIF 31 - Director → ME
  • 11
    icon of address 24 Fore Street, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,124 GBP2024-05-31
    Officer
    icon of calendar 2014-05-15 ~ 2025-01-13
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-10
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address 24 Fore Street, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    465,047 GBP2024-10-31
    Officer
    icon of calendar 2011-05-11 ~ 2019-07-24
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-24
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 24 Fore Street, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    463,167 GBP2023-11-30
    Officer
    icon of calendar 1999-11-23 ~ 2024-12-12
    IIF 40 - Director → ME
    icon of calendar 1999-11-23 ~ 2024-12-13
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-11
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address 10 Neale Street, Ipswich, Suffolk
    Active Corporate (3 parents)
    Equity (Company account)
    269,970 GBP2024-04-30
    Officer
    icon of calendar 2013-12-03 ~ 2019-01-02
    IIF 21 - Director → ME
    icon of calendar 2013-12-03 ~ 2019-05-10
    IIF 54 - Secretary → ME
  • 15
    CHRISTCHURCH LAND & ESTATES (MELTON) LTD - 2025-01-20
    icon of address 24 Fore Street, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,275 GBP2025-02-28
    Officer
    icon of calendar 2014-02-12 ~ 2024-12-12
    IIF 25 - Director → ME
  • 16
    CHRISTCHURCH LAND & ESTATES (RENDLESHAM) LTD - 2025-02-25
    icon of address 24 Fore Street, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,255 GBP2024-10-31
    Officer
    icon of calendar 2016-10-17 ~ 2024-12-12
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ 2024-12-11
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address 54e Rosehill Road, Ipswich, England
    Active Corporate (2 parents)
    Equity (Company account)
    221 GBP2024-03-31
    Officer
    icon of calendar 2004-03-05 ~ 2017-05-30
    IIF 23 - Director → ME
    icon of calendar 2004-03-05 ~ 2017-05-30
    IIF 50 - Secretary → ME
  • 18
    icon of address 24 Fore Street, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,020,101 GBP2024-10-31
    Officer
    icon of calendar 2014-05-19 ~ 2019-07-24
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-24
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.