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

Mr Calvin Jason Holland

    Related profiles found in government register
  • Mr Calvin Jason Holland
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, High Street, Wicken, Ely, Cambridgeshire, CB7 5BR

      IIF 1
    • 75, Gimbert Road, Soham, Ely, CB7 5FD, United Kingdom

      IIF 2
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 3
    • Monica House, St Augustines Road, Wisbech, Cambridgeshire, PE13 3AD, United Kingdom

      IIF 4
  • Mr Calvin Holland
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The White Pheasant, 21 Market Street, Fordham, Ely, Cambridgeshire, CB7 5LQ, United Kingdom

      IIF 5 IIF 6
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 7
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
    • Monica House, St Augustines Road, Wisbech, Cambridgeshire, PE13 3AD, United Kingdom

      IIF 9
  • Mr Calvin Jason Holland
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 12, High Street, Wicken, Ely, CB7 5XR, England

      IIF 10 IIF 11
    • Unit 8 Isleham Business Park, Hall Barn Road, Isleham, Ely, CB7 5QZ, England

      IIF 12
    • Monica House, St Augustines Road, Wisbech, Cambridgeshire, PE13 3AD, England

      IIF 13
    • Monica House, St Ausgustines Road, Wisbech, Cambridgeshire, PE13 3PA, England

      IIF 14
  • Calvin Jason Holland
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • Monica House, St Augustines Road, Wisbech, Cambridgeshire, PE13 3AD, United Kingdom

      IIF 15
    • Monica House, St Augustines Road, Wisbech, PE13 3AD, United Kingdom

      IIF 16
  • Mr Calvin Jason Holland
    English born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3 Monica House, St. Augustines Road, Wisbech, PE13 3AD, England

      IIF 17
  • Holland, Calvin Jason
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Anchor, 63 North Street, Burwell, Cambridgeshire, CB25 0BA, England

      IIF 18
    • 12, High Street, Wicken, Ely, CB7 5XR

      IIF 19
    • 75, Gimbert Rd, Soham, Ely, Cambs, CB7 5FD, United Kingdom

      IIF 20
  • Holland, Calvin Jason
    British company director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, High Street, Wicken, Ely, Cambridgeshire, CB7 5BR

      IIF 21
  • Holland, Calvin Jason
    British director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, High Street, Wicken, Ely, CB7 5XR, England

      IIF 22
  • Holland, Calvin
    British chef born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Holland, Calvin
    British director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The White Pheasant, 21 Market Street, Fordham, Ely, Cambridgeshire, CB7 5LQ, United Kingdom

      IIF 24 IIF 25
    • White Pheasant, 21, Market Street, Fordham, Ely, Cambridgeshire, CB7 5LQ, United Kingdom

      IIF 26
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Holland, Calvin Jason
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8 Isleham Business Park, Hall Barn Road, Isleham, Ely, CB7 5QZ, England

      IIF 28
    • Monica House, St Augustines Road, Wisbech, Cambridgeshire, PE13 3AD, United Kingdom

      IIF 29
  • Holland, Calvin Jason
    British company director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 12, High Street, Wicken, Ely, CB7 5XR, England

      IIF 30
    • Monica House, St Augustines Road, Wisbech, Cambridgeshire, PE13 3AD, England

      IIF 31
  • Holland, Calvin Jason
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • Monica House, St Augustines Road, Wisbech, PE13 3AD, United Kingdom

      IIF 32
    • Monica House, St Ausgustines Road, Wisbech, Cambridgeshire, PE13 3PA, England

      IIF 33
  • Holland, Calvin Jason
    English born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3 Monica House, St. Augustines Road, Wisbech, PE13 3AD, England

      IIF 34
child relation
Offspring entities and appointments 17
  • 1
    11A HOSPITALITY (ELY) LIMITED
    13263392
    12 High Street, Wicken, Ely, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-03-12 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 2
    CAMBRIDGE PREMIER EVENTS LTD
    15535637
    4385, 15535637 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2024-03-02 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2024-03-02 ~ dissolved
    IIF 7 - Has significant influence or control OE
  • 3
    CS HOSPITALITY GROUP (CAMBRIDGE) LIMITED
    14932128
    The White Pheasant 21 Market Street, Fordham, Ely, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-13 ~ 2023-06-23
    IIF 24 - Director → ME
    Person with significant control
    2023-06-13 ~ 2023-06-23
    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
  • 4
    CS MANAGEMENT GROUP LIMITED
    14932032
    The White Pheasant 21 Market Street, Fordham, Ely, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-13 ~ 2023-06-23
    IIF 25 - Director → ME
    Person with significant control
    2023-06-13 ~ 2023-06-23
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    ELITE GAINS LTD
    10316511
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-08-08 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-08-08 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    HOLLAND HOSPITALITY (CAMBRIDGE) LTD
    - now 12458165
    PHEASANT CATERING (CAMBRIDGE) LTD
    - 2024-08-22 12458165
    Monica House, St Augustines Road, Wisbech, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-02-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-02-12 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 7
    HOLLAND HOSPITALITY (CHIPPENHAM) LTD
    - now 15167664
    PHEASANT CATERING (CHIPPENHAM) LTD
    - 2024-08-22 15167664
    Monica House, St Augustines Road, Wisbech, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-09-27 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 8
    HOLLAND HOSPITALITY ELY LTD
    17083869
    Unit 8 Isleham Business Park Hall Barn Road, Isleham, Ely, England
    Active Corporate (2 parents)
    Officer
    2026-03-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2026-03-10 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 9
    HOLLAND HOSPITALITY FINCHAM LTD
    16529701
    3 Monica House, St. Augustines Road, Wisbech, England
    Active Corporate (1 parent)
    Officer
    2025-06-19 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-06-19 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 10
    HOLLAND HOSPITALITY GROUP LIMITED
    13138275
    Monica House, St Ausgustines Road, Wisbech, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-18 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2021-01-18 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 11
    PHEASANT CATERING (ELY) LTD
    14351184
    Monica House, St Augustines Road, Wisbech, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-12 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2022-09-12 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 12
    PHEASANT CATERING (FLEMPTON) LTD
    14440936
    12 High Street, Wicken, Ely, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-25 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-10-25 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    THE ANCHOR (CAMBS) LTD
    12503001
    12 High Street, Wicken, Ely, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    2020-03-06 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-03-06 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 14
    THE MAIDS HEAD LIMITED
    12420040
    1st Floor Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (3 parents)
    Officer
    2020-01-23 ~ 2022-12-08
    IIF 19 - Director → ME
    Person with significant control
    2020-01-23 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
  • 15
    THE WHITE PHEASANT (FORDHAM) LTD
    13046489
    Monica House, St Augustines Road, Wisbech, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-11-26 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-11-26 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 16
    THE WHITE PHEASANT LIMITED
    09470962
    The White Pheasant 21 Market Street, Fordham, Ely, Cambs, England
    Active Corporate (3 parents)
    Officer
    2015-03-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    WICKEN MAIDS LTD
    15172917
    Monica House, St Augustines Road, Wisbech, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-28 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2023-09-28 ~ dissolved
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more 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.