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 Stanley John Holland

    Related profiles found in government register
  • Mr Stanley John Holland
    English born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • 10b, Boudicca Mews, Moulsham Street, Chelmsford, Essex, CM2 0LA, United Kingdom

      IIF 1
    • 124, Inchbonnie Road, Chelmsford, CM3 5ZW, United Kingdom

      IIF 2
    • 124, Inchbonnie Road, South Woodham Ferrers, Chelmsford, CM3 5ZW, England

      IIF 3
    • 271a, Baddow Road, Chelmsford, CM2 7QA, England

      IIF 4
    • Suite 215, Waterhouse Business Centre, Cromar Way, Chelmsford, Essex, CM1 2QE, United Kingdom

      IIF 5
    • The Haycock Manor Hotel, London Road, Wansford, Peterborough, Cambridgeshire, PE8 6JA, United Kingdom

      IIF 6
    • Basset Business Centre, Ensign Estate, Botany Way, Purfleet, Essex, RM19 1TB, England

      IIF 7
  • Mr Stanley John Holland
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Regus - Birmingham, Edmund House, 12-22 Newhall Street, Birmingham, B3 3AS, England

      IIF 8
    • 10b, Boudicca Mews, Chelmsford, CM2 0LA, United Kingdom

      IIF 9
    • 271, Baddow Road, Chelmsford, CM2 7QA, United Kingdom

      IIF 10
    • 124, Inchbonnie Road, South Woodham Ferrers, CM3 5ZW, United Kingdom

      IIF 11
    • Nut Tree Barn, Alderminster Farm, Stratford-upon-avon, CV37 8BP, United Kingdom

      IIF 12
  • Holland, Stanley John
    English director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • 10693477 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • 10b, Boudicca Mews, Moulsham Street, Chelmsford, Essex, CM2 0LA, United Kingdom

      IIF 14
    • 124, Inchbonnie Road, South Woodham Ferrers, Chelmsford, CM3 5ZW, England

      IIF 15
    • 124, Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5ZW, United Kingdom

      IIF 16
    • Suite 215, Waterhouse Business Centre, Cromar Way, Chelmsford, Essex, CM1 2QE, United Kingdom

      IIF 17
    • The Haycock Manor Hotel, London Road, Wansford, Peterborough, Cambridgeshire, PE8 6JA, United Kingdom

      IIF 18
    • Basset Business Centre, Ensign Estate, Botany Way, Purfleet, Essex, RM19 1TB, England

      IIF 19
  • Holland, Stanley John
    English director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 271a, Baddow Road, Chelmsford, CM2 7QA, England

      IIF 20
  • Holland, Stanley
    English director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • 10b Boudicca Mews, Boudicca Mews, Moulsham Street, Chelmsford, Essex, CM2 0LA, England

      IIF 21
  • Holland, Stanley John
    British company director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Apex House, Calthorpe Road, Edgbaston, Birmingham, B15 1TR, England

      IIF 22
    • Regus - Birmingham, Edmund House, 12-22 Newhall Street, Birmingham, B3 3AS, England

      IIF 23
  • Holland, Stanley John
    British director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • 10b, Boudicca Mews, Moulsham Street, Chelmsford, Essex, CM2 0LA, United Kingdom

      IIF 24
    • 271, Baddow Road, Chelmsford, CM2 7QA, United Kingdom

      IIF 25
    • 124, Inchbonnie Road, South Woodham Ferrers, CM3 5ZW, United Kingdom

      IIF 26
    • Nut Tree Barn, Alderminster Farm, Alderminster, Stratford-upon-avon, CV37 8BP, United Kingdom

      IIF 27
  • Holland, Stanley John
    British director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Storage Corporation House, Warstock Road, Birmingham, B14 4ST, United Kingdom

      IIF 28
    • Nut Tree Barn Alderminster Farm, Alderminster, Stratford Upon Avon, Warwickshire, CV37 8BP

      IIF 29 IIF 30
  • Holland, Stanley John
    British manager

    Registered addresses and corresponding companies
    • Nut Tree Barn Alderminster Farm, Alderminster, Stratford Upon Avon, Warwickshire, CV37 8BP

      IIF 31
child relation
Offspring entities and appointments
Active 14
  • 1
    124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, England
    Corporate (1 parent)
    Officer
    2024-11-29 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-11-29 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    10b Boudicca Mews Boudicca Mews, Moulsham Street, Chelmsford, Essex, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    156,352 GBP2016-06-30
    Officer
    2017-11-10 ~ dissolved
    IIF 21 - director → ME
  • 3
    CF1 FINANCE LTD - 2023-07-06
    CUBEFUNDER (NO 1) LTD - 2022-12-07
    CUBEFUNDER LTD - 2018-06-04
    2 Old Great North Road, Stibbington, Cambridgeshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -2,097 GBP2021-03-31
    Officer
    2022-09-16 ~ now
    IIF 13 - director → ME
  • 4
    124 Inchbonnie Road, South Woodham Ferrers, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2009-07-01 ~ dissolved
    IIF 30 - director → ME
  • 5
    HSAP LTD
    - now
    GREENER SHOOTS LTD - 2021-12-09
    The Haycock Manor Hotel London Road, Wansford, Peterborough, Cambridgeshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-12 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2021-11-12 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    271 Baddow Road, Chelmsford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-23 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2017-08-23 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 7
    ONE STOP VAN HIRE LIMITED - 2022-12-07
    RENTAPRISE LIMITED - 2017-05-20
    MR BOJANGLES LIMITED - 2017-04-11
    Regus - Birmingham, Edmund House, 12-22 Newhall Street, Birmingham, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -190,574 GBP2023-10-31
    Officer
    2019-11-22 ~ now
    IIF 23 - director → ME
    Person with significant control
    2019-11-22 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    XEON.IO LIMITED - 2021-01-27
    8 Neachells Lane, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    1,856 GBP2023-05-31
    Officer
    2019-05-03 ~ now
    IIF 27 - director → ME
    Person with significant control
    2019-05-03 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 9
    Suite 215 Waterhouse Business Centre, Cromar Way, Chelmsford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-19 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2022-07-19 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 10
    271a Baddow Road, Chelmsford, England
    Corporate (1 parent)
    Equity (Company account)
    -4,041 GBP2020-12-31
    Officer
    2022-04-13 ~ now
    IIF 20 - director → ME
    Person with significant control
    2022-04-13 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 11
    LITTLE BRITAIN FOODS LTD - 2019-10-23
    124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2017-04-28 ~ now
    IIF 24 - director → ME
    Person with significant control
    2017-04-28 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 12
    10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    69,599 GBP2019-09-30
    Officer
    2020-07-08 ~ now
    IIF 14 - director → ME
    Person with significant control
    2020-08-12 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 13
    Apex House Calthorpe Road, Edgbaston, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -939,261 GBP2023-10-31
    Officer
    2021-12-14 ~ now
    IIF 22 - director → ME
  • 14
    Basset Business Centre Ensign Estate, Botany Way, Purfleet, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-16 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2020-07-16 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    Storage Corporation House, Warstock Road, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2013-01-03 ~ 2013-01-08
    IIF 28 - director → ME
  • 2
    124 Inchbonnie Road, South Woodham Ferrers, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2009-02-16 ~ 2009-09-11
    IIF 31 - secretary → ME
  • 3
    QUICK DELIVERY SOLUTIONS LTD - 2018-10-11
    10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    7,350 GBP2023-06-30
    Officer
    2018-06-20 ~ 2019-03-15
    IIF 26 - director → ME
    Person with significant control
    2018-06-20 ~ 2019-03-15
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 4
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, England
    Corporate (1 parent)
    Equity (Company account)
    -316 GBP2023-07-31
    Officer
    2020-07-06 ~ 2022-09-20
    IIF 16 - director → ME
    Person with significant control
    2020-07-06 ~ 2022-09-20
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 5
    JSA CONSTRUCTING LIMITED - 2010-01-26
    124 Inchbonnie Road, South Woodham Ferrers, Essex
    Dissolved corporate (2 parents)
    Officer
    2009-08-01 ~ 2010-01-14
    IIF 29 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.