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

Holder, Christopher James

    Related profiles found in government register
  • Holder, Christopher James
    English accountant born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • I2 Mansfield Suite 0.3, Hamilton Court, Oakham Business Park, Mansfield, Nottinghamshire, NG18 5FB, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Holder, Christopher James
    English chartered accountant born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • I2, Mansfield Office Suite 2.1, Hamilton Court Oakham Business Park, Mansfield, Nottinghamshire, NG18 5BR, United Kingdom

      IIF 5 IIF 6 IIF 7
    • I2 Mansfield Suite 0.3, Hamilton Court, Oakham Business Park, Mansfield, Nottinghamshire, NG18 5FB, United Kingdom

      IIF 8 IIF 9 IIF 10
    • I2, Mansfield Suite 2.1, Hamilton Court Oakham Business Park, Mansfield, Nottinghamshire, NG18 5BR, United Kingdom

      IIF 15 IIF 16
    • Bank Farm, Bank Hill, Woodborough, Nottingham, Nottinghamshire, NG14 6EF

      IIF 17 IIF 18 IIF 19
  • Holder, Christopher James
    English director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • I2 Mansfield Suite 0.3, Hamilton Court, Oakham Business Park, Mansfield, Nottinghamshire, NG18 5FB, United Kingdom

      IIF 20
  • Holder, Christopher James
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • Butterwick Hospice, Middlefield Road, Stockton On Tees, Cleveland, TS19 8XN

      IIF 21
    • Varsity House, 2 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 22 IIF 23
  • Holder, Christopher James
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 7, The Buchan, Camberley, Surrey, GU15 3XB, United Kingdom

      IIF 24
  • Holder, Christopher James
    British pr consultant born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 33, Albert Road, Eaglescliffe, Stockton-on-tees, Cleveland, TS16 0DA, United Kingdom

      IIF 25
  • Holder, Christopher James
    British public relations officer born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 89a, High Street, Yarm, TS15 9BG, United Kingdom

      IIF 26
  • Holder, Christopher James
    English

    Registered addresses and corresponding companies
    • I2, Mansfield Office Suite 2.1, Hamilton Court Oakham Business Park, Mansfield, Nottinghamshire, NG18 5BR, United Kingdom

      IIF 27
    • I2 Mansfield Suite 0.3, Hamilton Court, Oakham Business Park, Mansfield, Nottinghamshire, NG18 5FB, United Kingdom

      IIF 28 IIF 29 IIF 30
    • Bank Farm, Bank Hill, Woodborough, Nottingham, Nottinghamshire, NG14 6EF

      IIF 32
  • Holder, Christopher James
    English accountant

    Registered addresses and corresponding companies
    • I2 Mansfield Suite 0.3, Hamilton Court, Oakham Business Park, Mansfield, Nottinghamshire, NG18 5FB, United Kingdom

      IIF 33
  • Holder, Christopher James
    English chartered accountant

    Registered addresses and corresponding companies
    • I2, Mansfield Office Suite 2.1, Hamilton Court Oakham Business Park, Mansfield, Nottinghamshire, NG18 5BR, United Kingdom

      IIF 34
    • Bank Farm, Bank Hill, Woodborough, Nottingham, Nottinghamshire, NG14 6EF

      IIF 35
  • Mr Christopher James Holder
    English born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • I2 Mansfield, Office Suite 0:3, Hamilton Court, Oakham Business Park, Mansfield, Nottinghamshire, NG18 5FB, England

      IIF 36
    • I2, Mansfield Suite 0.3, Hamilton Court Oakham Business Park, Mansfield, Nottinghamshire, NG18 5FB

      IIF 37
    • I2 Mansfield Suite 0.3, Hamilton Court, Oakham Business Park, Mansfield, Nottinghamshire, NG18 5FB, United Kingdom

      IIF 38 IIF 39 IIF 40
  • Holder, Christopher James
    British

    Registered addresses and corresponding companies
    • 33, Albert Road, Eaglescliffe, Stockton-on-tees, Cleveland, TS16 0DA, United Kingdom

      IIF 46
  • Holder, Christopher James
    British public relations officer born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a Acol Court, Acol Road, London, NW6 3AE

      IIF 47
  • Holder, Christopher James

    Registered addresses and corresponding companies
    • I2, Mansfield Suite 0.3, Hamilton Court Oakham Business Park, Mansfield, Nottinghamshire, NG18 5FB, United Kingdom

      IIF 48 IIF 49
  • Mr Christiopher James Holder
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • I2 Mansfield Office Suite 0.3, Hamilton Court, Mansfield, Notts, NG18 5FB, England

      IIF 50
  • Mr Christopher James Holder
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • Varsity House, 2 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 51 IIF 52
    • 89a, High Street, Yarm, TS15 9BG, England

      IIF 53
    • 89a, High Street, Yarm, TS15 9BG, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 18
  • 1
    89a High Street, Yarm, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,495 GBP2019-03-31
    Officer
    2007-10-04 ~ dissolved
    IIF 25 - director → ME
    2006-05-22 ~ dissolved
    IIF 46 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Butterwick Hospice, Middlefield Road, Stockton On Tees, Cleveland
    Corporate (9 parents, 3 offsprings)
    Officer
    2025-03-24 ~ now
    IIF 21 - director → ME
  • 3
    89a High Street, Yarm, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-21 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2019-03-21 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 4
    MCGREGORS CORPORATE (NOTTINGHAM) LIMITED - 2012-11-27
    Unit 30 The Derwent Business Centre, Clarke Street, Derby
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2008-12-09 ~ dissolved
    IIF 17 - director → ME
  • 5
    I2 Mansfield Office Suite 0.3, Hamilton Court Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    99 GBP2022-12-31
    Officer
    2010-05-06 ~ dissolved
    IIF 12 - director → ME
  • 6
    MCGREGORS TAX SOLUTIONS LTD - 2017-01-05
    MCGREGORS FINANCIAL SERVICES LIMITED - 2014-02-04
    C/o Frp Advisory Trading Limited St Nicholas Court, 25-27 Castle Gate, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    -23,739 GBP2019-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Varsity House 2 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Corporate (3 parents)
    Officer
    2024-03-26 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-03-26 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 8
    I2 Mansfield Suite 0.3, Hamilton Court Oakham Business Park, Mansfield, Nottinghamshire
    Corporate (2 parents)
    Equity (Company account)
    -192,410 GBP2023-12-31
    Officer
    1999-12-02 ~ now
    IIF 13 - director → ME
    2012-10-05 ~ now
    IIF 48 - secretary → ME
    Person with significant control
    2021-05-05 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    I2 Mansfield, Office Suite 0:3 Hamilton Court, Oakham Business Park, Mansfield, Nottinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2006-07-10 ~ now
    IIF 11 - director → ME
    2006-07-10 ~ now
    IIF 31 - secretary → ME
    Person with significant control
    2024-03-04 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    I2 Mansfield Suite 0.3 Hamilton Court, Oakham Business Park, Mansfield, Nottinghamshire
    Corporate (2 parents)
    Equity (Company account)
    -21,850 GBP2023-12-31
    Officer
    2006-03-13 ~ now
    IIF 8 - director → ME
    2006-03-13 ~ now
    IIF 28 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    I2 Mansfield Suite 2.1, Hamilton Court Oakham Business Park, Mansfield, Nottinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2004-03-23 ~ dissolved
    IIF 7 - director → ME
    2004-03-23 ~ dissolved
    IIF 34 - secretary → ME
  • 12
    I2 Mansfield Office Suite 0.3, Hamilton Court, Mansfield, Nottinghamshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    10 GBP2023-05-31
    Officer
    2019-05-30 ~ dissolved
    IIF 2 - director → ME
  • 13
    MCGREGORS BUSINESS TRANSFER AGENTS LIMITED - 2014-11-12
    I2 Mansfield Office Suite 0:3, Hamilton Court Oakham Business Park, Mansfield, Nottinghamshire
    Corporate (1 parent)
    Equity (Company account)
    1,373 GBP2023-12-31
    Officer
    2005-11-23 ~ now
    IIF 9 - director → ME
    2005-11-23 ~ now
    IIF 29 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 14
    I2 Mansfield Office Suite 2:1, Hamilton Court Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved corporate (4 parents)
    Officer
    2005-12-02 ~ dissolved
    IIF 6 - director → ME
    2005-12-02 ~ dissolved
    IIF 27 - secretary → ME
  • 15
    MCGREGORS CORPORATE (LINCOLN) LIMITED - 2024-02-27
    I2 Mansfield Office Suite 0.3, Hamilton Court Oakham Business Park, Mansfield, Nottinghamshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -68,261 GBP2023-12-31
    Officer
    2006-01-03 ~ now
    IIF 14 - director → ME
    2006-01-03 ~ now
    IIF 30 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    Varsity House 2 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,131 GBP2023-10-31
    Officer
    2020-10-03 ~ now
    IIF 22 - director → ME
    Person with significant control
    2020-10-03 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 17
    I2 Mansfield, Office Suite 0:3 Hamilton Court, Oakham Business Park, Mansfield, Nottinghamshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -9,126 GBP2019-12-31
    Officer
    2016-06-24 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 18
    7 The Buchan, Camberley, Surrey
    Dissolved corporate (2 parents)
    Officer
    2013-11-06 ~ dissolved
    IIF 24 - director → ME
Ceased 14
  • 1
    REGALDALES LIMITED - 1983-07-28
    C/o Kite And Co, 6 Clive House, 80 Prospect Hill, Redditch, England
    Corporate (5 parents)
    Equity (Company account)
    119,494 GBP2024-03-31
    Officer
    2010-04-27 ~ 2010-11-20
    IIF 47 - director → ME
  • 2
    ALLIANCE CONSTRUCTION (R&M) LTD - 2014-01-28
    Lowmoor Business Park, Kirkby In Ashfield, Nottinghamshire
    Corporate (4 parents)
    Equity (Company account)
    987,523 GBP2024-03-31
    Officer
    2013-09-06 ~ 2014-04-01
    IIF 16 - director → ME
  • 3
    ALLIANCE CONSTRUCTION SOLUTIONS LTD - 2014-05-29
    Lowmoor Business Park, Kirkby In Ashfield, Nottinghamshire
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    790,036 GBP2024-03-31
    Officer
    2013-09-06 ~ 2015-09-29
    IIF 15 - director → ME
  • 4
    Office Suite 0:3 I2 Mansfield, Hamilton Court, Oakham Business Park, Mansfield, Nottinghamshire
    Corporate (2 parents)
    Equity (Company account)
    5,656 GBP2024-03-31
    Officer
    2007-04-04 ~ 2023-12-08
    IIF 1 - director → ME
    2007-04-04 ~ 2023-12-08
    IIF 33 - secretary → ME
  • 5
    I2 Mansfield Office Suite 0.3, Hamilton Court Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    99 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    MCGREGORS TAX SOLUTIONS LTD - 2017-01-05
    MCGREGORS FINANCIAL SERVICES LIMITED - 2014-02-04
    C/o Frp Advisory Trading Limited St Nicholas Court, 25-27 Castle Gate, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    -23,739 GBP2019-12-31
    Officer
    2004-11-16 ~ 2016-12-31
    IIF 3 - director → ME
  • 7
    I2 Mansfield Suite 0.3, Hamilton Court Oakham Business Park, Mansfield, Nottinghamshire
    Corporate (2 parents)
    Equity (Company account)
    -192,410 GBP2023-12-31
    Officer
    1999-12-02 ~ 2002-12-03
    IIF 35 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    I2 Mansfield, Office Suite 0:3 Hamilton Court, Oakham Business Park, Mansfield, Nottinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    I2 Mansfield Office Suite 0.3, Hamilton Court, Mansfield, Nottinghamshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,000 GBP2019-05-31
    Officer
    2018-06-04 ~ 2024-12-31
    IIF 4 - director → ME
    Person with significant control
    2018-06-04 ~ 2019-06-01
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    Lancaster House Ackhurst Business Park, Foxhole Road, Chorley, England
    Corporate (2 parents)
    Equity (Company account)
    79 GBP2018-12-31
    Officer
    2009-06-11 ~ 2012-06-27
    IIF 18 - director → ME
  • 11
    Number One Melbourne Business Court, Millennium Way, Pride Park, Derby, Derbyshire
    Corporate (4 parents)
    Equity (Company account)
    24,392 GBP2023-12-31
    Officer
    2004-01-31 ~ 2009-10-10
    IIF 19 - director → ME
  • 12
    IVALDI LIMITED - 1997-10-02
    9 Borrowdale Close, Mansfield, Nottinghamshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    7,070 GBP2018-09-30
    Officer
    1997-09-10 ~ 2006-05-11
    IIF 32 - secretary → ME
  • 13
    MCGREGORS CORPORATE (BIRMINGHAM) LIMITED - 2011-06-14
    13-15 Regent Street, Nottingham, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    2008-12-09 ~ 2011-01-02
    IIF 5 - director → ME
  • 14
    HASDEV HEALTHCARE LIMITED - 2006-02-20
    Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire, England
    Corporate (4 parents)
    Equity (Company account)
    4,722,050 GBP2021-12-31
    Officer
    2014-09-12 ~ 2015-08-17
    IIF 20 - director → ME
    2015-03-23 ~ 2015-08-17
    IIF 49 - secretary → 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.