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 Stanley John Holland

    Related profiles found in government register
  • 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 1
    • 10b, Boudicca Mews, Chelmsford, CM2 0LA, United Kingdom

      IIF 2
    • 10b, Boudicca Mews, Moulsham Street, Chelmsford, Essex, CM2 0LA, United Kingdom

      IIF 3
    • 124, Inchbonnie Road, Chelmsford, CM3 5ZW, United Kingdom

      IIF 4
    • 124, Inchbonnie Road, South Woodham Ferrers, Chelmsford, CM3 5ZW, England

      IIF 5
    • 271, Baddow Road, Chelmsford, CM2 7QA, United Kingdom

      IIF 6
    • 271a, Baddow Road, Chelmsford, CM2 7QA, England

      IIF 7
    • Suite 215, Waterhouse Business Centre, Cromar Way, Chelmsford, Essex, CM1 2QE, United Kingdom

      IIF 8
    • 45, Gresham Street, London, United Kingdom, EC2V 7BG

      IIF 9
    • The Haycock Manor Hotel, London Road, Wansford, Peterborough, Cambridgeshire, PE8 6JA, United Kingdom

      IIF 10
    • Basset Business Centre, Ensign Estate, Botany Way, Purfleet, Essex, RM19 1TB, England

      IIF 11
    • 124, Inchbonnie Road, South Woodham Ferrers, CM3 5ZW, United Kingdom

      IIF 12
    • Nut Tree Barn, Alderminster Farm, Stratford-upon-avon, CV37 8BP, United Kingdom

      IIF 13
  • Holland, Stanley John
    British born in August 1957

    Resident in England

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

      IIF 14
    • Regus - Birmingham, Edmund House, 12-22 Newhall Street, Birmingham, B3 3AS, England

      IIF 15
    • 10693477 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • 10b, Boudicca Mews, Moulsham Street, Chelmsford, Essex, CM2 0LA, United Kingdom

      IIF 17 IIF 18
    • 124, Inchbonnie Road, South Woodham Ferrers, Chelmsford, CM3 5ZW, England

      IIF 19
    • 124, Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5ZW, United Kingdom

      IIF 20
    • 124, Inchbonnie Road, South Woodham Ferrers, CM3 5ZW, United Kingdom

      IIF 21
    • Nut Tree Barn, Alderminster Farm, Alderminster, Stratford-upon-avon, CV37 8BP, United Kingdom

      IIF 22
  • Holland, Stanley John
    British director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • 271, Baddow Road, Chelmsford, CM2 7QA, United Kingdom

      IIF 23
    • Suite 215, Waterhouse Business Centre, Cromar Way, Chelmsford, Essex, CM1 2QE, United Kingdom

      IIF 24
    • The Haycock Manor Hotel, London Road, Wansford, Peterborough, Cambridgeshire, PE8 6JA, United Kingdom

      IIF 25
    • Basset Business Centre, Ensign Estate, Botany Way, Purfleet, Essex, RM19 1TB, England

      IIF 26
  • Holland, Stanley John
    English born in June 1957

    Resident in England

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

      IIF 27
  • 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 28
  • 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 29
    • Nut Tree Barn Alderminster Farm, Alderminster, Stratford Upon Avon, Warwickshire, CV37 8BP

      IIF 30 IIF 31
  • Holland, Stanley John
    British manager

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

      IIF 32
child relation
Offspring entities and appointments 18
  • 1
    ARTISAN ASSOCIATED SERVICES LTD
    16109733
    124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, England
    Active Corporate (1 parent)
    Officer
    2024-11-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-11-29 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    COMPLETE CONSTRUCTION CENTRAL LTD
    08345855
    Storage Corporation House, Warstock Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2013-01-03 ~ 2013-01-08
    IIF 29 - Director → ME
  • 3
    ESSEX COMMERCIAL LIMITED
    08052024 12527728
    10b Boudicca Mews Boudicca Mews, Moulsham Street, Chelmsford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2017-11-10 ~ dissolved
    IIF 28 - Director → ME
  • 4
    FAST FINANCE LTD
    - now 10693477
    CF1 FINANCE LTD
    - 2023-07-06 10693477
    CUBEFUNDER (NO 1) LTD
    - 2022-12-07 10693477 12014022... (more)
    CUBEFUNDER LTD - 2018-06-04
    45 Gresham Street, London, United Kingdom
    In Administration Corporate (6 parents)
    Officer
    2022-09-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-11-12 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 5
    GENERAL TRADING SOLUTIONS LIMITED
    05230644
    124 Inchbonnie Road, South Woodham Ferrers, Essex, England
    Dissolved Corporate (11 parents)
    Officer
    2009-07-01 ~ dissolved
    IIF 31 - Director → ME
    2009-02-16 ~ 2009-09-11
    IIF 32 - Secretary → ME
  • 6
    HSAP LTD
    - now 13740440
    GREENER SHOOTS LTD
    - 2021-12-09 13740440
    The Haycock Manor Hotel London Road, Wansford, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-12 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-11-12 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 7
    MGMC CONTRACTS LIMITED
    10929193
    271 Baddow Road, Chelmsford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-23 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-08-23 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 8
    ONE STOP VAN LIMITED
    - now 06261969
    ONE STOP VAN HIRE LIMITED
    - 2022-12-07 06261969
    RENTAPRISE LIMITED - 2017-05-20
    MR BOJANGLES LIMITED - 2017-04-11
    Regus - Birmingham, Edmund House, 12-22 Newhall Street, Birmingham, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2019-11-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-11-22 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 9
    PHW SERVICES WTON LIMITED
    - now 11977573
    XEON.IO LIMITED
    - 2021-01-27 11977573
    First Floor 2 Hampton Court Road, Harborne, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2019-05-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-05-03 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 10
    QD SOLUTIONS LTD
    - now 11423753
    QUICK DELIVERY SOLUTIONS LTD
    - 2018-10-11 11423753
    10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-06-20 ~ 2019-03-15
    IIF 21 - Director → ME
    Person with significant control
    2018-06-20 ~ 2019-03-15
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 11
    SJH MANAGEMENT SERVICES LTD
    14242332
    Suite 215 Waterhouse Business Centre, Cromar Way, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-07-19 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 12
    SOUTHEND AIRPORT CAR PARKING LTD
    09263190
    271a Baddow Road, Chelmsford, England
    Active Corporate (5 parents)
    Officer
    2022-04-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2022-04-13 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 13
    TOTAL VEHICLE MAINTENANCE LTD
    - now 10745616
    LITTLE BRITAIN FOODS LTD
    - 2019-10-23 10745616
    124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Officer
    2017-04-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-04-28 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 14
    TOTAL VEHICLE SUPPLIERS LTD
    12723609
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-06 ~ 2022-09-20
    IIF 20 - Director → ME
    Person with significant control
    2020-07-06 ~ 2022-09-20
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 15
    TRUCK PAINT LIMITED
    10984941
    10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2020-07-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-08-12 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 16
    UNIQUE ENERGIES LTD. - now
    JSA CONSTRUCTING LIMITED
    - 2010-01-26 06676815
    124 Inchbonnie Road, South Woodham Ferrers, Essex
    Dissolved Corporate (5 parents)
    Officer
    2009-08-01 ~ 2010-01-14
    IIF 30 - Director → ME
  • 17
    VANCO RENTALS LIMITED
    10636745
    Apex House Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2021-12-14 ~ now
    IIF 14 - Director → ME
  • 18
    WDR SERVICES LTD
    11991248
    Basset Business Centre Ensign Estate, Botany Way, Purfleet, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-07-16 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.