Jason William HOLLAND

Total number of appointments 15, 9 active appointments

ATHENA CYBER SECURITY LIMITED

Correspondence address
Office 2 Lythgoe House Manchester Road, Bolton, Lancashire, United Kingdom, BL3 2NZ
Role ACTIVE
director
Date of birth
December 1969
Appointed on
28 June 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode BL3 2NZ £2,922,000

ATHENA VAULTS LIMITED

Correspondence address
71-75 SHELTON STREET, LONDON, GREATER LONDON, UNITED KINGDOM, WC2H 9JQ
Role ACTIVE
Director
Date of birth
December 1969
Appointed on
28 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

BRADSHAW HOLDINGS LIMITED

Correspondence address
Office 2 Lythgoe House, Manchester Road, Bolton, BL3 2NZ
Role ACTIVE
director
Date of birth
December 1969
Appointed on
1 August 2018
Nationality
British
Occupation
Businessman

Average house price in the postcode BL3 2NZ £2,922,000

AXO INT LIMITED

Correspondence address
15 CORONATION DRIVE, WIRRAL, UNITED KINGDOM, CH62 3LF
Role ACTIVE
Director
Date of birth
December 1969
Appointed on
7 June 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CH62 3LF £180,000

OLMACK SAFE CLOUD LIMITED

Correspondence address
15 CORONATION DRIVE, WIRRAL, ENGLAND, CH62 3LF
Role ACTIVE
Director
Date of birth
December 1969
Appointed on
21 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CH62 3LF £180,000

ATHENA YACHTS LIMITED

Correspondence address
ST GEORGE'S HOUSE 215-219 CHESTER ROAD, MANCHESTER, LANCASHIRE, ENGLAND, M15 4JE
Role ACTIVE
Director
Date of birth
December 1969
Appointed on
9 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M15 4JE £204,000

ATHENA GDPR LIMITED

Correspondence address
ST GEORGE'S HOUSE 215-219 CHESTER ROAD, MANCHESTER, LANCASHIRE, ENGLAND, M15 4JE
Role ACTIVE
Director
Date of birth
December 1969
Appointed on
13 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M15 4JE £204,000

DATA CENTRE (DC) LTD

Correspondence address
52 ERGERTON ROAD EGERTON ROAD, PRENTON, ENGLAND, CH43 1UJ
Role ACTIVE
Director
Date of birth
December 1969
Appointed on
5 July 2017
Nationality
BRITISH
Occupation
ENTR

Average house price in the postcode CH43 1UJ £326,000

ATHENA DATA CENTRES LTD

Correspondence address
%" ERGERTON ROAD EGERTON ROAD, PRENTON, ENGLAND, CH43 1UJ
Role ACTIVE
Director
Date of birth
December 1969
Appointed on
5 July 2017
Nationality
BRITISH
Occupation
ENTREPRENEUR

Average house price in the postcode CH43 1UJ £326,000


DATA CENTRE (DC) LTD

Correspondence address
52 EGERTON ROAD, PRENTON, ENGLAND, CH43 1UJ
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
26 June 2017
Resigned on
2 July 2017
Nationality
BRITISH
Occupation
ENTREPRENEUR

Average house price in the postcode CH43 1UJ £326,000

JJ (OXTON) LIMITED

Correspondence address
7-9 ROSE MOUNT, OXTON, WIRRAL, CH43 5SG
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
3 February 2011
Resigned on
3 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH43 5SG £210,000

JJ (OXTON) LIMITED

Correspondence address
7 - 9 ROSEMOUNT, OXTON, WIRRAL, UNITED KINGDOM, CH43 5SG
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
3 February 2011
Resigned on
30 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH43 5SG £210,000

BIDSTON ENTERPRISE UK LIMITED

Correspondence address
7-9 ROSE MOUNT, OXTON, WIRRAL, UNITED KINGDOM, CH43 5SG
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
11 February 2010
Resigned on
30 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH43 5SG £210,000

SPRAYSUN LIMITED

Correspondence address
70 BIDSTON ROAD, OXTON, BIRKENHEAD, WIRRAL, CH48 6TN
Role
Director
Date of birth
December 1969
Appointed on
28 April 2004
Nationality
BRITISH
Occupation
DIRECTOR

THE WOOD COMPANY (WALLASEY) LIMITED

Correspondence address
11 GRANGE VIEW, PRENTON, MERSEYSIDE, CH43 4TL
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
28 October 2002
Resigned on
1 February 2005
Nationality
BRITISH
Occupation
BUILDER

Average house price in the postcode CH43 4TL £132,000