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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 17
  • 1
    Goldsmith, Crispin Kinglake
    Born in June 1976
    Individual (32 offsprings)
    Officer
    2026-01-22 ~ now
    OF - Director → CIF 0
  • 2
    Sharpe, Robert
    Director born in February 1949
    Individual (29 offsprings)
    Officer
    2015-12-14 ~ 2024-05-02
    OF - Director → CIF 0
  • 3
    Cardenas, Gustavo Adolfo
    Non-Executive Director born in August 1984
    Individual (1 offspring)
    Officer
    2022-11-01 ~ 2024-05-02
    OF - Director → CIF 0
  • 4
    Mcmurray, Lindsey Villon
    Born in January 1971
    Individual (90 offsprings)
    Officer
    2022-09-30 ~ now
    OF - Director → CIF 0
    2015-12-02 ~ 2015-12-14
    OF - Director → CIF 0
  • 5
    Scotcher, James Debonaire
    Born in October 1976
    Individual (5 offsprings)
    Officer
    2024-05-02 ~ now
    OF - Director → CIF 0
  • 6
    Scott, James William
    Director born in March 1973
    Individual (62 offsprings)
    Officer
    2015-12-02 ~ 2015-12-14
    OF - Director → CIF 0
  • 7
    Gascoigne, Ian Matthew Charles
    Born in September 1981
    Individual (27 offsprings)
    Officer
    2024-05-02 ~ now
    OF - Director → CIF 0
  • 8
    Takhar, Ravi
    Director born in February 1965
    Individual (55 offsprings)
    Officer
    2015-12-14 ~ 2019-06-06
    OF - Director → CIF 0
  • 9
    Coyle, James
    Director born in August 1956
    Individual (31 offsprings)
    Officer
    2015-12-14 ~ 2024-05-02
    OF - Director → CIF 0
  • 10
    Potter, Matthew James Gary
    Born in September 1983
    Individual (28 offsprings)
    Officer
    2024-05-02 ~ now
    OF - Director → CIF 0
  • 11
    Dale, Julian David
    Chief Financial Officer born in March 1981
    Individual (3 offsprings)
    Officer
    2022-09-30 ~ 2024-06-13
    OF - Director → CIF 0
  • 12
    Rowney, Richard Alexander
    Group Chief Executive born in November 1970
    Individual (66 offsprings)
    Officer
    2019-07-01 ~ 2024-05-02
    OF - Director → CIF 0
  • 13
    Lake, Joanne Carolyn
    Non Executive Director born in November 1963
    Individual (15 offsprings)
    Officer
    2021-01-01 ~ 2024-05-02
    OF - Director → CIF 0
  • 14
    Huggins, Mark
    Director born in September 1964
    Individual (26 offsprings)
    Officer
    2015-12-14 ~ 2016-04-13
    OF - Director → CIF 0
  • 15
    MUFG CORPORATE GOVERNANCE LIMITED - now
    LINK COMPANY MATTERS LIMITED
    - 2025-01-20 05306796
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED - 2017-11-06
    6th Floor, 65 Gresham Street, London, England
    Active Corporate (26 parents, 902 offsprings)
    Officer
    2018-09-04 ~ 2024-05-02
    OF - Secretary → CIF 0
  • 16
    Mont Crevelt House, Bulwer Avenue, St Sampson, Guernsey, Guernsey
    Corporate (14 offsprings)
    Person with significant control
    2024-01-24 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 17
    APEX COST POOLING (UK) LIMITED - now
    APEX FUND SERVICES (UK) LTD
    - 2025-01-23 07429775
    APEX MIDDLE OFFICE SERVICES LTD - 2011-07-06
    Veritas House, 125 Finsbury Pavement, London, United Kingdom
    Active Corporate (16 parents, 4 offsprings)
    Officer
    2015-12-02 ~ 2018-09-04
    OF - Secretary → CIF 0
parent relation
Company in focus

POLLEN STREET LIMITED

Period: 2024-02-14 ~ now
Company number: 09899024 14077325
Registered names
POLLEN STREET LIMITED - now 14077325
Standard Industrial Classification
64929 - Other Credit Granting N.e.c.

Related profiles found in government register
  • POLLEN STREET LIMITED
    Info
    POLLEN STREET PLC - 2024-02-14
    HONEYCOMB INVESTMENT TRUST PLC - 2024-02-14
    Registered number 09899024
    11-12 Hanover Square, London W1S 1JJ
    PRIVATE LIMITED COMPANY incorporated on 2015-12-02 (10 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-04-12
    CIF 0
  • POLLEN STREET LIMITED
    S
    Registered number 09899024
    11-12, Hanover Square, London, England, W1S 1JJ
    Private Limited Company in England And Wales Registry, United Kingdom
    CIF 1
  • POLLEN STREET LIMITED
    S
    Registered number 09899024
    11-12 Hanover Square, London, W1S 1JJ
    Private Limited Company in Companies House, United Kingdom
    CIF 2
  • POLLEN STREET PLC
    S
    Registered number missing
    11-12, Hanover Square, London, United Kingdom, W1S 1JJ
    Plc
    CIF 3
child relation
Offspring entities and appointments 16
  • 1
    ALLIUM LENDING GROUP LIMITED
    - now 10028311
    GDFC GROUP LIMITED
    - 2019-04-11 10028311
    HIBER LIMITED
    - 2018-06-06 10028311
    THE GREEN DEAL FINANCE COMPANY LIMITED
    - 2017-09-21 10028311 07980777... (more)
    GREEN BIDCO NO. 1 LIMITED
    - 2017-02-10 10028311
    Viscount Court, Sir Frank Whittle Way, Blackpool, England
    Active Corporate (19 parents, 3 offsprings)
    Person with significant control
    2017-01-13 ~ 2020-08-21
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ATLAS TOPCO 1 LIMITED
    13638689
    11-12 Hanover Square, London, England
    Active Corporate (20 parents, 1 offspring)
    Person with significant control
    2023-11-28 ~ now
    CIF 6 - Ownership of shares – More than 50% but less than 75% OE
    CIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 6 - Right to appoint or remove directors OE
  • 3
    HONEYCOMB FINANCE LIMITED
    - now 08849931
    HONEYCOMB FINANCE PLC - 2016-03-01
    HONEYCOMB FINANCE LIMITED - 2015-10-27
    CONSUMER CREDIT LAW & COMPLIANCE LIMITED - 2015-10-27
    FCA CONSUMER CREDIT COMPLIANCE LIMITED - 2014-01-31
    11-12 Hanover Square, London, England
    Active Corporate (15 parents)
    Person with significant control
    2022-09-30 ~ 2024-01-24
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 4
    KINSALE FINANCE GROUP LIMITED - now
    ARO FINANCE GROUP LIMITED - 2025-02-10
    FREEDOM ACQUISITIONS LIMITED
    - 2024-05-09 09110691 09028699
    11-12 Hanover Square, London, United Kingdom
    Active Corporate (14 parents, 4 offsprings)
    Person with significant control
    2022-09-30 ~ 2024-01-24
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 5
    POLLEN STREET CAPITAL LIMITED
    - now 08741640 OC388110
    SOF INVESTMENTS LIMITED - 2014-09-04
    11-12 Hanover Square, London, England
    Active Corporate (10 parents, 6 offsprings)
    Person with significant control
    2022-09-30 ~ 2024-01-24
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 6
    POLLENUP LIMITED
    - now 09192302
    P2P INVESTMENT MANAGEMENT LIMITED - 2019-04-11
    11-12 Hanover Square, London, England
    Active Corporate (9 parents)
    Person with significant control
    2022-09-30 ~ 2024-01-24
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 7
    PSC BIDCO LIMITED
    11771693 11099339
    11-12 Hanover Square, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2022-09-30 ~ 2022-09-30
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 8
    PSC DIGITAL LIMITED
    13625773
    C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (7 parents)
    Person with significant control
    2022-09-30 ~ 2024-01-24
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 9
    PSC III GP LIMITED
    - now 09357308
    PSC II GP LIMITED - 2016-01-27
    11-12 Hanover Square, London, England
    Active Corporate (6 parents)
    Person with significant control
    2022-09-30 ~ 2024-01-24
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 10
    PSC INVESTMENTS (Q) GP LIMITED
    13743984 LP022221... (more)
    11-12 Hanover Square, London, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2022-09-30 ~ 2024-01-24
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 11
    PSC SERVICE COMPANY LIMITED
    10049736
    11-12 Hanover Square, London, England
    Active Corporate (8 parents)
    Person with significant control
    2022-09-30 ~ 2024-01-24
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 12
    ROCINANTE UK HOLDINGS LTD
    16154625
    11-12 Hanover Square, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-12-30 ~ 2024-12-30
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 13
    SOF GENERAL PARTNER (UK) LIMITED
    08821365
    11-12 Hanover Square, London, England
    Active Corporate (6 parents)
    Person with significant control
    2022-09-30 ~ 2024-01-24
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 14
    STING FUNDING LIMITED
    12062252
    C/o Interpath Ltd 10, Fleet Place, London
    Liquidation Corporate (8 parents)
    Person with significant control
    2019-06-20 ~ now
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 15
    STOA INVESTMENTS LIMITED
    15660758
    102 Green Lane Morden, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2024-06-21 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    TANDEM MONEY LIMITED
    - now 08628614
    TANDEM BANK LIMITED - 2017-05-19
    RNM FINANCIAL LTD - 2015-12-08
    Viscount Court, Sir Frank Whittle Way, Blackpool, England
    Active Corporate (47 parents, 4 offsprings)
    Person with significant control
    2023-12-06 ~ 2024-03-19
    CIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 3 - Ownership of shares – More than 50% but less than 75% 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.