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
Active 5
  • 1
    Scotcher, James Debonaire
    Director born in October 1976
    Individual (4 offsprings)
    Officer
    2024-05-02 ~ now
    OF - director → CIF 0
  • 2
    Gascoigne, Ian Matthew Charles
    Director born in September 1981
    Individual (18 offsprings)
    Officer
    2024-05-02 ~ now
    OF - director → CIF 0
  • 3
    Mcmurray, Lindsey Villon
    Investment Manager born in January 1971
    Individual (46 offsprings)
    Officer
    2022-09-30 ~ now
    OF - director → CIF 0
  • 4
    Potter, Matthew James Gary
    Director born in September 1983
    Individual (21 offsprings)
    Officer
    2024-05-02 ~ now
    OF - director → CIF 0
  • 5
    Mont Crevelt House, Bulwer Avenue, St Sampson, Guernsey, Guernsey
    Corporate (1 offspring)
    Person with significant control
    2024-01-24 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 12
  • 1
    Huggins, Mark
    Director born in September 1964
    Individual (2 offsprings)
    Officer
    2015-12-14 ~ 2016-04-13
    OF - director → CIF 0
  • 2
    Cardenas, Gustavo Adolfo
    Non-Executive Director born in August 1984
    Individual
    Officer
    2022-11-01 ~ 2024-05-02
    OF - director → CIF 0
  • 3
    Rowney, Richard Alexander
    Group Chief Executive born in November 1970
    Individual (23 offsprings)
    Officer
    2019-07-01 ~ 2024-05-02
    OF - director → CIF 0
  • 4
    Lake, Joanne Carolyn
    Non Executive Director born in November 1963
    Individual (4 offsprings)
    Officer
    2021-01-01 ~ 2024-05-02
    OF - director → CIF 0
  • 5
    Dale, Julian David
    Chief Financial Officer born in March 1981
    Individual
    Officer
    2022-09-30 ~ 2024-06-13
    OF - director → CIF 0
  • 6
    Sharpe, Robert
    Director born in February 1949
    Individual (2 offsprings)
    Officer
    2015-12-14 ~ 2024-05-02
    OF - director → CIF 0
  • 7
    Takhar, Ravi
    Director born in February 1965
    Individual (25 offsprings)
    Officer
    2015-12-14 ~ 2019-06-06
    OF - director → CIF 0
  • 8
    Coyle, James
    Director born in August 1956
    Individual (5 offsprings)
    Officer
    2015-12-14 ~ 2024-05-02
    OF - director → CIF 0
  • 9
    Scott, James William
    Director born in March 1973
    Individual (25 offsprings)
    Officer
    2015-12-02 ~ 2015-12-14
    OF - director → CIF 0
  • 10
    Mcmurray, Lindsey
    Director born in January 1971
    Individual (46 offsprings)
    Officer
    2015-12-02 ~ 2015-12-14
    OF - director → CIF 0
  • 11
    APEX COST POOLING (UK) LIMITED - now
    APEX MIDDLE OFFICE SERVICES LTD - 2011-07-06
    Veritas House, 125 Finsbury Pavement, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    333,054 GBP2018-12-31
    Officer
    2015-12-02 ~ 2018-09-04
    PE - secretary → CIF 0
  • 12
    MUFG CORPORATE GOVERNANCE LIMITED - now
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED - 2017-11-06
    6th Floor, 65 Gresham Street, London, England
    Corporate (4 parents, 297 offsprings)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2018-09-04 ~ 2024-05-02
    PE - secretary → CIF 0
parent relation
Company in focus

POLLEN STREET LIMITED

Previous names
POLLEN STREET PLC - 2024-02-14
HONEYCOMB INVESTMENT TRUST PLC - 2022-10-06
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 - 2022-10-06
    Registered number 09899024
    11-12 Hanover Square, London W1S 1JJ
    Private Limited Company incorporated on 2015-12-02 (9 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-04-12
    CIF 0
  • POLLEN STREET LIMITED
    S
    Registered number 09899024
    11-12 Hanover Square, London, W1S 1JJ
    Private Limited Company in Companies House, United Kingdom
    CIF 1
  • POLLEN STREET PLC
    S
    Registered number missing
    11-12, Hanover Square, London, United Kingdom, W1S 1JJ
    Plc
    CIF 2
  • POLLEN STREET PLC
    S
    Registered number 09899024
    11-12, Hanover Square, London, England, W1S 1JJ
    Public Limited Company in England And Wales Companies Registry, England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    11-12 Hanover Square, London, England
    Corporate (9 parents, 1 offspring)
    Person with significant control
    2023-11-28 ~ now
    CIF 5 - Ownership of shares – More than 50% but less than 75%OE
    CIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 5 - Right to appoint or remove directorsOE
  • 2
    1 Bartholomew Lane, London, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2019-06-20 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 3
    16 St. John's Lane, London, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    2023-03-10 ~ now
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    GDFC GROUP LIMITED - 2019-04-11
    HIBER LIMITED - 2018-06-06
    THE GREEN DEAL FINANCE COMPANY LIMITED - 2017-09-21
    GREEN BIDCO NO. 1 LIMITED - 2017-02-10
    Viscount Court, Sir Frank Whittle Way, Blackpool, England
    Corporate (3 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    257,440 GBP2016-12-31
    Person with significant control
    2017-01-13 ~ 2020-08-21
    CIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    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
    Corporate (3 parents)
    Person with significant control
    2022-09-30 ~ 2024-01-24
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 3
    SOF INVESTMENTS LIMITED - 2014-09-04
    11-12 Hanover Square, London, England
    Corporate (7 parents, 6 offsprings)
    Person with significant control
    2022-09-30 ~ 2024-01-24
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 4
    P2P INVESTMENT MANAGEMENT LIMITED - 2019-04-11
    11-12 Hanover Square, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2022-09-30 ~ 2024-01-24
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 5
    11-12 Hanover Square, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    0.01 GBP2022-12-31
    Person with significant control
    2022-09-30 ~ 2022-09-30
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 6
    11-12 Hanover Square, London, England
    Corporate (5 parents)
    Person with significant control
    2022-09-30 ~ 2024-01-24
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 7
    PSC II GP LIMITED - 2016-01-27
    11-12 Hanover Square, London, England
    Corporate (3 parents)
    Person with significant control
    2022-09-30 ~ 2024-01-24
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 8
    11-12 Hanover Square, London, United Kingdom
    Corporate (6 parents)
    Person with significant control
    2022-09-30 ~ 2024-01-24
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 9
    11-12 Hanover Square, London, England
    Corporate (5 parents)
    Person with significant control
    2022-09-30 ~ 2024-01-24
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 10
    11-12 Hanover Square, London, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-12-30 ~ 2024-12-30
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 11
    11-12 Hanover Square, London, England
    Corporate (3 parents)
    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
  • 12
    TANDEM BANK LIMITED - 2017-05-19
    RNM FINANCIAL LTD - 2015-12-08
    Viscount Court, Sir Frank Whittle Way, Blackpool, England
    Corporate (10 parents, 4 offsprings)
    Person with significant control
    2023-12-06 ~ 2024-03-19
    CIF 2 - Ownership of shares – More than 50% but less than 75% OE
    CIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
© 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.