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
Active 5
  • 1
    Scotcher, James Debonaire
    Born in October 1976
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-05-02 ~ now
    OF - Director → CIF 0
  • 2
    Mcmurray, Lindsey Villon
    Born in January 1971
    Individual (46 offsprings)
    Officer
    icon of calendar 2022-09-30 ~ now
    OF - Director → CIF 0
  • 3
    Potter, Matthew James Gary
    Born in September 1983
    Individual (21 offsprings)
    Officer
    icon of calendar 2024-05-02 ~ now
    OF - Director → CIF 0
  • 4
    Gascoigne, Ian Matthew Charles
    Born in September 1981
    Individual (18 offsprings)
    Officer
    icon of calendar 2024-05-02 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressMont Crevelt House, Bulwer Avenue, St Sampson, Guernsey, Guernsey
    Corporate (12 offsprings)
    Person with significant control
    icon of calendar 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
Ceased 12
  • 1
    Huggins, Mark
    Director born in September 1964
    Individual
    Officer
    icon of calendar 2015-12-14 ~ 2016-04-13
    OF - Director → CIF 0
  • 2
    Sharpe, Robert
    Director born in February 1949
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-12-14 ~ 2024-05-02
    OF - Director → CIF 0
  • 3
    Takhar, Ravi
    Director born in February 1965
    Individual (27 offsprings)
    Officer
    icon of calendar 2015-12-14 ~ 2019-06-06
    OF - Director → CIF 0
  • 4
    Mcmurray, Lindsey
    Director born in January 1971
    Individual (46 offsprings)
    Officer
    icon of calendar 2015-12-02 ~ 2015-12-14
    OF - Director → CIF 0
  • 5
    Dale, Julian David
    Chief Financial Officer born in March 1981
    Individual
    Officer
    icon of calendar 2022-09-30 ~ 2024-06-13
    OF - Director → CIF 0
  • 6
    Coyle, James
    Director born in August 1956
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-12-14 ~ 2024-05-02
    OF - Director → CIF 0
  • 7
    Lake, Joanne Carolyn
    Non Executive Director born in November 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-01-01 ~ 2024-05-02
    OF - Director → CIF 0
  • 8
    Scott, James William
    Director born in March 1973
    Individual (13 offsprings)
    Officer
    icon of calendar 2015-12-02 ~ 2015-12-14
    OF - Director → CIF 0
  • 9
    Cardenas, Gustavo Adolfo
    Non-Executive Director born in August 1984
    Individual
    Officer
    icon of calendar 2022-11-01 ~ 2024-05-02
    OF - Director → CIF 0
  • 10
    Rowney, Richard Alexander
    Group Chief Executive born in November 1970
    Individual (21 offsprings)
    Officer
    icon of calendar 2019-07-01 ~ 2024-05-02
    OF - Director → CIF 0
  • 11
    APEX COST POOLING (UK) LIMITED - now
    APEX MIDDLE OFFICE SERVICES LTD - 2011-07-06
    icon of addressVeritas House, 125 Finsbury Pavement, London, United Kingdom
    Active 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
    icon of address6th Floor, 65 Gresham Street, London, England
    Active Corporate (4 parents, 288 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
HONEYCOMB INVESTMENT TRUST PLC - 2022-10-06
POLLEN STREET PLC - 2024-02-14
Standard Industrial Classification
64929 - Other Credit Granting N.e.c.

Related profiles found in government register
  • POLLEN STREET LIMITED
    Info
    HONEYCOMB INVESTMENT TRUST PLC - 2022-10-06
    POLLEN STREET PLC - 2022-10-06
    Registered number 09899024
    icon of address11-12 Hanover Square, London W1S 1JJ
    PRIVATE LIMITED COMPANY incorporated on 2015-12-02 (10 years). The company status is Active.
    The last date of confirmation statement was made at 2025-04-12
    CIF 0
  • POLLEN STREET LIMITED
    S
    Registered number 09899024
    icon of address11-12, 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
    icon of address11-12 Hanover Square, London, W1S 1JJ
    Private Limited Company in Companies House, United Kingdom
    CIF 2
  • POLLEN STREET PLC
    S
    Registered number missing
    icon of address11-12, Hanover Square, London, United Kingdom, W1S 1JJ
    Plc
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address11-12 Hanover Square, London, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-11-28 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    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
  • 2
    icon of address1 Bartholomew Lane, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-06-20 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address102 Green Lane Morden, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-06-21 ~ now
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    THE GREEN DEAL FINANCE COMPANY LIMITED - 2017-09-21
    GDFC GROUP LIMITED - 2019-04-11
    GREEN BIDCO NO. 1 LIMITED - 2017-02-10
    HIBER LIMITED - 2018-06-06
    icon of addressViscount Court, Sir Frank Whittle Way, Blackpool, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    257,440 GBP2016-12-31
    Person with significant control
    icon of calendar 2017-01-13 ~ 2020-08-21
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    FCA CONSUMER CREDIT COMPLIANCE LIMITED - 2014-01-31
    CONSUMER CREDIT LAW & COMPLIANCE LIMITED - 2015-10-27
    HONEYCOMB FINANCE PLC - 2016-03-01
    HONEYCOMB FINANCE LIMITED - 2015-10-27
    icon of address11-12 Hanover Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-09-30 ~ 2024-01-24
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 3
    FREEDOM ACQUISITIONS LIMITED - 2024-05-09
    ARO FINANCE GROUP LIMITED - 2025-02-10
    icon of address11-12 Hanover Square, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-09-30 ~ 2024-01-24
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 4
    SOF INVESTMENTS LIMITED - 2014-09-04
    icon of address11-12 Hanover Square, London, England
    Active Corporate (7 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2022-09-30 ~ 2024-01-24
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 5
    P2P INVESTMENT MANAGEMENT LIMITED - 2019-04-11
    icon of address11-12 Hanover Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-09-30 ~ 2024-01-24
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 6
    icon of address11-12 Hanover Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2022-12-31
    Person with significant control
    icon of calendar 2022-09-30 ~ 2022-09-30
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 7
    icon of address11-12 Hanover Square, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-09-30 ~ 2024-01-24
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 8
    PSC II GP LIMITED - 2016-01-27
    icon of address11-12 Hanover Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-09-30 ~ 2024-01-24
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 9
    icon of address11-12 Hanover Square, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-09-30 ~ 2024-01-24
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 10
    icon of address11-12 Hanover Square, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-09-30 ~ 2024-01-24
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address11-12 Hanover Square, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 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
  • 12
    icon of address11-12 Hanover Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-09-30 ~ 2024-01-24
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 13
    RNM FINANCIAL LTD - 2015-12-08
    TANDEM BANK LIMITED - 2017-05-19
    icon of addressViscount Court, Sir Frank Whittle Way, Blackpool, England
    Active Corporate (10 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2023-12-06 ~ 2024-03-19
    CIF 3 - Ownership of shares – More than 50% but less than 75% OE
    CIF 3 - Ownership of voting rights - More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.