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 1
  • Holliman, David Mark, Dr
    Director born in January 1976
    Individual (18 offsprings)
    Officer
    icon of calendar 2017-12-21 ~ dissolved
    OF - Director → CIF 0
    Dr David Mark Holliman
    Born in January 1976
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2017-12-21 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
Ceased 3
  • 1
    Wiles, Julie
    Individual
    Officer
    icon of calendar 2019-03-18 ~ 2019-05-10
    OF - Secretary → CIF 0
  • 2
    El Shaikh, Youssef Tarek Mohamed Ali, Dr
    Group Chief Executive born in May 1993
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-10-01 ~ 2022-10-27
    OF - Director → CIF 0
    Dr Youssef Tarek Mohamed Ali El Shaikh
    Born in May 1993
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2019-12-20 ~ 2022-10-27
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Straughan, Keith, Professor
    Professor born in May 1960
    Individual (7 offsprings)
    Officer
    icon of calendar 2020-02-11 ~ 2020-03-17
    OF - Director → CIF 0
parent relation
Company in focus

HOLLIMAN HOLDINGS GROUP LTD

Standard Industrial Classification
99999 - Dormant Company
Brief company account
Current Assets
1,000 GBP2024-08-31
1,000 GBP2023-08-31
Creditors
Amounts falling due within one year
-31,446 GBP2024-08-31
-31,446 GBP2023-08-31
Net Current Assets/Liabilities
-30,446 GBP2024-08-31
-30,446 GBP2023-08-31
Total Assets Less Current Liabilities
-30,446 GBP2024-08-31
-30,446 GBP2023-08-31
Net Assets/Liabilities
-30,561 GBP2024-08-31
-30,561 GBP2023-08-31
Equity
-30,561 GBP2024-08-31
-30,561 GBP2023-08-31
Average Number of Employees
02023-09-01 ~ 2024-08-31
02022-09-01 ~ 2023-08-31

Related profiles found in government register
  • HOLLIMAN HOLDINGS GROUP LTD
    Info
    Registered number 11121604
    icon of addressAnvil House, 61-63 Well Street, Buckingham MK18 1EN
    PRIVATE LIMITED COMPANY incorporated on 2017-12-21 and dissolved on 2025-06-03 (7 years 5 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-09-02
    CIF 0
  • HOLLIMAN HOLDINGS GROUP LTD
    S
    Registered number missing
    icon of addressTennyson House, Cambridge Business Park, Cambridge, United Kingdom, CB4 0WZ
    Limited Company
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 1
  • icon of addressSalisbury House, Station Road, Cambridge
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -7,601 GBP2018-08-31
    Person with significant control
    icon of calendar 2019-04-16 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    icon of address203 West Street, Fareham, Hampshire, England
    Active Corporate (1 parent, 4 offsprings)
    Net Assets/Liabilities (Company account)
    -132,152 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-06-06 ~ 2019-03-18
    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
  • 2
    CITY CONSTRUCTION CAPITAL LTD - 2020-08-10
    LINCOLN UC ONLINE LTD - 2021-09-15
    icon of addressAnvil House, 61-63 Well Street, Buckingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-12-23 ~ 2023-09-11
    CIF 10 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 10 - Right to appoint or remove directors as a member of a firm OE
    CIF 10 - Right to appoint or remove directors OE
  • 3
    ASPIRE FUTURE TRAINING LTD - 2019-12-20
    icon of address7 Bell Yard, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -296,862 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-05-22 ~ 2020-07-16
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 4
    LONDON TECHNOLOGY COLLEGE LIMITED - 2020-11-05
    LONDON TECHNOLOGY COLLEGE OF MANAGEMENT & ENGINEERING PROFESSIONALS LIMITED - 2016-09-05
    icon of addressAnvil House, 61-63 Well Street, Buckingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,717 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-08-10 ~ 2023-09-11
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 5
    icon of addressTennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,813 GBP2021-08-31
    Person with significant control
    icon of calendar 2019-04-05 ~ 2020-03-17
    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
    LINCOLN UC (UK) CAMPUS DEVELOPMENT COMPANY LIMITED - 2023-04-26
    PYRAMID STONE LTD - 2023-03-25
    LINCOLN UC (UK) PROFESSIONAL ACADEMY LIMITED - 2024-02-09
    icon of address13 Whittington Chase, Kingsmead, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -213 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-04-09 ~ 2020-03-11
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 7
    TQUK MENA LTD - 2020-04-16
    icon of addressTennyson House, Cambridge Business Park, Cambridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,582 GBP2020-08-31
    Person with significant control
    icon of calendar 2019-04-03 ~ 2020-04-20
    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
  • 8
    IMPELLER GLOBAL HOLDINGS LTD - 2019-05-10
    IMPELLER GLOBAL HOLDINGS UK LIMITED - 2020-11-12
    icon of address24 Old Bond Street, 3rd Floor, London, Mayfair, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Person with significant control
    icon of calendar 2019-04-09 ~ 2020-11-11
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 9
    icon of addressUnit 603 Milton Keynes Business Centre, Foxhunter Drive, Linford Wood, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -26,038 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-03-13 ~ 2022-10-19
    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

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 12 November 2025 and licensed under the Open Government Licence v3.0.