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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Dr David Mark Holliman

    Related profiles found in government register
  • Dr David Mark Holliman
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Anvil House, 61-63 Well Street, Buckingham, MK18 1EN, England

      IIF 1 IIF 2 IIF 3
    • Tennyson House, Cambridge Business Park, Cambridge, CB4 0WZ, England

      IIF 4
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5 IIF 6
    • 24, Old Bond Street, 3rd Floor, London, Mayfair, W1S 4AP, United Kingdom

      IIF 7
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 8
    • 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS, England

      IIF 9
    • 399, Silbury Boulevard, Milton Keynes, Bucks, MK9 2AH, United Kingdom

      IIF 10
    • Suite 151 Milton Keynes Business Centre, Foxhunter Drive, Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 11
  • Dr David Mark Holliman
    English born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 40, Kimbolton Road, Bedford, MK40 2NR, England

      IIF 12
    • 76, New Cavendish Street, London, W1G 9TB

      IIF 13
    • 30, Mercers Drive, Bradville, Milton Keynes, Bucks, MK13 7AY, England

      IIF 14
  • Dr David Mark Holliman
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tennyson House, Cambridge Business Park, Cambridge, CB4 0WZ, England

      IIF 15
    • Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ, United Kingdom

      IIF 16
  • Dr David Holliman
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Holliman, David Mark, Dr
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Anvil House, 61-63 Well Street, Buckingham, MK18 1EN, England

      IIF 19
    • Anvil House, 61-63 Well Street, Buckingham, MK18 1EN, United Kingdom

      IIF 20
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 21
    • 1-4, Beresford Square, 2nd Floor, Woolwich, SE18 6BB, England

      IIF 22 IIF 23
  • Holliman, David Mark, Dr
    British business executive born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 41, Farringdon Street, Monkston Park, Milton Keynes, MK10 9PS, England

      IIF 24
  • Holliman, David Mark, Dr
    British ceo born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Hayes Business Studio 9, College Way, Hayes, Middlesex, UB3 3BB, England

      IIF 25
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Holliman, David Mark, Dr
    British chairman born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
    • 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS, England

      IIF 28
    • Milton Keynes Business Centre, Foxhunter Drive, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6GD, England

      IIF 29
  • Holliman, David Mark, Dr
    British consultant born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 40, Kimbolton Road, Bedford, MK40 2NR, United Kingdom

      IIF 30
    • 9, Coppersmead, Sycamore Grove, New Malden, Surrey, KT3 3DJ, United Kingdom

      IIF 31
  • Holliman, David Mark, Dr
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Anvil House, 61-63 Well Street, Buckingham, MK18 1EN, England

      IIF 32
    • Tennyson House, Cambridge Business Park, Cambridge, CB4 0WZ, United Kingdom

      IIF 33
    • 24, Old Bond Street, 3rd Floor, London, Mayfair, W1S 4AP, United Kingdom

      IIF 34
    • 41, Farringdon Street, Milton Keynes, Bucks, MK10 9PS, England

      IIF 35
    • 41, Farringdon Street, Monkston Park, Milton Keynes, MK10 9PS, United Kingdom

      IIF 36
  • Holliman, David Mark, Dr
    British director for education and training born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 37
  • Holliman, David Mark, Dr
    British managing director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 399, Silbury Boulevard, Milton Keynes, MK9 2AH, United Kingdom

      IIF 38
  • Holliman, David Mark, Dr
    English born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Gloucester House, 399 Silbury Boulevard, Milton Keynes, MK9 2AH, England

      IIF 39
  • Holliman, David Mark, Dr
    English business consultant born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 40, Kimbolton Road, Bedford, MK40 2NR, England

      IIF 40
  • Holliman, David Mark, Dr
    English chief executive born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 76, New Cavendish Street, London, W1G 9TB

      IIF 41
  • Holliman, David Mark, Dr
    English managing director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 30, Mercers Drive, Bradville, Milton Keynes, Bucks, MK13 7AY, England

      IIF 42
    • 13, Village Road, Bebington, Wirral, CH63 8PP, United Kingdom

      IIF 43 IIF 44
  • Holliman, David Mark, Dr
    British chairman born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tennyson House, Cambridge Business Park, Cambridge, CB4 0WZ, England

      IIF 45 IIF 46
    • Tennyson House, Cambridge Business Park, Cambridge, Cambridge, CB4 0WZ, United Kingdom

      IIF 47 IIF 48 IIF 49
    • Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ, United Kingdom

      IIF 50
    • Salisbury House, Station Road, Cambridge, CB1 2LA

      IIF 51
  • Holliman, David, Dr
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Holliman, David, Dr

    Registered addresses and corresponding companies
    • Hayes Business Studio 9, College Way, Hayes, Middlesex, UB3 3BB, England

      IIF 54
child relation
Offspring entities and appointments
Active 18
  • 1
    9 Coppersmead, Sycamore Grove, New Malden, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-01-02 ~ dissolved
    IIF 31 - Director → ME
  • 2
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-06-03 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 3
    ILAP LIMITED - 2015-10-01
    ESHOP71 LIMITED - 2014-09-25
    133 Collins House Whiting Avenue, Barking, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    701 GBP2016-03-31
    Officer
    2016-03-14 ~ dissolved
    IIF 36 - Director → ME
  • 4
    30 Mercers Drive, Bradville, Milton Keynes, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-15 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    LINCOLN UC ONLINE LTD - 2021-09-15
    CITY CONSTRUCTION CAPITAL LTD - 2020-08-10
    Anvil House, 61-63 Well Street, Buckingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    2020-08-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-09-11 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    40 Kimbolton Road, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    2009-01-13 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 8
    Anvil House, 61-63 Well Street, Buckingham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -30,561 GBP2024-08-31
    Officer
    2017-12-21 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-12-21 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    Hayes Business Studio 9, College Way, Hayes, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2014-04-15 ~ dissolved
    IIF 25 - Director → ME
    2014-04-15 ~ dissolved
    IIF 54 - Secretary → ME
  • 10
    ASPIRE FUTURE TRAINING LTD - 2019-12-20
    7 Bell Yard, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -296,862 GBP2024-08-31
    Officer
    2019-05-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-02-25 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 11
    LONDON TECHNOLOGY COLLEGE LIMITED - 2020-11-05
    LONDON TECHNOLOGY COLLEGE OF MANAGEMENT & ENGINEERING PROFESSIONALS LIMITED - 2016-09-05
    Anvil House, 61-63 Well Street, Buckingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,717 GBP2024-08-31
    Officer
    2020-10-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-09-11 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    Salisbury House, Station Road, Cambridge
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -7,601 GBP2018-08-31
    Officer
    2017-08-21 ~ dissolved
    IIF 51 - Director → ME
  • 13
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-17 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-04-17 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Anvil House, 61 - 63 Well Street, Buckingham, England
    Active Corporate (1 parent)
    Officer
    2023-10-09 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2023-10-09 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 15
    Gloucester House, 399 Silbury Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    2025-09-08 ~ now
    IIF 39 - Director → ME
  • 16
    7th Floor, Dashwood House, 69 Old Broad Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-10-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-10-08 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    41 Farringdon Street, Monkston Park, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-27 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-09-27 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Has significant influence or controlOE
  • 18
    9 Hayes Business Studios, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2013-11-07 ~ dissolved
    IIF 37 - Director → ME
Ceased 18
  • 1
    180 Heywood Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-03-15
    Officer
    2014-09-01 ~ 2015-11-02
    IIF 24 - Director → ME
  • 2
    40 Kimbolton Road, Bedford
    Dissolved Corporate (1 parent)
    Officer
    2011-12-07 ~ 2013-08-12
    IIF 30 - Director → ME
  • 3
    ADVANCE COLLEGE OF SKILLED EDUCATION LTD - 2018-10-15
    MSH LONDON LTD - 2018-02-19
    Hudson Weir Limited, 58 Leman Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -120,005 GBP2022-01-31
    Officer
    2020-09-04 ~ 2021-05-11
    IIF 23 - Director → ME
    2021-06-08 ~ 2021-11-15
    IIF 22 - Director → ME
  • 4
    203 West Street, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    185,178 GBP2024-08-31
    Officer
    2019-07-29 ~ 2019-12-17
    IIF 49 - Director → ME
  • 5
    Tennyson House, Cambridge Business Park, Cambridge, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-08-31
    Officer
    2019-07-31 ~ 2019-12-17
    IIF 48 - Director → ME
  • 6
    203 West Street, Fareham, Hampshire, England
    Active Corporate (1 parent, 4 offsprings)
    Net Assets/Liabilities (Company account)
    -132,152 GBP2024-08-31
    Officer
    2018-06-20 ~ 2019-12-17
    IIF 46 - Director → ME
  • 7
    203 West Street, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    47,686 GBP2024-08-31
    Officer
    2019-07-30 ~ 2019-12-17
    IIF 47 - Director → ME
  • 8
    Suite 401, Cotton Exchange Building, Old Hall Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -61,018 GBP2024-05-31
    Officer
    2018-12-01 ~ 2019-06-04
    IIF 44 - Director → ME
  • 9
    C/o Ybsm Partners Ltd, 22 Cotesmore Gardens, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -172,268 GBP2024-12-31
    Officer
    2014-07-21 ~ 2018-05-30
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-30
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    LONDON TECHNOLOGY COLLEGE LIMITED - 2020-11-05
    LONDON TECHNOLOGY COLLEGE OF MANAGEMENT & ENGINEERING PROFESSIONALS LIMITED - 2016-09-05
    Anvil House, 61-63 Well Street, Buckingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,717 GBP2024-08-31
    Person with significant control
    2020-11-26 ~ 2022-08-10
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    Salisbury House, Station Road, Cambridge
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -7,601 GBP2018-08-31
    Person with significant control
    2017-08-21 ~ 2019-04-16
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 12
    Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,813 GBP2021-08-31
    Officer
    2018-03-09 ~ 2020-03-17
    IIF 50 - Director → ME
    Person with significant control
    2018-03-09 ~ 2019-04-05
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 13
    40 Kimbolton Road, Bedford, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    70,072 GBP2024-07-31
    Officer
    2011-07-05 ~ 2013-05-23
    IIF 35 - Director → ME
  • 14
    LINCOLN UC (UK) PROFESSIONAL ACADEMY LIMITED - 2024-02-09
    LINCOLN UC (UK) CAMPUS DEVELOPMENT COMPANY LIMITED - 2023-04-26
    PYRAMID STONE LTD - 2023-03-25
    13 Whittington Chase, Kingsmead, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -213 GBP2024-08-31
    Officer
    2019-04-09 ~ 2021-11-29
    IIF 33 - Director → ME
  • 15
    TQUK MENA LTD - 2020-04-16
    Tennyson House, Cambridge Business Park, Cambridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,582 GBP2020-08-31
    Officer
    2018-06-22 ~ 2020-04-20
    IIF 45 - Director → ME
    Person with significant control
    2018-06-22 ~ 2019-04-03
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
  • 16
    IMPELLER GLOBAL HOLDINGS UK LIMITED - 2020-11-12
    IMPELLER GLOBAL HOLDINGS LTD - 2019-05-10
    24 Old Bond Street, 3rd Floor, London, Mayfair, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2019-04-09 ~ 2021-07-29
    IIF 34 - Director → ME
    Person with significant control
    2020-11-11 ~ 2021-07-29
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    Suite 401, Cotton Exchange Building, Old Hall Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -118,246 GBP2024-05-31
    Officer
    2018-12-01 ~ 2019-06-04
    IIF 43 - Director → ME
  • 18
    Unit 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
    Officer
    2019-03-13 ~ 2022-10-19
    IIF 29 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.