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

Holleran, Mark John Gerard

    Related profiles found in government register
  • Holleran, Mark John Gerard

    Registered addresses and corresponding companies
    • icon of address 78, Stamford Park Road, Hale, Altrincham, WA15 9ER, England

      IIF 1
    • icon of address 78, Stamford Park Road, Hale, Altrincham, WA15 9ER, United Kingdom

      IIF 2
    • icon of address 1, Carey Lane, London, EC2V 8AE, England

      IIF 3 IIF 4
    • icon of address Unit E, Bollinbrook House, Beech Lane, Macclesfield, Cheshire, SK10 2XZ, England

      IIF 5 IIF 6
    • icon of address 1st Floor Crown House, Manchester Road, Wilmslow, Cheshire, SK9 1BH

      IIF 7
    • icon of address The Lodge, Alderley Road, Wilmslow, Cheshire, SK9 1RA, England

      IIF 8
  • Holleran, Mark John Gerard
    born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Stamford Park Road, Hale, Altrincham, Cheshire, WA15 9ER

      IIF 9
  • Holleran, Mark John Gerard
    British company director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Stamford Park Road, Hale, Altrincham, Cheshire, WA15 9ER, United Kingdom

      IIF 10
    • icon of address 9, 9 Olivier House, Denmark Street, Altrincham, Greater Manchester, WA14 2WG, England

      IIF 11
  • Holleran, Mark John Gerard
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vantage House Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB, England

      IIF 12 IIF 13
    • icon of address Warnford Court, Throgmorton Street, London, EC2N 2AT, England

      IIF 14
    • icon of address 5, Gerald Road, Salford, M6 6DN, United Kingdom

      IIF 15
  • Holleran, Mark John Gerard
    British non-executive director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Stamford Park Road, Hale, Altrincham, WA15 9ER, England

      IIF 16
    • icon of address 14 Brunel Court, Rudheath Way, Rudheath, Northwich, CW9 7LP, England

      IIF 17
  • Holleran, Mark John Gerard
    British solicitor born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Stamford Park Road, Hale, Altrincham, Cheshire, WA15 9ER, England

      IIF 18
    • icon of address 78, Stamford Park Road, Hale, Altrincham, WA15 9ER, England

      IIF 19
    • icon of address 78, Stamford Park Road, Hale, Altrincham, WA15 9ER, United Kingdom

      IIF 20
    • icon of address 78 Stamford Park Road, Stamford Park Road, Hale, Altrincham, WA15 9ER, England

      IIF 21
    • icon of address Ollerbarrow House 209-211, Ashley Road, Hale, Altrincham, WA15 9SQ, England

      IIF 22
    • icon of address Units 1 And 2 Freetown Business Park, Hudcar Lane, Bury, BL9 6HD, England

      IIF 23
    • icon of address Unit B12g, Broadlands, Heywood Distribution Park, Heywood, Greater Manchester, OL10 2TS, United Kingdom

      IIF 24
    • icon of address 1, Carey Lane, London, EC2V 8AE, England

      IIF 25
    • icon of address The Shard, C/o Foresight Group Llp, 32 London Bridge Street, London, SE1 9SG, England

      IIF 26
    • icon of address Unit E, Bollinbrook House, Beech Lane, Macclesfield, Cheshire, SK10 2XZ, England

      IIF 27 IIF 28
    • icon of address Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES, United Kingdom

      IIF 29
    • icon of address 14 Brunel Court, Gadbrook Park, Rudheath, Northwich, Cheshire, CW9 7LP, England

      IIF 30
    • icon of address 1st Floor Crown House, Manchester Road, Wilmslow, Cheshire, SK9 1BH

      IIF 31
    • icon of address The Lodge, Alderley Road, Wilmslow, Cheshire, SK9 1RA, England

      IIF 32
  • Mr Mark John Gerard Holleran
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Stamford Park Road, Hale, Altrincham, Cheshire, WA15 9ER

      IIF 33 IIF 34
    • icon of address 78, Stamford Park Road, Hale, Altrincham, Cheshire, WA15 9ER, England

      IIF 35
    • icon of address Ollerbarrow House 209-211, Ashley Road, Hale, Altrincham, WA15 9SQ, England

      IIF 36
    • icon of address 14 Brunel Court, Rudheath Way, Rudheath, Northwich, CW9 7LP, England

      IIF 37
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 78 Stamford Park Road, Hale, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,000 GBP2024-02-27
    Officer
    icon of calendar 2018-02-12 ~ now
    IIF 20 - Director → ME
  • 2
    icon of address 78 Stamford Park Road, Hale, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-08-26 ~ now
    IIF 19 - Director → ME
  • 3
    icon of address 31 Harrisons Rise, Croydon, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-01-01 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address Warnford Court, Throgmorton Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,008,281 GBP2024-12-31
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 14 - Director → ME
  • 5
    icon of address Ollerbarrow House 209-211 Ashley Road, Hale, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    172,629 GBP2023-11-29
    Officer
    icon of calendar 2020-11-24 ~ now
    IIF 22 - Director → ME
  • 6
    J P LOWE HOLDINGS LIMITED - 2021-09-15
    icon of address 5 Gerald Road, Salford, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,222,972 GBP2024-08-31
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 15 - Director → ME
  • 7
    icon of address Unit B12g Broadlands, Heywood Distribution Park, Heywood, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    934,536 GBP2023-12-31
    Officer
    icon of calendar 2017-06-24 ~ now
    IIF 24 - Director → ME
  • 8
    icon of address Units 1 And 2 Freetown Business Park, Hudcar Lane, Bury, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    114 GBP2018-05-31
    Officer
    icon of calendar 2016-05-06 ~ dissolved
    IIF 23 - Director → ME
  • 9
    icon of address 78 Stamford Park Road, Hale, Altrincham, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,833 GBP2024-09-30
    Officer
    icon of calendar 2014-09-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 10
    icon of address Westcombe House, Wildernesse Avenue, Sevenoaks, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 1 - Secretary → ME
  • 11
    icon of address 78 Stamford Park Road, Hale, Altrincham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-24 ~ dissolved
    IIF 2 - Secretary → ME
  • 12
    icon of address 78 Stamford Park Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ dissolved
    IIF 33 - Right to surplus assets - More than 25% but not more than 50%OE
  • 13
    icon of address 78 Stamford Park Road, Hale, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    BAMBOO CAPITAL MANAGEMENT LIMITED - 2020-04-03
    icon of address Bollinholme, Wilmslow Park South, Wilmslow, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,191 GBP2024-03-31
    Officer
    icon of calendar 2016-10-03 ~ 2019-07-22
    IIF 21 - Director → ME
  • 2
    icon of address Ollerbarrow House 209-211 Ashley Road, Hale, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    172,629 GBP2023-11-29
    Person with significant control
    icon of calendar 2020-11-24 ~ 2021-10-14
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 3
    PR FIRE LIMITED - 2024-07-10
    icon of address Vantage House Euxton Lane, Euxton, Chorley, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    70,824 GBP2024-03-31
    Officer
    icon of calendar 2021-06-08 ~ 2021-11-01
    IIF 12 - Director → ME
  • 4
    GENIUS WEALTH MANAGEMENT LIMITED - 2023-05-10
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    291,968 GBP2024-07-31
    Officer
    icon of calendar 2018-06-06 ~ 2021-12-31
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ 2021-12-15
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
  • 5
    XCAP SECURITIES PLC - 2014-02-05
    CAPCO CAPITAL LIMITED - 2009-09-04
    icon of address Riverside House, Irwell Street, Manchester
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2009-12-17 ~ 2013-08-22
    IIF 29 - Director → ME
    icon of calendar 2009-10-23 ~ 2013-08-27
    IIF 4 - Secretary → ME
  • 6
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,665,446 GBP2020-03-31
    Officer
    icon of calendar 2014-04-03 ~ 2019-02-09
    IIF 26 - Director → ME
  • 7
    icon of address Unit E, Bollinbrook House, Beech Lane, Macclesfield, Cheshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    134,675 GBP2015-06-30
    Officer
    icon of calendar 2014-06-05 ~ 2015-02-01
    IIF 27 - Director → ME
    icon of calendar 2014-06-05 ~ 2015-02-01
    IIF 6 - Secretary → ME
  • 8
    icon of address Unit E, Bollinbrook House, Beech Lane, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    27,489 GBP2015-07-31
    Officer
    icon of calendar 2014-02-04 ~ 2015-02-01
    IIF 32 - Director → ME
    icon of calendar 2014-02-04 ~ 2015-02-01
    IIF 8 - Secretary → ME
  • 9
    icon of address Wa14 2wg, 9 9 Olivier House, Denmark Street, Altrincham, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2017-09-02 ~ 2019-03-31
    IIF 11 - Director → ME
  • 10
    icon of address Vantage House Euxton Lane, Euxton, Chorley, Lancashire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-11-01 ~ 2022-08-18
    IIF 13 - Director → ME
  • 11
    icon of address C/o Leonard Curtis Riverside House, Irwell Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-04 ~ 2019-10-10
    IIF 30 - Director → ME
  • 12
    icon of address Unit E, Bollinbrook House, Beech Lane, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-06 ~ 2015-02-01
    IIF 28 - Director → ME
    icon of calendar 2014-03-06 ~ 2015-02-01
    IIF 5 - Secretary → ME
  • 13
    icon of address 10-11 Austin Friars, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2009-12-17 ~ 2013-08-22
    IIF 31 - Director → ME
    icon of calendar 2009-10-23 ~ 2013-08-27
    IIF 7 - Secretary → ME
  • 14
    icon of address 1 Carey Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-08 ~ 2014-03-17
    IIF 25 - Director → ME
    icon of calendar 2013-03-08 ~ 2014-03-17
    IIF 3 - Secretary → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.