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 Holliman

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

    Resident in United Kingdom

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

      IIF 1 IIF 2
  • 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 3
    • Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ, United Kingdom

      IIF 4
  • 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 5 IIF 6 IIF 7
    • Tennyson House, Cambridge Business Park, Cambridge, CB4 0WZ, England

      IIF 8
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9 IIF 10
    • 24, Old Bond Street, 3rd Floor, London, Mayfair, W1S 4AP, United Kingdom

      IIF 11
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 12
    • 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS, England

      IIF 13
    • 399, Silbury Boulevard, Milton Keynes, Bucks, MK9 2AH, United Kingdom

      IIF 14
    • Suite 151 Milton Keynes Business Centre, Foxhunter Drive, Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 15
  • 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 16 IIF 17
    • Tennyson House, Cambridge Business Park, Cambridge, Cambridge, CB4 0WZ, United Kingdom

      IIF 18 IIF 19 IIF 20
    • Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ, United Kingdom

      IIF 21
    • Salisbury House, Station Road, Cambridge, CB1 2LA

      IIF 22
  • Holliman, David, Dr
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 25
    • 76, New Cavendish Street, London, W1G 9TB

      IIF 26
    • 30, Mercers Drive, Bradville, Milton Keynes, Bucks, MK13 7AY, England

      IIF 27
  • 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 28
    • Anvil House, 61-63 Well Street, Buckingham, MK18 1EN, United Kingdom

      IIF 29
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 30
    • 1-4, Beresford Square, 2nd Floor, Woolwich, SE18 6BB, England

      IIF 31 IIF 32
  • 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 33
  • 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 34
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
  • 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 36
    • 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS, England

      IIF 37
    • Milton Keynes Business Centre, Foxhunter Drive, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6GD, England

      IIF 38
  • 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 39
    • 9, Coppersmead, Sycamore Grove, New Malden, Surrey, KT3 3DJ, United Kingdom

      IIF 40
  • 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 41
    • Tennyson House, Cambridge Business Park, Cambridge, CB4 0WZ, United Kingdom

      IIF 42
    • 24, Old Bond Street, 3rd Floor, London, Mayfair, W1S 4AP, United Kingdom

      IIF 43
    • 41, Farringdon Street, Milton Keynes, Bucks, MK10 9PS, England

      IIF 44
    • 41, Farringdon Street, Monkston Park, Milton Keynes, MK10 9PS, United Kingdom

      IIF 45
  • 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 46
  • 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 47
  • 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 48
  • 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 49
  • 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 50
  • 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 51
    • 13, Village Road, Bebington, Wirral, CH63 8PP, United Kingdom

      IIF 52 IIF 53
  • 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 34
  • 1
    ASPIRING CAREER LTD
    07892162
    180 Heywood Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-03-15
    Officer
    2014-09-01 ~ 2015-11-02
    IIF 33 - Director → ME
  • 2
    AWARDING BODY FOR RETAIL LIMITED
    08828931
    9 Coppersmead, Sycamore Grove, New Malden, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-01-02 ~ dissolved
    IIF 40 - Director → ME
  • 3
    BUCKS COLLEGE OF MANAGEMENT LTD
    07874226
    40 Kimbolton Road, Bedford
    Dissolved Corporate (2 parents)
    Officer
    2011-12-07 ~ 2013-08-12
    IIF 39 - Director → ME
  • 4
    CITY COLLEGE OF LONDON LTD
    - now 08351668
    ADVANCE COLLEGE OF SKILLED EDUCATION LTD - 2018-10-15
    MSH LONDON LTD - 2018-02-19
    Hudson Weir Limited, 58 Leman Street, London
    Liquidation Corporate (10 parents)
    Equity (Company account)
    -120,005 GBP2022-01-31
    Officer
    2020-09-04 ~ 2021-05-11
    IIF 32 - Director → ME
    2021-06-08 ~ 2021-11-15
    IIF 31 - Director → ME
  • 5
    COLLEGE OF ENTERPRISE AND INNOVATION LTD
    15758760
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-06-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 6
    ESTATESCO DERBY IRON GATE LTD
    12128104
    203 West Street, Fareham, Hampshire, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    185,178 GBP2024-08-31
    Officer
    2019-07-29 ~ 2019-12-17
    IIF 20 - Director → ME
  • 7
    ESTATESCO LAND LTD
    12131006
    Tennyson House, Cambridge Business Park, Cambridge, Cambridge, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2023-08-31
    Officer
    2019-07-31 ~ 2019-12-17
    IIF 19 - Director → ME
  • 8
    ESTATESCO LTD
    09308012
    203 West Street, Fareham, Hampshire, England
    Active Corporate (6 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    -132,152 GBP2024-08-31
    Officer
    2018-06-20 ~ 2019-12-17
    IIF 17 - Director → ME
  • 9
    ESTATESCO PONTYPRIDD LTD
    12130284
    203 West Street, Fareham, Hampshire, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    47,686 GBP2024-08-31
    Officer
    2019-07-30 ~ 2019-12-17
    IIF 18 - Director → ME
  • 10
    GCAMPUS EDUCATION LTD
    - now 07990201
    ILAP LIMITED - 2015-10-01
    ESHOP71 LIMITED - 2014-09-25
    133 Collins House Whiting Avenue, Barking, Essex
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    701 GBP2016-03-31
    Officer
    2016-03-14 ~ dissolved
    IIF 45 - Director → ME
  • 11
    GLOBAL E-LEARNING LTD
    11150142
    30 Mercers Drive, Bradville, Milton Keynes, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-15 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    GREENWICH COLLEGE OF EDUCATION LTD
    - now 12375654
    LINCOLN UC ONLINE LTD
    - 2021-09-15 12375654
    CITY CONSTRUCTION CAPITAL LTD
    - 2020-08-10 12375654
    Anvil House, 61-63 Well Street, Buckingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    2020-08-07 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2023-09-11 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 13
    HDRECRUIT LTD
    11294802
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-05 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    HOLLIMAN CONSULTING LTD
    06789778
    40 Kimbolton Road, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    2009-01-13 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 15
    HOLLIMAN HOLDINGS GROUP LTD
    11121604
    Anvil House, 61-63 Well Street, Buckingham, England
    Dissolved Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    -30,561 GBP2024-08-31
    Officer
    2017-12-21 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2017-12-21 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 16
    INSTITUTE OF TRAINING AND OCCUPATIONAL LEARNING LIMITED
    06904595
    Suite 401, Cotton Exchange Building, Old Hall Street, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -61,018 GBP2024-05-31
    Officer
    2018-12-01 ~ 2019-06-04
    IIF 53 - Director → ME
  • 17
    INTERNATIONAL PARTNERS HUB LTD
    08997521
    Hayes Business Studio 9, College Way, Hayes, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2014-04-15 ~ dissolved
    IIF 34 - Director → ME
    2014-04-15 ~ dissolved
    IIF 54 - Secretary → ME
  • 18
    LINCOLN UC (UK) LTD
    - now 12012160
    ASPIRE FUTURE TRAINING LTD
    - 2019-12-20 12012160
    7 Bell Yard, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -296,862 GBP2024-08-31
    Officer
    2019-05-22 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2022-02-25 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 19
    LONDON QUALIFICATIONS & ASSESSMENTS LIMITED
    08312414
    C/o Ybsm Partners Ltd, 22 Cotesmore Gardens, Dagenham, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -172,268 GBP2024-12-31
    Officer
    2014-07-21 ~ 2018-05-30
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-30
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    LTC AWARDS LIMITED
    - now 09249269
    LONDON TECHNOLOGY COLLEGE LIMITED
    - 2020-11-05 09249269 11676404
    LONDON TECHNOLOGY COLLEGE OF MANAGEMENT & ENGINEERING PROFESSIONALS LIMITED - 2016-09-05 11676404
    Anvil House, 61-63 Well Street, Buckingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    -16,717 GBP2024-08-31
    Officer
    2020-10-28 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2020-11-26 ~ 2022-08-10
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    2023-09-11 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 21
    MILTON KEYNES NEW CITY COLLEGE LTD
    10924143
    Salisbury House, Station Road, Cambridge
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -7,601 GBP2018-08-31
    Officer
    2017-08-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-08-21 ~ 2019-04-16
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 22
    MKNCC GLOBAL LTD
    11244362
    Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -36,813 GBP2021-08-31
    Officer
    2018-03-09 ~ 2020-03-17
    IIF 21 - Director → ME
    Person with significant control
    2018-03-09 ~ 2019-04-05
    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
  • 23
    MKNCC-S LTD
    11313428
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-17 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2018-04-17 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    PROCUREMENT COURSES LIMITED
    07694017
    40 Kimbolton Road, Bedford, Bedfordshire
    Active Corporate (8 parents)
    Equity (Company account)
    70,072 GBP2024-07-31
    Officer
    2011-07-05 ~ 2013-05-23
    IIF 44 - Director → ME
  • 25
    PYRAMID STONE LTD - now
    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 11935575
    13 Whittington Chase, Kingsmead, Milton Keynes, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -213 GBP2024-08-31
    Officer
    2019-04-09 ~ 2021-11-29
    IIF 42 - Director → ME
  • 26
    QUALITY INTERNATIONAL CENTRES LTD
    - now 11428948
    TQUK MENA LTD
    - 2020-04-16 11428948
    Tennyson House, Cambridge Business Park, Cambridge, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -10,582 GBP2020-08-31
    Officer
    2018-06-22 ~ 2020-04-20
    IIF 16 - Director → ME
    Person with significant control
    2018-06-22 ~ 2019-04-03
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
  • 27
    QUALITY TRAINING ACADEMY LTD
    - now 11935567
    IMPELLER GLOBAL HOLDINGS UK LIMITED
    - 2020-11-12 11935567
    IMPELLER GLOBAL HOLDINGS LTD
    - 2019-05-10 11935567
    24 Old Bond Street, 3rd Floor, London, Mayfair, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2019-04-09 ~ 2021-07-29
    IIF 43 - Director → ME
    Person with significant control
    2020-11-11 ~ 2021-07-29
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    SWAN CONSULTING GROUP LTD
    15198671
    Anvil House, 61 - 63 Well Street, Buckingham, England
    Active Corporate (1 parent)
    Officer
    2023-10-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-10-09 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 29
    THAMESBRIDGE COLLEGE LTD
    16700739
    Gloucester House, 399 Silbury Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    2025-09-08 ~ now
    IIF 48 - Director → ME
  • 30
    THE ART OF WEB LTD
    11611013
    7th Floor, Dashwood House, 69 Old Broad Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-10-08 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2018-10-08 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    THE TRAINING BUSINESS LIMITED
    06883351
    Suite 401, Cotton Exchange Building, Old Hall Street, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -118,246 GBP2024-05-31
    Officer
    2018-12-01 ~ 2019-06-04
    IIF 52 - Director → ME
  • 32
    TRAVEL PORTALS LTD
    11880977
    Unit 603 Milton Keynes Business Centre, Foxhunter Drive, Linford Wood, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -26,038 GBP2024-08-31
    Officer
    2019-03-13 ~ 2022-10-19
    IIF 38 - Director → ME
  • 33
    UAE FREEZONES LTD
    10397047
    41 Farringdon Street, Monkston Park, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-27 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-09-27 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Has significant influence or control OE
  • 34
    UNIFIED EDUCATION AND TRAINING LTD
    08766199
    9 Hayes Business Studios, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2013-11-07 ~ dissolved
    IIF 46 - 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.