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

Mr Brandon Alexis Hollihan

    Related profiles found in government register
  • Mr Brandon Alexis Hollihan
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

      IIF 1
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 2 IIF 3
    • icon of address Linley House, Dickinson Street, Manchester, M1 4LX, England

      IIF 4
  • Mr Brandon Alexis Hollihan
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Brandon Alexis Hollihan
    British born in April 1983

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 50, Station Road, Greenside House, London, N22 7DE, United Kingdom

      IIF 10
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 11
  • Brandon Alexis Hollihan
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
  • Brandon Alexis Hollihan
    British born in April 1983

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Greenside House, 50 Station Road, London, N22 7DE, England

      IIF 22
  • Holligan, Brandon Alexis
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Desklodge, Belvedere House, Basing View, Basingstoke, RG21 4HG, England

      IIF 23 IIF 24
  • Hollihan, Brandon Alexis
    British company director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Hollihan, Brandon Alexis
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 188a, Westbourne Grove, Notting Hill, London, W11 2RH, United Kingdom

      IIF 28
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, England

      IIF 29 IIF 30
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address Linley House, Dickinson Street, Manchester, M1 4LX, England

      IIF 35 IIF 36
  • Mr Brandon Hollihan
    British born in April 1983

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Greenside House, 50 Station Road, London, N22 7DE, England

      IIF 37 IIF 38
  • Hollihan, Brandon Alexis
    born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynton House 7-12, Tavistock Square, London, WC1H 9BQ

      IIF 39
  • Hollihan, Brandon Alexis
    British business executive born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenside House, 50 Station Road, London, N22 7DE, England

      IIF 40
  • Hollihan, Brandon Alexis
    British company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
  • Hollihan, Brandon Alexis
    British investment management born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Dover Street, Fourth Floor, London, W1S 4NH, England

      IIF 52
  • Hollihan, Brandon Alexis
    British property investment management born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Desklodge, Belvedere House, Basing View, Basingstoke, RG21 4HG, United Kingdom

      IIF 53
  • Hollihan, Brandon Alexis
    born in April 1983

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 8
  • 1
    MERCER AQUISITIONS LIMITED - 2016-09-21
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-17 ~ dissolved
    IIF 29 - Director → ME
  • 2
    MERCER ASSET MANAGEMENT LLP - 2016-10-03
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 3
    MERCER REAL ESTATE ADVISORS LIMITED - 2016-09-21
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -39,094 GBP2018-03-31
    Officer
    icon of calendar 2012-05-03 ~ dissolved
    IIF 26 - Director → ME
  • 4
    MREA ACQUISITIONS LIMITED - 2016-09-21
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,798 GBP2017-03-31
    Officer
    icon of calendar 2012-10-04 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-18 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 43 - Director → ME
  • 7
    RESIDENTIAL SECURITIES LIMITED - 2016-04-01
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    48,894 GBP2019-03-31
    Officer
    icon of calendar 2015-02-05 ~ dissolved
    IIF 51 - Director → ME
  • 8
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-07 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 24
  • 1
    icon of address 50 Station Road, Greenside House, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -81,085 GBP2022-12-31
    Person with significant control
    icon of calendar 2022-05-10 ~ 2022-05-10
    IIF 10 - Has significant influence or control OE
  • 2
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (3 parents, 35 offsprings)
    Officer
    icon of calendar 2022-02-09 ~ 2022-05-10
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ 2022-12-14
    IIF 11 - Right to surplus assets - More than 25% but not more than 50% OE
  • 3
    MERCER REAL ESTATE INVESTMENTS LIMITED - 2016-09-21
    icon of address Lynton House, 7-12 Tavistock Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-26 ~ 2022-05-19
    IIF 42 - Director → ME
  • 4
    MERCER ASSET MANAGEMENT LLP - 2016-10-03
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2010-07-13 ~ 2023-08-08
    IIF 39 - LLP Designated Member → ME
  • 5
    MERCER CORPORATE SERVICES LIMITED - 2016-09-21
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,302 GBP2022-03-31
    Officer
    icon of calendar 2010-08-17 ~ 2022-05-19
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-03
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Greenside House, 50 Station Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -148,677 GBP2021-12-31
    Officer
    icon of calendar 2019-06-28 ~ 2021-10-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ 2022-05-10
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-10-01 ~ 2022-02-09
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Greenside House, 50 Station Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -503,039 GBP2021-12-31
    Officer
    icon of calendar 2019-06-28 ~ 2021-10-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ 2022-02-09
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Greenside House, 50 Station Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -314,365 GBP2021-12-31
    Officer
    icon of calendar 2018-10-08 ~ 2021-10-01
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ 2022-02-09
    IIF 22 - Has significant influence or control OE
  • 9
    icon of address Greenside House, 50 Station Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -240,532 GBP2021-12-31
    Officer
    icon of calendar 2020-07-07 ~ 2021-10-01
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ 2022-05-10
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-10-01 ~ 2022-02-09
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Greenside House, 50 Station Road, London, England
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    -74,000 GBP2023-03-31
    Officer
    icon of calendar 2018-07-10 ~ 2021-10-01
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ 2022-05-10
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Greenside House, 50 Station Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,578,687 GBP2021-12-31
    Officer
    icon of calendar 2020-11-15 ~ 2021-10-01
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ 2022-02-09
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 48 - 60 High Street, Belfast, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -417,517 GBP2021-12-31
    Officer
    icon of calendar 2018-07-11 ~ 2021-10-01
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ 2022-02-09
    IIF 15 - Has significant influence or control OE
  • 13
    CLOCKWISE OFFICES LIMITED - 2018-07-11
    icon of address Greenside House, 50 Station Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -456,268 GBP2021-12-31
    Officer
    icon of calendar 2017-01-25 ~ 2021-10-01
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ 2018-07-10
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-10-01 ~ 2022-02-09
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -24,822 GBP2022-07-31
    Officer
    icon of calendar 2021-07-27 ~ 2021-11-26
    IIF 33 - Director → ME
  • 15
    SENIOR LIVING MANAGEMENT LIMITED - 2018-06-29
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -316,395 GBP2023-09-30
    Officer
    icon of calendar 2017-09-01 ~ 2021-09-29
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ 2023-02-01
    IIF 21 - Has significant influence or control OE
  • 16
    LCH BIOMASS FUNDING LIMITED - 2015-03-09
    DMWSL 786 LIMITED - 2015-02-11
    icon of address C/o Cutts And Company, Eden Point Three Acres Lane, Cheadle Hulme, Cheadle, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    192,847 GBP2023-12-31
    Officer
    icon of calendar 2015-03-25 ~ 2017-12-07
    IIF 52 - Director → ME
  • 17
    icon of address Linley House, Dickinson Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2019-06-27 ~ 2021-09-29
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2022-02-18
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address Linley House, Dickinson Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,637 GBP2021-09-30
    Officer
    icon of calendar 2019-06-28 ~ 2021-09-29
    IIF 35 - Director → ME
  • 19
    MERCER ACQUISITIONS LIMITED - 2013-05-08
    icon of address The Studio St. Nicholas Close, Elstree, Borehamwood, Hertfordshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-10-04 ~ 2012-10-04
    IIF 25 - Director → ME
  • 20
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,403 GBP2020-10-31
    Officer
    icon of calendar 2019-10-23 ~ 2022-11-02
    IIF 34 - Director → ME
  • 21
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    124,382 GBP2023-03-31
    Officer
    icon of calendar 2021-04-19 ~ 2021-11-26
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ 2022-02-18
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -407,799 GBP2021-12-31
    Officer
    icon of calendar 2020-06-25 ~ 2021-11-26
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ 2021-07-22
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -664,526 GBP2023-03-31
    Officer
    icon of calendar 2013-11-28 ~ 2018-01-12
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-24
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,588 GBP2021-09-30
    Officer
    icon of calendar 2017-09-01 ~ 2022-08-31
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ 2022-08-31
    IIF 16 - Has significant influence or control 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 24 April 2025 and licensed under the Open Government Licence v3.0.