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

Holliman, David Mark, Dr

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

    Resident in England

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

      IIF 1
  • 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 2
  • 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 3
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
  • 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 5
    • 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS, England

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

      IIF 7
  • Holliman, David Mark, Dr
    British chief executive born in January 1976

    Resident in England

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

      IIF 8
  • 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 9
    • 9, Coppersmead, Sycamore Grove, New Malden, Surrey, KT3 3DJ, United Kingdom

      IIF 10
  • 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 11 IIF 12
    • Anvil House, 61-63 Well Street, Buckingham, MK18 1EN, United Kingdom

      IIF 13
    • Tennyson House, Cambridge Business Park, Cambridge, CB4 0WZ, United Kingdom

      IIF 14
    • 24, Old Bond Street, 3rd Floor, London, Mayfair, W1S 4AP, United Kingdom

      IIF 15
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 16
    • 41, Farringdon Street, Milton Keynes, Bucks, MK10 9PS, England

      IIF 17
    • 41, Farringdon Street, Monkston Park, Milton Keynes, MK10 9PS, United Kingdom

      IIF 18
    • 1-4, Beresford Square, 2nd Floor, Woolwich, SE18 6BB, England

      IIF 19 IIF 20
  • 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 21
  • Holliman, David Mark, Dr
    British 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 22
    • 399, Silbury Boulevard, Milton Keynes, MK9 2AH, United Kingdom

      IIF 23
    • 13, Village Road, Bebington, Wirral, CH63 8PP, United Kingdom

      IIF 24 IIF 25
  • 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 26 IIF 27
    • Tennyson House, Cambridge Business Park, Cambridge, Cambridge, CB4 0WZ, United Kingdom

      IIF 28 IIF 29 IIF 30
    • Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ, United Kingdom

      IIF 31
    • Salisbury House, Station Road, Cambridge, CB1 2LA

      IIF 32
  • Holliman, David, Dr
    British ceo born in January 1976

    Resident in United Kingdom

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

      IIF 33
  • Holliman, David, Dr
    British director born in January 1976

    Resident in United Kingdom

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

      IIF 34
  • Dr David Mark Holliman
    British born in January 1976

    Resident in England

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

      IIF 35
    • Anvil House, 61-63 Well Street, Buckingham, MK18 1EN, England

      IIF 36 IIF 37 IIF 38
    • Tennyson House, Cambridge Business Park, Cambridge, CB4 0WZ, England

      IIF 39
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40 IIF 41
    • 24, Old Bond Street, 3rd Floor, London, Mayfair, W1S 4AP, United Kingdom

      IIF 42
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 43
    • 76, New Cavendish Street, London, W1G 9TB

      IIF 44
    • 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS, England

      IIF 45
    • 30, Mercers Drive, Bradville, Milton Keynes, Bucks, MK13 7AY, England

      IIF 46
    • 399, Silbury Boulevard, Milton Keynes, Bucks, MK9 2AH, United Kingdom

      IIF 47
    • Suite 151 Milton Keynes Business Centre, Foxhunter Drive, Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 48
  • Holliman, David, Dr

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

      IIF 49
  • Dr David Holliman
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 52
    • Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 17
  • 1
    9 Coppersmead, Sycamore Grove, New Malden, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-01-02 ~ dissolved
    IIF 10 - Director → ME
  • 2
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-06-03 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - 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 18 - Director → ME
  • 4
    30 Mercers Drive, Bradville, Milton Keynes, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 46 - 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 GBP2023-08-31
    Officer
    2020-08-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-09-11 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 6
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 41 - 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 1 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 8
    Anvil House, 61-63 Well Street, Buckingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -30,561 GBP2023-08-31
    Officer
    2017-12-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-12-21 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 9
    Hayes Business Studio 9, College Way, Hayes, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2014-04-15 ~ dissolved
    IIF 3 - Director → ME
    2014-04-15 ~ dissolved
    IIF 49 - Secretary → ME
  • 10
    ASPIRE FUTURE TRAINING LTD - 2019-12-20
    7 Bell Yard, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -290,230 GBP2023-08-31
    Officer
    2019-05-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-02-25 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - 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 GBP2023-08-31
    Officer
    2020-10-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-09-11 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 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 32 - Director → ME
  • 13
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-17 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2018-04-17 ~ dissolved
    IIF 40 - 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 33 - Director → ME
    Person with significant control
    2023-10-09 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 15
    7th Floor, Dashwood House, 69 Old Broad Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-10-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-10-08 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    41 Farringdon Street, Monkston Park, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-09-27 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Has significant influence or controlOE
  • 17
    9 Hayes Business Studios, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2013-11-07 ~ dissolved
    IIF 21 - 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 2 - Director → ME
  • 2
    40 Kimbolton Road, Bedford
    Dissolved Corporate (1 parent)
    Officer
    2011-12-07 ~ 2013-08-12
    IIF 9 - 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
    2021-06-08 ~ 2021-11-15
    IIF 19 - Director → ME
    2020-09-04 ~ 2021-05-11
    IIF 20 - Director → ME
  • 4
    203 West Street, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    138,323 GBP2023-08-31
    Officer
    2019-07-29 ~ 2019-12-17
    IIF 30 - Director → ME
  • 5
    Tennyson House, Cambridge Business Park, Cambridge, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-08-31
    Officer
    2019-07-31 ~ 2019-12-17
    IIF 29 - Director → ME
  • 6
    203 West Street, Fareham, Hampshire, England
    Active Corporate (1 parent, 4 offsprings)
    Net Assets/Liabilities (Company account)
    -105,325 GBP2023-08-31
    Officer
    2018-06-20 ~ 2019-12-17
    IIF 27 - Director → ME
  • 7
    203 West Street, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    29,016 GBP2023-08-31
    Officer
    2019-07-30 ~ 2019-12-17
    IIF 28 - Director → ME
  • 8
    Suite 401, Cotton Exchange Building, Old Hall Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,025 GBP2023-05-31
    Officer
    2018-12-01 ~ 2019-06-04
    IIF 25 - Director → ME
  • 9
    C/o Ybsm Partners Ltd, 22 Cotesmore Gardens, Dagenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -174,983 GBP2023-12-31
    Officer
    2014-07-21 ~ 2018-05-30
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-30
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - 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 GBP2023-08-31
    Person with significant control
    2020-11-26 ~ 2022-08-10
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors 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 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors 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 31 - Director → ME
    Person with significant control
    2018-03-09 ~ 2019-04-05
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors 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 17 - 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 GBP2023-08-31
    Officer
    2019-04-09 ~ 2021-11-29
    IIF 14 - 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 26 - Director → ME
    Person with significant control
    2018-06-22 ~ 2019-04-03
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 52 - Right to appoint or remove directors 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 15 - Director → ME
    Person with significant control
    2020-11-11 ~ 2021-07-29
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - 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)
    -16,192 GBP2023-05-31
    Officer
    2018-12-01 ~ 2019-06-04
    IIF 24 - 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)
    -3,160 GBP2023-08-31
    Officer
    2019-03-13 ~ 2022-10-19
    IIF 7 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.