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

Holleyoak, Christopher

    Related profiles found in government register
  • Holleyoak, Christopher
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Compass House Vision Park, Chivers Way, Histon, Cambridge, CB24 9AD, England

      IIF 1
    • 68 Brackendown Avenue, Weymouth, Dorset, DT3 6HX

      IIF 2 IIF 3 IIF 4
  • Holleyoak, Christopher
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Salisbury House, Station Road, Cambridge, CB1 2LA, United Kingdom

      IIF 6
    • Ashcombe Court, Woolsack Way, Godalming, GU7 1LQ, England

      IIF 7
    • 20, Brackley Terrace, Chiswick, London, W4 2HJ, United Kingdom

      IIF 8
    • 31-35 Kirby Street, London, EC1N 8TE, United Kingdom

      IIF 9 IIF 10
    • Pennsylvania Castle, Pennsylvania Road, Portland, Dorset, DT5 1HZ

      IIF 11
    • Pennsylvania Castle, Pennsylvania Road, Portland, Dorset, DT5 1HZ, England

      IIF 12
    • Pennsylvania Castle, Pennsylvania Road, Portland, Dorset, DT5 1HZ, United Kingdom

      IIF 13
    • 68 Brackendown Avenue, Weymouth, Dorset, DT3 6HX

      IIF 14 IIF 15
  • Holleyoak, Christopher
    British financial advisor born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Fieldstead Barn, New Road, Impington, Cambridge, CB24 9PJ, England

      IIF 16
    • Wadebridge House, 16 Wadebridge Square, Poundbury, Dorchester, Dorset, DT1 3AQ, United Kingdom

      IIF 17
  • Holleyoak, Christopher
    British manager born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 68 Brackendown Avenue, Weymouth, Dorset, DT3 6HX

      IIF 18
  • Holleyoak, Christopher

    Registered addresses and corresponding companies
    • 31-35 Kirby Street, London, EC1N 8TE, United Kingdom

      IIF 19
  • Mr Christopher Holleyoak
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Salisbury House, Station Road, Cambridge, CB1 2LA, United Kingdom

      IIF 20
    • Wadebridge House, 16 Wadebridge Square, Poundbury, Dorchester, Dorset, DT1 3AQ, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 9
  • 1
    Salisbury House, Station Road, Cambridge, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2,759,873 GBP2023-06-30
    Officer
    2012-03-20 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    MEETOO LIMITED - 2019-03-11
    LUMI TECHNOLOGIES LTD. - 2017-06-23
    APOLLO MOBILE LTD - 2010-12-06
    APOLLO WIRELESS MEDIA LIMITED - 2007-01-15
    Ashcombe Court, Woolsack Way, Godalming, England
    Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    -1,672,806 GBP2023-09-30
    Officer
    2019-05-01 ~ now
    IIF 7 - director → ME
  • 3
    Pennsylvania Castle, Pennsylvania Road, Portland, Dorset
    Corporate (3 parents)
    Officer
    2010-11-26 ~ now
    IIF 11 - director → ME
  • 4
    Wadebridge House 16 Wadebridge Square, Poundbury, Dorchester, Dorset, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -50,376 GBP2024-02-29
    Officer
    2012-02-02 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Fieldstead Barn New Road, Impington, Cambridge
    Dissolved corporate (2 parents)
    Officer
    2012-03-01 ~ dissolved
    IIF 16 - director → ME
  • 6
    Pem, Salisbury House Station Road, Cambridge
    Dissolved corporate (3 parents)
    Equity (Company account)
    165,360 GBP2020-11-30
    Officer
    2012-11-27 ~ dissolved
    IIF 1 - director → ME
  • 7
    Pennsylvania Castle, Pennsylvania Road, Portland, Dorset
    Dissolved corporate (1 parent)
    Officer
    2012-07-23 ~ dissolved
    IIF 13 - director → ME
  • 8
    Pennsylvania Castle, Pennsylvania Road, Portland, Dorset
    Dissolved corporate (1 parent)
    Officer
    2013-11-26 ~ dissolved
    IIF 12 - director → ME
  • 9
    VERITUM CAPITAL LIMITED - 2021-11-03
    ADVOCATUS CAPITAL LTD - 2021-07-20
    31-35 Kirby Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2022-01-14 ~ now
    IIF 10 - director → ME
Ceased 9
  • 1
    CAPITA COMMERCIAL SERVICES HOLDINGS LIMITED - 2008-10-01
    LEGACY FOR LONDON LIMITED - 2008-07-30
    LEGACY 2012 LIMITED - 2006-04-24
    6th Floor 65 Gresham Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2008-12-12 ~ 2012-03-31
    IIF 8 - director → ME
  • 2
    COMPUTERSHARE SERVICES PLC - 2001-06-04
    CORPORATE REGISTRY SERVICES PLC - 1998-02-25
    The Pavilions, Bridgwater Road, Bristol
    Corporate (7 parents, 5 offsprings)
    Officer
    1998-01-20 ~ 1999-10-12
    IIF 5 - director → ME
  • 3
    The Pavilions, Bridgwater Road, Bristol
    Corporate (6 parents, 5 offsprings)
    Officer
    1997-05-27 ~ 2001-07-27
    IIF 3 - director → ME
  • 4
    COMPUTERSHARE REGISTRY SERVICES LIMITED - 2016-03-23
    CORPORATE REGISTRY SERVICES LIMITED - 1998-01-20
    The Pavilions, Bridgwater Road, Bristol
    Dissolved corporate (4 parents)
    Officer
    1997-12-04 ~ 2002-08-16
    IIF 4 - director → ME
  • 5
    COMPUTERSHARE SYSTEMS LIMITED - 2000-07-03
    FINANCIAL MARKET SOFTWARE CONSULTANTS (UK) LIMITED - 1996-11-29
    The Pavilions, Bridgwater Road, Bristol
    Corporate (6 parents)
    Officer
    1999-08-24 ~ 2002-09-10
    IIF 2 - director → ME
  • 6
    FLAG COMMUNICATIONS LIMITED - 1998-01-06
    CAMBRIDGE FLAG LIMITED - 1995-10-31
    BUSINESS LITERATURE SERVICES LIMITED - 1994-01-18
    31-35 Kirby Street, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,455,912 GBP2020-06-30
    Officer
    2012-07-02 ~ 2022-01-14
    IIF 9 - director → ME
    2012-07-02 ~ 2022-01-14
    IIF 19 - secretary → ME
  • 7
    COMPUTERSHARE ANALYTICS (UK) LIMITED - 2004-09-20
    CITYWATCH LIMITED - 2002-01-31
    INVESTOR COMMUNICATIONS AND RESEARCH LIMITED - 1993-12-02
    The Thomson Reuters Building South Colonnade, Canary Wharf, London
    Dissolved corporate (3 parents)
    Officer
    2000-12-15 ~ 2001-09-25
    IIF 15 - director → ME
  • 8
    LIPPER LIMITED - 1999-02-04
    HLULUMITI LIMITED - 1999-01-22
    LAWGRA (NO.357) LIMITED - 1996-05-24
    The Thomson Reuters Building South Colonnade, Canary Wharf, London
    Dissolved corporate (3 parents)
    Officer
    2000-12-15 ~ 2002-08-16
    IIF 14 - director → ME
  • 9
    COMPUTERSHARE PEPPER SRM LIMITED - 2005-03-02
    PEPPER TECHNOLOGIES UK LIMITED - 2003-03-11
    The Pavilions, Bridgwater Road, Bristol
    Dissolved corporate (6 parents)
    Officer
    2003-03-05 ~ 2007-01-04
    IIF 18 - 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.