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 Mark Grahame Holloway

    Related profiles found in government register
  • Mr Mark Grahame Holloway
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
  • Holloway, Mark Grahame
    British accountant born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2, Knole Park, Almondsbury, Bristol, South Gloucestershire, BS32 4BS

      IIF 9
    • 20, Knole Park, Almondsbury, Bristol, BS32 4BS, United Kingdom

      IIF 10
    • 20 Knole Park, Almondsbury, Bristol, South Gloucs, BS32 4BS

      IIF 11
    • 20, Knole Park, Almondsbury, Bristol, State/province, BS32 4BS, United Kingdom

      IIF 12
    • 1, Nicholas Road, London, W11 4AN

      IIF 13 IIF 14 IIF 15
    • 1, Nicholas Road, London, W11 4AN, England

      IIF 16
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17 IIF 18 IIF 19
    • Notting Dale Village, 1 Nicholas Road, London, W11 4AN

      IIF 26
    • Notting Hill Village, 1 Nicholas Road, London, W11 4AN

      IIF 27
    • The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 28
    • Yellow Building, 1 Nicholas Road, London, W11 4AN, England

      IIF 29 IIF 30
    • 4, Hardman Square, Spinningfields, Manchester, M3 3EB

      IIF 31 IIF 32 IIF 33
  • Holloway, Mark Grahame
    British accountant/consultant born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 20 Knole Park, Almondsbury, Bristol, South Gloucs, BS32 4BS

      IIF 34
  • Holloway, Mark Grahame
    British consultant born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 20 Knole Park, Almondsbury, Bristol, South Gloucs, BS32 4BS

      IIF 35
    • Studio 4, The Studio Building, 21 Evesham Street, London, W11 4AJ, England

      IIF 36
  • Holloway, Mark Grahame
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 20, Knole Park, Almondsbury, Bristol, BS32 4BS, United Kingdom

      IIF 37
    • 1 Nicholas Road, London, W11 4AN, England

      IIF 38 IIF 39
    • 124, Finchley Road, London, NW3 5JS, England

      IIF 40
    • Loaf, 2nd Floor, Studio Building, Eversham Street, London, W11 4AJ, England

      IIF 41
    • Monsoon Accessorize Ltd, 1 Nicholas Road, London, W11 4AN, England

      IIF 42 IIF 43
    • Unit 8, 69 St. Marks Road, London, W10 6JG, England

      IIF 44
    • Yellow Building, 1 Nicholas Road, London, W11 4AN, England

      IIF 45 IIF 46 IIF 47
  • Holloway, Mark Grahame
    British management consultant born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 20 Knole Park, Almondsbury, Bristol, South Gloucs, BS32 4BS

      IIF 51
  • Holloway, Mark Grahame
    British managing director and finance born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 20 Knole Park, Almondsbury, Bristol, South Gloucs, BS32 4BS

      IIF 52
  • Holloway, Mark Grahame
    British

    Registered addresses and corresponding companies
  • Holloway, Mark Grahame
    British accountant

    Registered addresses and corresponding companies
    • 20 Knole Park, Almondsbury, Bristol, South Gloucs, BS32 4BS

      IIF 56
  • Holloway, Mark Grahame
    British management consultant

    Registered addresses and corresponding companies
    • 20 Knole Park, Almondsbury, Bristol, South Gloucs, BS32 4BS

      IIF 57
child relation
Offspring entities and appointments
Active 23
  • 1
    Yellow Building, 1 Nicholas Road, London, England
    Corporate (4 parents)
    Officer
    2021-06-01 ~ now
    IIF 48 - director → ME
  • 2
    Yellow Building, 1 Nicholas Road, London, England
    Corporate (4 parents)
    Officer
    2021-06-01 ~ now
    IIF 47 - director → ME
  • 3
    Yellow Building, 1 Nicholas Road, London, England
    Corporate (4 parents)
    Officer
    2021-06-01 ~ now
    IIF 50 - director → ME
  • 4
    Yellow Building, 1 Nicholas Road, London, England
    Corporate (3 parents, 8 offsprings)
    Officer
    2021-09-01 ~ now
    IIF 30 - director → ME
  • 5
    20-22 Wenlock Road, London, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    -43,353 GBP2023-04-06 ~ 2024-04-05
    Officer
    2018-10-12 ~ now
    IIF 18 - director → ME
  • 6
    Yellow Building, 1 Nicholas Road, London, England
    Corporate (4 parents)
    Officer
    2021-09-01 ~ now
    IIF 29 - director → ME
  • 7
    124 Finchley Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    3,709,837 GBP2023-04-30
    Officer
    2022-04-21 ~ now
    IIF 40 - director → ME
  • 8
    HOOD & CHAMBERS LTD - 2019-06-26
    Studio 4, The Studio Building, 21 Evesham Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    521,631 GBP2023-12-31
    Officer
    2020-12-15 ~ now
    IIF 36 - director → ME
  • 9
    Suite 37, Catalyst House 720 Centennial Court, Centennial Park, Elstree, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    5,049,255 GBP2023-09-30
    Officer
    2011-11-03 ~ now
    IIF 37 - director → ME
  • 10
    THE ADVICE EXCHANGE LIMITED - 2009-06-08
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved corporate (4 parents)
    Officer
    2009-04-08 ~ dissolved
    IIF 11 - director → ME
  • 11
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,014,102 GBP2024-03-31
    Officer
    2006-01-23 ~ now
    IIF 52 - director → ME
    2009-03-01 ~ now
    IIF 56 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    2 Knole Park, Almondsbury, Bristol, South Gloucestershire
    Corporate (6 parents)
    Equity (Company account)
    34,812 GBP2023-12-31
    Officer
    2022-09-03 ~ now
    IIF 9 - director → ME
  • 13
    Notting Hill Village, 1 Nicholas Road, London
    Dissolved corporate (3 parents)
    Officer
    2012-07-20 ~ dissolved
    IIF 27 - director → ME
  • 14
    Yellow Building, 1 Nicholas Road, London, England
    Corporate (4 parents)
    Officer
    2021-06-01 ~ now
    IIF 45 - director → ME
  • 15
    Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London
    Dissolved corporate (3 parents)
    Officer
    2012-07-20 ~ dissolved
    IIF 28 - director → ME
  • 16
    Yellow Building, 1 Nicholas Road, London, England
    Corporate (4 parents)
    Officer
    2021-06-01 ~ now
    IIF 49 - director → ME
  • 17
    Yellow Building, 1 Nicholas Road, London, England
    Corporate (4 parents)
    Officer
    2021-06-01 ~ now
    IIF 46 - director → ME
  • 18
    1 Nicholas Road, London
    Dissolved corporate (1 parent)
    Officer
    2012-08-20 ~ dissolved
    IIF 15 - director → ME
  • 19
    1 Nicholas Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-08 ~ dissolved
    IIF 43 - director → ME
  • 20
    PSYGNIFICANT HOLDINGS LIMITED - 2015-04-07
    FIXEDSPRINT LIMITED - 1998-02-13
    4 Hardman Square, Spinningfields, Manchester
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2015-12-23 ~ dissolved
    IIF 33 - director → ME
  • 21
    Suite 37, Catalyst House 720 Centennial Court, Centennial Park, Elstree, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    1,665,474 GBP2023-09-30
    Officer
    2012-09-04 ~ now
    IIF 10 - director → ME
  • 22
    PSYGNIFICANT SERVICES LIMITED - 2015-04-07
    CITEINN LIMITED - 1998-12-07
    4 Hardman Square, Spinningfields, Manchester
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2016-06-13 ~ dissolved
    IIF 31 - director → ME
  • 23
    4 Hardman Square, Spinningfields, Manchester
    Dissolved corporate (3 parents)
    Officer
    2016-06-13 ~ dissolved
    IIF 32 - director → ME
Ceased 23
  • 1
    ACCESSORIZE LIMITED - 2020-08-16
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-08-27
    Officer
    2016-01-08 ~ 2018-06-30
    IIF 42 - director → ME
  • 2
    Yellow Building, 1 Nicholas Road, London, England
    Corporate (4 parents)
    Officer
    2020-04-01 ~ 2020-06-09
    IIF 23 - director → ME
    Person with significant control
    2020-04-01 ~ 2020-05-19
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    Yellow Building, 1 Nicholas Road, London, England
    Corporate (4 parents)
    Officer
    2020-04-01 ~ 2020-06-09
    IIF 25 - director → ME
    Person with significant control
    2020-04-01 ~ 2020-05-19
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    Yellow Building, 1 Nicholas Road, London, England
    Corporate (4 parents)
    Officer
    2020-06-08 ~ 2020-06-09
    IIF 19 - director → ME
  • 5
    Yellow Building, 1 Nicholas Road, London, England
    Corporate (3 parents, 8 offsprings)
    Officer
    2020-04-02 ~ 2020-06-09
    IIF 20 - director → ME
    Person with significant control
    2020-04-02 ~ 2020-05-29
    IIF 6 - Ownership of shares – 75% or more OE
  • 6
    20-22 Wenlock Road, London, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    -43,353 GBP2023-04-06 ~ 2024-04-05
    Person with significant control
    2018-10-12 ~ 2018-11-30
    IIF 5 - Ownership of shares – 75% or more OE
  • 7
    Yellow Building, 1 Nicholas Road, London, England
    Corporate (4 parents)
    Officer
    2020-04-02 ~ 2020-06-09
    IIF 21 - director → ME
    Person with significant control
    2020-04-02 ~ 2020-05-19
    IIF 2 - Ownership of shares – 75% or more OE
  • 8
    EVERY GIRL COUNTS LTD - 2015-12-04
    Sandgate House, 102 Quayside, Newcastle Upon Tyne, England
    Dissolved corporate (2 parents)
    Officer
    2015-04-01 ~ 2016-02-15
    IIF 12 - director → ME
  • 9
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (1 parent, 3 offsprings)
    Officer
    2010-04-01 ~ 2018-06-30
    IIF 26 - director → ME
    2007-07-06 ~ 2008-01-24
    IIF 57 - secretary → ME
  • 10
    1 Nicholas Road, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-02-28
    Officer
    2016-02-12 ~ 2018-06-30
    IIF 38 - director → ME
  • 11
    THE ADVICE EXCHANGE LIMITED - 2009-06-08
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved corporate (4 parents)
    Officer
    2009-04-08 ~ 2009-06-22
    IIF 54 - secretary → ME
  • 12
    VECTOR PARTNERS LIMITED - 2009-06-08
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved corporate (1 parent)
    Officer
    2009-06-03 ~ 2009-06-04
    IIF 34 - director → ME
    2009-06-03 ~ 2009-07-06
    IIF 53 - secretary → ME
  • 13
    Unit 8 69 St. Marks Road, London, England
    Corporate (8 parents, 1 offspring)
    Officer
    2021-02-15 ~ 2021-11-12
    IIF 44 - director → ME
  • 14
    MONSOON ACCESSORIZE LIMITED - 2020-08-16
    2nd Floor, 110 Cannon Street, London
    Corporate (2 parents)
    Officer
    2012-07-27 ~ 2018-06-30
    IIF 14 - director → ME
  • 15
    Yellow Building, 1 Nicholas Road, London, England
    Corporate (4 parents)
    Officer
    2020-04-01 ~ 2020-06-09
    IIF 22 - director → ME
    Person with significant control
    2020-04-01 ~ 2020-05-19
    IIF 7 - Ownership of shares – 75% or more OE
  • 16
    1 Nicholas Road, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-08-26
    Officer
    2016-03-31 ~ 2018-06-30
    IIF 39 - director → ME
  • 17
    MONSOON LIMITED - 2016-09-01
    MONSOON PLC - 2008-02-01
    NOOSNOM LIMITED - 1998-01-13
    DE FACTO 218 LIMITED - 1991-03-27
    2nd Floor, 110 Cannon Street, London
    Dissolved corporate (2 parents)
    Officer
    2012-07-27 ~ 2018-06-30
    IIF 13 - director → ME
  • 18
    MONSOON FASHIONS HOLDINGS LIMITED - 1986-10-15
    JOEND LIMITED - 1979-12-31
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2012-07-27 ~ 2018-06-30
    IIF 16 - director → ME
  • 19
    Yellow Building, 1 Nicholas Road, London, England
    Corporate (4 parents)
    Officer
    2020-04-01 ~ 2020-06-09
    IIF 17 - director → ME
    Person with significant control
    2020-04-01 ~ 2020-05-19
    IIF 8 - Ownership of shares – 75% or more OE
  • 20
    Yellow Building, 1 Nicholas Road, London, England
    Corporate (4 parents)
    Officer
    2020-06-08 ~ 2020-06-09
    IIF 24 - director → ME
  • 21
    1 Nicholas Road, London
    Dissolved corporate (1 parent)
    Officer
    2009-05-18 ~ 2010-08-10
    IIF 51 - director → ME
    2009-05-18 ~ 2010-08-10
    IIF 55 - secretary → ME
  • 22
    Unit 8 69 St Mark's Road, London, United Kingdom
    Corporate (8 parents)
    Officer
    2017-09-27 ~ 2021-11-12
    IIF 41 - director → ME
  • 23
    Menzies Llp 4th Floor 95 Gresham Street, London
    Corporate (3 parents, 3 offsprings)
    Officer
    2008-12-01 ~ 2011-12-22
    IIF 35 - 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.