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

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
    • icon of address 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
    • icon of address 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
    • icon of address Hayes Business Studio 9, College Way, Hayes, Middlesex, UB3 3BB, England

      IIF 3
    • icon of address 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
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

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

      IIF 6
    • icon of address 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
    • icon of address 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
    • icon of address 40, Kimbolton Road, Bedford, MK40 2NR, United Kingdom

      IIF 9
    • icon of address 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
    • icon of address Anvil House, 61-63 Well Street, Buckingham, MK18 1EN, England

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

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

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

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

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

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

      IIF 18
    • icon of address 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
    • icon of address 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
    • icon of address 30, Mercers Drive, Bradville, Milton Keynes, Bucks, MK13 7AY, England

      IIF 22
    • icon of address 399, Silbury Boulevard, Milton Keynes, MK9 2AH, United Kingdom

      IIF 23
    • icon of address 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
    • icon of address Tennyson House, Cambridge Business Park, Cambridge, CB4 0WZ, England

      IIF 26 IIF 27
    • icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridge, CB4 0WZ, United Kingdom

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

      IIF 31
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 40, Kimbolton Road, Bedford, MK40 2NR, England

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

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

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

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

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

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

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

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

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

      IIF 47
    • icon of address 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
    • icon of address 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
    • icon of address Tennyson House, Cambridge Business Park, Cambridge, CB4 0WZ, England

      IIF 52
    • icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 9 Coppersmead, Sycamore Grove, New Malden, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-02 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 3
    ILAP LIMITED - 2015-10-01
    ESHOP71 LIMITED - 2014-09-25
    icon of address 133 Collins House Whiting Avenue, Barking, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    701 GBP2016-03-31
    Officer
    icon of calendar 2016-03-14 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address 30 Mercers Drive, Bradville, Milton Keynes, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Anvil House, 61-63 Well Street, Buckingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2020-08-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 40 Kimbolton Road, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-13 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Anvil House, 61-63 Well Street, Buckingham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -30,561 GBP2024-08-31
    Officer
    icon of calendar 2017-12-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 9
    icon of address Hayes Business Studio 9, College Way, Hayes, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-15 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2014-04-15 ~ dissolved
    IIF 49 - Secretary → ME
  • 10
    ASPIRE FUTURE TRAINING LTD - 2019-12-20
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -296,862 GBP2024-08-31
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Anvil House, 61-63 Well Street, Buckingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,717 GBP2024-08-31
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Salisbury House, Station Road, Cambridge
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -7,601 GBP2018-08-31
    Officer
    icon of calendar 2017-08-21 ~ dissolved
    IIF 32 - Director → ME
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Anvil House, 61 - 63 Well Street, Buckingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 7th Floor, Dashwood House, 69 Old Broad Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 41 Farringdon Street, Monkston Park, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 47 - Has significant influence or controlOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 9 Hayes Business Studios, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-07 ~ dissolved
    IIF 21 - Director → ME
Ceased 18
  • 1
    icon of address 180 Heywood Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-03-15
    Officer
    icon of calendar 2014-09-01 ~ 2015-11-02
    IIF 2 - Director → ME
  • 2
    icon of address 40 Kimbolton Road, Bedford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 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
    icon of address Hudson Weir Limited, 58 Leman Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -120,005 GBP2022-01-31
    Officer
    icon of calendar 2020-09-04 ~ 2021-05-11
    IIF 20 - Director → ME
    icon of calendar 2021-06-08 ~ 2021-11-15
    IIF 19 - Director → ME
  • 4
    icon of address 203 West Street, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    185,178 GBP2024-08-31
    Officer
    icon of calendar 2019-07-29 ~ 2019-12-17
    IIF 30 - Director → ME
  • 5
    icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-08-31
    Officer
    icon of calendar 2019-07-31 ~ 2019-12-17
    IIF 29 - Director → ME
  • 6
    icon of address 203 West Street, Fareham, Hampshire, England
    Active Corporate (1 parent, 4 offsprings)
    Net Assets/Liabilities (Company account)
    -132,152 GBP2024-08-31
    Officer
    icon of calendar 2018-06-20 ~ 2019-12-17
    IIF 27 - Director → ME
  • 7
    icon of address 203 West Street, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    47,686 GBP2024-08-31
    Officer
    icon of calendar 2019-07-30 ~ 2019-12-17
    IIF 28 - Director → ME
  • 8
    icon of address Suite 401, Cotton Exchange Building, Old Hall Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -61,018 GBP2024-05-31
    Officer
    icon of calendar 2018-12-01 ~ 2019-06-04
    IIF 25 - Director → ME
  • 9
    icon of address C/o Ybsm Partners Ltd, 22 Cotesmore Gardens, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -172,268 GBP2024-12-31
    Officer
    icon of calendar 2014-07-21 ~ 2018-05-30
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-30
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – 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
    icon of address Anvil House, 61-63 Well Street, Buckingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,717 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-11-26 ~ 2022-08-10
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Salisbury House, Station Road, Cambridge
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -7,601 GBP2018-08-31
    Person with significant control
    icon of calendar 2017-08-21 ~ 2019-04-16
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 12
    icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,813 GBP2021-08-31
    Officer
    icon of calendar 2018-03-09 ~ 2020-03-17
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2019-04-05
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 13
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    70,072 GBP2024-07-31
    Officer
    icon of calendar 2011-07-05 ~ 2013-05-23
    IIF 17 - Director → ME
  • 14
    LINCOLN UC (UK) CAMPUS DEVELOPMENT COMPANY LIMITED - 2023-04-26
    LINCOLN UC (UK) PROFESSIONAL ACADEMY LIMITED - 2024-02-09
    PYRAMID STONE LTD - 2023-03-25
    icon of address 13 Whittington Chase, Kingsmead, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -213 GBP2024-08-31
    Officer
    icon of calendar 2019-04-09 ~ 2021-11-29
    IIF 14 - Director → ME
  • 15
    TQUK MENA LTD - 2020-04-16
    icon of address Tennyson House, Cambridge Business Park, Cambridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,582 GBP2020-08-31
    Officer
    icon of calendar 2018-06-22 ~ 2020-04-20
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ 2019-04-03
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    IMPELLER GLOBAL HOLDINGS UK LIMITED - 2020-11-12
    IMPELLER GLOBAL HOLDINGS LTD - 2019-05-10
    icon of address 24 Old Bond Street, 3rd Floor, London, Mayfair, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2019-04-09 ~ 2021-07-29
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ 2021-07-29
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address Suite 401, Cotton Exchange Building, Old Hall Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -118,246 GBP2024-05-31
    Officer
    icon of calendar 2018-12-01 ~ 2019-06-04
    IIF 24 - Director → ME
  • 18
    icon of address Unit 603 Milton Keynes Business Centre, Foxhunter Drive, Linford Wood, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -26,038 GBP2024-08-31
    Officer
    icon of calendar 2019-03-13 ~ 2022-10-19
    IIF 7 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.