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

Hollingworth, Laurence David Edgar

    Related profiles found in government register
  • Hollingworth, Laurence David Edgar
    born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hollingworth, Laurence David Edgar
    British board member born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Kirby Street, London, EC1N 8TE, England

      IIF 5
  • Hollingworth, Laurence David Edgar
    British commercial advisor born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill Barn, Upper Pavenhill, Purton, Swindon, Wiltshire, SN5 4DQ, England

      IIF 6
  • Hollingworth, Laurence David Edgar
    British company director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pattern Shop, Sussex Street, Newcastle Upon Tyne, NE1 3PD, England

      IIF 7
  • Hollingworth, Laurence David Edgar
    British director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cottage, Ridge Court, The Ridge, Epsom, Surrey, KT18 7EP, England

      IIF 8
    • icon of address 20, Garrick Street, London, WC2E 9BT, England

      IIF 9
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 10
    • icon of address Commodity Quay, St Katharine Docks, London, E1W 1BF, United Kingdom

      IIF 11
    • icon of address The Pattern Shop, Sussex Street, Newcastle Upon Tyne, NE1 3PD, England

      IIF 12
    • icon of address Unit B2, Stirling Court, Stirling Road, Swindon, Wiltshire, SN3 4TQ, United Kingdom

      IIF 13
  • Hollingworth, Laurence David Edgar
    British investment banker born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43-45, Devizes Road, Swindon, Wiltshire, SN1 4BG, United Kingdom

      IIF 14 IIF 15
  • Hollingworth, Laurence David Edgar
    British stockbroker born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woolstone Lodge, Woolstone, Faringdon, Oxfordshire, SN7 7QL

      IIF 16 IIF 17
  • Hollingworth, Laurence David Edgar
    British stockbroker born in May 1958

    Registered addresses and corresponding companies
  • Horne, David
    born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18b The Laurels, St. Catherines Road, Broxbourne, EN10 7LE

      IIF 20
    • icon of address 25, Moorgate, London, EC2R 6AY, Uk

      IIF 21 IIF 22
  • Howard, Peter
    born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marston Trussell Hall, Marston Trussell, Market Harborough, LE16 9TY

      IIF 23
  • Horne, David
    British director of information born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Laurels, 18b St Catharines Road, Broxbourne, Hertfordshire, EN10 7LE

      IIF 24 IIF 25
  • Horne, David
    British information technology directo born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Laurels, 18b St Catharines Road, Broxbourne, Hertfordshire, EN10 7LE

      IIF 26
  • Howard, Peter
    British co director born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hall, Marston Trussell, Market Harborough, Leicestershire, LE16 9TY

      IIF 27
  • Howard, Peter
    British company director born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, North Street, Horsham, West Sussex, RH12 1RN, United Kingdom

      IIF 28
    • icon of address 28, Main Street, Ratby, Leicester, LE6 0JG, England

      IIF 29
    • icon of address The Hall, Marston Trussell, Market Harborough, Leicestershire, LE16 9TY

      IIF 30
  • Howard, Peter
    British director born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 9 Colmore Row, Birmingham, West Midlands, B3 2BJ

      IIF 31
    • icon of address 28, Main Street, Ratby, Leicester, LE6 0JG, England

      IIF 32
  • Howard, Peter
    British engineer born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hall, Marston Trussell, Market Harborough, Leicestershire, LE16 9TY

      IIF 33 IIF 34
  • Howard, Peter
    British investor born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, North Street, Horsham, West Sussex, RH12 1RN, England

      IIF 35
  • Howard, Peter
    British none born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Business Partners, Unit 19 The Manor, Main Street, Tur Langton, LE8 0PJ, United Kingdom

      IIF 36
  • Kininmonth, Peter David Howard
    British company director born in February 1961

    Registered addresses and corresponding companies
    • icon of address Childer Hill House, Bentworth, Alton, Hampshire, GU34 5JR

      IIF 37 IIF 38
  • Kininmonth, Peter David Howard
    British stockbroker born in February 1961

    Registered addresses and corresponding companies
    • icon of address Flat 2 17 Elvaston Place, London, SW7 5QF

      IIF 39
  • Kininmonth, Peter David Howard
    born in February 1961

    Registered addresses and corresponding companies
    • icon of address Flagship, Cadogan Pier, Chelsea Embankment, London, SW3 5RJ, United Kingdom

      IIF 40 IIF 41
    • icon of address Pugs Hole Farm, Frenchmoor, West Tytherley, Salisbury, SP5 1PA

      IIF 42 IIF 43
  • Mr Peter Howard
    British born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Main Street, Ratby, Leicester, LE6 0JG, England

      IIF 44 IIF 45
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    436,674 GBP2024-12-31
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 10 - Director → ME
  • 2
    CROSSCO (1337) LIMITED - 2014-03-20
    CROSSCO (1337) PLC - 2015-08-13
    icon of address The Rivergreen Centre, Aykley Heads, Durham, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-29 ~ now
    IIF 12 - Director → ME
  • 3
    ATOM HOLDCO LIMITED - 2025-03-20
    icon of address The Rivergreen Centre, Aykley Heads, Durham, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 7 - Director → ME
  • 4
    HORACE CLARKSON PLC - 2001-05-30
    H. CLARKSON (HOLDINGS) LIMITED - 1981-12-31
    icon of address Commodity Quay, St Katharine Docks, London, United Kingdom
    Active Corporate (9 parents, 14 offsprings)
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address 43-45 Devizes Road, Swindon, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    20,467 GBP2024-06-30
    Officer
    icon of calendar 2014-06-23 ~ now
    IIF 15 - Director → ME
  • 6
    INSIDE TRACK FILMS 1 LLP - 2003-07-07
    INSIDE TRACK FILMS 2 LLP - 2003-05-08
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (219 parents)
    Profit/Loss (Company account)
    99,172 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2003-12-09 ~ now
    IIF 4 - LLP Member → ME
  • 7
    INSIDE TRACK FILMS 2 LLP - 2003-07-07
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (307 parents)
    Profit/Loss (Company account)
    278,328 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2003-12-09 ~ now
    IIF 1 - LLP Member → ME
    icon of calendar 2004-03-03 ~ now
    IIF 41 - LLP Member → ME
  • 8
    INSIDE FILMS 2 LLP - 2004-02-18
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (189 parents)
    Profit/Loss (Company account)
    381,282 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2004-03-03 ~ now
    IIF 40 - LLP Member → ME
  • 9
    icon of address Park House, North Street, Horsham, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    43,903 GBP2024-12-31
    Officer
    icon of calendar 2021-07-27 ~ now
    IIF 28 - Director → ME
  • 10
    INGLEBY (1994) PLC - 2016-06-09
    DRAPER ESPRIT PLC - 2021-11-08
    icon of address 20 Garrick Street, London, England
    Active Corporate (9 parents, 16 offsprings)
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 9 - Director → ME
  • 11
    icon of address 28 Main Street, Ratby, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-06-25 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    MANAGEADD LIMITED - 1998-06-23
    icon of address 28 Kirby Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,583,435 GBP2022-12-31
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF 5 - Director → ME
  • 13
    icon of address Business Partners Unit 19 The Manor, Main Street, Tur Langton, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,032 GBP2020-06-30
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 36 - Director → ME
  • 14
    icon of address 28 Main Street, Ratby, Leicester, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    17,924 GBP2023-06-30
    Officer
    icon of calendar 2013-09-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Has significant influence or controlOE
  • 15
    icon of address Park House, North Street, Horsham, West Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,519,213 GBP2024-12-31
    Officer
    icon of calendar 2008-12-09 ~ now
    IIF 35 - Director → ME
Ceased 23
  • 1
    LODGEDELL LIMITED - 1989-02-24
    icon of address 27 Palace Gate, London
    Active Corporate (3 parents)
    Equity (Company account)
    138 GBP2025-03-25
    Officer
    icon of calendar 1994-04-17 ~ 1997-03-14
    IIF 39 - Director → ME
  • 2
    ATLANTIC EQUITIES LLP - 2023-08-22
    HISPANIOLA LLP - 2003-09-17
    icon of address C/o 31st Floor, 40 Bank Street, London
    Liquidation Corporate (26 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-01 ~ 2011-09-11
    IIF 2 - LLP Member → ME
  • 3
    CAZENOVE & CO. LIMITED - 2001-03-22
    icon of address 25 Bank Street, Canary Wharf, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-30 ~ 2004-03-07
    IIF 38 - Director → ME
  • 4
    icon of address 25 Bank Street, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-04-30
    IIF 19 - Director → ME
  • 5
    icon of address 43-45 Devizes Road, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2012-09-01 ~ 2013-12-16
    IIF 14 - Director → ME
  • 6
    RIGHTDALE LIMITED - 1996-01-11
    SMITH & WILLIAMSON FINANCIAL SERVICES LIMITED - 2022-06-14
    SMITH & WILLIAMSON PENSION CONSULTANCY LIMITED - 2007-03-12
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    2,000 GBP2023-12-31
    Officer
    icon of calendar 2001-11-22 ~ 2006-06-30
    IIF 26 - Director → ME
  • 7
    SWIM NEWCO LLP - 2013-05-03
    SMITH & WILLIAMSON INVESTMENT MANAGEMENT LLP - 2022-06-14
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (103 parents)
    Officer
    icon of calendar 2013-05-07 ~ 2016-02-24
    IIF 21 - LLP Member → ME
  • 8
    SMITH & WILLIAMSON INVESTMENT SERVICES LIMITED - 2022-06-14
    SMITH & WILLIAMSON INVESTMENT MANAGEMENT LIMITED - 2013-05-03
    SMITH & WILLIAMSON SECURITIES - 1997-11-14
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    39,000 GBP2023-12-31
    Officer
    icon of calendar 2001-07-19 ~ 2006-06-30
    IIF 24 - Director → ME
  • 9
    GIL MANAGEMENT CONSULTING LIMITED - 2015-09-09
    MOSELEY INDUSTRIES LIMITED - 2012-05-25
    icon of address The Old Rectory Main Street, Glenfield, Leicester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -5,196 GBP2023-12-31
    Officer
    icon of calendar 1998-01-21 ~ 2004-03-16
    IIF 30 - Director → ME
  • 10
    GREENRAY TURBINES (LINCOLN) LIMITED - 2018-06-12
    PLATESTEM LIMITED - 1999-04-16
    icon of address C/o Ernst & Young Llp, No 1 Colmore Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-04-15 ~ 2004-03-16
    IIF 34 - Director → ME
  • 11
    TRUSHELFCO (NO. 915) LIMITED - 1986-05-07
    icon of address 25 Bank Street, Canary Wharf, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-04-30
    IIF 18 - Director → ME
  • 12
    GREENRAY TURBINES LIMITED - 2018-06-12
    GREENRAY PROJECTS LIMITED - 1994-12-15
    icon of address C/o Ernst & Young Llp, No 1 Colmore Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2004-03-16
    IIF 33 - Director → ME
  • 13
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-02-03 ~ 2011-04-06
    IIF 43 - LLP Member → ME
  • 14
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    5,469,744 GBP2024-02-01 ~ 2025-01-31
    Officer
    icon of calendar 2005-03-29 ~ 2010-04-06
    IIF 23 - LLP Member → ME
    icon of calendar 2005-02-25 ~ 2010-04-06
    IIF 20 - LLP Member → ME
    icon of calendar 2005-03-09 ~ 2010-04-06
    IIF 42 - LLP Member → ME
    icon of calendar 2005-02-04 ~ 2010-04-06
    IIF 3 - LLP Member → ME
  • 15
    JPMORGAN CAZENOVE LIMITED - 2009-03-16
    CAZENOVE & CO. LTD - 2005-02-25
    CAZENOVE 2001 - 2001-03-22
    icon of address C/o Mazars Llp, 30, Old Bailey, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-12 ~ 2005-02-04
    IIF 16 - Director → ME
  • 16
    CAZENOVE SERVICE COMPANY - 2005-02-25
    icon of address C/o Mazars Llp, 30, Old Bailey, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-02 ~ 2001-04-23
    IIF 37 - Director → ME
    icon of calendar ~ 2001-04-23
    IIF 17 - Director → ME
  • 17
    HAYFORGE LIMITED - 1990-08-21
    GREENRAY INTERNATIONAL LIMITED - 2018-11-14
    icon of address Richmond Lodge 28 Bond Street, Hedon, Hull, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar ~ 2004-03-16
    IIF 27 - Director → ME
  • 18
    RECYCLING TECHNOLOGIES GROUP LIMITED - 2021-12-13
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-11-12 ~ 2023-02-21
    IIF 13 - Director → ME
  • 19
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,344,443 GBP2020-12-31
    Officer
    icon of calendar 2019-05-21 ~ 2021-12-20
    IIF 6 - Director → ME
  • 20
    SMITH & WILLIAMSON LLP - 2022-06-27
    SWL NEWCO LLP - 2012-04-30
    EVELYN PARTNERS LLP - 2025-03-31
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (142 parents)
    Officer
    icon of calendar 2013-05-07 ~ 2016-02-24
    IIF 22 - LLP Member → ME
  • 21
    icon of address 28 Main Street, Ratby, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-01 ~ 2016-04-16
    IIF 31 - Director → ME
  • 22
    SMITH & WILLIAMSON FUND ADMINISTRATION LIMITED - 2022-06-10
    EVELYN PARTNERS FUND SOLUTIONS LIMITED - 2025-07-02
    SMITH & WILLIAMSON UNIT TRUST MANAGERS LIMITED - 2004-08-13
    icon of address Exchange Building, St John’s Street, Chichester, West Sussex, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    6,000 GBP2023-12-31
    Officer
    icon of calendar 2001-11-22 ~ 2006-06-30
    IIF 25 - Director → ME
  • 23
    UTILICO GLOBAL INCOME PLUS TRUST PLC - 2018-05-03
    icon of address The Cottage Ridge Court, The Ridge, Epsom, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-26 ~ 2018-07-18
    IIF 8 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.