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

Mr Brandon Alexis Hollihan

    Related profiles found in government register
  • Mr Brandon Alexis Hollihan
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

      IIF 1
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 2 IIF 3
    • Linley House, Dickinson Street, Manchester, M1 4LX, England

      IIF 4
  • Mr Brandon Alexis Hollihan
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Brandon Alexis Hollihan
    British born in April 1983

    Resident in Spain

    Registered addresses and corresponding companies
    • 50, Station Road, Greenside House, London, N22 7DE, United Kingdom

      IIF 10
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 11
  • Brandon Alexis Hollihan
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
  • Brandon Alexis Hollihan
    British born in April 1983

    Resident in Spain

    Registered addresses and corresponding companies
    • Greenside House, 50 Station Road, London, N22 7DE, England

      IIF 22
  • Holligan, Brandon Alexis
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Desklodge, Belvedere House, Basing View, Basingstoke, RG21 4HG, England

      IIF 23 IIF 24
  • Hollihan, Brandon Alexis
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 25 IIF 26
    • Linley House, Dickinson Street, Manchester, M1 4LX, England

      IIF 27 IIF 28
  • Hollihan, Brandon Alexis
    British company director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 29 IIF 30 IIF 31
  • Hollihan, Brandon Alexis
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 188a, Westbourne Grove, Notting Hill, London, W11 2RH, United Kingdom

      IIF 32
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, England

      IIF 33 IIF 34
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 35 IIF 36
  • Mr Brandon Hollihan
    British born in April 1983

    Resident in Spain

    Registered addresses and corresponding companies
    • Greenside House, 50 Station Road, London, N22 7DE, England

      IIF 37 IIF 38
  • Hollihan, Brandon Alexis
    born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lynton House 7-12, Tavistock Square, London, WC1H 9BQ

      IIF 39
  • Hollihan, Brandon Alexis
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Desklodge, Belvedere House, Basing View, Basingstoke, RG21 4HG, United Kingdom

      IIF 40
    • Greenside House, 50 Station Road, London, N22 7DE, England

      IIF 41
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 42 IIF 43 IIF 44
  • Hollihan, Brandon Alexis
    British company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
  • Hollihan, Brandon Alexis
    British investment management born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 36, Dover Street, Fourth Floor, London, W1S 4NH, England

      IIF 53
  • Hollihan, Brandon Alexis
    born in April 1983

    Resident in Spain

    Registered addresses and corresponding companies
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 54
child relation
Offspring entities and appointments 31
  • 1
    BRAMA HOTELS LIMITED
    13567835
    50 Station Road, Greenside House, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -81,085 GBP2022-12-31
    Person with significant control
    2022-05-10 ~ 2022-05-10
    IIF 10 - Has significant influence or control OE
  • 2
    CASTLEFORGE LLP
    OC440978
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (4 parents, 39 offsprings)
    Officer
    2022-02-09 ~ 2022-05-10
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    2022-02-09 ~ 2022-12-14
    IIF 11 - Right to surplus assets - More than 25% but not more than 50% OE
  • 3
    CASTLEFORGE PARTNERS LIMITED
    - now 09103652
    MERCER REAL ESTATE INVESTMENTS LIMITED
    - 2016-09-21 09103652
    Lynton House, 7-12 Tavistock Square, London
    Active Corporate (6 parents)
    Officer
    2014-06-26 ~ 2022-05-19
    IIF 46 - Director → ME
  • 4
    CF ACQUISITIONS LIMITED
    - now 07347777 08240205
    MERCER AQUISITIONS LIMITED
    - 2016-09-21 07347777 08240153
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    2010-08-17 ~ dissolved
    IIF 33 - Director → ME
  • 5
    CF ASSET MANAGEMENT LLP
    - now OC356392
    MERCER ASSET MANAGEMENT LLP
    - 2016-10-03 OC356392
    Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2010-07-13 ~ 2023-08-08
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Has significant influence or control OE
  • 6
    CF CORPORATE SERVICES LIMITED
    - now 07347749
    MERCER CORPORATE SERVICES LIMITED
    - 2016-09-21 07347749
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    25,302 GBP2022-03-31
    Officer
    2010-08-17 ~ 2022-05-19
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-05-03
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CF REAL ESTATE ADVISORS LIMITED
    - now 07987825
    MERCER REAL ESTATE ADVISORS LIMITED
    - 2016-09-21 07987825
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -39,094 GBP2018-03-31
    Officer
    2012-05-03 ~ dissolved
    IIF 30 - Director → ME
  • 8
    CFA ACQUISITIONS LIMITED
    - now 08240205 07347777
    MREA ACQUISITIONS LIMITED
    - 2016-09-21 08240205
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,798 GBP2017-03-31
    Officer
    2012-10-04 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CLOCKWISE BRUNEL LIMITED
    12075801
    Greenside House, 50 Station Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    -148,677 GBP2021-12-31
    Officer
    2019-06-28 ~ 2021-10-01
    IIF 24 - Director → ME
    Person with significant control
    2021-10-01 ~ 2022-02-09
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    2021-10-01 ~ 2022-05-10
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CLOCKWISE COMM QUAY LIMITED
    12075782
    Greenside House, 50 Station Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    -503,039 GBP2021-12-31
    Officer
    2019-06-28 ~ 2021-10-01
    IIF 23 - Director → ME
    Person with significant control
    2021-10-01 ~ 2022-02-09
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CLOCKWISE EDWARD LIMITED
    11609894
    Greenside House, 50 Station Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    -314,365 GBP2021-12-31
    Officer
    2018-10-08 ~ 2021-10-01
    IIF 43 - Director → ME
    Person with significant control
    2018-10-08 ~ 2022-02-09
    IIF 22 - Has significant influence or control OE
  • 12
    CLOCKWISE FESTIVAL HOUSE LTD
    12726771
    Greenside House, 50 Station Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    -240,532 GBP2021-12-31
    Officer
    2020-07-07 ~ 2021-10-01
    IIF 40 - Director → ME
    Person with significant control
    2021-10-01 ~ 2022-05-10
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    2021-10-01 ~ 2022-02-09
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    CLOCKWISE GROUP LIMITED
    11457392
    Greenside House, 50 Station Road, London, England
    Active Corporate (10 parents, 11 offsprings)
    Equity (Company account)
    -74,000 GBP2023-03-31
    Officer
    2018-07-10 ~ 2021-10-01
    IIF 44 - Director → ME
    Person with significant control
    2018-07-10 ~ 2022-05-10
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    CLOCKWISE OFFICES LIMITED
    13018877 10583466
    Greenside House, 50 Station Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    -1,578,687 GBP2021-12-31
    Officer
    2020-11-15 ~ 2021-10-01
    IIF 41 - Director → ME
    Person with significant control
    2021-10-01 ~ 2022-02-09
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    CLOCKWISE RIVER LIMITED
    NI654331
    48 - 60 High Street, Belfast, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -417,517 GBP2021-12-31
    Officer
    2018-07-11 ~ 2021-10-01
    IIF 42 - Director → ME
    Person with significant control
    2018-07-11 ~ 2022-02-09
    IIF 15 - Has significant influence or control OE
  • 16
    CLOCKWISE SAVOY LIMITED
    - now 10583466
    CLOCKWISE OFFICES LIMITED
    - 2018-07-11 10583466 13018877
    Greenside House, 50 Station Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    -456,268 GBP2021-12-31
    Officer
    2017-01-25 ~ 2021-10-01
    IIF 45 - Director → ME
    Person with significant control
    2017-01-25 ~ 2018-07-10
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    2021-10-01 ~ 2022-02-09
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    DOROTHY AND MARSHALL LIMITED
    13531853
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -24,822 GBP2022-07-31
    Officer
    2021-07-27 ~ 2021-11-26
    IIF 26 - Director → ME
  • 18
    GREYHOUND PARKING LIMITED
    10922654
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-18 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2017-08-18 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    HAGGERSTON BATHS LIMITED
    - now 10942292
    SENIOR LIVING MANAGEMENT LIMITED
    - 2018-06-29 10942292
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -450,087 GBP2024-09-30
    Officer
    2017-09-01 ~ 2021-09-29
    IIF 50 - Director → ME
    Person with significant control
    2017-09-01 ~ 2023-02-01
    IIF 21 - Has significant influence or control OE
  • 20
    INHABIT DEVELOPMENT LIMITED
    11024093
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-10-20 ~ dissolved
    IIF 47 - Director → ME
  • 21
    INHABIT RESIDENTIAL LIMITED
    - now 09424118
    RESIDENTIAL SECURITIES LIMITED
    - 2016-04-01 09424118
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    48,894 GBP2019-03-31
    Officer
    2015-02-05 ~ dissolved
    IIF 52 - Director → ME
  • 22
    LCH BIOMASS LEASING (I) LIMITED
    - now 09337639 10489664, 09515541, 11065832
    LCH BIOMASS FUNDING LIMITED - 2015-03-09
    DMWSL 786 LIMITED - 2015-02-11
    C/o Cutts And Company, Eden Point Three Acres Lane, Cheadle Hulme, Cheadle, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    771 GBP2024-12-31
    Officer
    2015-03-25 ~ 2017-12-07
    IIF 53 - Director → ME
  • 23
    LE CLUB ENTERPRISES LIMITED
    10219143
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-06-07 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-06-07 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    OCASA MANAGEMENT LIMITED
    12073609
    Linley House, Dickinson Street, Manchester, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2019-06-27 ~ 2021-09-29
    IIF 28 - Director → ME
    Person with significant control
    2019-06-27 ~ 2022-02-18
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    OCASA RESIDENTIAL LIMITED
    12075849
    Linley House, Dickinson Street, Manchester, England
    Active Corporate (10 parents)
    Equity (Company account)
    2,637 GBP2021-09-30
    Officer
    2019-06-28 ~ 2021-09-29
    IIF 27 - Director → ME
  • 26
    QUICKSIDE LIMITED - now
    MERCER ACQUISITIONS LIMITED
    - 2013-05-08 08240153 07347777
    The Studio St. Nicholas Close, Elstree, Borehamwood, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-10-04 ~ 2012-10-04
    IIF 29 - Director → ME
  • 27
    SAVOY F&B LIMITED
    12278200
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -5,403 GBP2020-10-31
    Officer
    2019-10-23 ~ 2022-11-02
    IIF 36 - Director → ME
  • 28
    TWO HANDS FOOD GROUP LIMITED
    13343532
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    124,382 GBP2023-03-31
    Officer
    2021-04-19 ~ 2021-11-26
    IIF 35 - Director → ME
    Person with significant control
    2021-04-19 ~ 2022-02-18
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    TWO HANDS MANAGEMENT LIMITED
    12696831
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -407,799 GBP2021-12-31
    Officer
    2020-06-25 ~ 2021-11-26
    IIF 25 - Director → ME
    Person with significant control
    2020-06-25 ~ 2021-07-22
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    VALOREM INVESTMENT PARTNERS LIMITED
    08794691
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    163,476 GBP2024-03-31
    Officer
    2013-11-28 ~ 2018-01-12
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-24
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    VIC INVESTMENT MANAGEMENT LIMITED
    10942199
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,588 GBP2021-09-30
    Officer
    2017-09-01 ~ 2022-08-31
    IIF 48 - Director → ME
    Person with significant control
    2017-09-01 ~ 2022-08-31
    IIF 16 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.