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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Holleran, Mark John Gerard

    Related profiles found in government register
  • Holleran, Mark John Gerard
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 78, Stamford Park Road, Hale, Altrincham, Cheshire, WA15 9ER, United Kingdom

      IIF 1
    • 78, Stamford Park Road, Hale, Altrincham, WA15 9ER, England

      IIF 2
    • 78, Stamford Park Road, Hale, Altrincham, WA15 9ER, United Kingdom

      IIF 3
    • Unit B12g, Broadlands, Heywood Distribution Park, Heywood, Greater Manchester, OL10 2TS, United Kingdom

      IIF 4
    • Warnford Court, Throgmorton Street, London, EC2N 2AT, England

      IIF 5
    • 5, Gerald Road, Salford, M6 6DN, United Kingdom

      IIF 6
  • Holleran, Mark John Gerard
    British company director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 9, 9 Olivier House, Denmark Street, Altrincham, Greater Manchester, WA14 2WG, England

      IIF 7
  • Holleran, Mark John Gerard
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Vantage House Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB, England

      IIF 8 IIF 9
  • Holleran, Mark John Gerard
    British non-executive director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 78, Stamford Park Road, Hale, Altrincham, WA15 9ER, England

      IIF 10
    • 14 Brunel Court, Rudheath Way, Rudheath, Northwich, CW9 7LP, England

      IIF 11
  • Holleran, Mark John Gerard
    British solicitor born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 78, Stamford Park Road, Hale, Altrincham, Cheshire, WA15 9ER, England

      IIF 12
    • 78 Stamford Park Road, Stamford Park Road, Hale, Altrincham, WA15 9ER, England

      IIF 13
    • Ollerbarrow House 209-211, Ashley Road, Hale, Altrincham, WA15 9SQ, England

      IIF 14
    • Units 1 And 2 Freetown Business Park, Hudcar Lane, Bury, BL9 6HD, England

      IIF 15
    • 1, Carey Lane, London, EC2V 8AE, England

      IIF 16
    • The Shard, C/o Foresight Group Llp, 32 London Bridge Street, London, SE1 9SG, England

      IIF 17
    • Unit E, Bollinbrook House, Beech Lane, Macclesfield, Cheshire, SK10 2XZ, England

      IIF 18 IIF 19
    • Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES, United Kingdom

      IIF 20
    • 14 Brunel Court, Gadbrook Park, Rudheath, Northwich, Cheshire, CW9 7LP, England

      IIF 21
    • 1st Floor Crown House, Manchester Road, Wilmslow, Cheshire, SK9 1BH

      IIF 22
    • The Lodge, Alderley Road, Wilmslow, Cheshire, SK9 1RA, England

      IIF 23
  • Holleran, Mark John Gerard
    born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 78, Stamford Park Road, Hale, Altrincham, Cheshire, WA15 9ER

      IIF 24
  • Mr Mark John Gerard Holleran
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 78, Stamford Park Road, Hale, Altrincham, Cheshire, WA15 9ER

      IIF 25 IIF 26
    • 78, Stamford Park Road, Hale, Altrincham, Cheshire, WA15 9ER, England

      IIF 27
    • Ollerbarrow House 209-211, Ashley Road, Hale, Altrincham, WA15 9SQ, England

      IIF 28
    • 14 Brunel Court, Rudheath Way, Rudheath, Northwich, CW9 7LP, England

      IIF 29
  • Holleran, Mark John Gerard

    Registered addresses and corresponding companies
    • 78, Stamford Park Road, Hale, Altrincham, WA15 9ER, England

      IIF 30
    • 78, Stamford Park Road, Hale, Altrincham, WA15 9ER, United Kingdom

      IIF 31
    • 1, Carey Lane, London, EC2V 8AE, England

      IIF 32 IIF 33
    • Unit E, Bollinbrook House, Beech Lane, Macclesfield, Cheshire, SK10 2XZ, England

      IIF 34 IIF 35
    • 1st Floor Crown House, Manchester Road, Wilmslow, Cheshire, SK9 1BH

      IIF 36
    • The Lodge, Alderley Road, Wilmslow, Cheshire, SK9 1RA, England

      IIF 37
child relation
Offspring entities and appointments 26
  • 1
    A MOOSE BOUCHE LIMITED
    11199553
    78 Stamford Park Road, Hale, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-02-12 ~ now
    IIF 3 - Director → ME
  • 2
    BAMBOO CAPITAL LIMITED - now
    BAMBOO CAPITAL MANAGEMENT LIMITED
    - 2020-04-03 10076053
    Bollinholme, Wilmslow Park South, Wilmslow, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2016-10-03 ~ 2019-07-22
    IIF 13 - Director → ME
  • 3
    CLEAN CONDIMENTS LIMITED
    12840259
    78 Stamford Park Road, Hale, Altrincham, England
    Active Corporate (2 parents)
    Officer
    2020-08-26 ~ now
    IIF 2 - Director → ME
  • 4
    COBALT ELEMENTARY HOLDINGS LTD
    12187087
    31 Harrisons Rise, Croydon, England
    Dissolved Corporate (6 parents)
    Officer
    2020-01-01 ~ dissolved
    IIF 10 - Director → ME
  • 5
    ELEMENTARY B LTD
    12193272
    Warnford Court, Throgmorton Street, London, England
    Active Corporate (7 parents)
    Officer
    2021-05-01 ~ now
    IIF 5 - Director → ME
  • 6
    ESSENTIAL FINANCE MANAGEMENT LIMITED
    13041288
    Ollerbarrow House 209-211 Ashley Road, Hale, Altrincham, England
    Active Corporate (9 parents)
    Officer
    2020-11-24 ~ 2025-09-01
    IIF 14 - Director → ME
    Person with significant control
    2020-11-24 ~ 2021-10-14
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 7
    FRESH LINKS AND MEDIA LIMITED - now
    PR FIRE LIMITED
    - 2024-07-10 11907933
    Vantage House Euxton Lane, Euxton, Chorley, Lancashire, England
    Active Corporate (6 parents)
    Officer
    2021-06-08 ~ 2021-11-01
    IIF 8 - Director → ME
  • 8
    GEMINI 123 LIMITED - now
    GENIUS WEALTH MANAGEMENT LIMITED
    - 2023-05-10 11401481
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    2018-06-06 ~ 2021-12-31
    IIF 11 - Director → ME
    Person with significant control
    2019-09-16 ~ 2021-12-15
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    GROLIFE LTD
    - now 12463079
    J P LOWE HOLDINGS LIMITED - 2021-09-15
    5 Gerald Road, Salford, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2023-05-23 ~ now
    IIF 6 - Director → ME
  • 10
    HILLSTONE PRODUCTS LIMITED
    03124156
    Unit B12g Broadlands, Heywood Distribution Park, Heywood, Greater Manchester, United Kingdom
    Active Corporate (11 parents)
    Officer
    2017-06-24 ~ now
    IIF 4 - Director → ME
  • 11
    HUME CAPITAL SECURITIES PLC - now
    XCAP SECURITIES PLC
    - 2014-02-05 06920660 08836019
    CAPCO CAPITAL LIMITED - 2009-09-04
    Riverside House, Irwell Street, Manchester
    In Administration Corporate (12 parents)
    Officer
    2009-12-17 ~ 2013-08-22
    IIF 20 - Director → ME
    2009-10-23 ~ 2013-08-27
    IIF 33 - Secretary → ME
  • 12
    KULE KLOUDE LIMITED
    10165762
    Units 1 And 2 Freetown Business Park, Hudcar Lane, Bury, England
    Dissolved Corporate (5 parents)
    Officer
    2016-05-06 ~ dissolved
    IIF 15 - Director → ME
  • 13
    LITHIUM CAPITAL LIMITED
    09221714
    78 Stamford Park Road, Hale, Altrincham, Cheshire
    Active Corporate (2 parents)
    Officer
    2014-09-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 14
    LITHIUM SOLAR LIMITED
    08976830
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2014-04-03 ~ 2019-02-09
    IIF 17 - Director → ME
  • 15
    MICROBIRA MAAP-IR LIMITED
    13350837
    Westcombe House, Wildernesse Avenue, Sevenoaks, England
    Active Corporate (3 parents)
    Officer
    2021-04-22 ~ now
    IIF 30 - Secretary → ME
  • 16
    MOMENTUM GROUP HOLDINGS LIMITED
    10344598
    78 Stamford Park Road, Hale, Altrincham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-08-24 ~ dissolved
    IIF 31 - Secretary → ME
  • 17
    NEW SOCIAL CAPITAL (NO. 2) LIMITED
    09071754 09421322
    Unit E, Bollinbrook House, Beech Lane, Macclesfield, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2014-06-05 ~ 2015-02-01
    IIF 18 - Director → ME
    2014-06-05 ~ 2015-02-01
    IIF 35 - Secretary → ME
  • 18
    NEW SOCIAL CAPITAL LIMITED
    08433077
    Unit E, Bollinbrook House, Beech Lane, Macclesfield, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    2014-02-04 ~ 2015-02-01
    IIF 23 - Director → ME
    2014-02-04 ~ 2015-02-01
    IIF 37 - Secretary → ME
  • 19
    PLANTWORKS DESIGN LIMITED
    10667668
    Wa14 2wg, 9 9 Olivier House, Denmark Street, Altrincham, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-02 ~ 2019-03-31
    IIF 7 - Director → ME
  • 20
    PR GROUP LIMITED
    13644688
    Vantage House Euxton Lane, Euxton, Chorley, Lancashire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-11-01 ~ 2022-08-18
    IIF 9 - Director → ME
  • 21
    SAPIENTIA LLP
    OC393557 05499125
    78 Stamford Park Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2014-06-03 ~ dissolved
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    2016-06-03 ~ dissolved
    IIF 25 - Right to surplus assets - More than 25% but not more than 50% OE
  • 22
    SBMH PROPERTY LIMITED
    10052217
    78 Stamford Park Road, Hale, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    SEQUENCE FINANCIAL MANAGEMENT LIMITED
    07147897
    C/o Leonard Curtis Riverside House, Irwell Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2017-05-04 ~ 2019-10-10
    IIF 21 - Director → ME
  • 24
    SOCIAL HOUSING SOURCING LIMITED
    08432899
    Unit E, Bollinbrook House, Beech Lane, Macclesfield, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2014-03-06 ~ 2015-02-01
    IIF 19 - Director → ME
    2014-03-06 ~ 2015-02-01
    IIF 34 - Secretary → ME
  • 25
    XCAP NOMINEES LIMITED
    07055255
    10-11 Austin Friars, London, England
    Active Corporate (19 parents)
    Officer
    2009-12-17 ~ 2013-08-22
    IIF 22 - Director → ME
    2009-10-23 ~ 2013-08-27
    IIF 36 - Secretary → ME
  • 26
    XCAP SECURITIES (MIDDLE EAST AND INDIA) LIMITED
    08437630
    1 Carey Lane, London
    Dissolved Corporate (3 parents)
    Officer
    2013-03-08 ~ 2014-03-17
    IIF 16 - Director → ME
    2013-03-08 ~ 2014-03-17
    IIF 32 - Secretary → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.