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

Holyoake, Mark Alan

    Related profiles found in government register
  • Holyoake, Mark Alan
    British born in December 1972

    Resident in Spain

    Registered addresses and corresponding companies
    • 167-169, 5th Floor, Great Portland Street, London, W1W 5PF, England

      IIF 1
    • 167-169 Great Portland Street 5th Floor, Great Portland Street, London, W1W 5PF, England

      IIF 2
    • 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 3
    • 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 4
    • C/o Bsg Valentine, 7 - 12 Tavistock Square, London, WC1H 9BQ, England

      IIF 5
  • Holyoake, Mark Alan
    British business born in December 1972

    Resident in Spain

    Registered addresses and corresponding companies
    • 46, 48 Grosvenor Gardens, London, SW1W 0EB, United Kingdom

      IIF 6 IIF 7
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 8
  • Holyoake, Mark Alan
    British company director born in December 1972

    Resident in Spain

    Registered addresses and corresponding companies
    • C/o B S G Valentine & Co, Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

      IIF 9
  • Holyoake, Mark Alan
    British director born in December 1972

    Resident in Spain

    Registered addresses and corresponding companies
    • 46-48, Grosvenor Gardens, London, SW1W 0EB, United Kingdom

      IIF 10
  • Holyoake, Mark Alan
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Medway Bridge House, 1 - 8 Fairmeadow, Maidstone, ME14 1JP, England

      IIF 11
  • Holyoake, Mark Alan
    born in December 1972

    Resident in Spain

    Registered addresses and corresponding companies
    • 4, Kinnerton Yard, London, SW1X 8EB

      IIF 12 IIF 13
    • Lynton House 7-12, Tavistock Square, London, WC1H 9BQ

      IIF 14
  • Holyoake, Mark Alan
    born in December 1972

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 2wbm C/o Oakvest, Gable House, 18-24 Turnham Green Terrace, Chiswick, W4 1QP, England

      IIF 15
  • Holyoake, Mark Alan
    born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 16
  • Holyoake, Mark Alan
    born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Porchester Terrace, London, , W2 3TL,

      IIF 17
    • 43, Kensington Square, London, W8 5HP, England

      IIF 18
  • Holyoake, Mark Alan
    British company director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Holyoake, Mark Alan
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Holyoake, Mark Alan
    British managing director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Porchester Terrace, London, W2 3TL

      IIF 30
  • Mr Mark Holyoake
    British born in December 1972

    Resident in Spain

    Registered addresses and corresponding companies
    • Essex Street, Wakefield Road, Bradford, BD4 7PG

      IIF 31
    • Casa Campanilla, Casa Campanilla Apartado De Correos 20280, Puig D'en Valls, Ibiza, Spain

      IIF 32
  • Mark Alan Holyoake
    British born in December 1972

    Resident in Spain

    Registered addresses and corresponding companies
    • 167 - 169, Great Portland Street, London, W1W 5PF, England

      IIF 33
    • 167-169, 5th Floor, Great Portland Street, London, W1W 5PF, England

      IIF 34
  • Mr Mark Alan Holyoake
    British born in December 1972

    Resident in Spain

    Registered addresses and corresponding companies
    • 167-169 Great Portland Street 5th Floor, Great Portland Street, London, W1W 5PF, England

      IIF 35
    • 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 36 IIF 37
    • 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 38
    • C/o B S G Valentine & Co, Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

      IIF 39
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

      IIF 40 IIF 41 IIF 42
  • Mr Mark Holyoake
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 71 - 75, Shelton Street, London, WC2H 9JQ, England

      IIF 43
  • Mark Alan Holyoake
    British born in December 1972

    Resident in England

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

      IIF 44
  • Mr Mark Alan Holyoake
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • C/o B S G Valentine & Co, Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, England

      IIF 45
    • 2nd Floor Medway Bridge House, 1 - 8 Fairmeadow, Maidstone, ME14 1JP, England

      IIF 46 IIF 47 IIF 48
    • 2nd Floor Medway Bridge House, 2nd Floor Medway Bridge House, 1 - 8 Fairmeadow, Maidstone, ME14 1JP, England

      IIF 50
  • Mr Mark Alan Holyoake
    British born in December 1972

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 2wbm C/o Oakvest, Gable House, 18-24 Turnham Green Terrace, Chiswick, W4 1QP, England

      IIF 51
child relation
Offspring entities and appointments
Active 33
  • 1
    06565988 LIMITED
    - now 00033040, 00034810, 00043599... (more)
    OAKVEST LIMITED - 2022-03-02 13550553
    SPIRIT VENTURES LIMITED - 2010-07-28
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2008-04-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 2
    2wbm C/o Oakvest Gable House, 18-24 Turnham Green Terrace, Chiswick
    Dissolved Corporate (2 parents)
    Officer
    2019-11-05 ~ dissolved
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    2019-11-05 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to surplus assets - 75% or moreOE
  • 3
    167-169 5th Floor, Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2017-09-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-09-22 ~ now
    IIF 34 - Right to appoint or remove directorsOE
  • 4
    BRITISH SEAFOOD LIMITED - 2002-07-10 02751716
    C/o Deloitte Llp, Hill House 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    2002-05-28 ~ dissolved
    IIF 24 - Director → ME
  • 5
    2nd Floor Medway Bridge House, 1 - 8 Fairmeadow, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    2019-05-08 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 6
    2nd Floor Medway Bridge House, 1 - 8 Fairmeadow, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -609,944 GBP2021-12-31
    Person with significant control
    2019-05-08 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 7
    2nd Floor Medway Bridge House, 1 - 8 Fairmeadow, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    2019-05-08 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 8
    2nd Floor Medway Bridge House, 1 - 8 Fairmeadow, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    2019-05-08 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 9
    SEAFOOD INTERMEDIATE COMPANY 1 LIMITED - 2008-01-28 05871679, 05871684
    46-48 Grosvenor Gardens, London
    Dissolved Corporate (3 parents)
    Officer
    2007-12-21 ~ dissolved
    IIF 10 - Director → ME
  • 10
    C/o Deloitte Llp, Hill House 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    2002-05-31 ~ dissolved
    IIF 22 - Director → ME
  • 11
    BLOOMSBURY INTERNATIONAL LIMITED - 2002-07-10 04448925
    KEMART MARKETING LIMITED - 1993-02-25
    Deloitte Llp, Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    1997-07-10 ~ dissolved
    IIF 27 - Director → ME
  • 12
    Duff & Phelps, The Shard 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    2006-05-22 ~ dissolved
    IIF 23 - Director → ME
  • 13
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2011-03-31 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 14
    Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    2008-04-04 ~ dissolved
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 15
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2011-03-31 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 16
    FIVE STAR FISH LIMITED - 2010-04-08 01940180
    TWP (NEWCO) 32 LIMITED - 2007-06-14 05871684, 06255203
    C/o Deloitte Llp, Hill House 1 Little New Street, London
    Dissolved Corporate (7 parents)
    Officer
    2007-06-04 ~ dissolved
    IIF 29 - Director → ME
  • 17
    GROSVENOR PARK 2003 FILM NO.1 LLP - 2002-06-28 OC300843, OC300873, OC304712... (more)
    Springfield House C/o Holden Granat Chartered Accountants, 23 Oatlands Drive, Weybridge, Surrey, England
    Dissolved Corporate (144 parents)
    Officer
    2003-04-04 ~ dissolved
    IIF 18 - LLP Member → ME
  • 18
    167-169 Great Portland Street 5th Floor, London, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    929,502 GBP2020-09-30
    Officer
    2008-03-13 ~ now
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Has significant influence or controlOE
  • 19
    Lynton House, 7/12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    2007-10-24 ~ dissolved
    IIF 12 - LLP Designated Member → ME
  • 20
    1 Knightsbridge, London
    Dissolved Corporate (2 parents)
    Officer
    2003-06-30 ~ dissolved
    IIF 30 - Director → ME
  • 21
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2011-03-31 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 22
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    227,337 GBP2024-11-30
    Officer
    2021-08-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-08-05 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 23
    2nd Floor Medway Bridge House 2nd Floor Medway Bridge House, 1 - 8 Fairmeadow, Maidstone, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2023-05-23 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 24
    BLUEVEST LIMITED - 2025-01-16
    2nd Floor Medway Bridge House, 1 - 8 Fairmeadow, Maidstone, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2025-01-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2019-05-08 ~ now
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
  • 25
    1 Knightsbridge, London
    Liquidation Corporate (2 parents)
    Officer
    2000-07-10 ~ now
    IIF 20 - Director → ME
  • 26
    BRITISH SEAFOOD GROUP HOLDINGS LIMITED - 2008-01-28 06451708
    TWP (NEWCO) 28 LIMITED - 2006-10-23 06255192, 06255203
    C/o Deloitte Llp, Hill House 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    2006-11-01 ~ dissolved
    IIF 21 - Director → ME
  • 27
    FODECO (UK) LIMITED - 2001-01-25
    CADISTYLE LIMITED - 1979-12-31
    Duff & Phelps Ltd, Level 14 The Shard, 32 London Bridge Street, London
    Dissolved Corporate (6 parents)
    Officer
    2000-03-07 ~ dissolved
    IIF 26 - Director → ME
  • 28
    167-169 Great Portland Street 5th Floor Great Portland Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2006-10-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 29
    C/o B S G Valentine & Co Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2008-04-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 30
    GRACE AND CANDOUR LTD - 2020-11-11
    71 - 75 Shelton Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -444,020 GBP2023-10-31
    Person with significant control
    2025-06-12 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    167 - 169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2021-06-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-06-07 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 32
    VISION SEAFOODS INTERNATIONAL LIMITED - 2004-10-28 04115510
    43-45 Portman Square, London
    Dissolved Corporate (2 parents)
    Officer
    2001-08-23 ~ dissolved
    IIF 28 - Director → ME
  • 33
    Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (2 parents)
    Officer
    2007-10-24 ~ dissolved
    IIF 13 - LLP Designated Member → ME
Ceased 5
  • 1
    Isuk, Athenian Way, Grimsby, North East Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2018-01-01
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    ICELAND SEAFOOD LTD - 2013-12-02 08109499
    SIF ICELAND SEAFOOD LIMITED - 2004-11-17 08109499
    SIF UK LIMITED - 2000-06-14
    ICELAND SEAFOOD LIMITED - 2000-02-17 08109499
    Isuk, Athenian Way, Grimsby, North East Lincolnshire, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-14 ~ 2019-02-05
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    1 Knightsbridge, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2001-06-21 ~ 2002-06-22
    IIF 25 - Director → ME
  • 4
    73 Cornhill, London
    Dissolved Corporate (3 parents)
    Officer
    2002-03-14 ~ 2002-03-15
    IIF 19 - Director → ME
  • 5
    P&A LIMITED PARTNERS NO. 1 FUND LLP - 2003-09-19
    Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (106 parents)
    Officer
    2004-03-23 ~ 2026-01-07
    IIF 17 - LLP Member → 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 9 February 2026 and licensed under the Open Government Licence v3.0.