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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Holmes, James Dominic Rupert
    Born in December 1972
    Individual (77 offsprings)
    Officer
    icon of calendar 2021-11-04 ~ now
    OF - Director → CIF 0
    Mr James Dominic Rupert Holmes
    Born in December 1972
    Individual (77 offsprings)
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Holmes, Robert Joseph
    Born in March 1940
    Individual (2 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 3
    Holmes, Nicolas Robert Benjamin
    Born in March 1975
    Individual (15 offsprings)
    Officer
    icon of calendar 2017-02-14 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressC/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    Morris, Brian Leonard
    Chartered Surveyor born in March 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 1998-04-01 ~ 2014-01-20
    OF - Director → CIF 0
  • 2
    Graham, Anthony Lawrence
    Surveyor born in January 1945
    Individual (6 offsprings)
    Officer
    icon of calendar 1998-03-31 ~ 2014-01-20
    OF - Director → CIF 0
  • 3
    Cornelius, Susan Anne
    Director born in December 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2014-05-01 ~ 2018-12-11
    OF - Director → CIF 0
  • 4
    Mr James Dominic Rupert Holmes
    Born in December 1972
    Individual (77 offsprings)
    Person with significant control
    icon of calendar 2024-06-17 ~ 2024-12-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Mr Robert Joseph Holmes
    Born in March 1940
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-01
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    Simpson, Nigel Gordon
    Surveyor born in December 1954
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2003-03-31
    OF - Director → CIF 0
    Simpson, Nigel Gordon
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2003-03-31
    OF - Secretary → CIF 0
  • 7
    Haracz, Krisia
    Director born in May 1949
    Individual
    Officer
    icon of calendar 2004-05-21 ~ 2014-03-31
    OF - Director → CIF 0
  • 8
    Stott, Walter Leonard Bryan
    Chartered Surveyor born in May 1940
    Individual
    Officer
    icon of calendar ~ 1997-10-02
    OF - Director → CIF 0
  • 9
    Beckwith, Peter Michael
    Company Director born in January 1945
    Individual (37 offsprings)
    Officer
    icon of calendar 1998-03-31 ~ 2014-01-20
    OF - Director → CIF 0
  • 10
    Khajenouri, Jahangir
    Director born in December 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-05-21 ~ 2021-09-22
    OF - Director → CIF 0
  • 11
    Collard, John
    Estate Agent born in October 1946
    Individual
    Officer
    icon of calendar 1998-03-31 ~ 2014-01-20
    OF - Director → CIF 0
    Collard, John
    Individual
    Officer
    icon of calendar 2003-03-31 ~ 2014-01-20
    OF - Secretary → CIF 0
parent relation
Company in focus

ROBERT HOLMES & COMPANY LIMITED

Previous name
RAPID 3289 LIMITED - 1987-08-19
Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Property, Plant & Equipment
78,637 GBP2024-03-31
81,336 GBP2023-03-31
Fixed Assets - Investments
4,097,553 GBP2024-03-31
4,097,553 GBP2023-03-31
Fixed Assets
4,176,190 GBP2024-03-31
4,178,889 GBP2023-03-31
Debtors
1,402,083 GBP2024-03-31
763,802 GBP2023-03-31
Cash at bank and in hand
249,647 GBP2024-03-31
369,517 GBP2023-03-31
Current Assets
1,651,730 GBP2024-03-31
1,133,319 GBP2023-03-31
Creditors
-1,710,632 GBP2024-03-31
-977,955 GBP2023-03-31
Net Current Assets/Liabilities
-58,902 GBP2024-03-31
155,364 GBP2023-03-31
Total Assets Less Current Liabilities
4,117,288 GBP2024-03-31
4,334,253 GBP2023-03-31
Creditors
Non-current
-146,667 GBP2024-03-31
-256,667 GBP2023-03-31
Net Assets/Liabilities
3,970,621 GBP2024-03-31
4,077,586 GBP2023-03-31
Equity
Called up share capital
5,246 GBP2024-03-31
5,246 GBP2023-03-31
Share premium
45,051 GBP2024-03-31
45,051 GBP2023-03-31
Revaluation reserve
29,472 GBP2024-03-31
29,472 GBP2023-03-31
Capital redemption reserve
4,754 GBP2024-03-31
4,754 GBP2023-03-31
Retained earnings (accumulated losses)
3,886,098 GBP2024-03-31
3,993,063 GBP2023-03-31
Average Number of Employees
152023-04-01 ~ 2024-03-31
152022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
156,206 GBP2024-03-31
156,206 GBP2023-03-31
Investment property
60,000 GBP2024-03-31
60,000 GBP2023-03-31
Plant and equipment
183,176 GBP2024-03-31
179,076 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
399,382 GBP2024-03-31
395,282 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
156,206 GBP2024-03-31
156,206 GBP2023-03-31
Plant and equipment
164,539 GBP2024-03-31
157,740 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
320,745 GBP2024-03-31
313,946 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
6,799 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
6,799 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Investment property
60,000 GBP2024-03-31
60,000 GBP2023-03-31
Plant and equipment
18,637 GBP2024-03-31
21,336 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
5,160 GBP2024-03-31
360 GBP2023-03-31
Other Debtors
Current
1,396,923 GBP2024-03-31
763,442 GBP2023-03-31
Trade Creditors/Trade Payables
Current
199,036 GBP2024-03-31
148,456 GBP2023-03-31
Bank Borrowings/Overdrafts
Current
110,000 GBP2024-03-31
110,000 GBP2023-03-31
Corporation Tax Payable
Current
271,892 GBP2023-03-31
Other Taxation & Social Security Payable
Current
1,295,567 GBP2024-03-31
310,660 GBP2023-03-31
Other Creditors
Current
106,029 GBP2024-03-31
136,947 GBP2023-03-31
Creditors
Current
1,710,632 GBP2024-03-31
977,955 GBP2023-03-31
Bank Borrowings/Overdrafts
Non-current
146,667 GBP2024-03-31
256,667 GBP2023-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
114,500 GBP2024-03-31
114,500 GBP2023-03-31
Between one and five year
458,000 GBP2024-03-31
458,000 GBP2023-03-31
More than five year
128,375 GBP2024-03-31
242,875 GBP2023-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
700,875 GBP2024-03-31
815,375 GBP2023-03-31

Related profiles found in government register
  • ROBERT HOLMES & COMPANY LIMITED
    Info
    RAPID 3289 LIMITED - 1987-08-19
    Registered number 02145732
    icon of addressC/o Rayner Essex, Tavistock House South, Tavistock Square, London WC1H 9LG
    PRIVATE LIMITED COMPANY incorporated on 1987-07-08 (38 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-30
    CIF 0
  • ROBERT HOLMES & CO LTD
    S
    Registered number 02145732
    icon of address35, High Street Wimbledon, London, England, SW19 5BY
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • ROBERT HOLMES & COMPANY LIMITED
    S
    Registered number 02145732
    icon of addressC/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG
    Limited By Shares in Companies House, England And Wales
    CIF 2
  • ROBERT HOLMES & COMPANY LIMITED
    S
    Registered number 02145732
    icon of addressC/o Rayner Essex, Tavistock Square, London, England, WC1H 9LG
    Company Limited By Shares in The Register Of Companies, England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressFirst Floor, 85 Great Portland Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -118,032 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-01-29 ~ now
    CIF 3 - Ownership of shares – More than 50% but less than 75%OE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of addressRayner Essex & Co., Tavistock House South, Tavistock Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -485,474 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-04-01 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 3
    icon of address4385, 13484990: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-30 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.