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 James Dominic Rupert Holmes

    Related profiles found in government register
  • Mr James Dominic Rupert Holmes
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Golf Venue, 175 Long Lane, Croydon, CR0 7TE, England

      IIF 1
    • 13, West Place, London, SW19 4UH, England

      IIF 2
    • 35 High Street, London, High Street Wimbledon, London, SW19 5BY, United Kingdom

      IIF 3
    • 35, High Street, London, SW19 4UH, United Kingdom

      IIF 4
    • 35, High Street Wimbledon, London, SW19 5BY, England

      IIF 5 IIF 6
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 7
    • 85, First Floor, Great Portland Street, London, W1W 7LT, England

      IIF 8
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 9
    • 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 10
    • C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 11
    • First Floor, 85 Great Portland Street, London, W1W 7LT, England

      IIF 12 IIF 13 IIF 14
    • 35, The High Street, London., SW19 5BY, United Kingdom

      IIF 19
    • C/o Rayner Essex, Tavistock House South, Tavistock Square, London, WC1H 9LG

      IIF 20
    • 35, High Street, Wimbledon, London, SW19 5BH, United Kingdom

      IIF 21
  • Mr Jamesa Dominic Rupert Holmes
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106, Mount Street, London, W1K 2TW, England

      IIF 22
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 23 IIF 24
    • 35, High Street, Wimbledon Village, Wimbledon, London, SW19 5BY, England

      IIF 25
  • Mr James Dominic Rupert Holmes
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 35, High Street, London, SW19 5BY, United Kingdom

      IIF 26
    • 85, First Floor, Great Portland Street, London, W1W 7LT, England

      IIF 27
    • First Floor, 85 Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 28 IIF 29 IIF 30
    • C/o Rayner Essex, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 31
  • Mr. James Dominic Rupert Holmes
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 35, High Street Wimbledon, London, SW19 5BY, England

      IIF 32
  • Holmes, James Dominic Rupert
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carnegie Library, 121 Donegall Road, Belfast, BT12 5JL

      IIF 33
    • 12422365 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
    • 12567687 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
    • The Golf Venue, 175 Long Lane, Croydon, CR0 7TE, United Kingdom

      IIF 36
    • 13, West Place, London, SW19 4UH, England

      IIF 37
    • 35, High Street, London, SW19 4UH, United Kingdom

      IIF 38
    • 35, High Street, London, SW19 5BY, United Kingdom

      IIF 39
    • 35, High Street Wimbledon, London, SW19 5BY, England

      IIF 40
    • 53, Davies Street, Mayfair, London, W1K 5JH, United Kingdom

      IIF 41
    • 85, First Floor, Great Portland Street, London, W1W 7LT, England

      IIF 42
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 43 IIF 44
    • First Floor, 85 Great Portland Street, London, W1W 7LT, England

      IIF 45 IIF 46 IIF 47
    • First Floor, 85 Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 51 IIF 52 IIF 53
  • Holmes, James Dominic Rupert
    British business language trainer born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 West Place, Wimbledon, London, SW19 4UH

      IIF 54
  • Holmes, James Dominic Rupert
    British company director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106, Mount Street, London, W1K 2TW, England

      IIF 55
    • 13 West Place, Wimbledon, London, SW19 4UH

      IIF 56 IIF 57 IIF 58
    • 34, Lime Street, London, EC3M 7AT, United Kingdom

      IIF 60
    • 35, High Street Wimbledon, London, SW19 5BY, England

      IIF 61
    • 5th, Floor St Georges House, 15 Hanover Square, London, W1S 1HS, United Kingdom

      IIF 62
    • 7th Floor, Aldermary House, 10-15 Queen Street, London, EC4N 1TX, United Kingdom

      IIF 63
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 64 IIF 65 IIF 66
    • Aldermary House, 15 Queen Street, London, EC4N 1TX

      IIF 67
    • 35, High Street, Wimbledon, London, SW19 5BH, United Kingdom

      IIF 68
  • Holmes, James Dominic Rupert
    British company director. born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, The High Street, London., SW19 5BY, United Kingdom

      IIF 69
  • Holmes, James Dominic Rupert
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northwood House, 138 Bromham Road, Bedford, Bedfordshire, MK40 2QW, England

      IIF 70
    • 1, King William Street, London, EC4N 7BJ, United Kingdom

      IIF 71
    • 1, Royal Exchange Avenue, London, EC3V 3LT, United Kingdom

      IIF 72
    • 106, Mount Street, London, W1K 2TW, United Kingdom

      IIF 73 IIF 74
    • 13, West Place, London, SW19 4UH, United Kingdom

      IIF 75 IIF 76 IIF 77
    • 13 West Place, Wimbledon, London, SW19 4UH

      IIF 78 IIF 79 IIF 80
    • 16, Berkeley Street, London, W1J 8DZ, England

      IIF 83
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 84
    • 34, Lime Street, London, EC3M 7AT, United Kingdom

      IIF 85
    • 35, High Street Wimbledon, London, SW19 5BY, United Kingdom

      IIF 86
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 87
    • 7th, Floor Aldermary House, 10-15 Queen Street, London, EC4N 1TX, United Kingdom

      IIF 88
    • 7th, Floor Aldermary House, 15 Queen Street, London, EC4N 1TX, United Kingdom

      IIF 89
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 90 IIF 91 IIF 92
    • C/o Buckingham Corporate Services Limited, 42, Welbeck Street, London, W1G 8DU, United Kingdom

      IIF 95
    • C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, England

      IIF 96
    • 8-10 Coombe Road, 8-10 Coombe Road, New Malden, London, KT3 4QE, United Kingdom

      IIF 97
    • 49, Station Road, Polegate, East Sussex, BN26 6EA

      IIF 98
    • 13, West Place, Wimbledon, SW19 4UH, United Kingdom

      IIF 99
  • Holmes, James Dominic Rupert
    British director and company secretary born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 High Street, London, High Street Wimbledon, London, SW19 5BY, United Kingdom

      IIF 100
  • Holmes, James Dominic Rupert
    British education director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Holmes, James Dominic Rupert
    British education investment born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 West Place, Wimbledon, London, SW19 4UH

      IIF 105
  • Holmes, James Dominic Rupert
    British none born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 55 Gower Street, London, WC1E 6HQ, United Kingdom

      IIF 106
  • Mr James Holmes
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland St, London, W1W 7LT, United Kingdom

      IIF 107
    • First Floor, 85 Great Portland Street, London, W1W 7LT, England

      IIF 108
  • Holmes, James Dominic Rupert
    born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, West Place, Wimbledon, London, SW19 4UH, England

      IIF 109
    • 34, Lime Street, London, EC3M 7AT, United Kingdom

      IIF 110
  • Holmes, James Dominic Rupert
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, One Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA, England

      IIF 111
    • 35, High Street Wimbledon, London, SW19 5BY, England

      IIF 112 IIF 113 IIF 114
    • 35, High Street, Wimbledon, London, SW19 5BY, United Kingdom

      IIF 116
    • 85, First Floor, Great Portland Street, London, W1W 7LT, England

      IIF 117
    • 85, Great Portland St, London, W1W 7LT, United Kingdom

      IIF 118
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 119
    • C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 120
    • First Floor, 85 Great Portland Street, London, W1W 7LT, England

      IIF 121 IIF 122
    • First Floor, 85 Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 123 IIF 124 IIF 125
  • Holmes, James Dominic Rupert
    British company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 35, High Street, London, SW19 5BY, United Kingdom

      IIF 126
  • Holmes, James Dominic Rupert
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
  • Mr James Holmes
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 35, High Street Wimbledon, London, SW19 5BY, England

      IIF 130
    • First Floor, 85 Great Portland Street, London, W1W 7LT, England

      IIF 131
  • James Holmes
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 35, High Street, London, SW19 5BY, England

      IIF 132
  • Holmes, James Dominic Rupert
    born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 20, St. Andrew Street, London, EC4A 3AG, England

      IIF 133
  • Holmes, James Dominic Rupert
    British

    Registered addresses and corresponding companies
    • 13 West Place, Wimbledon, London, SW19 4UH

      IIF 134
  • Holmes, James
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 35, High Street, London, SW19 5BY, England

      IIF 135
  • Holmes, James Dominic Rupert

    Registered addresses and corresponding companies
    • 7th, Floor Aldermary House, 10-15 Queen Street, London, EC4N 1TX, United Kingdom

      IIF 136
child relation
Offspring entities and appointments
Active 76
  • 1
    ROBERT HOLMES & CO (SOUTH WEST LONDON) LIMITED - 2024-01-18
    35 High Street, Wimbledon, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -55,050 GBP2023-03-31
    Officer
    2018-09-07 ~ now
    IIF 116 - Director → ME
  • 2
    4385, 07315031: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2010-07-14 ~ dissolved
    IIF 89 - Director → ME
  • 3
    85 Great Portland St, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-12-05 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2024-12-05 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 4
    35 High Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-07-07 ~ now
    IIF 135 - Director → ME
    Person with significant control
    2025-07-07 ~ now
    IIF 132 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 132 - Ownership of shares – More than 50% but less than 75%OE
    IIF 132 - Right to appoint or remove directorsOE
  • 5
    First Floor, 85 Great Portland Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    95,295,411 GBP2024-01-30
    Officer
    2016-01-04 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2017-01-08 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    85 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-04-06 ~ dissolved
    IIF 91 - Director → ME
  • 7
    106 Mount Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2019-01-31 ~ dissolved
    IIF 73 - Director → ME
  • 8
    34 Lime Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-08-04 ~ dissolved
    IIF 102 - Director → ME
  • 9
    EVENT (SITE 1) LIMITED - 2019-09-05 11896202
    The Golf Venue, 175 Long Lane, Croydon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,969 GBP2024-03-31
    Officer
    2019-12-05 ~ now
    IIF 36 - Director → ME
  • 10
    413 Lea Bridge Road, London, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2020-01-23 ~ now
    IIF 34 - Director → ME
  • 11
    35 High Street Wimbledon, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2019-11-04 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2019-11-04 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    35 The High Street, London., United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2017-10-30 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 13
    Carnegie Library, 121 Donegall Road, Belfast
    Active Corporate (1 parent, 1 offspring)
    Officer
    2008-02-18 ~ now
    IIF 33 - Director → ME
  • 14
    35 High Street, London, High Street Wimbledon, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-25 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2018-09-25 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    First Floor, 85 Great Portland Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -118,032 GBP2024-05-31
    Officer
    2020-05-18 ~ now
    IIF 46 - Director → ME
  • 16
    ROBERT HOLMES PROPERTIES LIMITED - 2016-07-27
    First Floor, 85 Great Portland Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29,737,399 GBP2024-03-28
    Officer
    2015-03-05 ~ now
    IIF 49 - Director → ME
  • 17
    RH CAPITAL (REAL ESTATE) LIMITED - 2018-10-12
    First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-12-28
    Officer
    2018-10-04 ~ now
    IIF 52 - Director → ME
  • 18
    First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2022-07-31
    Person with significant control
    2019-09-06 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 19
    35 High Street Wimbledon, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-09-29
    Officer
    2021-09-09 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2021-09-09 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 20
    HOLLYWOOD MEDIA SERVICES LTD - 2007-07-30
    HOLLYWOOD FACILITIES & CATERING LTD. - 2007-04-24
    HOLLYWOOD CATERING SERVICES LTD - 2007-03-27
    Po Box 60317 10 Orange Street, Haymarket, London
    Dissolved Corporate (5 parents)
    Officer
    2007-03-23 ~ dissolved
    IIF 59 - Director → ME
  • 21
    13 West Place, Wimbledon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-09 ~ dissolved
    IIF 99 - Director → ME
  • 22
    85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-01 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 23
    HOLMES PROPERTIES PLC - 2015-03-24 09376774
    First Floor 85 Great Portland Street, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2015-01-14 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 24
    85 Great Portland Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2018-05-01 ~ dissolved
    IIF 94 - Director → ME
  • 25
    First Floor, 85 Great Portland Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2021-05-24 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2021-05-24 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    35 High Street Wimbledon, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-24 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2023-01-24 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 27
    8-10 Coombe Road 8-10 Coombe Road, New Malden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-04 ~ dissolved
    IIF 97 - Director → ME
  • 28
    4385, 11204742: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2018-02-14 ~ dissolved
    IIF 64 - Director → ME
  • 29
    First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,360,000 GBP2024-09-24
    Officer
    2016-09-29 ~ now
    IIF 53 - Director → ME
  • 30
    34 Lime Street, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2011-03-01 ~ dissolved
    IIF 110 - LLP Member → ME
  • 31
    LONDON PROPERTY BONDS PLC - 2017-12-12 11090202
    HOLMES PROPERTY BONDS PLC - 2016-05-06
    85 Great Portland Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2021-07-15 ~ dissolved
    IIF 119 - Director → ME
  • 32
    First Floor, 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,665 GBP2024-07-31
    Officer
    2021-07-15 ~ now
    IIF 48 - Director → ME
  • 33
    COLUMBIA INTERNATIONAL INVESTMENTS LIMITED - 2007-08-08
    COLUMBIA INTERNATIONAL PROPERTIES LIMITED - 1996-10-11
    13 West Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    1991-02-11 ~ dissolved
    IIF 58 - Director → ME
  • 34
    HOLMES MORTGAGES LTD - 2017-01-13
    R J HOLMES LIMITED - 2015-01-30
    HOLMES PROPERTIES LTD - 2015-01-14 09389318
    First Floor, 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,811,100 GBP2024-01-30
    Officer
    2015-01-07 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 35
    Grant Thornton Uk Llp, No 1 Whitehall Riverside, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2009-01-30 ~ dissolved
    IIF 82 - Director → ME
  • 36
    AIROW PLC - 2002-10-22 04491709
    FORECASTEXPAND PUBLIC LIMITED COMPANY - 2000-09-11
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    2005-11-25 ~ dissolved
    IIF 67 - Director → ME
  • 37
    MERCHANT BUSINESS RENEWAL PLC - 2010-10-06
    34 Lime Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-09-30 ~ dissolved
    IIF 85 - Director → ME
  • 38
    34 Lime Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2010-06-07 ~ dissolved
    IIF 109 - LLP Member → ME
  • 39
    49 Station Road, Polegate, East Sussex
    Liquidation Corporate (3 parents)
    Officer
    2012-02-23 ~ now
    IIF 98 - Director → ME
  • 40
    Argyle Chambers 8 Fir Vale Road, Bournemouth
    Dissolved Corporate (4 parents)
    Officer
    2007-10-29 ~ dissolved
    IIF 78 - Director → ME
  • 41
    2 Avebury Road, Wimbledon, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-05-31 ~ dissolved
    IIF 75 - Director → ME
  • 42
    34 Lime Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-11-25 ~ dissolved
    IIF 60 - Director → ME
  • 43
    RHC ASSETS & HOLDINGS LIMITED - 2018-03-05
    85 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-04-02 ~ dissolved
    IIF 66 - Director → ME
  • 44
    RAPID 3289 LIMITED - 1987-08-19 02034216, 02143366, 02299058
    C/o Rayner Essex, Tavistock House South, Tavistock Square, London
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,886,098 GBP2024-03-31
    Officer
    2021-11-04 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 45
    First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-04-25 ~ now
    IIF 129 - Director → ME
  • 46
    First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-04-26 ~ now
    IIF 128 - Director → ME
  • 47
    85 First Floor, Great Portland Street, London, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2024-04-25 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 48
    First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    18,384 GBP2025-03-31
    Person with significant control
    2020-02-08 ~ now
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 49
    ROBERT HOLMES ASSET MANAGEMENT LIMITED - 2016-02-22
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -225,293 GBP2017-03-31
    Officer
    2015-03-10 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    Buckingham Corporate Services, 106 Mount Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-12-18 ~ dissolved
    IIF 95 - Director → ME
  • 51
    34 Lime Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-11-10 ~ dissolved
    IIF 88 - Director → ME
    2011-11-10 ~ dissolved
    IIF 136 - Secretary → ME
  • 52
    UKAP (TG) LIMITED - 2024-03-20
    3rd Floor One Arlington Square, Downshire Way, Bracknell, Berkshire, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    150,000,000 GBP2024-06-30
    Officer
    2024-03-20 ~ now
    IIF 111 - Director → ME
  • 53
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-09-16 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2020-09-16 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    HIP GOLF LIMITED - 2022-07-21
    First Floor, 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Person with significant control
    2020-02-07 ~ now
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
  • 55
    VBL INVESTMENTS LIMITED - 2019-01-11
    The Golf Venue, 175 Long Lane, Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -649,000 GBP2024-03-31
    Officer
    2018-11-07 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2018-11-07 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    HOLMES INVESTMENT PROPERTIES LIMITED - 2017-03-24 07505002
    HOLMES INVESTMENT PROPERTIES P.L.C. - 2017-01-25 07505002
    First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    45,200 GBP2024-07-29
    Officer
    2019-08-20 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2016-07-22 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 57
    First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2022-02-03 ~ now
    IIF 123 - Director → ME
  • 58
    UKAP HOLDINGS PLC - 2024-03-04
    HOLMES INVESTMENT PROPERTIES PLC - 2024-02-22 10292157
    CARIBOO GOLD MINES PLC - 2017-03-28
    First Floor, 85 Great Portland Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2022-01-12 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2018-01-23 ~ now
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
  • 59
    First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    80,149 GBP2024-04-29
    Officer
    2022-02-03 ~ now
    IIF 125 - Director → ME
  • 60
    1 Royal Exchange Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-09 ~ dissolved
    IIF 72 - Director → ME
  • 61
    35 High Street Wimbledon, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-09-24 ~ dissolved
    IIF 61 - Director → ME
  • 62
    First Floor, 85 Great Portland Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    25,300 GBP2022-09-30
    Officer
    2018-09-25 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2018-09-25 ~ now
    IIF 15 - Has significant influence or controlOE
  • 63
    35 High Street, Wimbledon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-07 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2018-03-07 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 64
    35 High Street, London, High Street Wimbledon, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-03-25 ~ now
    IIF 37 - Director → ME
  • 65
    4385, 12540581: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2020-03-31 ~ dissolved
    IIF 65 - Director → ME
  • 66
    STAR MARK LIMITED - 2021-03-10 13801755
    CYBERTEXT LIMITED - 2021-01-21 13151890, 15780464
    First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-04-22 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2020-04-22 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    16 Berkeley Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2020-11-04 ~ dissolved
    IIF 83 - Director → ME
  • 68
    First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2023-05-30
    Officer
    2022-03-25 ~ now
    IIF 122 - Director → ME
    Person with significant control
    2023-04-20 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 69
    35 High Street Wimbledon, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29 GBP2023-12-31
    Officer
    2023-04-17 ~ now
    IIF 114 - Director → ME
  • 70
    First Floor, 85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-09-15 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    2022-09-15 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 71
    124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,536 GBP2024-12-31
    Person with significant control
    2016-12-14 ~ now
    IIF 9 - Has significant influence or controlOE
  • 72
    First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-11-19 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 73
    35 High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-10 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    2023-07-10 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 74
    85 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-12-14 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2016-12-14 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 75
    NEW WIMBLEDON HOUSE SCHOOL LIMITED - 2011-05-19 07652406
    2 Avebury Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-05-18 ~ dissolved
    IIF 76 - Director → ME
  • 76
    35 High Street Wimbledon, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-25 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2023-04-25 ~ dissolved
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 130 - Right to appoint or remove directorsOE
Ceased 29
  • 1
    MERCHANT CAPITAL LIMITED - 2014-01-22
    MERCHANT CAPITAL PLC - 2007-04-12
    MERCHANT CAPITAL CORPORATE FINANCE PLC - 2003-05-19
    MERCHANT CAPITAL CORPORATE FINANCE LIMITED - 2002-11-13
    NOVATION CAPITAL LIMITED - 2002-08-29 03943445, 08717871
    BURKANE LIMITED - 2002-08-21
    5th Floor, Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    2007-10-01 ~ 2012-10-09
    IIF 81 - Director → ME
  • 2
    68 Lemon Street, Truro, England
    Active Corporate (3 parents)
    Equity (Company account)
    600 GBP2024-12-31
    Officer
    2004-08-25 ~ 2012-12-31
    IIF 56 - Director → ME
  • 3
    CATERING 4 EVENTS PLC - 2007-12-14
    Mulberry House, 53 Church Street, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2006-05-02 ~ 2007-11-02
    IIF 101 - Director → ME
  • 4
    55 Park Lane, London
    Dissolved Corporate (1 parent)
    Officer
    2012-09-05 ~ 2012-11-01
    IIF 86 - Director → ME
  • 5
    20 St. Andrew Street, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    47,674 GBP2022-04-01 ~ 2023-03-31
    Officer
    2024-12-19 ~ 2025-12-21
    IIF 133 - LLP Member → ME
  • 6
    CITY ODDS CAPITAL PLC - 2015-12-24
    78/80 St John Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -140,777 GBP2019-12-31
    Officer
    2012-01-12 ~ 2013-01-25
    IIF 106 - Director → ME
  • 7
    CPS ENERGY RESOURCES PLC - 2017-05-22 07256659
    COMPASS ENERGY RESOURCES PLC - 2013-07-02 07256659
    First Floor First Floor, 85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -271,578 GBP2021-11-28
    Officer
    2013-11-28 ~ 2015-02-17
    IIF 55 - Director → ME
    2012-12-12 ~ 2013-07-26
    IIF 62 - Director → ME
  • 8
    DAVID LLOYD'S ADVENTURE PARKS LTD - 2021-04-29
    16 High Holborn, London, England
    Liquidation Corporate (4 parents)
    Total liabilities (Company account)
    137,359 GBP2023-10-31
    Officer
    2018-09-20 ~ 2021-04-20
    IIF 84 - Director → ME
  • 9
    DEO PETROLEUM PLC - 2015-08-19 SC177095, SC361847, 07336090
    MICROCAP EQUITIES PLC - 2009-12-30
    UNDERWRITING AND SUBSCRIPTION PLC - 2003-10-02
    1 13th Floor, Angel Court, London, England
    Active Corporate (3 parents)
    Officer
    2006-11-27 ~ 2009-11-23
    IIF 80 - Director → ME
  • 10
    Aquis Court, 31 Fishpool Street, St Albans, Hertfordshire
    Liquidation Corporate (2 parents)
    Officer
    2004-03-08 ~ 2004-05-11
    IIF 79 - Director → ME
  • 11
    D S FINANCE & LEASING LTD - 2019-03-28
    MERCHANT HOUSE FINANCE LIMITED - 2012-03-05
    NEOSFINANCE LIMITED - 2006-06-01
    75 Main Road Main Road, Gidea Park, Romford, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -286,185 GBP2021-12-31
    Officer
    2006-06-14 ~ 2011-10-27
    IIF 105 - Director → ME
  • 12
    First 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
    2020-05-18 ~ 2023-01-29
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    ROBERT HOLMES PROPERTIES LIMITED - 2016-07-27
    First Floor, 85 Great Portland Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29,737,399 GBP2024-03-28
    Person with significant control
    2016-04-06 ~ 2018-03-23
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 14
    First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,360,000 GBP2024-09-24
    Person with significant control
    2016-09-29 ~ 2023-10-17
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 15
    First Floor, 16-17 Boundary Road, Hove, East Sussex
    Liquidation Corporate (2 parents)
    Officer
    2009-11-16 ~ 2010-03-05
    IIF 63 - Director → ME
  • 16
    MERCHANT CORPORATE LIMITED - 2008-09-18
    Charterhouse, Legge Street, Birmingham
    Dissolved Corporate
    Officer
    2007-09-26 ~ 2007-12-06
    IIF 134 - Secretary → ME
  • 17
    49 Station Road, Polegate, East Sussex
    Liquidation Corporate (3 parents)
    Officer
    2010-01-05 ~ 2010-02-01
    IIF 77 - Director → ME
  • 18
    Northwood House, 138 Bromham Road, Bedford, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2020-07-07 ~ 2021-10-21
    IIF 70 - Director → ME
  • 19
    PARKSIDE SCHOOL TRUST LIMITED - 1984-05-30
    The Manor Stoke Road, Stoke D'abernon, Cobham, Surrey
    Active Corporate (9 parents, 1 offspring)
    Officer
    1999-03-11 ~ 2009-03-04
    IIF 54 - Director → ME
  • 20
    THE WOOD HALL GROUP LIMITED - 2006-06-30
    THE WOOD HALL GROUP PLC - 2006-04-04
    Suite 5 2nd Floor Viking House, Lodge Lane Daneholes Roundabout, Grays, Essex
    Dissolved Corporate (3 parents)
    Officer
    2004-01-07 ~ 2006-05-02
    IIF 103 - Director → ME
  • 21
    RAPID 3289 LIMITED - 1987-08-19 02034216, 02143366, 02299058
    C/o Rayner Essex, Tavistock House South, Tavistock Square, London
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,886,098 GBP2024-03-31
    Person with significant control
    2024-06-17 ~ 2024-12-01
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    HOLMES INVESTMENT PROPERTIES LIMITED - 2017-03-24 07505002
    HOLMES INVESTMENT PROPERTIES P.L.C. - 2017-01-25 07505002
    First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    45,200 GBP2024-07-29
    Officer
    2016-07-22 ~ 2016-08-04
    IIF 74 - Director → ME
  • 23
    UKAP HOLDINGS PLC - 2024-03-04
    HOLMES INVESTMENT PROPERTIES PLC - 2024-02-22 10292157
    CARIBOO GOLD MINES PLC - 2017-03-28
    First Floor, 85 Great Portland Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2018-03-22 ~ 2018-08-13
    IIF 41 - Director → ME
  • 24
    First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2023-05-30
    Officer
    2019-05-03 ~ 2019-11-12
    IIF 44 - Director → ME
  • 25
    35 High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -239,659 GBP2022-09-29
    Officer
    2019-09-20 ~ 2020-10-12
    IIF 38 - Director → ME
    Person with significant control
    2019-09-20 ~ 2020-07-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    280,617 GBP2020-12-31
    Officer
    2020-06-29 ~ 2021-06-04
    IIF 71 - Director → ME
  • 27
    124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,536 GBP2024-12-31
    Officer
    2016-12-14 ~ 2018-12-31
    IIF 43 - Director → ME
  • 28
    Timbers Ridge, Franksfield, Peaslake, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    1995-10-06 ~ 2005-08-03
    IIF 57 - Director → ME
  • 29
    WOOD HALL GROUP LIMITED - 2007-12-14
    WOOD HALL TRADING LIMITED - 2006-06-30
    Mulberry House, 53 Church Street, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2006-03-30 ~ 2007-04-27
    IIF 104 - Director → 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.