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 Jason James Holmes

    Related profiles found in government register
  • Mr Jason James Holmes
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite One, Peel Mill, Commercial Street, Morley, West Yorkshire, LS27 8AG

      IIF 1
    • icon of address 6, Oak Lodge Drive, West Wickham, BR4 0RQ, United Kingdom

      IIF 2
    • icon of address Flat 1, 6 Oak Lodge Drive, West Wickham, BR4 0RQ, England

      IIF 3
    • icon of address Flat 1, 6 Oak Lodge, Oak Lodge Drive, West Wickham, Kent, BR4 0RQ, England

      IIF 4
    • icon of address Flat 1 Oak Lodge, 6 Oak Lodge Drive, West Wickham, BR4 0RQ, England

      IIF 5 IIF 6
    • icon of address Flat 1, Oak Lodge Drive, West Wickham, BR4 0RQ, England

      IIF 7
    • icon of address Flat 1, Oak Lodge Drive, West Wickham, Kent, BR4 0RQ, England

      IIF 8
    • icon of address Downs & Co, Genesis House, 1 & 2 The Grange, High Street, Westerham, Kent, TN16 1AH, England

      IIF 9
  • Jason Holmes
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amf Westerfield Business Centre, Main Road, Westerfield, Ipswich, IP6 9AB, England

      IIF 10
  • Mr Jason James Holmes
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Oak Lodge Drive, Kent, BR4 0RG, United Kingdom

      IIF 11
  • Holmes, Jason James
    British builder born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, Oak Lodge Drive, West Wickham, BR4 0RQ, England

      IIF 12
  • Holmes, Jason James
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 6 Oak Lodge Drive, West Wickham, BR4 0RQ, England

      IIF 13
    • icon of address Flat 1 6 Oak Lodge Drive, West Wickham, Kent, BR4 0RQ

      IIF 14
    • icon of address Flat 1 Oak Lodge, 6 Oak Lodge Drive, West Wickham, BR4 0RQ, England

      IIF 15
  • Holmes, Jason James
    British consultant born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Oaklodge Drive, West Wickham, Kent, BR4 0RQ, England

      IIF 16
  • Holmes, Jason James
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Frederick Terrace, Frederick Place, Brighton, Sussex, BN1 1AX, Great Britain

      IIF 17
    • icon of address 6, Oak Lodge Drive, West Wickham, BR4 0RQ, United Kingdom

      IIF 18
    • icon of address Flat 1 Oak Lodge, 6 Oak Lodge Drive, West Wickham, BR4 0RQ, England

      IIF 19
    • icon of address Flat 1, Oak Lodge Drive, West Wickham, BR4 0RQ, England

      IIF 20
    • icon of address Downs & Co, Genesis House, 1 & 2 The Grange, High Street, Westerham, Kent, TN16 1AH, England

      IIF 21
    • icon of address The Grange, Market Square, Westerham, Kent, TN16 1HB, England

      IIF 22
  • Holmes, Jason
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Shaftgate Avenue, Shepton Mallet, Somerset, BA4 5YQ, England

      IIF 23
  • Holmes, Jason
    British engineer born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amf Westerfield Business Centre, Main Road, Westerfield, Ipswich, IP6 9AB, England

      IIF 24
  • Holmes, Jason James
    English director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Hayes Lane, Beckenham, BR3 6SP, England

      IIF 25
  • Holmes, Jason James
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Oak Lodge Drive, West Wickham, Kent, BR4 0RG, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    KENT & SUSSEX CHATHAM LIMITED - 2016-04-12
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,475,439 GBP2018-07-31
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Downs & Co Genesis House, 1 & 2 The Grange, High Street, Westerham, Kent, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    654,323 GBP2016-12-31
    Officer
    icon of calendar 2015-12-02 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Grange, Market Square, Westerham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,673 GBP2023-10-31
    Officer
    icon of calendar 2018-10-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of address 4 Baird Road, Enfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2018-08-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Suite One, Peel Mill, Commercial Street, Morley, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -28,109 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 5 Frederick Terrace, Frederick Place, Brighton, Sussex, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-13 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address Flat 1 Oak Lodge, 6 Oak Lodge Drive, West Wickham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-02-15 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Amf, Amf Westerfield Business Centre Main Road, Westerfield, Ipswich, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2020-05-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 9
    icon of address 4 Baird Road, Enfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2017-02-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ now
    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
Ceased 7
  • 1
    icon of address Suite One, Peel Mill, Commercial Street, Morley, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -28,109 GBP2023-03-31
    Officer
    icon of calendar 2012-03-28 ~ 2024-05-09
    IIF 16 - Director → ME
  • 2
    icon of address Bourne Bridge Filling Station Newmarket Road, Abington, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -110,365 GBP2019-09-30
    Officer
    icon of calendar 2019-03-04 ~ 2020-01-01
    IIF 25 - Director → ME
  • 3
    icon of address Flat 1 Oak Lodge, 6 Oak Lodge Drive, West Wickham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-03 ~ 2024-02-12
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-02-03 ~ 2024-02-12
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 4
    icon of address 7 Hotel & Diner Polhill, Halstead, Sevenoaks, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,044 GBP2021-09-30
    Officer
    icon of calendar 2017-02-01 ~ 2018-11-29
    IIF 23 - Director → ME
  • 5
    icon of address Oak Lodge, 6 Oak Lodge Drive, West Wickham, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    4,900 GBP2024-09-30
    Officer
    icon of calendar 2004-03-09 ~ 2024-02-29
    IIF 14 - Director → ME
  • 6
    icon of address 22 The Mead, New Ash Green, Longfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,097 GBP2024-08-31
    Officer
    icon of calendar 2023-08-11 ~ 2024-03-26
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ 2024-03-26
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 7
    icon of address Amf Westerfield Business Centre Main Road, Westerfield, Ipswich, Suffolk
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    425,133 GBP2024-08-31
    Officer
    icon of calendar 2013-08-28 ~ 2024-02-03
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-03
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.