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 John Taylor Holmes

    Related profiles found in government register
  • Mr John Taylor Holmes
    British born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, Corby Business Centre, Eismann Way, Corby, Northamptonshire, NN17 5ZB, United Kingdom

      IIF 1
    • The Pound Eaton, Stoke Prior Lane, Leominster, HR6 0NA, United Kingdom

      IIF 2
    • The Pound, Stoke Prior Lane, Leominster, HR6 0NA, United Kingdom

      IIF 3
    • The Pound, Stoke Prior Lane, Leominster, Herefordshire, HR6 0NA, United Kingdom

      IIF 4
    • 290, Boardwalk Place, London, E14 5GD, England

      IIF 5
    • Baytree House, Batcombe, Shepton Mallet, BA4 6HD, England

      IIF 6
  • Holmes, John Taylor
    British born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 The Parade, Claygate, Esher, KT10 0NU, England

      IIF 7
    • The Pound, Eton, Herefordshire, HR6 0NA, England

      IIF 8
    • The Pound, Stoke Prior Lane, Leominster, HR6 0NA, United Kingdom

      IIF 9
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 10
  • Holmes, John Taylor
    British army officer born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Pound Eaton, Stoke Prior Lane, Leominster, HR6 0NA, United Kingdom

      IIF 11
  • Holmes, John Taylor
    British company director born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northside House, 69 Tweedy Road, Bromley, BR1 3WA, England

      IIF 12
    • The Pound, Eaton, Stoke Prior, Leominster, Herefordshire, HR6 0NA

      IIF 13 IIF 14
    • 57, Grosvenor Street, London, W1K 3JA, United Kingdom

      IIF 15
    • Cannon Place, 78 Cannon Street, London, EC4N 6AF, England

      IIF 16
    • Northcliffe House, 2 Derry Street, Kensington, London, W8 5TT, United Kingdom

      IIF 17
    • Titon International Ltd, 58 Grosvenor Street, London, W1K 3JB, England

      IIF 18
  • Holmes, John Taylor
    British consultant born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Polwithen Road, Falmouth, Cornwall, TR11 2DT, England

      IIF 19
    • 15, Bishopsgate, City Of London, Greater London, EC2N 3AR, England

      IIF 20
    • The Pound, Eaton, Stoke Prior, Leominster, Herefordshire, HR6 0NA

      IIF 21
    • 25, Park Lane, London, W1K 1RA, England

      IIF 22
    • 57, Grosvenor Street, London, W1K 3JA, Uk

      IIF 23
    • 57, Grosvenor Street, London, W1K 3JA, United Kingdom

      IIF 24
    • 57, Grosvenor Street, London, W1K 3JB, England

      IIF 25 IIF 26
    • 58, Grosvenor Street, London, W1K 3JB, United Kingdom

      IIF 27
    • Bay Tree House, Batcombe, Shepton Mallet, BA4 6HD, United Kingdom

      IIF 28
    • Baytree House, Batcombe, Shepton Mallet, BA4 6HD, England

      IIF 29
  • Holmes, John Taylor
    British director born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Shipston Business Village, Tilemans Lane Industrial Estate, Shipston On Stour, Warwickshire, CV36 4FF, England

      IIF 30
  • Holmes, John Taylor
    British operations director born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, The Highway, Orpington, BR6 9DQ, England

      IIF 31
  • Holmes, John Taylor
    British security consultant born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Grosvenor Street, London, W1K 3JB, United Kingdom

      IIF 32
  • Holmes, John Taylor
    British various directorships born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Plain, Plain Road, Marden, Kent, TN12 9LS, England

      IIF 33
  • Holmes, John Taylor
    British born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • 1, Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ, England

      IIF 34
  • Holmes, John Taylor, General
    British company director born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • 93, The Highway, Chelsfield, Orpington, BR6 9DQ, England

      IIF 35
  • Holmes, John Taylor
    British company director born in July 1949

    Registered addresses and corresponding companies
    • Inkerman House, 4 Elwick Road, Ashford, Kent, TN23 1NU

      IIF 36
  • Holmes, John Taylor
    British company director born in July 1979

    Registered addresses and corresponding companies
    • 4 Elwick Road, Ashford, Kent, TN23 1NU

      IIF 37
child relation
Offspring entities and appointments
Active 16
  • 1
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2022-06-20 ~ now
    IIF 10 - Director → ME
  • 2
    C/o Begbies Traynor London Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2019-09-30
    Officer
    2015-09-03 ~ dissolved
    IIF 17 - Director → ME
  • 3
    MANAGED OILFIELD SERVICES LTD - 2016-03-31
    Bay Tree House, Batcombe, Shepton Mallet, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -455,993 GBP2019-03-31
    Officer
    2014-03-04 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    1 Becketts Place, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (9 parents)
    Equity (Company account)
    -46,064,278 GBP2024-09-30
    Officer
    2022-05-31 ~ now
    IIF 34 - Director → ME
  • 5
    The Plain, Plain Road, Marden, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    301,091 GBP2018-12-31
    Officer
    2010-07-01 ~ dissolved
    IIF 33 - Director → ME
  • 6
    ISTOK QUINTEL INTELLIGENCE LIMITED - 2015-04-29
    57 Grosvenor Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2015-07-06 ~ dissolved
    IIF 23 - Director → ME
  • 7
    QUINTEL FINANCIAL LIMITED - 2015-12-24
    QUINTEL ASSET RECOVERY LIMITED - 2015-12-16
    57 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-10-22 ~ dissolved
    IIF 15 - Director → ME
  • 8
    246 Linen Hall Regent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2024-10-31
    Person with significant control
    2020-10-20 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Suite 1 Corby Business Centre, Eismann Way, Corby, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-03-28 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Bay Tree House, Batcombe, Shepton Mallet, England
    Active Corporate (7 parents)
    Equity (Company account)
    45,825 GBP2024-12-31
    Officer
    2018-01-15 ~ now
    IIF 8 - Director → ME
  • 11
    57 Grosvenor Street, London
    Dissolved Corporate (3 parents)
    Officer
    2014-04-09 ~ dissolved
    IIF 25 - Director → ME
  • 12
    57 Grosvenor Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,466 GBP2015-04-30
    Officer
    2009-01-05 ~ dissolved
    IIF 26 - Director → ME
  • 13
    The Pound, Stoke Prior Lane, Leominster, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -177,805 GBP2024-12-31
    Officer
    2005-01-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-07-15 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    AFRICA DEFENCE GROUP LIMITED - 2020-04-15
    Flat 5.01 1 Bolander Grove, London, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    2023-01-20 ~ now
    IIF 7 - Director → ME
  • 15
    48 Lowndes Square, Greater London, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-07-09 ~ dissolved
    IIF 20 - Director → ME
  • 16
    Baytree House, Batcombe, Shepton Mallet, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-05-31
    Officer
    2020-05-26 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-05-26 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 16
  • 1
    14 London Street, Andover, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28,200 GBP2016-12-31
    Officer
    2004-07-20 ~ 2008-12-02
    IIF 21 - Director → ME
  • 2
    INKERMAN (UK) LIMITED - 2002-04-08
    VIDAMED LTD. - 1996-10-18
    The Old Court, 8 Tufton Street, Ashford, Kent, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    270,849 GBP2024-04-30
    Officer
    2002-06-01 ~ 2003-01-31
    IIF 36 - Director → ME
  • 3
    INKERMAN TRAINING LIMITED - 2023-03-22
    TASK INTERNATIONAL LTD - 2016-04-29
    INKERMAN (GLOBAL) LTD - 2007-11-29
    SORBARIX LTD. - 1999-12-17
    The Old Court, 8 Tufton Street, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -177,226 GBP2024-04-30
    Officer
    2002-07-03 ~ 2003-01-31
    IIF 37 - Director → ME
  • 4
    SAFA HOLMES - OPPORTUNITY AFRICA LIMITED - 2021-08-25
    246 Linen Hall Regent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2021-01-27 ~ 2021-11-15
    IIF 16 - Director → ME
  • 5
    25 Park Lane, London, England
    Dissolved Corporate (6 parents)
    Officer
    2015-12-31 ~ 2016-02-17
    IIF 22 - Director → ME
  • 6
    TITON SYSTEMS LIMITED - 2012-02-17
    Tintagel House, 92 Albert Embankment, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,210 GBP2024-12-31
    Officer
    2013-01-01 ~ 2013-01-02
    IIF 27 - Director → ME
    2015-07-06 ~ 2020-01-23
    IIF 24 - Director → ME
  • 7
    C/o Saffery Llp St Catherine's Court, Berkeley Place, Clifton, Bristol, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,564,484 GBP2024-03-31
    Officer
    2009-06-01 ~ 2011-03-01
    IIF 13 - Director → ME
  • 8
    RADNOR SECURITY SOLUTIONS LIMITED - 2009-06-05
    RADNOR TESTING RANGE LIMITED - 2009-04-06
    C/o Saffery Llp St Catherine's Court, Berkeley Place, Clifton, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -326,024 GBP2024-03-31
    Officer
    2009-06-01 ~ 2011-03-01
    IIF 14 - Director → ME
  • 9
    ABERVALE SOLUTIONS LIMITED - 2011-01-28
    3 Shipston Business Village, Tilemans Lane Industrial Estate, Shipston On Stour, Warwickshire, England
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -952,126 GBP2025-01-31
    Officer
    2023-05-23 ~ 2023-10-30
    IIF 30 - Director → ME
  • 10
    SOMTAM LIMITED - 2015-05-15
    L-MARC LONDON LIMITED - 2014-03-14
    4th Floor, 158 Buckingham Palace Road 4th Floor, 158 Buckingham Palace Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2014-03-13 ~ 2015-04-13
    IIF 18 - Director → ME
  • 11
    246 Linen Hall Regent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2024-10-31
    Officer
    2020-10-20 ~ 2021-11-15
    IIF 11 - Director → ME
  • 12
    BOWLINE DEFENCE LIMITED - 2021-07-23
    1 Kings Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -293,981 GBP2023-12-31
    Officer
    2012-07-11 ~ 2015-10-15
    IIF 32 - Director → ME
  • 13
    93 The Highway, Chelsfield, Orpington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2020-02-12 ~ 2020-03-01
    IIF 35 - Director → ME
  • 14
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -13,182 GBP2024-12-31
    Officer
    2021-01-06 ~ 2021-08-30
    IIF 31 - Director → ME
  • 15
    CORNISH LEAF LIMITED - 2021-02-25
    MEDILEAF SUPPLIES EU LIMITED - 2020-11-25
    Stamford House, Northenden Road, Sale, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2020-01-30 ~ 2021-02-01
    IIF 19 - Director → ME
    Person with significant control
    2020-11-24 ~ 2021-01-08
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    Northside House, 69 Tweedy Road, Bromley, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2020-05-22 ~ 2021-08-30
    IIF 12 - 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.