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 Timothy Michael Holmes

    Related profiles found in government register
  • Mr Timothy Michael Holmes
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finchale House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 1
    • icon of address Ground Floor, Finchale House, Belmont Business Park, Durham, DH1 1TW, United Kingdom

      IIF 2 IIF 3
    • icon of address Ground Floor Finchdale House, Belmont Business Park, Durham, DH1 1TW, United Kingdom

      IIF 4
    • icon of address C/o Mahonyco, Retford Enterprise Centre, Randall Way, Retford, Notts, DN22 7GR, United Kingdom

      IIF 5
  • Mr Timothy Nichael Holmes
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 441 Gateford Rd, Gateford Road, Worksop, Notts, S81 7BN, England

      IIF 6
  • Mr Tim Michael Holmes
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mahonyco, Retford Enterprise Centre, Randall Way, Retford, Notts, DN22 7GR, United Kingdom

      IIF 7
  • Mr Timothy Michael Holmes
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, King Ecgbert Road, Totley Rise, Sheffield, S17 3QR, United Kingdom

      IIF 8
    • icon of address Tingle Ashmore Ltd, C/o Tingle Ashmore Ltd, Broadfield Court, Sheffield, S8 0XF, England

      IIF 9
  • Holmes, Timothy Michael
    British director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Finchale House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 10
    • icon of address Ground Floor, Finchale House, Belmont Business Park, Durham, DH1 1TW, United Kingdom

      IIF 11
    • icon of address Ground Floor Finchdale House, Belmont Business Park, Durham, DH1 1TW, United Kingdom

      IIF 12
    • icon of address 3rd Floor, 3-5, Rathbone Place, London, W1T 1HW, England

      IIF 13
    • icon of address C/o Mahonyco, Retford Enterprise Centre, Randall Way, Retford, Notts, DN22 7GR, United Kingdom

      IIF 14
  • Holmes, Timothy Nichael
    British property developer born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 441 Gateford Rd, Gateford Road, Worksop, Notts, S81 7BN, England

      IIF 15
  • Timothy Michael Holmes
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 St Andrews Close, Sheffield, S Yorks, S11 9DJ, United Kingdom

      IIF 16
  • Holmes, Tim Michael
    British director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mahonyco, Retford Enterprise Centre, Randall Way, Retford, Notts, DN22 7GR, United Kingdom

      IIF 17
  • Mr Tim Holmes
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, King Ecgbert Road, Totley Rise, Sheffield, S17 3QR, United Kingdom

      IIF 18
  • Holmes, Timothy Michael
    British company director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spectrum 7, Spectrum Business Park, Seaham, SR7 7TT, England

      IIF 19 IIF 20 IIF 21
    • icon of address Spectrum 7, Spectrum Business Park, Seaham, SR7 7TT, United Kingdom

      IIF 22
    • icon of address Tingle Ashmore Ltd, C/o Tingle Ashmore Ltd, Broadfield Court, Sheffield, S8 0XF, England

      IIF 23
  • Holmes, Timothy Michael
    British consulatnt born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 King Ecgbert Road, Totley Rise, Dore, Sheffield, S17 3QR, United Kingdom

      IIF 24
  • Holmes, Timothy Michael
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spectrum 7, Spectrum Business Park, Seaham, SR7 7TT, England

      IIF 25
  • Holmes, Timothy Michael
    British none born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blenheim Reach, Marmion Road, Sheffield, South Yorkshire, S11 8TH, Uk

      IIF 26
  • Holmes, Timothy Michael
    British property developer born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 St Andrews Close, Sheffield, S Yorks, S11 9DJ, United Kingdom

      IIF 27
    • icon of address 441 Gateford Rd, Gateford Road, Worksop, Notts, S81 7BN, England

      IIF 28
  • Holmes, Timothy Michael
    British property manager born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, King Ecgbert Road, Totley Rise, Sheffield, S17 3QR, United Kingdom

      IIF 29
  • Holmes, Tim
    British manager born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, King Ecgbert Road, Totley Rise, Sheffield, S17 3QR, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 50 King Ecgbert Road Totley Rise, Dore, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-08 ~ dissolved
    IIF 24 - Director → ME
  • 2
    icon of address C/o M J Mahony, 441 Gateford Road, Worksop, Notts, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-14 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    IIF 16 - Has significant influence or controlOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    HOLMES AND BAILEY LIMITED - 2024-08-30
    SHEFFGATE HOLDINGS LIMITED - 2022-05-13
    icon of address Ground Floor Finchale House, Belmont Business Park, Durham, United Kingdom
    Active Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    -171,159 GBP2024-02-29
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address M J Mahony, 441 Gateford Rd Gateford Road, Worksop, Notts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    SIRE HOLDINGS 1 LIMITED - 2025-05-07
    icon of address C/o Mahonyco Retford Enterprise Centre, Randall Way, Retford, Notts, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Spectrum 7 Spectrum Business Park, Seaham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-09-04 ~ dissolved
    IIF 22 - Director → ME
  • 7
    icon of address Ground Floor Finchdale House, Belmont Business Park, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address C/o Mahonyco Retford Enterprise Centre, Randall Way, Retford, Notts, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 50 King Ecgbert Road, Totley Rise, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-09 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 50 King Ecgbert Road, Totley Rise, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Tingle Ashmore Ltd C/o Tingle Ashmore Ltd, Broadfield Court, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    HOLMES AND BAILEY LIMITED - 2024-08-30
    SHEFFGATE HOLDINGS LIMITED - 2022-05-13
    icon of address Ground Floor Finchale House, Belmont Business Park, Durham, United Kingdom
    Active Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    -171,159 GBP2024-02-29
    Officer
    icon of calendar 2021-08-16 ~ 2024-07-19
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ 2024-07-19
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CREBL LTD - 2021-08-04
    icon of address 4385, 11135851: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2019-09-04 ~ 2020-01-27
    IIF 21 - Director → ME
  • 3
    icon of address M J Mahony, 441 Gateford Rd Gateford Road, Worksop, Notts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-31 ~ 2016-09-01
    IIF 15 - Director → ME
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -490 GBP2019-07-31
    Officer
    icon of calendar 2019-09-04 ~ 2020-01-27
    IIF 19 - Director → ME
  • 5
    icon of address Ground Floor, Finchale House, Belmont Business Park, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -69,356 GBP2019-01-31
    Officer
    icon of calendar 2019-09-04 ~ 2020-01-27
    IIF 20 - Director → ME
  • 6
    icon of address 45a Market Place, Bawtry, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-10 ~ 2014-04-01
    IIF 26 - Director → ME
  • 7
    icon of address Ground Floor, Finchale House, Belmont Business Park, Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,994 GBP2019-06-30
    Officer
    icon of calendar 2019-09-01 ~ 2020-06-28
    IIF 25 - Director → ME
  • 8
    icon of address Ground Floor Finchale House, Belmont Business Park, Durham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-26 ~ 2024-07-19
    IIF 10 - Director → ME
  • 9
    VNSN1 LIMITED - 2022-08-23
    icon of address 3rd Floor 3-5 Rathbone Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,122,861 GBP2024-12-31
    Officer
    icon of calendar 2021-09-13 ~ 2022-01-17
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ 2021-12-16
    IIF 1 - Right to appoint or remove directors OE
    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

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 16 October 2025 and licensed under the Open Government Licence v3.0.