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

Mrs Joanne Holme

    Related profiles found in government register
  • Mrs Joanne Holme
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
  • Holme, Joanne
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Richmond House, Walkern Road, Stevenage, Herts, SG1 3QP, United Kingdom

      IIF 5
  • Joanne Holme
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richmond House, Walkern Road, Stevenage, SG1 3QP, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Mark Charles Jackson Holme
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Richmond House, Walkern Road, Stevenage, SG1 3QP, United Kingdom

      IIF 9
  • Mr Mark Holme
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Scarlett's Business Park, Padlock Road, West Wratting, Cambridge, CB21 5LS, United Kingdom

      IIF 10
  • Mr Mark Charles Jackson Holme
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Scarletts Farm, Padlock Road, West Wratting, Cambridge, Cambridgeshire, CB21 5LS, England

      IIF 11
    • C/o Mercury Corporate Recovery Solutions, Empress Business Centre, 380 Chester Road, Manchester, M16 9EA

      IIF 12
    • Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England

      IIF 13 IIF 14 IIF 15
  • Holme, Joanne
    born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Scarletts Farm, Padlock Road, West Wratting, Cambridge, , CB1 5LS,

      IIF 19
    • Scarletts Farm, Padlock Road, West Wratting, Cambridge, CB21 5LS, United Kingdom

      IIF 20
    • Richmond House, Walkern Road, Stevenage, Herts, SG1 3QP, United Kingdom

      IIF 21 IIF 22
    • Richmond House, Walkern Road, Stevenage, Herts, United Kingdom

      IIF 23
  • Holme, Joanne
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richmond House, Walkern Road, Stevenage, SG1 3QP, United Kingdom

      IIF 24 IIF 25
  • Holme, Joanne
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, United Kingdom

      IIF 26
  • Holme, Mark Charles Jackson
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Richmond House, Walkern Road, Stevenage, SG1 3QP, United Kingdom

      IIF 27
  • Holme, Jo
    British

    Registered addresses and corresponding companies
    • Scarletts Business Park, Padlock Road, Cambridge, CB21 5LS, United Kingdom

      IIF 28
    • Scarletts Farm, Padlock Road, West Wratting, Cambridge, CB1 5LS

      IIF 29
  • Holme, Mark
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Scarlett's Business Park, Padlock Road, West Wratting, Cambridge, CB21 5LS, United Kingdom

      IIF 30
  • Mark Charles Jackson Holme
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richmond House, Walkern Road, Stevenage, SG1 3QP, United Kingdom

      IIF 31 IIF 32
  • Holme, Joanne

    Registered addresses and corresponding companies
    • Scarletts Farm, Padlock Road, West Wratting, Cambridge, CB1 5LS

      IIF 33
  • Holme, Mark Charles Jackson
    British

    Registered addresses and corresponding companies
    • Trentwood House, Croxton, Stafford, Staffordshire, ST21 6PF

      IIF 34
  • Holme, Mark Charles Jackson
    British born in February 1971

    Registered addresses and corresponding companies
    • Scarletts Farm, Padlock Road, West Wratting, Cambridge, Cambs, CB21 5LS, England

      IIF 35
  • Holme, Mark Charles Jackson
    British director born in February 1971

    Registered addresses and corresponding companies
    • Trentwood House, Croxton, Stafford, Staffordshire, ST21 6PF

      IIF 36
  • Holme, Mark Charles Jackson
    British management born in February 1971

    Registered addresses and corresponding companies
    • Trentwood House, Croxton, Stafford, Staffordshire, ST21 6PF

      IIF 37
  • Holme, Mark

    Registered addresses and corresponding companies
    • Scarlett's Business Park, Padlock Road, West Wratting, Cambridge, CB21 5LS, United Kingdom

      IIF 38
  • Holme, Mark Charles Jackson
    born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Scarletts Farm, Padlock Road, West Wratting, Cambridge, , CB1 5LS,

      IIF 39
    • Scarletts Farm, Padlock Road, West Wratting, Cambridge, Cambs, CB21 5LS, United Kingdom

      IIF 40
    • Richmond House, Walkern Road, Stevenage, Herts, SG1 3QP, United Kingdom

      IIF 41 IIF 42
    • Richmond House, Walkern Road, Stevenage, Herts, United Kingdom

      IIF 43
  • Holme, Mark Charles Jackson
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Scarletts Farm, Padlock Road, West Wratting, Cambridge, Cambridgeshire, CB1 5LS, United Kingdom

      IIF 44
    • Richmond House, Walkern Road, Stevenage, Herts, SG1 3QP, United Kingdom

      IIF 45
    • Richmond House, Walkern Road, Stevenage, SG1 3QP, United Kingdom

      IIF 46 IIF 47
    • Scarletts Farm, Padlock Road, West Wratting, Cambridge, CB1 5LS

      IIF 48
  • Holme, Mark Charles Jackson
    British company director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Scarletts Farm, Padlock Road, West Wratting, Cambridge, CB1 5LS

      IIF 49 IIF 50
  • Holme, Mark Charles Jackson
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Scarletts Farm, Padlock Road, West Wratting, Cambridge, CB21 5LS, United Kingdom

      IIF 51
    • Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, United Kingdom

      IIF 52
    • Scarletts Farm, Padlock Road, West Wratting, Cambridge, CB1 5LS

      IIF 53
  • Holme, Mark Charles Jackson
    British managing director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fairstead House, Fordham Road, Newmarket, Suffolk, CB8 7AA

      IIF 54
  • Holme, Mark Charles Jackson
    British sales born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Scarletts Farm, Padlock Road, West Wratting, Cambridge, CB1 5LS

      IIF 55
child relation
Offspring entities and appointments
Active 16
  • 1
    Richmond House, Walkern Road, Stevenage, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-08-28 ~ dissolved
    IIF 21 - LLP Designated Member → ME
    IIF 42 - LLP Designated Member → ME
  • 2
    Scarlett's Business Park Padlock Road, West Wratting, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-03-31 ~ now
    IIF 30 - Director → ME
    2022-03-31 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2022-03-31 ~ now
    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
  • 3
    DEVCO 1 LIMITED - 2025-08-22
    Richmond House, Walkern Road, Stevenage, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-06-09 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    PLAZDEAN LIMITED - 1979-12-31
    Bank House Farm, Eccleshall, Stafford, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,831,308 GBP2024-03-31
    Officer
    2019-09-25 ~ now
    IIF 44 - Director → ME
  • 5
    C/o Mercury Corporate Recovery Solutions Empress Business Centre, 380 Chester Road, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,393,391 GBP2018-06-30
    Officer
    2002-08-02 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Richmond House, Walkern Road, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2007-12-29 ~ dissolved
    IIF 40 - LLP Designated Member → ME
    2007-11-29 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 7
    SCARLETTS FARM ENTERPRISES LIMITED - 2005-02-14
    BROOMCO (3191) LIMITED - 2003-07-28
    Richmond House, Walkern Road, Stevenage, Hertfordshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    889,517 GBP2024-03-31
    Officer
    2003-07-02 ~ now
    IIF 48 - Director → ME
    2003-07-02 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 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
  • 8
    Richmond House, Walkern Road, Stevenage, Herts
    Dissolved Corporate (1 parent)
    Officer
    2011-01-19 ~ dissolved
    IIF 51 - Director → ME
  • 9
    Richmond House, Walkern Road, Stevenage, Herts
    Dissolved Corporate (1 parent)
    Officer
    2011-04-08 ~ dissolved
    IIF 23 - LLP Designated Member → ME
    IIF 43 - LLP Designated Member → ME
  • 10
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    238,306 GBP2021-06-30
    Officer
    2006-07-06 ~ dissolved
    IIF 49 - Director → ME
    2006-07-06 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 11
    Richmond House, Walkern Road, Stevenage, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,035,670 GBP2024-03-31
    Officer
    2007-11-08 ~ now
    IIF 35 - Director → ME
    2007-11-08 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 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
  • 12
    Richmond House, Walkern Road, Stevenage, Herts
    Dissolved Corporate (1 parent)
    Officer
    2012-10-30 ~ dissolved
    IIF 22 - LLP Designated Member → ME
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 15 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove membersOE
  • 13
    Richmond House, Walkern Road, Stevenage, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -136,825 GBP2024-03-31
    Officer
    2021-01-19 ~ now
    IIF 46 - Director → ME
    IIF 24 - Director → ME
    Person with significant control
    2021-01-19 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    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
  • 14
    Richmond House, Walkern Road, Stevenage, Herts, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    460,783 GBP2024-03-31
    Officer
    2016-04-22 ~ now
    IIF 45 - Director → ME
    IIF 5 - Director → ME
    Person with significant control
    2016-04-22 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Richmond House, Walkern Road, Stevenage, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    436,923 GBP2024-03-31
    Officer
    2019-08-06 ~ now
    IIF 47 - Director → ME
    IIF 25 - Director → ME
    Person with significant control
    2019-08-06 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    THE SAFEBOX PARTNERSHIP LLP - 2016-03-24
    Richmond House, Walkern Road, Stevenage, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    435,318 GBP2024-03-31
    Officer
    2006-05-31 ~ now
    IIF 19 - LLP Designated Member → ME
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    102b The Green, Twickenham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,756,117 GBP2018-06-30
    Officer
    1996-07-01 ~ 2018-12-12
    IIF 55 - Director → ME
  • 2
    The Bursar's Office The King's School, Ely, Barton Road, Ely, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2012-11-05 ~ 2017-05-22
    IIF 54 - Director → ME
  • 3
    C/o Safestore Holdings Limited, Brittanic House, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2000-08-11 ~ 2002-09-09
    IIF 36 - Director → ME
  • 4
    C/o Safestore Holdings Limited, Brittanic House, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    1999-02-12 ~ 2002-09-09
    IIF 37 - Director → ME
    1999-02-12 ~ 2002-09-09
    IIF 34 - Secretary → ME
  • 5
    HALLCO 817 LIMITED - 2002-09-27
    257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (3 parents)
    Officer
    2002-10-08 ~ 2004-12-01
    IIF 50 - Director → ME
  • 6
    Bdo Llp Two Snow Hill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,824,229 GBP2018-03-31
    Officer
    2015-08-18 ~ 2019-03-01
    IIF 26 - Director → ME
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-01
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE

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.