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

Holmes, Steven Crawford

    Related profiles found in government register
  • Holmes, Steven Crawford
    British

    Registered addresses and corresponding companies
    • icon of address 4 Glenhome Walk, Dyce, Aberdeen, Aberdeenshire, AB2 0FJ

      IIF 1 IIF 2
    • icon of address 1 Entry Rise, Combe Down, Bath, Somerset, BA2 5LR

      IIF 3
    • icon of address Union House, 111 New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 4
  • Holmes, Steven Crawford
    British accountant

    Registered addresses and corresponding companies
    • icon of address Office 36, 68 - 74queen Elizabeth Avenue, Hillington Park, Glasgow, G52 4NQ, Scotland

      IIF 5
    • icon of address 9 Springfield Road, Linlithgow, West Lothian, EH49 7JH

      IIF 6
  • Holmes, Steven Crawford
    British accountant born in March 1952

    Registered addresses and corresponding companies
    • icon of address 4 Glenhome Walk, Dyce, Aberdeen, Aberdeenshire, AB2 0FJ

      IIF 7 IIF 8
  • Holmes, Steven Crawford

    Registered addresses and corresponding companies
    • icon of address 1, Entry Rise, Bath, Somerset, BA2 5LR, United Kingdom

      IIF 9
    • icon of address 1, Entry Rise, Combe Down, Bath, Somerset, BA2 5LR, United Kingdom

      IIF 10
    • icon of address 9, Springfield Road, Linlithgow, EH49 7JH, Scotland

      IIF 11
    • icon of address 83, Ducie Street, Manchester, Greater Manchester, M1 2JQ, England

      IIF 12
  • Holmes, Steven
    Scottish accountant born in February 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26, Saughtonhall Drive, Murrayfield, Edinburgh, EH12 5TN, Scotland

      IIF 13
  • Holmes, Steven Crawford
    British accountant born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Entry Rise, Bath, Somerset, BA2 5LR, United Kingdom

      IIF 14
    • icon of address 1 Entry Rise, Combe Down, Bath, Somerset, BA2 5LR

      IIF 15
    • icon of address Abbey Hotel, 1 - 3 North Parade, Bath, Somerset, BA1 1LF

      IIF 16
    • icon of address Abbey Hotel, North Parade, Bath, BA1 1LF, England

      IIF 17
    • icon of address Office 36, 68 - 74queen Elizabeth Avenue, Hillington Park, Glasgow, G52 4NQ, Scotland

      IIF 18
  • Holmes, Steven Crawford
    British financial director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Homewood, Abbey Lane, Hinton Charterhouse, Bath, Somerset, BA2 7TB, United Kingdom

      IIF 19
  • Holmes, Steven Crawford
    Scottish accountant born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Homewood, Abbey Lane, Hinton Charterhouse, Bath, BA2 7TB, United Kingdom

      IIF 20 IIF 21
    • icon of address The Bird Bath, 18 -19 Pulteney Road, Bath, Somerset, BA2 4EZ, England

      IIF 22
    • icon of address Union House, 111 New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 23
    • icon of address 26, Saughtonhall Drive, Edinburgh, EH12 5TN, Scotland

      IIF 24
    • icon of address 26, Saughtonhall Drive, Murrayfield, Edinburgh, EH12 5TN, United Kingdom

      IIF 25
    • icon of address Eh12 5tn, 26 Saughtonhall Drive, Murrayfield, Edinburgh, Midlothian, EH12 5TN, Scotland

      IIF 26
  • Mr Steven Crawford Holmes
    British born in March 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Entry Rise, Bath, BA2 5LR, United Kingdom

      IIF 27
  • Steven Crawford Holmes
    Scottish born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Saughtonhall Drive, Murrayfield, Edinburgh, EH12 5TN, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 7 Lansdown Crescent, Bath, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    66,049 GBP2024-04-30
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 24 - Director → ME
  • 2
    icon of address Homewood Abbey Lane, Hinton Charterhouse, Bath, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,215,621 GBP2024-03-31
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 21 - Director → ME
  • 3
    icon of address Homewood Abbey Lane, Hinton Charterhouse, Bath, Somerset, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 19 - Director → ME
  • 4
    icon of address Homewood, Hinton Charterhouse, Bath, Somerset, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    236,459 GBP2024-03-31
    Officer
    icon of calendar 2018-05-15 ~ now
    IIF 26 - Director → ME
  • 5
    icon of address 9 Springfield Road, Linlithgow, West Lothian
    Active Corporate (3 parents)
    Equity (Company account)
    7,975 GBP2024-08-31
    Officer
    icon of calendar 2005-08-01 ~ now
    IIF 6 - Secretary → ME
  • 6
    NETWORK BUSINESS CENTRE LIMITED - 2011-05-26
    S & H HOLMES LIMITED - 2009-11-18
    icon of address Union House, 111 New Union Street, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    81,612 GBP2023-08-31
    Officer
    icon of calendar 2009-08-20 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2009-08-20 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 7
    icon of address 26 Saughtonhall Drive, Murrayfield, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    50,153 GBP2024-08-31
    Officer
    icon of calendar 2023-08-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ 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
    IIF 28 - Right to appoint or remove directorsOE
  • 8
    icon of address 9 Springfield Road, Linlithgow
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2010-11-29 ~ now
    IIF 9 - Secretary → ME
  • 9
    icon of address 9 Springfield Road, Linlithgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 10 - Secretary → ME
  • 10
    KALEIDOSCOPE (BATH) LIMITED - 2018-10-02
    GRITTLETON HOLDINGS LTD - 2017-09-08
    icon of address Homewood, Hinton Charterhouse, Bath, Somerset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -862,146 GBP2024-03-31
    Officer
    icon of calendar 2017-03-22 ~ now
    IIF 22 - Director → ME
  • 11
    TAYLOR TOWNHOUSES LIMITED - 2016-06-15
    HC 1173 LIMITED - 2015-09-23
    icon of address 7 Lansdown Crescent, Bath, Somerset, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    14,320,523 GBP2024-03-31
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 13 - Director → ME
  • 12
    ST MAWES HOTEL LIMITED - 2024-02-05
    icon of address Homewood Abbey Lane, Hinton Charterhouse, Bath, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 20 - Director → ME
Ceased 9
  • 1
    COMPASS HOTELS (BATH) LIMITED - 2012-02-01
    ARTMINE LIMITED - 1989-05-18
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8,451,202 GBP2023-12-31
    Officer
    icon of calendar 2015-06-30 ~ 2018-02-01
    IIF 16 - Director → ME
  • 2
    POPINJAY RESOURCING LTD - 2011-11-28
    icon of address Office 36 68 - 74queen Elizabeth Avenue, Hillington Park, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-21 ~ 2014-08-31
    IIF 18 - Director → ME
    icon of calendar 2005-11-21 ~ 2014-08-31
    IIF 5 - Secretary → ME
  • 3
    icon of address Villa Magdala, Henrietta Road 1, Bath, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -123,281 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2015-06-30 ~ 2017-07-10
    IIF 17 - Director → ME
  • 4
    NABORS DRILLING & ENERGY SERVICES UK LIMITED - 1996-11-14
    LOFFLAND NABORS UK LIMITED - 1993-09-01
    SANMOR LIMITED - 1990-08-20
    icon of address Ernst & Young Llp, Ten George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1990-07-24 ~ 1994-07-28
    IIF 8 - Director → ME
    icon of calendar 1992-01-16 ~ 1994-07-28
    IIF 1 - Secretary → ME
  • 5
    NABORS EUROPE LIMITED - 1996-11-14
    LOFFLAND NABORS UK LIMITED - 1990-08-20
    NABORS DRILLING (UK) LIMITED - 1990-06-14
    WESTBURNE DRILLING LTD. - 1989-05-15
    WESTBURNE INTERNATIONAL SERVICES LIMITED - 1985-07-11
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-07-28
    IIF 7 - Director → ME
    icon of calendar ~ 1994-07-28
    IIF 2 - Secretary → ME
  • 6
    icon of address 83 Ducie Street, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-01 ~ 2014-07-31
    IIF 12 - Secretary → ME
  • 7
    CRAWFORD & MELROSE LIMITED - 2009-12-20
    icon of address Network House, 9 Rivers Street Place, Bath, Somerset, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2009-08-24 ~ 2011-05-24
    IIF 15 - Director → ME
    icon of calendar 2009-08-24 ~ 2011-05-24
    IIF 3 - Secretary → ME
  • 8
    TAYLORMADE (BATH) LTD - 2016-06-15
    icon of address 13-15 Great Pulteney Street, Bath, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,540,537 GBP2024-03-31
    Officer
    icon of calendar 2015-12-23 ~ 2019-10-11
    IIF 14 - Director → ME
  • 9
    SELER8 LIMITED - 2022-04-22
    STARTEDINBURGH LIMITED - 2022-02-02
    POPINJAY SOCIAL ENTERPRISE LTD - 2016-07-21
    icon of address 9 Springfield Road, Linlithgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,506 GBP2022-03-31
    Officer
    icon of calendar 2011-04-12 ~ 2018-12-31
    IIF 11 - Secretary → ME

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.