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 Andrew David Holmes

    Related profiles found in government register
  • Mr Andrew David Holmes
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Gloucester House, Brunswick Square, Gloucester, Gloucestershire, GL1 1UN, England

      IIF 1
    • Spectrum 800 Ashchurch Business Centre, Alexandra Way, Ashchurch, Tewkesbury, GL20 8TD, United Kingdom

      IIF 2
  • Mr Andrew David Holmes
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barnleaze, Main Road, Shurdington, Cheltenham, GL51 4XF, England

      IIF 3 IIF 4
    • Barnleaze, Main Road, Shurdington, Cheltenham, Gloucestershire, GL51 4XF, United Kingdom

      IIF 5
  • Holmes, Andrew David
    British accountant born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 12 Redthorne Way, Up Hatherley, Cheltenham, Gloucestershire, GL51 3NW

      IIF 6
    • Gloucestershire Airport, Staverton, Cheltenham, Gloucestershire, GL51 6SP, England

      IIF 7
    • Unit Se32, / Se33, Gloucestershire Airport Staverton, Cheltenham, Gloucestershire, GL51 6SP, Uk

      IIF 8
  • Holmes, Andrew David
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 12 Redthorne Way, Up Hatherley, Cheltenham, Gloucestershire, GL51 3NW

      IIF 9
    • Gloucester House, Brunswick Square, Gloucester, Gloucestershire, GL1 1UN, England

      IIF 10
  • Holmes, Andrew David
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Spectrum 800 Ashchurch Business Centre, Alexandra Way, Ashchurch, Tewkesbury, GL20 8TD, England

      IIF 11
    • Spectrum 800 Ashchurch Business Centre, Alexandra Way, Ashchurch, Tewkesbury, GL20 8TD, United Kingdom

      IIF 12
    • Spectrum 800, Ashchurch Business Centre, Alexandra Way, Tewkesbury, Gloucestershire, GL20 8TD, United Kingdom

      IIF 13
    • Spectrum 800, Ashchurch Business Park, Alexandra Way, Tewkesbury, GL20 8TD, England

      IIF 14 IIF 15 IIF 16
    • Spectrum 800, Ashchurch Business Park, Alexandra Way, Tewkesbury, Gloucestershire, GL20 8TD, England

      IIF 17 IIF 18
    • Spectrum 800 Ashchurch Business Park, Alexandra Way, Tewkesbury, Gloucestershire, GL20 8TD, United Kingdom

      IIF 19 IIF 20
  • Holmes, Andrew David
    British none born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 33, Wigmore Street, London, England, W1U 1QX, England

      IIF 21
  • Holmes, Andrew
    British chartered accountant born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • R+ Building, 2 Blagrave Street, Reading, RG1 1AZ, England

      IIF 22
  • Holmes, Andrew David
    British chartered accountant born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barnleaze, Main Road, Shurdington, Cheltenham, GL51 4XF, England

      IIF 23 IIF 24
    • Barnleaze, Main Road, Shurdington, Cheltenham, Gloucestershire, GL51 4XF, United Kingdom

      IIF 25
  • Holmes, Andrew David
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barnleaze, Main Road, Shurdington, Cheltenham, Gloucestershire, GL51 4XF, United Kingdom

      IIF 26 IIF 27
    • Gloucester House, Brunswick Square, Gloucester, GL1 1UN, United Kingdom

      IIF 28
    • R+ Building, 2 Blagrave Street, Reading, RG1 1AZ, England

      IIF 29 IIF 30 IIF 31
  • Holmes, Andrew David
    British accountant

    Registered addresses and corresponding companies
    • 12 Redthorne Way, Up Hatherley, Cheltenham, Gloucestershire, GL51 3NW

      IIF 33
  • Holmes, Andrew David
    British financial controller

    Registered addresses and corresponding companies
    • 12 Redthorne Way, Up Hatherley, Cheltenham, Gloucestershire, GL51 3NW

      IIF 34
  • Holmes, Andrew David

    Registered addresses and corresponding companies
    • 12 Redthorne Way, Up Hatherley, Cheltenham, Gloucestershire, GL51 3NW

      IIF 35
    • Barnleaze, Main Road, Shurdington, Cheltenham, Gloucestershire, GL51 4XF, United Kingdom

      IIF 36 IIF 37
child relation
Offspring entities and appointments
Active 15
  • 1
    PIXELHOUSE GROUP LIMITED - 2025-03-31
    Spectrum 800 Ashchurch Business Centre Alexandra Way, Ashchurch, Tewkesbury, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-17 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-12-17 ~ 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
  • 2
    Unit B, Davis Road Industrial Park, Davis Road, Chessington, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    122 GBP2023-12-31
    Officer
    2025-04-05 ~ now
    IIF 16 - director → ME
  • 3
    AZTEC EXHIBITION SERVICES LIMITED - 2007-02-06
    MUNDAYS (789) LIMITED - 2005-12-13
    Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,263,697 GBP2023-12-31
    Officer
    2025-04-05 ~ now
    IIF 14 - director → ME
  • 4
    Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -151,319 GBP2023-12-31
    Officer
    2025-04-05 ~ now
    IIF 15 - director → ME
  • 5
    BCOMP 444 LIMITED - 2012-03-05
    Gloucestershire Airport, Staverton, Cheltenham, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    2012-03-02 ~ dissolved
    IIF 7 - director → ME
  • 6
    Barnleaze Main Road, Shurdington, Cheltenham, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-12-04 ~ now
    IIF 24 - director → ME
    Person with significant control
    2020-12-04 ~ now
    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
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    Barnleaze Main Road, Shurdington, Cheltenham, Gloucestershire, England
    Dissolved corporate (2 parents)
    Officer
    2008-01-22 ~ dissolved
    IIF 9 - director → ME
  • 8
    Barnleaze Main Road, Shurdington, Cheltenham, England
    Corporate (1 parent)
    Equity (Company account)
    48,634 GBP2022-06-30
    Officer
    2020-06-29 ~ now
    IIF 23 - director → ME
    Person with significant control
    2020-06-29 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 9
    1 ADH LIMITED - 2020-06-29
    Barnleaze Main Road, Shurdington, Cheltenham, Gloucestershire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    113 GBP2023-05-31
    Officer
    2018-05-29 ~ now
    IIF 25 - director → ME
    Person with significant control
    2018-05-29 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 10
    DBPIXELHOUSE LIMITED - 2018-07-18
    Spectrum 800 Ashchurch Business Centre, Alexandra Way, Tewkesbury, Gloucestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2024-09-30 ~ now
    IIF 13 - director → ME
  • 11
    D.B. SYSTEMS LIMITED - 2018-07-18
    Spectrum 800 Ashchurch Business Park, Alexandra Way, Tewkesbury, Gloucestershire
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,780,036 GBP2023-04-30
    Officer
    2024-09-30 ~ now
    IIF 20 - director → ME
  • 12
    Spectrum 800 Ashchurch Business Centre Alexandra Way, Ashchurch, Tewkesbury, England
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    48,876 GBP2023-04-30
    Officer
    2024-09-30 ~ now
    IIF 11 - director → ME
  • 13
    Spectrum 800, Ashchurch Business Park, Alexandra Way, Tewkesbury, Gloucestershire, England
    Corporate (7 parents, 1 offspring)
    Officer
    2025-03-24 ~ now
    IIF 18 - director → ME
  • 14
    D.B. SYSTEMS HOLDINGS LIMITED - 2025-04-01
    CROSERVICE CO 5 LIMITED - 2015-12-03
    Spectrum 800 Ashchurch Business Park, Alexandra Way, Tewkesbury, Gloucestershire
    Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    189,411 GBP2022-05-01 ~ 2023-04-30
    Officer
    2024-09-30 ~ now
    IIF 19 - director → ME
  • 15
    Spectrum 800, Ashchurch Business Park, Alexandra Way, Tewkesbury, Gloucestershire, England
    Corporate (7 parents, 3 offsprings)
    Officer
    2025-03-25 ~ now
    IIF 17 - director → ME
Ceased 15
  • 1
    Gloucester House, Brunswick Square, Gloucester, Gloucestershire, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2020-08-21 ~ 2021-09-28
    IIF 10 - director → ME
    Person with significant control
    2020-08-21 ~ 2021-09-28
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 2
    R+ Building, 2 Blagrave Street, Reading, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -724,802 GBP2023-09-30
    Officer
    2023-04-14 ~ 2024-05-09
    IIF 32 - director → ME
  • 3
    R+ Building, 2 Blagrave Street, Reading, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -117,466 GBP2023-09-30
    Officer
    2023-04-14 ~ 2024-05-09
    IIF 29 - director → ME
  • 4
    R+ Building, 2 Blagrave Street, Reading, England
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -125,630 GBP2022-10-01 ~ 2023-09-30
    Officer
    2023-04-14 ~ 2024-05-09
    IIF 22 - director → ME
  • 5
    Gloucester House, Brunswick Square, Gloucester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2018-12-12 ~ 2020-01-01
    IIF 28 - director → ME
  • 6
    BOND HELICOPTERS EUROPE LIMITED - 2016-04-22
    BOND AVIATION GROUP LIMITED - 2011-11-07
    BCOMP 215 LIMITED - 2004-04-07
    33 Wigmore Street, London, England
    Corporate (6 parents, 3 offsprings)
    Officer
    2011-10-26 ~ 2014-11-17
    IIF 21 - director → ME
  • 7
    INTERNATIONAL AVIATION LEASING LIMITED - 2016-04-22
    VASTONE LIMITED - 2003-02-18
    33 Wigmore Street, London, England
    Corporate (5 parents)
    Officer
    2011-10-26 ~ 2013-08-28
    IIF 8 - director → ME
  • 8
    Apex House Turner Drive, Westerleigh Business Park, Yate, Bristol, England
    Corporate (7 parents)
    Profit/Loss (Company account)
    316,851 GBP2019-02-01 ~ 2020-01-31
    Officer
    2016-04-25 ~ 2017-07-19
    IIF 27 - director → ME
    2016-05-11 ~ 2017-07-19
    IIF 37 - secretary → ME
  • 9
    COMPUTERWORLD WESTERN (HOLDINGS) LIMITED - 2003-03-19
    DUETPLACE LIMITED - 1997-10-01
    Apex House Turner Drive, Westerleigh Business Park, Yate, Bristol, England
    Dissolved corporate (5 parents, 1 offspring)
    Equity (Company account)
    30,937 GBP2020-01-31
    Officer
    2016-04-25 ~ 2017-07-19
    IIF 26 - director → ME
  • 10
    Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol, South Glos, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    2016-05-11 ~ 2017-07-19
    IIF 36 - secretary → ME
  • 11
    R+ Building, 2 Blagrave Street, Reading, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    5,645,969 GBP2023-09-30
    Officer
    2023-04-14 ~ 2024-05-09
    IIF 31 - director → ME
  • 12
    FABMINI LIMITED - 1989-11-14
    Brunel Court, Waterwells, Gloucester, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    2002-11-04 ~ 2007-09-14
    IIF 34 - secretary → ME
  • 13
    Brunel Court, Waterwells, Gloucester, Gloucestershire
    Corporate (4 parents, 1 offspring)
    Officer
    2003-11-18 ~ 2007-09-14
    IIF 6 - director → ME
    2002-11-04 ~ 2007-09-14
    IIF 35 - secretary → ME
  • 14
    BLUE VISTA LIMITED - 1997-12-19
    Brunel Court, Waterwells, Gloucester, Gloucestershire
    Dissolved corporate (1 parent)
    Officer
    2003-04-15 ~ 2007-09-14
    IIF 33 - secretary → ME
  • 15
    R+ Building, 2 Blagrave Street, Reading, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    989,401 GBP2022-04-30
    Officer
    2023-01-24 ~ 2024-05-09
    IIF 30 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.