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 Nicholas Edward Holmes (as Trustee)

    Related profiles found in government register
  • Mr Nicholas Edward Holmes (as Trustee)
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flanders Farm, Ratcliffe Highway, Hoo, Rochester, Kent, ME3 8QE, England

      IIF 1
  • Mr Nicholas Edward Holmes (as Trustee)
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flanders Farm, Ratcliffe Highway, Hoo, Rochester, Kent, ME3 8QE, England

      IIF 2
  • Mr Nicholas Edward Holmes
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Jubilee Way, Faversham, Kent, ME13 8GD, United Kingdom

      IIF 3
    • icon of address The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 4
    • icon of address Archer House, Archer Street, Bishop Norton, Market Rasen, Lincolnshire, LN8 2BG

      IIF 5
    • icon of address Flanders Farm, Ratcliffe Highway, Hoo, Rochester, Kent, ME3 8QE, England

      IIF 6
  • Nicholas Edward Holmes
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 7
  • Mr Nicholas Edward Holmes
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
  • Holmes, Nicholas Edward
    British accountant born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Chavereys, Mall House The Mall, Faversham, ME13 8JL, England

      IIF 17
    • icon of address Flanders Farm, Ratcliffe Highway, Rochester, Kent, ME3 8QE, United Kingdom

      IIF 18
  • Holmes, Nicholas Edward
    British chartered accountant born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Chavereys, Mall House The Mall, Faversham, ME13 8JL, England

      IIF 19
    • icon of address Mall House, The Mall, Faversham, ME13 8JL, England

      IIF 20 IIF 21 IIF 22
  • Holmes, Nicholas Edward
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Jubilee Way, Faversham, ME13 8GD, England

      IIF 23
    • icon of address C/o Chavereys, 2 Jubilee Way, Faversham, ME13 8GD, England

      IIF 24
    • icon of address The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 25 IIF 26
  • Mr Nicholas Holmes
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 27 IIF 28
  • Holmes, Nicholas Edward
    British accountant born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flanders Farm, Ratcliffe Highway, Hoo, Rochester, Kent, ME3 8QE, England

      IIF 29
  • Holmes, Nicholas Edward
    British chartered accountant born in September 1975

    Resident in England

    Registered addresses and corresponding companies
  • Holmes, Nicholas Edward
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
  • Holmes, Nicholas Edward
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
  • Holmes, Nicholas Edward
    British

    Registered addresses and corresponding companies
    • icon of address The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 49
  • Holmes, Nicholas

    Registered addresses and corresponding companies
    • icon of address Mall House, The Mall, Faversham, ME13 8JL, England

      IIF 50
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address Flanders Farm Ratcliffe Highway, Hoo, Rochester, Kent, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-03-09 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 2
    ROY 1005 LIMITED - 2015-08-20
    icon of address Flanders Farm Ratcliffe Highway, Hoo, Rochester, Kent, England
    Active Corporate (11 parents)
    Equity (Company account)
    14,829,489 GBP2024-09-30
    Officer
    icon of calendar 2017-04-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 3
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    4 GBP2024-02-28
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 41 - Director → ME
  • 4
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    204,980 GBP2023-12-31
    Officer
    icon of calendar 2019-09-26 ~ now
    IIF 45 - Director → ME
  • 5
    icon of address 2 Jubilee Way, Faversham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2011-03-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    SCOPWICK ESTATES LIMITED - 1989-05-25
    icon of address The Estate Office Temple Grange, Navenby, Lincoln, England
    Active Corporate (10 parents, 5 offsprings)
    Equity (Company account)
    6,712,387 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-08-26 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 7
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 44 - Director → ME
  • 8
    icon of address Hexgreave Hall Upper Hexgreave, Farnsfield, Newark, Nottinghamshire, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-06-06 ~ now
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 9
    icon of address Beckside House Beckside, Scopwick, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,517,485 GBP2024-06-30
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 10
    icon of address 2 Jubilee Way, Faversham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2013-10-28 ~ dissolved
    IIF 20 - Director → ME
  • 11
    CHAVEREYS LIMITED - 2019-05-16
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,068,589 GBP2022-04-30
    Officer
    icon of calendar 2010-04-01 ~ now
    IIF 37 - Director → ME
    icon of calendar 2005-11-10 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -81 GBP2024-03-31
    Officer
    icon of calendar 2021-03-28 ~ now
    IIF 25 - Director → ME
  • 13
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ 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
  • 14
    CHAVEREYS 2018 LIMITED - 2019-05-16
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    -41 GBP2023-10-31
    Officer
    icon of calendar 2018-10-09 ~ now
    IIF 42 - Director → ME
  • 15
    CHAVEREYS HOLDINGS LIMITED - 2023-10-18
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    -35,527 GBP2024-04-30
    Officer
    icon of calendar 2021-06-03 ~ now
    IIF 34 - Director → ME
  • 16
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 32 - Director → ME
  • 17
    icon of address Lested Farm, Chart Sutton, Maidstone Kent
    Active Corporate (5 parents)
    Equity (Company account)
    6,768,027 GBP2024-03-29
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 18
    icon of address South Hill, Hastingleigh, Ashford, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,588,160 GBP2024-03-30
    Officer
    icon of calendar 2006-04-01 ~ now
    IIF 47 - Director → ME
  • 19
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-27 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 20
    icon of address Archer House, Archer Street, Bishop Norton, Market Rasen, Lincolnshire
    Active Corporate (6 parents)
    Equity (Company account)
    846,569 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-11-12 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 21
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2014-06-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 22
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2014-05-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 23
    SINGLETOP LIMITED - 1991-04-26
    icon of address Manor Farm, Little Mongeham, Deal, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    11,455,659 GBP2024-09-30
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 24
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,176,100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 25
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    -1,194,705 GBP2022-12-01 ~ 2023-11-30
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 43 - Director → ME
  • 26
    icon of address Callow Hall Scotland Road, Dry Drayton, Cambridge, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,245,950 GBP2023-07-13 ~ 2024-09-30
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 27
    icon of address Mall House, The Mall, Faversham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-22 ~ dissolved
    IIF 19 - Director → ME
  • 28
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-18 ~ now
    IIF 40 - Director → ME
  • 29
    icon of address Augusta Kent Limited, The Clocktower, Clocktower Square St Georges Street, Canterbury, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-10 ~ dissolved
    IIF 30 - Director → ME
  • 30
    icon of address C/o Chavereys, 2 Jubilee Way, Faversham, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-01-28 ~ dissolved
    IIF 24 - Director → ME
  • 31
    icon of address The Goods Shed, Jubilee Way, Faversham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-02 ~ now
    IIF 48 - Director → ME
  • 32
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    96 GBP2023-12-31
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 39 - Director → ME
  • 33
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    415,633 GBP2024-04-30
    Officer
    icon of calendar 2009-12-14 ~ now
    IIF 35 - Director → ME
  • 34
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    817 GBP2024-03-29
    Officer
    icon of calendar 2009-12-14 ~ now
    IIF 36 - Director → ME
Ceased 7
  • 1
    ROY 1005 LIMITED - 2015-08-20
    icon of address Flanders Farm Ratcliffe Highway, Hoo, Rochester, Kent, England
    Active Corporate (11 parents)
    Equity (Company account)
    14,829,489 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-07-26 ~ 2017-01-01
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    4 GBP2024-02-28
    Person with significant control
    icon of calendar 2020-10-02 ~ 2020-10-02
    IIF 14 - Has significant influence or control OE
  • 3
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    204,980 GBP2023-12-31
    Officer
    icon of calendar 2012-10-30 ~ 2014-02-17
    IIF 21 - Director → ME
  • 4
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,322 GBP2024-03-31
    Officer
    icon of calendar 2021-03-28 ~ 2021-03-28
    IIF 23 - Director → ME
  • 5
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2014-06-06 ~ 2017-06-05
    IIF 50 - Secretary → ME
  • 6
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,982,246 GBP2024-04-30
    Officer
    icon of calendar 2010-06-04 ~ 2010-06-05
    IIF 17 - Director → ME
  • 7
    icon of address The Barnyard Oak Lane, Upchurch, Sittingbourne, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,709 GBP2024-02-29
    Officer
    icon of calendar 2016-07-15 ~ 2017-03-01
    IIF 18 - Director → 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.