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, Peter David

    Related profiles found in government register
  • Holmes, Peter David
    British chairman born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Matthew Parker Street, London, SW1H 9NP, England

      IIF 1
  • Holmes, Peter David
    British company director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shaw Trust House, 19 Elmfield Road, Bromley, Kent, BR1 1LT, England

      IIF 2
    • icon of address 4, Matthew Parker Street, London, SW1H 9NP, England

      IIF 3
    • icon of address 9, Halcyon Close, London, SW13 0BE, England

      IIF 4
    • icon of address Black Country House, Rounds Green Road, Oldbury, B69 2DG, England

      IIF 5
    • icon of address Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG, England

      IIF 6
    • icon of address Shaw House, Epsom Square, White Horse Business Park, Trowbridge, Wiltshire, BA14 0XJ, England

      IIF 7
    • icon of address Shaw House, Epsom Square, White Horse Business Park, Trowbridge, Wiltshire, BA14 0XJ, United Kingdom

      IIF 8
  • Holmes, Peter David
    British company executive born in August 1953

    Resident in England

    Registered addresses and corresponding companies
  • Holmes, Peter David
    British director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Duddingston Yards, Duddingston Yards, Duddingston Park South, Edinburgh, Lothian, EH15 3NT

      IIF 11
    • icon of address 2a Herondale Avenue, London, SW18 3JL

      IIF 12
    • icon of address 4, Matthew Parker Street, London, SW1H 9NP, England

      IIF 13
    • icon of address Duddingston Yards, Duddingston Park South, Midlothian, Edinburgh, EH15 3NT

      IIF 14
    • icon of address Black Country House, Rounds Green Road, Oldbury, B69 2DG, England

      IIF 15 IIF 16
  • Holmes, Peter David
    British management consultant born in August 1953

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 18
  • 1
    TOFFEEBRIDGE LIMITED - 2001-11-14
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-06 ~ 2008-02-04
    IIF 10 - Director → ME
  • 2
    ELFBAY LIMITED - 2003-05-19
    icon of address 30 Fenchurch Street, London
    Active Corporate (7 parents, 60 offsprings)
    Officer
    icon of calendar 2003-05-19 ~ 2008-02-04
    IIF 12 - Director → ME
  • 3
    icon of address 57/63 Line Wall Road, Gibraltar
    Converted / Closed Corporate (3 parents, 18 offsprings)
    Officer
    icon of calendar 2001-06-05 ~ 2008-02-04
    IIF 9 - Director → ME
  • 4
    ACCENTURE (UK) - 2003-05-13
    ACCENTURE - 2001-06-18
    ANDERSEN CONSULTING - 2000-12-21
    ARTHUR ANDERSEN & CO. - 1990-04-23
    icon of address 81 Station Road, Marlow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-29 ~ 2008-02-04
    IIF 18 - Director → ME
  • 5
    BEHAVIOURAL INSIGHTS TEAM LTD - 2014-02-04
    icon of address 58 Victoria Embankment, London, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2014-07-01 ~ 2018-07-31
    IIF 3 - Director → ME
  • 6
    icon of address 58 Victoria Embankment, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-10-05 ~ 2017-09-29
    IIF 1 - Director → ME
  • 7
    icon of address Nicky Kerr, 4 Matthew Parker Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-09-09 ~ 2018-07-31
    IIF 13 - Director → ME
  • 8
    WANDSWORTH TRAINING AGENCY - 1995-10-27
    WANDSWORTH TRAINING WORKSHOP LIMITED - 1983-09-09
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2015-07-28
    IIF 7 - Director → ME
  • 9
    EDINBURGH COMMUNITY TRUST - 2000-11-01
    icon of address Duddingston Yards Duddingston Yards, Duddingston Park South, Edinburgh, Lothian
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-25 ~ 2021-07-23
    IIF 11 - Director → ME
  • 10
    YORK PLACE (NO.549) LIMITED - 2010-03-05
    icon of address Duddingston Yards, Duddingston Park South, Midlothian, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-01-25 ~ 2021-07-23
    IIF 14 - Director → ME
  • 11
    icon of address 30 Fenchurch Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-01-12 ~ 2008-02-04
    IIF 17 - Director → ME
  • 12
    SOUTH EAST BROKERAGE LIMITED - 2010-12-30
    IXION GROUP CONTRACTS LIMITED - 2013-08-16
    INVEST ENGLAND LTD - 2011-04-15
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2017-06-02 ~ 2022-02-02
    IIF 16 - Director → ME
  • 13
    NEWINCCO 1117 LIMITED - 2011-09-21
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2017-11-30 ~ 2022-02-03
    IIF 2 - Director → ME
  • 14
    PROSPECTS CAREERS SERVICES LIMITED - 2001-07-18
    PROSPECTS SERVICES LIMITED - 2012-10-18
    SOUTH LONDON CAREERS SERVICES LIMITED - 1997-12-19
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-11-30 ~ 2022-02-03
    IIF 15 - Director → ME
  • 15
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Active Corporate (13 parents, 10 offsprings)
    Officer
    icon of calendar 2012-09-26 ~ 2022-02-03
    IIF 8 - Director → ME
  • 16
    CDG-WISE ABILITY LIMITED - 2021-07-13
    WISE-CDG LIMITED - 2010-02-01
    ST 7033535 LIMITED - 2021-07-15
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-26 ~ 2021-02-09
    IIF 5 - Director → ME
  • 17
    icon of address Black Country House, Rounds Green Road, Oldbury, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-20 ~ 2022-02-03
    IIF 6 - Director → ME
  • 18
    COMPUTING SERVICES ASSOCIATION LIMITED - 1994-11-11
    COMPUTING SERVICES & SOFTWARE ASSOCIATION LIMITED - 2002-04-24
    CONFEDERATION OF THE ELECTRONICS INFORMATION & COMMUNICATION TECHNOLOGIES INDUSTRY - 2002-06-18
    INFORMATION TECHNOLOGY TELECOMMUNICATIONS AND ELECTRONICS ASSOCIATION - 2020-07-04
    icon of address 10 St. Bride Street, London
    Active Corporate (37 parents)
    Officer
    icon of calendar 2008-02-06 ~ 2019-07-05
    IIF 4 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.