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, Edward David

    Related profiles found in government register
  • Holmes, Edward David
    British

    Registered addresses and corresponding companies
    • icon of address 25, Blenheim House, Westgate Road, Newcastle Upon Tyne, NE1 4AG, United Kingdom

      IIF 1
  • Holmes, Edward David
    British company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Grosvenor Street, Mayfair, London, W1K 3HZ

      IIF 2
  • Holmes, Edward David
    British consultant born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Pear Tree Street, London, EC1V 3AG, England

      IIF 3
  • Holmes, Edward David
    British director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31a Corsham St, London, N1 6DR, England

      IIF 4
    • icon of address 25, Blenheim House, Westgate Road, Newcastle Upon Tyne, NE1 4AG, United Kingdom

      IIF 5
    • icon of address 25, Blenheim House, Westgate Road, Newcastle Upon Tyne, Tyne And Wear, NE1 4AG

      IIF 6
  • Holmes, Edward David
    British investment director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Grosvenor Street, London, W1K 3HZ, England

      IIF 7
  • Holmes, Edward David
    British sole trader born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Blenheim House, Westgate Road, Newcastle Upon Tyne, NE1 4AG, United Kingdom

      IIF 8
  • Holmes, Edward David
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 10 South Parade, Leeds, West Yorkshire, LS1 5QS

      IIF 9
    • icon of address 33, Cavendish Sq, London, W1G 0PW, England

      IIF 10
    • icon of address 33, Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 11
    • icon of address 38, Church Road, West Kirby, CH48 0RP, Uk

      IIF 12
  • Holmes, Edward
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dean House Farm Church Lane, Newdigate, Dorking, RH5 5DL, United Kingdom

      IIF 13
  • Holmes, Edward David
    British director born in March 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Holmes, Edward
    British company director born in March 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 131, Vow Road, Ballymoney, BT53 7NU, Northern Ireland

      IIF 16
    • icon of address Dean House Farm, Church Lane, Newdigate, Dorking, RH5 5DL, England

      IIF 17 IIF 18
    • icon of address 182, Kilcatten Road, Killaloo, Londonderry, BT47 3SR, Northern Ireland

      IIF 19
  • Holmes, Edward
    British director born in March 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Dean House, C/o James Dearsley, Church Lane, Newdigate, Dorking, RH5 5DL, England

      IIF 20
  • Holmes, Eddie
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Cubitt St, London, WC1X 0LR, United Kingdom

      IIF 21
    • icon of address 32, Cubitt Street, London, WC1X 0LR, England

      IIF 22
  • Holmes, Edward
    Irish company director born in March 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 12a, British Road, Aldergrove, Crumlin, BT29 4DH, Northern Ireland

      IIF 23 IIF 24
  • Mr Edward David Holmes
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Cubitt Street, London, WC1X 0LR, England

      IIF 25
  • Edward Holmes
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dean House Farm Church Lane, Newdigate, Dorking, RH5 5DL, United Kingdom

      IIF 26
  • Mr Edward Holmes
    British born in March 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 131, Vow Road, Ballymoney, BT53 7NU, Northern Ireland

      IIF 27
    • icon of address 182, Kilcatten Road, Killaloo, Londonderry, BT47 3SR, Northern Ireland

      IIF 28
  • Mr Eddie Holmes
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Cubitt St, London, WC1X 0LR

      IIF 29
    • icon of address 32, Cubitt Street, London, WC1X 0LR, England

      IIF 30
  • Mr Edward David Holmes
    British born in March 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 12a British Road, Aldergrove, Crumlin, BT29 4DH, Northern Ireland

      IIF 31
  • Mr Edward Holmes
    Irish born in March 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 12a, British Road, Aldergrove, Crumlin, BT29 4DH, Northern Ireland

      IIF 32 IIF 33
  • Mr Edward David Holmes
    Irish born in March 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 32, Cubitt Street, London, WC1X 0LR, England

      IIF 34
child relation
Offspring entities and appointments
Active 13
  • 1
    PICCADILLY CORPORATE SERVICES LIMITED - 2009-07-13
    icon of address 99 Park Drive, Milton, Abingdon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-14 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address 12a British Road, Aldergrove, Crumlin, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-05-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Dean House C/o James Dearsley, Church Lane, Newdigate, Dorking, England
    Dissolved Corporate (3 parents)
    Total liabilities (Company account)
    2,714 GBP2020-01-31
    Officer
    icon of calendar 2021-01-01 ~ dissolved
    IIF 20 - Director → ME
  • 5
    icon of address 12a British Road, Aldergrove, Crumlin, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 25 Blenheim House, 145 Westgate Road, Newcastle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-17 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address 31a Corsham St, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-13 ~ dissolved
    IIF 4 - Director → ME
  • 8
    icon of address 12a British Road, Aldergrove, Crumlin, Northern Ireland
    Liquidation Corporate (1 parent)
    Total liabilities (Company account)
    55,043 GBP2024-03-31
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 9
    PROPTECH CONSULT LIMITED - 2018-02-05
    icon of address Dean House Farm Church Lane, Newdigate, Dorking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,520 GBP2021-05-31
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Hampton House Oldham Road, Middleton, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-28 ~ dissolved
    IIF 6 - Director → ME
  • 11
    icon of address Armstrong Watson, 3rd Floor 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-04 ~ dissolved
    IIF 9 - Director → ME
  • 12
    icon of address 182 Kilcatten Road, Killaloo, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Dean House Farm Church Lane, Newdigate, Dorking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2020-07-20 ~ dissolved
    IIF 18 - Director → ME
Ceased 10
  • 1
    ALTERNA SECURITIES LIMITED - 2012-03-06
    icon of address 27 Gloucester Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2010-09-09 ~ 2011-07-19
    IIF 10 - Director → ME
  • 2
    icon of address Dean House C/o James Dearsley, Church Lane, Newdigate, Dorking, England
    Dissolved Corporate (3 parents)
    Total liabilities (Company account)
    2,714 GBP2020-01-31
    Officer
    icon of calendar 2016-08-05 ~ 2019-11-08
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ 2019-11-08
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Allen House, 1 Westmead Road, Sutton, England
    Active Corporate (3 parents)
    Equity (Company account)
    249,862 GBP2024-03-31
    Officer
    icon of calendar 2014-10-20 ~ 2014-12-04
    IIF 2 - Director → ME
  • 4
    LAUNCHPAD LABS LIMITED - 2016-12-20
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5,134 GBP2016-11-30
    Officer
    icon of calendar 2016-12-20 ~ 2017-05-23
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-23
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    QUANTUM TAX PLANNING LIMITED - 2011-03-22
    icon of address C/o, Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-25 ~ 2009-03-16
    IIF 8 - Director → ME
    icon of calendar 2008-03-25 ~ 2009-03-16
    IIF 1 - Secretary → ME
  • 6
    icon of address C9 Glyme Court Oxford Office Village, Langford Lane, Kidlington, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,598,299 GBP2024-10-31
    Officer
    icon of calendar 2014-09-15 ~ 2014-12-04
    IIF 7 - Director → ME
  • 7
    icon of address C/o Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -514,522 GBP2021-03-31
    Officer
    icon of calendar 2010-07-02 ~ 2013-01-08
    IIF 11 - Director → ME
  • 8
    icon of address 88 Kingsway, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -105,189 GBP2024-12-31
    Officer
    icon of calendar 2018-03-05 ~ 2018-12-12
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ 2018-12-12
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address Dean House Farm Church Lane, Newdigate, Dorking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2020-01-24 ~ 2020-05-14
    IIF 17 - Director → ME
  • 10
    icon of address 8 Eastway, Sale, England
    Active Corporate (1 parent, 2 offsprings)
    Total liabilities (Company account)
    27,722 GBP2022-03-31
    Officer
    icon of calendar 2018-03-20 ~ 2024-12-31
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ 2024-12-31
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.