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, Stephen Edward

    Related profiles found in government register
  • Holmes, Stephen Edward
    British co director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delta House, 7 Oriel Court, Omega Park, Alton, Hampshire, GU34 2YT

      IIF 1
    • icon of address Parsonage Farm, Stanbridge Earls, Romsey, Hampshire, SO51 0HE

      IIF 2
  • Holmes, Stephen Edward
    British company director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delta House, 7 Oriel Court, Alton, Hampshire, GU34 2YT

      IIF 3
    • icon of address Equinox House, Oriel Court, Alton, Hampshire, GU34 2YT

      IIF 4
    • icon of address Equinox House, Oriel Court, Alton, Hants, GU34 2YT, United Kingdom

      IIF 5
    • icon of address 20 Sea Kings, Stubbington, Fareham, Hampshire, PO14 3SX, England

      IIF 6
    • icon of address Parsonage Farm, Stanbridge Earls, Near Romsey, Hampshire, SO51 0HE, England

      IIF 7
    • icon of address Parsonage Farm, Stanbridge Earls, Romsey, Hampshire, SO51 0HE

      IIF 8
    • icon of address Parsonage Farm, Stanbridge Earls, Romsey, SO51 0HE, England

      IIF 9 IIF 10
    • icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, KT13 8RN, England

      IIF 11
  • Holmes, Stephen Edward
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delta House, 7 Oriel Business Park, Omega Park, Alton, Hampshire, GU34 2YT, United Kingdom

      IIF 12
    • icon of address Delta House, 7 Oriel Court, Omega Park, Alton, Hampshire, GU34 2YT

      IIF 13
    • icon of address Delta House, 7 Oriel Court, Omega Park, Alton, Hampshire, GU34 2YT, United Kingdom

      IIF 14
    • icon of address Equinox House, 6 Oriel Business Park, Omega Park, Alton, Hampshire, GU34 2YT, United Kingdom

      IIF 15
    • icon of address Parsonage Farm, Stanbridge Earls, Romsey, SO51 0HE, England

      IIF 16
    • icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, KT13 8RN, England

      IIF 17
  • Holmes, Stephen Edward
    British marine nauigation consultant born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parsonage Farm, Stanbridge Earls, Romsey, Hampshire, SO51 0HE

      IIF 18
  • Holmes, Stephen Edward
    British marine navigation consultant born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, KT13 8RN, England

      IIF 19
  • Mr Stephen Edward Holmes
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delta House, 7 Oriel Business Park, Omega Park, Alton, Hampshire, GU34 2YT

      IIF 20
    • icon of address Equinox House, Oriel Court, Omega Park, Alton, GU34 2YT, England

      IIF 21
    • icon of address Turner House, 9-10 Mill Lane, Alton, Hampshire, GU34 2QG, England

      IIF 22
    • icon of address 20 Sea Kings, Stubbington, Fareham, Hampshire, PO14 3SX, England

      IIF 23
    • icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, KT13 8RN, England

      IIF 24
  • Mrs Stephen Edward Holmes
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parsonage Farm, Stanbridge Earls, Romsey, Hampshire, SO51 0HE

      IIF 25
  • Holmes, Stephen Edward

    Registered addresses and corresponding companies
    • icon of address Equinox House, Oriel Court, Alton, Hampshire, GU34 2YT

      IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    SUMMERCOMBE 108 LIMITED - 2001-07-26
    icon of address Turner House, 9-10 Mill Lane, Alton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    360,145 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Parsonage Farm, Stanbridge Earls, Romsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    80 GBP2024-04-30
    Officer
    icon of calendar 2021-04-07 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address Parsonage Farm, Stanbridge Earls, Romsey, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    368,895 GBP2024-10-31
    Officer
    icon of calendar 1992-11-02 ~ now
    IIF 9 - Director → ME
    icon of calendar 2016-07-06 ~ now
    IIF 26 - Secretary → ME
  • 4
    icon of address Equinox House 6 Oriel Business Park, Omega Park, Alton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-19 ~ dissolved
    IIF 15 - Director → ME
  • 5
    MIRAGO HOLDINGS LIMITED - 2000-09-12
    M M & S (2606) LIMITED - 2000-06-14
    MIRAGO PLC - 2011-10-27
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    687,016 GBP2024-10-31
    Officer
    icon of calendar 2000-06-14 ~ now
    IIF 19 - Director → ME
  • 6
    TCP071112 LIMITED - 2012-11-14
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    103,906 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2012-11-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    PERSONAL COMMUNICATIONS PLC - 1997-08-19
    MIRAGO TECHNOLOGIES PLC - 2008-09-30
    MIRAGO PLC - 2000-09-05
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar ~ now
    IIF 17 - Director → ME
  • 8
    icon of address 20 Sea Kings Stubbington, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-10-31
    Officer
    icon of calendar 1993-12-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Parsonage Farm, Stanbridge Earls, Romsey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,876,363 GBP2024-10-31
    Officer
    icon of calendar 2015-09-28 ~ now
    IIF 16 - Director → ME
  • 10
    THE HALCYON ISLANDS LTD - 2011-07-14
    icon of address Stephen Holmes, Parsonage Farm, Stanbridge Earls, Romsey, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-23 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-23 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address 64 Fleet Road, Farnborough, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    422,140 GBP2024-12-31
    Officer
    icon of calendar 2007-07-23 ~ 2016-11-11
    IIF 13 - Director → ME
  • 2
    SUMMERCOMBE 108 LIMITED - 2001-07-26
    icon of address Turner House, 9-10 Mill Lane, Alton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    360,145 GBP2024-03-31
    Officer
    icon of calendar 2001-04-18 ~ 2019-10-15
    IIF 3 - Director → ME
  • 3
    HENHAVEN PUBLIC LIMITED COMPANY - 1990-08-17
    COMPSOFT PUBLIC LIMITED COMPANY - 2016-12-22
    icon of address Centaur House, Ancells Road, Fleet, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    65,153 GBP2024-12-31
    Officer
    icon of calendar ~ 2016-11-11
    IIF 1 - Director → ME
  • 4
    icon of address Shamrock Quay, William Street, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-05-16
    IIF 18 - Director → ME
  • 5
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    198,304 GBP2024-02-28
    Officer
    icon of calendar 2013-02-08 ~ 2019-08-30
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-30
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -272,225 GBP2024-02-29
    Officer
    icon of calendar 2012-04-27 ~ 2019-08-30
    IIF 14 - Director → ME
  • 7
    icon of address 8 Kerrfield, Winchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    855,273 GBP2024-10-31
    Officer
    icon of calendar 2016-03-30 ~ 2016-07-06
    IIF 5 - Director → ME
  • 8
    SUMMERCOMBE 109 LIMITED - 2001-04-25
    icon of address 8 Kerrfield, Winchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,075,777 GBP2024-10-31
    Officer
    icon of calendar 2001-04-18 ~ 2016-07-06
    IIF 4 - Director → ME
  • 9
    THE PEOPLES PHONE COMPANY PLC - 1997-03-07
    CELLULAR COMMUNICATIONS CORPORATION PLC - 1994-02-28
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-11-19
    IIF 8 - Director → ME
  • 10
    icon of address 6th Floor 2 London Wall Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,044 GBP2020-12-31
    Officer
    icon of calendar 2011-06-16 ~ 2016-11-10
    IIF 7 - Director → ME
  • 11
    icon of address Parsonage Farm, Stanbridge Earls, Romsey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,876,363 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-07 ~ 2016-10-01
    IIF 21 - Ownership of shares – More than 50% but less than 75% 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 16 October 2025 and licensed under the Open Government Licence v3.0.