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, Steven Ian

    Related profiles found in government register
  • Holmes, Steven Ian
    British c e o born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eshcol House 23 Mansfield Road, South Normanton, Alfreton, Derbyshire, DE55 2ER

      IIF 1 IIF 2 IIF 3
  • Holmes, Steven Ian
    British ceo born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alfreton Hall, Church Street, Alfreton, Derbyshire, DE55 7AH, United Kingdom

      IIF 4
    • icon of address Eshcol House 23 Mansfield Road, South Normanton, Alfreton, Derbyshire, DE55 2ER

      IIF 5 IIF 6 IIF 7
    • icon of address Genesis Enterprise Centre, 32-46 King Street, Alfreton, Derbyshire, DE55 7DQ

      IIF 10
    • icon of address 23, Mansfield Road, South Normanton, Derbyshire, DE55 2ER

      IIF 11 IIF 12
  • Holmes, Steven Ian
    British chairman of charity born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eshcol House 23 Mansfield Road, South Normanton, Alfreton, Derbyshire, DE55 2ER

      IIF 13
  • Holmes, Steven Ian
    British chief exec of charity born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eshcol House 23 Mansfield Road, South Normanton, Alfreton, Derbyshire, DE55 2ER

      IIF 14
  • Holmes, Steven Ian
    British chief executive born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Mansfield Road, South Normanton, Alfreton, Derbyshire, DE55 2ER

      IIF 15
  • Holmes, Steven Ian
    British chief executive charity shop born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eshcol House 23 Mansfield Road, South Normanton, Alfreton, Derbyshire, DE55 2ER

      IIF 16
  • Holmes, Steven Ian
    British chief executive officer born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eshcol House 23 Mansfield Road, South Normanton, Alfreton, Derbyshire, DE55 2ER

      IIF 17 IIF 18
  • Holmes, Steven Ian
    British consultant born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Mansfield Road, South Normanton, Alfreton, DE55 2ER, United Kingdom

      IIF 19
  • Holmes, Steven Ian
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Mansfield Road, South Normanton, Alfreton, DE55 2ER, United Kingdom

      IIF 20 IIF 21
    • icon of address 23, Mansfield Road, South Normanton, Alfreton, Derbyshire, DE55 2ER, United Kingdom

      IIF 22
    • icon of address Eshcol House 23 Mansfield Road, South Normanton, Alfreton, Derbyshire, DE55 2ER

      IIF 23 IIF 24 IIF 25
    • icon of address Genesis Centre, 32 - 46 King Street, Alfreton, DE55 7DQ, United Kingdom

      IIF 27
    • icon of address 2, Green Lane, Belper, Derbyshire, DE56 1BZ, England

      IIF 28
  • Holmes, Steven Ian
    British directori born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eshcol House 23 Mansfield Road, South Normanton, Alfreton, Derbyshire, DE55 2ER

      IIF 29
  • Holmes, Steven Ian
    British ceo born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Holmes, Steven Ian
    British c e o

    Registered addresses and corresponding companies
    • icon of address Eshcol House 23 Mansfield Road, South Normanton, Alfreton, Derbyshire, DE55 2ER

      IIF 33
  • Holmes, Steven Ian
    British ceo

    Registered addresses and corresponding companies
    • icon of address Eshcol House 23 Mansfield Road, South Normanton, Alfreton, Derbyshire, DE55 2ER

      IIF 34
  • Holmes, Steven Ian
    British chief executive officer

    Registered addresses and corresponding companies
    • icon of address Eshcol House 23 Mansfield Road, South Normanton, Alfreton, Derbyshire, DE55 2ER

      IIF 35 IIF 36
  • Holmes, Steven Ian
    British director

    Registered addresses and corresponding companies
    • icon of address Eshcol House 23 Mansfield Road, South Normanton, Alfreton, Derbyshire, DE55 2ER

      IIF 37
  • Mr Steven Ian Holmes
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Mansfield Road, Alfreton, DE55 2ER, United Kingdom

      IIF 38
    • icon of address 23, Mansfield Road, South Normanton, Alfreton, DE55 2ER, England

      IIF 39 IIF 40
    • icon of address 23 Mansfield Road, South Normanton, Alfreton, DE55 2ER, United Kingdom

      IIF 41
    • icon of address 23, Mansfield Road, South Normanton, Alfreton, Derbyshire, DE55 2ER, United Kingdom

      IIF 42
    • icon of address Alfreton Hall, Church Street, Alfreton, Derbyshire, DE55 7AH

      IIF 43
  • Steven Ian Holmes
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Green Lane, Belper, Derbyshire, DE56 1BZ

      IIF 44
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 22 Regent Street, Nottingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -139,225 GBP2022-12-31
    Officer
    icon of calendar 2007-03-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 39 - Has significant influence or controlOE
  • 2
    icon of address Alfreton Hall, Church Street, Alfreton, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,966 GBP2023-12-31
    Officer
    icon of calendar 2008-07-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ now
    IIF 40 - Has significant influence or controlOE
  • 3
    GENESIS HEALTHCARE (EAST MIDLANDS) LTD - 2017-06-08
    icon of address 23 Mansfield Road, South Normanton, Alfreton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -94,603 GBP2023-03-31
    Officer
    icon of calendar 2017-03-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 2 Green Lane, Belper, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-24 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address Genesis Centre, King Street, Alfreton, Derbyshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -74,099 GBP2017-12-31
    Officer
    icon of calendar 2002-01-15 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address 23 Mansfield Road, South Normanton, Alfreton, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    209,142 GBP2024-01-31
    Officer
    icon of calendar 2018-01-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 7
    GENESIS INTEGRATED HEALTH LIMITED - 2017-06-09
    icon of address Alfreton Hall, Church Street, Alfreton, Derbyshire
    Active Corporate (1 parent)
    Equity (Company account)
    -12,625 GBP2023-04-30
    Officer
    icon of calendar 2012-10-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 8
    GENESIS HEALTHCARE (NORTH) LTD - 2017-06-08
    icon of address 23 Mansfield Road South Normanton, Alfreton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-03-03 ~ now
    IIF 21 - Director → ME
  • 9
    GENESIS HEALTHCARE (SOUTH) LTD - 2017-06-08
    icon of address 23 Mansfield Road, South Normanton, Alfreton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2017-03-04 ~ dissolved
    IIF 27 - Director → ME
  • 10
    icon of address Alfreton Hall, Church Street, Alfreton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 2 Green Lane, Belper, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-24 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2008-07-24 ~ dissolved
    IIF 34 - Secretary → ME
  • 12
    icon of address 2 Green Lane, Belper, Derbyshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-06-13 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 19
  • 1
    icon of address 690 Chatsworth Road, Brookside, Chesterfield, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    -277,753 GBP2024-05-31
    Officer
    icon of calendar 2007-07-25 ~ 2008-02-21
    IIF 1 - Director → ME
    icon of calendar 2007-07-25 ~ 2008-02-21
    IIF 33 - Secretary → ME
  • 2
    icon of address One East Midlands, Nvac, 7 Mansfield Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-04-07 ~ 2002-05-10
    IIF 13 - Director → ME
  • 3
    DISA DENTAL LIMITED - 2018-02-15
    icon of address 15 Basset Court, Loake Close, Grange Park, Northampton, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-18 ~ 2017-05-18
    IIF 18 - Director → ME
    icon of calendar 2007-12-18 ~ 2017-05-18
    IIF 35 - Secretary → ME
  • 4
    GENDEN HOLDINGS LIMITED - 2018-02-15
    icon of address 15 Basset Court, Loake Close, Grange Park, Northampton, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2009-07-14 ~ 2017-05-18
    IIF 7 - Director → ME
  • 5
    EMCDA LIMITED - 2018-02-15
    icon of address 15 Basset Court, Loake Close, Grange Park, Northampton, England
    Active Corporate (5 parents, 17 offsprings)
    Officer
    icon of calendar 2017-04-24 ~ 2017-05-18
    IIF 30 - Director → ME
  • 6
    icon of address Network House Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, England
    Active Corporate (2 parents)
    Equity (Company account)
    265,655 GBP2025-01-31
    Officer
    icon of calendar 2009-10-27 ~ 2014-03-08
    IIF 28 - Director → ME
    icon of calendar 2009-01-27 ~ 2009-06-05
    IIF 2 - Director → ME
  • 7
    icon of address 15 Basset Court, Loake Close, Grange Park, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-24 ~ 2017-05-18
    IIF 32 - Director → ME
  • 8
    HURT - 2009-08-04
    icon of address Alfreton Hall, Church Street, Alfreton, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    245,315 GBP2023-12-31
    Officer
    icon of calendar 2002-01-17 ~ 2015-02-10
    IIF 16 - Director → ME
  • 9
    icon of address The Barn, Bolham, Retford, England
    Active Corporate (5 parents)
    Equity (Company account)
    9,704 GBP2023-06-30
    Officer
    icon of calendar 2012-06-13 ~ 2013-01-14
    IIF 10 - Director → ME
  • 10
    icon of address 15 Basset Court, Loake Close, Grange Park, Northampton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-06-30 ~ 2017-05-18
    IIF 5 - Director → ME
  • 11
    WAKECO (383) LIMITED - 2008-10-15
    icon of address 107 Bridge Street, Killamarsh, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    15,325 GBP2024-03-31
    Officer
    icon of calendar 2009-03-09 ~ 2012-06-01
    IIF 29 - Director → ME
  • 12
    COMMUNITY ESTATE CONSULTANCY LIMITED - 2010-02-25
    icon of address 129 Birchwood Avenue, Lincoln, Lincolnshire
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-10-08 ~ 2009-12-22
    IIF 24 - Director → ME
  • 13
    icon of address 15 Basset Court, Loake Close, Grange Park, Northampton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-07-23 ~ 2017-05-18
    IIF 26 - Director → ME
    icon of calendar 2008-07-23 ~ 2017-05-18
    IIF 37 - Secretary → ME
  • 14
    icon of address 120 Lowedges Road, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    663,107 GBP2024-03-31
    Officer
    icon of calendar 2009-01-09 ~ 2015-12-15
    IIF 23 - Director → ME
  • 15
    icon of address 15 Basset Court, Loake Close, Grange Park, Northampton, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3 GBP2023-03-31
    Officer
    icon of calendar 2009-07-16 ~ 2017-05-18
    IIF 3 - Director → ME
  • 16
    icon of address 20 Rivermead, East Molesey, England
    Active Corporate (3 parents)
    Equity (Company account)
    300,443 GBP2023-12-31
    Officer
    icon of calendar 2005-11-10 ~ 2014-09-23
    IIF 15 - Director → ME
  • 17
    icon of address Endeavour House Second Floor, Crawley Business Quarter, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-05 ~ 2012-03-16
    IIF 12 - Director → ME
  • 18
    AFFORD-A-DENT LIMITED - 2008-08-27
    icon of address 2 Green Lane, Belper, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-25 ~ 2009-02-25
    IIF 25 - Director → ME
  • 19
    icon of address 15 Basset Court, Loake Close, Grange Park, Northampton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-08-18 ~ 2017-05-18
    IIF 17 - Director → ME
    icon of calendar 2008-08-18 ~ 2017-05-18
    IIF 36 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.