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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Holmes, Edward

    Related profiles found in government register
  • Holmes, Edward
    British born in March 1984

    Resident in Northern Ireland

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

      IIF 1
    • 182, Kilcatten Road, Killaloo, Londonderry, BT47 3SR, Northern Ireland

      IIF 2
  • Holmes, Edward
    British company director born in March 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Dean House Farm, Church Lane, Newdigate, Dorking, RH5 5DL, England

      IIF 3 IIF 4
  • Holmes, Edward
    British director born in March 1984

    Resident in Northern Ireland

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

      IIF 5
  • Holmes, Edward
    Irish born in March 1984

    Resident in Northern Ireland

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

      IIF 6 IIF 7
  • Holmes, Edward David
    British born in March 1984

    Resident in Northern Ireland

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

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

    Resident in Northern Ireland

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

      IIF 9
  • Holmes, Edward
    British born in March 1984

    Resident in United Kingdom

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

      IIF 10
  • Mr Edward Holmes
    British born in March 1984

    Resident in Northern Ireland

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

      IIF 11
    • 182, Kilcatten Road, Killaloo, Londonderry, BT47 3SR, Northern Ireland

      IIF 12
  • Mr Edward Holmes
    Irish born in March 1984

    Resident in Northern Ireland

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

      IIF 13 IIF 14
  • Holmes, Eddie
    British director born in March 1984

    Resident in United Kingdom

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

      IIF 15
    • 32, Cubitt Street, London, WC1X 0LR, England

      IIF 16
  • Holmes, Edward David
    British company director born in March 1984

    Resident in England

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

      IIF 17
  • Holmes, Edward David
    British consultant born in March 1984

    Resident in England

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

      IIF 18
  • Holmes, Edward David
    British director born in March 1984

    Resident in England

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

      IIF 19
    • 25, Blenheim House, Westgate Road, Newcastle Upon Tyne, NE1 4AG, United Kingdom

      IIF 20
    • 25, Blenheim House, Westgate Road, Newcastle Upon Tyne, Tyne And Wear, NE1 4AG

      IIF 21
  • Holmes, Edward David
    British investment director born in March 1984

    Resident in England

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

      IIF 22
  • Holmes, Edward David
    British sole trader born in March 1984

    Resident in England

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

      IIF 23
  • Holmes, Edward David
    British director born in March 1984

    Resident in United Kingdom

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

      IIF 24
    • 33, Cavendish Sq, London, W1G 0PW, England

      IIF 25
    • 33, Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 26
    • 38, Church Road, West Kirby, CH48 0RP, Uk

      IIF 27
  • Mr Edward David Holmes
    British born in March 1984

    Resident in Northern Ireland

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

      IIF 28
  • Holmes, Edward David
    British

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

      IIF 29
  • Mr Edward David Holmes
    Irish born in March 1984

    Resident in Northern Ireland

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

      IIF 30
  • Edward Holmes
    British born in March 1984

    Resident in United Kingdom

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

      IIF 31
  • Mr Eddie Holmes
    British born in March 1984

    Resident in United Kingdom

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

      IIF 32
    • 32, Cubitt Street, London, WC1X 0LR, England

      IIF 33
  • Mr Edward David Holmes
    British born in March 1984

    Resident in England

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

      IIF 34
child relation
Offspring entities and appointments 21
  • 1
    ALTERNA FINANCE LIMITED
    - now 06762026
    PICCADILLY CORPORATE SERVICES LIMITED
    - 2009-07-13 06762026
    99 Park Drive, Milton, Abingdon
    Dissolved Corporate (3 parents)
    Officer
    2009-05-14 ~ dissolved
    IIF 20 - Director → ME
  • 2
    ALTERNA PROPERTY LIMITED - now
    ALTERNA SECURITIES LIMITED
    - 2012-03-06 07370344
    27 Gloucester Place, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    2010-09-09 ~ 2011-07-19
    IIF 25 - Director → ME
  • 3
    BONUA LIMITED
    NI724070
    12a British Road, Aldergrove, Crumlin, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2024-11-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-11-26 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    FAIL FAST LIMITED
    09036966
    128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2014-05-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 5
    HYRE LIMITED
    10314711
    Dean House C/o James Dearsley, Church Lane, Newdigate, Dorking, England
    Dissolved Corporate (5 parents)
    Total liabilities (Company account)
    2,714 GBP2020-01-31
    Officer
    2016-08-05 ~ 2019-11-08
    IIF 15 - Director → ME
    2021-01-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-08-05 ~ 2019-11-08
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    IVY GATE PROPERTY GROUP LIMITED
    08361144
    Allen House, 1 Westmead Road, Sutton, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    249,862 GBP2024-03-31
    Officer
    2014-10-20 ~ 2014-12-04
    IIF 17 - Director → ME
  • 7
    KISS MY FACE LIMITED
    NI726942
    12a British Road, Aldergrove, Crumlin, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2025-03-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 8
    LAUNCH22 LIMITED
    - now 08789117
    LAUNCHPAD LABS LIMITED
    - 2016-12-20 08789117
    6th Floor 9 Appold Street, London
    Dissolved Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    5,134 GBP2016-11-30
    Officer
    2016-12-20 ~ 2017-05-23
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-23
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    PANCE LIMITED
    07912222 09174088
    25 Blenheim House, 145 Westgate Road, Newcastle, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-17 ~ dissolved
    IIF 27 - Director → ME
  • 10
    PANCE LIMITED
    09174088 07912222
    31a Corsham St, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-08-13 ~ dissolved
    IIF 19 - Director → ME
  • 11
    PROJECT GIANT LTD
    NI686065
    12a British Road, Aldergrove, Crumlin, Northern Ireland
    Liquidation Corporate (1 parent)
    Total liabilities (Company account)
    55,043 GBP2024-03-31
    Officer
    2022-02-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-02-22 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 12
    PROP25 LTD
    - now 10763402
    PROPTECH CONSULT LIMITED
    - 2018-02-05 10763402
    Dean House Farm Church Lane, Newdigate, Dorking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,520 GBP2021-05-31
    Officer
    2017-05-10 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-05-10 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    QTI LIMITED - now
    QUANTUM TAX PLANNING LIMITED
    - 2011-03-22 06542603
    C/o, Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (5 parents)
    Officer
    2008-03-25 ~ 2009-03-16
    IIF 23 - Director → ME
    2008-03-25 ~ 2009-03-16
    IIF 29 - Secretary → ME
  • 14
    SPACIOUS LTD
    08739117
    C9 Glyme Court Oxford Office Village, Langford Lane, Kidlington, Oxfordshire, England
    Active Corporate (15 parents)
    Equity (Company account)
    -1,598,299 GBP2024-10-31
    Officer
    2014-09-15 ~ 2014-12-04
    IIF 22 - Director → ME
  • 15
    STRATEGA LAW (UK) LIMITED
    06966187
    Hampton House Oldham Road, Middleton, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2010-02-28 ~ dissolved
    IIF 21 - Director → ME
  • 16
    STRATEGA LAW LIMITED
    07302852
    C/o Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -514,522 GBP2021-03-31
    Officer
    2010-07-02 ~ 2013-01-08
    IIF 26 - Director → ME
  • 17
    STRATEGA LIMITED
    06836211
    Armstrong Watson, 3rd Floor 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2009-03-04 ~ dissolved
    IIF 24 - Director → ME
  • 18
    TENFIRE LIMITED
    NI725461
    182 Kilcatten Road, Killaloo, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2025-01-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-01-16 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    UK PROPTECH ASSOCIATION LTD
    11232494
    88 Kingsway, London, England
    Active Corporate (23 parents)
    Net Assets/Liabilities (Company account)
    -105,189 GBP2024-12-31
    Officer
    2018-03-05 ~ 2018-12-12
    IIF 16 - Director → ME
    Person with significant control
    2018-03-05 ~ 2018-12-12
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 20
    UNISSU CONNECT LTD
    12424271
    Dean House Farm Church Lane, Newdigate, Dorking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    2020-01-24 ~ 2020-05-14
    IIF 3 - Director → ME
    2020-07-20 ~ dissolved
    IIF 4 - Director → ME
  • 21
    UNISSU LTD
    11265964
    8 Eastway, Sale, England
    Active Corporate (5 parents, 2 offsprings)
    Total liabilities (Company account)
    27,722 GBP2022-03-31
    Officer
    2018-03-20 ~ 2024-12-31
    IIF 10 - Director → ME
    Person with significant control
    2018-03-20 ~ 2024-12-31
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.