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, Craig Alexander

    Related profiles found in government register
  • Holmes, Craig Alexander
    British chartered accountant born in January 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2 Rosewave Pk, Drumbeg, Belfast, BT17 9LJ

      IIF 1
  • Holmes, Craig Alexander
    British director born in January 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2 Rosevale Park, Drumbeg, BT17 9WJ

      IIF 2
    • icon of address 78a, Dublin Road, Belfast, Antrim, BT2 7HP, Northern Ireland

      IIF 3 IIF 4
    • icon of address Jefferson House, 42 Queen Street, Belfast, BT1 6HL, Northern Ireland

      IIF 5 IIF 6
    • icon of address Scottish Provident Building, 7 Donegall Square West, Belfast, Co Antrim, BT1 6JH

      IIF 7
    • icon of address 2 Rosevale Park, Drumbeg, Co Down, BT17 9LJ

      IIF 8 IIF 9 IIF 10
    • icon of address 2 Rosevale Park, Drumgeg, County Down, BT17 9LJ

      IIF 12
  • Holmes, Craig Alexander
    British investment manager born in January 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2 Rosevale Park, Drumbeg, BT17 9LJ

      IIF 13
  • Holmes, Craig Alexander
    British secretary and director born in January 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Pearl Assurance House 2, Donegall Square East, Belfast, County Antrim, BT1 5HB

      IIF 14
  • Holmes, Craig Alexander
    British venture capitalist born in January 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2 Rosevale Park, Drumbeg, Co Down, BT17 9LJ

      IIF 15
  • Holmes, Craig Alexander
    born in January 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7, Donegall Square West, Belfast, Co. Antrim, BT1 6JH

      IIF 16
    • icon of address 7, Donegall Square West, Belfast, Co.antrim, BT1 6JH

      IIF 17 IIF 18 IIF 19
    • icon of address Suite 403, Scottish Provident Building, 7 Donegall Square West, Belfast, BT1 6JH, United Kingdom

      IIF 20
  • Holmes, Craig Alexander
    British chartered accountant born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ireland, 42-46 Fountain Street, Belfast, Northern Ireland, BT1 5EF, United Kingdom

      IIF 21
  • Holmes, Craig Alexander
    British company director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rachel Fowler Advisory Ltd, 101 F&g Main Street, Moira, BT67 0LH

      IIF 22
  • Holmes, Craig Alexander
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 161-163 Upper Lisburn Road, Finaghy, Belfast, BT10 0LJ, United Kingdom

      IIF 23
    • icon of address 38, Brerton Crescent, Belfast, BT8 6QD, Northern Ireland

      IIF 24
    • icon of address 3rd Floor, Lesley Suites, 2-12 Montgomery Street, Belfast, BT1 4NX, United Kingdom

      IIF 25
    • icon of address 9, Deramore Park South, Belfast, Antrim, BT9 5JY, Northern Ireland

      IIF 26
    • icon of address 9, Deramore Park South, Belfast, BT9 5JY, Northern Ireland

      IIF 27 IIF 28
  • Holmes, Craig Alexander
    British director born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Park Place, Kirkcaldy, KY1 1XL, Scotland

      IIF 29
    • icon of address 27, Fleming Drive, Kirkcaldy, KY2 6SL, Scotland

      IIF 30
    • icon of address 27, Fleming Drive, Kirkcaldy, KY2 6SL, United Kingdom

      IIF 31
  • Holmes, Craig Alexander
    British property investor born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15 Nicol Street, Kirkcaldy, KY1 1NY

      IIF 32
  • Holmes, Craig Alexander
    born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jefferson House, 42 Queen Street, Belfast, BT1 6HL, Northern Ireland

      IIF 33
  • Holmes, Craig Alexander
    British

    Registered addresses and corresponding companies
    • icon of address 2 Rosevale Park, Dunmurry, Belfast, BT17 9LJ

      IIF 34
    • icon of address 2 Rosevale Park, Drumbeg, Co Down, BT17 9LJ

      IIF 35 IIF 36
    • icon of address 2 Rosevale Park, Drumbeg, County Down, BT17 9LJ

      IIF 37
  • Mr Craig Alexander Holmes
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 161-163 Upper Lisburn Road, Finaghy, Belfast, BT10 0LJ, United Kingdom

      IIF 38
    • icon of address 9, Deramore Park South, Belfast, Antrim, BT9 5JY, Northern Ireland

      IIF 39
    • icon of address 9, Deramore Park South, Belfast, BT9 5JY, Northern Ireland

      IIF 40 IIF 41
    • icon of address Jefferson House, 42 Queen Street, Belfast, BT1 6HL, Northern Ireland

      IIF 42
    • icon of address Rachel Fowler Advisory Ltd, 101 F&g Main Street, Moira, BT67 0LH

      IIF 43
  • Mr Craig Alexander Holmes
    British born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15 Nicol Street, Kirkcaldy, KY1 1NY

      IIF 44
    • icon of address 2, Park Place, Kirkcaldy, KY1 1XL, Scotland

      IIF 45
    • icon of address 27, Fleming Drive, Kirkcaldy, Fife, KY2 6SL, Scotland

      IIF 46
    • icon of address 27, Fleming Drive, Kirkcaldy, KY2 6SL, Scotland

      IIF 47
    • icon of address 27, Fleming Drive, Kirkcaldy, KY2 6SL, United Kingdom

      IIF 48
  • Holmes, Craig Alexander

    Registered addresses and corresponding companies
    • icon of address Pearl Assurance House 2, Donegall Square East, Belfast, County Antrim, BT1 5HB

      IIF 49
  • Holmes, Craig
    British

    Registered addresses and corresponding companies
    • icon of address 78a, Dublin Road, Belfast, Antrim, BT2 7HP, Northern Ireland

      IIF 50 IIF 51
  • Holmes, Craig

    Registered addresses and corresponding companies
    • icon of address 2 Rosevale Park, Drumbeg, Co Down, BT17 9LJ

      IIF 52
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Ireland, 42-46 Fountain Street, Belfast, Northern Ireland, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-06-23 ~ dissolved
    IIF 21 - Director → ME
  • 2
    MOYNE SHELF COMPANY (NO. 227) LIMITED - 2009-09-07
    icon of address 21 Arthur Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-19 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2008-11-28 ~ dissolved
    IIF 35 - Secretary → ME
  • 3
    HDS (NI) LIMITED - 2011-07-27
    icon of address C/o Flannigan Edmonds Bannon, Pearl Assurance House, 2 Donegall Square East, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-23 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2006-11-23 ~ dissolved
    IIF 49 - Secretary → ME
  • 4
    icon of address 15 Nicol Street, Kirkcaldy
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    17,351 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 161-163 Upper Lisburn Road Finaghy, Belfast, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 27 Fleming Drive, Kirkcaldy, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,559 GBP2024-08-31
    Officer
    icon of calendar 2018-08-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 27 Fleming Drive, Kirkcaldy, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    17,713 GBP2024-09-30
    Officer
    icon of calendar 2016-09-29 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Jefferson House, 42 Queen Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,589 GBP2018-03-31
    Officer
    icon of calendar 2014-04-08 ~ dissolved
    IIF 6 - Director → ME
  • 9
    icon of address 2 Park Place, Kirkcaldy, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    HORWOOD & HOLMES CORPORATE FINANCE LLP - 2013-02-12
    icon of address Suite 403 Scottish Provident Building, 7 Donegall Square West, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-08 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 11
    icon of address 3rd Floor, Lesley Suites, 2-12 Montgomery Street, Belfast, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-05-15 ~ dissolved
    IIF 25 - Director → ME
  • 12
    CHAMBERS COACH HIRE LIMITED - 2010-10-26
    icon of address Wyncroft, 30 Rathfriland Road, Newry, Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-31 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2008-11-28 ~ dissolved
    IIF 36 - Secretary → ME
  • 13
    icon of address 161-163 Upper Lisburn Road, Finaghy, Belfast, Northern Ireland
    Active Corporate (6 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    562 GBP2023-11-30
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 14
    icon of address Old Bank House 161-163 Upper Lisburn Road, Finaghy, Belfast, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 27 - Director → ME
  • 15
    HNH CAPITAL PARTNERS LIMITED - 2022-11-23
    icon of address 161-163 Upper Lisburn Road, Finaghy, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    82,362 GBP2024-03-31
    Officer
    icon of calendar 2022-01-17 ~ now
    IIF 26 - Director → ME
  • 16
    icon of address Rachel Fowler Advisory Ltd, 101 F&g Main Street, Moira
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,861 GBP2020-09-30
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 21
  • 1
    BLACKCUBE DEVELOPMENTS LLP - 2012-01-16
    BLACKCUBE OPPORTUNITIES LLP - 2011-09-20
    icon of address 146 High Street, Holywood, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-15 ~ 2011-12-06
    IIF 17 - LLP Designated Member → ME
  • 2
    HNH HUMAN CAPITAL LLP - 2020-05-20
    HNH EGNARO LLP - 2014-08-29
    HNH ENGARO LLP - 2014-07-29
    icon of address 8th Floor 11-13 Gloucester Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    245,937 GBP2022-03-31
    Officer
    icon of calendar 2014-07-21 ~ 2020-05-13
    IIF 33 - LLP Designated Member → ME
  • 3
    BLACKCUBE PROPERTY COMPAY NO.2 LLP - 2013-07-31
    BLACKCUBE INVESTMENT PARTNERS LLP - 2013-06-05
    BLACKCUBE PRIVATE PARTNERS LLP - 2013-02-12
    BLACKCUBE PARTNERS LLP - 2012-11-19
    icon of address 10 High Street, Holywood, County Down
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-26 ~ 2011-11-18
    IIF 19 - LLP Designated Member → ME
  • 4
    BLACKCUBE WEALTH MANAGEMENT LLP - 2012-05-17
    icon of address 1st Floor The Warehouse, 7 James Street South, Belfast
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-07-29 ~ 2011-11-18
    IIF 18 - LLP Designated Member → ME
  • 5
    SARCON (NO. 91) LIMITED - 2001-05-16
    icon of address 5 Dorchester Park, Lisburn, County Antrim
    Active Corporate (3 parents)
    Equity (Company account)
    627,342 GBP2024-03-31
    Officer
    icon of calendar 2006-03-22 ~ 2011-03-29
    IIF 1 - Director → ME
  • 6
    MOYNE SHELF COMPANY (NO.281) LIMITED - 2012-09-19
    icon of address 3a Ballyweeny Road, Corkey, Ballymena, County Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-14 ~ 2011-01-31
    IIF 4 - Director → ME
    icon of calendar 2010-10-14 ~ 2011-01-31
    IIF 51 - Secretary → ME
  • 7
    MOYNE SHELF COMPANY (NO. 227) LIMITED - 2009-09-07
    icon of address 21 Arthur Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-19 ~ 2008-05-20
    IIF 34 - Secretary → ME
  • 8
    NORTH ANTRIM COACH HIRE LIMITED - 2010-10-15
    MOYNE SHELF COMPANY (NO. 280) LIMITED - 2010-10-14
    icon of address 3a Ballyweaney Road, Cloughmills, Ballymena, County Antrim, Northern Ireland
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-30 ~ 2011-03-29
    IIF 3 - Director → ME
    icon of calendar 2010-09-30 ~ 2011-03-29
    IIF 50 - Secretary → ME
  • 9
    icon of address 15 Nicol Street, Kirkcaldy
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    17,351 GBP2023-10-31
    Officer
    icon of calendar 2011-04-19 ~ 2018-08-31
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-01
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    ENTERPRISE EQUITY (NI) LIMITED - 2005-09-15
    icon of address 5th Floor Causeway Tower, 9 James Street South, Belfast
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2008-07-31 ~ 2011-01-31
    IIF 9 - Director → ME
  • 11
    icon of address Jefferson House, 42 Queen Street, Belfast, Northern Ireland
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    1,617,721 GBP2025-03-31
    Officer
    icon of calendar 2013-04-02 ~ 2022-03-31
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-04
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    SENSOR TECHNOLOGY AND DEVICES LIMITED - 2004-11-12
    MAGNA SOLUTIONS LTD - 2000-08-07
    icon of address 17 Heron Road, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-05-27 ~ 2011-01-24
    IIF 13 - Director → ME
  • 13
    EDGE RUGBY MANAGEMENT LIMITED - 2022-12-29
    icon of address 38 Brerton Crescent, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -40,807 GBP2024-05-31
    Officer
    icon of calendar 2022-11-16 ~ 2024-01-11
    IIF 24 - Director → ME
  • 14
    NIWRIR LIMITED - 2013-04-29
    BLACKCUBE PRIVATE LTD - 2013-03-21
    NIWRIR LTD - 2013-03-05
    BLACKCUBE PRIVATE LTD - 2013-01-29
    icon of address 1st Floor The Warehouse, 7 James Street South, Belfast
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-07-29 ~ 2011-11-18
    IIF 7 - Director → ME
  • 15
    icon of address The Innovation Centre Northern Ireland Science Park, Queens Island, Belfast
    Active Corporate (7 parents)
    Equity (Company account)
    2,762,408 GBP2024-12-31
    Officer
    icon of calendar 2008-07-11 ~ 2009-12-18
    IIF 15 - Director → ME
  • 16
    CHAMBERS COACH HIRE LIMITED - 2010-10-26
    icon of address Wyncroft, 30 Rathfriland Road, Newry, Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-31 ~ 2009-07-10
    IIF 12 - Director → ME
    icon of calendar 2007-01-31 ~ 2008-05-20
    IIF 37 - Secretary → ME
    IIF 52 - Secretary → ME
  • 17
    icon of address Old Bank House 161-163 Upper Lisburn Road, Finaghy, Belfast, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-21 ~ 2023-08-30
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
  • 18
    HNH CAPITAL PARTNERS LIMITED - 2022-11-23
    icon of address 161-163 Upper Lisburn Road, Finaghy, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    82,362 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-01-17 ~ 2023-08-30
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
  • 19
    REDBRAE INVESTMENTS LLP - 2013-07-05
    BLACKCUBE DIGITAL LLP - 2012-05-17
    BLACKCUBE ASSET MANAGEMENT LLP - 2011-08-19
    icon of address 56 Paisleys Road, Carrickfergus, County Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-14 ~ 2011-12-06
    IIF 16 - LLP Designated Member → ME
  • 20
    MOYNE SHELF COMPANY (NO. 196) LIMITED - 2006-08-10
    icon of address 25 Carrowreagh Business Park, Carrowreagh Road, Dundonald
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-08 ~ 2012-03-13
    IIF 8 - Director → ME
  • 21
    SEPHA PHARMACEUTICALS LIMITED - 2000-12-07
    icon of address 25 Carrowreagh Business Park, Carrowreagh Road, Carrowreagh Road
    Active Corporate (9 parents)
    Equity (Company account)
    4,470,702 GBP2024-12-31
    Officer
    icon of calendar 2005-11-08 ~ 2012-03-13
    IIF 2 - 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.