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

Mr Peter James Holmes

    Related profiles found in government register
  • Mr Peter James Holmes
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, Mill Common, Huntingdon, Cambridgeshire, PE29 3AU, United Kingdom

      IIF 1
  • Holmes, Peter James
    British accountant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
  • Holmes, Peter James
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
  • Holmes, Peter James
    British finance director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
  • Holmes, Peter James
    British management accountant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Royal London House, 23-25 Finsbury Square, London, EC2A 1DX, England

      IIF 20
  • Holmes, Peter James
    born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Royal London House, 22-25 Finsbury Square, London, EC2A 1DX, United Kingdom

      IIF 21
  • Holmes, Peter James
    British accountant born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Stonely Road, Easton, Huntingdon, Cambridgeshire, PE28 0TT

      IIF 22 IIF 23 IIF 24
    • icon of address 2, Stonely Road, Easton, Huntingdon, PE28 0TT, United Kingdom

      IIF 25
    • icon of address 5a, Mill Common, Huntingdon, Cambridgeshire, PE29 3AU, England

      IIF 26
    • icon of address No.1, Whitehall Riverside, Leeds, West Yorkshire, LS1 4BN

      IIF 27
    • icon of address 3rd Floor, Royal London House, 22-25 Finsbury Square, London, EC2A 1DX, United Kingdom

      IIF 28
  • Holmes, Peter James
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Stonely Road, Easton, Huntingdon, Cambridgeshire, PE28 0TT

      IIF 29 IIF 30
    • icon of address 88-90, Hatton Garden, Suite 36, London, EC1N 8PG, England

      IIF 31
  • Holmes, Peter James
    British none born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 190, Billet Road, London, E17 5DX, United Kingdom

      IIF 32
  • Holmes, Peter James
    British

    Registered addresses and corresponding companies
    • icon of address 2, Stonely Road, Huntingdon, Cambridgeshire, PE28 0TT

      IIF 33
    • icon of address Meadow View, 5a Mill Common, Huntingdon, Cambs, PE29 3AU

      IIF 34
  • Holmes, Peter James
    British accountant

    Registered addresses and corresponding companies
  • Holmes, Peter James
    British director

    Registered addresses and corresponding companies
  • Holmes, Peter James
    British finance director

    Registered addresses and corresponding companies
    • icon of address Meadow View, 5a Mill Common, Huntingdon, Cambs, PE29 3AU

      IIF 51 IIF 52
  • Holmes, Peter James

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Royal London House, 22-25 Finsbury Square, London, EC2A 1DX, United Kingdom

      IIF 53
  • Holmes, Peter

    Registered addresses and corresponding companies
    • icon of address 2, Stonely Road, Easton, Huntingdon, PE28 0TT, United Kingdom

      IIF 54
    • icon of address No.1, Whitehall Riverside, Leeds, West Yorkshire, LS1 4BN

      IIF 55
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Finn Associates, Tong Hall, Tong, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,279 GBP2016-04-30
    Officer
    icon of calendar 2004-04-28 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2004-04-28 ~ dissolved
    IIF 38 - Secretary → ME
  • 2
    icon of address 5a Mill Common, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-08 ~ dissolved
    IIF 26 - Director → ME
  • 3
    icon of address 2 Stonely Road, Easton, Huntingdon, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-14 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2002-11-14 ~ dissolved
    IIF 35 - Secretary → ME
  • 4
    AWABI PLC - 2009-02-20
    icon of address No.1 Whitehall Riverside, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-12 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2012-01-23 ~ dissolved
    IIF 55 - Secretary → ME
  • 5
    icon of address Royal London House, 23-25 Finsbury Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-10 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address 3rd Floor Royal London House, 22-25 Finsbury Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-30 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2011-05-09 ~ dissolved
    IIF 53 - Secretary → ME
  • 7
    LAGAN CAPITAL LIMITED - 2009-06-09
    icon of address Third Floor Royal London House 22-25, Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-21 ~ dissolved
    IIF 29 - Director → ME
  • 8
    icon of address 5a Mill Common, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    963 GBP2025-03-31
    Officer
    icon of calendar 2018-03-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    T24 LTD
    - now
    EASTON HOLMES CORPORATE SERVICES LIMITED - 2004-04-30
    icon of address Stephen M Rout & Company Menta Business Centre, 5 Eastern Way, Bury St Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-06 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2001-07-06 ~ dissolved
    IIF 37 - Secretary → ME
  • 10
    icon of address 3rd Floor Royal London House, 22-25 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-16 ~ dissolved
    IIF 21 - LLP Designated Member → ME
Ceased 25
  • 1
    DEAN HOMES LIMITED - 2000-04-04
    TAYVIN 9 LIMITED - 1995-01-20
    icon of address Spire Business Park, 2nd Floor, Spire Walk, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 1995-06-19 ~ 1998-12-08
    IIF 47 - Secretary → ME
  • 2
    icon of address 125 Wakehurst Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-03 ~ 2012-12-11
    IIF 25 - Director → ME
    icon of calendar 2012-10-03 ~ 2012-12-11
    IIF 54 - Secretary → ME
  • 3
    OFFICECLEAR LIMITED - 2010-05-25
    BUSINESS PARK DIRECTORIES LIMITED - 2009-10-27
    icon of address Hilden Park House, 79 Tonbridge Road Hildenborough, Tonbridge, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-20 ~ 2010-10-13
    IIF 30 - Director → ME
  • 4
    ENVESTA PLC - 2003-11-03
    BICKERTON GROUP PLC - 2000-07-28
    icon of address 2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-03-15 ~ 2001-08-30
    IIF 16 - Director → ME
  • 5
    EPS PROJECTS LIMITED - 2007-03-22
    EPS GROUP LIMITED - 2001-08-01
    R L H GROUP LIMITED - 2000-02-08
    ROGER LAMBERT HEATING LIMITED - 1982-06-02
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-08 ~ 1999-05-11
    IIF 15 - Director → ME
  • 6
    IPM ENGINEERING LIMITED - 2000-02-08
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-07 ~ 1999-05-15
    IIF 11 - Director → ME
    icon of calendar 1998-12-07 ~ 1999-05-15
    IIF 49 - Secretary → ME
  • 7
    EPS GROUP LIMITED - 2007-03-22
    EPS TRIPP LIMITED - 2001-08-01
    ENVIRONMENTAL PROPERTY SERVICES LIMITED - 1998-12-08
    TRIPPS BUILDINGS CONTRACTORS LIMITED - 1998-08-19
    SPECFAST LIMITED - 1993-12-24
    icon of address 8 Monarch Court The Brooms, Emersons Green, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-04-01 ~ 1999-05-11
    IIF 9 - Director → ME
    icon of calendar 1997-04-01 ~ 1999-05-11
    IIF 46 - Secretary → ME
  • 8
    SOFTWARE DIALOG LIMITED - 2006-08-10
    FINDSTAR PLC - 2003-05-20
    SOFTWARE DIALOG PLC - 2004-05-26
    icon of address 13 The Close, Reigate, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    148,002 GBP2024-08-31
    Officer
    icon of calendar 2001-01-18 ~ 2001-07-30
    IIF 8 - Director → ME
    icon of calendar 2001-01-18 ~ 2001-07-30
    IIF 39 - Secretary → ME
  • 9
    IDN TELECOM PLC - 2007-03-14
    IDN GROUP PUBLIC LIMITED COMPANY - 2001-02-23
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-28 ~ 2000-08-11
    IIF 13 - Director → ME
  • 10
    OPTIMISA PLC - 2017-02-23
    OPTIMISA LIMITED - 2022-09-28
    BIZZBUILD.COM PLC - 2003-06-12
    icon of address 2nd Floor 30 Cowcross Street, London, England
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2002-02-18 ~ 2004-12-17
    IIF 14 - Director → ME
    icon of calendar 2002-02-18 ~ 2002-10-30
    IIF 50 - Secretary → ME
  • 11
    ISG FIT OUT LIMITED - 2011-11-08
    ISG DEAN AND BOWES LIMITED - 2011-06-17
    ISG DEAN & BOWES LIMITED - 2006-09-01
    DEAN & BOWES LIMITED - 2006-07-13
    TARBOOSH LIMITED - 1992-03-20
    icon of address Isg Plc, Aldgate House, 33 Aldgate High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-02-21 ~ 1995-06-09
    IIF 3 - Director → ME
    icon of calendar 1992-02-21 ~ 1995-06-09
    IIF 44 - Secretary → ME
  • 12
    ISG RETAIL AND LEISURE LIMITED - 2008-07-01
    ISG RETAIL LIMITED - 2007-10-12
    HEMINGFORD PARK LIMITED - 2007-03-22
    TAYVIN 15 LIMITED - 1995-09-15
    icon of address Isg Plc, Aldgate House, 33 Aldgate High Street, London
    Dissolved Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 1995-02-09 ~ 1995-06-09
    IIF 42 - Secretary → ME
  • 13
    DEAN & BOWES (CONTRACTS) LIMITED - 2006-09-01
    ISG DEAN AND BOWES LIMITED - 2008-07-01
    icon of address C/o Azets 5th Floor Ship Canal House, 98 King Street, Manchester, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-06-09
    IIF 5 - Director → ME
    icon of calendar ~ 1995-06-09
    IIF 34 - Secretary → ME
  • 14
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-20 ~ 1997-08-02
    IIF 6 - Director → ME
    icon of calendar 1995-09-20 ~ 1997-08-02
    IIF 41 - Secretary → ME
  • 15
    BON APPETIT (UK) LTD - 2012-03-06
    G K MEAT LTD - 2011-11-11
    icon of address 190 Billet Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-18 ~ 2012-11-29
    IIF 32 - Director → ME
  • 16
    ALEXANDER DAVID SECURITIES GROUP PLC - 2013-07-25
    GRIFFIN GROUP PLC - 2008-12-30
    CATER BARNARD (USA) PLC - 2004-01-22
    VOYAGER FINANCIAL NEWS.COM PUBLIC LIMITED COMPANY - 2001-07-20
    icon of address 32 St. James's Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-19 ~ 2001-07-30
    IIF 19 - Director → ME
    icon of calendar 1999-10-19 ~ 2000-10-04
    IIF 52 - Secretary → ME
  • 17
    CATER BARNARD PLC - 2004-12-29
    VOYAGER IT.COM PLC - 2001-04-19
    icon of address 25 Moorgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-08-11 ~ 2001-07-23
    IIF 18 - Director → ME
    icon of calendar 1999-08-11 ~ 2001-07-23
    IIF 51 - Secretary → ME
  • 18
    LAGAN CAPITAL PLC - 2012-10-31
    IMS MAXIMS PLC - 2009-06-09
    VOYAGER 2000 PLC - 1999-10-26
    icon of address Bridge House, London Bridge, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-04-01 ~ 2012-08-28
    IIF 12 - Director → ME
    icon of calendar 1999-04-01 ~ 2012-08-28
    IIF 48 - Secretary → ME
  • 19
    GREYHOUND ENERGY MARKETS LTD - 2011-02-21
    icon of address 3rd Floor Royal London House, 22-25 Finsbury Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-24 ~ 2011-09-28
    IIF 33 - Secretary → ME
  • 20
    PANDA SOFTWARE (UK) LTD - 2009-09-23
    PANDA SOFTWARE (UK) LTD - 2007-11-30
    PANDA SECURITY (UK) LTD - 2008-04-16
    icon of address Begbies Traynor (central) Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -255,281 GBP2019-12-31
    Officer
    icon of calendar 2001-01-23 ~ 2001-07-30
    IIF 4 - Director → ME
    icon of calendar 2001-01-23 ~ 2001-07-30
    IIF 45 - Secretary → ME
  • 21
    ELITE STRATEGIES PLC - 2006-09-19
    MUSICUNSIGNED HOLDINGS PLC - 2001-05-30
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-04-26 ~ 2001-09-06
    IIF 17 - Director → ME
  • 22
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    14 GBP2025-03-31
    Officer
    icon of calendar 2006-10-06 ~ 2016-01-15
    IIF 24 - Director → ME
    icon of calendar 2008-07-16 ~ 2016-01-15
    IIF 36 - Secretary → ME
  • 23
    SPEYMILL TRIPP LTD - 1998-05-13
    DEAN CONTRACTS LIMITED - 1995-09-04
    TAYVIN 20 LIMITED - 1995-05-02
    icon of address Resolve Partners Limited, One America Square, 17 Crosswall, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-10-05 ~ 1997-08-02
    IIF 43 - Secretary → ME
  • 24
    ICHNOLITE LIMITED - 1993-05-24
    TYMAN PLC - 2024-08-14
    ENVIRONMENTAL PROPERTY SERVICES PLC - 1999-06-04
    DEAN & BOWES (HOMES) PLC - 1995-04-13
    LUPUS CAPITAL PLC - 2013-02-01
    DEAN CORPORATION PLC - 1998-12-08
    icon of address Flamstead House, Denby Hall Business Park, Denby, Derbyshire, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 1995-06-19 ~ 1999-02-15
    IIF 7 - Director → ME
    icon of calendar 1993-06-28 ~ 1995-03-06
    IIF 40 - Secretary → ME
  • 25
    HYPER ENTERTAINMENT PLC - 2010-01-05
    icon of address 88-90 Hatton Garden, Suite 36, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-13 ~ 2015-05-11
    IIF 31 - 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.