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, Nicolas Robert Benjamin

    Related profiles found in government register
  • Holmes, Nicolas Robert Benjamin
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151a, Worple Road London, London, SW20 8RQ, United Kingdom

      IIF 1
  • Holmes, Nicolas Robert Benjamin
    British property born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 2
  • Holmes, Nicolas Robert Benjamin
    British real estate services born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 3
  • Holmes, Nicolas Robert Benjamin
    British businessman born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, High Street, London, SW19 5BY, England

      IIF 4
  • Holmes, Nicolas Robert Benjamin
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 5 IIF 6
    • icon of address First Floor, 85 Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 7 IIF 8
  • Holmes, Nicolas Robert Benjaman
    British property born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 9
  • Holmes, Nicholas David
    British computer engineer born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 85 Castle Lane West, Bournemouth, Dorset, BH9 3LH, United Kingdom

      IIF 10
  • Holmes, Nick Robert Benjaman
    British art gallery operator born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 151 Worple Road Raynes Park, London, SW20 8RQ

      IIF 11
  • Holmes, Nick Robert Benjaman
    British property born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th, Floor St Georges House, 15 Hanover Square, London, W1S 1HS, United Kingdom

      IIF 12
  • Holmes, Nicholas
    British finance director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Collier Turf Care Ltd, Drury Square, Beeston, King's Lynn, Norfolk, PE32 2NA, England

      IIF 13
  • Holmes, Nicholas
    British financial director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Collier Turf Care Ltd (private), Drury Square, Beeston, King's Lynn, Norfolk, PE32 2NA

      IIF 14
  • Holmes, Nicola
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Kennett Drive, Bredbury, Stockport, SK6 2GA, England

      IIF 15
    • icon of address 51, Kennett Drive, Stockport, Cheshire, SK6 2GA, England

      IIF 16
  • Holmes, Nicolas Benjamin
    British none born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Station Road, Polegate, East Sussex, BN26 6EA, Uk

      IIF 17
  • Mr Nicolas Benjamin Holmes
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Mount Street, London, W1K 2TW, England

      IIF 18
  • Holmes, Nicolas Benjamin Robert
    British company director born in March 1975

    Registered addresses and corresponding companies
    • icon of address 13 West Place, Wimbledon, London, SW19 4UH

      IIF 19
  • Holmes, Nicolas Benjamin Robert
    British import agent born in March 1975

    Registered addresses and corresponding companies
    • icon of address 13 West Place, Wimbledon, London, SW19 4UH

      IIF 20
  • Mr Nicholas David Holmes
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 19d, Peartree Business Centre, 1 Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7PT, United Kingdom

      IIF 21
  • Holmes, David
    British director born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6 Staunton House, Exeter Park Road, Bournemouth, Dorset, BH2 5BA

      IIF 22
  • Holmes, David
    British it consultant born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trent House, 8 St Georges Avenue, Parkstone, Poole, Dorset, BH12 4ND

      IIF 23
  • Holmes, Nicolas
    British property born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 24
  • Holmes, Nicholas
    British property born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 25
  • Mr Nicholas Holmes
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, Mount Street, London, W1K 2TW, United Kingdom

      IIF 26
  • Holmes, Nicholas

    Registered addresses and corresponding companies
    • icon of address Collier Turf Care Ltd (private), Drury Square, Beeston, King's Lynn, Norfolk, PE32 2NA

      IIF 27
    • icon of address Trent House, 8 St Georges Avenue, Parkstone, Poole, Dorset, BH12 4ND

      IIF 28
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Collier Turf Care Ltd (private), Drury Square, Beeston, King's Lynn, Norfolk
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,597,699 GBP2024-12-31
    Officer
    icon of calendar 2014-01-01 ~ now
    IIF 14 - Director → ME
    icon of calendar 2011-07-01 ~ now
    IIF 27 - Secretary → ME
  • 2
    icon of address 151a Worple Road London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-26 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address C/o Collier Turf Care Ltd Drury Square, Beeston, King's Lynn, Norfolk, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,380,599 GBP2024-12-31
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 13 - Director → ME
  • 4
    HOLMES PROPERTIES PLC - 2015-03-24
    icon of address First Floor 85 Great Portland Street, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2015-01-14 ~ dissolved
    IIF 25 - Director → ME
  • 5
    LONDON PROPERTY BONDS PLC - 2017-12-12
    HOLMES PROPERTY BONDS PLC - 2016-05-06
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-11 ~ dissolved
    IIF 24 - Director → ME
  • 6
    icon of address 49 Station Road, Polegate, East Sussex
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2014-08-19 ~ now
    IIF 17 - Director → ME
  • 7
    icon of address 1st Floor 85 Castle Lane West, Bournemouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    72,545 GBP2023-12-31
    Officer
    icon of calendar 2014-01-01 ~ now
    IIF 10 - Director → ME
  • 8
    icon of address 32 Kennett Drive, Bredbury, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    109 GBP2017-10-31
    Officer
    icon of calendar 2015-10-19 ~ dissolved
    IIF 15 - Director → ME
  • 9
    RAPID 3289 LIMITED - 1987-08-19
    icon of address C/o Rayner Essex, Tavistock House South, Tavistock Square, London
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,993,063 GBP2023-03-31
    Officer
    icon of calendar 2017-02-14 ~ now
    IIF 6 - Director → ME
  • 10
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 7 - Director → ME
  • 11
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 8 - Director → ME
  • 12
    icon of address Rayner Essex & Co., Tavistock House South, Tavistock Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -283,672 GBP2023-03-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 5 - Director → ME
  • 13
    icon of address 35 High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -239,659 GBP2022-09-29
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 4 - Director → ME
  • 14
    icon of address Timbers Ridge, Franksfield, Peaslake, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-03 ~ dissolved
    IIF 11 - Director → ME
Ceased 10
  • 1
    HOLMES NICOLA 0670 LIMITED - 2014-12-30
    icon of address 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-04-30
    Officer
    icon of calendar 2014-04-23 ~ 2015-01-05
    IIF 16 - Director → ME
  • 2
    RH CAPITAL (REAL ESTATE) LIMITED - 2018-10-12
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-12-28
    Officer
    icon of calendar 2016-08-10 ~ 2019-09-16
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ 2017-03-30
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 3
    LONDON PROPERTY BONDS PLC - 2017-12-12
    HOLMES PROPERTY BONDS PLC - 2016-05-06
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-09-19
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 4
    COLUMBIA INTERNATIONAL INVESTMENTS LIMITED - 2007-08-08
    COLUMBIA INTERNATIONAL PROPERTIES LIMITED - 1996-10-11
    icon of address 13 West Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1997-01-01
    IIF 20 - Director → ME
  • 5
    icon of address 1st Floor 85 Castle Lane West, Bournemouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    72,545 GBP2023-12-31
    Officer
    icon of calendar 2002-12-04 ~ 2014-01-01
    IIF 23 - Director → ME
    icon of calendar 2002-12-04 ~ 2014-01-01
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ 2019-11-21
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Buckingham Corporate Services Limited, 106 Mount Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-20 ~ 2016-02-01
    IIF 12 - Director → ME
  • 7
    icon of address Wessex House, St. Leonards Road, Bournemouth, England
    Active Corporate (7 parents)
    Equity (Company account)
    9,983 GBP2024-06-24
    Officer
    icon of calendar 2002-03-08 ~ 2007-04-10
    IIF 22 - Director → ME
  • 8
    HOLMES INVESTMENT PROPERTIES LIMITED - 2017-03-24
    HOLMES INVESTMENT PROPERTIES P.L.C. - 2017-01-25
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    45,200 GBP2024-07-29
    Officer
    icon of calendar 2016-07-22 ~ 2021-03-30
    IIF 9 - Director → ME
  • 9
    UKAP HOLDINGS PLC - 2024-03-04
    HOLMES INVESTMENT PROPERTIES PLC - 2024-02-22
    CARIBOO GOLD MINES PLC - 2017-03-28
    LPA016 PLC - 2011-02-07
    icon of address First Floor, 85 Great Portland Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2017-02-23 ~ 2022-01-12
    IIF 3 - Director → ME
  • 10
    icon of address Timbers Ridge, Franksfield, Peaslake, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-06 ~ 1996-11-15
    IIF 19 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.