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

Holme, Mark Charles Jackson

    Related profiles found in government register
  • Holme, Mark Charles Jackson
    British born in February 1971

    Registered addresses and corresponding companies
    • Scarletts Farm, Padlock Road, West Wratting, Cambridge, Cambs, CB21 5LS, England

      IIF 1
  • Holme, Mark Charles Jackson
    British director born in February 1971

    Registered addresses and corresponding companies
    • Trentwood House, Croxton, Stafford, Staffordshire, ST21 6PF

      IIF 2
  • Holme, Mark Charles Jackson
    British management born in February 1971

    Registered addresses and corresponding companies
    • Trentwood House, Croxton, Stafford, Staffordshire, ST21 6PF

      IIF 3
  • Holme, Mark Charles Jackson
    British

    Registered addresses and corresponding companies
    • Trentwood House, Croxton, Stafford, Staffordshire, ST21 6PF

      IIF 4
  • Holme, Mark Charles Jackson
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Richmond House, Walkern Road, Stevenage, SG1 3QP, United Kingdom

      IIF 5
  • Holme, Mark Charles Jackson
    born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Scarletts Farm, Padlock Road, West Wratting, Cambridge, , CB1 5LS,

      IIF 6
    • Scarletts Farm, Padlock Road, West Wratting, Cambridge, Cambs, CB21 5LS, United Kingdom

      IIF 7
    • Richmond House, Walkern Road, Stevenage, Herts, SG1 3QP, United Kingdom

      IIF 8 IIF 9
    • Richmond House, Walkern Road, Stevenage, Herts, United Kingdom

      IIF 10
  • Holme, Mark Charles Jackson
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Scarletts Farm, Padlock Road, West Wratting, Cambridge, Cambridgeshire, CB1 5LS, United Kingdom

      IIF 11
    • Richmond House, Walkern Road, Stevenage, Herts, SG1 3QP, United Kingdom

      IIF 12
    • Richmond House, Walkern Road, Stevenage, SG1 3QP, United Kingdom

      IIF 13 IIF 14
    • Scarletts Farm, Padlock Road, West Wratting, Cambridge, CB1 5LS

      IIF 15
  • Holme, Mark Charles Jackson
    British company director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Scarletts Farm, Padlock Road, West Wratting, Cambridge, CB1 5LS

      IIF 16 IIF 17
  • Holme, Mark Charles Jackson
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Scarletts Farm, Padlock Road, West Wratting, Cambridge, CB21 5LS, United Kingdom

      IIF 18
    • Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, United Kingdom

      IIF 19
    • Scarletts Farm, Padlock Road, West Wratting, Cambridge, CB1 5LS

      IIF 20
  • Holme, Mark Charles Jackson
    British managing director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fairstead House, Fordham Road, Newmarket, Suffolk, CB8 7AA

      IIF 21
  • Holme, Mark Charles Jackson
    British sales born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Scarletts Farm, Padlock Road, West Wratting, Cambridge, CB1 5LS

      IIF 22
  • Mr Mark Charles Jackson Holme
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Scarletts Farm, Padlock Road, West Wratting, Cambridge, Cambridgeshire, CB21 5LS, England

      IIF 23
    • C/o Mercury Corporate Recovery Solutions, Empress Business Centre, 380 Chester Road, Manchester, M16 9EA

      IIF 24
    • Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England

      IIF 25 IIF 26 IIF 27
  • Mark Charles Jackson Holme
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Richmond House, Walkern Road, Stevenage, SG1 3QP, United Kingdom

      IIF 31
  • Holme, Jo
    British

    Registered addresses and corresponding companies
    • Scarletts Business Park, Padlock Road, Cambridge, CB21 5LS, United Kingdom

      IIF 32
    • Scarletts Farm, Padlock Road, West Wratting, Cambridge, CB1 5LS

      IIF 33
  • Holme, Mark
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Scarlett's Business Park, Padlock Road, West Wratting, Cambridge, CB21 5LS, United Kingdom

      IIF 34
  • Mark Charles Jackson Holme
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richmond House, Walkern Road, Stevenage, SG1 3QP, United Kingdom

      IIF 35 IIF 36
  • Holme, Joanne
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Richmond House, Walkern Road, Stevenage, Herts, SG1 3QP, United Kingdom

      IIF 37
  • Holme, Mark

    Registered addresses and corresponding companies
    • Scarlett's Business Park, Padlock Road, West Wratting, Cambridge, CB21 5LS, United Kingdom

      IIF 38
  • Holme, Joanne
    born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Scarletts Farm, Padlock Road, West Wratting, Cambridge, , CB1 5LS,

      IIF 39
    • Scarletts Farm, Padlock Road, West Wratting, Cambridge, CB21 5LS, United Kingdom

      IIF 40
    • Richmond House, Walkern Road, Stevenage, Herts, SG1 3QP, United Kingdom

      IIF 41 IIF 42
    • Richmond House, Walkern Road, Stevenage, Herts, United Kingdom

      IIF 43
  • Holme, Joanne

    Registered addresses and corresponding companies
    • Scarletts Farm, Padlock Road, West Wratting, Cambridge, CB1 5LS

      IIF 44
  • Holme, Joanne
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richmond House, Walkern Road, Stevenage, SG1 3QP, United Kingdom

      IIF 45 IIF 46
  • Holme, Joanne
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, United Kingdom

      IIF 47
  • Mrs Joanne Holme
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mark Holme
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Scarlett's Business Park, Padlock Road, West Wratting, Cambridge, CB21 5LS, United Kingdom

      IIF 52
  • Joanne Holme
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 22
  • 1
    A14 BAR HILL LLP
    OC394950
    Richmond House, Walkern Road, Stevenage, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-08-28 ~ dissolved
    IIF 9 - LLP Designated Member → ME
    IIF 41 - LLP Designated Member → ME
  • 2
    ACTIVE SUPPLY AND DESIGN (C D M) LIMITED
    03203608 03205059
    102b The Green, Twickenham, England
    Dissolved Corporate (15 parents)
    Officer
    1996-07-01 ~ 2018-12-12
    IIF 22 - Director → ME
  • 3
    CHALK GLADE MANAGEMENT COMPANY LIMITED
    14016745
    Scarlett's Business Park Padlock Road, West Wratting, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-03-31 ~ now
    IIF 34 - Director → ME
    2022-03-31 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2022-03-31 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 4
    FAIRSTEAD HOUSE SCHOOL TRUST LIMITED
    01391805
    The Bursar's Office The King's School, Ely, Barton Road, Ely, England
    Active Corporate (68 parents)
    Officer
    2012-11-05 ~ 2017-05-22
    IIF 21 - Director → ME
  • 5
    H. & H. HOLMAN PROPERTIES LIMITED
    - now 01410252
    PLAZDEAN LIMITED - 1979-12-31
    Bank House Farm, Eccleshall, Stafford, Staffordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-09-25 ~ now
    IIF 11 - Director → ME
  • 6
    HALLCO 483 LIMITED
    04045669 03949621... (more)
    C/o Safestore Holdings Limited, Brittanic House, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (12 parents)
    Officer
    2000-08-11 ~ 2002-09-09
    IIF 2 - Director → ME
  • 7
    HALLCO 746 LIMITED
    04410932 04410935... (more)
    C/o Mercury Corporate Recovery Solutions Empress Business Centre, 380 Chester Road, Manchester
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2002-08-02 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    RENT A SPACE LIMITED
    03713007 OC379697
    C/o Safestore Holdings Limited, Brittanic House, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (11 parents)
    Officer
    1999-02-12 ~ 2002-09-09
    IIF 3 - Director → ME
    1999-02-12 ~ 2002-09-09
    IIF 4 - Secretary → ME
  • 9
    SAFEBOX CAMBRIDGE LLP
    OC333853
    Richmond House, Walkern Road, Stevenage, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2007-12-29 ~ dissolved
    IIF 7 - LLP Designated Member → ME
    2007-11-29 ~ dissolved
    IIF 40 - LLP Designated Member → ME
  • 10
    SAFEBOX LIMITED
    - now 04768902
    SCARLETTS FARM ENTERPRISES LIMITED
    - 2005-02-14 04768902
    BROOMCO (3191) LIMITED
    - 2003-07-28 04768902 04768921... (more)
    Richmond House, Walkern Road, Stevenage, Hertfordshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2003-07-02 ~ now
    IIF 15 - Director → ME
    2003-07-02 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 11
    SAFEBOX PROJECTS LIMITED
    07498122
    Richmond House, Walkern Road, Stevenage, Herts
    Dissolved Corporate (1 parent)
    Officer
    2011-01-19 ~ dissolved
    IIF 18 - Director → ME
  • 12
    SAFEBOX SPECIAL PROJECTS LLP
    OC363640
    Richmond House, Walkern Road, Stevenage, Herts
    Dissolved Corporate (1 parent)
    Officer
    2011-04-08 ~ dissolved
    IIF 43 - LLP Designated Member → ME
    IIF 10 - LLP Designated Member → ME
  • 13
    SCARLETTS SECURITIES LTD
    05869019
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2006-07-06 ~ dissolved
    IIF 16 - Director → ME
    2006-07-06 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 14
    STORAGE WORLD SELF-STORAGE LIMITED
    - now 04506825
    HALLCO 817 LIMITED - 2002-09-27
    257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (11 parents)
    Officer
    2002-10-08 ~ 2004-12-01
    IIF 17 - Director → ME
  • 15
    TOREGAS LIMITED
    06422326
    Richmond House, Walkern Road, Stevenage, Hertfordshire
    Active Corporate (1 parent)
    Officer
    2007-11-08 ~ now
    IIF 1 - Director → ME
    2007-11-08 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 16
    VIKING SELF STORAGE BEDFORD LIMITED
    09736951
    Bdo Llp Two Snow Hill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2015-08-18 ~ 2019-03-01
    IIF 19 - Director → ME
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-01
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    VIKING SELF STORAGE LLP
    OC379793
    Richmond House, Walkern Road, Stevenage, Herts
    Dissolved Corporate (1 parent)
    Officer
    2012-10-30 ~ dissolved
    IIF 42 - LLP Designated Member → ME
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Right to appoint or remove members OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Right to surplus assets - More than 50% but less than 75% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Right to surplus assets - More than 25% but not more than 50% OE
  • 18
    VIKING SELF STORAGE MKT H LIMITED
    - now 16505425
    DEVCO 1 LIMITED
    - 2025-08-22 16505425
    Richmond House, Walkern Road, Stevenage, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-06-09 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    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
  • 19
    VIKING SELF STORAGE NEWBURY LIMITED
    13143003
    Richmond House, Walkern Road, Stevenage, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-01-19 ~ now
    IIF 13 - Director → ME
    IIF 45 - Director → ME
    Person with significant control
    2021-01-19 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    VIKING SELF STORAGE NORWICH LIMITED
    10140887
    Richmond House, Walkern Road, Stevenage, Herts, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-04-22 ~ now
    IIF 12 - Director → ME
    IIF 37 - Director → ME
    Person with significant control
    2016-04-22 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    YELLOW TOMATO HOMES LIMITED
    12141046
    Richmond House, Walkern Road, Stevenage, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-08-06 ~ now
    IIF 14 - Director → ME
    IIF 46 - Director → ME
    Person with significant control
    2019-08-06 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    YELLOW TOMATO LLP
    - now OC320062
    THE SAFEBOX PARTNERSHIP LLP
    - 2016-03-24 OC320062
    Richmond House, Walkern Road, Stevenage, Hertfordshire
    Active Corporate (2 parents)
    Officer
    2006-05-31 ~ now
    IIF 6 - LLP Designated Member → ME
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to surplus assets - 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 5 April 2026 and licensed under the Open Government Licence v3.0.