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

Mr Nicholas Holmes

    Related profiles found in government register
  • Mr Nicholas Holmes
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 1 IIF 2
  • Mr Nicholas Edward Holmes
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • Estate Office, Scotland Farm, Dry Drayton, Cambridge, CB23 8AU, England

      IIF 3
    • Estate Office, Scotland Farm, Dry Drayton, Cambridge, Cambridgeshire, CB23 8AU, England

      IIF 4
    • The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 5 IIF 6 IIF 7
    • The Estate Office, Temple Grange, Navenby, Lincoln, LN5 0AX, England

      IIF 12
  • Holmes, Nicholas Edward
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
  • Holmes, Nicholas Edward
    British chartered accountant born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • Mall House, The Mall, Faversham, Kent, ME13 8JL, England

      IIF 31
  • Holmes, Nicholas Edward
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 32
  • Holmes, Nicholas Edward
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 33
    • The Goods Shed, Jubilee Way, Faversham, ME13 8GD, England

      IIF 34
  • Mr Nicholas Edward Holmes
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Jubilee Way, Faversham, Kent, ME13 8GD, United Kingdom

      IIF 35
    • The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 36
    • Archer House, Archer Street, Bishop Norton, Market Rasen, Lincolnshire, LN8 2BG

      IIF 37
    • Flanders Farm, Ratcliffe Highway, Hoo, Rochester, Kent, ME3 8QE, England

      IIF 38
  • Mr Nicholas Edward Holmes (as Trustee)
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • Flanders Farm, Ratcliffe Highway, Hoo, Rochester, Kent, ME3 8QE, England

      IIF 39
  • Nicholas Edward Holmes
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 40
  • Holmes, Nicholas Edward
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 41 IIF 42
  • Holmes, Nicholas Edward
    British accountant born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Chavereys, Mall House The Mall, Faversham, ME13 8JL, England

      IIF 43
    • Flanders Farm, Ratcliffe Highway, Rochester, Kent, ME3 8QE, United Kingdom

      IIF 44
  • Holmes, Nicholas Edward
    British chartered accountant born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Chavereys, Mall House The Mall, Faversham, ME13 8JL, England

      IIF 45
    • Mall House, The Mall, Faversham, ME13 8JL, England

      IIF 46 IIF 47 IIF 48
  • Holmes, Nicholas Edward
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Jubilee Way, Faversham, ME13 8GD, England

      IIF 49
    • C/o Chavereys, 2 Jubilee Way, Faversham, ME13 8GD, England

      IIF 50
  • Holmes, Nicholas Edward
    British

    Registered addresses and corresponding companies
    • The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 51
  • Mr Nicholas Edward Holmes (as Trustee)
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flanders Farm, Ratcliffe Highway, Hoo, Rochester, Kent, ME3 8QE, England

      IIF 52
  • Holmes, Nicholas

    Registered addresses and corresponding companies
    • Mall House, The Mall, Faversham, ME13 8JL, England

      IIF 53
child relation
Offspring entities and appointments 40
  • 1
    A&S GROWERS
    11871372
    Flanders Farm Ratcliffe Highway, Hoo, Rochester, Kent, England
    Active Corporate (5 parents)
    Person with significant control
    2020-03-09 ~ now
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 52 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 52 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 2
    A.C. GOATHAM AND SON LIMITED
    - now 09732369 07878672
    ROY 1005 LIMITED - 2015-08-20
    Flanders Farm Ratcliffe Highway, Hoo, Rochester, Kent, England
    Active Corporate (14 parents)
    Equity (Company account)
    14,829,489 GBP2024-09-30
    Officer
    2017-04-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-07-26 ~ 2017-01-01
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
    2017-01-01 ~ now
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 39 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 3
    ABSOLUTE ZERO LIMITED
    09289954
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    4 GBP2024-02-28
    Officer
    2020-10-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-10-02 ~ 2020-10-02
    IIF 10 - Has significant influence or control OE
  • 4
    AGRICOLA ADVISORY LIMITED
    08213948
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    204,980 GBP2023-12-31
    Officer
    2012-10-30 ~ 2014-02-17
    IIF 47 - Director → ME
    2019-09-26 ~ now
    IIF 22 - Director → ME
  • 5
    AGRICOLA WEALTH LIMITED
    07557952
    2 Jubilee Way, Faversham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2011-03-09 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 6
    BARONS PLACE HOLDINGS LIMITED
    - now 07861583
    REGAN FAMILY INVESTMENTS LIMITED - 2019-12-02
    Barons Place, Mereworth, Maidstone, Kent
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    8,284,410 GBP2024-12-31
    Officer
    2025-10-01 ~ now
    IIF 28 - Director → ME
  • 7
    BLANKNEY ESTATES LIMITED
    - now 00362871 00474667
    SCOPWICK ESTATES LIMITED - 1989-05-25
    The Estate Office Temple Grange, Navenby, Lincoln, England
    Active Corporate (16 parents, 5 offsprings)
    Equity (Company account)
    6,712,387 GBP2024-04-30
    Person with significant control
    2021-08-26 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 8
    BROCKENHURST HOMES (THE SPINNEY) LTD
    13259089
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-11-30
    Officer
    2023-03-07 ~ now
    IIF 19 - Director → ME
  • 9
    C.A. STRAWSON HOLDINGS LIMITED
    12569810
    Hexgreave Hall Upper Hexgreave, Farnsfield, Newark, Nottinghamshire, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2023-06-06 ~ now
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 10
    C.F.BANKS LIMITED
    00723442
    Beckside House Beckside, Scopwick, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,517,485 GBP2024-06-30
    Person with significant control
    2024-01-24 ~ now
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 11
    CHAIN TECHNOLOGY LIMITED
    08751597
    2 Jubilee Way, Faversham, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    2013-10-28 ~ dissolved
    IIF 46 - Director → ME
  • 12
    CHAVEREYS 2018 LIMITED
    - now 03510721 11613489... (more)
    CHAVEREYS LIMITED
    - 2019-05-16 03510721 11613489... (more)
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    2,068,589 GBP2022-04-30
    Officer
    2010-04-01 ~ now
    IIF 27 - Director → ME
    2005-11-10 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    CHAVEREYS AUDIT LIMITED
    13296521
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,322 GBP2024-03-31
    Officer
    2021-03-28 ~ 2021-03-28
    IIF 49 - Director → ME
  • 14
    CHAVEREYS CORE LIMITED
    - now 13296482
    CHAVEREYS CORE LIMITED
    - 2025-12-08 13296482
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    -81 GBP2024-03-31
    Officer
    2021-03-28 ~ now
    IIF 41 - Director → ME
  • 15
    CHAVEREYS HOLDINGS LIMITED
    15222151 13436726
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,917,880 GBP2024-10-31
    Officer
    2023-10-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-10-19 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    CHAVEREYS LIMITED
    - now 11613489 03510721... (more)
    CHAVEREYS 2018 LIMITED
    - 2019-05-16 11613489 03510721... (more)
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (13 parents, 4 offsprings)
    Equity (Company account)
    -41 GBP2023-10-31
    Officer
    2018-10-09 ~ now
    IIF 25 - Director → ME
  • 17
    CHAVEREYS PROPERTY LIMITED
    - now 13436726
    CHAVEREYS HOLDINGS LIMITED
    - 2023-10-18 13436726 15222151
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -35,527 GBP2024-04-30
    Officer
    2021-06-03 ~ now
    IIF 21 - Director → ME
  • 18
    CORE PAYROLL LIMITED
    14952226
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-22 ~ now
    IIF 15 - Director → ME
  • 19
    DAN MACKELDEN LIMITED
    00624698
    Lested Farm, Chart Sutton, Maidstone Kent
    Active Corporate (5 parents)
    Equity (Company account)
    6,768,027 GBP2024-03-29
    Person with significant control
    2024-10-07 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
  • 20
    ELPHINSTONE BRABANT LIMITED
    05616209
    South Hill, Hastingleigh, Ashford, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,588,160 GBP2024-03-30
    Officer
    2006-04-01 ~ now
    IIF 26 - Director → ME
  • 21
    GREENPOINT GROUP LIMITED
    13706255
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-27 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2021-10-27 ~ dissolved
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 22
    J.P.A. DICKINSON FARMS LIMITED
    00946373
    Archer House, Archer Street, Bishop Norton, Market Rasen, Lincolnshire
    Active Corporate (6 parents)
    Equity (Company account)
    846,569 GBP2024-03-31
    Person with significant control
    2019-11-12 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 23
    L & P PROBATE LIMITED
    09075309
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2014-06-06 ~ now
    IIF 14 - Director → ME
    2014-06-06 ~ 2017-06-05
    IIF 53 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 24
    LAND AND PROPERTY PROBATE LIMITED
    09038569
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2014-05-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 25
    LITTLE MONGEHAM LIMITED
    - now 02578480
    SINGLETOP LIMITED - 1991-04-26
    Manor Farm, Little Mongeham, Deal, Kent
    Active Corporate (7 parents)
    Equity (Company account)
    11,455,659 GBP2024-09-30
    Person with significant control
    2024-10-25 ~ now
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 26
    N E HOLMES LIMITED
    12507996
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,176,100 GBP2024-03-31
    Officer
    2020-03-10 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2020-03-10 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 27
    NEWMAFRUIT FARMS LIMITED
    00501658
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (19 parents, 6 offsprings)
    Profit/Loss (Company account)
    252,004 GBP2023-12-01 ~ 2024-11-30
    Officer
    2022-01-28 ~ now
    IIF 16 - Director → ME
  • 28
    P H R FARMS LIMITED
    07273402
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,982,246 GBP2024-04-30
    Officer
    2010-06-04 ~ 2010-06-05
    IIF 43 - Director → ME
  • 29
    P. X. FARMS LIMITED
    04767822
    Estate Office Scotland Farm, Dry Drayton, Cambridge, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    387,484 GBP2024-09-30
    Person with significant control
    2024-04-08 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 30
    P.X.F. HOLDINGS LIMITED
    15000618
    Estate Office Scotland Farm, Dry Drayton, Cambridge, Cambridgeshire, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,245,950 GBP2023-07-13 ~ 2024-09-30
    Person with significant control
    2024-04-08 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 31
    RURAL RENEWABLES LIMITED
    07416663
    Mall House, The Mall, Faversham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2010-10-22 ~ dissolved
    IIF 45 - Director → ME
  • 32
    SJS (KENT) LIMITED
    14812378
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-18 ~ now
    IIF 18 - Director → ME
  • 33
    SKYLARK FARMING LIMITED
    14486477
    Barons Place, Mereworth, Maidstone, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    10,737 GBP2023-02-01 ~ 2024-01-31
    Officer
    2025-10-01 ~ now
    IIF 29 - Director → ME
  • 34
    SQUIRE T.HOLMES LIMITED
    00493091
    Augusta Kent Limited, The Clocktower, Clocktower Square St Georges Street, Canterbury, Kent
    Dissolved Corporate (5 parents)
    Officer
    2015-12-10 ~ dissolved
    IIF 31 - Director → ME
  • 35
    THE BARNYARD (KENT) LIMITED
    10081618
    The Barnyard Oak Lane, Upchurch, Sittingbourne, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,709 GBP2024-02-29
    Officer
    2016-07-15 ~ 2017-03-01
    IIF 44 - Director → ME
  • 36
    TIEDEMANN INTERNATIONAL (UK) LTD
    13164157
    C/o Chavereys, 2 Jubilee Way, Faversham, Kent, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2021-01-28 ~ dissolved
    IIF 50 - Director → ME
  • 37
    WARWICKSHIRE HOTEL INVESTMENT LIMITED
    15756085
    Does Farm Epping Road, Toot Hill, Ongar, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-06-02 ~ 2025-05-08
    IIF 34 - Director → ME
  • 38
    WIGGLY PIGGLY PROPERTIES LIMITED
    09485662 06875478
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    96 GBP2023-12-31
    Officer
    2022-01-28 ~ dissolved
    IIF 32 - Director → ME
  • 39
    WILSON ONE LIMITED
    06850196
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    415,633 GBP2024-04-30
    Officer
    2009-12-14 ~ now
    IIF 23 - Director → ME
  • 40
    WILSON TWO LIMITED
    06850214
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    817 GBP2024-03-29
    Officer
    2009-12-14 ~ now
    IIF 24 - Director → ME

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.