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, John Taylor

    Related profiles found in government register
  • Holmes, John Taylor
    British army officer born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pound Eaton, Stoke Prior Lane, Leominster, HR6 0NA, United Kingdom

      IIF 1
  • Holmes, John Taylor
    British company director born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northside House, 69 Tweedy Road, Bromley, BR1 3WA, England

      IIF 2
    • icon of address The Pound, Eaton, Stoke Prior, Leominster, Herefordshire, HR6 0NA

      IIF 3 IIF 4
    • icon of address 57, Grosvenor Street, London, W1K 3JA, United Kingdom

      IIF 5
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6AF, England

      IIF 6
    • icon of address Northcliffe House, 2 Derry Street, Kensington, London, W8 5TT, United Kingdom

      IIF 7
    • icon of address Titon International Ltd, 58 Grosvenor Street, London, W1K 3JB, England

      IIF 8
  • Holmes, John Taylor
    British consultant born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Polwithen Road, Falmouth, Cornwall, TR11 2DT, England

      IIF 9
    • icon of address 15, Bishopsgate, City Of London, Greater London, EC2N 3AR, England

      IIF 10
    • icon of address The Pound, Eaton, Stoke Prior, Leominster, Herefordshire, HR6 0NA

      IIF 11
    • icon of address The Pound, Stoke Prior Lane, Leominster, HR6 0NA, United Kingdom

      IIF 12
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 13
    • icon of address 25, Park Lane, London, W1K 1RA, England

      IIF 14
    • icon of address 57, Grosvenor Street, London, W1K 3JA, Uk

      IIF 15
    • icon of address 57, Grosvenor Street, London, W1K 3JA, United Kingdom

      IIF 16
    • icon of address 57, Grosvenor Street, London, W1K 3JB, England

      IIF 17 IIF 18
    • icon of address 58, Grosvenor Street, London, W1K 3JB, United Kingdom

      IIF 19
    • icon of address Bay Tree House, Batcombe, Shepton Mallet, BA4 6HD, United Kingdom

      IIF 20
    • icon of address Baytree House, Batcombe, Shepton Mallet, BA4 6HD, England

      IIF 21
  • Holmes, John Taylor
    British director born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5.01, 1 Bolander Grove, London, London, SW6 1EQ, England

      IIF 22
    • icon of address 3, Shipston Business Village, Tilemans Lane Industrial Estate, Shipston On Stour, Warwickshire, CV36 4FF, England

      IIF 23
  • Holmes, John Taylor
    British operations director born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, The Highway, Orpington, BR6 9DQ, England

      IIF 24
  • Holmes, John Taylor
    British security consultant born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Grosvenor Street, London, W1K 3JB, United Kingdom

      IIF 25
  • Holmes, John Taylor
    British various directorships born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Plain, Plain Road, Marden, Kent, TN12 9LS, England

      IIF 26
  • Holmes, John Taylor
    British company director born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ, England

      IIF 27
  • Mr John Taylor Holmes
    British born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, Corby Business Centre, Eismann Way, Corby, Northamptonshire, NN17 5ZB, United Kingdom

      IIF 28
    • icon of address The Pound Eaton, Stoke Prior Lane, Leominster, HR6 0NA, United Kingdom

      IIF 29
    • icon of address The Pound, Stoke Prior Lane, Leominster, HR6 0NA, United Kingdom

      IIF 30
    • icon of address The Pound, Stoke Prior Lane, Leominster, Herefordshire, HR6 0NA, United Kingdom

      IIF 31
    • icon of address 290, Boardwalk Place, London, E14 5GD, England

      IIF 32
    • icon of address Baytree House, Batcombe, Shepton Mallet, BA4 6HD, England

      IIF 33
  • Holmes, John Taylor
    British company director born in July 1949

    Registered addresses and corresponding companies
    • icon of address Inkerman House, 4 Elwick Road, Ashford, Kent, TN23 1NU

      IIF 34
  • Holmes, John Taylor
    British company director born in July 1979

    Registered addresses and corresponding companies
    • icon of address 4 Elwick Road, Ashford, Kent, TN23 1NU

      IIF 35
  • Holmes, John Taylor, General
    British company director born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, The Highway, Chelsfield, Orpington, BR6 9DQ, England

      IIF 36
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-06-20 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address C/o Begbies Traynor London Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2019-09-30
    Officer
    icon of calendar 2015-09-03 ~ dissolved
    IIF 7 - Director → ME
  • 3
    MANAGED OILFIELD SERVICES LTD - 2016-03-31
    icon of address Bay Tree House, Batcombe, Shepton Mallet, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -455,993 GBP2019-03-31
    Officer
    icon of calendar 2014-03-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 1 Becketts Place, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (9 parents)
    Equity (Company account)
    -19,845,683 GBP2023-09-30
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 27 - Director → ME
  • 5
    icon of address The Plain, Plain Road, Marden, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    301,091 GBP2018-12-31
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 26 - Director → ME
  • 6
    ISTOK QUINTEL INTELLIGENCE LIMITED - 2015-04-29
    icon of address 57 Grosvenor Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-06 ~ dissolved
    IIF 15 - Director → ME
  • 7
    QUINTEL FINANCIAL LIMITED - 2015-12-24
    QUINTEL ASSET RECOVERY LIMITED - 2015-12-16
    icon of address 57 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-22 ~ dissolved
    IIF 5 - Director → ME
  • 8
    icon of address 246 Linen Hall Regent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-10-20 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Suite 1 Corby Business Centre, Eismann Way, Corby, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-28 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 57 Grosvenor Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-09 ~ dissolved
    IIF 17 - Director → ME
  • 11
    icon of address 57 Grosvenor Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,466 GBP2015-04-30
    Officer
    icon of calendar 2009-01-05 ~ dissolved
    IIF 18 - Director → ME
  • 12
    icon of address The Pound, Stoke Prior Lane, Leominster, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -42,941 GBP2023-12-31
    Officer
    icon of calendar 2005-01-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    AFRICA DEFENCE GROUP LIMITED - 2020-04-15
    icon of address Flat 5.01 1 Bolander Grove, London, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,000 GBP2023-08-31
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 22 - Director → ME
  • 14
    icon of address 48 Lowndes Square, Greater London, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 10 - Director → ME
  • 15
    icon of address Baytree House, Batcombe, Shepton Mallet, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-05-31
    Officer
    icon of calendar 2020-05-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 16
  • 1
    icon of address 14 London Street, Andover, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28,200 GBP2016-12-31
    Officer
    icon of calendar 2004-07-20 ~ 2008-12-02
    IIF 11 - Director → ME
  • 2
    INKERMAN (UK) LIMITED - 2002-04-08
    VIDAMED LTD. - 1996-10-18
    icon of address The Old Court, 8 Tufton Street, Ashford, Kent, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    270,849 GBP2024-04-30
    Officer
    icon of calendar 2002-06-01 ~ 2003-01-31
    IIF 34 - Director → ME
  • 3
    INKERMAN TRAINING LIMITED - 2023-03-22
    TASK INTERNATIONAL LTD - 2016-04-29
    INKERMAN (GLOBAL) LTD - 2007-11-29
    SORBARIX LTD. - 1999-12-17
    icon of address The Old Court, 8 Tufton Street, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -177,226 GBP2024-04-30
    Officer
    icon of calendar 2002-07-03 ~ 2003-01-31
    IIF 35 - Director → ME
  • 4
    SAFA HOLMES - OPPORTUNITY AFRICA LIMITED - 2021-08-25
    icon of address 246 Linen Hall Regent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2021-01-27 ~ 2021-11-15
    IIF 6 - Director → ME
  • 5
    icon of address 25 Park Lane, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-12-31 ~ 2016-02-17
    IIF 14 - Director → ME
  • 6
    TITON SYSTEMS LIMITED - 2012-02-17
    icon of address Tintagel House, 92 Albert Embankment, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,210 GBP2024-12-31
    Officer
    icon of calendar 2015-07-06 ~ 2020-01-23
    IIF 16 - Director → ME
    icon of calendar 2013-01-01 ~ 2013-01-02
    IIF 19 - Director → ME
  • 7
    icon of address C/o Saffery Llp St Catherine's Court, Berkeley Place, Clifton, Bristol, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,564,484 GBP2024-03-31
    Officer
    icon of calendar 2009-06-01 ~ 2011-03-01
    IIF 3 - Director → ME
  • 8
    RADNOR SECURITY SOLUTIONS LIMITED - 2009-06-05
    RADNOR TESTING RANGE LIMITED - 2009-04-06
    icon of address C/o Saffery Llp St Catherine's Court, Berkeley Place, Clifton, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -326,024 GBP2024-03-31
    Officer
    icon of calendar 2009-06-01 ~ 2011-03-01
    IIF 4 - Director → ME
  • 9
    ABERVALE SOLUTIONS LIMITED - 2011-01-28
    icon of address 3 Shipston Business Village, Tilemans Lane Industrial Estate, Shipston On Stour, Warwickshire, England
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -952,126 GBP2025-01-31
    Officer
    icon of calendar 2023-05-23 ~ 2023-10-30
    IIF 23 - Director → ME
  • 10
    SOMTAM LIMITED - 2015-05-15
    L-MARC LONDON LIMITED - 2014-03-14
    icon of address 4th Floor, 158 Buckingham Palace Road 4th Floor, 158 Buckingham Palace Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-13 ~ 2015-04-13
    IIF 8 - Director → ME
  • 11
    icon of address 246 Linen Hall Regent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2024-10-31
    Officer
    icon of calendar 2020-10-20 ~ 2021-11-15
    IIF 1 - Director → ME
  • 12
    BOWLINE DEFENCE LIMITED - 2021-07-23
    icon of address 1 Kings Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -293,981 GBP2023-12-31
    Officer
    icon of calendar 2012-07-11 ~ 2015-10-15
    IIF 25 - Director → ME
  • 13
    icon of address 93 The Highway, Chelsfield, Orpington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2020-02-12 ~ 2020-03-01
    IIF 36 - Director → ME
  • 14
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -5,025 GBP2023-12-31
    Officer
    icon of calendar 2021-01-06 ~ 2021-08-30
    IIF 24 - Director → ME
  • 15
    CORNISH LEAF LIMITED - 2021-02-25
    MEDILEAF SUPPLIES EU LIMITED - 2020-11-25
    icon of address Stamford House, Northenden Road, Sale, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-30 ~ 2021-02-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ 2021-01-08
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Northside House, 69 Tweedy Road, Bromley, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2020-05-22 ~ 2021-08-30
    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 24 April 2025 and licensed under the Open Government Licence v3.0.