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 Andrew Jonathan Holmes

    Related profiles found in government register
  • Mr Andrew Jonathan Holmes
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 The Glenmore Centre, Sandleheath Industrial Estate, Fordingbridge, Hampshire, SP6 1TE

      IIF 1
  • Mr Andrew Paul Holmes
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Skippetts Gardens, Basingstoke, RG21 3FB, United Kingdom

      IIF 2
    • icon of address 11, Mallard Way, Pride Park, Derby, DE24 8GX

      IIF 3
    • icon of address Suite 1.1, 11, Mallard Way, Pride Park, Derby, DE24 8GX, England

      IIF 4 IIF 5
    • icon of address 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA

      IIF 6
  • Mr Andrew Holmes
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1.1, 11, Mallard Way, Pride Park, Derby, DE24 8GX, England

      IIF 7
  • Mr Andrew Holmes
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1.1, 11, Mallard Way, Pride Park, Derby, DE24 8GX, England

      IIF 8
  • Holmes, Andrew Jonathan
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a The Old Carthouses, Broadlands Park, Romsey, SO51 9LQ, England

      IIF 9
  • Holmes, Andrew Jonathan
    British machine operative born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Glenwood Lane, West Moors, Ferndown, Dorset, BH22 0EL

      IIF 10
  • Holmes, Andrew Jonathan
    British none born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 The Glenmore Centre, Sandleheath Industrial Estate, Fordingbridge, Hampshire, SP6 1TE

      IIF 11
  • Holmes, Andrew Paul
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gable Ends Main Street, Wysall, Nottingham, NG12 5QS, United Kingdom

      IIF 12
  • Holmes, Andrew Paul
    British property developer born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Leopold Street Wing, The Fountain Precinct, Sheffield, S1 2JA

      IIF 13
  • Holmes, Andrew Paul
    British publican born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gable Ends Main Street, Wysall, Nottingham, NG12 5QS, United Kingdom

      IIF 14
  • Holmes, Andrew Paul
    British restaurateur born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1.1, 11, Mallard Way, Pride Park, Derby, DE24 8GX, England

      IIF 15
  • Holmes, Andrew Paul
    born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Skippetts Gardens, Basingstoke, Hampshire, RG21 3FB, United Kingdom

      IIF 16
  • Holmes, Andrew
    born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gable Ends, Main Street, Wysall, Nottingham, NG12 5QS, England

      IIF 17
  • Holmes, Andrew Paul
    British proeprty developer

    Registered addresses and corresponding companies
    • icon of address Gabled Ends, Main Street, Wysall, Nottingham, NG12 5QS

      IIF 18
  • Holmes, Andrew Paul
    British property developer

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Leopold Street Wing, The Fountain Precinct, Sheffield, S1 2JA

      IIF 19
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 4th Floor Leopold Street Wing, The Fountain Precinct, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-11 ~ dissolved
    IIF 18 - Secretary → ME
  • 2
    icon of address 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Liquidation Corporate (2 parents)
    Equity (Company account)
    30,729 GBP2023-06-30
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Suite 1.1, 11 Mallard Way, Pride Park, Derby, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,827 GBP2022-01-31
    Officer
    icon of calendar 2021-05-15 ~ dissolved
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-05-15 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    icon of address Suite 1.1, 11 Mallard Way, Pride Park, Derby, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-08-19 ~ dissolved
    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
  • 5
    icon of address 4th Floor Leopold Street Wing, The Fountain Precinct, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-01 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2001-03-01 ~ dissolved
    IIF 19 - Secretary → ME
  • 6
    icon of address 4a The Old Carthouses, Broadlands Park, Romsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2010-10-29 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address Suite 1.1, 11 Mallard Way, Pride Park, Derby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 13 The Glenmore Centre, Sandleheath Industrial Estate, Fordingbridge, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    29,753 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 11 Mallard Way Pride Park, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 14 - Director → ME
  • 10
    icon of address Suite 1.1, 11 Mallard Way, Pride Park, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,407 GBP2023-06-30
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address 11 Mallard Way, Pride Park, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-11 ~ 2012-07-05
    IIF 12 - Director → ME
  • 2
    icon of address 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Liquidation Corporate (2 parents)
    Equity (Company account)
    30,729 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Suite 1.1, 11 Mallard Way, Pride Park, Derby, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,827 GBP2022-01-31
    Officer
    icon of calendar 2021-01-15 ~ 2021-06-15
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ 2021-05-15
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to surplus assets - More than 25% but not more than 50% OE
  • 4
    icon of address 13 The Glenmore Centre, Sandleheath Industrial Estate, Fordingbridge, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    29,753 GBP2022-12-31
    Officer
    icon of calendar 2008-02-20 ~ 2024-02-28
    IIF 11 - Director → ME
    icon of calendar 2007-12-07 ~ 2008-01-24
    IIF 10 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.