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

Joanne Holme

    Related profiles found in government register
  • Joanne Holme
    British born in March 1969

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
  • 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 4 IIF 5
  • 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 6
  • 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 7
  • 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 8
  • Mrs Joanne Holme
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
  • 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 13
    • Scarletts Farm, Padlock Road, West Wratting, Cambridge, CB21 5LS, United Kingdom

      IIF 14
    • Richmond House, Walkern Road, Stevenage, Herts, SG1 3QP, United Kingdom

      IIF 15 IIF 16
    • Richmond House, Walkern Road, Stevenage, Herts, United Kingdom

      IIF 17
  • 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 18
  • 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 19 IIF 20
  • 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 21
    • Richmond House, Walkern Road, Stevenage, Herts, SG1 3QP, United Kingdom

      IIF 22
    • Richmond House, Walkern Road, Stevenage, SG1 3QP, United Kingdom

      IIF 23 IIF 24
    • Scarletts Farm, Padlock Road, West Wratting, Cambridge, CB1 5LS

      IIF 25
  • 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 26 IIF 27
  • 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 28
    • Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, United Kingdom

      IIF 29
    • Scarletts Farm, Padlock Road, West Wratting, Cambridge, CB1 5LS

      IIF 30
  • 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 31
  • 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 32
  • Holme, Jo
    British

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

      IIF 33
    • Scarletts Farm, Padlock Road, West Wratting, Cambridge, CB1 5LS

      IIF 34
  • 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 35
    • Scarletts Farm, Padlock Road, West Wratting, Cambridge, Cambs, CB21 5LS, United Kingdom

      IIF 36
    • Richmond House, Walkern Road, Stevenage, Herts, SG1 3QP, United Kingdom

      IIF 37 IIF 38
    • Richmond House, Walkern Road, Stevenage, Herts, United Kingdom

      IIF 39
  • 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 40
  • Holme, Joanne

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

      IIF 41
  • Holme, Mark Charles Jackson
    British

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

      IIF 42
  • 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 43
    • C/o Mercury Corporate Recovery Solutions, Empress Business Centre, 380 Chester Road, Manchester, M16 9EA

      IIF 44
    • Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England

      IIF 45 IIF 46 IIF 47
  • Holme, Mark

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

      IIF 51
  • 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 52
  • Holme, Mark Charles Jackson
    British director born in February 1971

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

      IIF 53
  • Holme, Mark Charles Jackson
    British management born in February 1971

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

      IIF 54
  • 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 55
child relation
Offspring entities and appointments
Active 16
  • 1
    Richmond House, Walkern Road, Stevenage, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-08-28 ~ dissolved
    IIF 15 - LLP Designated Member → ME
    IIF 38 - LLP Designated Member → ME
  • 2
    Scarlett's Business Park Padlock Road, West Wratting, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-03-31 ~ now
    IIF 8 - Director → ME
    2022-03-31 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    2022-03-31 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    DEVCO 1 LIMITED - 2025-08-22
    Richmond House, Walkern Road, Stevenage, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-09 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2025-06-09 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    PLAZDEAN LIMITED - 1979-12-31
    Bank House Farm, Eccleshall, Stafford, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,831,308 GBP2024-03-31
    Officer
    2019-09-25 ~ now
    IIF 21 - Director → ME
  • 5
    C/o Mercury Corporate Recovery Solutions Empress Business Centre, 380 Chester Road, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,393,391 GBP2018-06-30
    Officer
    2002-08-02 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Richmond House, Walkern Road, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2007-12-29 ~ dissolved
    IIF 36 - LLP Designated Member → ME
    2007-11-29 ~ dissolved
    IIF 14 - LLP Designated Member → ME
  • 7
    SCARLETTS FARM ENTERPRISES LIMITED - 2005-02-14
    BROOMCO (3191) LIMITED - 2003-07-28
    Richmond House, Walkern Road, Stevenage, Hertfordshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    889,517 GBP2024-03-31
    Officer
    2003-07-02 ~ now
    IIF 25 - Director → ME
    2003-07-02 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 8
    Richmond House, Walkern Road, Stevenage, Herts
    Dissolved Corporate (1 parent)
    Officer
    2011-01-19 ~ dissolved
    IIF 28 - Director → ME
  • 9
    Richmond House, Walkern Road, Stevenage, Herts
    Dissolved Corporate (1 parent)
    Officer
    2011-04-08 ~ dissolved
    IIF 17 - LLP Designated Member → ME
    IIF 39 - LLP Designated Member → ME
  • 10
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    238,306 GBP2021-06-30
    Officer
    2006-07-06 ~ dissolved
    IIF 26 - Director → ME
    2006-07-06 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 11
    Richmond House, Walkern Road, Stevenage, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,035,670 GBP2024-03-31
    Officer
    2007-11-08 ~ now
    IIF 52 - Director → ME
    2007-11-08 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 12
    Richmond House, Walkern Road, Stevenage, Herts
    Dissolved Corporate (1 parent)
    Officer
    2012-10-30 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 47 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Right to appoint or remove membersOE
  • 13
    Richmond House, Walkern Road, Stevenage, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -136,825 GBP2024-03-31
    Officer
    2021-01-19 ~ now
    IIF 23 - Director → ME
    IIF 4 - Director → ME
    Person with significant control
    2021-01-19 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Richmond House, Walkern Road, Stevenage, Herts, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    460,783 GBP2024-03-31
    Officer
    2016-04-22 ~ now
    IIF 22 - Director → ME
    IIF 18 - Director → ME
    Person with significant control
    2016-04-22 ~ now
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Richmond House, Walkern Road, Stevenage, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    436,923 GBP2024-03-31
    Officer
    2019-08-06 ~ now
    IIF 24 - Director → ME
    IIF 5 - Director → ME
    Person with significant control
    2019-08-06 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    THE SAFEBOX PARTNERSHIP LLP - 2016-03-24
    Richmond House, Walkern Road, Stevenage, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    435,318 GBP2024-03-31
    Officer
    2006-05-31 ~ now
    IIF 13 - LLP Designated Member → ME
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    102b The Green, Twickenham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,756,117 GBP2018-06-30
    Officer
    1996-07-01 ~ 2018-12-12
    IIF 32 - Director → ME
  • 2
    The Bursar's Office The King's School, Ely, Barton Road, Ely, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2012-11-05 ~ 2017-05-22
    IIF 31 - Director → ME
  • 3
    C/o Safestore Holdings Limited, Brittanic House, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2000-08-11 ~ 2002-09-09
    IIF 53 - Director → ME
  • 4
    C/o Safestore Holdings Limited, Brittanic House, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    1999-02-12 ~ 2002-09-09
    IIF 54 - Director → ME
    1999-02-12 ~ 2002-09-09
    IIF 42 - Secretary → ME
  • 5
    HALLCO 817 LIMITED - 2002-09-27
    257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (3 parents)
    Officer
    2002-10-08 ~ 2004-12-01
    IIF 27 - Director → ME
  • 6
    Bdo Llp Two Snow Hill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,824,229 GBP2018-03-31
    Officer
    2015-08-18 ~ 2019-03-01
    IIF 6 - Director → ME
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-01
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% 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 9 February 2026 and licensed under the Open Government Licence v3.0.