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, David

    Related profiles found in government register
  • Holmes, David
    British resource manager born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Coniston Road, Wallsend, Tyne & Wear, NE28 0EY, United Kingdom

      IIF 1 IIF 2
  • Holmes, David
    British resource manager born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Coniston Road, Wallsend, Tyne & Wear, NE28 0EY, United Kingdom

      IIF 3
  • Holmes, David
    British type setter born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Queen Alexandra Road, Salisbury, SP2 9LA, United Kingdom

      IIF 4
  • Holmes, David
    British typesetter born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 Queen Alexandra Road, Salisbury, Wiltshire, SP2 9LA

      IIF 5
  • Holmes, David
    British resource manager born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Coniston Road, Wallsend, Tyne & Wear, NE28 OEY

      IIF 6
  • Holmes, David
    British company director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
  • Holmes, David
    British director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Montagu Square, London, W1H 2LS, United Kingdom

      IIF 10
  • Holmes, David
    British management consultant born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Montagu Square, London, W1H 2LS, United Kingdom

      IIF 11 IIF 12
  • Mr David Holmes
    British born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Montagu Square, London, W1H 2LS, England

      IIF 13
  • Holmes, David
    British director born in July 1948

    Registered addresses and corresponding companies
    • icon of address 42 Great Cumberland Place, London, W1H 7TP

      IIF 14
  • Holmes, David
    British group sales & marketing dir born in July 1948

    Registered addresses and corresponding companies
    • icon of address 2 Grove Lodge, Crescent Grove, London, SW4 7AE

      IIF 15
  • Holmes, David
    British managing director-uk publishin born in July 1948

    Registered addresses and corresponding companies
    • icon of address 2 Grove Lodge, Crescent Grove, London, SW4 7AE

      IIF 16
  • Holmes, David
    British uk marketing & sales director born in July 1948

    Registered addresses and corresponding companies
    • icon of address 2 Grove Lodge, Crescent Grove, London, SW4 7AE

      IIF 17
  • Holmes, David
    British

    Registered addresses and corresponding companies
    • icon of address 42 Great Cumberland Place, London, W1H 7TP

      IIF 18
    • icon of address 30 Coniston Road, Wallsend, Tyne & Wear, NE28 OEY

      IIF 19
  • Mr David Holmes
    British born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Emporium, Bow Street, Langport, TA10 9PQ, England

      IIF 20 IIF 21 IIF 22
    • icon of address 59, Montagu Square, London, W1H 2LS, England

      IIF 23
    • icon of address 59, Montagu Square, London, W1H 2LS, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 17 Frances Ville, Scotland Gate, Choppington, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-06 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address 17 Frances Ville, Scotland Gate, Choppington, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-12 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address 17 Frances Ville, Scotland Gate, Choppington, Northumberland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-16 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address Moat House Tysoe Road, Oxhill, Warwick, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    icon of calendar 2010-08-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address The Old Emporium, Bow Street, Langport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,992 GBP2023-09-30
    Officer
    icon of calendar 2007-09-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Old Emporium, Bow Street, Langport, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,388 GBP2024-08-31
    Officer
    icon of calendar 2002-08-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 2 Larkhill Road, Durrington, Salisbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    icon of calendar 2011-10-31 ~ now
    IIF 4 - Director → ME
  • 8
    icon of address Moat House Tysoe Road, Oxhill, Warwick, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,820 GBP2018-05-31
    Officer
    icon of calendar 2007-05-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address The Old Emporium, Bow Street, Langport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2021-05-31
    Officer
    icon of calendar 2004-05-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-05-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address The Old Emporium, Bow Street, Langport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2021-05-31
    Officer
    icon of calendar 2004-05-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address 17 Frances Ville, Scotland Gate, Choppington, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-10 ~ 2007-09-06
    IIF 19 - Secretary → ME
  • 2
    icon of address Dunedin House, Nedderton Village, Bedlington, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-04 ~ 2012-05-21
    IIF 2 - Director → ME
  • 3
    icon of address 33 The Clarendon Centre Salisbury Business Park, Dairy Meadow Lane, Salisbury, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    icon of calendar ~ 2010-08-10
    IIF 5 - Director → ME
  • 4
    DORLING KINDERSLEY HOLDINGS LIMITED - 1991-04-02
    DORLING KINDERSLEY LIMITED - 1985-06-27
    icon of address 20 Vauxhall Bridge Road, London, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    261,749 GBP2023-12-31
    Officer
    icon of calendar 1999-02-26 ~ 2000-05-09
    IIF 15 - Director → ME
  • 5
    HENDERSON PUBLISHING LIMITED - 1998-02-09
    WINSPARK LIMITED - 1989-12-07
    icon of address 20 Vauxhall Bridge Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,434,000 GBP2023-12-31
    Officer
    icon of calendar 1995-06-29 ~ 2000-05-09
    IIF 16 - Director → ME
  • 6
    icon of address Second Floor, 150 Fleet Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39,245 GBP2019-03-31
    Officer
    icon of calendar 2007-01-12 ~ 2010-01-01
    IIF 18 - Secretary → ME
  • 7
    icon of address The Wilderness, Berkhamsted, Hertfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-10-01 ~ 2005-03-02
    IIF 14 - Director → ME
  • 8
    DORLING KINDERSLEY HOLDINGS LIMITED - 2013-10-15
    PRECIS (1021) LIMITED - 1991-04-02
    icon of address Kroll Advisory Ltd The Shard 32, London Bridge Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-07-21 ~ 2000-05-09
    IIF 17 - 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.