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

Holmes, Nicolas Robert Benjamin

    Related profiles found in government register
  • Holmes, Nicolas Robert Benjamin
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, High Street, London, SW19 5BY, England

      IIF 1
    • 360, Coombe Lane, London, SW20 0RJ, United Kingdom

      IIF 2
    • C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 3 IIF 4
  • Holmes, Nicolas Robert Benjamin
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 85 Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 5 IIF 6
  • Holmes, Nick Robert Benjaman
    British art gallery operator born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 151 Worple Road Raynes Park, London, SW20 8RQ

      IIF 7
  • Holmes, Nick Robert Benjaman
    British property born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th, Floor St Georges House, 15 Hanover Square, London, W1S 1HS, United Kingdom

      IIF 8
  • Holmes, Nicolas Benjamin
    British none born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Station Road, Polegate, East Sussex, BN26 6EA, Uk

      IIF 9
  • Holmes, Nicolas Robert Benjaman
    British property born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 10
  • Holmes, Nicolas Robert Benjamin
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 11
  • Holmes, Nicolas Robert Benjamin
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 151a, Worple Road London, London, SW20 8RQ, United Kingdom

      IIF 12
  • Holmes, Nicolas Robert Benjamin
    British property born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 13
  • Holmes, Nicolas
    British property born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 14
  • Holmes, Nicholas
    British property born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 15
  • Mr Nicholas Holmes
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106, Mount Street, London, W1K 2TW, United Kingdom

      IIF 16
  • Holmes, Nicholas
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Collier Turf Care Ltd (private), Drury Square, Beeston, King's Lynn, Norfolk, PE32 2NA

      IIF 17
    • C/o Collier Turf Care Ltd, Drury Square, Beeston, King's Lynn, Norfolk, PE32 2NA, England

      IIF 18
  • Holmes, Nicolas Benjamin Robert
    British company director born in March 1975

    Registered addresses and corresponding companies
    • 13 West Place, Wimbledon, London, SW19 4UH

      IIF 19
  • Holmes, Nicolas Benjamin Robert
    British import agent born in March 1975

    Registered addresses and corresponding companies
    • 13 West Place, Wimbledon, London, SW19 4UH

      IIF 20
  • Holmes, Nicola
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 32, Kennett Drive, Bredbury, Stockport, SK6 2GA, England

      IIF 21
    • 51, Kennett Drive, Stockport, Cheshire, SK6 2GA, England

      IIF 22
  • Mr Nicolas Benjamin Holmes
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 106, Mount Street, London, W1K 2TW, England

      IIF 23
  • Ero, Benjamin
    American director born in March 1975

    Resident in United States

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
  • Mr Benjamin Ero
    American born in March 1975

    Resident in United States

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Holmes, Nicholas

    Registered addresses and corresponding companies
    • Collier Turf Care Ltd (private), Drury Square, Beeston, King's Lynn, Norfolk, PE32 2NA

      IIF 26
child relation
Offspring entities and appointments 21
  • 1
    BLUSQUARES LTD
    13984504
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-03-17 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 2
    CENTRAL U10 LIMITED
    - now 09006925 09003329... (more)
    HOLMES NICOLA 0670 LIMITED
    - 2014-12-30 09006925
    55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    2014-04-23 ~ 2015-01-05
    IIF 22 - Director → ME
  • 3
    COLLIER TURF CARE LIMITED
    03613013
    Collier Turf Care Ltd (private), Drury Square, Beeston, King's Lynn, Norfolk
    Active Corporate (11 parents, 1 offspring)
    Officer
    2014-01-01 ~ now
    IIF 17 - Director → ME
    2011-07-01 ~ now
    IIF 26 - Secretary → ME
  • 4
    CPS VENTURES LTD
    09459969
    151a Worple Road London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-26 ~ dissolved
    IIF 12 - Director → ME
  • 5
    HARDING ASSET MANAGEMENT LIMITED
    13894799
    C/o Collier Turf Care Ltd Drury Square, Beeston, King's Lynn, Norfolk, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2022-02-04 ~ now
    IIF 18 - Director → ME
  • 6
    HIP (OPERATIONS) LIMITED
    - now 10322993
    RH CAPITAL (REAL ESTATE) LIMITED
    - 2018-10-12 10322993
    First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2016-08-10 ~ 2019-09-16
    IIF 13 - Director → ME
    Person with significant control
    2016-08-10 ~ 2017-03-30
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 7
    HOLMES PROPERTIES LTD
    - now 09389318 09376774
    HOLMES PROPERTIES PLC
    - 2015-03-24 09389318 09376774
    First Floor 85 Great Portland Street, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2015-01-14 ~ dissolved
    IIF 15 - Director → ME
  • 8
    LP BONDS PLC
    - now 09867110 11090202
    LONDON PROPERTY BONDS PLC
    - 2017-12-12 09867110 11090202
    HOLMES PROPERTY BONDS PLC
    - 2016-05-06 09867110
    85 Great Portland Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2015-11-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-07-01 ~ 2017-09-19
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    MANAGEMENT INTERNATIONAL LTD - now
    COLUMBIA INTERNATIONAL INVESTMENTS LIMITED
    - 2007-08-08 02581558
    COLUMBIA INTERNATIONAL PROPERTIES LIMITED
    - 1996-10-11 02581558
    13 West Place, London, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    ~ 1997-01-01
    IIF 20 - Director → ME
  • 10
    MERCHANT TURNAROUND PLC
    07116894
    49 Station Road, Polegate, East Sussex
    Liquidation Corporate (7 parents)
    Officer
    2014-08-19 ~ now
    IIF 9 - Director → ME
  • 11
    PADLEY HEALTHCARE LIMITED
    09830036
    32 Kennett Drive, Bredbury, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-19 ~ dissolved
    IIF 21 - Director → ME
  • 12
    PRESTIGE POWER LTD
    08823224
    Buckingham Corporate Services Limited, 106 Mount Street, London
    Dissolved Corporate (3 parents)
    Officer
    2013-12-20 ~ 2016-02-01
    IIF 8 - Director → ME
  • 13
    RH INTERNATIONAL GROUP LTD
    16592750
    35 High Street, Wimbledon, London, England
    Active Corporate (2 parents)
    Officer
    2025-07-18 ~ now
    IIF 2 - Director → ME
  • 14
    ROBERT HOLMES & COMPANY LIMITED
    - now 02145732
    RAPID 3289 LIMITED - 1987-08-19
    C/o Rayner Essex, Tavistock House South, Tavistock Square, London
    Active Corporate (13 parents, 3 offsprings)
    Officer
    2017-02-14 ~ now
    IIF 4 - Director → ME
  • 15
    ROBERT HOLMES AND CO (WANDSWORTH) LIMITED
    15680766
    First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-04-25 ~ now
    IIF 5 - Director → ME
  • 16
    ROBERT HOLMES AND CO (WIMBLEDON BROADWAY) LIMITED
    15681922
    First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-04-26 ~ now
    IIF 6 - Director → ME
  • 17
    ROBERT HOLMES AND COMPANY (COOMBE) LIMITED
    10425224
    Rayner Essex & Co., Tavistock House South, Tavistock Square, London, England
    Active Corporate (3 parents)
    Officer
    2019-11-01 ~ now
    IIF 3 - Director → ME
  • 18
    UK ADVENTURE PARKS LIMITED
    - now 10292157
    HOLMES INVESTMENT PROPERTIES LIMITED
    - 2017-03-24 10292157 07505002
    HOLMES INVESTMENT PROPERTIES P.L.C.
    - 2017-01-25 10292157 07505002
    First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2016-07-22 ~ 2021-03-30
    IIF 10 - Director → ME
  • 19
    UKAP HOLDINGS LIMITED - now
    UKAP HOLDINGS PLC - 2024-03-04
    HOLMES INVESTMENT PROPERTIES PLC
    - 2024-02-22 07505002 10292157... (more)
    CARIBOO GOLD MINES PLC
    - 2017-03-28 07505002
    LPA016 PLC - 2011-02-07
    First Floor, 85 Great Portland Street, London, England
    Active Corporate (16 parents, 6 offsprings)
    Officer
    2017-02-23 ~ 2022-01-12
    IIF 11 - Director → ME
  • 20
    VALENSPAY LIMITED
    12218127
    35 High Street, London, England
    Active Corporate (4 parents)
    Officer
    2020-10-20 ~ now
    IIF 1 - Director → ME
  • 21
    WEST PLACE ENTERPRISES LIMITED
    03111144
    Timbers Ridge, Franksfield, Peaslake, Guildford, Surrey
    Dissolved Corporate (12 parents)
    Officer
    2005-06-03 ~ dissolved
    IIF 7 - Director → ME
    1995-10-06 ~ 1996-11-15
    IIF 19 - 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.