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, Steven John

    Related profiles found in government register
  • Holmes, Steven John
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 The Maltings, Wetmore Road, Burton-on-trent, Staffordshire, DE14 1SE

      IIF 1
    • icon of address Wsm, Connect House, 133-137 Alexandra Road, Wimbledon, London, SW19 7JY, United Kingdom

      IIF 2
  • Holmes, Steven John
    British general councel born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 The Maltings, Wetmore Road, Burton On Trent, Staffordshire, DE14 1SE

      IIF 3
  • Holmes, Steven John
    British solicitor born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Holmes, Steven John
    British co-ceo born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings House, 174, Hammersmith Road, London, W6 7JP, England

      IIF 24
  • Holmes, Steven John
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, St. Peters Street, Stamford, PE9 2PF, England

      IIF 25
    • icon of address 22 St Peter's Street, Stamford, PE9 2PQ, United Kingdom

      IIF 26
  • Holmes, Steven John
    British solicitor born in March 1972

    Resident in England

    Registered addresses and corresponding companies
  • Mr Steven John Holmes
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 The Maltings, Wetmore Road, Burton On Trent, Staffordshire, DE14 1SE

      IIF 33
  • Holmes, Steven John
    British contracts manager born in October 1972

    Registered addresses and corresponding companies
    • icon of address 60 Hockney Court, Rossetti Road, London, SE16 3EA

      IIF 34
  • Holmes, Steven
    British groundworker born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Beningborough Gardens, Ingleby Barwick, Stockton On Tees, TS170TY, England

      IIF 35
  • Holmes, Steven John
    British

    Registered addresses and corresponding companies
    • icon of address 3, The Maltings, Wetmore Road, Burton On Trent, Staffordshire, DE14 1SE

      IIF 36
    • icon of address 3 The Maltings, Wetmore Road, Burton-on-trent, Staffordshire, DE14 1SE

      IIF 37
  • Holmes, Steven John
    British general counsel

    Registered addresses and corresponding companies
  • Mr Steven John Holmes
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 St Peter's Street, Stamford, PE9 2PQ, United Kingdom

      IIF 51
    • icon of address Wsm, Connect House, 133-137 Alexandra Road, Wimbledon, London, SW19 7JY, United Kingdom

      IIF 52
  • Steven Holmes
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Beningborough Gardens, Ingleby Barwick, Stockton On Tees, TS170TY, England

      IIF 53
  • Holmes, Steven John

    Registered addresses and corresponding companies
  • Holmes, Steven

    Registered addresses and corresponding companies
    • icon of address 3 The Maltings, Wetmore Road, Burton On Trent, Staffordshire, DE14 1SE

      IIF 64
    • icon of address 3 The Maltings, Wetmore Road, Burton On Trent, Staffordshire, DE14 1SE, United Kingdom

      IIF 65
    • icon of address 3, The Maltings, Wetmore Road, Burton-on-trent, Staffordshire, DE14 1SE, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 5
  • 1
    CCN GAMING LIMITED - 2017-10-09
    icon of address 22 St Peter's Street, Stamford, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,985 GBP2024-02-29
    Officer
    icon of calendar 2017-09-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ dissolved
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address Kings House, 174 Hammersmith Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,959,719 GBP2017-10-31
    Officer
    icon of calendar 2020-06-10 ~ now
    IIF 24 - Director → ME
  • 3
    PREMIER@PAVINGNE LTD - 2017-11-27
    icon of address 17 Beningborough Gardens, Ingleby Barwick, Stockton On Tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,420 GBP2024-03-31
    Officer
    icon of calendar 2015-03-23 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 22 St. Peters Street, Stamford, England
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2023-11-30
    Officer
    icon of calendar 2012-11-02 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 22 St. Peters Street, Stamford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,000 GBP2017-03-31
    Officer
    icon of calendar 2015-03-04 ~ dissolved
    IIF 2 - Director → ME
Ceased 30
  • 1
    icon of address 107 Station Street, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-24 ~ 2017-09-22
    IIF 14 - Director → ME
    icon of calendar 2009-07-01 ~ 2015-03-23
    IIF 42 - Secretary → ME
  • 2
    icon of address First Floor, 107 Station Street, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-24 ~ 2017-09-22
    IIF 21 - Director → ME
    icon of calendar 2010-07-06 ~ 2015-03-23
    IIF 60 - Secretary → ME
  • 3
    icon of address First Floor, 107 Station Street, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-24 ~ 2017-09-22
    IIF 20 - Director → ME
    icon of calendar 2010-07-06 ~ 2015-03-23
    IIF 62 - Secretary → ME
  • 4
    icon of address First Floor, 107 Station Street, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-23 ~ 2017-09-22
    IIF 1 - Director → ME
    icon of calendar 2010-07-06 ~ 2016-12-23
    IIF 37 - Secretary → ME
  • 5
    icon of address First Floor, 107 Station Street, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-24 ~ 2017-09-22
    IIF 4 - Director → ME
    icon of calendar 2009-07-01 ~ 2015-03-23
    IIF 44 - Secretary → ME
  • 6
    icon of address C/o Spencer-davis & Co, 4-6 Peterborough Road, Harrow, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    5,277 GBP2023-12-31
    Officer
    icon of calendar 2001-11-22 ~ 2004-04-26
    IIF 34 - Director → ME
  • 7
    DMWSL 629 LIMITED - 2010-03-05
    icon of address First Floor, 107 Station Street, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-03-24 ~ 2017-09-22
    IIF 23 - Director → ME
    icon of calendar 2010-07-06 ~ 2015-03-23
    IIF 61 - Secretary → ME
  • 8
    BOLTON LEISURE LIMITED - 1996-01-22
    MACHINE MANAGEMENT SERVICES LIMITED - 1995-08-15
    CORAL SPORTS DEVELOPMENT LIMITED - 1983-09-06
    STOCKS BROS. (LEISURE) LIMITED - 1980-12-31
    STOCKS BROS (MANAGEMENT) LIMITED - 1977-12-31
    icon of address 3 The Maltings, Wetmore Road, Burton On Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-24 ~ 2017-09-22
    IIF 16 - Director → ME
    icon of calendar 2009-07-01 ~ 2015-03-23
    IIF 40 - Secretary → ME
  • 9
    BRENT WALKER LEISURE SERVICES LIMITED - 1995-12-21
    BRENT LEISURE SERVICES LIMITED - 1990-04-25
    WILTS AUTOMATIC EQUIPMENT LIMITED - 1987-12-22
    SHIRECENTRE LIMITED - 1976-12-31
    icon of address 3 The Maltings, Wetmore Road, Burton On Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-24 ~ 2017-09-22
    IIF 17 - Director → ME
    icon of calendar 2009-07-01 ~ 2015-03-23
    IIF 38 - Secretary → ME
  • 10
    LEISURE PROJECTS LIMITED - 2008-11-21
    CORAL ENTERTAINMENTS LIMITED - 1979-12-31
    icon of address 3 The Maltings, Wetmore Road, Burton On Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-24 ~ 2017-09-22
    IIF 29 - Director → ME
    icon of calendar 2009-07-01 ~ 2015-03-23
    IIF 46 - Secretary → ME
  • 11
    INSPIRED GAMING (COLUMBIA) LIMITED - 2011-07-14
    icon of address First Floor, 107 Station Street, Burton-on-trent, Staffordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-03-24 ~ 2017-09-22
    IIF 31 - Director → ME
    icon of calendar 2011-07-13 ~ 2015-03-23
    IIF 65 - Secretary → ME
  • 12
    icon of address First Floor, 107 Station Street, Burton-on-trent, Staffordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-03-24 ~ 2017-09-22
    IIF 19 - Director → ME
    icon of calendar 2014-09-15 ~ 2015-03-23
    IIF 66 - Secretary → ME
  • 13
    EVER 2533 LIMITED - 2007-04-16
    icon of address First Floor, 107 Station Street, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2015-03-24 ~ 2017-09-22
    IIF 11 - Director → ME
    icon of calendar 2009-07-01 ~ 2015-03-23
    IIF 59 - Secretary → ME
  • 14
    INSPIRED BROADCAST NETWORKS LIMITED - 2007-03-07
    CARMELINE LIMITED - 2002-08-14
    icon of address First Floor, 107 Station Street, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-24 ~ 2017-09-22
    IIF 10 - Director → ME
    icon of calendar 2009-07-01 ~ 2015-03-23
    IIF 55 - Secretary → ME
  • 15
    MERKUR INSPIRED LIMITED - 2015-01-02
    DMWSL 646 LIMITED - 2010-12-13
    icon of address First Floor, 107 Station Street, Burton-on-trent, Staffordshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-03-24 ~ 2017-09-22
    IIF 7 - Director → ME
    icon of calendar 2010-12-10 ~ 2015-03-23
    IIF 64 - Secretary → ME
  • 16
    LEISURE LINK GROUP LIMITED - 2006-11-16
    STARNMIST LIMITED - 1998-07-16
    icon of address First Floor, 107 Station Street, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents, 21 offsprings)
    Officer
    icon of calendar 2015-03-24 ~ 2017-09-22
    IIF 15 - Director → ME
    icon of calendar 2009-07-01 ~ 2015-03-23
    IIF 54 - Secretary → ME
  • 17
    DMWSL 676 LIMITED - 2011-09-20
    icon of address 3 The Maltings, Wetmore Road, Burton On Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-24 ~ 2017-09-22
    IIF 6 - Director → ME
    icon of calendar 2011-09-15 ~ 2015-03-23
    IIF 36 - Secretary → ME
  • 18
    INSPIRED GAMING GROUP LIMITED - 2006-05-18
    INSPIRED GAMING LIMITED - 2006-05-17
    icon of address First Floor, 107 Station Street, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-24 ~ 2017-09-22
    IIF 32 - Director → ME
    icon of calendar 2009-07-03 ~ 2015-03-23
    IIF 63 - Secretary → ME
  • 19
    HOWMORE LIMITED - 2007-06-12
    icon of address First Floor, 107 Station Street, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-24 ~ 2017-09-22
    IIF 5 - Director → ME
    icon of calendar 2009-07-01 ~ 2015-03-23
    IIF 58 - Secretary → ME
  • 20
    LEISURE LINK GROUP PENSION TRUSTEES LIMITED - 2011-10-04
    icon of address First Floor, 107 Station Street, Burton-on-trent, Staffordshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2008-02-13 ~ 2017-09-23
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-23
    IIF 33 - Has significant influence or control OE
  • 21
    NEWINCCO 83 LIMITED - 2001-09-18
    icon of address 3 The Maltings, Wetmore Road, Burton On Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-24 ~ 2017-09-22
    IIF 28 - Director → ME
    icon of calendar 2009-07-01 ~ 2015-03-23
    IIF 47 - Secretary → ME
  • 22
    KOSSWAY AUTOMATICS (WESTERN) LIMITED - 1996-08-09
    icon of address 3 The Maltings, Wetmore Road, Burton On Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-24 ~ 2017-09-22
    IIF 27 - Director → ME
    icon of calendar 2009-07-01 ~ 2015-03-23
    IIF 41 - Secretary → ME
  • 23
    BLMS LIMITED - 1999-01-25
    DRANSFIELD LEISURE LIMITED - 1992-01-21
    icon of address First Floor, 107 Station Street, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-24 ~ 2017-09-22
    IIF 8 - Director → ME
    icon of calendar 2009-07-01 ~ 2015-03-23
    IIF 43 - Secretary → ME
  • 24
    INSPIRED BROADCAST NETWORKS LIMITED - 2008-11-21
    INSPIRED GAMING (INTERNATIONAL) LIMITED - 2007-03-07
    DE FACTO 1405 LIMITED - 2006-11-01
    icon of address First Floor, 107 Station Street, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2013-09-09
    IIF 50 - Secretary → ME
  • 25
    FORAY 921 LIMITED - 1996-06-14
    icon of address 3 The Maltings, Wetmore Road, Burton On Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-24 ~ 2017-09-22
    IIF 9 - Director → ME
    icon of calendar 2009-07-01 ~ 2015-03-23
    IIF 45 - Secretary → ME
  • 26
    IMPULSE GAMING LIMITED - 2004-11-02
    FBC 241 LIMITED - 1998-07-01
    icon of address 3 The Maltings, Wetmore Road, Burton On Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-24 ~ 2017-09-22
    IIF 13 - Director → ME
    icon of calendar 2009-07-01 ~ 2015-03-23
    IIF 48 - Secretary → ME
  • 27
    MAYGAY HOLDINGS LIMITED - 2004-10-27
    PINCO 969 LIMITED - 1998-01-29
    icon of address First Floor, 107 Station Street, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2015-03-24 ~ 2017-09-22
    IIF 18 - Director → ME
    icon of calendar 2009-07-01 ~ 2015-03-23
    IIF 57 - Secretary → ME
  • 28
    MAYGAY MACHINES LIMITED - 2004-10-26
    icon of address First Floor, 107 Station Street, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-24 ~ 2017-09-22
    IIF 30 - Director → ME
    icon of calendar 2009-07-01 ~ 2015-03-23
    IIF 56 - Secretary → ME
  • 29
    TOBYSOUND LIMITED - 1995-07-24
    CAPTIONFINE LIMITED - 1979-12-31
    icon of address 3 The Maltings, Wetmore Road, Burton On Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-24 ~ 2017-09-22
    IIF 12 - Director → ME
    icon of calendar 2009-07-01 ~ 2015-03-23
    IIF 39 - Secretary → ME
  • 30
    icon of address First Floor, 107 Station Street, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-24 ~ 2017-09-22
    IIF 22 - Director → ME
    icon of calendar 2009-07-01 ~ 2015-03-23
    IIF 49 - Secretary → 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.