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, James

    Related profiles found in government register
  • Holmes, James
    British born in November 1972

    Resident in England

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

      IIF 1
  • James Holmes
    British born in November 1972

    Resident in England

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

      IIF 2
  • Mr James Holmes
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, High Street Wimbledon, London, SW19 5BY, England

      IIF 3
    • icon of address First Floor, 85 Great Portland Street, London, W1W 7LT, England

      IIF 4
  • Holmes, James Dominic Rupert
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, One Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA, England

      IIF 5
    • icon of address 35, High Street Wimbledon, London, SW19 5BY, England

      IIF 6 IIF 7 IIF 8
    • icon of address 35, High Street, Wimbledon, London, SW19 5BY, United Kingdom

      IIF 10
    • icon of address 85, First Floor, Great Portland Street, London, W1W 7LT, England

      IIF 11
    • icon of address 85, Great Portland St, London, W1W 7LT, United Kingdom

      IIF 12
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 13
    • icon of address C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 14
    • icon of address First Floor, 85 Great Portland Street, London, W1W 7LT, England

      IIF 15 IIF 16
    • icon of address First Floor, 85 Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Holmes, James Dominic Rupert
    British company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, High Street, London, SW19 5BY, United Kingdom

      IIF 20
  • Holmes, James Dominic Rupert
    British director born in November 1972

    Resident in England

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

      IIF 21 IIF 22 IIF 23
  • Holmes, James Dominic Rupert

    Registered addresses and corresponding companies
    • icon of address 7th, Floor Aldermary House, 10-15 Queen Street, London, EC4N 1TX, United Kingdom

      IIF 24
  • Holmes, James Dominic Rupert
    born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, St. Andrew Street, London, EC4A 3AG, England

      IIF 25
  • Holmes, James Dominic Rupert
    British

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

      IIF 26
  • Mr James Holmes
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland St, London, W1W 7LT, United Kingdom

      IIF 27
    • icon of address First Floor, 85 Great Portland Street, London, W1W 7LT, England

      IIF 28
  • Holmes, James Dominic Rupert
    born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, West Place, Wimbledon, London, SW19 4UH, England

      IIF 29
    • icon of address 34, Lime Street, London, EC3M 7AT, United Kingdom

      IIF 30
  • Holmes, James Dominic Rupert
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carnegie Library, 121 Donegall Road, Belfast, BT12 5JL

      IIF 31
    • icon of address 12422365 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • icon of address 12567687 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
    • icon of address The Golf Venue, 175 Long Lane, Croydon, CR0 7TE, United Kingdom

      IIF 34
    • icon of address 13, West Place, London, SW19 4UH, England

      IIF 35
    • icon of address 35, High Street, London, SW19 5BY, United Kingdom

      IIF 36
    • icon of address 35, High Street Wimbledon, London, SW19 5BY, England

      IIF 37
    • icon of address 85, First Floor, Great Portland Street, London, W1W 7LT, England

      IIF 38
    • icon of address First Floor, 85 Great Portland Street, London, W1W 7LT, England

      IIF 39 IIF 40 IIF 41
    • icon of address First Floor, 85 Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 45 IIF 46 IIF 47
  • Holmes, James Dominic Rupert
    British business language trainer born in November 1972

    Resident in United Kingdom

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

      IIF 48
  • Holmes, James Dominic Rupert
    British company director born in November 1972

    Resident in United Kingdom

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

      IIF 49
    • icon of address 13 West Place, Wimbledon, London, SW19 4UH

      IIF 50 IIF 51 IIF 52
    • icon of address 34, Lime Street, London, EC3M 7AT, United Kingdom

      IIF 54
    • icon of address 35, High Street Wimbledon, London, SW19 5BY, England

      IIF 55
    • icon of address 5th, Floor St Georges House, 15 Hanover Square, London, W1S 1HS, United Kingdom

      IIF 56
    • icon of address 7th Floor, Aldermary House, 10-15 Queen Street, London, EC4N 1TX, United Kingdom

      IIF 57
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 58 IIF 59 IIF 60
    • icon of address Aldermary House, 15 Queen Street, London, EC4N 1TX

      IIF 61
    • icon of address 35, High Street, Wimbledon, London, SW19 5BH, United Kingdom

      IIF 62
  • Holmes, James Dominic Rupert
    British company director. born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, The High Street, London., SW19 5BY, United Kingdom

      IIF 63
  • Holmes, James Dominic Rupert
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northwood House, 138 Bromham Road, Bedford, Bedfordshire, MK40 2QW, England

      IIF 64
    • icon of address 1, King William Street, London, EC4N 7BJ, United Kingdom

      IIF 65
    • icon of address 1, Royal Exchange Avenue, London, EC3V 3LT, United Kingdom

      IIF 66
    • icon of address 106, Mount Street, London, W1K 2TW, United Kingdom

      IIF 67 IIF 68
    • icon of address 13, West Place, London, SW19 4UH, United Kingdom

      IIF 69 IIF 70 IIF 71
    • icon of address 13 West Place, Wimbledon, London, SW19 4UH

      IIF 72 IIF 73 IIF 74
    • icon of address 16, Berkeley Street, London, W1J 8DZ, England

      IIF 77
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 78
    • icon of address 34, Lime Street, London, EC3M 7AT, United Kingdom

      IIF 79
    • icon of address 35, High Street, London, SW19 4UH, United Kingdom

      IIF 80
    • icon of address 35, High Street Wimbledon, London, SW19 5BY, United Kingdom

      IIF 81
    • icon of address 53, Davies Street, Mayfair, London, W1K 5JH, United Kingdom

      IIF 82
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 83
    • icon of address 7th, Floor Aldermary House, 10-15 Queen Street, London, EC4N 1TX, United Kingdom

      IIF 84
    • icon of address 7th, Floor Aldermary House, 15 Queen Street, London, EC4N 1TX, United Kingdom

      IIF 85
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 86 IIF 87 IIF 88
    • icon of address C/o Buckingham Corporate Services Limited, 42, Welbeck Street, London, W1G 8DU, United Kingdom

      IIF 93
    • icon of address C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, England

      IIF 94
    • icon of address 8-10 Coombe Road, 8-10 Coombe Road, New Malden, London, KT3 4QE, United Kingdom

      IIF 95
    • icon of address 49, Station Road, Polegate, East Sussex, BN26 6EA

      IIF 96
    • icon of address 13, West Place, Wimbledon, SW19 4UH, United Kingdom

      IIF 97
  • Holmes, James Dominic Rupert
    British director and company secretary born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 High Street, London, High Street Wimbledon, London, SW19 5BY, United Kingdom

      IIF 98
  • Holmes, James Dominic Rupert
    British education director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Holmes, James Dominic Rupert
    British education investment born in November 1972

    Resident in United Kingdom

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

      IIF 103
  • Holmes, James Dominic Rupert
    British none born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 55 Gower Street, London, WC1E 6HQ, United Kingdom

      IIF 104
  • Mr James Dominic Rupert Holmes
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, High Street, London, SW19 5BY, United Kingdom

      IIF 105
    • icon of address 85, First Floor, Great Portland Street, London, W1W 7LT, England

      IIF 106
    • icon of address First Floor, 85 Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 107 IIF 108 IIF 109
    • icon of address C/o Rayner Essex, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 110
  • Mr. James Dominic Rupert Holmes
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, High Street Wimbledon, London, SW19 5BY, England

      IIF 111
  • Mr James Dominic Rupert Holmes
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Golf Venue, 175 Long Lane, Croydon, CR0 7TE, England

      IIF 112
    • icon of address 13, West Place, London, SW19 4UH, England

      IIF 113
    • icon of address 35 High Street, London, High Street Wimbledon, London, SW19 5BY, United Kingdom

      IIF 114
    • icon of address 35, High Street, London, SW19 4UH, United Kingdom

      IIF 115
    • icon of address 35, High Street Wimbledon, London, SW19 5BY, England

      IIF 116 IIF 117
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 118
    • icon of address 85, First Floor, Great Portland Street, London, W1W 7LT, England

      IIF 119
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 120
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 121
    • icon of address C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 122
    • icon of address First Floor, 85 Great Portland Street, London, W1W 7LT, England

      IIF 123 IIF 124 IIF 125
    • icon of address 35, The High Street, London., SW19 5BY, United Kingdom

      IIF 130
    • icon of address C/o Rayner Essex, Tavistock House South, Tavistock Square, London, WC1H 9LG

      IIF 131
    • icon of address 35, High Street, Wimbledon, London, SW19 5BH, United Kingdom

      IIF 132
  • Mr Jamesa Dominic Rupert Holmes
    British born in November 1972

    Resident in United Kingdom

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

      IIF 133
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 134 IIF 135
    • icon of address 35, High Street, Wimbledon Village, Wimbledon, London, SW19 5BY, England

      IIF 136
child relation
Offspring entities and appointments
Active 77
  • 1
    ROBERT HOLMES & CO (SOUTH WEST LONDON) LIMITED - 2024-01-18
    icon of address 35 High Street, Wimbledon, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -55,050 GBP2023-03-31
    Officer
    icon of calendar 2018-09-07 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address 4385, 07315031: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-14 ~ dissolved
    IIF 85 - Director → ME
  • 3
    icon of address 85 Great Portland St, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-12-05 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 4
    icon of address 35 High Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    icon of address First Floor, 85 Great Portland Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    95,295,411 GBP2024-01-30
    Officer
    icon of calendar 2016-01-04 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-01-08 ~ now
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 20 St. Andrew Street, London, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    47,674 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 25 - LLP Member → ME
  • 7
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 87 - Director → ME
  • 8
    icon of address 106 Mount Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    IIF 67 - Director → ME
  • 9
    icon of address 34 Lime Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-04 ~ dissolved
    IIF 100 - Director → ME
  • 10
    EVENT (SITE 1) LIMITED - 2019-09-05
    icon of address The Golf Venue, 175 Long Lane, Croydon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,969 GBP2024-03-31
    Officer
    icon of calendar 2019-12-05 ~ now
    IIF 34 - Director → ME
  • 11
    icon of address 413 Lea Bridge Road, London, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 32 - Director → ME
  • 12
    icon of address 35 High Street Wimbledon, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2019-11-04 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ now
    IIF 117 - Ownership of shares – More than 50% but less than 75%OE
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    icon of address 35 The High Street, London., United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-30 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Carnegie Library, 121 Donegall Road, Belfast
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-18 ~ now
    IIF 31 - Director → ME
  • 15
    icon of address 35 High Street, London, High Street Wimbledon, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-25 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ dissolved
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address First Floor, 85 Great Portland Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -118,032 GBP2024-05-31
    Officer
    icon of calendar 2020-05-18 ~ now
    IIF 40 - Director → ME
  • 17
    ROBERT HOLMES PROPERTIES LIMITED - 2016-07-27
    icon of address First Floor, 85 Great Portland Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29,737,399 GBP2024-03-28
    Officer
    icon of calendar 2015-03-05 ~ now
    IIF 43 - Director → ME
  • 18
    RH CAPITAL (REAL ESTATE) LIMITED - 2018-10-12
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-12-28
    Officer
    icon of calendar 2018-10-04 ~ now
    IIF 46 - Director → ME
  • 19
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2022-07-31
    Person with significant control
    icon of calendar 2019-09-06 ~ now
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 35 High Street Wimbledon, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-09-29
    Officer
    icon of calendar 2021-09-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ dissolved
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    HOLLYWOOD FACILITIES & CATERING LTD. - 2007-04-24
    HOLLYWOOD CATERING SERVICES LTD - 2007-03-27
    HOLLYWOOD MEDIA SERVICES LTD - 2007-07-30
    icon of address Po Box 60317 10 Orange Street, Haymarket, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-03-23 ~ dissolved
    IIF 53 - Director → ME
  • 22
    icon of address 13 West Place, Wimbledon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-09 ~ dissolved
    IIF 97 - Director → ME
  • 23
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ dissolved
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 24
    HOLMES PROPERTIES PLC - 2015-03-24
    icon of address First Floor 85 Great Portland Street, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2015-01-14 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-05-01 ~ dissolved
    IIF 92 - Director → ME
  • 26
    icon of address First Floor, 85 Great Portland Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ now
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 35 High Street Wimbledon, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 8-10 Coombe Road 8-10 Coombe Road, New Malden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-04 ~ dissolved
    IIF 95 - Director → ME
  • 29
    icon of address 4385, 11204742: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 58 - Director → ME
  • 30
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,360,000 GBP2024-09-24
    Officer
    icon of calendar 2016-09-29 ~ now
    IIF 47 - Director → ME
  • 31
    icon of address 34 Lime Street, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 30 - LLP Member → ME
  • 32
    HOLMES PROPERTY BONDS PLC - 2016-05-06
    LONDON PROPERTY BONDS PLC - 2017-12-12
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-07-15 ~ dissolved
    IIF 13 - Director → ME
  • 33
    icon of address First Floor, 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,665 GBP2024-07-31
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 42 - Director → ME
  • 34
    COLUMBIA INTERNATIONAL PROPERTIES LIMITED - 1996-10-11
    COLUMBIA INTERNATIONAL INVESTMENTS LIMITED - 2007-08-08
    icon of address 13 West Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-02-11 ~ dissolved
    IIF 52 - Director → ME
  • 35
    HOLMES PROPERTIES LTD - 2015-01-14
    R J HOLMES LIMITED - 2015-01-30
    HOLMES MORTGAGES LTD - 2017-01-13
    icon of address First Floor, 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,811,100 GBP2024-01-30
    Officer
    icon of calendar 2015-01-07 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address Grant Thornton Uk Llp, No 1 Whitehall Riverside, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-30 ~ dissolved
    IIF 76 - Director → ME
  • 37
    FORECASTEXPAND PUBLIC LIMITED COMPANY - 2000-09-11
    AIROW PLC - 2002-10-22
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2005-11-25 ~ dissolved
    IIF 61 - Director → ME
  • 38
    MERCHANT BUSINESS RENEWAL PLC - 2010-10-06
    icon of address 34 Lime Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 79 - Director → ME
  • 39
    icon of address 34 Lime Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-06-07 ~ dissolved
    IIF 29 - LLP Member → ME
  • 40
    icon of address 49 Station Road, Polegate, East Sussex
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2012-02-23 ~ now
    IIF 96 - Director → ME
  • 41
    icon of address Argyle Chambers 8 Fir Vale Road, Bournemouth
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-29 ~ dissolved
    IIF 72 - Director → ME
  • 42
    icon of address 2 Avebury Road, Wimbledon, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    IIF 69 - Director → ME
  • 43
    icon of address 34 Lime Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-25 ~ dissolved
    IIF 54 - Director → ME
  • 44
    RHC ASSETS & HOLDINGS LIMITED - 2018-03-05
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-02 ~ dissolved
    IIF 60 - Director → ME
  • 45
    RAPID 3289 LIMITED - 1987-08-19
    icon of address C/o Rayner Essex, Tavistock House South, Tavistock Square, London
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,886,098 GBP2024-03-31
    Officer
    icon of calendar 2021-11-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 46
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 23 - Director → ME
  • 47
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 22 - Director → ME
  • 48
    icon of address 85 First Floor, Great Portland Street, London, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 49
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    18,384 GBP2025-03-31
    Person with significant control
    icon of calendar 2020-02-08 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 50
    ROBERT HOLMES ASSET MANAGEMENT LIMITED - 2016-02-22
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -225,293 GBP2017-03-31
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    icon of address Buckingham Corporate Services, 106 Mount Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-18 ~ dissolved
    IIF 93 - Director → ME
  • 52
    icon of address 34 Lime Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-10 ~ dissolved
    IIF 84 - Director → ME
    icon of calendar 2011-11-10 ~ dissolved
    IIF 24 - Secretary → ME
  • 53
    UKAP (TG) LIMITED - 2024-03-20
    icon of address 3rd Floor One Arlington Square, Downshire Way, Bracknell, Berkshire, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    150,000,000 GBP2024-06-30
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 5 - Director → ME
  • 54
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-09-16 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ dissolved
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    HIP GOLF LIMITED - 2022-07-21
    icon of address First Floor, 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-02-07 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 56
    VBL INVESTMENTS LIMITED - 2019-01-11
    icon of address The Golf Venue, 175 Long Lane, Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -649,000 GBP2024-03-31
    Officer
    icon of calendar 2018-11-07 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    HOLMES INVESTMENT PROPERTIES LIMITED - 2017-03-24
    HOLMES INVESTMENT PROPERTIES P.L.C. - 2017-01-25
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    45,200 GBP2024-07-29
    Officer
    icon of calendar 2019-08-20 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ now
    IIF 123 - Ownership of shares – More than 50% but less than 75%OE
  • 58
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 17 - Director → ME
  • 59
    CARIBOO GOLD MINES PLC - 2017-03-28
    HOLMES INVESTMENT PROPERTIES PLC - 2024-02-22
    LPA016 PLC - 2011-02-07
    UKAP HOLDINGS PLC - 2024-03-04
    icon of address First Floor, 85 Great Portland Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ now
    IIF 128 - Ownership of voting rights - More than 50% but less than 75%OE
  • 60
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    80,149 GBP2024-04-29
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 19 - Director → ME
  • 61
    icon of address 1 Royal Exchange Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-09 ~ dissolved
    IIF 66 - Director → ME
  • 62
    icon of address 35 High Street Wimbledon, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-09-24 ~ dissolved
    IIF 55 - Director → ME
  • 63
    icon of address First Floor, 85 Great Portland Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    25,300 GBP2022-09-30
    Officer
    icon of calendar 2018-09-25 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ now
    IIF 126 - Has significant influence or controlOE
  • 64
    icon of address 35 High Street, Wimbledon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-07 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
  • 65
    icon of address 35 High Street, London, High Street Wimbledon, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-25 ~ now
    IIF 35 - Director → ME
  • 66
    icon of address 4385, 12540581: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-31 ~ dissolved
    IIF 59 - Director → ME
  • 67
    STAR MARK LIMITED - 2021-03-10
    CYBERTEXT LIMITED - 2021-01-21
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2020-04-22 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Right to appoint or remove directorsOE
  • 68
    icon of address 16 Berkeley Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 77 - Director → ME
  • 69
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2023-05-30
    Officer
    icon of calendar 2022-03-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 70
    icon of address 35 High Street Wimbledon, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29 GBP2023-12-31
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 8 - Director → ME
  • 71
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ dissolved
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,536 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 120 - Has significant influence or controlOE
  • 73
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Right to appoint or remove directorsOE
  • 74
    icon of address 35 High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
  • 75
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-14 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 76
    NEW WIMBLEDON HOUSE SCHOOL LIMITED - 2011-05-19
    icon of address 2 Avebury Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-18 ~ dissolved
    IIF 70 - Director → ME
  • 77
    icon of address 35 High Street Wimbledon, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    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
Ceased 28
  • 1
    MERCHANT CAPITAL CORPORATE FINANCE LIMITED - 2002-11-13
    MERCHANT CAPITAL LIMITED - 2014-01-22
    BURKANE LIMITED - 2002-08-21
    MERCHANT CAPITAL CORPORATE FINANCE PLC - 2003-05-19
    MERCHANT CAPITAL PLC - 2007-04-12
    NOVATION CAPITAL LIMITED - 2002-08-29
    icon of address 5th Floor, Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2012-10-09
    IIF 75 - Director → ME
  • 2
    icon of address 68 Lemon Street, Truro, England
    Active Corporate (3 parents)
    Equity (Company account)
    600 GBP2024-12-31
    Officer
    icon of calendar 2004-08-25 ~ 2012-12-31
    IIF 50 - Director → ME
  • 3
    CATERING 4 EVENTS PLC - 2007-12-14
    icon of address Mulberry House, 53 Church Street, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-02 ~ 2007-11-02
    IIF 99 - Director → ME
  • 4
    icon of address 55 Park Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-05 ~ 2012-11-01
    IIF 81 - Director → ME
  • 5
    CITY ODDS CAPITAL PLC - 2015-12-24
    icon of address 78/80 St John Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -140,777 GBP2019-12-31
    Officer
    icon of calendar 2012-01-12 ~ 2013-01-25
    IIF 104 - Director → ME
  • 6
    COMPASS ENERGY RESOURCES PLC - 2013-07-02
    CPS ENERGY RESOURCES PLC - 2017-05-22
    icon of address First Floor First Floor, 85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -271,578 GBP2021-11-28
    Officer
    icon of calendar 2013-11-28 ~ 2015-02-17
    IIF 49 - Director → ME
    icon of calendar 2012-12-12 ~ 2013-07-26
    IIF 56 - Director → ME
  • 7
    DAVID LLOYD'S ADVENTURE PARKS LTD - 2021-04-29
    icon of address 16 High Holborn, London, England
    Liquidation Corporate (4 parents)
    Total liabilities (Company account)
    137,359 GBP2023-10-31
    Officer
    icon of calendar 2018-09-20 ~ 2021-04-20
    IIF 78 - Director → ME
  • 8
    UNDERWRITING AND SUBSCRIPTION PLC - 2003-10-02
    DEO PETROLEUM PLC - 2015-08-19
    MICROCAP EQUITIES PLC - 2009-12-30
    icon of address 1 13th Floor, Angel Court, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-11-27 ~ 2009-11-23
    IIF 74 - Director → ME
  • 9
    icon of address Aquis Court, 31 Fishpool Street, St Albans, Hertfordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-03-08 ~ 2004-05-11
    IIF 73 - Director → ME
  • 10
    NEOSFINANCE LIMITED - 2006-06-01
    D S FINANCE & LEASING LTD - 2019-03-28
    MERCHANT HOUSE FINANCE LIMITED - 2012-03-05
    icon of address 75 Main Road Main Road, Gidea Park, Romford, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -286,185 GBP2021-12-31
    Officer
    icon of calendar 2006-06-14 ~ 2011-10-27
    IIF 103 - Director → ME
  • 11
    icon of address First Floor, 85 Great Portland Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -118,032 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-05-18 ~ 2023-01-29
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    ROBERT HOLMES PROPERTIES LIMITED - 2016-07-27
    icon of address First Floor, 85 Great Portland Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29,737,399 GBP2024-03-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-23
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
  • 13
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,360,000 GBP2024-09-24
    Person with significant control
    icon of calendar 2016-09-29 ~ 2023-10-17
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
  • 14
    icon of address First Floor, 16-17 Boundary Road, Hove, East Sussex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-11-16 ~ 2010-03-05
    IIF 57 - Director → ME
  • 15
    MERCHANT CORPORATE LIMITED - 2008-09-18
    icon of address Charterhouse, Legge Street, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2007-09-26 ~ 2007-12-06
    IIF 26 - Secretary → ME
  • 16
    icon of address 49 Station Road, Polegate, East Sussex
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2010-01-05 ~ 2010-02-01
    IIF 71 - Director → ME
  • 17
    icon of address Northwood House, 138 Bromham Road, Bedford, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-07 ~ 2021-10-21
    IIF 64 - Director → ME
  • 18
    PARKSIDE SCHOOL TRUST LIMITED - 1984-05-30
    icon of address The Manor Stoke Road, Stoke D'abernon, Cobham, Surrey
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1999-03-11 ~ 2009-03-04
    IIF 48 - Director → ME
  • 19
    THE WOOD HALL GROUP PLC - 2006-04-04
    THE WOOD HALL GROUP LIMITED - 2006-06-30
    icon of address Suite 5 2nd Floor Viking House, Lodge Lane Daneholes Roundabout, Grays, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-07 ~ 2006-05-02
    IIF 101 - Director → ME
  • 20
    RAPID 3289 LIMITED - 1987-08-19
    icon of address C/o Rayner Essex, Tavistock House South, Tavistock Square, London
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,886,098 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-06-17 ~ 2024-12-01
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    HOLMES INVESTMENT PROPERTIES LIMITED - 2017-03-24
    HOLMES INVESTMENT PROPERTIES P.L.C. - 2017-01-25
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    45,200 GBP2024-07-29
    Officer
    icon of calendar 2016-07-22 ~ 2016-08-04
    IIF 68 - Director → ME
  • 22
    CARIBOO GOLD MINES PLC - 2017-03-28
    HOLMES INVESTMENT PROPERTIES PLC - 2024-02-22
    LPA016 PLC - 2011-02-07
    UKAP HOLDINGS PLC - 2024-03-04
    icon of address First Floor, 85 Great Portland Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2018-03-22 ~ 2018-08-13
    IIF 82 - Director → ME
  • 23
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2023-05-30
    Officer
    icon of calendar 2019-05-03 ~ 2019-11-12
    IIF 89 - Director → ME
  • 24
    icon of address 35 High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -239,659 GBP2022-09-29
    Officer
    icon of calendar 2019-09-20 ~ 2020-10-12
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ 2020-07-01
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    icon of address Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    280,617 GBP2020-12-31
    Officer
    icon of calendar 2020-06-29 ~ 2021-06-04
    IIF 65 - Director → ME
  • 26
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,536 GBP2024-12-31
    Officer
    icon of calendar 2016-12-14 ~ 2018-12-31
    IIF 88 - Director → ME
  • 27
    icon of address Timbers Ridge, Franksfield, Peaslake, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-06 ~ 2005-08-03
    IIF 51 - Director → ME
  • 28
    WOOD HALL GROUP LIMITED - 2007-12-14
    WOOD HALL TRADING LIMITED - 2006-06-30
    icon of address Mulberry House, 53 Church Street, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-30 ~ 2007-04-27
    IIF 102 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.