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, Richard Allen

    Related profiles found in government register
  • Holmes, Richard Allen
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 1
    • icon of address 16 - 19, Eastcastle Street, Fitzrovia, London, W1W 8DY, United Kingdom

      IIF 2
    • icon of address 1a Rotherwood Mansions, 78 Madeira Road, London, SW16 2DB

      IIF 3 IIF 4
    • icon of address 1a Rotherwood Mansions, 78 Madeira Road, London, SW16 2DE, England

      IIF 5
    • icon of address Flat 1a, 78 Madeira Road, London, SW16 2DE, England

      IIF 6
  • Holmes, Richard Allen
    British actor born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a Rotherwood Mansions, 78 Madeira Road, London, SW16 2DB

      IIF 7
  • Holmes, Richard Allen
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a Rotherwood Mansions, 78 Madeira Road, London, SW16 2DB

      IIF 8
  • Holmes, Richard Allen
    British film producer born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Southbrook Mews, London, SE12 8LG, United Kingdom

      IIF 9
    • icon of address 1a Rotherwood Mansions, 78 Madeira Road, London, SW16 2DB

      IIF 10 IIF 11 IIF 12
    • icon of address 1a, Rotherwood Mansions, 78 Madeira Street, London, SW16 2DE, United Kingdom

      IIF 16
    • icon of address Flat 1a, 78, Madeira Road, London, SW16 2DE, United Kingdom

      IIF 17
    • icon of address Unit 10, Southbrook Mews, London, SE12 8LG, United Kingdom

      IIF 18
  • Holmes, Richard Allen
    British man.dir. born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a Rotherwood Mansions, 78 Madeira Road, London, SW16 2DB

      IIF 19
  • Holmes, Richard Allen
    British managing director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a Rotherwood Mansions, 78 Madeira Road, London, SW16 2DB

      IIF 20 IIF 21
  • Holmes, Richard Allen
    British n/a born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, 14 Stanthorpe Road, London, SW16 2DY, England

      IIF 22
  • Holmes, Richard Allen
    British none born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 - 19, Eastcastle Street, Fitzrovia, London, W1W 8DY, United Kingdom

      IIF 23
  • Holmes, Richard Allen
    British producer born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Highfield Road, Edgbaston, Birmingham, B15 3BH, United Kingdom

      IIF 24
    • icon of address 1a, Madeira Road, London, SW16 2DE, United Kingdom

      IIF 25 IIF 26
    • icon of address 1a Rotherwood Mansions, 78 Madeira Road, London, SW16 2DB

      IIF 27 IIF 28
    • icon of address 78, Madeira Road, Flat 1a, London, SW16 2DE, United Kingdom

      IIF 29
  • Holmes, Richard Allen
    British film producer

    Registered addresses and corresponding companies
    • icon of address 1a Rotherwood Mansions, 78 Madeira Road, London, SW16 2DB

      IIF 30
  • Holmes, Richard Allen
    British writer and producer

    Registered addresses and corresponding companies
    • icon of address 1a Rotherwood Mansions, 78 Madeira Road, London, SW16 2DB

      IIF 31
  • Holmes, Richard Allen
    British producer born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Southbrook Mews, Southbrook Road, London, SE12 8LG, United Kingdom

      IIF 32
  • Mr Richard Allen Holmes
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Southbrook Mews, London, SE12 8LG

      IIF 33
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 34
    • icon of address 16 - 19, Eastcastle Street, Fitzrovia, London, W1W 8DY, United Kingdom

      IIF 35
    • icon of address 1a Rotherwood Mansions, 78 Madeira Road, London, SW16 2DE, England

      IIF 36 IIF 37
    • icon of address Flat 1a, 78 Madeira Road, London, SW16 2DE, England

      IIF 38
  • Mr. Richard Allen Holmes
    English born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Highfield Road, Edgbaston, Birmingham, B15 3BH, United Kingdom

      IIF 39
    • icon of address 30, Market Place, London, W1W 8AP, England

      IIF 40
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 10 Southbrook Mews, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-19 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address Abacus Accounting Technicians Ltd, 10 Southbrook Mews, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-17 ~ dissolved
    IIF 17 - Director → ME
  • 3
    GRUBER FILMS LIMITED - 2002-05-08
    GRUBER ENTERPRISES LIMITED - 2008-05-02
    THE GRUBER BROTHERS LIMITED - 1999-02-01
    PINEOFFER PROJECTS LIMITED - 1994-07-20
    icon of address 1a Rotherwood Mansions, 78 Madeira Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,592 GBP2024-12-28
    Officer
    icon of calendar 1994-07-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 10 Southbrook Mews, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    335,193 GBP2015-06-30
    Officer
    icon of calendar 1999-06-23 ~ dissolved
    IIF 26 - Director → ME
  • 5
    EASYBEST LIMITED - 2002-03-26
    GRUBER ENTERTAINMENT LIMITED - 2002-05-14
    icon of address 79 Meadway Hampstead Garden Suburb, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 10 Southbrook Mews, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address 16 - 19 Eastcastle Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    16,549 GBP2021-06-30
    Officer
    icon of calendar 2009-12-03 ~ dissolved
    IIF 23 - Director → ME
  • 8
    icon of address 10 Southbrook Mews, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-03-17 ~ dissolved
    IIF 7 - Director → ME
  • 9
    icon of address Unit 10 Southbrook Mews, Southbrook Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-20 ~ dissolved
    IIF 32 - Director → ME
  • 10
    icon of address 19 Highfield Road Edgbaston, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-04 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 124 Finchley Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 12
    GAMERICH LIMITED - 1996-01-17
    icon of address 10 Southbrook Mews, London
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -10,930 GBP2024-11-30
    Officer
    icon of calendar 1995-12-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    THE MANSIONS COMMONHOLD LIMITED - 2008-12-09
    icon of address C/o Sterling Estates Management Limited, Compton House, 1st Floor, 23-33 Church Road, Stanmore, Middlesex, England
    Active Corporate (10 parents)
    Equity (Company account)
    -4,844 GBP2023-10-31
    Officer
    icon of calendar 2004-10-04 ~ now
    IIF 4 - Director → ME
  • 14
    icon of address 76 Bachelor Gardens, Harrogate
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2008-09-22 ~ dissolved
    IIF 25 - Director → ME
  • 15
    GLORYTYPE LIMITED - 1997-06-11
    icon of address Unit 10 Southbrook Mews, Southbrook Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,308 GBP2024-07-31
    Officer
    icon of calendar 1997-05-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Unit 10 Southbrook Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,140 GBP2024-04-30
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
Ceased 17
  • 1
    GRUBER FILMS LIMITED - 2002-05-08
    GRUBER ENTERPRISES LIMITED - 2008-05-02
    THE GRUBER BROTHERS LIMITED - 1999-02-01
    PINEOFFER PROJECTS LIMITED - 1994-07-20
    icon of address 1a Rotherwood Mansions, 78 Madeira Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,592 GBP2024-12-28
    Officer
    icon of calendar 1994-07-08 ~ 1999-02-12
    IIF 31 - Secretary → ME
  • 2
    EASYBEST LIMITED - 2002-03-26
    GRUBER ENTERTAINMENT LIMITED - 2002-05-14
    icon of address 79 Meadway Hampstead Garden Suburb, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-03-21 ~ 2006-05-12
    IIF 11 - Director → ME
  • 3
    icon of address 14 Stanthorpe Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2020-06-29 ~ 2021-11-14
    IIF 22 - Director → ME
  • 4
    icon of address Lily Bridge House, 202 Seagrave Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -189,001 GBP2021-11-30
    Officer
    icon of calendar 2013-11-29 ~ 2018-06-14
    IIF 16 - Director → ME
  • 5
    HOURCAUSE LIMITED - 1991-07-04
    icon of address Fitzrovia House Third Floor, 153-157 Cleveland Street, London
    Active Corporate (19 parents, 5 offsprings)
    Equity (Company account)
    3,959,755 GBP2023-09-30
    Officer
    icon of calendar 2003-12-10 ~ 2005-12-31
    IIF 27 - Director → ME
    icon of calendar 1996-12-11 ~ 1999-12-08
    IIF 28 - Director → ME
  • 6
    icon of address Abacus Accounting Technicians Ltd, 10 Southbrook Mews, Lee, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-21 ~ 2018-06-08
    IIF 29 - Director → ME
  • 7
    icon of address 16 - 19 Eastcastle Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    16,549 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-12-03 ~ 2018-12-18
    IIF 40 - Ownership of shares – 75% or more OE
  • 8
    icon of address 14 Rathbone Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    79,219 GBP2024-06-30
    Officer
    icon of calendar 2000-04-05 ~ 2001-09-28
    IIF 21 - Director → ME
  • 9
    GAMERICH LIMITED - 1996-01-17
    icon of address 10 Southbrook Mews, London
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -10,930 GBP2024-11-30
    Officer
    icon of calendar 1995-12-12 ~ 1996-08-23
    IIF 30 - Secretary → ME
  • 10
    THE WORKS TSC LTD. - 2011-08-10
    SALES CONSORTIUM LIMITED(THE) - 2001-08-02
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-11 ~ 2001-10-01
    IIF 20 - Director → ME
  • 11
    WHITCHURCH HOLDINGS LIMITED - 1994-01-25
    ACACIA HOLDINGS LIMITED - 1986-09-15
    CIVILIAN CONTENT PLC - 2005-08-26
    WHITCHURCH GROUP PLC - 1999-07-01
    WHITECLIFF FILM AND TELEVISION PLC - 2000-05-11
    icon of address Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-08-04 ~ 2001-09-28
    IIF 10 - Director → ME
  • 12
    THE WORKS UK DISTRIBUTION LIMITED - 2011-07-05
    THE WORKS FILM DISTRIBUTION LIMITED - 2011-07-12
    BLACKJACK PRODUCTIONS LIMITED - 2005-07-07
    CLANSMIND LIMITED - 1999-05-14
    VIXEN FILMS LIMITED - 1999-06-15
    icon of address Quantuma Llp Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -569,307 GBP2016-12-31
    Officer
    icon of calendar 1999-09-01 ~ 2001-09-28
    IIF 12 - Director → ME
  • 13
    Company number 03850780
    Non-active corporate
    Officer
    icon of calendar 1999-10-11 ~ 2001-09-28
    IIF 8 - Director → ME
  • 14
    Company number 03890923
    Non-active corporate
    Officer
    icon of calendar 1999-12-09 ~ 2001-09-28
    IIF 15 - Director → ME
  • 15
    Company number 03899649
    Non-active corporate
    Officer
    icon of calendar 1999-12-24 ~ 2001-09-28
    IIF 19 - Director → ME
  • 16
    Company number 03925791
    Non-active corporate
    Officer
    icon of calendar 2000-04-03 ~ 2001-09-28
    IIF 14 - Director → ME
  • 17
    Company number 03929235
    Non-active corporate
    Officer
    icon of calendar 2000-03-22 ~ 2001-09-28
    IIF 13 - 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.