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

Holme, Mark

    Related profiles found in government register
  • Holme, Mark

    Registered addresses and corresponding companies
    • icon of address Scarlett's Business Park, Padlock Road, West Wratting, Cambridge, CB21 5LS, United Kingdom

      IIF 1
  • Holme, Joanne

    Registered addresses and corresponding companies
    • icon of address Scarletts Farm, Padlock Road, West Wratting, Cambridge, CB1 5LS

      IIF 2
  • Holme, Jo
    British

    Registered addresses and corresponding companies
    • icon of address Scarletts Business Park, Padlock Road, Cambridge, CB21 5LS, United Kingdom

      IIF 3
    • icon of address Scarletts Farm, Padlock Road, West Wratting, Cambridge, CB1 5LS

      IIF 4
  • Holme, Joanne
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richmond House, Walkern Road, Stevenage, Herts, SG1 3QP, United Kingdom

      IIF 5
  • Holme, Mark Charles Jackson
    British

    Registered addresses and corresponding companies
    • icon of address Trentwood House, Croxton, Stafford, Staffordshire, ST21 6PF

      IIF 6
  • Holme, Joanne
    born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scarletts Farm, Padlock Road, West Wratting, Cambridge, CB1 5LS

      IIF 7
    • icon of address Scarletts Farm, Padlock Road, West Wratting, Cambridge, CB21 5LS, United Kingdom

      IIF 8
    • icon of address Richmond House, Walkern Road, Stevenage, Herts, SG1 3QP, United Kingdom

      IIF 9 IIF 10
    • icon of address Richmond House, Walkern Road, Stevenage, Herts, United Kingdom

      IIF 11
  • Holme, Mark
    British managing director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scarlett's Business Park, Padlock Road, West Wratting, Cambridge, CB21 5LS, United Kingdom

      IIF 12
  • Holme, Mark Charles Jackson
    British director born in February 1971

    Registered addresses and corresponding companies
    • icon of address Scarletts Farm, Padlock Road, West Wratting, Cambridge, Cambs, CB21 5LS, England

      IIF 13
    • icon of address Trentwood House, Croxton, Stafford, Staffordshire, ST21 6PF

      IIF 14
  • Holme, Mark Charles Jackson
    British management born in February 1971

    Registered addresses and corresponding companies
    • icon of address Trentwood House, Croxton, Stafford, Staffordshire, ST21 6PF

      IIF 15
  • Holme, Joanne
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, United Kingdom

      IIF 16
    • icon of address Richmond House, Walkern Road, Stevenage, SG1 3QP, United Kingdom

      IIF 17 IIF 18
  • Mrs Joanne Holme
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
  • Holme, Mark Charles Jackson
    born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scarletts Farm, Padlock Road, West Wratting, Cambridge, CB1 5LS

      IIF 23
    • icon of address Scarletts Farm, Padlock Road, West Wratting, Cambridge, Cambs, CB21 5LS, United Kingdom

      IIF 24
    • icon of address Richmond House, Walkern Road, Stevenage, Herts, SG1 3QP, United Kingdom

      IIF 25 IIF 26
    • icon of address Richmond House, Walkern Road, Stevenage, Herts, United Kingdom

      IIF 27
  • Holme, Mark Charles Jackson
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richmond House, Walkern Road, Stevenage, SG1 3QP, United Kingdom

      IIF 28
  • Joanne Holme
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mark Holme
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scarlett's Business Park, Padlock Road, West Wratting, Cambridge, CB21 5LS, United Kingdom

      IIF 32
  • Holme, Mark Charles Jackson
    British company director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Holme, Mark Charles Jackson
    British company drirector born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scarletts Farm, Padlock Road, West Wratting, Cambridge, Cambridgeshire, CB1 5LS, United Kingdom

      IIF 36
  • Holme, Mark Charles Jackson
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scarletts Farm, Padlock Road, West Wratting, Cambridge, CB21 5LS, United Kingdom

      IIF 37
    • icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, United Kingdom

      IIF 38
    • icon of address Richmond House, Walkern Road, Stevenage, Herts, SG1 3QP, United Kingdom

      IIF 39
    • icon of address Richmond House, Walkern Road, Stevenage, SG1 3QP, United Kingdom

      IIF 40 IIF 41
    • icon of address Scarletts Farm, Padlock Road, West Wratting, Cambridge, CB1 5LS

      IIF 42
  • Holme, Mark Charles Jackson
    British managing director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairstead House, Fordham Road, Newmarket, Suffolk, CB8 7AA

      IIF 43
  • Holme, Mark Charles Jackson
    British sales born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scarletts Farm, Padlock Road, West Wratting, Cambridge, CB1 5LS

      IIF 44
  • Mark Charles Jackson Holme
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richmond House, Walkern Road, Stevenage, SG1 3QP, United Kingdom

      IIF 45
  • Mr Mark Charles Jackson Holme
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scarletts Farm, Padlock Road, West Wratting, Cambridge, Cambridgeshire, CB21 5LS, England

      IIF 46
    • icon of address C/o Mercury Corporate Recovery Solutions, Empress Business Centre, 380 Chester Road, Manchester, M16 9EA

      IIF 47
    • icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England

      IIF 48 IIF 49 IIF 50
  • Mark Charles Jackson Holme
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richmond House, Walkern Road, Stevenage, SG1 3QP, United Kingdom

      IIF 54 IIF 55
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Richmond House, Walkern Road, Stevenage, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    IIF 9 - LLP Designated Member → ME
  • 2
    icon of address Scarlett's Business Park Padlock Road, West Wratting, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 12 - Director → ME
    icon of calendar 2022-03-31 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 3
    DEVCO 1 LIMITED - 2025-08-22
    icon of address Richmond House, Walkern Road, Stevenage, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    PLAZDEAN LIMITED - 1979-12-31
    icon of address Bank House Farm, Eccleshall, Stafford, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,831,308 GBP2024-03-31
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 36 - Director → ME
  • 5
    icon of address C/o Mercury Corporate Recovery Solutions Empress Business Centre, 380 Chester Road, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,393,391 GBP2018-06-30
    Officer
    icon of calendar 2002-08-02 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-29 ~ dissolved
    IIF 8 - LLP Designated Member → ME
    icon of calendar 2007-12-29 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 7
    BROOMCO (3191) LIMITED - 2003-07-28
    SCARLETTS FARM ENTERPRISES LIMITED - 2005-02-14
    icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    889,517 GBP2024-03-31
    Officer
    icon of calendar 2003-07-02 ~ now
    IIF 34 - Director → ME
    icon of calendar 2003-07-02 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Richmond House, Walkern Road, Stevenage, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-19 ~ dissolved
    IIF 37 - Director → ME
  • 9
    icon of address Richmond House, Walkern Road, Stevenage, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-08 ~ dissolved
    IIF 11 - LLP Designated Member → ME
    IIF 27 - LLP Designated Member → ME
  • 10
    icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    238,306 GBP2021-06-30
    Officer
    icon of calendar 2006-07-06 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2006-07-06 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,035,670 GBP2024-03-31
    Officer
    icon of calendar 2007-11-08 ~ now
    IIF 13 - Director → ME
    icon of calendar 2007-11-08 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Richmond House, Walkern Road, Stevenage, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 10 - LLP Designated Member → ME
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Right to appoint or remove membersOE
    IIF 50 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Richmond House, Walkern Road, Stevenage, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -136,825 GBP2024-03-31
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 17 - Director → ME
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address Richmond House, Walkern Road, Stevenage, Herts, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    460,783 GBP2024-03-31
    Officer
    icon of calendar 2016-04-22 ~ now
    IIF 5 - Director → ME
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-22 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address Richmond House, Walkern Road, Stevenage, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    436,923 GBP2024-03-31
    Officer
    icon of calendar 2019-08-06 ~ now
    IIF 18 - Director → ME
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    THE SAFEBOX PARTNERSHIP LLP - 2016-03-24
    icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    435,318 GBP2024-03-31
    Officer
    icon of calendar 2006-05-31 ~ now
    IIF 23 - LLP Designated Member → ME
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address 102b The Green, Twickenham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,756,117 GBP2018-06-30
    Officer
    icon of calendar 1996-07-01 ~ 2018-12-12
    IIF 44 - Director → ME
  • 2
    icon of address The Bursar's Office The King's School, Ely, Barton Road, Ely, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2012-11-05 ~ 2017-05-22
    IIF 43 - Director → ME
  • 3
    icon of address C/o Safestore Holdings Limited, Brittanic House, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-11 ~ 2002-09-09
    IIF 14 - Director → ME
  • 4
    icon of address C/o Safestore Holdings Limited, Brittanic House, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-12 ~ 2002-09-09
    IIF 15 - Director → ME
    icon of calendar 1999-02-12 ~ 2002-09-09
    IIF 6 - Secretary → ME
  • 5
    HALLCO 817 LIMITED - 2002-09-27
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-08 ~ 2004-12-01
    IIF 35 - Director → ME
  • 6
    icon of address Bdo Llp Two Snow Hill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,824,229 GBP2018-03-31
    Officer
    icon of calendar 2015-08-18 ~ 2019-03-01
    IIF 16 - Director → ME
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-01
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.