logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Holmes, Emma Ruth

    Related profiles found in government register
  • Holmes, Emma Ruth
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Higher Shaw Farm, Harrogate, HG3 1RA, England

      IIF 1
    • Cubic Business Centre, 533 Stanningley Road, Leeds, LS13 4EN, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Knight House, 2 Sandbeck Court, Wetherby, LS22 7BA, England

      IIF 5 IIF 6
  • Holmes, Emma Ruth
    British company director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • Equinox 3, Audby Lane, Wetherby, LS22 7RD, England

      IIF 7
  • Holmes, Emma
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 8
    • South View, Plantation Road, Redcar, TS10 4SQ, England

      IIF 9
  • Holmes, Emma
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 10
    • Beaumont Accountancy, First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 11
  • Holmes, Emma
    British medical born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 12
  • Miss Emma Ruth Holmes
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Higher Shaw Farm, Harrogate, HG3 1RA, England

      IIF 13
    • Cubic Business Centre, 533 Stanningley Road, Leeds, LS13 4EN, United Kingdom

      IIF 14 IIF 15 IIF 16
    • Equinox 3, Audby Lane, Wetherby, LS22 7RD, England

      IIF 17
    • Knight House, 2 Sandbeck Court, Wetherby, LS22 7BA, England

      IIF 18 IIF 19 IIF 20
  • Miss Emma Holmes
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 21
    • Beaumont Accountancy, First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 22
    • Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 23
    • South View, Plantation Road, Redcar, TS10 4SQ, England

      IIF 24
  • Howles, Emma
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP, United Kingdom

      IIF 25
  • Mrs Emma Howles
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP, United Kingdom

      IIF 26
child relation
Offspring entities and appointments 14
  • 1
    EMMA HOLMES LIMITED
    11208234
    Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Active Corporate (1 parent)
    Officer
    2018-02-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-02-15 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 2
    EMMA HOWLES HEALTHCARE LIMITED
    11190115
    13 The Courtyard Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-06 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-02-06 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 3
    ERHC SERVICES LIMITED
    15229448
    The Barn, Higher Shaw Farm, Harrogate, England
    Active Corporate (1 parent)
    Officer
    2023-10-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-10-23 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
  • 4
    GE HOLMES LIMITED
    13833712
    South View, Plantation Road, Redcar, England
    Active Corporate (1 parent)
    Officer
    2022-01-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-01-07 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 5
    GSS MANAGEMENT SERVICES LIMITED
    10651631
    Knight House, 2 Sandbeck Court, Wetherby, England
    Active Corporate (2 parents)
    Officer
    2017-03-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-03-03 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    GSS SERVICE GROUP LIMITED
    11882425
    Equinox 3 Audby Lane, Wetherby, England
    Active Corporate (4 parents)
    Officer
    2019-03-14 ~ 2021-04-01
    IIF 7 - Director → ME
    Person with significant control
    2019-03-14 ~ 2021-04-01
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 7
    MEDICAL & COSMETIC CONSULTANCY LIMITED
    10044300
    1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 8
    MEDICARE COSMETICS LIMITED
    08927098
    Beaumont Accountancy First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-03-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    MEDICARE COSMETICS MIDDLESBROUGH LIMITED
    09888377
    1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    2015-11-25 ~ 2018-04-30
    IIF 10 - Director → ME
  • 10
    MEDICARE COSMETICS REDCAR LIMITED
    11654470
    Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-11-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-11-01 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 11
    SELECT BUILDING SUPPLIES LIMITED
    13683842
    Knight House, 2 Sandbeck Court, Wetherby, England
    Active Corporate (3 parents)
    Person with significant control
    2022-04-21 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 12
    SOLAR SITE SYSTEMS GROUP LIMITED
    16133189
    Knight House, 2 Sandbeck Court, Wetherby, England
    Active Corporate (3 parents)
    Officer
    2024-12-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-12-12 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    SOLAR SITE SYSTEMS LIMITED
    - now 12160786
    HS SITE SERVICES LIMITED - 2022-10-05
    LUKE OLDROYD LIMITED - 2022-10-04
    Knight House, 2 Sandbeck Court, Wetherby, England
    Active Corporate (4 parents)
    Officer
    2023-07-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-07-01 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    UK SITE SOLUTIONS LIMITED
    11217061
    Suite 1.2 Kingswood House Richardshaw Lane, Stanningley, Pudsey, England
    Active Corporate (2 parents)
    Officer
    2018-02-21 ~ 2018-09-09
    IIF 3 - Director → ME
    Person with significant control
    2018-02-21 ~ 2018-09-09
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.