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, David

    Related profiles found in government register
  • Holmes, David
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Derwent House, Mandale Business Park, Belmont Industrial Estate, Belmont, Durham, DH1 1TH

      IIF 1
    • icon of address Saxon House, Saxon Way, Cheltenham, GL52 6QX

      IIF 2
    • icon of address 1, Station Terrace, East Boldon, Tyne And Wear, NE36 0LJ

      IIF 3
    • icon of address 18, The Riverside, Hebburn, NE31 1BG, England

      IIF 4 IIF 5 IIF 6
    • icon of address 18, The Riverside, Hebburn, Tyne And Wear, NE31 1BG, England

      IIF 9 IIF 10
    • icon of address 81, Ellison Street, Jarrow, NE32 3JU, England

      IIF 11
    • icon of address Winnington House, 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom

      IIF 12
    • icon of address 73 Bramhall Drive, Washington, Tyne & Wear, NE38 9DE

      IIF 13
  • Holmes, David Ernest
    British estate agent born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73 Bramhall Drive, Washington, Tyne & Wear, NE38 9DE

      IIF 14
  • Holmes, David
    British finance born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, The Riverside, Hebburn, Tyne And Wear, NE31 1BG, England

      IIF 15
  • Mr David Holmes
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Station Terrace, East Boldon, Tyne And Wear, NE36 0LJ

      IIF 16
    • icon of address 18 The Riverside, Hebburn, NE31 1BG, England

      IIF 17 IIF 18 IIF 19
    • icon of address 18, The Riverside, Hebburn, NE31 1BG, United Kingdom

      IIF 20
    • icon of address 18, The Riverside, Hebburn, Tyne And Wear, NE31 1BG

      IIF 21
  • Holmes, David Ernest
    British estate agent

    Registered addresses and corresponding companies
    • icon of address 73 Bramhall Drive, Washington, Tyne & Wear, NE38 9DE

      IIF 22
  • Holmes, David Ernest
    British financial advisor

    Registered addresses and corresponding companies
    • icon of address 29 St John's Avenue, Hebburn, Tyne & Wear, NE31 2TZ

      IIF 23
  • Holmes, David Ernest
    British financial advisor born in March 1971

    Registered addresses and corresponding companies
    • icon of address 29 St John's Avenue, Hebburn, Tyne & Wear, NE31 2TZ

      IIF 24
  • Holmes, David

    Registered addresses and corresponding companies
    • icon of address Derwent House, Mandale Business Park, Belmont Industrial Estate, Belmont, Durham, DH1 1TH

      IIF 25
    • icon of address 1, Station Terrace, East Boldon, Tyne And Wear, NE36 0LJ

      IIF 26
    • icon of address 18, The Riverside, Hebburn, NE31 1BG, England

      IIF 27 IIF 28 IIF 29
    • icon of address Winnington House, 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom

      IIF 30
  • Mr David Holmes
    English born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, The Riverside, Hebburn, NE31 1BG, England

      IIF 31
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-06 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address 73 Station Road, Hebburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,661 GBP2024-08-31
    Officer
    icon of calendar 2020-02-01 ~ now
    IIF 7 - Director → ME
    icon of calendar 2020-02-01 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ now
    IIF 31 - Has significant influence or controlOE
  • 3
    icon of address Swale House Mandale Business Park, Belmont Industrial Estate, Belmont
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-29 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address 18 The Riverside, Hebburn, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address 18 The Riverside, Hebburn, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2011-06-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-06-10 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 18 The Riverside, Hebburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -168,786 GBP2024-11-30
    Officer
    icon of calendar 2013-08-09 ~ now
    IIF 4 - Director → ME
    icon of calendar 2013-08-09 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Has significant influence or controlOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-10 ~ dissolved
    IIF 2 - Director → ME
  • 8
    icon of address Newton And Co, Tedco Business Centre, Viking Industrial Park, Jarrow, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-23 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address 1 Station Terrace, East Boldon, Tyne And Wear
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -49,070 GBP2025-04-30
    Officer
    icon of calendar 2025-11-07 ~ now
    IIF 3 - Director → ME
    icon of calendar 2025-11-07 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2025-11-07 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 18 The Riverside, Hebburn, Tyne And Wear
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,511 GBP2024-11-30
    Officer
    icon of calendar 2013-03-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-07 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2013-08-07 ~ dissolved
    IIF 30 - Secretary → ME
  • 12
    icon of address 81 Ellison Street, Jarrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,784 GBP2024-11-30
    Officer
    icon of calendar 2022-10-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ now
    IIF 19 - Has significant influence or controlOE
  • 13
    icon of address Silvergate House, 81 Ellison Street, Jarrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,043 GBP2024-11-30
    Officer
    icon of calendar 2017-11-14 ~ now
    IIF 6 - Director → ME
    icon of calendar 2017-11-14 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ now
    IIF 17 - Has significant influence or controlOE
Ceased 4
  • 1
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-21 ~ 2008-08-29
    IIF 22 - Secretary → ME
  • 2
    BOWES-MITCHELL (WHICKHAM) LIMITED - 2003-03-20
    icon of address Tenon Recovery, Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-31 ~ 2006-04-26
    IIF 24 - Director → ME
    icon of calendar 2002-05-31 ~ 2006-05-01
    IIF 23 - Secretary → ME
  • 3
    icon of address Honey Pot Cottage Newhouse Road, Esh Winning, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,848 GBP2025-02-28
    Officer
    icon of calendar 2012-08-07 ~ 2013-08-28
    IIF 1 - Director → ME
    icon of calendar 2012-08-07 ~ 2013-08-28
    IIF 25 - Secretary → ME
  • 4
    icon of address 81 Ellison Street, Jarrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,784 GBP2024-11-30
    Officer
    icon of calendar 2021-11-08 ~ 2022-08-25
    IIF 11 - 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.