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

Mark Charles Jackson Holme

    Related profiles found in government register
  • Mark Charles Jackson Holme
    British born in February 1971

    Resident in United Kingdom

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

      IIF 1 IIF 2
  • Mark Charles Jackson Holme
    British born in February 1971

    Resident in England

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

      IIF 3
  • Holme, Mark Charles Jackson
    British born in February 1971

    Resident in United Kingdom

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

      IIF 4
    • Richmond House, Walkern Road, Stevenage, Herts, SG1 3QP, United Kingdom

      IIF 5
    • Richmond House, Walkern Road, Stevenage, SG1 3QP, United Kingdom

      IIF 6 IIF 7
    • Scarletts Farm, Padlock Road, West Wratting, Cambridge, CB1 5LS

      IIF 8
  • Holme, Mark Charles Jackson
    British company director born in February 1971

    Resident in United Kingdom

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

      IIF 9 IIF 10
  • Holme, Mark Charles Jackson
    British director born in February 1971

    Resident in United Kingdom

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

      IIF 11
    • Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, United Kingdom

      IIF 12
    • Scarletts Farm, Padlock Road, West Wratting, Cambridge, CB1 5LS

      IIF 13
  • Holme, Mark Charles Jackson
    British managing director born in February 1971

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 15
  • Mr Mark Charles Jackson Holme
    British born in February 1971

    Resident in England

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

      IIF 16
    • C/o Mercury Corporate Recovery Solutions, Empress Business Centre, 380 Chester Road, Manchester, M16 9EA

      IIF 17
    • Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England

      IIF 18 IIF 19 IIF 20
  • Mr Mark Holme
    British born in February 1971

    Resident in United Kingdom

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

      IIF 24
  • Holme, Mark Charles Jackson
    born in February 1971

    Resident in United Kingdom

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

      IIF 25
    • Scarletts Farm, Padlock Road, West Wratting, Cambridge, Cambs, CB21 5LS, United Kingdom

      IIF 26
    • Richmond House, Walkern Road, Stevenage, Herts, SG1 3QP, United Kingdom

      IIF 27 IIF 28
    • Richmond House, Walkern Road, Stevenage, Herts, United Kingdom

      IIF 29
  • Joanne Holme
    British born in March 1969

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 33
  • Holme, Mark Charles Jackson
    British born in February 1971

    Resident in England

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

      IIF 34
  • Holme, Joanne
    British born in March 1969

    Resident in United Kingdom

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

      IIF 35 IIF 36
  • Holme, Joanne
    British director born in March 1969

    Resident in United Kingdom

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

      IIF 37
  • Holme, Mark Charles Jackson
    British born in February 1971

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

      IIF 38
  • Holme, Mark Charles Jackson
    British director born in February 1971

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

      IIF 39
  • Holme, Mark Charles Jackson
    British management born in February 1971

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

      IIF 40
  • Mrs Joanne Holme
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
  • Holme, Joanne
    born in March 1969

    Resident in United Kingdom

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

      IIF 45
    • Scarletts Farm, Padlock Road, West Wratting, Cambridge, CB21 5LS, United Kingdom

      IIF 46
    • Richmond House, Walkern Road, Stevenage, Herts, SG1 3QP, United Kingdom

      IIF 47 IIF 48
    • Richmond House, Walkern Road, Stevenage, Herts, United Kingdom

      IIF 49
  • Holme, Mark Charles Jackson
    British

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

      IIF 50
  • Holme, Joanne
    British born in March 1969

    Resident in England

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

      IIF 51
  • Holme, Jo
    British

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

      IIF 52
    • Scarletts Farm, Padlock Road, West Wratting, Cambridge, CB1 5LS

      IIF 53
  • Holme, Joanne

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

      IIF 54
  • Holme, Mark

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

      IIF 55
child relation
Offspring entities and appointments
Active 16
  • 1
    Richmond House, Walkern Road, Stevenage, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-08-28 ~ dissolved
    IIF 47 - LLP Designated Member → ME
    IIF 28 - LLP Designated Member → ME
  • 2
    Scarlett's Business Park Padlock Road, West Wratting, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-03-31 ~ now
    IIF 33 - Director → ME
    2022-03-31 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    2022-03-31 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 3
    DEVCO 1 LIMITED - 2025-08-22
    Richmond House, Walkern Road, Stevenage, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-09 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-06-09 ~ now
    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
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    PLAZDEAN LIMITED - 1979-12-31
    Bank House Farm, Eccleshall, Stafford, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,831,308 GBP2024-03-31
    Officer
    2019-09-25 ~ now
    IIF 4 - Director → ME
  • 5
    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
    2002-08-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Richmond House, Walkern Road, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2007-12-29 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    2007-11-29 ~ dissolved
    IIF 46 - LLP Designated Member → ME
  • 7
    SCARLETTS FARM ENTERPRISES LIMITED - 2005-02-14
    BROOMCO (3191) LIMITED - 2003-07-28
    Richmond House, Walkern Road, Stevenage, Hertfordshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    889,517 GBP2024-03-31
    Officer
    2003-07-02 ~ now
    IIF 8 - Director → ME
    2003-07-02 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    Richmond House, Walkern Road, Stevenage, Herts
    Dissolved Corporate (1 parent)
    Officer
    2011-01-19 ~ dissolved
    IIF 11 - Director → ME
  • 9
    Richmond House, Walkern Road, Stevenage, Herts
    Dissolved Corporate (1 parent)
    Officer
    2011-04-08 ~ dissolved
    IIF 49 - LLP Designated Member → ME
    IIF 29 - LLP Designated Member → ME
  • 10
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    238,306 GBP2021-06-30
    Officer
    2006-07-06 ~ dissolved
    IIF 9 - Director → ME
    2006-07-06 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 11
    Richmond House, Walkern Road, Stevenage, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,035,670 GBP2024-03-31
    Officer
    2007-11-08 ~ now
    IIF 38 - Director → ME
    2007-11-08 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 12
    Richmond House, Walkern Road, Stevenage, Herts
    Dissolved Corporate (1 parent)
    Officer
    2012-10-30 ~ dissolved
    IIF 48 - LLP Designated Member → ME
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 20 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Right to appoint or remove membersOE
  • 13
    Richmond House, Walkern Road, Stevenage, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -136,825 GBP2024-03-31
    Officer
    2021-01-19 ~ now
    IIF 6 - Director → ME
    IIF 35 - Director → ME
    Person with significant control
    2021-01-19 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%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
  • 14
    Richmond House, Walkern Road, Stevenage, Herts, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    460,783 GBP2024-03-31
    Officer
    2016-04-22 ~ now
    IIF 5 - Director → ME
    IIF 51 - Director → ME
    Person with significant control
    2016-04-22 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Richmond House, Walkern Road, Stevenage, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    436,923 GBP2024-03-31
    Officer
    2019-08-06 ~ now
    IIF 7 - Director → ME
    IIF 36 - Director → ME
    Person with significant control
    2019-08-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    THE SAFEBOX PARTNERSHIP LLP - 2016-03-24
    Richmond House, Walkern Road, Stevenage, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    435,318 GBP2024-03-31
    Officer
    2006-05-31 ~ now
    IIF 45 - LLP Designated Member → ME
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 44 - 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
    102b The Green, Twickenham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,756,117 GBP2018-06-30
    Officer
    1996-07-01 ~ 2018-12-12
    IIF 15 - Director → ME
  • 2
    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
    2012-11-05 ~ 2017-05-22
    IIF 14 - Director → ME
  • 3
    C/o Safestore Holdings Limited, Brittanic House, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2000-08-11 ~ 2002-09-09
    IIF 39 - Director → ME
  • 4
    C/o Safestore Holdings Limited, Brittanic House, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    1999-02-12 ~ 2002-09-09
    IIF 40 - Director → ME
    1999-02-12 ~ 2002-09-09
    IIF 50 - Secretary → ME
  • 5
    HALLCO 817 LIMITED - 2002-09-27
    257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (3 parents)
    Officer
    2002-10-08 ~ 2004-12-01
    IIF 10 - Director → ME
  • 6
    Bdo Llp Two Snow Hill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,824,229 GBP2018-03-31
    Officer
    2015-08-18 ~ 2019-03-01
    IIF 37 - Director → ME
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-01
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% 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 9 February 2026 and licensed under the Open Government Licence v3.0.