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 director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Hector Road, Glasgow, G41 3RJ, Scotland

      IIF 1
    • icon of address 11, Hector Road, Glasgow, G41 3RJ, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 11, Hector Road, Glasgow, G413 RJX, Scotland

      IIF 5 IIF 6
  • Holmes, David
    British manager born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Warroch Street, Glasgow, G3 8BL, United Kingdom

      IIF 7
  • Holmes, David
    British none born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Hector Road, Glasgow, Glasgow, Scotland, G41 3RJ

      IIF 8
  • Holmes, David
    British it manager born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24, Wilford Business Park, Ruddington Lane, Nottingham, Nottinghamshire, NG11 7EP, United Kingdom

      IIF 9
  • Holmes, David
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Churchgate, Bolton, BL1 1HL, United Kingdom

      IIF 10
    • icon of address 32-36, Chorley New Road, Bolton, Lancashire, BL1 4AP, United Kingdom

      IIF 11 IIF 12
    • icon of address 10, Bolton Road West, Ramsbottom, BL0 9ND, England

      IIF 13
  • Holmes, David
    British licensee born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32-36, Chorley New Road, Bolton, BL1 4AP, United Kingdom

      IIF 14
  • Holmes, David
    British director born in February 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Sidings, Laurel Grove, Bonnybridge, FK4 2ED, Scotland

      IIF 15
    • icon of address The Sidings, Laurel Grove, The Sidings, Bonnybridge, FK4 2ED, Scotland

      IIF 16
  • Mr David Holmes
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Hector Road, Glasgow, G41 3RJ, United Kingdom

      IIF 17
    • icon of address 11, Hector Road, Glasgow, G413RJ, United Kingdom

      IIF 18 IIF 19
  • Holmes, David
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 494, Halliwell Road, Bolton, BL1 8BP, England

      IIF 20
    • icon of address Maple View, West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG

      IIF 21
  • Holmes, David
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Bowen Street, Bolton, Greater Manchester, BL1 8DW, England

      IIF 22
    • icon of address West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancs, WN8 9TG

      IIF 23
  • Mr David Holmes
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Churchgate, Bolton, BL1 1HL, United Kingdom

      IIF 24
    • icon of address 10, Bolton Road West, Ramsbottom, BL0 9ND, England

      IIF 25
  • Mr David Holmes
    British born in February 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Sidings, Laurel Grove, Bonnybridge, FK4 2ED, Scotland

      IIF 26
    • icon of address The Sidings, Laurel Grove, The Sidings, Bonnybridge, FK4 2ED, Scotland

      IIF 27
    • icon of address 28, Cheapside Street, Finniston, Glasgow, Larnarkshire, G38BH, Scotland

      IIF 28
  • Mr David Homles
    British born in February 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28, Cheapside Street, Finniston, Glasgow, Larnarkshire, G38BH, Scotland

      IIF 29
  • Holmes, David

    Registered addresses and corresponding companies
    • icon of address The Sidings, Laurel Grove, The Sidings, Bonnybridge, FK4 2ED, England

      IIF 30
    • icon of address 11, Hector Road, Glasgow, G41 3RJ, United Kingdom

      IIF 31 IIF 32 IIF 33
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address The Sidings, Laurelgrove, Bonnybridge, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2018-04-25 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 2
    icon of address The Sidings Laurelgrove, Bonnybridge, Falkirk, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2018-04-25 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 3
    icon of address Refresh Recovery Limited, West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-08 ~ dissolved
    IIF 23 - Director → ME
  • 4
    icon of address 42-44 Chorley New Road, Bolton, Lancs, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-13 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address 10 Bolton Road West, Ramsbottom, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 24 Wilford Business Park, Ruddington Lane, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,874 GBP2018-11-30
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address 1353 Pollokshaws Road, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address 28 Cheapside Street, Finniston, Glasgow, Larnarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-05 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 9
    icon of address 32-36 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-23 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address C/o Refresh Recovery Limited, Maple View West Lancashire Investment Centre White Moss Business Park, Skelmersdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-03 ~ dissolved
    IIF 21 - Director → ME
  • 11
    icon of address Refresh Recovery Limited, West Lancashire Investment Centre Maple View, White Moss Business Park, Skelmersdale, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-23 ~ dissolved
    IIF 12 - Director → ME
  • 12
    icon of address 28 Cheapside Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-28 ~ dissolved
    IIF 1 - Director → ME
  • 13
    icon of address Refresh Recovery Limited, West Lancashire Investment Centre Maple View, White Moss Business Park, Skelmersdale, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    IIF 20 - Director → ME
  • 14
    icon of address 28 Cheapside Street, Finniston, Glasgow, Larnarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ dissolved
    IIF 28 - Has significant influence or control over the trustees of a trustOE
  • 15
    icon of address 14 Churchgate, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,290 GBP2023-08-31
    Officer
    icon of calendar 2022-08-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ 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
  • 16
    icon of address 38 Wellmeadow Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-04 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2017-08-04 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 17
    icon of address 28 Cheapside Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 8 - Director → ME
  • 18
    icon of address The Sidings, Laurel Grove, Bonnybridge, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 19
    icon of address Calendar Square, Callendar Square, Falkirk, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-24 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2020-07-24 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ dissolved
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Right to appoint or remove directorsOE
Ceased 1
  • 1
    icon of address Refresh Recovery Limited, West Lancashire Investment Centre Maple View, White Moss Business Park, Skelmersdale, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-30 ~ 2014-04-28
    IIF 14 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.