Joseph Francis HOLMES

Total number of appointments 19, 18 active appointments

CADENA INVESTMENTS LIMITED

Correspondence address
3 Assembly Square Britannia Quay, Cardiff, United Kingdom, CF10 4PL
Role ACTIVE
director
Date of birth
March 1956
Appointed on
17 September 2024
Nationality
British
Occupation
Chartered Accountant

HEOR HOLDINGS LIMITED

Correspondence address
Rhymney House Unit A Copse Walk, Cardiff Gate Business Park, Cardiff, Wales, CF23 8RB
Role ACTIVE
director
Date of birth
March 1956
Appointed on
18 December 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CF23 8RB £869,000

HEALTH ECONOMICS AND OUTCOMES RESEARCH LTD

Correspondence address
Rhymney House Unit A, Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales, CF23 8RB
Role ACTIVE
director
Date of birth
March 1956
Appointed on
18 December 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CF23 8RB £869,000

FOVO TECHNOLOGY LTD

Correspondence address
Stanley House 99 Farm Lane, Fulham, London, England, SW6 1QJ
Role ACTIVE
director
Date of birth
March 1956
Appointed on
26 January 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SW6 1QJ £2,138,000

GROUP ED LIMITED

Correspondence address
Ocean Park House East Tyndall Street, Cardiff, United Kingdom, CF24 5ET
Role ACTIVE
director
Date of birth
March 1956
Appointed on
9 December 2020
Nationality
British
Occupation
Partner

MANUFACTURING WS LIMITED

Correspondence address
C/O Acuity Law Limited 3 Assembly Square, Britannia Quay, Cardiff, Wales, CF10 4PL
Role ACTIVE
director
Date of birth
March 1956
Appointed on
24 August 2020
Resigned on
13 May 2025
Nationality
British
Occupation
Director

DO-IT HOLDINGS LIMITED

Correspondence address
Mha House Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, Wales, SA7 9FS
Role ACTIVE
director
Date of birth
March 1956
Appointed on
5 June 2018
Resigned on
29 October 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SA7 9FS £264,000

NWF ADVISORY LIMITED

Correspondence address
C/O Gambit Corporate Finance Llp 3 Assembly Square, Britannia Quay, Cardiff, South Glamorgan, Wales, CF10 4PL
Role ACTIVE
director
Date of birth
March 1956
Appointed on
4 October 2017
Nationality
British
Occupation
Director

VISHAY NEWPORT LIMITED

Correspondence address
Gambit Corporate Finance Llp 3 Assembly Square Britannia Quay, Cardiff, Wales, CF10 4PL
Role ACTIVE
director
Date of birth
March 1956
Appointed on
29 September 2017
Resigned on
5 July 2021
Nationality
British
Occupation
Director

VISHAY UK HOLDING COMPANY LIMITED

Correspondence address
Gambit Corporate Finance Llp 3 Assembly Square Britannia Quay, Cardiff, Wales, CF10 4PL
Role ACTIVE
director
Date of birth
March 1956
Appointed on
18 September 2017
Resigned on
5 July 2021
Nationality
British
Occupation
Director

BLUE MONKEY RETAIL LIMITED

Correspondence address
144 WALTER ROAD, SWANSEA, WALES, SA1 5RW
Role ACTIVE
Director
Date of birth
March 1956
Appointed on
22 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA1 5RW £252,000

BLUE MONKEY VENDING LIMITED

Correspondence address
C/O Acuity Law Limited 3 Assembly Square, Britannia Quay, Cardiff, United Kingdom, CF10 4PL
Role ACTIVE
director
Date of birth
March 1956
Appointed on
11 June 2014
Nationality
British
Occupation
Director

BLUE MONKEY VENDING (HOLDINGS) LIMITED

Correspondence address
C/O Acuity Law Limited 3 Assembly Square, Britannia Quay, Cardiff, Wales, CF10 4PL
Role ACTIVE
director
Date of birth
March 1956
Appointed on
7 May 2014
Nationality
British
Occupation
Director

BLUE MONKEY MANUFACTURING LIMITED

Correspondence address
144 WALTER ROAD, SWANSEA, WALES, SA1 5RW
Role ACTIVE
Director
Date of birth
March 1956
Appointed on
20 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA1 5RW £252,000

THE CATHEDRAL SCHOOL (LLANDAFF) LIMITED

Correspondence address
Cardiff Road, Llandaff, Cardiff, CF5 2YH
Role ACTIVE
director
Date of birth
March 1956
Appointed on
21 November 2013
Resigned on
31 December 2021
Nationality
British
Occupation
Chartered Accountant

KLENITISE LIMITED

Correspondence address
FLOOR 4 3 ASSEMBLY SQUARE, BRITANNIA QUAY, CARDIFF, UNITED KINGDOM, CF10 4PL
Role ACTIVE
Director
Date of birth
March 1956
Appointed on
1 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

GAMBIT CORPORATE FINANCE LLP

Correspondence address
23 Berkeley Square, London, W1J 6HE
Role ACTIVE
llp-member
Date of birth
March 1956
Appointed on
19 November 2009

CEREBRAL PALSY CYMRU

Correspondence address
1 The Courtyard Ty Glas Avenue, Llanishen, Cardiff, Wales, CF14 5DX
Role ACTIVE
director
Date of birth
March 1956
Appointed on
1 July 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode CF14 5DX £417,000


GAMBIT VENTURE CAPITAL LIMITED

Correspondence address
POND FARM, LLAMPHA NR EWENNY, BRIDGEND, VALE OF GLAMORGAN, CF35 5AF
Role
Director
Date of birth
March 1956
Appointed on
26 November 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CF35 5AF £1,541,000