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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 8
  • 1
    Wilson, Allan Ian
    Director born in December 1972
    Individual (20 offsprings)
    Officer
    icon of calendar 2024-10-04 ~ now
    OF - Director → CIF 0
  • 2
    Huntley, Neil Ryan
    Director born in March 1975
    Individual (9 offsprings)
    Officer
    icon of calendar 2014-04-07 ~ now
    OF - Director → CIF 0
  • 3
    Hill, Peter Simon
    Director born in October 1964
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-04-07 ~ now
    OF - Director → CIF 0
  • 4
    Whittaker, Mark Geoffrey
    Director born in June 1973
    Individual (9 offsprings)
    Officer
    icon of calendar 2018-09-01 ~ now
    OF - Director → CIF 0
  • 5
    Holt, Mark Stephen
    Director born in June 1956
    Individual (11 offsprings)
    Officer
    icon of calendar 2014-04-07 ~ now
    OF - Director → CIF 0
  • 6
    Wardle, Adam Robert
    Director born in May 1970
    Individual (22 offsprings)
    Officer
    icon of calendar 2024-10-04 ~ now
    OF - Director → CIF 0
  • 7
    Whittaker, Mark
    Individual (1 offspring)
    Officer
    icon of calendar 2015-04-15 ~ now
    OF - Secretary → CIF 0
  • 8
    icon of addressTor, Saint-cloud Way, Maidenhead, Berkshire, England
    Active Corporate (7 parents, 8 offsprings)
    Equity (Company account)
    834,919 GBP2021-08-31
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 4
  • 1
    Mr Neil Ryan Huntley
    Born in March 1975
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2024-03-20 ~ 2024-10-04
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Hill, Peter Simon
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-04-07 ~ 2016-10-24
    OF - Secretary → CIF 0
  • 3
    Whittaker, Mark Geoffrey
    Director born in June 1973
    Individual (9 offsprings)
    Officer
    icon of calendar 2014-04-07 ~ 2015-04-15
    OF - Director → CIF 0
  • 4
    Mr Mark Stephen Holt
    Born in June 1956
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-04
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

MARK HOLT & CO HOLDINGS LIMITED

Standard Industrial Classification
69201 - Accounting And Auditing Activities
Brief company account
Average Number of Employees
02024-05-01 ~ 2024-09-30
02023-05-01 ~ 2024-04-30
Fixed Assets - Investments
2,000,130 GBP2024-09-30
2,000,140 GBP2024-04-30
Cash at bank and in hand
1,788 GBP2024-09-30
3,270 GBP2024-04-30
Creditors
Current
328,290 GBP2024-09-30
259,091 GBP2024-04-30
Net Current Assets/Liabilities
-326,502 GBP2024-09-30
-255,821 GBP2024-04-30
Total Assets Less Current Liabilities
1,673,628 GBP2024-09-30
1,744,319 GBP2024-04-30
Equity
Called up share capital
1,020 GBP2024-09-30
1,020 GBP2024-04-30
Capital redemption reserve
200,000 GBP2024-09-30
200,000 GBP2024-04-30
Retained earnings (accumulated losses)
1,472,608 GBP2024-09-30
1,543,299 GBP2024-04-30
Equity
1,673,628 GBP2024-09-30
1,744,319 GBP2024-04-30
Investments in Group Undertakings
Cost valuation
2,000,130 GBP2024-09-30
2,000,140 GBP2024-04-30
Investments in Group Undertakings
2,000,130 GBP2024-09-30
2,000,140 GBP2024-04-30
Amounts owed to group undertakings
Current
327,133 GBP2024-09-30
259,091 GBP2024-04-30
Other Creditors
Current
1,157 GBP2024-09-30

Related profiles found in government register
  • MARK HOLT & CO HOLDINGS LIMITED
    Info
    Registered number 08983552
    icon of address7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth PL7 5JX
    Private Limited Company incorporated on 2014-04-07 (11 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-07
    CIF 0
  • MARK HOLT & CO HOLDINGS LIMITED
    S
    Registered number 08983552
    icon of address7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, United Kingdom, PL7 5JX
    Limited Company in Companies House, United Kingdom
    CIF 1 CIF 2
  • MARK HOLT & CO HOLDINGS LIMITED
    S
    Registered number 08983552
    icon of address7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, United Kingdom, United Kingdom, PL7 5JX
    Holding Company in England/Wales, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (10 parents)
    Equity (Company account)
    758,828 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address7 Sandy Court, Ashleigh Way, Langage Business Park, Plympton, Plymouth, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-08-22 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address7 Sandy Court, Ashleigh Way, Langage Business Park, Plympton, Plymouth, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    72,050 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-08-31 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address7 Sandy Court, Ashleigh Way, Langage Business Park, Plympton, Plymouth, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    213,292 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-08-23 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 1
  • HEALIUM FINANCIAL MANAGEMENT LTD - 2011-01-20
    icon of address7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    19,254 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-04-06 ~ 2024-09-30
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 3 - Right to appoint or remove directors OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.