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

Mr Andrew David Holt

    Related profiles found in government register
  • Mr Andrew David Holt
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Churchgate Street, Bury St. Edmunds, IP33 1RG, England

      IIF 1
    • icon of address 253, Worplesdon Road, Guildford, GU2 9XN, England

      IIF 2
  • Holt, Andrew David
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Churchgate Street, Bury St. Edmunds, IP33 1RG, England

      IIF 3
  • Holt, Andrew David
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 253, Worplesdon Road, Guildford, GU2 9XN, England

      IIF 4
  • Mr Andrew David Holt
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sfp Warehouse W, 3, Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 5
    • icon of address Woodlands, 90 Hay Street, Steeple Morden, Royston, Hertfordshire, SG8 0PE, United Kingdom

      IIF 6
    • icon of address Bedford House, Meadway Technology Park, Rutherford Close, Stevenage, Hertfordshire, SG1 2EF, United Kingdom

      IIF 7
    • icon of address Bedford House, Rutherford Close, Stevenage, Herts, SG1 2EF, England

      IIF 8
    • icon of address Bedford House, Rutherford Close, Stevenage, Herts, SG1 2EF, United Kingdom

      IIF 9
    • icon of address First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP

      IIF 10
  • Holt, Andrew David
    British

    Registered addresses and corresponding companies
    • icon of address Woodlands, 90 Hay Street, Steeple Morden, Royston, Hertfordshire, SG8 0PE

      IIF 11
  • Holt, Andrew David
    born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodlands, 90 Hay Street, Steeple Morden, Royston, Hertfordshire, SG8 0PE

      IIF 12
    • icon of address Woodlands, 90 Hay Street, Steeple Morden, Royston, SG8 0PE, United Kingdom

      IIF 13
    • icon of address Bedford House, Meadway Technology Parl, Rutherford Close, Stevenage, Hertfordshire, SG1 2EF, England

      IIF 14
  • Holt, Andrew David
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sfp Warehouse W, 3, Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 15
    • icon of address Woodlands, 90 Hay Street, Steeple Morden, Royston, Hertfordshire, SG8 0PE, United Kingdom

      IIF 16
    • icon of address 4, Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

      IIF 17
    • icon of address Woodlands, 90 Hay Street, Steeple Morden, Royston, SG8 0PE, United Kingdom

      IIF 18 IIF 19
  • Holt, Andrew David
    British company director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bedford House, Meadway Technology Park, Rutherford Close, Stevenage, Hertfordshire, SG1 2EF, England

      IIF 20
    • icon of address Bedford House, Rutherford Close, Stevenage, Herts, SG1 2EF, England

      IIF 21
    • icon of address Bedford House, Rutherford Close, Stevenage, Herts, SG1 2EF, United Kingdom

      IIF 22
    • icon of address Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire, SG1 2DX, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Sfp Warehouse W, 3, Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    566,521 GBP2024-03-31
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    131 GBP2023-12-31
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address 4 Beaconsfield Road, St. Albans, Hertfordshire
    Liquidation Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2013-02-07 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address 4 Beaconsfield Road, St Albans, Hertfordshire
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-08-16 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address 4 Beaconsfield Road, St Albans, Hertfordshire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2013-05-30 ~ now
    IIF 19 - Director → ME
  • 6
    ARJ RETAIL LIMITED - 2023-12-16
    icon of address Bedford House, Rutherford Close, Stevenage, Herts, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-09-10 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address Bedford House, Rutherford Close, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-02-27 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 8
    icon of address Hillier Hopkins Llp, Dukes Court 32 Duke Street, St James's, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-02-15 ~ dissolved
    IIF 14 - LLP Designated Member → ME
  • 9
    icon of address C/o Hillier Hopkins Llp, 64 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-02 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 10
    icon of address 90 Manor Road, Barton-le-clay, Bedford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    232,218 GBP2024-10-31
    Officer
    icon of calendar 2021-07-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address C/o Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    131 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-16
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Right to appoint or remove directors OE
  • 2
    icon of address 28 Churchgate Street, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,436 GBP2023-12-31
    Officer
    icon of calendar 2020-11-23 ~ 2024-08-05
    IIF 3 - Director → ME
    icon of calendar 2019-08-12 ~ 2020-06-21
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ 2020-06-21
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    icon of calendar 2020-11-23 ~ 2024-02-01
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 4 Beaconsfield Road, St Albans, Hertfordshire
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-08-16 ~ 2006-03-01
    IIF 11 - Secretary → ME
  • 4
    ARJ RETAIL LIMITED - 2023-12-16
    icon of address Bedford House, Rutherford Close, Stevenage, Herts, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-09-10 ~ 2024-11-08
    IIF 8 - Has significant influence or control OE
  • 5
    WILLOW PROPERTIES LLP - 2023-07-04
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    594,413 GBP2023-03-31
    Officer
    icon of calendar 2010-06-18 ~ 2021-04-01
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-01
    IIF 7 - Right to appoint or remove members OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to surplus assets - More than 25% but not more than 50% OE
  • 6
    icon of address Woodland Grange Management Ltd, 20 Woodland Grange, 66 Hay Street, Royston, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    85,000 GBP2024-12-31
    Officer
    icon of calendar 2008-05-23 ~ 2011-10-27
    IIF 23 - 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.