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 Jason Bruno Acker Holt

    Related profiles found in government register
  • Mr Jason Bruno Acker Holt
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Lumiere, Elstree Way, Borehamwood, Hertfordshire, WD6 1JH, United Kingdom

      IIF 1
    • icon of address 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 29, Greville Street, London, EC1N 8AF, England

      IIF 7
    • icon of address 39, Greville Street, London, EC1N 8PJ, England

      IIF 8 IIF 9
    • icon of address 4th Floor, 45 The Poynt, Wollaton Street, Nottingham, NG1 5FW, United Kingdom

      IIF 10
  • Holt, Jason Bruno Acker
    British ceo born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 11
  • Holt, Jason Bruno Acker
    British company director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Hatton Garden, London, EC1N 8NX, United Kingdom

      IIF 12
    • icon of address 4th Floor, 45 The Poynt, Wollaton Street, Nottingham, NG1 5FW, United Kingdom

      IIF 13
  • Holt, Jason Bruno Acker
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 14
    • icon of address 29, Greville Street, London, EC1N 8AF, England

      IIF 15
    • icon of address 39, Greville Street, London, EC1N 8PJ, England

      IIF 16
    • icon of address 98, Hatton Garden, London, EC1N 8NX, United Kingdom

      IIF 17 IIF 18
    • icon of address 1, Portland Drive, Willen, Milton Keynes, MK15 9JW, England

      IIF 19
    • icon of address 5, Trevone Gardens, Pinner, HA5 5LW, England

      IIF 20
  • Holt, Jason Bruno Acker
    British education born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Hatton Garden, London, EC1N 8NX, Uk

      IIF 21
  • Holt, Jason Bruno Acker
    British educationalist born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Lumiere, Elstree Way, Borehamwood, Hertfordshire, WD6 1JH, United Kingdom

      IIF 22
    • icon of address 4th Floor, 7/10 Chandos Street, Cavendish Square, London, England, W1G 9DQ, England

      IIF 23
  • Holt, Jason Bruno Acker
    British gemmologist born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Hatton Garden, London, EC1N 8PE, United Kingdom

      IIF 24
  • Holt, Jason Bruno Acker
    British gemstone specialist born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address 98, Hatton Garden, London, EC1N 8PE, United Kingdom

      IIF 28
  • Holt, Jason Bruno Acker
    British jewellery education born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 29
  • Holt, Jason Bruno Acker
    British none born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 30
  • Holt, Jason Bruno Acker
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Greville Street, London, EC1N 8PJ, England

      IIF 31
  • Holt, Jason Bruno Acker
    British

    Registered addresses and corresponding companies
    • icon of address 39, Greville Street, London, EC1N 8PJ, England

      IIF 32
  • Holt, Jason Bruno Acker
    British director

    Registered addresses and corresponding companies
    • icon of address 39, Greville Street, London, EC1N 8PJ, England

      IIF 33
  • Holt, Jason Bruno Acker
    British gemstone specialist

    Registered addresses and corresponding companies
    • icon of address 98, Hatton Garden, London, EC1N 8PE, United Kingdom

      IIF 34
  • Holt, Jason Bruno Acker

    Registered addresses and corresponding companies
    • icon of address 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 35
    • icon of address 98, Hatton Garden, London, EC1N 8NX, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 4th Floor 45 The Poynt, Wollaton Street, Nottingham, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    239 GBP2024-12-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address 39 Greville Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2010-05-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address First Floor Lumiere, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2024-12-31
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ 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
  • 4
    icon of address First Floor, Lumiere, Elstree Way, Borehamwood, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    62,703 GBP2024-12-29
    Officer
    icon of calendar 2006-04-07 ~ now
    IIF 16 - Director → ME
    icon of calendar 2006-04-07 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 9 Ely Place, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -770,959 GBP2024-03-31
    Officer
    icon of calendar 2014-05-01 ~ now
    IIF 31 - Director → ME
    icon of calendar 2011-02-10 ~ now
    IIF 32 - Secretary → ME
  • 6
    icon of address C/o Bonas & Co Thavies Inn House 3-4, Holborn Circus, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-12-06 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2011-12-06 ~ dissolved
    IIF 36 - Secretary → ME
  • 7
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,038 GBP2022-05-31
    Officer
    icon of calendar 2021-01-11 ~ dissolved
    IIF 14 - Director → ME
  • 8
    MK DIGITAL LEARNING LIMITED - 2021-03-11
    icon of address 1 Portland Drive, Willen, Milton Keynes, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -458,808 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-04-24 ~ now
    IIF 30 - Director → ME
    icon of calendar 2019-04-24 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-02-28 ~ now
    IIF 27 - Director → ME
  • 10
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,380 GBP2023-03-31
    Officer
    icon of calendar 2008-12-16 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 11
    ACEGROVE LIMITED - 1994-09-28
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    750,216 GBP2024-05-31
    Officer
    icon of calendar 1998-10-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-01-29 ~ now
    IIF 11 - Director → ME
  • 13
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    41,374 GBP2024-12-31
    Officer
    icon of calendar 2015-12-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    VTRUE LTD - 2021-03-26
    icon of address 1 Portland Drive, Willen, Milton Keynes, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -75,783 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 19 - Director → ME
Ceased 9
  • 1
    icon of address 4th Floor 45 The Poynt, Wollaton Street, Nottingham, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    239 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-02 ~ 2021-05-24
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    HOLTS ACADEMY OF JEWELLERY LIMITED - 2018-05-23
    icon of address Langley House, Park Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,169,229 GBP2024-07-02
    Officer
    icon of calendar 2006-11-08 ~ 2016-05-23
    IIF 24 - Director → ME
  • 3
    icon of address 98 Hatton Garden, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    658,523 GBP2023-12-31
    Officer
    icon of calendar 2019-02-26 ~ 2020-12-17
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ 2020-12-17
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 9 Brickfield Cottages Borehamwood Enterprise Centre, Theobald Street, Borehamwood, London
    In Administration Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    462,284 GBP2022-07-01 ~ 2023-06-30
    Officer
    icon of calendar 2016-01-25 ~ 2016-05-23
    IIF 21 - Director → ME
  • 5
    icon of address 9 Ely Place, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -770,959 GBP2024-03-31
    Officer
    icon of calendar 2008-03-04 ~ 2012-09-10
    IIF 17 - Director → ME
  • 6
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,916 GBP2020-12-31
    Officer
    icon of calendar 2016-07-04 ~ 2020-10-01
    IIF 23 - Director → ME
  • 7
    JEWELLERY INNOVATIONS OF LONDON LIMITED - 2013-12-13
    H3D TECHNOLOGY LIMITED - 2011-06-22
    icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    45,605 GBP2017-03-31
    Officer
    icon of calendar 2007-10-18 ~ 2013-08-12
    IIF 28 - Director → ME
    icon of calendar 2007-10-18 ~ 2010-12-01
    IIF 34 - Secretary → ME
  • 8
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-03-17 ~ 2020-05-31
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 9
    icon of address 5 Trevone Gardens, Pinner, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2021-03-11 ~ 2025-02-04
    IIF 20 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.