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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Holt, Andrew David

    Related profiles found in government register
  • Holt, Andrew David
    British born in October 1971

    Resident in United Kingdom

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

      IIF 1
    • Woodlands, 90 Hay Street, Steeple Morden, Royston, Hertfordshire, SG8 0PE, United Kingdom

      IIF 2
    • 2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans, AL1 3UU

      IIF 3
    • Woodlands, 90 Hay Street, Steeple Morden, Royston, SG8 0PE, United Kingdom

      IIF 4 IIF 5
  • Holt, Andrew David
    British company director born in October 1971

    Resident in United Kingdom

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

      IIF 6
    • Bedford House, Rutherford Close, Stevenage, Herts, SG1 2EF, England

      IIF 7
    • Bedford House, Rutherford Close, Stevenage, Herts, SG1 2EF, United Kingdom

      IIF 8
    • Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire, SG1 2DX, United Kingdom

      IIF 9
  • Holt, Andrew David
    born in October 1971

    Resident in United Kingdom

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

      IIF 10
    • Woodlands, 90 Hay Street, Steeple Morden, Royston, SG8 0PE, United Kingdom

      IIF 11
    • Bedford House, Meadway Technology Parl, Rutherford Close, Stevenage, Hertfordshire, SG1 2EF, England

      IIF 12
  • Mr Andrew David Holt
    British born in October 1971

    Resident in United Kingdom

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

      IIF 13
    • Woodlands, 90 Hay Street, Steeple Morden, Royston, Hertfordshire, SG8 0PE, United Kingdom

      IIF 14
    • Bedford House, Meadway Technology Park, Rutherford Close, Stevenage, Hertfordshire, SG1 2EF, United Kingdom

      IIF 15
    • Bedford House, Rutherford Close, Stevenage, Herts, SG1 2EF, England

      IIF 16
    • Bedford House, Rutherford Close, Stevenage, Herts, SG1 2EF, United Kingdom

      IIF 17
    • First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP

      IIF 18
  • Holt, Andrew David
    British company director born in December 1979

    Resident in England

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

      IIF 19
  • Holt, Andrew David
    British director born in December 1979

    Resident in England

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

      IIF 20
  • Holt, Andrew David
    British

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

      IIF 21
  • Mr Andrew David Holt
    British born in December 1979

    Resident in England

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

      IIF 22
    • 253, Worplesdon Road, Guildford, GU2 9XN, England

      IIF 23
child relation
Offspring entities and appointments 13
  • 1
    ADH HOLDINGS LIMITED
    13302443
    Sfp Warehouse W, 3, Western Gateway, Royal Victoria Docks, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2021-03-30 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2021-03-30 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 2
    ADH PROFESSIONAL SERVICES LIMITED
    08339423
    C/o Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2012-12-21 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-06-16
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    ANAGRAM AUDIO LTD
    12151591
    28 Churchgate Street, Bury St. Edmunds, England
    Active Corporate (4 parents)
    Officer
    2020-11-23 ~ 2024-08-05
    IIF 19 - Director → ME
    2019-08-12 ~ 2020-06-21
    IIF 20 - Director → ME
    Person with significant control
    2020-11-23 ~ 2024-02-01
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    2019-08-12 ~ 2020-06-21
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 4
    ARJ CONSTRUCTION HOLDINGS LIMITED
    08394250
    2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans
    Liquidation Corporate (6 parents, 2 offsprings)
    Officer
    2013-02-07 ~ now
    IIF 4 - Director → ME
  • 5
    ARJ CONSTRUCTION LIMITED
    05537501
    2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans
    Liquidation Corporate (8 parents, 2 offsprings)
    Officer
    2005-08-16 ~ now
    IIF 3 - Director → ME
    2005-08-16 ~ 2006-03-01
    IIF 21 - Secretary → ME
  • 6
    ARJ CONSTRUCTION PROPERTY LIMITED
    08548708
    2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans
    Liquidation Corporate (4 parents)
    Officer
    2013-05-30 ~ now
    IIF 5 - Director → ME
  • 7
    ARJ CONTRACTS LIMITED
    - now 12198757
    ARJ RETAIL LIMITED
    - 2023-12-16 12198757
    Bedford House, Rutherford Close, Stevenage, Herts, England
    Dissolved Corporate (4 parents)
    Officer
    2019-09-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-09-10 ~ 2024-11-08
    IIF 16 - Has significant influence or control OE
  • 8
    ARJ RESIDENTIAL LIMITED
    11226883
    Bedford House, Rutherford Close, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-02-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-02-27 ~ dissolved
    IIF 17 - Has significant influence or control OE
  • 9
    INVISTA MECHANICAL LLP
    OC382479
    Hillier Hopkins Llp, Dukes Court 32 Duke Street, St James's, London
    Dissolved Corporate (5 parents)
    Officer
    2013-02-15 ~ dissolved
    IIF 12 - LLP Designated Member → ME
  • 10
    MANOR LOFTS LLP
    OC381325
    C/o Hillier Hopkins Llp, 64 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-01-02 ~ dissolved
    IIF 11 - LLP Designated Member → ME
  • 11
    MEADWAY HOLDINGS LIMITED
    12924891
    90 Manor Road, Barton-le-clay, Bedford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-07-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-07-28 ~ 2025-11-25
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    NJ PROPERTY RENTALS LLP - now
    WILLOW PROPERTIES LLP
    - 2023-07-04 OC355770
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-06-18 ~ 2021-04-01
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2021-04-01
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove members OE
  • 13
    WOODLAND GRANGE MANAGEMENT LIMITED
    06601628
    Woodland Grange Management Ltd, 20 Woodland Grange, 66 Hay Street, Royston, Hertfordshire
    Active Corporate (18 parents, 1 offspring)
    Officer
    2008-05-23 ~ 2011-10-27
    IIF 9 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.