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

Holt, David

    Related profiles found in government register
  • Holt, David
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Navigation Walk, Bridge Street, Wakefield, WF1 5RH, England

      IIF 1 IIF 2
  • Holt, David
    British accountant born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Redgate Close, Burnley, Lancashire, BB11 3EG

      IIF 3 IIF 4 IIF 5
    • icon of address Fourwinds, Redgate Close, Burnley, Lancashire, BB11 3EG, United Kingdom

      IIF 7
    • icon of address Hodge Bank Business Park, Canal Side, Reedyford Road, Nelson, BB9 8TF, United Kingdom

      IIF 8
  • Holt, David
    British company director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Hodge Bank Business Park, Canal Side, Reedyford Road, Nelson, Lancashire, BB9 8TF, England

      IIF 9
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA

      IIF 10
  • Holt, David
    British director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Redgate Close, Burnley, Lancashire, BB11 3EG

      IIF 11 IIF 12
    • icon of address Unit 1, Hodge Bank Business Park, Canal Side Reedyford Road, Nelson, Lancashire, BB9 8TF, England

      IIF 13
  • Holt, David
    British finance director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
  • Holt, David
    British managing director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Redgate Close, Burnley, Lancashire, BB11 3EG

      IIF 19
    • icon of address Malvern Mill, Waterford St, Nelson, Lancashire, BB9 8AQ, United Kingdom

      IIF 20
    • icon of address Unit 1, Hodge Bank Business Park, Reedyford Road, Canal Side, Nelson, Lancashire, BB9 8TF, England

      IIF 21
  • Holt, David
    British none born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Hodge Bank Business Park, Canalside, Reedyford Rd, Nelson, BB9 8TF

      IIF 22
  • Mr David Holt
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Hodge Bank Business Park, Canal Side, Reedyford Road, Nelson, Lancashire, BB9 8TF, England

      IIF 23
    • icon of address Unit 1, Hodge Bank Business Park, Reedyford Road, Canal Side, Nelson, Lancashire, BB9 8TF, England

      IIF 24
    • icon of address Unit 35, Lomeshaye Business Village, Turner Road, Nelson, Lancashire, BB9 7DR, England

      IIF 25
    • icon of address 2, Navigation Walk, Bridge Street, Wakefield, WF1 5RH, England

      IIF 26 IIF 27
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA

      IIF 28
  • Holt, David
    British

    Registered addresses and corresponding companies
    • icon of address 2 Redgate Close, Burnley, Lancashire, BB11 3EG

      IIF 29
  • Holt, David
    British accountant

    Registered addresses and corresponding companies
    • icon of address 2 Redgate Close, Burnley, Lancashire, BB11 3EG

      IIF 30 IIF 31
  • Holt, David
    British finance director

    Registered addresses and corresponding companies
  • Holt, David

    Registered addresses and corresponding companies
    • icon of address 2, Redgate Close, Burnley, Lancashire, BB11 3EG, United Kingdom

      IIF 37 IIF 38
child relation
Offspring entities and appointments
Active 12
  • 1
    INTALEKT MANAGEMENT SERVICES LTD - 2014-06-25
    CUSTOMER LOYALTY PROGRAMMES LIMITED - 2013-08-29
    TRADERS ONLINE LIMITED - 2013-02-18
    icon of address Purnells, Treverva Farm Treverva Penryn, Near Falmouth, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-26 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address Malvern Mill, Waterford St, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address Unit 1 Hodge Bank Business Park, Reedyford Road, Canal Side, Nelson, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    IIF 24 - Has significant influence or controlOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit 1 Hodge Bank Business Park, Canal Side Off Reedyford Road, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-07 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2011-09-06 ~ dissolved
    IIF 37 - Secretary → ME
  • 5
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 2 Navigation Walk, Bridge Street, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    41,576 GBP2024-05-31
    Officer
    icon of calendar 2018-05-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    THE LOYALTY SCHEME CO LIMITED - 2013-06-25
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,811 GBP2020-07-31
    Officer
    icon of calendar 2013-02-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of address Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-20 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2011-09-06 ~ dissolved
    IIF 38 - Secretary → ME
  • 9
    icon of address 2 Navigation Walk, Bridge Street, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    326,918 GBP2024-03-31
    Officer
    icon of calendar 2017-03-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit 35 Lomeshaye Business Village, Turner Road, Nelson, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -50,286 GBP2021-11-29
    Person with significant control
    icon of calendar 2018-11-27 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Company number 04202694
    Non-active corporate
    Officer
    icon of calendar 2001-04-20 ~ now
    IIF 6 - Director → ME
  • 12
    Company number 04284303
    Non-active corporate
    Officer
    icon of calendar 2001-09-10 ~ now
    IIF 4 - Director → ME
Ceased 13
  • 1
    BULWARK TRANSPORT,LIMITED - 1988-11-25
    THE BEE LINE BUZZ COMPANY LIMITED - 1989-10-26
    STAGECOACH (NORTH WEST) LIMITED - 1991-05-22
    icon of address C/o Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-10-17 ~ 1998-07-31
    IIF 14 - Director → ME
    icon of calendar 1996-10-17 ~ 1998-07-31
    IIF 32 - Secretary → ME
  • 2
    icon of address Unit 1 Hodge Bank Business Park, Canal Side Reedyford Road, Nelson, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-01 ~ 2013-03-18
    IIF 13 - Director → ME
  • 3
    SIMCO NO. 198 LIMITED - 1988-01-18
    FRENCHWOOD INVESTMENTS LIMITED - 1988-04-21
    icon of address C/o Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-10-17 ~ 1998-07-31
    IIF 18 - Director → ME
    icon of calendar 1996-10-17 ~ 1998-07-31
    IIF 35 - Secretary → ME
  • 4
    icon of address Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-07 ~ 2008-07-31
    IIF 11 - Director → ME
  • 5
    icon of address C/o Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-10-17 ~ 1998-07-31
    IIF 17 - Director → ME
    icon of calendar 1996-10-17 ~ 1998-07-31
    IIF 36 - Secretary → ME
  • 6
    CONSUS CONTACT MANAGEMENT LIMITED - 2003-10-31
    PARK ONLINE LIMITED - 2002-06-10
    HANDLING SOLUTIONS LIMITED - 1998-08-13
    CHASECHECK LIMITED - 1994-01-28
    icon of address Valley Road, Birkenhead, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-08-03 ~ 2001-05-05
    IIF 5 - Director → ME
  • 7
    icon of address Unit 35 Lomeshaye Business Village, Turner Road, Nelson, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -50,286 GBP2021-11-29
    Officer
    icon of calendar 2013-11-28 ~ 2016-01-01
    IIF 7 - Director → ME
  • 8
    CUMBERLAND MOTOR SERVICES LIMITED - 1991-05-22
    icon of address One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1996-10-17 ~ 1998-07-31
    IIF 16 - Director → ME
    icon of calendar 1996-10-17 ~ 1998-07-31
    IIF 33 - Secretary → ME
  • 9
    RIBBLE MOTOR SERVICES LIMITED - 2021-07-05
    icon of address C/o Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-10-17 ~ 1998-07-31
    IIF 15 - Director → ME
    icon of calendar 1996-10-17 ~ 1998-07-31
    IIF 34 - Secretary → ME
  • 10
    VISCOUNT CENTRAL LIMITED - 1999-04-08
    DULKASPEED LIMITED - 1986-09-15
    BURNLEY AND PENDLE (SUBSIDIARY) LIMITED - 1986-10-08
    icon of address Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-06-13
    IIF 3 - Director → ME
    icon of calendar ~ 1997-06-13
    IIF 29 - Secretary → ME
  • 11
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-28 ~ 2014-06-18
    IIF 22 - Director → ME
  • 12
    Company number 02000057
    Non-active corporate
    Officer
    icon of calendar 1997-01-24 ~ 1998-07-31
    IIF 31 - Secretary → ME
  • 13
    Company number 02785246
    Non-active corporate
    Officer
    icon of calendar 1998-01-30 ~ 1998-07-31
    IIF 30 - Secretary → 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.