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

Mr Keith Christian Holdt

    Related profiles found in government register
  • Mr Keith Christian Holdt
    South African born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, Copse House, 5 Beeline Way, New Malden, London, KT3 4QY, England

      IIF 1
    • Seven Grange Lane, Pitsford, Northampton, Northamptonshire, NN6 9AP

      IIF 2
  • Mr Keith Christian Holdt
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, Copse House, 5 Beeline Way, New Malden, London, KT3 4QY, England

      IIF 3
    • 12c, Eton Street, Richmond, London, TW9 1EE, England

      IIF 4
    • Suite 163, 30, Red Lion Street, Richmond, TW9 1RB, United Kingdom

      IIF 5
  • Holdt, Keith Christian
    South African born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 6
    • Seven Grange Lane, Pitsford, Northampton, Northamptonshire, NN6 9AP

      IIF 7
  • Holdt, Keith Christian
    South African company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3 Deanery Court, Preston Deanery, Northampton, NN7 2DT, England

      IIF 8
  • Mr Keith Christian Holdt
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mid Village Croft, Strathlachlan, Cairndow, PA27 8DB, Scotland

      IIF 9
  • Mr Keith Holdt
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 10 IIF 11
    • Flat 3, Copse House, 5 Beeline Way, New Malden, London, KT3 4QY, England

      IIF 12
    • Eagles Rest, Snake Lane, Woodspeen, Newbury, RG20 8JY, England

      IIF 13
  • Holdt, Keith Christian
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, Copse House, 5 Beeline Way, New Malden, London, KT3 4QY, England

      IIF 14
    • 5a Cardigan Road, Cardigan Road, Richmond, Surrey, TW10 6BJ, England

      IIF 15
    • Suite 163, 30, Red Lion Street, Richmond, TW9 1RB, United Kingdom

      IIF 16
  • Holdt, Keith Christian
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Hampstead House, 176 Finchley Road, Hampstead, London, NW3 6BT, England

      IIF 17
    • Flat 3, Copse House, 5 Beeline Way, New Malden, London, KT3 4QY, England

      IIF 18
  • Holdt, Keith Christian
    British investment director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1, Vine Street, London, W1J 0AH, England

      IIF 19
  • Holdt, Keith Christian
    British management consultant born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, Copse House, 5 Beeline Way, New Malden, London, KT3 4QY, England

      IIF 20
  • Holdt, Keith Christian
    South African company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 5, Tormead House, 27 Dene Road, Northwood, Middlesex, HA6 2BX, Great Britain

      IIF 21
  • Holdt, Keith Christian
    South African investment director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Garrard Road, Banstead, Surry, SM7 2ER, United Kingdom

      IIF 22
  • Holdt, Keith Christian
    South African management consultant born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sanderling Building, Bird Hall Lane, Cheadle Heath, Stockport, Cheshire, SK3 0RF, England

      IIF 23
  • Holdt, Keith Christian
    British born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Office 8, 334 Kennington Lane, London, SE11 5HY, England

      IIF 24
  • Holdt, Keith Christian
    born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12c, Eton Street, Richmond, London, TW9 1EE, England

      IIF 25
  • Mr Keith Holdt
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Deanery Court, Preston Deanery, Northampton, NN7 2DT, England

      IIF 26
  • Holdt, Keith Christian
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mid Village Croft, Strathlachlan, Cairndow, PA27 8DB, Scotland

      IIF 27
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 28
    • Care Of Restructuring And Recovery Service (rrs), S&w Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 29
    • Flat 3 Copse House, 5 Beeline Way, New Malden, Kingston Upon Thames, KT3 4QY, United Kingdom

      IIF 30
    • Flat 3 The Warwick, 68-70 Richmond Hill, Richmond, TW10 6RH, England

      IIF 31
  • Holdt, Keith Christian
    British board advisor born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, Suffolk House, George Street, Croydon, CR0 0YN, United Kingdom

      IIF 32
    • Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU

      IIF 33
    • The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 34
  • Holdt, Keith Christian
    British company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3 The Warwick, 68-70 Richmond Hill, Richmond, TW10 6RH, England

      IIF 35
    • Flat 3 The Warwick, 68-70 Richmond Hill, Richmond, TW10 6RH, United Kingdom

      IIF 36
  • Holdt, Keith Christian
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Hygeia House, 66 College Road, Harrow, HA1 1BE, England

      IIF 37 IIF 38
    • 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE

      IIF 39
    • 77 Southampton Row, Holborn, London, WC1B 4ET

      IIF 40
  • Holdt, Keith Christian
    British entrepreneur born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, St. Dunstans Road, London, W6 8RE, England

      IIF 41
  • Holdt, Keith Christian
    British independent advisor born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit F Wykeham Industrial Estate, Moorside Road, Winnall, Hampshire, SO23 7RX, United Kingdom

      IIF 42
  • Holdt, Keith Christian
    British investor born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, The Warwick, 68-70 Richmond Hill, Richmond, Surrey, TW10 6RH, United Kingdom

      IIF 43
  • Holdt, Keith Christian
    British non executive director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tithe Barn, Berry's Hill, Cudham, Kent, TN16 3AG, United Kingdom

      IIF 44
  • Keith Holdt
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE

      IIF 45
child relation
Offspring entities and appointments 32
  • 1
    A GOOD BUSINESS LTD
    07361657
    Eagles' Rest, Woodspeen, Newbury, England
    Active Corporate (2 parents)
    Person with significant control
    2021-11-23 ~ 2022-05-23
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ACTION ARGYLL LIMITED
    - now 12128616
    KILBRIDE HILL HOLDINGS LIMITED
    - 2022-06-16 12128616
    KILBRIDE HILL EXPERIENCES LIMITED
    - 2020-03-03 12128616
    Seven Grange Lane, Pitsford, Northampton, Northamptonshire
    Active Corporate (1 parent)
    Officer
    2019-07-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-07-30 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    ANT REALISATIONS LIMITED - now
    ANTLER LIMITED
    - 2020-10-03 07111190
    INGLEBY (1837) LIMITED - 2010-05-20
    10 Fleet Place, London
    Dissolved Corporate (25 parents, 1 offspring)
    Officer
    2015-05-12 ~ 2017-01-10
    IIF 19 - Director → ME
  • 4
    ARCHEMYS PARTNERS LIMITED
    08713833
    No 5 Tormead House, 27 Dene Road, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2013-10-01 ~ 2015-06-17
    IIF 21 - Director → ME
  • 5
    BISHOP'S GLEN INVESTMENT PARTNERS LIMITED
    SC735498
    Mid Village Croft, Strathlachlan, Cairndow, Scotland
    Active Corporate (1 parent)
    Officer
    2022-06-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2022-06-14 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 6
    CALM WELLBEING LTD
    15493981
    Suite 163, 30 Red Lion Street, Richmond, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-02-16 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CANON COLLINS TRUST
    - now 04965891
    CANON COLLINS TRUST LTD
    - 2022-06-01 04965891
    THE CANON COLLINS EDUCATIONAL AND LEGAL ASSISTANCE TRUST
    - 2022-05-26 04965891
    CANON COLLINS EDUCATIONAL TRUST FOR SOUTHERN AFRICA - 2012-08-20
    Office 8 334 Kennington Lane, London, England
    Active Corporate (55 parents)
    Officer
    2018-09-01 ~ now
    IIF 30 - Director → ME
  • 8
    DEFENCE AND AID FUND LIMITED
    00880883
    Office 8 334 Kennington Lane, London, England
    Active Corporate (38 parents)
    Officer
    2021-09-22 ~ now
    IIF 24 - Director → ME
  • 9
    EQUITY IMPACT PARTNERS I LLP
    OC424986 10480961
    12c Eton Street, Richmond, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-23 ~ dissolved
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    2018-11-23 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to surplus assets - More than 25% but not more than 50% OE
  • 10
    EQUITY IMPACT PARTNERS LIMITED
    10480961 OC424986
    1st Floor Isabella House, 12 Union Court, Richmond Upon Thames, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-11-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-11-16 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 11
    GROW VOLUNTEER CONSULTING
    07136203
    160 Kemp House, City Road, London, England
    Active Corporate (28 parents)
    Officer
    2015-03-01 ~ 2020-01-20
    IIF 15 - Director → ME
  • 12
    ICE CLEANING SOLUTIONS LIMITED
    - now 10658089
    JHR RECRUITMENT LIMITED - 2019-01-03
    31st Floor, 40 Bank Street, London
    Liquidation Corporate (5 parents)
    Officer
    2022-03-08 ~ 2022-11-29
    IIF 44 - Director → ME
  • 13
    NETXCEL LIMITED
    04688591
    12c Eton Street, Richmond, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    2003-03-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 14
    NIGHTIE NIGHT LIMITED
    - now 04849677
    LELLOW LTD - 2008-08-20
    167-169 Great Portland Street, London, England
    Active Corporate (5 parents)
    Officer
    2014-11-21 ~ now
    IIF 28 - Director → ME
    2014-07-10 ~ 2014-07-24
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 15
    RIVERSIDE ENTERTAINMENT LIMITED
    10694048 10989878... (more)
    Hampstead House 176 Finchley Road, Hampstead, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2017-03-28 ~ 2017-08-11
    IIF 17 - Director → ME
  • 16
    SALVERE SOCIAL ENTERPRISE CIC
    07421416
    129 Woodplumpton Road Fulwood, Preston, Lancashire, United Kingdom
    Active Corporate (14 parents)
    Officer
    2011-10-13 ~ 2017-06-02
    IIF 23 - Director → ME
  • 17
    SLAM TRADING LIMITED
    08216626 08356716
    Care Of Restructuring And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2020-05-21 ~ dissolved
    IIF 29 - Director → ME
  • 18
    TENC LIMITED
    - now 08270625
    THE COTTON COLONY LIMITED
    - 2015-02-25 08270625
    KEITHHOLDT.COM LIMITED
    - 2014-07-24 08270625
    167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2012-10-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
  • 19
    THE BUSINESS OWNERS CLUB LIMITED
    - now 10480606
    THE ONE PERCENT CLUB LIMITED
    - 2019-04-12 10480606
    Suite 163 30 Red Lion Street, Richmond, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-11-16 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 20
    THE MASURI GROUP LIMITED
    - now 03311639
    JON HARDY & CO LIMITED - 2013-08-02
    CHASE SPORT LIMITED - 2011-01-12
    Unit F Wykeham Industrial Estate, Moorside Road, Winnall, Hampshire, United Kingdom
    Active Corporate (19 parents)
    Officer
    2018-11-21 ~ 2025-09-12
    IIF 42 - Director → ME
  • 21
    TRANSACT SA-UK LIMITED
    10662310
    75 St. Dunstans Road, London, England
    Dissolved Corporate (9 parents)
    Officer
    2018-03-14 ~ dissolved
    IIF 41 - Director → ME
  • 22
    VAPOURCORE DISTRIBUTION LIMITED
    12697964
    2nd Floor Hygeia House, 66 College Road, Harrow, England
    Dissolved Corporate (4 parents)
    Officer
    2020-06-25 ~ 2021-06-01
    IIF 38 - Director → ME
  • 23
    VAPOURCORE HOLDINGS LIMITED
    11057020 12601932
    C/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2017-11-09 ~ dissolved
    IIF 32 - Director → ME
  • 24
    VAPOURCORE INVESTMENTS LIMITED
    12676366
    2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2020-06-17 ~ 2021-06-01
    IIF 39 - Director → ME
    Person with significant control
    2020-06-17 ~ 2021-06-01
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    VAPOURCORE ONLINE LIMITED
    12681662
    Care Of Restructuring And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    In Administration Corporate (4 parents)
    Officer
    2020-06-19 ~ 2021-06-01
    IIF 37 - Director → ME
  • 26
    VAPOURCORE RETAIL LIMITED
    10094623
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (8 parents)
    Officer
    2017-10-02 ~ dissolved
    IIF 34 - Director → ME
  • 27
    VAPOURCORE SLAM HOLDINGS LIMITED
    12601932 11057020
    Unit 29 Dwight Road, Tolpits Lane, Watford, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-14 ~ dissolved
    IIF 40 - Director → ME
  • 28
    VAPOURCORE WHOLESALE LIMITED
    10094670
    Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (8 parents)
    Officer
    2017-10-02 ~ dissolved
    IIF 33 - Director → ME
  • 29
    VOYAGER CAPITAL PARTNERS LIMITED
    11518798
    Saxon House, 27 Duke Street, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Officer
    2018-08-15 ~ 2019-07-25
    IIF 43 - Director → ME
    2020-02-03 ~ 2020-09-16
    IIF 8 - Director → ME
    Person with significant control
    2018-08-15 ~ 2020-09-16
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 30
    WHITE CALM CONCIERGE LTD
    12042527
    3rd Floor Scottish Mutual House, 27-29 North Street, Hornchurch, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-10 ~ 2022-03-25
    IIF 36 - Director → ME
  • 31
    WHITE CALM WELLBEING LIMITED - now
    WHITE CALM SIGNATURE WELLNESS TRAVEL AND RETREATS LTD
    - 2021-06-15 11504959
    6 Royal Mews, Southend-on-sea, Essex
    Liquidation Corporate (4 parents)
    Officer
    2019-06-01 ~ 2019-09-03
    IIF 31 - Director → ME
  • 32
    WHITECALM TRAVEL LIMITED
    - now 12042290
    WHITE CALM WELLBEING LTD
    - 2021-06-10 12042290 11504959
    1 Hedgerows, Hutton, Brentwood, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-10 ~ dissolved
    IIF 35 - 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.