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 Keith Christian Holdt

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

    Resident in England

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

      IIF 1
    • icon of address 12c, Eton Street, Richmond, Surrey, TW9 1EE, England

      IIF 2
    • icon of address Suite 163, 30, Red Lion Street, Richmond, TW9 1RB, United Kingdom

      IIF 3
  • Mr Keith Holdt
    British born in October 1967

    Resident in England

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

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

      IIF 6
    • icon of address Eagles Rest, Snake Lane, Woodspeen, Newbury, RG20 8JY, England

      IIF 7
  • Mr Keith Christian Holdt
    British born in October 1967

    Resident in United Kingdom

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

      IIF 8
  • Mr Keith Christian Holdt
    South African born in October 1967

    Resident in England

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

      IIF 9
    • icon of address Seven Grange Lane, Pitsford, Northampton, Northamptonshire, NN6 9AP

      IIF 10
  • Holdt, Keith Christian
    British director born in October 1967

    Resident in England

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

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

      IIF 12 IIF 13
    • icon of address Suite 163, 30, Red Lion Street, Richmond, TW9 1RB, United Kingdom

      IIF 14
  • Holdt, Keith Christian
    British investment director born in October 1967

    Resident in England

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

      IIF 15
  • Holdt, Keith Christian
    British investment executive born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a Cardigan Road, Cardigan Road, Richmond, Surrey, TW10 6BJ, England

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

    Resident in England

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

      IIF 17
  • Holdt, Keith Christian
    British business executive born in October 1967

    Resident in Scotland

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

      IIF 18
  • Mr Keith Holdt
    British born in October 1967

    Resident in United Kingdom

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

      IIF 19
  • Holdt, Keith Christian
    born in October 1967

    Resident in United Kingdom

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

      IIF 20
  • Holdt, Keith Christian
    British board advisor born in October 1967

    Resident in United Kingdom

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

      IIF 21
    • icon of address Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU

      IIF 22
    • icon of address The Shard, 32 London Bridge Street, London, SE1 9SG

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, York Buildings, John Adam Street, London, WC2N 6JU

      IIF 24
  • Holdt, Keith Christian
    British company director born in October 1967

    Resident in United Kingdom

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

      IIF 25 IIF 26
    • icon of address Flat 3 The Warwick, 68-70 Richmond Hill, Richmond, TW10 6RH, United Kingdom

      IIF 27
  • Holdt, Keith Christian
    British director born in October 1967

    Resident in United Kingdom

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

      IIF 28
    • icon of address 2nd Floor Hygeia House, 66 College Road, Harrow, HA1 1BE, England

      IIF 29 IIF 30
    • icon of address 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE

      IIF 31
    • icon of address 77 Southampton Row, Holborn, London, WC1B 4ET

      IIF 32
  • Holdt, Keith Christian
    British entrepreneur born in October 1967

    Resident in United Kingdom

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

      IIF 33
  • Holdt, Keith Christian
    British independent advisor born in October 1967

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 35
  • Holdt, Keith Christian
    British investment executive born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3 Copse House, 5 Beeline Way, New Malden, Kingston Upon Thames, KT3 4QY, United Kingdom

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

    Resident in United Kingdom

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

      IIF 37
  • Holdt, Keith Christian
    British non executive director born in October 1967

    Resident in United Kingdom

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

      IIF 38
  • Holdt, Keith Christian
    South African company director born in October 1967

    Resident in England

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

      IIF 39
  • Holdt, Keith Christian
    South African director born in October 1967

    Resident in England

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

      IIF 40
    • icon of address Seven Grange Lane, Pitsford, Northampton, Northamptonshire, NN6 9AP

      IIF 41
  • Keith Holdt
    British born in October 1967

    Resident in United Kingdom

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

      IIF 42
  • Holdt, Keith Christian
    South African company director born in October 1967

    Resident in United Kingdom

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

      IIF 43
  • Holdt, Keith Christian
    South African investment director born in October 1967

    Resident in United Kingdom

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

      IIF 44
  • Holdt, Keith Christian
    South African management consultant born in October 1967

    Resident in United Kingdom

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

      IIF 45
child relation
Offspring entities and appointments
Active 19
  • 1
    KILBRIDE HILL HOLDINGS LIMITED - 2022-06-16
    KILBRIDE HILL EXPERIENCES LIMITED - 2020-03-03
    icon of address Seven Grange Lane, Pitsford, Northampton, Northamptonshire
    Active Corporate (1 parent)
    Equity (Company account)
    -75,458 GBP2024-07-31
    Officer
    icon of calendar 2019-07-30 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-07-30 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Mid Village Croft, Strathlachlan, Cairndow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 3
    icon of address Suite 163, 30 Red Lion Street, Richmond, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    CANON COLLINS TRUST LTD - 2022-06-01
    THE CANON COLLINS EDUCATIONAL AND LEGAL ASSISTANCE TRUST - 2022-05-26
    CANON COLLINS EDUCATIONAL TRUST FOR SOUTHERN AFRICA - 2012-08-20
    icon of address Office 8 334 Kennington Lane, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 36 - Director → ME
  • 5
    icon of address Office 8 334 Kennington Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2021-09-22 ~ now
    IIF 18 - Director → ME
  • 6
    icon of address 12c Eton Street, Richmond, Surrey, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    288 GBP2020-11-30
    Officer
    icon of calendar 2018-11-23 ~ dissolved
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    icon of address 12c Eton Street, Richmond, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -607,558 GBP2023-11-30
    Officer
    icon of calendar 2016-11-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    icon of address 12c Eton Street, Richmond, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,419 GBP2024-09-29
    Officer
    icon of calendar 2003-03-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 9
    LELLOW LTD - 2008-08-20
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-11-21 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 22 York Buildings, John Adam Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 24 - Director → ME
  • 11
    THE COTTON COLONY LIMITED - 2015-02-25
    KEITHHOLDT.COM LIMITED - 2014-07-24
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -69,378 GBP2024-03-31
    Officer
    icon of calendar 2012-10-26 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 12
    THE ONE PERCENT CLUB LIMITED - 2019-04-12
    icon of address Suite 163 30 Red Lion Street, Richmond, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2016-11-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 13
    JON HARDY & CO LIMITED - 2013-08-02
    CHASE SPORT LIMITED - 2011-01-12
    icon of address Unit F Wykeham Industrial Estate, Moorside Road, Winnall, Hampshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-11-21 ~ now
    IIF 34 - Director → ME
  • 14
    icon of address 75 St. Dunstans Road, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -28 GBP2019-03-31
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 33 - Director → ME
  • 15
    icon of address C/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 21 - Director → ME
  • 16
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    56,533 GBP2019-03-31
    Officer
    icon of calendar 2017-10-02 ~ dissolved
    IIF 23 - Director → ME
  • 17
    icon of address Unit 29 Dwight Road, Tolpits Lane, Watford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-14 ~ dissolved
    IIF 32 - Director → ME
  • 18
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -379,447 GBP2019-03-31
    Officer
    icon of calendar 2017-10-02 ~ dissolved
    IIF 22 - Director → ME
  • 19
    WHITE CALM WELLBEING LTD - 2021-06-10
    icon of address 1 Hedgerows, Hutton, Brentwood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2019-06-10 ~ dissolved
    IIF 26 - Director → ME
Ceased 14
  • 1
    icon of address 63 Rosemary Avenue, West Molesey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -507,016 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-11-23 ~ 2022-05-23
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ANTLER LIMITED - 2020-10-03
    INGLEBY (1837) LIMITED - 2010-05-20
    icon of address 10 Fleet Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-12 ~ 2017-01-10
    IIF 15 - Director → ME
  • 3
    icon of address No 5 Tormead House, 27 Dene Road, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ 2015-06-17
    IIF 43 - Director → ME
  • 4
    icon of address 160 Kemp House, City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,590 GBP2024-03-31
    Officer
    icon of calendar 2015-03-01 ~ 2020-01-20
    IIF 16 - Director → ME
  • 5
    JHR RECRUITMENT LIMITED - 2019-01-03
    icon of address 31st Floor, 40 Bank Street, London
    Liquidation Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    62,641 GBP2021-03-31
    Officer
    icon of calendar 2022-03-08 ~ 2022-11-29
    IIF 38 - Director → ME
  • 6
    LELLOW LTD - 2008-08-20
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-07-10 ~ 2014-07-24
    IIF 44 - Director → ME
  • 7
    icon of address Hampstead House 176 Finchley Road, Hampstead, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    731,064 GBP2024-06-30
    Officer
    icon of calendar 2017-03-28 ~ 2017-08-11
    IIF 11 - Director → ME
  • 8
    icon of address 129 Woodplumpton Road Fulwood, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-10-13 ~ 2017-06-02
    IIF 45 - Director → ME
  • 9
    icon of address 2nd Floor Hygeia House, 66 College Road, Harrow, England
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2020-06-25 ~ 2021-06-01
    IIF 30 - Director → ME
  • 10
    icon of address 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex
    Active Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2020-06-17 ~ 2021-06-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ 2021-06-01
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address 22 York Buildings, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    -193,051 GBP2024-11-30
    Officer
    icon of calendar 2020-06-19 ~ 2021-06-01
    IIF 29 - Director → ME
  • 12
    icon of address Saxon House, 27 Duke Street, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    214 GBP2025-03-31
    Officer
    icon of calendar 2020-02-03 ~ 2020-09-16
    IIF 39 - Director → ME
    icon of calendar 2018-08-15 ~ 2019-07-25
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ 2020-09-16
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 13
    icon of address 3rd Floor Scottish Mutual House, 27-29 North Street, Hornchurch, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -839 GBP2020-06-30
    Officer
    icon of calendar 2019-06-10 ~ 2022-03-25
    IIF 27 - Director → ME
  • 14
    WHITE CALM SIGNATURE WELLNESS TRAVEL AND RETREATS LTD - 2021-06-15
    icon of address Suite 1 Concept House, 23 Billet Lane, Hornchurch, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -127,811 GBP2022-08-31
    Officer
    icon of calendar 2019-06-01 ~ 2019-09-03
    IIF 25 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.