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 David Holt

    Related profiles found in government register
  • Mr David Holt
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 133, Liverpool Old Road, Much Hoole, Preston, PR4 4GB, England

      IIF 1
    • 2a, Westgate, Baildon, Shipley, BD17 5EJ, England

      IIF 2
  • David Holt
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Avenham Street, Preston, PR1 3BN, England

      IIF 3
  • Holt, David
    British company director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14a, Lytham Road, Freckleton, Preston, Lancashire, PR4 1XA, England

      IIF 4
    • Treetops 14, Lytham Road, Freckleton, Preston, Lancashire, PR4 1XA, England

      IIF 5
  • Holt, David
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Mill Street, Bradford, BD1 4AB, United Kingdom

      IIF 6
    • 30, Avenham Street, Preston, PR1 3BN, England

      IIF 7
    • 2a, Westgate, Baildon, Shipley, BD17 5EJ, England

      IIF 8
  • Mr Holt David
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Masonfield, Masonfield, Bamber Bridge, Preston, PR5 8HN, England

      IIF 9
  • Mr David Holt
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 10
    • 9 Hollins Grove Mill, Percival Street, Darwen, BB3 1HB, England

      IIF 11
    • 9, Percival Street, Darwen, BB3 1HB, England

      IIF 12
    • 30, Princes Way, Fleetwood, FY7 8PG, England

      IIF 13
    • M R Insolvency, 95 Pobox, Heckmondwike, West Yorkshire, WF16 6AU

      IIF 14
    • Suite One, Peel Mill, Commercial Street, Morley, West Yorkshire, LS27 8AG

      IIF 15
    • 2a, Westgate, Baildon, Shipley, BD17 5EJ, England

      IIF 16 IIF 17
  • Mr David Holt
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • M R Insolvency Suite One, Peel Mill, Commercial Street, Morley, LS27 8AG

      IIF 18
    • Suite One Peel Mill, Commercial Street, Morley, West Yorkshire, LS27 8AG

      IIF 19
    • 2a, Westgate, Baildon, Shipley, BD17 5EJ, England

      IIF 20
  • Holt, David
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • M R Insolvency, 95 Pobox, Heckmondwike, West Yorkshire, WF16 6AU

      IIF 21
    • Suite One, Peel Mill, Commercial Street, Morley, West Yorkshire, LS27 8AG

      IIF 22
    • 133, Liverpool Old Road, Much Hoole, Preston, PR4 4GB, England

      IIF 23
  • Holt, David
    British business owner born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • Office 9, Percival Street, Darwen, BB3 1HB, England

      IIF 24
  • Holt, David
    British company director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 9 Hollins Grove Mill, Percival Street, Darwen, BB3 1HB, England

      IIF 25
    • 9, Percival Street, Darwen, BB3 1HB, England

      IIF 26
  • Holt, David
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 14, Mill Street, Bradford, BD1 4AB, United Kingdom

      IIF 27
    • 133, Liverpool Old Road, Much Hoole, Preston, PR4 4GB, United Kingdom

      IIF 28
    • 2a, Westgate, Baildon, Shipley, BD17 5EJ, England

      IIF 29 IIF 30
  • Holt, David
    British electrician born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 30, Princes Way, Fleetwood, FY7 8PG, England

      IIF 31
  • Holt, David
    British rope access & inspections born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 30, Princes Way, Fleetwood, FY7 8PG, England

      IIF 32
  • Holt, David
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • M R Insolvency Suite One, Peel Mill, Commercial Street, Morley, LS27 8AG

      IIF 33
    • Suite One Peel Mill, Commercial Street, Morley, West Yorkshire, LS27 8AG

      IIF 34
  • Holt, David
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Westgate, Baildon, Shipley, BD17 5EJ, England

      IIF 35
  • Holt, David
    English company director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14, Lytham Road, Freckleton, Preston, Lancashire, PR4 1XA, England

      IIF 36
    • Treetops 14, Lytham Road, Freckleton, Preston, Lancashire, PR4 1XA, England

      IIF 37
child relation
Offspring entities and appointments 21
  • 1
    BAKER STREET ARTISAN LIMITED
    12033833
    M R Insolvency, 95 Pobox, Heckmondwike, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    2019-06-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-06-05 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 2
    BAKER STREET HPC LTD
    11774777
    Suite One, Peel Mill, Commercial Street, Morley, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    2019-01-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-01-18 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 3
    BAKER STREET LANCASHIRE LIMITED
    11032944
    14 Mill Street, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-26 ~ dissolved
    IIF 27 - Director → ME
  • 4
    BAKER STREET PUBLIC HOUSE LTD
    12246199
    30 Avenham Street, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-07 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-10-07 ~ dissolved
    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
  • 5
    ELEMENTARYBUREAU LTD
    12794574
    9 Percival Street, Darwen, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2022-08-31
    Officer
    2020-08-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-08-05 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 6
    FORMBYS HPC LIMITED
    11940559
    Suite One Peel Mill, Commercial Street, Morley, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    2019-04-11 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2019-04-11 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 7
    GUIDED CONSULTANTS LTD
    - now 12794716
    DETECTIVEEDITION LTD
    - 2022-03-07 12794716
    9 Hollins Grove Mill, Percival Street, Darwen, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2020-08-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-08-05 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 8
    HOLT PUB CO LIMITED
    11169435
    2a Westgate, Baildon, Shipley, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-02 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-01-25 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors as a member of a firm OE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    HPC NW LTD
    12024045
    2a Westgate, Baildon, Shipley, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-30 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-05-30 ~ dissolved
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 10
    HPC PAYROLL LIMITED
    11994019
    2a Westgate, Baildon, Shipley, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-14 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2019-05-14 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 11
    INCUBUS (NORTHWEST) LIMITED
    08155888
    14 Lytham Road, Freckleton, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2012-07-25 ~ 2015-02-27
    IIF 36 - Director → ME
  • 12
    NORTHWEST TAPROOM LIMITED
    09276487
    14a Lytham Road, Freckleton, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-23 ~ dissolved
    IIF 4 - Director → ME
  • 13
    RASCAL (NORTHWEST) LIMITED
    08960288
    Treetops 14 Lytham Road, Freckleton, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-26 ~ 2015-02-27
    IIF 37 - Director → ME
  • 14
    SACRECROW (NORTHWEST) LIMITED
    09252899
    Treetops 14 Lytham Road, Freckleton, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-07 ~ dissolved
    IIF 5 - Director → ME
  • 15
    SEVEN STARS LANCASHIRE LIMITED
    11315014
    14 Mill Street, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-17 ~ dissolved
    IIF 6 - Director → ME
  • 16
    SHW INSPECTION SERVICES LTD
    15600648
    30 Princes Way, Fleetwood, England
    Active Corporate (1 parent)
    Officer
    2024-03-28 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-03-28 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 17
    SLIPWAY HPC LIMITED
    11937959
    Suite One Peel Mill, Commercial Street, Morley, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    2020-08-06 ~ now
    IIF 23 - Director → ME
    2019-04-10 ~ 2020-06-10
    IIF 35 - Director → ME
    Person with significant control
    2020-08-06 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    2019-04-10 ~ 2020-06-10
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 18
    SR INSPECTIONS LIMITED
    07642006 14927712
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Liquidation Corporate (1 parent)
    Equity (Company account)
    4,388 GBP2020-03-31
    Officer
    2011-05-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2017-05-01 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    TH'OWD SMITHY LIMITED
    10568499
    133 Liverpool Old Road, Much Hoole, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-17 ~ dissolved
    IIF 28 - Director → ME
  • 20
    THOWD SMITHY HPC LIMITED
    11962184
    M R Insolvency Suite One Peel Mill, Commercial Street, Morley
    Liquidation Corporate (1 parent)
    Officer
    2019-04-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2019-04-25 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 21
    THOWD STARS LTD
    12024478
    2a Westgate, Baildon, Shipley, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-05-30 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.