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

Holton, David Philip

    Related profiles found in government register
  • Holton, David Philip
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mayfield Grammar School, Pelham Road, Gravesend, DA11 0JE, England

      IIF 1
    • icon of address 10a (basement), Christina Street, London, EC2A 4PA, England

      IIF 2 IIF 3 IIF 4
    • icon of address 20, Hoxton Square, London, N1 6NT, England

      IIF 7
    • icon of address Oakwood, Wickhams Way, Hartley, Longfield, Kent, DA3 8DH, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Holton, David Philip
    British finance director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Hoxton Square, London, N1 6NT, United Kingdom

      IIF 11
    • icon of address Oakwood, Wickhams Way, Hartley, Longfield, Kent, DA3 8DH, United Kingdom

      IIF 12
  • Holton, David Philip
    British accountant born in March 1959

    Registered addresses and corresponding companies
    • icon of address The Well House Hammerpond Road, Plummers Plain, Horsham, West Sussex, RH13 6PE

      IIF 13
  • Holton, David Philip
    British director born in March 1959

    Registered addresses and corresponding companies
    • icon of address The Well House Hammerpond Road, Plummers Plain, Horsham, West Sussex, RH13 6PE

      IIF 14
  • Holton, David Philip
    British director/company secretary born in March 1959

    Registered addresses and corresponding companies
    • icon of address The Well House Hammerpond Road, Plummers Plain, Horsham, West Sussex, RH13 6PE

      IIF 15 IIF 16
  • Holton, David Philip
    British director/secretary born in March 1959

    Registered addresses and corresponding companies
    • icon of address The Well House Hammerpond Road, Plummers Plain, Horsham, West Sussex, RH13 6PE

      IIF 17
  • Holton, David Philip
    British finance dir born in March 1959

    Registered addresses and corresponding companies
    • icon of address The Well House Hammerpond Road, Plummers Plain, Horsham, West Sussex, RH13 6PE

      IIF 18 IIF 19
  • Holton, David Philip
    British

    Registered addresses and corresponding companies
  • Holton, David Philip
    British director

    Registered addresses and corresponding companies
    • icon of address The Well House Hammerpond Road, Plummers Plain, Horsham, West Sussex, RH13 6PE

      IIF 30
  • Holton, David Philip
    British director/secretary

    Registered addresses and corresponding companies
    • icon of address The Well House Hammerpond Road, Plummers Plain, Horsham, West Sussex, RH13 6PE

      IIF 31
  • Holton, David Philip
    British finance dir

    Registered addresses and corresponding companies
    • icon of address The Well House Hammerpond Road, Plummers Plain, Horsham, West Sussex, RH13 6PE

      IIF 32 IIF 33
  • Holton, David Philip
    British finance director

    Registered addresses and corresponding companies
  • Mr David Philip Holton
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Hoxton Square, London, N1 6NT, England

      IIF 39
  • Holton, David Philip

    Registered addresses and corresponding companies
  • Holton, David

    Registered addresses and corresponding companies
    • icon of address 10a (basement), Christina Street, London, EC2A 4PA, England

      IIF 49
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 1 Rees Drive, Stanmore, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-04-03 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address 10a (basement) Christina Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-01-17 ~ now
    IIF 6 - Director → ME
    icon of calendar 2011-01-17 ~ now
    IIF 46 - Secretary → ME
  • 3
    icon of address 10a (basement) Christina Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    179,004 GBP2024-12-31
    Officer
    icon of calendar 2013-05-29 ~ now
    IIF 44 - Secretary → ME
  • 4
    icon of address 20 Hoxton Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2014-10-10 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2014-10-10 ~ dissolved
    IIF 48 - Secretary → ME
  • 5
    icon of address 10a (basement) Christina Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-01 ~ now
    IIF 10 - Director → ME
    icon of calendar 2008-10-01 ~ now
    IIF 37 - Secretary → ME
  • 6
    icon of address 10a (basement) Christina Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-09-01 ~ now
    IIF 8 - Director → ME
    icon of calendar 2009-06-02 ~ now
    IIF 36 - Secretary → ME
  • 7
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood Essex
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2008-09-01 ~ now
    IIF 12 - Director → ME
    icon of calendar 2008-12-01 ~ now
    IIF 35 - Secretary → ME
  • 8
    FINLAW ONE HUNDRED AND THIRTY-SEVEN LIMITED - 1998-11-20
    icon of address 10a (basement) Christina Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2010-04-26 ~ now
    IIF 5 - Director → ME
    icon of calendar 2008-12-01 ~ now
    IIF 38 - Secretary → ME
  • 9
    icon of address Mayfield Grammar School, Gravesend, Pelham Road, Gravesend, Kent
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-12-09 ~ now
    IIF 1 - Director → ME
  • 10
    HUDSON SHOE COMPANY LIMITED - 2012-05-24
    SHOELAB LIMITED - 2009-06-24
    icon of address 10a (basement) Christina Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-09-01 ~ now
    IIF 9 - Director → ME
    icon of calendar 2008-10-01 ~ now
    IIF 34 - Secretary → ME
  • 11
    PURIFIED SUSTAINABLE FOOTWEAR LTD - 2021-07-15
    icon of address 10a (basement) Christina Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 3 - Director → ME
    icon of calendar 2020-06-08 ~ now
    IIF 42 - Secretary → ME
  • 12
    HOXTON SHOE COMPANY LIMITED - 2020-03-05
    icon of address 10a (basement) Christina Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2017-12-22 ~ now
    IIF 4 - Director → ME
    icon of calendar 2017-12-22 ~ now
    IIF 43 - Secretary → ME
  • 13
    icon of address 10a (basement) Christina Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-28 ~ now
    IIF 2 - Director → ME
    icon of calendar 2012-06-28 ~ now
    IIF 49 - Secretary → ME
  • 14
    SECKLOE 18 LIMITED - 1999-02-26
    icon of address 20 Havelock Road, Hastings, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2021-03-31
    Officer
    icon of calendar 2001-07-09 ~ dissolved
    IIF 29 - Secretary → ME
  • 15
    icon of address 10a (basement) Christina Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    468,677 GBP2024-03-31
    Officer
    icon of calendar 2013-05-28 ~ now
    IIF 47 - Secretary → ME
  • 16
    icon of address 10a (basement) Christina Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    27,630 GBP2024-12-31
    Officer
    icon of calendar 2013-05-29 ~ now
    IIF 45 - Secretary → ME
Ceased 16
  • 1
    ISSUETRACK PUBLIC LIMITED COMPANY - 1995-09-13
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-13 ~ 1997-01-15
    IIF 14 - Director → ME
    icon of calendar 1995-09-13 ~ 1997-01-15
    IIF 30 - Secretary → ME
  • 2
    ALEXANDER MANN LIMITED - 2006-10-10
    ALEXANDER MANN GLOBAL MARKETS LIMITED - 2003-01-21
    ALEXANDERS MANN & PARTNERS LIMITED - 2000-03-30
    icon of address 10 Furnival Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-01 ~ 1999-06-07
    IIF 20 - Secretary → ME
  • 3
    ALEXANDER MANN ASSOCIATES PLC - 2007-11-27
    ZETASCOPE LIMITED - 1986-06-20
    icon of address 60 London Wall, 2nd Floor, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1998-06-01 ~ 1999-06-07
    IIF 27 - Secretary → ME
  • 4
    INGLEBY (1103) - 1999-03-11
    icon of address 60 London Wall, 2nd Floor, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1998-12-31 ~ 1999-02-26
    IIF 24 - Secretary → ME
  • 5
    THE FRANKLIN HUMAN RESOURCE CONSULTANCY LIMITED - 1994-06-13
    ALEXANDER MANN TECHNOLOGY LIMITED - 2001-11-12
    HUMANA CONSULTING LIMITED - 1999-01-21
    FRANKLIN COMPUTER SERVICES LIMITED - 1992-10-09
    icon of address 60 London Wall, 2nd Floor, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1998-06-01 ~ 1999-06-07
    IIF 22 - Secretary → ME
  • 6
    icon of address 20 Triton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-05-23 ~ 1997-01-15
    IIF 15 - Director → ME
    icon of calendar 1992-06-15 ~ 1997-01-15
    IIF 25 - Secretary → ME
  • 7
    BARDROW LIMITED - 1988-05-31
    BML GROUP LIMITED - 1994-10-04
    icon of address 20 Triton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-05-04 ~ 1997-01-15
    IIF 18 - Director → ME
    icon of calendar 1995-05-04 ~ 1997-01-15
    IIF 32 - Secretary → ME
  • 8
    CITY & FINANCIAL MAILING COMPANY LIMITED - 2003-09-23
    MANUALFACE LIMITED - 1987-03-26
    icon of address C/o Begbies Traynor (central) Llp, 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    569,398 GBP2021-03-31
    Officer
    icon of calendar 2003-10-01 ~ 2008-11-01
    IIF 28 - Secretary → ME
  • 9
    POLITEWILD LIMITED - 1988-08-30
    icon of address 20 Triton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-05-04 ~ 1997-01-15
    IIF 19 - Director → ME
    icon of calendar 1995-05-04 ~ 1997-01-15
    IIF 33 - Secretary → ME
  • 10
    BRIDLEMOVE LIMITED - 1985-11-15
    COPIER PRODUCTS MID-ESSEX PLC - 1989-08-22
    SANDHURST OFFICE MACHINES PLC - 1990-05-04
    SOUTHERN OFFICE MACHINES LIMITED - 1985-08-15
    BRIDLEMOVE LIMITED - 1983-09-23
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-06-15 ~ 1997-01-15
    IIF 40 - Secretary → ME
  • 11
    KAFEVEND GROUP PLC - 2005-09-27
    KAFEVEND GROUP PLC - 1994-08-16
    SPEEDRECALL LIMITED - 1992-10-05
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-01-15
    IIF 41 - Secretary → ME
  • 12
    MRI WORLDWIDE LTD - 2006-05-10
    THE HUMANA INTERNATIONAL GROUP LIMITED - 2000-07-13
    icon of address Faegre Baker Daniels Llp, 7 Pilgrim Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-06-01 ~ 1999-04-09
    IIF 23 - Secretary → ME
  • 13
    icon of address Suite 3 Middlesex House, Rutherford Close, Stevenage, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-11-24 ~ 1999-06-07
    IIF 13 - Director → ME
    icon of calendar 1998-06-01 ~ 1999-06-07
    IIF 26 - Secretary → ME
  • 14
    HOXTON SHOE COMPANY LIMITED - 2020-03-05
    icon of address 10a (basement) Christina Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Person with significant control
    icon of calendar 2017-12-22 ~ 2020-06-01
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Has significant influence or control as a member of a firm OE
    IIF 39 - Right to appoint or remove directors as a member of a firm OE
  • 15
    SOUTHERN BUSINESS LEASING PLC - 1985-12-16
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-05-20 ~ 1997-01-15
    IIF 17 - Director → ME
    icon of calendar 1993-05-20 ~ 1997-01-15
    IIF 31 - Secretary → ME
  • 16
    PRECIS (574) LIMITED - 1987-10-01
    TABBARD HOUSE GROUP PLC - 1987-10-12
    icon of address 20 Triton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-05-23 ~ 1997-01-15
    IIF 16 - Director → ME
    icon of calendar 1992-06-15 ~ 1997-01-15
    IIF 21 - 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.