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

Holder, Richard Douglas

    Related profiles found in government register
  • Holder, Richard Douglas
    British accountant born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dell House, Wandleys Lane, Eastergate, Chichester, PO20 3SE, England

      IIF 1
    • icon of address 4 Spur Road, Cosham, Portsmouth, Hampshire, PO6 3EB

      IIF 2
  • Holder, Richard Douglas
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Lincoln House City Fields Business Park, City Fields Way, Tangmere, Chichester, PO20 2FS, England

      IIF 3
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 4, Spur Road, Cosham, Portsmouth, Hampshire, PO6 3EB, England

      IIF 7 IIF 8 IIF 9
    • icon of address 4, Spur Road, Cosham, Portsmouth, PO6 3EB, England

      IIF 10 IIF 11
    • icon of address 4, Spur Road, Cosham, Portsmouth, PO6 3EB, United Kingdom

      IIF 12
  • Holder, Richard
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 177, Hook Road, Surbiton, Surrey, KT6 5AR

      IIF 13
  • Mr Richard Douglas Holder
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Lincoln House City Fields Business Park, City Fields Way, Tangmere, Chichester, PO20 2FS, England

      IIF 14
    • icon of address Unit 3 Lincoln House City Fields Business Park, City Fields Way, Tangmere, Chichester, PO20 2FS, United Kingdom

      IIF 15
    • icon of address 77, St. Marys Road, Cowes, PO31 7ST, England

      IIF 16
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 17
    • icon of address 4, Spur Road, Cosham, Portsmouth, Hampshire, PO6 3EB, England

      IIF 18 IIF 19
  • Holder, Richard
    British accountant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Taverner Place, Chichester, West Sussex, PO19 8BH

      IIF 20
    • icon of address Suite 19 Forum House Business Centre, Stirling Road, Chichester, West Sussex, PO19 7DN

      IIF 21
    • icon of address Office 29 Regus House, Victory Way, Dartford, Kent, DA2 6QD

      IIF 22
  • Holder, Richard
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Spur Road, Cosham, PO6 3EB, United Kingdom

      IIF 23 IIF 24
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 25
    • icon of address Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 26
    • icon of address 4 Spur Road, Cosham, Portsmouth, PO6 3EB, United Kingdom

      IIF 27
    • icon of address 177, Hook Road, Surbiton, Surrey, KT6 5AR, United Kingdom

      IIF 28
  • Holder, Richard
    British none born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Holder, Richard Douglas

    Registered addresses and corresponding companies
    • icon of address 4, Spur Road, Cosham, Portsmouth, PO6 3EB, England

      IIF 38
  • Holder, Richard
    British

    Registered addresses and corresponding companies
    • icon of address 55, West Street, Chichester, West Sussex, PO19 1RP, England

      IIF 39 IIF 40
  • Mr Richard Holder
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Spur Road, Cosham, PO6 3EB, United Kingdom

      IIF 41 IIF 42
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 43
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 44
    • icon of address 4 Spur Road, Cosham, Portsmouth, PO6 3EB, United Kingdom

      IIF 45
  • Mr Richard Douglas Holder
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Spur Road, Cosham, Portsmouth, PO6 3EB, United Kingdom

      IIF 46
  • Holder, Richard

    Registered addresses and corresponding companies
    • icon of address 55, West Street, Chichester, West Sussex, PO19 1RP, England

      IIF 47 IIF 48
    • icon of address 55, West Street, Chichester, West Sussex, PO19 1RP, United Kingdom

      IIF 49 IIF 50 IIF 51
    • icon of address Suite 19, Forum House Business Centre, Stirling Road, Chichester, West Sussex, PO19 7DN, United Kingdom

      IIF 53
    • icon of address Office 29 Regus House, Victory Way, Dartford, Kent, DA2 6QD

      IIF 54
child relation
Offspring entities and appointments
Active 12
  • 1
    PR BOOK-KEEPING LIMITED - 2009-12-18
    icon of address 4 Spur Road, Cosham, Portsmouth, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    -54,365 GBP2024-03-31
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4 Spur Road, Cosham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-04 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address 4 Spur Road, Cosham, Portsmouth, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,245 GBP2024-03-31
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 4 Spur Road, Cosham, Portsmouth, Hampshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ 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
  • 7
    icon of address Unit 3 Lincoln House City Fields Business Park City Fields Way, Tangmere, Chichester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-21 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4 Spur Road, Cosham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-29 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 9
    BELVEDERE VC LTD - 2023-02-20
    IMPACT COUNSEL LTD - 2022-11-18
    icon of address 77 St. Marys Road, Cowes, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,350 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-03-05 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4 Spur Road, Cosham, Portsmouth, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 11
    LAKEWEB ACCOUNTANTS LTD - 2019-07-03
    icon of address 4 Spur Road, Cosham, Portsmouth, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,746 GBP2024-03-31
    Officer
    icon of calendar 2020-05-04 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ dissolved
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Kemp House, 160 City Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-09 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    icon of address 177 Hook Road, Surbiton, Surrey, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-11-23 ~ 2011-12-31
    IIF 28 - Director → ME
  • 2
    icon of address Indigo House, Sussex Avenue, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-01 ~ 2011-12-31
    IIF 13 - Director → ME
  • 3
    icon of address 2 Lansdown Row, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-12 ~ 2010-09-30
    IIF 53 - Secretary → ME
  • 4
    icon of address 55 West Street, Chichester, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-26 ~ 2011-12-31
    IIF 47 - Secretary → ME
  • 5
    WESTHOUSE LOGISTICS LTD - 2013-05-07
    AST LOGISTICS LTD - 2012-05-16
    icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-17 ~ 2011-12-31
    IIF 35 - Director → ME
    icon of calendar 2011-05-17 ~ 2011-12-31
    IIF 50 - Secretary → ME
  • 6
    icon of address 4 Spur Road, Cosham, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,557 GBP2025-03-31
    Officer
    icon of calendar 2022-06-01 ~ 2025-05-15
    IIF 10 - Director → ME
  • 7
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-22 ~ 2020-05-04
    IIF 4 - Director → ME
  • 8
    icon of address 4 Spur Road, Cosham, Portsmouth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,473 GBP2024-09-30
    Officer
    icon of calendar 2023-09-23 ~ 2025-07-07
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ 2025-07-07
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 9
    BELVEDERE VC LTD - 2023-02-20
    IMPACT COUNSEL LTD - 2022-11-18
    icon of address 77 St. Marys Road, Cowes, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,350 GBP2023-03-31
    Officer
    icon of calendar 2021-03-05 ~ 2022-03-23
    IIF 11 - Director → ME
    icon of calendar 2021-03-05 ~ 2022-03-23
    IIF 38 - Secretary → ME
  • 10
    icon of address Unit 1, Office 1, Allen's Yard Nyton Road, Aldingbourne, Chichester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,641 GBP2024-04-30
    Officer
    icon of calendar 2018-02-12 ~ 2018-02-22
    IIF 1 - Director → ME
  • 11
    LAKEWEB ACCOUNTANTS LTD - 2019-07-03
    icon of address 4 Spur Road, Cosham, Portsmouth, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,746 GBP2024-03-31
    Officer
    icon of calendar 2019-06-28 ~ 2020-05-04
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ 2020-05-04
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-20 ~ 2012-02-03
    IIF 40 - Secretary → ME
  • 13
    icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-07-19 ~ 2012-02-03
    IIF 36 - Director → ME
    icon of calendar 2011-07-19 ~ 2012-02-03
    IIF 49 - Secretary → ME
  • 14
    icon of address C/o Btmr Limited Century Buildings, 14 St. Mary's Parsonage, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    261,418 GBP2024-10-31
    Officer
    icon of calendar 2007-09-06 ~ 2011-12-31
    IIF 48 - Secretary → ME
  • 15
    FALANX PLC - 2012-07-05
    STREAMER EXPLORATION AND PRODUCTION PLC - 2012-01-05
    ZYGO FINANCIAL TRADING PLC - 2011-11-11
    icon of address Rotterdam House, Quayside, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-19 ~ 2012-02-03
    IIF 37 - Director → ME
  • 16
    WESTHOUSE MEDICAL LTD - 2013-05-30
    ALLIANCE OF PROFESSIONAL ADVISERS (AOPA) LTD - 2010-11-05
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-17 ~ 2012-02-03
    IIF 22 - Director → ME
    icon of calendar 2011-05-01 ~ 2012-02-03
    IIF 54 - Secretary → ME
  • 17
    MEEDIA MOBILE PLC - 2008-07-18
    icon of address The Courtyard, Shoreham Road, Beeding, Steyning, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-26 ~ 2010-05-21
    IIF 21 - Director → ME
    icon of calendar 2008-01-22 ~ 2009-01-09
    IIF 20 - Director → ME
    icon of calendar 2011-07-29 ~ 2012-02-03
    IIF 39 - Secretary → ME
  • 18
    icon of address Newtown House, 38 Newtown Road, Liphook, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-11 ~ 2011-12-31
    IIF 34 - Director → ME
  • 19
    TECHNIS LABS EUROPE PLC - 2013-03-21
    FLOWERFETE PLC - 2011-07-13
    icon of address Rotterdam House, Quayside, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-09 ~ 2012-02-03
    IIF 30 - Director → ME
  • 20
    icon of address Suite 105, 72 Great Titchfield Street, London, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-08 ~ 2012-02-03
    IIF 33 - Director → ME
    icon of calendar 2011-07-08 ~ 2012-02-03
    IIF 51 - Secretary → ME
  • 21
    YUUMA LTD
    - now
    WESTHOUSE VENTURES LTD - 2013-05-22
    AST MEDICAL LTD - 2012-05-16
    icon of address South Point House, 321 Chase Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-17 ~ 2011-12-31
    IIF 31 - Director → ME
    icon of calendar 2011-05-17 ~ 2011-12-31
    IIF 52 - Secretary → ME
  • 22
    icon of address Office 29 Regus House, Victory Way, Dartford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-05 ~ 2012-02-03
    IIF 29 - Director → ME
  • 23
    icon of address Office 29 Regus House, Victory Way, Dartford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-05 ~ 2012-02-03
    IIF 32 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.