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

Holt, David Robert

    Related profiles found in government register
  • Holt, David Robert
    British banking born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corfton Road, Ealing, London, W5 2HS, England

      IIF 1
  • Holt, David Robert
    British biltong maker born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Cranwells Lane, Slough, SL2 3GW, England

      IIF 2
  • Holt, David Robert
    British investment banker born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corfton Road, Ealing, London, W5 2HS

      IIF 3
  • Mr David Robert Holt
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Cranwells Lane, Slough, SL2 3GW, England

      IIF 4
  • Holt, David Robert
    British investment banker born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Cranwells Lane, Farnham Common, SL2 3GW, United Kingdom

      IIF 5 IIF 6
  • Holt, David Paul
    British director

    Registered addresses and corresponding companies
    • icon of address 88 Armstrong Avenue, Woodford Green, Essex, IG8 9PU

      IIF 7
  • Holt, David Paul
    British builder born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88 Armstrong Avenue, Woodford Green, Essex, IG8 9PU, England

      IIF 8 IIF 9
    • icon of address 88 Armstrong Avenue, Woodford Green, Essex, IG8 9PU, United Kingdom

      IIF 10
  • Holt, David Paul
    British director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88 Armstrong Avenue, Woodford Green, Essex, IG8 9PU

      IIF 11
    • icon of address 88, Armstrong Avenue, Woodford Green, Essex, IG8 9PU, United Kingdom

      IIF 12 IIF 13
  • Holt, David
    British director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Armstrong Road, Woodford Green, Woodford Essex, IG8 9PU, United Kingdom

      IIF 14
    • icon of address 88, Armstrong Avenue, Woodford Green, IG8 9PH, England

      IIF 15
  • Mr David Holt
    British born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Armstrong Road, Woodford Green, Woodford Essex, IG8 9PU, United Kingdom

      IIF 16
    • icon of address 88, Armstrong Avenue, Woodford Green, IG8 9PH, England

      IIF 17
  • Holt, David

    Registered addresses and corresponding companies
    • icon of address 88, Armstrong Road, Woodford Green, Woodford Essex, IG8 9PU, United Kingdom

      IIF 18
  • Mr David Paul Holt
    British born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88 Armstrong Avenue, Woodford Green, Essex, IG8 9PU, England

      IIF 19 IIF 20
    • icon of address 88, Armstrong Avenue, Woodford Green, Essex, IG8 9PU, United Kingdom

      IIF 21 IIF 22
    • icon of address 88, Armstrong Avenue, Woodford Green, IG8 9PU, United Kingdom

      IIF 23 IIF 24
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Marshall And Co Panorama Buildings Park Street, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-04 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2022-07-04 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 16 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
  • 2
    icon of address The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    486,694 GBP2024-04-30
    Officer
    icon of calendar 2000-04-05 ~ now
    IIF 11 - Director → ME
    icon of calendar 2006-04-06 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Granary, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,978 GBP2021-06-30
    Officer
    icon of calendar 2016-10-24 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 4
    EALING CRICKET CLUB TRADING LIMITED - 2011-08-31
    icon of address Corfton Road, Ealing, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -158,810 GBP2024-09-30
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address Corfton Road, Ealing, London
    Active Corporate (11 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    826,031 GBP2020-09-30
    Officer
    icon of calendar 2023-11-09 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address 88 Armstrong Avenue, Woodford Green, Essex, United Kingdom
    Active Corporate (1 parent)
    Current Assets (Company account)
    953,167 GBP2024-05-31
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 7
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,325 GBP2024-06-30
    Officer
    icon of calendar 2023-04-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 9
    icon of address Ealing Cricket Club, Corfton Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -87,197 GBP2024-09-30
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 5 - Director → ME
  • 10
    WINDER PROPERTY SERVICES LIMITED - 2023-04-19
    icon of address The Granary, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -127,134 GBP2024-07-31
    Officer
    icon of calendar 2016-10-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    JACOBS BILTONG LTD - 2022-09-20
    JOLTYS BILTONG LTD - 2022-09-02
    icon of address 7 Cranwells Lane, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,762 GBP2023-05-31
    Officer
    icon of calendar 2021-05-18 ~ 2022-07-04
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ 2022-07-04
    IIF 4 - Has significant influence or control OE
  • 2
    icon of address Corfton Road, Ealing, London
    Active Corporate (11 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    826,031 GBP2020-09-30
    Officer
    icon of calendar 2011-05-06 ~ 2018-02-27
    IIF 1 - Director → ME
  • 3
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,325 GBP2024-06-30
    Officer
    icon of calendar 2018-02-21 ~ 2019-02-05
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ 2019-02-11
    IIF 17 - Ownership of shares – 75% or more OE

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.