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 Anthony David Holt

    Related profiles found in government register
  • Mr Anthony David Holt
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 1
    • icon of address Newport House, 15 The Grange, St Peter Port, Channel Islands, GY1 2QL, United Kingdom

      IIF 2 IIF 3
    • icon of address Castle Carey Cottage, Beauregard Lane, St. Peter Port, GY1 1UT, Guernsey

      IIF 4
  • Mr Anthony David Holt
    British born in June 1976

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Merritt House, Hill Avenue, 2nd Floor, Amersham, HP6 5BQ, England

      IIF 5
    • icon of address Newport House, 15 The Grange, St. Peter Port, Guernsey, GY1 2QL, Guernsey

      IIF 6
    • icon of address 24, Berkeley Square, London, W1J 6HE, England

      IIF 7
    • icon of address 10, Cheyne Walk, Northampton, NN1 5PT, England

      IIF 8
    • icon of address C/o Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

      IIF 9
    • icon of address Newport House, 15 The Grange, St Peter Port, GY1 4LA, Guernsey

      IIF 10
    • icon of address C/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

      IIF 11
  • Mr Anthony David Holt
    British, born in June 1976

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Newport House, 15 The Grange, St Peter Port, GY1 4LA, Guernsey

      IIF 12 IIF 13
  • Mr Anthony David Holt
    British, born in June 1976

    Registered addresses and corresponding companies
    • icon of address Newport House, 15 The Grange, St Peter Port, GY1 4LA, Guernsey

      IIF 14
  • Anthony David Holt
    British born in June 1976

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Oakingham House, Frederick Place, High Wycombe, HP11 1JU, England

      IIF 15
  • Holt, David Anthony
    British chartered surveyor born in July 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Witherwell Barn, Ashow, Kenilworth, Warwickshire, CV8 2LE

      IIF 16 IIF 17
  • Holt, David Anthony
    British director born in July 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Witherwell Barn, Grove Lane, Ashow, Kenilworth, Warwickshire, CV8 2LE, England

      IIF 18
    • icon of address Barclays Bank Chambers, 20 Bridge Street, Stratford Upon Avon, Warwickshire, CV37 6AH

      IIF 19
  • Mr Anthony David Holt
    British born in June 1976

    Resident in Guernsey Channel Islands

    Registered addresses and corresponding companies
    • icon of address C/o Arm Systems, Suite A, 132 Winchester Road, Chandlers Ford, Hampshires, SO53 2DS, United Kingdom

      IIF 20
    • icon of address C/o Newport House, 15 The Grange, St Peter Port, Guernsey, GY1 2QL, Guernsey

      IIF 21
    • icon of address Newport House, 15, The Grange, St. Peter Port, Guernsey, Channel Islands, GY1 2QL, Guernsey

      IIF 22
    • icon of address Newport House, The Grange, St. Peter Port, Guernsey, GY1 2QL, Guernsey Channel Islands

      IIF 23
  • Holt, Anthony David
    British banker born in June 1976

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Castle Carey Cottage, Beauregard Lane, St. Peter Port, Guernsey, GY1 1UT, Channel Islands

      IIF 24 IIF 25
  • Holt, Anthony David
    British director born in June 1976

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Castle Carey Cottage, Beauregard Lane, St Peter Port, Guernsey, Channel Isles, GY1 1UT

      IIF 26
    • icon of address Castle Carey Cottage, Beauregard Lane, St. Peter Port, Guernsey, GY1 1UT, Guernsey

      IIF 27 IIF 28
    • icon of address Newport House, 15 The Grange, St. Peter Port, GY1 4LA, Guernsey

      IIF 29
    • icon of address Brooking Ruse, 2 Stafford Place, Weston-super-mare, BS23 2QZ, England

      IIF 30
  • Mr David Anthony Holt
    British born in July 1944

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Clos Du Chasseur, Rue De Rougeval, Torteval, GY8 0PE, Guernsey

      IIF 31
  • Holt, Anthony David
    British banker

    Registered addresses and corresponding companies
    • icon of address Castle Carey Cottage, Beauregard Lane, St. Peter Port, Guernsey, GY1 1UT, Channel Islands

      IIF 32
  • Holt, Anthony David
    British company director born in June 1976

    Resident in Guernsey Channel Islands

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH

      IIF 33
  • Holt, Anthony David
    British director born in June 1976

    Resident in Guernsey Channel Islands

    Registered addresses and corresponding companies
    • icon of address Les Adams Farm, Les Adams, St Pierre Dubois, Guernsey, GY1 7LA

      IIF 34
  • Holt, David Anthony
    British chartered surveyor born in July 1944

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Clos Du Chasseur, Rue De Rougeval, Torteval, GY8 0PE, Guernsey

      IIF 35
  • Holt, David Anthony
    British director born in July 1944

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Jackson's Farmhouse, 25, Charlecote, Warwick, Warwickshire, CV35 9EW, England

      IIF 36
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address The Macdonald Partnership Plc, 3rd Floor 207 Regent Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-28 ~ dissolved
    IIF 33 - Director → ME
  • 2
    icon of address Newport House, 15 The Grange, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2012-05-01 ~ now
    IIF 14 - Ownership of shares - More than 25%OE
  • 3
    icon of address 107 Image Court C/o Jpc Financial Ltd, 328-334 Molesey Road, Walton On Thames, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-04-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ now
    IIF 6 - Has significant influence or control over the trustees of a trustOE
  • 4
    icon of address 24 Berkeley Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,584,328 GBP2023-07-31
    Person with significant control
    icon of calendar 2023-06-06 ~ now
    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
  • 5
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -3,009,275 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Has significant influence or controlOE
  • 6
    icon of address Ashow Village Club, Ashow, Kenilworth, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address C/o Arm Systems, Suite A, 132 Winchester Road, Chandlers Ford, Hampshires, United Kingdom
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    33,667 GBP2023-12-31
    Officer
    icon of calendar 2016-08-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Has significant influence or controlOE
  • 8
    D&P HOLT LIMITED - 2019-06-28
    icon of address Jackson's Farmhouse 25, Charlecote, Warwick, Warwickshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2017-01-20 ~ now
    IIF 36 - Director → ME
  • 9
    icon of address Units 16/17 Hamm Beach Road, Portland Marina, Portland, Dorset, England
    Active Corporate (6 parents)
    Equity (Company account)
    121,172 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 10
    DOMESTIC SPRINKLERS PLC - 2010-11-03
    DOMESTIC SPRINKLERS UK LIMITED - 2004-05-27
    icon of address Unit 16/17 Hamm Beach Road, Portland Marina, Portland, Dorset, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    2,525,875 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-12-10 ~ 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
  • 11
    icon of address 10 Cheyne Walk, Northampton, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -3,668,114 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-03-12 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Brooking Ruse, 2 Stafford Place, Weston-super-mare, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,856 GBP2023-11-30
    Person with significant control
    icon of calendar 2018-11-23 ~ now
    IIF 10 - Has significant influence or control over the trustees of a trustOE
  • 13
    icon of address Oakingham House, Frederick Place, High Wycombe, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -4,383 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-10-15 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Merritt House Hill Avenue, 2nd Floor, Amersham, England
    Active Corporate (8 parents)
    Equity (Company account)
    16,176,600 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-09-05 ~ now
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
  • 15
    HOWPER 659 LIMITED - 2008-05-29
    icon of address Jackson's Farmhouse 25, Charlecote, Warwick, Warwickshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    465,202 GBP2024-06-30
    Officer
    icon of calendar 2008-05-22 ~ now
    IIF 24 - Director → ME
    icon of calendar 2008-05-22 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address C/o Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2018-10-04 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Jpc Financial Limited, 2nd Floor Lynton House, Station Approach, Woking, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2015-08-13 ~ dissolved
    IIF 26 - Director → ME
  • 18
    icon of address 2nd Floor, Lynton House, Station Approach, Woking, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Person with significant control
    icon of calendar 2018-11-30 ~ dissolved
    IIF 13 - Has significant influence or control over the trustees of a trustOE
  • 19
    icon of address 2nd Floor, Lynton House, Station Approach, Woking, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2018-03-31
    Person with significant control
    icon of calendar 2018-11-30 ~ dissolved
    IIF 12 - Has significant influence or control over the trustees of a trustOE
  • 20
    MULTI GROUP PLC - 2007-06-07
    MULTI EQUIPMENT RENTAL PLC - 2000-09-27
    MARPLACE (NUMBER 293) LIMITED - 1991-12-30
    icon of address Kingston House Towers Business Park, Wilmslow Road, Manchester, England
    Active Corporate (6 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2017-01-17 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 23 - Has significant influence or control over the trustees of a trustOE
  • 21
    icon of address C/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Liquidation Corporate (7 parents, 1 offspring)
    Equity (Company account)
    6,925,780 GBP2022-01-31
    Person with significant control
    icon of calendar 2018-10-04 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    20,139 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    IIF 1 - Has significant influence or controlOE
  • 23
    icon of address 107 Image Court 328-334 Molesey Road, Walton-on-thames, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    -4,189,726 GBP2024-03-30
    Officer
    icon of calendar 2008-07-31 ~ now
    IIF 27 - Director → ME
Ceased 8
  • 1
    icon of address 1 Rees Drive, Stanmore, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    10,817 GBP2023-12-31
    Officer
    icon of calendar 2001-01-18 ~ 2022-12-20
    IIF 25 - Director → ME
  • 2
    icon of address 107 Image Court C/o Jpc Financial Ltd, 328-334 Molesey Road, Walton On Thames, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2008-07-31 ~ 2014-11-27
    IIF 34 - Director → ME
  • 3
    icon of address 2 Abbey Road, Park Royal, London
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-09-01 ~ 2017-04-04
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 4
    COVENTRY FIRST (2005) LIMITED - 2012-03-20
    icon of address One Eastwood Harry Weston Road, Binley Business Park, Coventry
    Active Corporate (3 parents)
    Equity (Company account)
    14,531 GBP2024-12-31
    Officer
    icon of calendar 2006-01-13 ~ 2008-04-09
    IIF 16 - Director → ME
  • 5
    icon of address 16 Warwick Row, Coventry
    Active Corporate (3 parents)
    Equity (Company account)
    -1,612 GBP2024-03-31
    Officer
    icon of calendar 1995-12-27 ~ 2016-12-23
    IIF 17 - Director → ME
  • 6
    icon of address Brooking Ruse, 2 Stafford Place, Weston-super-mare, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,856 GBP2023-11-30
    Officer
    icon of calendar 2018-05-01 ~ 2022-03-29
    IIF 30 - Director → ME
  • 7
    HOWPER 659 LIMITED - 2008-05-29
    icon of address Jackson's Farmhouse 25, Charlecote, Warwick, Warwickshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    465,202 GBP2024-06-30
    Officer
    icon of calendar 2008-05-22 ~ 2021-02-26
    IIF 35 - Director → ME
  • 8
    WARWICKSHIRE PRIVATE HOSPITAL - 1995-06-09
    icon of address Barclays Bank Chambers, 20 Bridge Street, Stratford Upon Avon, Warwickshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2006-05-09 ~ 2023-04-18
    IIF 19 - 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.