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, Philip Andrew

    Related profiles found in government register
  • Holt, Philip Andrew
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 455, Po Box 455, Alderley Edge, Alderley Edge, Cheshire, SK9 0GQ, United Kingdom

      IIF 1
    • 214 Whitegate Drive, Blackpool, Lancs, FY3 9JL

      IIF 2
    • 19, Park Road, Lytham St. Annes, Lancashire, FY8 1PW

      IIF 3
    • 1, Lanefield Drive, Thornton-cleveleys, FY5 1JZ, England

      IIF 4 IIF 5 IIF 6
  • Holt, Philip Andrew
    British business advisor born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 214 Whitegate Drive, Blackpool, Lancashire, FY3 9JL

      IIF 7
  • Holt, Philip Andrew
    British commercial director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Holt, Philip Andrew
    British company director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15045922 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • 12, Eaton Avenue, Buckshaw Village, Chorley, Lancashire, PR7 7NA, England

      IIF 12 IIF 13
    • 1, Lanefield Drive, Cleveleys, Lancashire, FY5 1JZ

      IIF 14
    • Mill House, A6 Garstang By Pass Road, Churchtown, Nr. Garstang, Lancs., PR3 0HQ, United Kingdom

      IIF 15
    • 1, Lanefield Drive, Thornton-cleveleys, FY5 1JZ, England

      IIF 16 IIF 17 IIF 18
    • 291, West Drive, Thornton-cleveleys, Lancashire, FY5 2RX, United Kingdom

      IIF 24
  • Holt, Philip Andrew
    British director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Po Box 455, Po Box 455, Alderley Edge, SK9 0GQ, United Kingdom

      IIF 25
    • Unit 4a Solar House, Amersham Road, Chesham, Bucks, HP5 1NG, England

      IIF 26
    • 1, Lanefield Drive, Cleveleys, FY5 1JZ, United Kingdom

      IIF 27
    • Mill House, Garstang By Pass Road, Churchtown, Preston, PR3 0HQ, United Kingdom

      IIF 28
    • 1, Lanefield Drive, Thornton-cleveleys, Lancashire, FY5 1JZ, England

      IIF 29
  • Mr Philip Andrew Holt
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 455, Po Box 455, Alderley Edge, Alderley Edge, Cheshire, SK9 0GQ, United Kingdom

      IIF 30
    • 1, Lanefield Drive, Thornton-cleveleys, FY5 1JZ, England

      IIF 31 IIF 32
  • Holt, Philip Andrew
    British company director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • Sympatic Global, Alderley Edge, Alderley Edge, Alderley Edge, Cheshire, SK9 0GQ, United Kingdom

      IIF 33
    • Sympatic Global, Box 455, Alderley Edge, Alderley Edge, Cheshire, SK9 0GQ, United Kingdom

      IIF 34
    • Sympatic Global, Post Office 455, Alderley Edge, Cheshire, SK9 0GQ, United Kingdom

      IIF 35
  • Holt, Philip Andrew
    British director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 10th Floor, Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS

      IIF 36
  • Holt, Andrew Phillip
    British partner born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 37
  • Mr Andrew Phillip Holt
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 38
  • Holt, Philip Andrew

    Registered addresses and corresponding companies
    • 12, Eaton Avenue, Buckshaw Village, Chorley, Lancashire, PR7 7NA, England

      IIF 39
    • 1, Lanefield Drive, Thornton-cleveleys, FY5 1JZ, England

      IIF 40
  • Holt, Philip

    Registered addresses and corresponding companies
    • 1, Lanefield Drive, Cleveleys, FY5 1JZ, United Kingdom

      IIF 41
child relation
Offspring entities and appointments 34
  • 1
    27TH INVESTMENTS LTD
    15045922
    4385, 15045922 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-08-02 ~ 2024-07-19
    IIF 11 - Director → ME
  • 2
    ABODE ENTERPRISE SOLUTIONS LIMITED
    11126906
    455, Po Box 455 Po Box 455, Alderley Edge, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2022-11-16 ~ 2024-10-28
    IIF 25 - Director → ME
  • 3
    AMC-1 LTD
    15019166
    1 Lanefield Drive, Thornton-cleveleys, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-21 ~ 2024-07-19
    IIF 21 - Director → ME
  • 4
    ASP (SOUTH) DEVELOPMENTS LIMITED
    07400077
    1 Lanefield Drive, Thornton-cleveleys, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2010-10-07 ~ dissolved
    IIF 29 - Director → ME
  • 5
    DHRUVATHARA LONDON CORPORATION LTD
    15062221
    1 Lanefield Drive, Thornton-cleveleys, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -393 GBP2024-08-31
    Officer
    2023-08-21 ~ 2024-07-20
    IIF 17 - Director → ME
  • 6
    FINN-PORT LTD
    15140155
    1 Lanefield Drive, Thornton-cleveleys, England
    Dissolved Corporate (5 parents)
    Officer
    2023-09-15 ~ 2024-10-07
    IIF 8 - Director → ME
  • 7
    GLOBAL STRIDES LTD.
    09367933
    2nd Floor Gadd House, Arcadia Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-12-29 ~ 2015-10-01
    IIF 26 - Director → ME
  • 8
    HELLAS MARINA GROUP LTD
    - now 15419749
    DSPH INVESTMENTS LTD
    - 2025-04-28 15419749
    1 Lanefield Drive, Thornton-cleveleys, Please Select, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    2024-01-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-01-17 ~ 2025-04-28
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 9
    HOLSIL LTD
    15661712
    1 Lanefield Drive, Thornton-cleveleys, England
    Active Corporate (2 parents)
    Officer
    2024-04-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-04-19 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    ICM WORLD DEVELOPMENT LTD
    15101833
    1 Lanefield Drive, Thornton-cleveleys, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-29 ~ 2024-07-19
    IIF 18 - Director → ME
  • 11
    INFORMA EUROPE LTD
    - now 15016374
    TARIQ JBARAH LTD
    - 2023-08-23 15016374
    Sympatic Global, Post Office 455, Alderley Edge, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-07-20 ~ dissolved
    IIF 35 - Director → ME
  • 12
    JAMES CHRISMAN LTD
    15556318
    1 Lanefield Drive, Thornton-cleveleys, England
    Dissolved Corporate (2 parents)
    Officer
    2024-03-12 ~ 2025-01-21
    IIF 23 - Director → ME
  • 13
    KNIGHTSBRIDGE FINANCIAL LTD
    11595257
    Kemp House, 160 City Road, London
    Dissolved Corporate (2 parents)
    Officer
    2018-09-28 ~ 2018-09-29
    IIF 37 - Director → ME
    Person with significant control
    2018-09-28 ~ 2018-09-29
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
  • 14
    MAYCOAST SERVICES LIMITED
    09004743
    291 West Drive, Thornton-cleveleys, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2015-06-15 ~ 2016-05-02
    IIF 24 - Director → ME
  • 15
    MCP EXECUTIVE LIMITED
    08668080
    12 Eaton Avenue, Buckshaw Village, Chorley, Lancashire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2013-08-29 ~ dissolved
    IIF 28 - Director → ME
    2013-08-29 ~ dissolved
    IIF 39 - Secretary → ME
  • 16
    OBP RENEWABLES LIMITED
    09564326
    1 Lanefield Drive, Cleveleys, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-04-28 ~ dissolved
    IIF 27 - Director → ME
    2015-04-28 ~ dissolved
    IIF 41 - Secretary → ME
  • 17
    P A HOLT LIMITED
    07914519
    1 Lanefield Drive, Cleveleys, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2012-01-18 ~ dissolved
    IIF 14 - Director → ME
  • 18
    P RENOVATIONS LTD
    15174913
    1 Lanefield Drive, Thornton-cleveleys, England
    Dissolved Corporate (3 parents)
    Officer
    2023-09-29 ~ 2024-07-19
    IIF 19 - Director → ME
  • 19
    PAX MAGNA LTD
    15045943
    1 Lanefield Drive, Thornton-cleveleys, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-02 ~ 2024-07-20
    IIF 16 - Director → ME
  • 20
    R J ENGINEERING SOLUTIONS LIMITED
    07276761
    Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -31,103 GBP2024-06-30
    Officer
    2018-11-30 ~ 2022-02-03
    IIF 36 - Director → ME
  • 21
    RED PIN TECHNOLOGIES LIMITED
    08869341
    12 Eaton Avenue, Buckshaw Village, Chorley, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2014-01-30 ~ dissolved
    IIF 15 - Director → ME
  • 22
    SANDCASTLE CARE LTD
    - now 04922373
    NEAT SOLUTIONS (WORLDWIDE) LTD - 2004-04-28
    2 Barton Close, Grove Park, Enderby, Leicester, England
    Active Corporate (17 parents, 1 offspring)
    Equity (Company account)
    6,298,695 GBP2021-08-31
    Officer
    2015-05-22 ~ 2015-06-11
    IIF 3 - Director → ME
  • 23
    SPARTA CAPITAL LTD
    15019104
    1 Lanefield Drive, Thornton-cleveleys, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-21 ~ 2024-07-20
    IIF 10 - Director → ME
  • 24
    STAMOS ENTERPRISE INVESTMENTS LTD
    14062883
    1 Lanefield Drive, Thornton-cleveleys, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    2023-08-25 ~ now
    IIF 6 - Director → ME
  • 25
    SYLVAIN CHOUEN CONCEPTS LTD
    15013478
    1 Lanefield Drive, Thornton-cleveleys, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-19 ~ 2024-07-20
    IIF 9 - Director → ME
  • 26
    SYMPATIC GLOBAL LIMITED
    10804777
    1 Lanefield Drive, Thornton-cleveleys, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2022-04-28 ~ now
    IIF 5 - Director → ME
    2022-04-28 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 32 - Has significant influence or control OE
    IIF 32 - Has significant influence or control as a member of a firm OE
    IIF 32 - Has significant influence or control over the trustees of a trust OE
  • 27
    TEBO (UK) LTD
    14897715
    Sympatic Global Box 455, Alderley Edge, Alderley Edge, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-06-05 ~ 2024-07-20
    IIF 34 - Director → ME
  • 28
    UEG COMMUNICATION LTD
    15201967
    1 Lanefield Drive, Thornton-cleveleys, England
    Dissolved Corporate (3 parents)
    Officer
    2023-10-10 ~ 2024-07-19
    IIF 22 - Director → ME
  • 29
    UK SOUNDPROOFING INSTALLERS LIMITED - now
    UK ACOUSTIC SYSTEMS LIMITED
    - 2014-05-16 08436561 09123059
    Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2013-12-01 ~ 2014-04-11
    IIF 12 - Director → ME
  • 30
    UK SOUNDPROOFING SUPPLIERS LIMITED - now
    UK ACOUSTIC SUPPLIES LIMITED
    - 2014-05-16 08669412
    Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (4 parents)
    Officer
    2013-11-19 ~ 2014-04-11
    IIF 13 - Director → ME
  • 31
    VERZOLA CORP LTD
    - now 15125419
    VERSOLA CORP LTD
    - 2023-09-18 15125419
    RICARDO VERSOLA LTD
    - 2023-09-14 15125419
    1 Lanefield Drive, Thornton-cleveleys, England
    Dissolved Corporate (2 parents)
    Officer
    2023-09-08 ~ 2024-07-19
    IIF 20 - Director → ME
  • 32
    WHISTLEDAWN CARE LTD
    - now 05319764
    LISTONMOOR LTD
    - 2005-02-24 05319764
    C/o Langtons 11th Floor, The Plaza 100 Old Hall Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (12 parents)
    Officer
    2005-02-18 ~ 2013-10-12
    IIF 2 - Director → ME
  • 33
    WHISTLEDAWN LIMITED
    03695088
    2nd Floor 14 Castle Street, Liverpool
    Dissolved Corporate (16 parents)
    Officer
    1999-02-01 ~ 2013-10-12
    IIF 7 - Director → ME
  • 34
    WINDFALL HFM LTD
    15013357
    455, Sympatic Global Alderley Edge, Alderley Edge, Alderley Edge, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-07-19 ~ 2024-07-20
    IIF 33 - Director → ME

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.