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 Anthony

    Related profiles found in government register
  • Holt, David Anthony
    British chartered surveyor born in July 1944

    Resident in United Kingdom

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

      IIF 1 IIF 2
  • Holt, David Anthony
    British director born in July 1944

    Resident in United Kingdom

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

      IIF 3
    • Barclays Bank Chambers, 20 Bridge Street, Stratford Upon Avon, Warwickshire, CV37 6AH

      IIF 4
  • Holt, David Anthony
    British chartered surveyor born in July 1944

    Resident in Guernsey

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

      IIF 5
  • Holt, David Anthony
    British director born in July 1944

    Resident in Guernsey

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

      IIF 6
  • Mr Anthony David Holt
    British born in June 1976

    Resident in United Kingdom

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

      IIF 7
    • Newport House, 15 The Grange, St Peter Port, Channel Islands, GY1 2QL, United Kingdom

      IIF 8 IIF 9
    • Castle Carey Cottage, Beauregard Lane, St. Peter Port, GY1 1UT, Guernsey

      IIF 10
  • Mr David Anthony Holt
    British born in July 1944

    Resident in Guernsey

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

      IIF 11
  • Holt, Anthony David
    British banker

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

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

    Resident in Guernsey

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

      IIF 13 IIF 14
  • Holt, Anthony David
    British director born in June 1976

    Resident in Guernsey

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

      IIF 15
    • Castle Carey Cottage, Beauregard Lane, St. Peter Port, Guernsey, GY1 1UT, Guernsey

      IIF 16 IIF 17
    • Newport House, 15 The Grange, St. Peter Port, GY1 4LA, Guernsey

      IIF 18
    • Brooking Ruse, 2 Stafford Place, Weston-super-mare, BS23 2QZ, England

      IIF 19
  • Anthony David Holt
    British born in June 1976

    Resident in Guernsey

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

      IIF 20
  • Mr Anthony David Holt
    British born in June 1976

    Resident in Guernsey

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

      IIF 21
    • Newport House, 15 The Grange, St. Peter Port, Guernsey, GY1 2QL, Guernsey

      IIF 22
    • 24, Berkeley Square, London, W1J 6HE, England

      IIF 23
    • 10, Cheyne Walk, Northampton, NN1 5PT, England

      IIF 24
    • C/o Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

      IIF 25
    • Newport House, 15 The Grange, St Peter Port, GY1 4LA, Guernsey

      IIF 26
    • C/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

      IIF 27
  • Mr Anthony David Holt
    British, born in June 1976

    Resident in Guernsey

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

      IIF 28 IIF 29
  • Mr Anthony David Holt
    British, born in June 1976

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

      IIF 30
  • Holt, Anthony David
    British company director born in June 1976

    Resident in Guernsey Channel Islands

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

      IIF 31
  • Holt, Anthony David
    British director born in June 1976

    Resident in Guernsey Channel Islands

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

      IIF 32
  • Mr Anthony David Holt
    British born in June 1976

    Resident in Guernsey Channel Islands

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

      IIF 33
    • C/o Newport House, 15 The Grange, St Peter Port, Guernsey, GY1 2QL, Guernsey

      IIF 34
    • Newport House, 15, The Grange, St. Peter Port, Guernsey, Channel Islands, GY1 2QL, Guernsey

      IIF 35
    • Newport House, The Grange, St. Peter Port, Guernsey, GY1 2QL, Guernsey Channel Islands

      IIF 36
child relation
Offspring entities and appointments
Active 23
  • 1
    The Macdonald Partnership Plc, 3rd Floor 207 Regent Street, London
    Dissolved corporate (4 parents)
    Officer
    2009-07-28 ~ dissolved
    IIF 31 - director → ME
  • 2
    Newport House, 15 The Grange, St Peter Port, Guernsey
    Corporate (2 parents)
    Beneficial owner
    2012-05-01 ~ now
    IIF 30 - Ownership of shares - More than 25%OE
  • 3
    107 Image Court C/o Jpc Financial Ltd, 328-334 Molesey Road, Walton On Thames, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2021-04-17 ~ now
    IIF 18 - director → ME
    Person with significant control
    2021-09-28 ~ now
    IIF 22 - Has significant influence or control over the trustees of a trustOE
  • 4
    24 Berkeley Square, London, England
    Corporate (4 parents)
    Equity (Company account)
    -3,584,328 GBP2023-07-31
    Person with significant control
    2023-06-06 ~ 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
  • 5
    Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -3,009,275 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Has significant influence or controlOE
  • 6
    Ashow Village Club, Ashow, Kenilworth, Warwickshire
    Dissolved corporate (3 parents)
    Officer
    2012-03-13 ~ dissolved
    IIF 3 - director → ME
  • 7
    C/o Arm Systems, Suite A, 132 Winchester Road, Chandlers Ford, Hampshires, United Kingdom
    Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    33,667 GBP2023-12-31
    Officer
    2016-08-09 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Has significant influence or controlOE
  • 8
    D&P HOLT LIMITED - 2019-06-28
    Jackson's Farmhouse 25, Charlecote, Warwick, Warwickshire, England
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2017-01-20 ~ now
    IIF 6 - director → ME
  • 9
    Units 16/17 Hamm Beach Road, Portland Marina, Portland, Dorset, England
    Corporate (6 parents)
    Equity (Company account)
    121,172 GBP2024-03-31
    Person with significant control
    2021-03-31 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 10
    DOMESTIC SPRINKLERS PLC - 2010-11-03
    DOMESTIC SPRINKLERS UK LIMITED - 2004-05-27
    Unit 16/17 Hamm Beach Road, Portland Marina, Portland, Dorset, United Kingdom
    Corporate (9 parents)
    Equity (Company account)
    2,525,875 GBP2024-03-31
    Person with significant control
    2019-12-10 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 11
    10 Cheyne Walk, Northampton, England
    Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -3,562,791 GBP2023-06-30
    Person with significant control
    2019-03-12 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Brooking Ruse, 2 Stafford Place, Weston-super-mare, England
    Corporate (2 parents)
    Equity (Company account)
    -35,856 GBP2023-11-30
    Person with significant control
    2018-11-23 ~ now
    IIF 26 - Has significant influence or control over the trustees of a trustOE
  • 13
    Oakingham House, Frederick Place, High Wycombe, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -4,383 GBP2024-03-31
    Person with significant control
    2021-10-15 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Merritt House Hill Avenue, 2nd Floor, Amersham, England
    Corporate (8 parents)
    Equity (Company account)
    16,176,600 GBP2024-01-31
    Person with significant control
    2019-09-05 ~ now
    IIF 21 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
  • 15
    HOWPER 659 LIMITED - 2008-05-29
    Jackson's Farmhouse 25, Charlecote, Warwick, Warwickshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    863,702 GBP2023-06-30
    Officer
    2008-05-22 ~ now
    IIF 13 - director → ME
    2008-05-22 ~ now
    IIF 12 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    C/o Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved corporate (7 parents)
    Person with significant control
    2018-10-04 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Jpc Financial Limited, 2nd Floor Lynton House, Station Approach, Woking, Surrey
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2015-08-13 ~ dissolved
    IIF 15 - director → ME
  • 18
    2nd Floor, Lynton House, Station Approach, Woking, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Person with significant control
    2018-11-30 ~ dissolved
    IIF 29 - Has significant influence or control over the trustees of a trustOE
  • 19
    2nd Floor, Lynton House, Station Approach, Woking, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    3 GBP2018-03-31
    Person with significant control
    2018-11-30 ~ dissolved
    IIF 28 - 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
    Kingston House Towers Business Park, Wilmslow Road, Manchester, England
    Corporate (6 parents, 8 offsprings)
    Person with significant control
    2017-01-17 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 36 - Has significant influence or control over the trustees of a trustOE
  • 21
    C/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    6,925,780 GBP2022-01-31
    Person with significant control
    2018-10-04 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    1 Kings Avenue, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    32,854 GBP2023-05-31
    Person with significant control
    2023-06-26 ~ now
    IIF 7 - Has significant influence or controlOE
  • 23
    107 Image Court 328-334 Molesey Road, Walton-on-thames, Surrey, England
    Corporate (5 parents)
    Equity (Company account)
    -3,558,157 GBP2021-03-30
    Officer
    2008-07-31 ~ now
    IIF 16 - director → ME
Ceased 8
  • 1
    1 Rees Drive, Stanmore, Middlesex
    Corporate (4 parents)
    Equity (Company account)
    10,817 GBP2023-12-31
    Officer
    2001-01-18 ~ 2022-12-20
    IIF 14 - director → ME
  • 2
    107 Image Court C/o Jpc Financial Ltd, 328-334 Molesey Road, Walton On Thames, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2008-07-31 ~ 2014-11-27
    IIF 32 - director → ME
  • 3
    2 Abbey Road, Park Royal, London
    Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-09-01 ~ 2017-04-04
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 4
    COVENTRY FIRST (2005) LIMITED - 2012-03-20
    One Eastwood Harry Weston Road, Binley Business Park, Coventry
    Corporate (3 parents)
    Equity (Company account)
    12,687 GBP2023-12-31
    Officer
    2006-01-13 ~ 2008-04-09
    IIF 1 - director → ME
  • 5
    16 Warwick Row, Coventry
    Corporate (3 parents)
    Equity (Company account)
    -1,612 GBP2024-03-31
    Officer
    1995-12-27 ~ 2016-12-23
    IIF 2 - director → ME
  • 6
    Brooking Ruse, 2 Stafford Place, Weston-super-mare, England
    Corporate (2 parents)
    Equity (Company account)
    -35,856 GBP2023-11-30
    Officer
    2018-05-01 ~ 2022-03-29
    IIF 19 - director → ME
  • 7
    HOWPER 659 LIMITED - 2008-05-29
    Jackson's Farmhouse 25, Charlecote, Warwick, Warwickshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    863,702 GBP2023-06-30
    Officer
    2008-05-22 ~ 2021-02-26
    IIF 5 - director → ME
  • 8
    WARWICKSHIRE PRIVATE HOSPITAL - 1995-06-09
    Barclays Bank Chambers, 20 Bridge Street, Stratford Upon Avon, Warwickshire
    Corporate (13 parents)
    Officer
    2006-05-09 ~ 2023-04-18
    IIF 4 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.