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 Keith Holdt

    Related profiles found in government register
  • Mr Keith Holdt
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Deanery Court, Preston Deanery, Northampton, NN7 2DT, England

      IIF 1
  • Keith Holdt
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE

      IIF 2
  • Mr Keith Christian Holdt
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mid Village Croft, Strathlachlan, Cairndow, PA27 8DB, Scotland

      IIF 3
  • Mr Keith Holdt
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 4 IIF 5
    • Flat 3, Copse House, 5 Beeline Way, New Malden, London, KT3 4QY, England

      IIF 6
    • Eagles Rest, Snake Lane, Woodspeen, Newbury, RG20 8JY, England

      IIF 7
  • Holdt, Keith Christian
    British board advisor born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, Suffolk House, George Street, Croydon, CR0 0YN, United Kingdom

      IIF 8
    • Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU

      IIF 9
    • The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 10
  • Holdt, Keith Christian
    British chairman born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, York Buildings, John Adam Street, London, WC2N 6JU

      IIF 11
  • Holdt, Keith Christian
    British company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3 The Warwick, 68-70 Richmond Hill, Richmond, TW10 6RH, England

      IIF 12 IIF 13
    • Flat 3 The Warwick, 68-70 Richmond Hill, Richmond, TW10 6RH, United Kingdom

      IIF 14
  • Holdt, Keith Christian
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mid Village Croft, Strathlachlan, Cairndow, PA27 8DB, Scotland

      IIF 15
    • 2nd Floor Hygeia House, 66 College Road, Harrow, HA1 1BE, England

      IIF 16 IIF 17
    • 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE

      IIF 18
    • 77 Southampton Row, Holborn, London, WC1B 4ET

      IIF 19
  • Holdt, Keith Christian
    British entrepreneur born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, St. Dunstans Road, London, W6 8RE, England

      IIF 20
  • Holdt, Keith Christian
    British independent advisor born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit F Wykeham Industrial Estate, Moorside Road, Winnall, Hampshire, SO23 7RX, United Kingdom

      IIF 21
  • Holdt, Keith Christian
    British investment director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 22
  • Holdt, Keith Christian
    British investment executive born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3 Copse House, 5 Beeline Way, New Malden, Kingston Upon Thames, KT3 4QY, United Kingdom

      IIF 23
  • Holdt, Keith Christian
    British investor born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, The Warwick, 68-70 Richmond Hill, Richmond, Surrey, TW10 6RH, United Kingdom

      IIF 24
  • Holdt, Keith Christian
    British non executive director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tithe Barn, Berry's Hill, Cudham, Kent, TN16 3AG, United Kingdom

      IIF 25
  • Holdt, Keith Christian
    born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12c, Eton Street, Richmond, London, TW9 1EE, England

      IIF 26
  • Mr Keith Christian Holdt
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 12c, Eton Street, Richmond, London, TW9 1EE, England

      IIF 27
    • 12c, Eton Street, Richmond, Surrey, TW9 1EE, England

      IIF 28
    • Suite 163, 30, Red Lion Street, Richmond, TW9 1RB, United Kingdom

      IIF 29
  • Holdt, Keith Christian
    British business executive born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Office 8, 334 Kennington Lane, London, SE11 5HY, England

      IIF 30
  • Holdt, Keith Christian
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Hampstead House, 176 Finchley Road, Hampstead, London, NW3 6BT, England

      IIF 31
    • Flat 3, Copse House, 5 Beeline Way, New Malden, London, KT3 4QY, England

      IIF 32 IIF 33
    • Suite 163, 30, Red Lion Street, Richmond, TW9 1RB, United Kingdom

      IIF 34
  • Holdt, Keith Christian
    British investment director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1, Vine Street, London, W1J 0AH, England

      IIF 35
  • Holdt, Keith Christian
    British investment executive born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5a Cardigan Road, Cardigan Road, Richmond, Surrey, TW10 6BJ, England

      IIF 36
  • Holdt, Keith Christian
    British management consultant born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, Copse House, 5 Beeline Way, New Malden, London, KT3 4QY, England

      IIF 37
  • Holdt, Keith Christian
    South African company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 5, Tormead House, 27 Dene Road, Northwood, Middlesex, HA6 2BX, Great Britain

      IIF 38
  • Holdt, Keith Christian
    South African investment director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Garrard Road, Banstead, Surry, SM7 2ER, United Kingdom

      IIF 39
  • Holdt, Keith Christian
    South African management consultant born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sanderling Building, Bird Hall Lane, Cheadle Heath, Stockport, Cheshire, SK3 0RF, England

      IIF 40
  • Mr Keith Christian Holdt
    South African born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, Copse House, 5 Beeline Way, New Malden, London, KT3 4QY, England

      IIF 41
    • Seven Grange Lane, Pitsford, Northampton, Northamptonshire, NN6 9AP

      IIF 42
  • Holdt, Keith Christian
    South African company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3 Deanery Court, Preston Deanery, Northampton, NN7 2DT, England

      IIF 43
  • Holdt, Keith Christian
    South African director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 44
    • Seven Grange Lane, Pitsford, Northampton, Northamptonshire, NN6 9AP

      IIF 45
child relation
Offspring entities and appointments
Active 19
  • 1
    KILBRIDE HILL HOLDINGS LIMITED - 2022-06-16
    KILBRIDE HILL EXPERIENCES LIMITED - 2020-03-03
    Seven Grange Lane, Pitsford, Northampton, Northamptonshire
    Corporate (1 parent)
    Equity (Company account)
    -56,962 GBP2023-07-31
    Officer
    2019-07-30 ~ now
    IIF 45 - director → ME
    Person with significant control
    2019-07-30 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 2
    Mid Village Croft, Strathlachlan, Cairndow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2022-06-14 ~ now
    IIF 15 - director → ME
    Person with significant control
    2022-06-14 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    Suite 163, 30 Red Lion Street, Richmond, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-16 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-02-16 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 4
    CANON COLLINS TRUST LTD - 2022-06-01
    THE CANON COLLINS EDUCATIONAL AND LEGAL ASSISTANCE TRUST - 2022-05-26
    CANON COLLINS EDUCATIONAL TRUST FOR SOUTHERN AFRICA - 2012-08-20
    Office 8 334 Kennington Lane, London, England
    Corporate (9 parents)
    Officer
    2018-09-01 ~ now
    IIF 23 - director → ME
  • 5
    Office 8 334 Kennington Lane, London, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2021-09-22 ~ now
    IIF 30 - director → ME
  • 6
    12c Eton Street, Richmond, Surrey, England
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    288 GBP2020-11-30
    Officer
    2018-11-23 ~ dissolved
    IIF 26 - llp-designated-member → ME
    Person with significant control
    2018-11-23 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    12c Eton Street, Richmond, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    -607,558 GBP2023-11-30
    Officer
    2016-11-16 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-11-16 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 8
    12c Eton Street, Richmond, Surrey, England
    Corporate (2 parents)
    Officer
    2003-03-06 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 9
    LELLOW LTD - 2008-08-20
    167-169 Great Portland Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2014-11-21 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    22 York Buildings, John Adam Street, London
    Corporate (2 parents, 1 offspring)
    Officer
    2020-05-21 ~ now
    IIF 11 - director → ME
  • 11
    THE COTTON COLONY LIMITED - 2015-02-25
    KEITHHOLDT.COM LIMITED - 2014-07-24
    167-169 Great Portland Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -69,378 GBP2024-03-31
    Officer
    2012-10-26 ~ now
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 12
    THE ONE PERCENT CLUB LIMITED - 2019-04-12
    Suite 163 30 Red Lion Street, Richmond, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2016-11-16 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-11-16 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 13
    JON HARDY & CO LIMITED - 2013-08-02
    CHASE SPORT LIMITED - 2011-01-12
    Unit F Wykeham Industrial Estate, Moorside Road, Winnall, Hampshire, United Kingdom
    Corporate (8 parents)
    Officer
    2018-11-21 ~ now
    IIF 21 - director → ME
  • 14
    75 St. Dunstans Road, London, England
    Dissolved corporate (7 parents)
    Equity (Company account)
    -28 GBP2019-03-31
    Officer
    2018-03-14 ~ dissolved
    IIF 20 - director → ME
  • 15
    C/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2017-11-09 ~ dissolved
    IIF 8 - director → ME
  • 16
    The Shard, 32 London Bridge Street, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    56,533 GBP2019-03-31
    Officer
    2017-10-02 ~ dissolved
    IIF 10 - director → ME
  • 17
    Unit 29 Dwight Road, Tolpits Lane, Watford, England
    Dissolved corporate (3 parents)
    Officer
    2020-05-14 ~ dissolved
    IIF 19 - director → ME
  • 18
    Resolve Advisory Limited, 22 York Buildings, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -379,447 GBP2019-03-31
    Officer
    2017-10-02 ~ dissolved
    IIF 9 - director → ME
  • 19
    WHITE CALM WELLBEING LTD - 2021-06-10
    1 Hedgerows, Hutton, Brentwood, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2019-06-10 ~ dissolved
    IIF 13 - director → ME
Ceased 14
  • 1
    63 Rosemary Avenue, West Molesey, England
    Corporate (1 parent)
    Equity (Company account)
    -507,016 GBP2024-04-30
    Person with significant control
    2021-11-23 ~ 2022-05-23
    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
  • 2
    ANTLER LIMITED - 2020-10-03
    INGLEBY (1837) LIMITED - 2010-05-20
    10 Fleet Place, London
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2015-05-12 ~ 2017-01-10
    IIF 35 - director → ME
  • 3
    No 5 Tormead House, 27 Dene Road, Northwood, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2013-10-01 ~ 2015-06-17
    IIF 38 - director → ME
  • 4
    160 Kemp House, City Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    21,590 GBP2024-03-31
    Officer
    2015-03-01 ~ 2020-01-20
    IIF 36 - director → ME
  • 5
    JHR RECRUITMENT LIMITED - 2019-01-03
    31st Floor, 40 Bank Street, London
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    62,641 GBP2021-03-31
    Officer
    2022-03-08 ~ 2022-11-29
    IIF 25 - director → ME
  • 6
    LELLOW LTD - 2008-08-20
    167-169 Great Portland Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2014-07-10 ~ 2014-07-24
    IIF 39 - director → ME
  • 7
    Hampstead House 176 Finchley Road, Hampstead, London, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,084,151 GBP2023-06-30
    Officer
    2017-03-28 ~ 2017-08-11
    IIF 31 - director → ME
  • 8
    129 Woodplumpton Road Fulwood, Preston, Lancashire, United Kingdom
    Corporate (3 parents)
    Officer
    2011-10-13 ~ 2017-06-02
    IIF 40 - director → ME
  • 9
    2nd Floor Hygeia House, 66 College Road, Harrow, England
    Dissolved corporate (3 parents)
    Cash at bank and in hand (Company account)
    100 GBP2022-06-30
    Officer
    2020-06-25 ~ 2021-06-01
    IIF 17 - director → ME
  • 10
    2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex
    Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2023-06-30
    Officer
    2020-06-17 ~ 2021-06-01
    IIF 18 - director → ME
    Person with significant control
    2020-06-17 ~ 2021-06-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    22 York Buildings, London
    Corporate (3 parents)
    Equity (Company account)
    -275,617 GBP2023-05-31
    Officer
    2020-06-19 ~ 2021-06-01
    IIF 16 - director → ME
  • 12
    Saxon House, 27 Duke Street, Chelmsford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    29,086 GBP2024-03-31
    Officer
    2020-02-03 ~ 2020-09-16
    IIF 43 - director → ME
    2018-08-15 ~ 2019-07-25
    IIF 24 - director → ME
    Person with significant control
    2018-08-15 ~ 2020-09-16
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 13
    3rd Floor Scottish Mutual House, 27-29 North Street, Hornchurch, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -839 GBP2020-06-30
    Officer
    2019-06-10 ~ 2022-03-25
    IIF 14 - director → ME
  • 14
    WHITE CALM SIGNATURE WELLNESS TRAVEL AND RETREATS LTD - 2021-06-15
    Suite 1 Concept House, 23 Billet Lane, Hornchurch, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    59,794 GBP2021-08-31
    Officer
    2019-06-01 ~ 2019-09-03
    IIF 12 - 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.