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

Holgate, Andrew David John

    Related profiles found in government register
  • Holgate, Andrew David John
    British accountant born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Mill Pool Close, Woodley, Stockport, Cheshire, SK6 1SB, England

      IIF 1
  • Holgate, Andrew David John
    British banker born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Mill Pool Close, Woodley, Stockport, Cheshire, SK6 1SB

      IIF 2
  • Holgate, Andrew David John
    British chief executive born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Cedar Square, Nether Alderley, Macclesfield, SK10 4UP, England

      IIF 3
    • icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 4
    • icon of address 12, Cedar Square, Nether Alderley, SK10 4UP, England

      IIF 5
  • Holgate, Andrew David John
    British company director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Assetz House, Newby Road Industrial Estate, Newby Road, Hazel Grove, Stockport, Cheshire, SK7 5DA, England

      IIF 6
  • Holgate, Andrew David John
    British director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-12, East Parade, Leeds, LS1 2BH, England

      IIF 7
    • icon of address Assetz House, Manchester Green, 335 Styal Road, Manchester, M22 5LW, England

      IIF 8 IIF 9
    • icon of address Assetz House, Newby Road Industrial Estate, Newby Road, Hazel Grove, Stockport, Cheshire, SK7 5DA, England

      IIF 10
  • Holgate, Andrew David John
    British finance director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Assetz House, Newby Road Industrial Estate, Newby Road, Hazel Grove, Stockport, Cheshire, SK7 5DA, England

      IIF 11
  • Holgate, Andrew David John
    British managing director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Assetz House, Manchester Green, 335 Styal Road, Manchester, M22 5LW, England

      IIF 12
  • Mr Andrew David John Holgate
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Cedar Square, Nether Alderley, Macclesfield, SK10 4UP, England

      IIF 13
    • icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 14
    • icon of address 12, Cedar Square, Nether Alderley, SK10 4UP, England

      IIF 15
    • icon of address 195, Bramhall Lane, Davenport, Stockport, SK2 6JA

      IIF 16
child relation
Offspring entities and appointments
Active 4
  • 1
    EQUITIVO ADVISORY LIMITED - 2022-05-31
    icon of address 12 Cedar Square, Nether Alderley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -289 GBP2023-10-31
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    EQUITIVO LIMITED - 2021-07-19
    EQUITIVO MONEY HOLDINGS LIMITED - 2022-05-31
    icon of address 12 Cedar Square, Nether Alderley, Macclesfield, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -86,626 GBP2023-10-31
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-16 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address 3 Mill Pool Close, Woodley, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 1 - Director → ME
Ceased 9
  • 1
    icon of address Assetz House Manchester Green, 335 Styal Road, Manchester, England
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    -546,958 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2012-12-18 ~ 2018-08-22
    IIF 8 - Director → ME
  • 2
    icon of address Assetz House Manchester Green, 335 Styal Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-04 ~ 2018-08-22
    IIF 9 - Director → ME
  • 3
    icon of address Assetz House Manchester Green, 335 Styal Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    116,750 GBP2024-03-31
    Officer
    icon of calendar 2013-04-18 ~ 2018-08-22
    IIF 11 - Director → ME
  • 4
    icon of address Assetz House, 335 Styal Road, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,673,081 GBP2024-03-31
    Officer
    icon of calendar 2014-10-20 ~ 2018-08-22
    IIF 10 - Director → ME
  • 5
    icon of address Assetz House Manchester Green, 335 Styal Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,529,668 GBP2024-03-31
    Officer
    icon of calendar 2012-11-02 ~ 2018-08-22
    IIF 12 - Director → ME
  • 6
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-07-16 ~ 2021-07-16
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 7
    icon of address Riverside Business Centre Riverside House, River Lawn Road, Tonbridge, Kent
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    11,929 GBP2024-12-31
    Officer
    icon of calendar 2014-12-04 ~ 2016-01-26
    IIF 6 - Director → ME
  • 8
    UP SUBSIDIARY MAY 2013 LIMITED - 2013-06-07
    icon of address 10-12 East Parade, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,225,383 GBP2025-05-31
    Officer
    icon of calendar 2023-12-13 ~ 2025-04-30
    IIF 7 - Director → ME
  • 9
    icon of address 168 Lee Lane, Bolton, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-09-18 ~ 2017-06-27
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-27
    IIF 16 - Has significant influence or control 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 16 October 2025 and licensed under the Open Government Licence v3.0.