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, Nicholas Edward

    Related profiles found in government register
  • Holt, Nicholas Edward
    British corporate development director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 76 Watling Street, London, EC4M 9BJ, United Kingdom

      IIF 1
  • Holt, Nicholas Edward
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Brabners Llp, 100, Barbirolli Square, Manchester, M2 3BD, England

      IIF 2
  • Holt, Nicholas Edward
    British portfolio director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
  • Holt, Nicholas Edward
    born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 2 Bond Court, Leeds, LS1 2JZ, England

      IIF 8
  • Holt, Nicholas Edward
    British co director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vaughan Chambers, 4 Tonbridge Road, Maidstone, Kent, ME16 8RP, England

      IIF 9
  • Holt, Nicholas Edward
    British company director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, St Albans House, 57-59 Haymarket, London, SW1Y 4QX, England

      IIF 10 IIF 11
    • icon of address Suite 1 Clare Hall, St. Ives Business Park, Parsons Green, St. Ives, Cambridgeshire, PE27 4WY, England

      IIF 12 IIF 13
  • Holt, Nicholas Edward
    British corporate development director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, St Albans House, 57-59 Haymarket, London, SW1Y 4QX

      IIF 14
  • Holt, Nicholas Edward
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, St Albans House, 57-59 Haymarket, London, SW1Y 4QX, United Kingdom

      IIF 15 IIF 16
    • icon of address Bellevue Education International, Second Floor, 200 Union Street, London, SE1 0LX, England

      IIF 17
  • Holt, Nicholas Edward
    British financial services born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Wood Street, London, EC2V 7AN, England

      IIF 18
    • icon of address Milton Chambers, 19 Milton Street, Nottingham, NG1 3EU

      IIF 19 IIF 20
  • Holt, Nicholas Edward
    British investment associate born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100b Stuart Court, Richmond Hill, Richmond, Surrey, TW10 6RJ

      IIF 21
  • Holt, Nicholas Edward
    British investment director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Livingbridge Ep Llp, 100 Wood Street, London, EC2V 7AW, England

      IIF 22
  • Holt, Nicholas Edward
    British investment professional born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Leconfield House, Curzon Street, London, W1J 5JA

      IIF 23 IIF 24
    • icon of address Ontario Teachers' Pension Plan Board, 4th Floor East Leconfield House, Curzon Street, London, W1J 5JA

      IIF 25 IIF 26
    • icon of address Ontario Teachers' Pension Plan Board, 4th Floor East, Leconfield House, Curzon Street, London, W1J 5JA, United Kingdom

      IIF 27
  • Holt, Nicholas Edward
    British none born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 7
  • 1
    WOOSHII LIMITED - 2025-09-19
    icon of address C/o Brabners Llp, 100, Barbirolli Square, Manchester, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -3,315,215 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-02-24 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address 4th Floor 2 Bond Court, Leeds, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 7 - Director → ME
  • 3
    YFM EQUITY PARTNERS 2016 (GP) LIMITED - 2018-06-18
    icon of address 4th Floor 2 Bond Court, Leeds, England
    Active Corporate (10 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 6 - Director → ME
  • 4
    YFM EQUITY PARTNERS II (GP) LIMITED - 2018-06-18
    icon of address 4th Floor 2 Bond Court, Leeds, England
    Active Corporate (10 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 4 - Director → ME
  • 5
    YFM EP LLP - 2013-10-17
    icon of address 4th Floor 2 Bond Court, Leeds, England
    Active Corporate (20 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 8 - LLP Member → ME
  • 6
    AGHOCO 1699 LIMITED - 2018-05-25
    icon of address 4th Floor 2 Bond Court, Leeds, England
    Active Corporate (10 parents, 6 offsprings)
    Net Assets/Liabilities (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 5 - Director → ME
  • 7
    AGHOCO 1700 LIMITED - 2018-05-25
    icon of address 4th Floor 2 Bond Court, Leeds, England
    Active Corporate (10 parents, 6 offsprings)
    Net Assets/Liabilities (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 3 - Director → ME
Ceased 19
  • 1
    FAIRLINE BOATS HOLDINGS LIMITED - 2011-11-29
    DE FACTO 1253 LIMITED - 2005-05-25
    icon of address Nene Valley Business Park, Oundle, Peterborough, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-18 ~ 2007-09-07
    IIF 21 - Director → ME
  • 2
    MACQUARIE AIRPORTS (UK) NO.2 LIMITED - 2008-04-11
    VECTORSITE LIMITED - 2001-11-23
    icon of address Administration Building, Bristol Airport, Bristol, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-21 ~ 2010-04-22
    IIF 23 - Director → ME
    icon of calendar 2010-04-22 ~ 2010-11-26
    IIF 29 - Director → ME
  • 3
    THE REALLY GREAT EDUCATION COMPANY LTD - 2011-09-01
    HOUSE EDUCATION LIMITED - 2008-09-04
    icon of address Bellevue Education International Second Floor, 200 Union Street, London, England
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    16,711,743 GBP2023-08-31
    Officer
    icon of calendar 2018-07-31 ~ 2022-01-25
    IIF 16 - Director → ME
  • 4
    VELOCITY 366 LIMITED - 2012-04-30
    icon of address Bellevue Education International Second Floor, 200 Union Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    31,791,486 GBP2023-08-31
    Officer
    icon of calendar 2018-07-31 ~ 2022-01-25
    IIF 15 - Director → ME
  • 5
    icon of address Bellevue Education International Second Floor, 200 Union Street, London, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -1,071,774 GBP2023-08-31
    Officer
    icon of calendar 2018-07-31 ~ 2022-01-25
    IIF 17 - Director → ME
  • 6
    MACQUARIE AIRPORTS (UK) NO.3 LIMITED - 2008-05-22
    DAISYGRANGE LIMITED - 2005-05-10
    icon of address Lulsgate House, Bristol Airport, Bristol, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-22 ~ 2010-11-26
    IIF 28 - Director → ME
    icon of calendar 2009-12-21 ~ 2010-04-22
    IIF 24 - Director → ME
  • 7
    icon of address 10 Lower Grosvenor Place, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2016-05-12 ~ 2017-10-19
    IIF 9 - Director → ME
  • 8
    icon of address Faria Education, No. 2 Glasshouse, Suite 2s2 Congleton Road, Nether Alderley, Macclesfield, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    16,492,959 GBP2021-08-31
    Officer
    icon of calendar 2018-05-15 ~ 2019-01-30
    IIF 14 - Director → ME
    icon of calendar 2020-03-02 ~ 2021-12-17
    IIF 1 - Director → ME
  • 9
    icon of address Ldh House St Ives Business Park, Parsons Green, St Ives, Cambridgeshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-25 ~ 2017-09-29
    IIF 13 - Director → ME
  • 10
    icon of address Ldh House St Ives Business Park, Parsons Green, St Ives, Cambridgeshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-25 ~ 2017-09-29
    IIF 12 - Director → ME
  • 11
    NEWINCCO 1315 LIMITED - 2015-09-26
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham, B3 2rt
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-12-03 ~ 2017-09-29
    IIF 18 - Director → ME
  • 12
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-23 ~ 2017-10-25
    IIF 22 - Director → ME
  • 13
    icon of address Cavendish House, 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-18 ~ 2017-09-20
    IIF 19 - Director → ME
  • 14
    icon of address Cavendish House, 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-18 ~ 2017-09-20
    IIF 20 - Director → ME
  • 15
    OXFORD IB STUDY COURSES LIMITED - 2005-09-28
    icon of address 4th Floor 76 Watling Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,505,093 GBP2017-08-31
    Officer
    icon of calendar 2018-05-15 ~ 2019-01-30
    IIF 11 - Director → ME
  • 16
    icon of address Faria Education, No. 2 Glasshouse, Suite 2s2 Congleton Road, Nether Alderley, Macclesfield, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -3,016,651 GBP2021-08-31
    Officer
    icon of calendar 2018-05-15 ~ 2019-01-30
    IIF 10 - Director → ME
  • 17
    icon of address 100 Longwater Avenue, Green Park, Reading, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-04-26 ~ 2010-11-30
    IIF 25 - Director → ME
  • 18
    icon of address 100 Longwater Avenue, Green Park, Reading, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-04-26 ~ 2010-11-30
    IIF 26 - Director → ME
  • 19
    icon of address 100 Longwater Avenue, Green Park, Reading, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2010-04-26 ~ 2010-11-30
    IIF 27 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.