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

Holroyd, John

    Related profiles found in government register
  • Holroyd, John
    British company director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Biggin Farm, Cold Hill Lane, New Mill, Holmfirth, West Yorks, HD9 7DN, United Kingdom

      IIF 1
  • Holroyd, John
    British director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 499 Bath Road, Saltford, Bristol, BS31 3HQ, United Kingdom

      IIF 2
  • Holroyd, John Carless
    British accountant born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mazars House Gelderd Road, Gildersome, Morley, Leeds, West Yorkshire, LS27 7JN

      IIF 3
  • Holroyd, John Carless
    British chartered accountant born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Biggin Farm, Cold Hill Lane, New Mill, Holmfirth, West Yorks, HD9 7DN, United Kingdom

      IIF 4
    • icon of address New Biggin Farm, Coldhill Lane, New Mill, Holmfirth, West Yorkshire, HD9 7DN, England

      IIF 5
    • icon of address A1, Grainger, Prestwick Park Prestwick, Newcastle Upon Tyne, NE20 9SJ

      IIF 6
  • Holroyd, John Carless
    British director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Biggin Farm, Cold Hill Lane, New Mill, Holmfirth, West Yorks, HD9 7DN, United Kingdom

      IIF 7
    • icon of address 5th Floor, 3 Wellington Place, Leeds, LS1 4AP

      IIF 8
  • Holroyd, John Carless
    born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Biggin Farm, Cold Hill Lane, New Mill, Holmfirth, West Yorkshire, HD9 7DN, United Kingdom

      IIF 9
  • Holroyd, John
    British consultant born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Dragon Road, Hatfield, AL10 9LY, England

      IIF 10
  • Mr John Holroyd
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Biggin Farm, Cold Hill Lane, New Mill, Holmfirth, West Yorks, HD9 7DN, United Kingdom

      IIF 11
  • Holroyd, John Carless
    British chartered accountant born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Riverside West, Whitehall Road, Leeds, West Yorkshire, LS1 4AW, England

      IIF 12
    • icon of address New Biggin Farm, Cold Hill Lane, New Mill , Holmfirth, West Yorks, HD9 7DN, United Kingdom

      IIF 13
    • icon of address Cranmer House, Temple Road, Magna 34 Industrial Park, Rotherham, South Yorkshire, S60 1FG, United Kingdom

      IIF 14
  • Holroyd, John Carless
    British director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Victoria Mews, Millfield Road, Cottingley Business Park, Bingley, BD16 1PY, England

      IIF 15
  • Holroyd, John Malcolm
    British director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Coach House, Burnett, Keynsham, Bristol, BS31 2TF, United Kingdom

      IIF 16
    • icon of address Cross Keys House, First Avenue, Westfield Industrial Estate, Midsomer Norton, Radstock, BA3 4BS, England

      IIF 17
  • Mr John Carless Holroyd
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Biggin Farm, Cold Hill Lane, New Mill, Holmfirth, West Yorks, HD9 7DN, United Kingdom

      IIF 18 IIF 19
    • icon of address New Biggin Farm, Coldhill Lane, New Mill, Holmfirth, West Yorkshire, HD9 7DN, England

      IIF 20
    • icon of address 5th Floor, 3 Wellington Place, Leeds, LS1 4AP

      IIF 21
    • icon of address Howley Park Road East, Morley, Leeds, West Yorkshire, LS27 0SW, United Kingdom

      IIF 22
  • Holroyd, John Carless
    British chartered accountant born in August 1956

    Registered addresses and corresponding companies
    • icon of address 135 Hartshead Lane, Hartshead, Liversedge, West Yorkshire, WF15 8AJ

      IIF 23
  • Holroyd, John Carless

    Registered addresses and corresponding companies
    • icon of address 135 Hartshead Lane, Hartshead, Liversedge, West Yorkshire, WF15 8AJ

      IIF 24
  • Holroyd, John Malcolm

    Registered addresses and corresponding companies
    • icon of address Cross Keys House, First Avenue, Westfield Industrial Estate, Midsomer Norton, Radstock, BA3 4BS, England

      IIF 25
  • Holroyd, John

    Registered addresses and corresponding companies
    • icon of address 499 Bath Road, Saltford, Bristol, BS31 3HQ, United Kingdom

      IIF 26
  • Mr John Holroyd
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Dragon Road, Hatfield, AL10 9LY, England

      IIF 27
  • Mr John Carless Holroyd
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Professional Response Limited, Howley Park Road East, Morley, Leeds, LS27 0SW, United Kingdom

      IIF 28
  • Mr John Malcolm Holroyd
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westway Garages, Bath Road, Marksbury, Bath, BA2 9HN, England

      IIF 29
    • icon of address Old Oak House, Burnett, Keynsham, Bristol, BS31 2TF, England

      IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    CLARKE FUSSELLS PROPERTY LIMITED - 2016-05-27
    icon of address Old Oak House Burnett, Keynsham, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2015-07-29 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    icon of address New Biggin Farm Coldhill Lane, New Mill, Holmfirth, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    174,020 GBP2024-09-30
    Officer
    icon of calendar 2018-06-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Cranmer House Temple Road, Magna 34 Industrial Park, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address The Old Coach House Burnett, Keynsham, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-27 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address 59 Dragon Road, Hatfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Mazars Llp, 5th Floor 3 Wellington Place, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-04-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-04-08 ~ now
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 21 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 7
    icon of address C/o Professional Response Limited Howley Park Road East, Morley, Leeds, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 8
    icon of address Howley Park Road East, Morley, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,527,743 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-06-02 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 9
    icon of address First Floor Riverside West, Whitehall Road, Leeds, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 12 - Director → ME
  • 10
    SHELLHOUND LIMITED - 2022-05-04
    icon of address 15 Victoria Mews Millfield Road, Cottingley Business Park, Bingley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-01-14 ~ now
    IIF 15 - Director → ME
  • 11
    icon of address Mazars House Gelderd Road, Gildersome, Morley, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-18 ~ dissolved
    IIF 3 - Director → ME
Ceased 9
  • 1
    HOLROYDS USED FOOD MACHINERY LIMITED - 2011-06-28
    icon of address 11c Kingsmead Square, Bath
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    282,582 GBP2016-11-30
    Officer
    icon of calendar 2011-06-13 ~ 2017-11-24
    IIF 17 - Director → ME
    icon of calendar 2011-06-13 ~ 2017-11-24
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-24
    IIF 29 - Ownership of shares – 75% or more OE
  • 2
    icon of address The Lighthouse 98 Liverpool Road, Formby, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-05-02 ~ 2007-10-01
    IIF 23 - Director → ME
  • 3
    MAZARS LLP - 2024-05-31
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (184 parents, 42 offsprings)
    Officer
    icon of calendar 2004-08-31 ~ 2018-08-31
    IIF 9 - LLP Member → ME
  • 4
    NORTHERN BEAR LIMITED - 2006-11-30
    icon of address A1 Grainger, Prestwick Park Prestwick, Newcastle Upon Tyne
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2021-01-04 ~ 2021-11-11
    IIF 6 - Director → ME
  • 5
    icon of address Unit 3 Sandbeds Trading Estate, Dewsbury Road, Ossett, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    12,018 GBP2024-12-31
    Officer
    icon of calendar 2020-07-04 ~ 2020-09-25
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ 2021-02-10
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 6
    icon of address Carvers Warehouse, 77 Dale Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2000-11-17 ~ 2006-02-17
    IIF 24 - Secretary → ME
  • 7
    icon of address 19 Riverside Walk, Boston Spa, Wetherby, England
    Active Corporate (2 parents)
    Equity (Company account)
    73,983 GBP2024-06-30
    Officer
    icon of calendar 2021-08-18 ~ 2022-06-21
    IIF 13 - Director → ME
  • 8
    icon of address Unit 3 Sandbeds Trading Estate, Dewsbury Road, Ossett, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-06-30 ~ 2021-02-10
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2021-02-10
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit 3 Sandbeds Trading Estate, Dewsbury Road, Ossett, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    749,342 GBP2024-12-31
    Officer
    icon of calendar 2020-06-15 ~ 2021-02-10
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ 2021-02-10
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% 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.