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, William

    Related profiles found in government register
  • Holroyd, William
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5a, The Parklands, Lostock, Bolton, BL6 4SD, England

      IIF 1
  • Holroyd, William
    British director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5a, The Parklands, Lostock, Bolton, BL6 4SD, England

      IIF 2 IIF 3
  • Holroyd, Charles William
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbots Moss Hall, Oakmere, Northwich, Cheshire, CW8 2ES

      IIF 4
    • icon of address Abbots Moss Hall, Tarporley Road, Oakmere, Northwich, CW8 2ES, England

      IIF 5
    • icon of address Abbots Moss Hall, Tarporley Road, Oakmere, Northwich, Cheshire, CW8 2ES, United Kingdom

      IIF 6
    • icon of address Arch View House, First Way, Wembley, HA9 0JD, England

      IIF 7
  • Holroyd, Charles William
    British chairman born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cotton Hall Farm, Cotton Lane, Cotton Edmunds, Chester, CH3 7PZ, England

      IIF 8
    • icon of address Golborne Point, Ashton Road, Golborne, Warrington, WA3 3UL

      IIF 9
  • Holroyd, Charles William
    British co director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbots Moss Hall, Oakmere, Northwich, Cheshire, CW8 2ES

      IIF 10
  • Holroyd, Charles William
    British company director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbots Moss Hall, Oakmere, Cheshire, CW8 2ES

      IIF 11
    • icon of address Abbots Moss Hall, Oakmere, Northwich, Cheshire, CW8 2ES

      IIF 12 IIF 13 IIF 14
    • icon of address Abbots Moss Hall, Oakmere, Northwich, Cheshire, CW8 2ES, England

      IIF 17
    • icon of address Abbots Moss Hall, Oakmere, Northwich, Cheshire, CW8 2ES, United Kingdom

      IIF 18
  • Holroyd, Charles William
    British director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
  • Holroyd, Charles William
    British none born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbots Moss Hall, Oakmere, Cheshire, CW8 2ES

      IIF 25
  • Holroyd, Charles William
    British company director born in February 1953

    Registered addresses and corresponding companies
    • icon of address Calle Turixant 10 Son Vida, 07013 Palma De Mallorca, Baleares, Spain

      IIF 26
    • icon of address 144 Rochdale Road East, Heywood, Lancashire, OL10 1QU

      IIF 27
    • icon of address Haniolla, Calle Turixant 10 Son Vida, Palma De Mallorca, 07013 Baleares, Spain

      IIF 28 IIF 29
  • Holroyd, Charles William
    British director born in February 1953

    Registered addresses and corresponding companies
    • icon of address Haniolla, Calle Turixant 10 Son Vida, Palma De Mallorca, 07013 Baleares, Spain

      IIF 30 IIF 31
  • Holroyd, Charles William
    born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE

      IIF 32
  • Holroyd, Charles William
    British

    Registered addresses and corresponding companies
    • icon of address 144 Rochdale Road East, Heywood, Lancashire, OL10 1QU

      IIF 33
  • Mr Charles William Holroyd
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbots Moss Hall, Oakmere, Cheshire, CW8 2ES

      IIF 34
    • icon of address Timpson House, Claverton Road Wythenshawe, Manchester, Lancashire, M23 9TT

      IIF 35
    • icon of address Abbots Moss Hall, Tarporley Road, Oakmere, Northwich, Cheshire, CW8 2ES, United Kingdom

      IIF 36
  • Mr Charles William Holroyd As Trustee Of The Holroyd Investment Trust
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbots Moss Hall, Tarporley Road, Oakmere, Northwich, CW8 2ES, England

      IIF 37
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Unit 5a The Parklands, Lostock, Bolton
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2003-09-24 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address Abbots Moss Hall Tarporley Road, Oakmere, Northwich, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Abbots Moss Hall Tarporley Road, Oakmere, Northwich, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    741,829 GBP2024-12-31
    Officer
    icon of calendar 2020-10-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ 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
  • 4
    icon of address Princes Exchange, 1 Earl Grey Street, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-08-29 ~ now
    IIF 32 - LLP Designated Member → ME
  • 5
    ONSIDE NORTH WEST LIMITED - 2013-09-04
    icon of address Suite Ge, Atria, Spa Road, Bolton, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2008-05-13 ~ now
    IIF 4 - Director → ME
  • 6
    OFFERHAPPY LIMITED - 2018-08-07
    icon of address Timpson House, Claverton Road Wythenshawe, Manchester, Lancashire
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2021-07-28 ~ now
    IIF 35 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 35 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 7
    icon of address 14th Floor 111 Piccadilly, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-09-17 ~ dissolved
    IIF 20 - Director → ME
  • 8
    icon of address 14th Floor 111 Piccadilly, Manchester, England
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    -4,116,544 GBP2024-07-31
    Officer
    icon of calendar 2017-11-16 ~ now
    IIF 7 - Director → ME
Ceased 25
  • 1
    BROOMCO (3889) LIMITED - 2005-10-20
    icon of address Maybin Lodge, 2 Brooks Cottage Pearl Street, Prestbury, Macclesfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2005-10-10 ~ 2011-09-26
    IIF 23 - Director → ME
  • 2
    BROOMCO (3888) LIMITED - 2005-10-20
    icon of address Maybin Lodge, 2 Brooks Cottage Pearl Street, Prestbury, Macclesfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2005-10-10 ~ 2011-09-26
    IIF 24 - Director → ME
  • 3
    DRL LIMITED - 2014-04-30
    APPLIANCES ONLINE LIMITED - 2000-05-02
    icon of address Unit 5a The Parklands, Lostock, Bolton
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-09-30 ~ 2014-03-31
    IIF 2 - Director → ME
  • 4
    AO WORLD LIMITED - 2014-02-17
    DRL HOLDINGS LIMITED - 2014-02-17
    icon of address Unit 5a The Parklands, Lostock, Bolton
    Active Corporate (9 parents, 16 offsprings)
    Officer
    icon of calendar 2005-08-02 ~ 2015-07-21
    IIF 3 - Director → ME
  • 5
    icon of address 18 Spa Road, Bolton, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2007-01-01 ~ 2008-11-18
    IIF 16 - Director → ME
  • 6
    ESKDALE LIMITED - 2005-06-14
    3663 DEVELOPMENTS LIMITED - 2020-06-26
    GOODEARLY LIMITED - 1990-12-24
    icon of address 814 Leigh Road, Slough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1997-09-17
    IIF 14 - Director → ME
  • 7
    BIDVEST LOGISTICS LIMITED - 2018-06-28
    INHOCO 344 LIMITED - 1994-07-21
    BEST FOOD LOGISTICS LIMITED - 2020-03-09
    RAVENGLASS LIMITED - 2010-10-02
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-07-26 ~ 1997-09-17
    IIF 13 - Director → ME
  • 8
    icon of address 18 Spa Road, Bolton
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2006-04-25 ~ 2008-11-18
    IIF 10 - Director → ME
  • 9
    icon of address Abbots Moss Hall, Oakmere, Northwich, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,756,042 GBP2024-09-25
    Officer
    icon of calendar 2007-09-26 ~ 2016-01-29
    IIF 18 - Director → ME
  • 10
    icon of address 105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    737,903 GBP2023-01-31
    Officer
    icon of calendar 2018-05-21 ~ 2023-08-31
    IIF 17 - Director → ME
  • 11
    CLEAR PRESENTATIONS LIMITED - 2020-02-27
    COMPUTER PRESENTATIONS LIMITED - 2000-10-30
    icon of address Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,793,662 GBP2019-06-30
    Officer
    icon of calendar ~ 1994-10-01
    IIF 27 - Director → ME
    icon of calendar ~ 1994-10-01
    IIF 33 - Secretary → ME
  • 12
    INDR LIMITED - 2017-04-24
    MN & DC HOLDINGS LIMITED - 2017-12-07
    icon of address 105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,350,006 GBP2023-01-31
    Officer
    icon of calendar 2018-05-21 ~ 2023-08-31
    IIF 25 - Director → ME
  • 13
    HOLROYD MEEK LIMITED - 1999-10-21
    HOLROYD & MEEK LIMITED - 1988-06-08
    HINDGUILD LIMITED - 1983-05-13
    icon of address 814 Leigh Road, Slough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1997-12-22
    IIF 15 - Director → ME
  • 14
    MAKEUPPER LIMITED - 1992-10-12
    icon of address Jamestown Wharf, 32 Jamestown Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-07-09 ~ 2003-06-02
    IIF 29 - Director → ME
  • 15
    CHICMONDE LIMITED - 1995-05-25
    icon of address Jamestown Wharf, 32 Jamestown Road, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1997-03-28 ~ 2003-06-02
    IIF 26 - Director → ME
  • 16
    W.R.FOX COMPANY LIMITED - 1985-06-18
    ORIGINAL COOKIE COMPANY LIMITED(THE) - 1989-11-01
    COOKIE JAR LIMITED - 1999-02-12
    icon of address Jamestown Wharf, 32 Jamestown Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-07-09 ~ 2003-06-02
    IIF 31 - Director → ME
  • 17
    THE COOKIE CRUMBLES LIMITED - 2001-01-25
    icon of address Jamestown Wharf, 32 Jamestown Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-07-09 ~ 2003-06-02
    IIF 30 - Director → ME
  • 18
    POSITIVE SOLUTIONS (FINANCIAL SERVICES) LTD. - 2020-02-21
    AGENTAPPLY LIMITED - 1997-01-27
    icon of address Senator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-07-27 ~ 2006-02-01
    IIF 22 - Director → ME
  • 19
    LACHE CHRISTIAN COMMUNITY TRUST LIMITED - 1995-12-20
    icon of address Cotton Hall Cotton Lane, Cotton Edmunds, Chester, Cheshire, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-19 ~ 2014-05-20
    IIF 8 - Director → ME
  • 20
    C. S. LOUNGE SUITES LIMITED - 2013-12-03
    C S UPHOLSTERY LIMITED - 1990-10-25
    SOFAWORKS LIMITED - 2016-02-16
    icon of address Sofology Limited Ashton Road, Golborne, Warrington, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2015-07-29 ~ 2017-11-30
    IIF 9 - Director → ME
  • 21
    TD4 LTD - 2006-06-22
    icon of address Abbots Moss Hall, Oakmere, Cheshire
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    -79 GBP2023-09-28 ~ 2024-09-25
    Officer
    icon of calendar 2007-09-26 ~ 2016-01-29
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ 2022-03-04
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    BROOMCO (3887) LIMITED - 2005-10-20
    icon of address Maybin Lodge, 2 Brooks Cottage Pearl Street, Prestbury, Macclesfield, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -127,264 GBP2024-03-31
    Officer
    icon of calendar 2005-10-10 ~ 2011-09-26
    IIF 21 - Director → ME
  • 23
    THE GLOBAL INSTITUTE OF SPORT LIMITED - 2024-03-14
    icon of address Arch View House, 16 First Way, Wembley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-17 ~ 2024-01-31
    IIF 19 - Director → ME
  • 24
    icon of address The Halliwell Jones Stadium, Winwick Road, Warrington, Cheshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 1998-12-10 ~ 2014-08-01
    IIF 12 - Director → ME
  • 25
    COOKIE JAR LIMITED - 2006-05-26
    THE ICECREAM TRADING COMPANY LIMITED - 1999-02-12
    icon of address 1 The Heights, Brooklands, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-29 ~ 2003-06-02
    IIF 28 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.