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, Simon James

    Related profiles found in government register
  • Holroyd, Simon James
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1
    • icon of address Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester, M20 6RE

      IIF 2
  • Holroyd, Simon James
    British company director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Acrefield Drive, Rawtenstall, Rossendale, Lancashire, BB4 8DU

      IIF 3
  • Holroyd, Simon James
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C Falcon Court, Petre Road, Clayton Business Park, Accrington, Lancashire, BB5 5JD, United Kingdom

      IIF 4
    • icon of address Scan House, Innovation House, Gisburn Road, Barrowford, Lancashire, BB9 8NB, United Kingdom

      IIF 5
    • icon of address 2, Acrefield Drive, Rawtenstall, Rossendale, Lancashire, BB4 8DU, England

      IIF 6 IIF 7 IIF 8
  • Holroyd, Simon
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 11
  • Holroyd, Simon
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address address

      IIF 12
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 13
  • Mr Simon Holroyd
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 14
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 15
  • Mr Simon James Holroyd
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C Falcon Court, Petre Road, Clayton Business Park, Accrington, Lancashire, BB5 5JD, United Kingdom

      IIF 16
    • icon of address Unit D Falcon Court, Petre Road, Clayton Business Park, Accrington, Lancashire, BB5 5JD, England

      IIF 17
  • Simon Holroyd
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 18 IIF 19
  • Mr Simon James Holroyd
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scan House, Innovation House, Gisburn Road, Barrowford, Lancashire, BB9 8NB, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-19 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-02 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 4
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,981 GBP2025-01-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    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
    IIF 19 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit D Falcon Court Petre Road, Clayton Business Park, Accrington, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2022-02-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Scan House Innovation House, Gisburn Road, Barrowford, Lancashire, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2021-12-03 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    15,390 GBP2021-12-31
    Officer
    icon of calendar 2017-07-21 ~ now
    IIF 2 - Director → ME
Ceased 6
  • 1
    icon of address Ewood Bridge Mill Manchester Road, Haslingden, Rossendale, Lancashire
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-10 ~ 2015-02-28
    IIF 8 - Director → ME
    icon of calendar 2010-01-26 ~ 2010-05-11
    IIF 7 - Director → ME
  • 2
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-08 ~ 2010-05-11
    IIF 6 - Director → ME
  • 3
    icon of address Ewoodbridge Mill Manchester Road, Haslingden, Rossendale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-08 ~ 2010-05-11
    IIF 10 - Director → ME
  • 4
    icon of address 4385, 13641345 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2021-09-24 ~ 2024-11-30
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ 2021-12-06
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
    IIF 15 - Right to appoint or remove directors OE
  • 5
    icon of address Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    15,390 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-07-21 ~ 2021-12-06
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    DOCS365 LTD - 2021-06-16
    icon of address Unit C Falcon Court Petre Road, Clayton Business Park, Accrington, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,549 GBP2021-12-31
    Officer
    icon of calendar 2019-07-11 ~ 2024-02-09
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ 2021-12-06
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- 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.