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, Julie Margaret

    Related profiles found in government register
  • Holroyd, Julie Margaret
    British director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holroyds, North Street, Keighley, West Yorkshire, BD21 3SL, United Kingdom

      IIF 1
  • Holroyd, Julie Margaret
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, River View, Haworth, Keighley, West Yorkshire, BD22 8SB, England

      IIF 2
  • Holroyd, Julie Margaret
    British estate agents born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, North Street, Keighley, West Yorkshire, BD21 3SL, England

      IIF 3
  • Miss Julie Margaret Holroyd
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holroyds, North Street, Keighley, West Yorkshire, BD21 3SL, United Kingdom

      IIF 4
  • Hannah, Janice
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3-4, Daltongate Business Centre, Ulverston, Cumbria, LA12 7AJ, England

      IIF 5
  • Mrs Janice Hannah
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3-4, Daltongate Business Centre, Ulverston, Cumbria, LA12 7AJ, England

      IIF 6
  • Bromley, Carly
    British designer born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183, Station Lane, Hornchurch, RM12 6LL, United Kingdom

      IIF 7
  • Bromley, Carly
    British manager born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183, Station Lane, Hornchurch, RM12 6LL, United Kingdom

      IIF 8
  • Bromley, Carly Louise
    British adviser born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183, Station Lane, Hornchurch, RM12 6LL, United Kingdom

      IIF 9
    • icon of address 28a, Matlock Gardens, Hornchurch, RM12 6HX, England

      IIF 10
  • Bromley, Carly Louise
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28a, Matlock Gardens, Hornchurch, RM12 6HX, United Kingdom

      IIF 11
  • Bromley, Carly Louise
    British estate agent born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28a, Matlock Gardens, Hornchurch, Essex, RM12 6HX, United Kingdom

      IIF 12
    • icon of address 28a, Matlock Gardens, Hornchurch, RM12 6HX, United Kingdom

      IIF 13
    • icon of address Unit 1 28a, Matlock Gardens, Matlock Gardens, Hornchurch, RM12 6HX, United Kingdom

      IIF 14
  • Bromley, Carly Louise
    British estate agents born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183, Station Lane, Hornchurch, Essex, RM12 6LL, England

      IIF 15
  • Bromley, Carly Louise
    British financial adviser born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183, Station Lane, Hornchurch, RM12 6LL, United Kingdom

      IIF 16
    • icon of address 28a Matlock Gardens, Matlock Gardens, Hornchurch, RM12 6HX, England

      IIF 17
  • Bromley, Carly Louise
    British manager born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28a, Matlock Gardens, Hornchurch, RM12 6HX, United Kingdom

      IIF 18
  • Bromley, Carly Louise
    British mortgage adviser born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28a, Matlock Gardens, Hornchurch, Essex, RM12 6HX, United Kingdom

      IIF 19
    • icon of address 183, 183 Station Lane, Hornchurch, RM12 6LL, England

      IIF 20
    • icon of address 183, Station Lane, Hornchurch, RM12 6LL, United Kingdom

      IIF 21
    • icon of address 28a, Matlock Gardens, Hornchurch, RM12 6HX, United Kingdom

      IIF 22 IIF 23
  • Bromley, Carly Louise
    British mortgage advisor born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28a Matlock Gardens, Hornchurch, Essex, RM12 8HX

      IIF 24 IIF 25
  • Bromley, Carly Louise
    British mortgage broker born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183, Station Lane, Hornchurch, RM12 6LL, United Kingdom

      IIF 26
  • Bromley, Carly Louise
    British sales director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183, Station Lane, Hornchurch, Essex, RM12 6LL, England

      IIF 27
  • Bromley, Carly Louise
    British sales manager born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183 Station Lane, Station Lane, Hornchurch, Essex, RM12 6LL, England

      IIF 28
  • Hannah, Janice
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sycamores, Scales, Ulverston, Cumbria, LA12 0PB, United Kingdom

      IIF 29
  • Hannah, Janice
    British estate agents born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Sycamores, Scales, Ulverston, Cumbria, LA12 0PB, Uk

      IIF 30
  • Hannah, Janice
    British managing director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Croslands, Rating Lane, Barrow In Furness, Cumbria, LA13 0NY

      IIF 31
    • icon of address Croslands, Rating Lane, Barrow-in-furness, Cumbria, LA13 0NY

      IIF 32
  • Miss Carly Bromley
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183, Station Lane, Hornchurch, RM12 6LL, United Kingdom

      IIF 33
    • icon of address 183, Station Lane, Hornchurch, RM126LL, United Kingdom

      IIF 34
  • Miss Carly Louise Bromley
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183, Station Lane, Hornchurch, RM12 6LL, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address 183, Station Lane, Hornchurch, RM12677, United Kingdom

      IIF 38
    • icon of address 28a, Matlock Gardens, Hornchurch, RM12 6HX, England

      IIF 39
    • icon of address 28a, Matlock Gardens, Hornchurch, RM12 6HX, United Kingdom

      IIF 40
  • Miss Julie Margaret Holroyd
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, North Street, Keighley, West Yorkshire, BD21 3SL, England

      IIF 41 IIF 42
  • Daniel Gayle
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Montpelier Road, Purley, CR8 2QF, England

      IIF 43
  • Gayle, Daniel Elisha
    British company director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 475-477, New Cross Road, London, SE14 6TA, England

      IIF 44
  • Gayle, Daniel Elisha
    British director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 409-411, Croydon Road, Beckenham, BR3 3PP, England

      IIF 45
  • Gayle, Daniel Elisha
    British estate agents born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sussex Innovation Centre, Science Park Square, Brighton, BN1 9SB, England

      IIF 46
  • Gayle, Daniel Elisha
    British estate managing director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 475-477, New Cross Road, London, SE14 6TA, United Kingdom

      IIF 47
  • Mr Daniel Elisha Gayle
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 409-411, Croydon Road, Beckenham, BR3 3PP, England

      IIF 48
    • icon of address 409-411, Croydon Road, Beckenham, Kent, BR3 3PP

      IIF 49
    • icon of address 475-477, New Cross Road, London, SE14 6TA, England

      IIF 50
  • Lowe, Alyson
    British company director born in December 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Pavilion 2 Castlecraig Business Park, Players Road, Stirling, FK7 7SH, Scotland

      IIF 51
  • Lowe, Alyson
    British estate agents born in December 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Old Garage, Mill Hills Farm, Crieff, Perthshire, PH7 3QW

      IIF 52
  • Ms Alyson Lowe
    British born in December 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Old Garage, Mill Hills Farm, Crieff, Perthshire, PH7 3QW

      IIF 53
  • Lowe, Alyson
    British estate agent born in December 1964

    Registered addresses and corresponding companies
    • icon of address 20 Ochilview Court, Larbert, Falkirk, Stirlingshire, FK5 4FJ

      IIF 54
  • Bromley, Carly

    Registered addresses and corresponding companies
    • icon of address 183, Station Lane, Hornchurch, RM12 6LL, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 475-477 New Cross Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-10 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Old Garage, Mill Hills Farm, Crieff, Perthshire
    Active Corporate (1 parent)
    Equity (Company account)
    813 GBP2024-08-31
    Officer
    icon of calendar 2007-05-11 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 183 Station Lane, Hornchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2017-10-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 28a Matlock Gardens, Hornchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address 28a Matlock Gardens, Hornchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address 183 Station Lane, Hornchurch
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-23 ~ dissolved
    IIF 23 - Director → ME
  • 7
    icon of address 183 Station Lane, Hornchurch, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-31 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address 183 Station Lane, Hornchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2018-02-12 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 28a Matlock Gardens, Hornchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-27 ~ dissolved
    IIF 13 - Director → ME
  • 10
    icon of address Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-09 ~ dissolved
    IIF 30 - Director → ME
  • 11
    icon of address 183 Station Lane, Hornchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 183 Station Lane, Hornchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2020-06-02 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ dissolved
    IIF 37 - Has significant influence or control as a member of a firmOE
    IIF 37 - Right to appoint or remove directorsOE
  • 13
    icon of address 28a Matlock Gardens, Hornchurch, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-03-29 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 28a Matlock Gardens, Hornchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 15
    HOLROYDS RESIDENTIAL BINGLEY LIMITED - 2016-08-31
    icon of address 146 Main Street, Bingley, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    165 GBP2018-07-31
    Officer
    icon of calendar 2016-06-07 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Unit 3-4 Daltongate Business Centre, Ulverston, Cumbria, England
    Active Corporate (1 parent)
    Equity (Company account)
    107,719 GBP2024-06-30
    Officer
    icon of calendar 2018-07-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ now
    IIF 6 - Has significant influence or controlOE
  • 17
    icon of address Sussex Innovation Centre, Science Park Square, Brighton, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -773,088 GBP2021-05-31
    Officer
    icon of calendar 2015-06-26 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 467 Rainham Road South, Dagenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-04 ~ dissolved
    IIF 25 - Director → ME
  • 19
    icon of address 183 Matlock Gardens, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 35 - Has significant influence or control as a member of a firmOE
  • 20
    icon of address 183 Station Lane Station Lane, Hornchurch, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-28 ~ dissolved
    IIF 28 - Director → ME
  • 21
    icon of address Pavilion 2 Castlecraig Business Park, Players Road, Stirling, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5 GBP2024-08-31
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 51 - Director → ME
  • 22
    icon of address 409-411 Croydon Road, Beckenham, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    16,472 GBP2023-10-31
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ now
    IIF 49 - Has significant influence or control as a member of a firmOE
    IIF 49 - Has significant influence or control over the trustees of a trustOE
    IIF 49 - Right to appoint or remove directors as a member of a firmOE
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 49 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 183 Station Lane, Hornchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 409-411 Croydon Road, Beckenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 25
    Company number 06359837
    Non-active corporate
    Officer
    icon of calendar 2007-09-04 ~ now
    IIF 24 - Director → ME
  • 26
    Company number 07460959
    Non-active corporate
    Officer
    icon of calendar 2010-12-06 ~ now
    IIF 12 - Director → ME
Ceased 9
  • 1
    icon of address 183 Station Lane, Hornchurch
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-02 ~ 2015-03-14
    IIF 27 - Director → ME
    icon of calendar 2014-02-26 ~ 2015-01-09
    IIF 26 - Director → ME
  • 2
    icon of address 183 Station Lane, Hornchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2019-05-23 ~ 2019-05-23
    IIF 21 - Director → ME
    icon of calendar 2019-07-22 ~ 2019-07-24
    IIF 16 - Director → ME
  • 3
    icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,408 GBP2020-07-31
    Officer
    icon of calendar 2015-06-03 ~ 2021-03-09
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-09
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 60 Croslands Park, Barrow-in-furness, Cumbria
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,274 GBP2016-08-31
    Officer
    icon of calendar 2011-05-06 ~ 2011-08-25
    IIF 29 - Director → ME
  • 5
    BRONTE FINANCIAL SERVICES LIMITED - 2023-03-13
    HOLROYDS FINANCIAL LIMITED - 2016-08-18
    HOLROYDS FINANCIAL SERVICES LIMITED - 2021-03-17
    icon of address 48 River View, Haworth, Keighley, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,002 GBP2024-07-31
    Officer
    icon of calendar 2015-12-17 ~ 2023-03-13
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ 2023-03-13
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 183 Station Lane Station Lane, Hornchurch, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-27 ~ 2015-02-02
    IIF 19 - Director → ME
  • 7
    icon of address Croslands, Rating Lane, Barrow In Furness, Cumbria
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    34,083 GBP2019-08-31
    Officer
    icon of calendar 2010-02-24 ~ 2011-11-09
    IIF 31 - Director → ME
  • 8
    icon of address Croslands, Rating Lane, Barrow-in-furness, Cumbria
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26,397 GBP2019-08-31
    Officer
    icon of calendar 2010-02-24 ~ 2011-11-09
    IIF 32 - Director → ME
  • 9
    icon of address C/o Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, Midlothian, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -347,295 GBP2024-06-30
    Officer
    icon of calendar 2006-03-30 ~ 2006-07-10
    IIF 54 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.