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

Mr Simon Jeremy Holt

    Related profiles found in government register
  • Mr Simon Jeremy Holt
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Shires Lane, Embsay, Skipton, BD23 6RR, England

      IIF 1 IIF 2
    • icon of address Croft House, 1a, Shires Lane, Embsay, Skipton, BD23 6RR, England

      IIF 3
    • icon of address Healthcare House, Keighley Road, Skipton, North Yorkshire, BD23 2QR, United Kingdom

      IIF 4
  • Holt, Simon Jeremy
    British company director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Shires Lane, Embsay, Skipton, BD23 6RR, England

      IIF 5 IIF 6
    • icon of address Healthcare House, Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, BD23 2QR, England

      IIF 7
    • icon of address Oakleigh, 78 Raikes Road, Skipton, North Yorkshire, BD23 1LS

      IIF 8 IIF 9 IIF 10
  • Holt, Simon Jeremy
    British consultant born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Raikes Road, Skipton, BD23 1LS, United Kingdom

      IIF 11
    • icon of address 78, Raikes Road, Skipton, North Yorkshire, BD23 1LS

      IIF 12
    • icon of address 78, Raikes Road, Skipton, North Yorkshire, BD23 1LS, United Kingdom

      IIF 13
  • Holt, Simon Jeremy
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70-72, Kirkgate, Silsden, Keighley, West Yorkshire, BD20 0PA, England

      IIF 14
    • icon of address C/o Deliver Net Limited, Snaygill Industrial Estate, Keighley Road Skipton, North Yorkshire, BD23 2QR

      IIF 15
    • icon of address Croft House, 1a, Shires Lane, Embsay, Skipton, BD23 6RR, England

      IIF 16
    • icon of address Healthcare House, Keighley Road, Skipton, North Yorkshire, BD23 2QR

      IIF 17 IIF 18
    • icon of address Healthcare House, Keighley Road, Skipton, North Yorkshire, BD23 2QR, United Kingdom

      IIF 19
    • icon of address Healthcare House, Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, BD23 2QR, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Oakleigh, 78 Raikes Road, Skipton, North Yorkshire, BD23 1LS

      IIF 23 IIF 24
    • icon of address Snaygill Industrial Estate, Keighley Road, Skipton, BD23 2QR, United Kingdom

      IIF 25
  • Holt, Simon Jeremy
    British managing director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arabesque House, Monks Cross Drive, Huntington, York, North Yorkshire, YO32 9GW

      IIF 26
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Healthcare House Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-06 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address Healthcare House Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-06 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address Healthcare House Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-29 ~ dissolved
    IIF 22 - Director → ME
  • 4
    icon of address 1a Shires Lane, Embsay, Skipton, England
    Active Corporate (2 parents)
    Equity (Company account)
    99,812 GBP2024-08-31
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 1a Shires Lane, Embsay, Skipton, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    10,526 GBP2025-04-30
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ now
    IIF 1 - Has significant influence or controlOE
  • 6
    icon of address 78 Raikes Road, Skipton, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-03 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address Red Hill House Park Road, Spofforth, Harrogate, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-04 ~ dissolved
    IIF 13 - Director → ME
Ceased 15
  • 1
    PEARSON, JONES LIMITED - 1989-04-13
    PEARSON JONES LIMITED - 2019-02-26
    PEARSON JONES PLC - 2018-12-18
    PRICE JONES LIMITED - 1983-07-11
    PEARSON, JONES & COMPANY LIMITED - 1999-02-12
    1825 FINANCIAL PLANNING AND ADVICE LIMITED - 2021-08-27
    icon of address 280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2003-03-07 ~ 2005-12-31
    IIF 9 - Director → ME
  • 2
    icon of address 70-72 Kirkgate, Silsden, Keighley, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -379,780 GBP2024-03-25
    Officer
    icon of calendar 2012-03-06 ~ 2019-09-01
    IIF 14 - Director → ME
  • 3
    icon of address York House, 45 Seymour Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-19 ~ 2019-12-18
    IIF 17 - Director → ME
  • 4
    DELIVER-NET LIMITED - 2005-08-08
    icon of address York House, 45 Seymour Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-02-01 ~ 2019-08-31
    IIF 18 - Director → ME
  • 5
    WARD MORTGAGES LIMITED - 1998-04-27
    MINDFAST LIMITED - 1990-03-20
    icon of address Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,058,022 GBP2020-12-31
    Officer
    icon of calendar 2001-09-19 ~ 2003-01-02
    IIF 8 - Director → ME
  • 6
    icon of address Brook House Manor Drive, Clyst St. Mary, Exeter
    Liquidation Corporate (4 parents)
    Equity (Company account)
    639,348 GBP2022-10-27
    Officer
    icon of calendar 2012-01-26 ~ 2014-12-23
    IIF 26 - Director → ME
  • 7
    icon of address Healthcare House, Keighley Road, Skipton, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-03-31
    Officer
    icon of calendar 2015-03-31 ~ 2019-12-19
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-19
    IIF 4 - Has significant influence or control OE
  • 8
    icon of address 70-72 Kirkgate, Silsden, Keighley, West Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    icon of calendar 2018-12-13 ~ 2019-12-10
    IIF 25 - Director → ME
  • 9
    icon of address 70-72 Kirkgate Silsden, Keighley, West Yorkshire, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    2,668,506 GBP2024-03-31
    Officer
    icon of calendar 2016-02-01 ~ 2019-08-31
    IIF 15 - Director → ME
  • 10
    icon of address Po Box 5301 Po Box 5301, Nuneaton, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-05 ~ 2011-03-31
    IIF 11 - Director → ME
  • 11
    METRO LIFE & PENSIONS LIMITED - 1999-12-02
    icon of address Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2001-09-19 ~ 2003-01-02
    IIF 23 - Director → ME
  • 12
    MOORLAND ADVISORY LIMITED - 2025-01-13
    icon of address 10 Moorland View, Meltham, Holmfirth, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2023-11-27 ~ 2024-11-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ 2024-11-01
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 13
    icon of address Healthcare House Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-26 ~ 2016-09-29
    IIF 7 - Director → ME
  • 14
    SHARPLIST LIMITED - 1988-02-01
    icon of address The Bailey, Skipton, North Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-05-01 ~ 2008-06-27
    IIF 24 - Director → ME
  • 15
    THE PERSONAL FINANCE SOCIETY LIMITED - 2005-01-27
    DOUBLENEED LIMITED - 2004-09-07
    icon of address 3rd Floor 20 Fenchurch Street, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    18,583,000 GBP2024-12-31
    Officer
    icon of calendar 2007-11-12 ~ 2010-09-20
    IIF 10 - 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.