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, Charles William

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

    Resident in England

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

      IIF 1
    • Golborne Point, Ashton Road, Golborne, Warrington, WA3 3UL

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

    Resident in England

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

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

    Resident in England

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

      IIF 4
    • Abbots Moss Hall, Oakmere, Northwich, Cheshire, CW8 2ES

      IIF 5 IIF 6 IIF 7
    • Abbots Moss Hall, Oakmere, Northwich, Cheshire, CW8 2ES, England

      IIF 11
    • Abbots Moss Hall, Oakmere, Northwich, Cheshire, CW8 2ES, United Kingdom

      IIF 12
    • Abbots Moss Hall, Tarporley Road, Oakmere, Northwich, Cheshire, CW8 2ES, United Kingdom

      IIF 13
  • 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
    • Abbots Moss Hall, Oakmere, Cheshire, CW8 2ES

      IIF 21
  • Holroyd, Charles William
    born in February 1953

    Resident in England

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

      IIF 22
  • Holroyd, Charles William
    British company director born in February 1953

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

      IIF 23
    • 144 Rochdale Road East, Heywood, Lancashire, OL10 1QU

      IIF 24
    • Haniolla, Calle Turixant 10 Son Vida, Palma De Mallorca, 07013 Baleares, Spain

      IIF 25 IIF 26
  • Holroyd, Charles William
    British director born in February 1953

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

      IIF 27 IIF 28
  • Holroyd, Charles William
    British

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

      IIF 29
  • Mr Charles William Holroyd
    British born in February 1953

    Resident in England

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

      IIF 30
    • Timpson House, Claverton Road Wythenshawe, Manchester, Lancashire, M23 9TT

      IIF 31
    • Abbots Moss Hall, Tarporley Road, Oakmere, Northwich, Cheshire, CW8 2ES, United Kingdom

      IIF 32
  • Holroyd, William
    British director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 7
  • 1
    Unit 5a The Parklands, Lostock, Bolton
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2003-09-24 ~ now
    IIF 34 - director → ME
  • 2
    Abbots Moss Hall Tarporley Road, Oakmere, Northwich, Cheshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    364,246 GBP2023-12-31
    Officer
    2020-10-23 ~ now
    IIF 13 - director → ME
    Person with significant control
    2020-10-23 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Princes Exchange, 1 Earl Grey Street, Edinburgh
    Corporate (4 parents)
    Officer
    2014-08-29 ~ now
    IIF 22 - llp-designated-member → ME
  • 4
    ONSIDE NORTH WEST LIMITED - 2013-09-04
    Suite Ge, Atria, Spa Road, Bolton, England
    Corporate (9 parents)
    Officer
    2008-05-13 ~ now
    IIF 8 - director → ME
  • 5
    OFFERHAPPY LIMITED - 2018-08-07
    Timpson House, Claverton Road Wythenshawe, Manchester, Lancashire
    Corporate (5 parents, 3 offsprings)
    Person with significant control
    2021-07-28 ~ now
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 6
    14th Floor 111 Piccadilly, Manchester, England
    Dissolved corporate (4 parents)
    Officer
    2019-09-17 ~ dissolved
    IIF 16 - director → ME
  • 7
    14th Floor 111 Piccadilly, Manchester, England
    Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2,569,853 GBP2023-07-31
    Officer
    2017-11-16 ~ now
    IIF 15 - director → ME
Ceased 25
  • 1
    BROOMCO (3889) LIMITED - 2005-10-20
    Maybin Lodge, 2 Brooks Cottage Pearl Street, Prestbury, Macclesfield, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2005-10-10 ~ 2011-09-26
    IIF 19 - director → ME
  • 2
    BROOMCO (3888) LIMITED - 2005-10-20
    Maybin Lodge, 2 Brooks Cottage Pearl Street, Prestbury, Macclesfield, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2005-10-10 ~ 2011-09-26
    IIF 20 - director → ME
  • 3
    DRL LIMITED - 2014-04-30
    APPLIANCES ONLINE LIMITED - 2000-05-02
    Unit 5a The Parklands, Lostock, Bolton
    Corporate (5 parents)
    Officer
    2003-09-30 ~ 2014-03-31
    IIF 33 - director → ME
  • 4
    AO WORLD LIMITED - 2014-02-17
    DRL HOLDINGS LIMITED - 2014-02-17
    Unit 5a The Parklands, Lostock, Bolton
    Corporate (8 parents, 16 offsprings)
    Officer
    2005-08-02 ~ 2015-07-21
    IIF 35 - director → ME
  • 5
    18 Spa Road, Bolton, England
    Corporate (9 parents)
    Officer
    2007-01-01 ~ 2008-11-18
    IIF 10 - director → ME
  • 6
    3663 DEVELOPMENTS LIMITED - 2020-06-26
    ESKDALE LIMITED - 2005-06-14
    GOODEARLY LIMITED - 1990-12-24
    814 Leigh Road, Slough, England
    Corporate (5 parents)
    Officer
    ~ 1997-09-17
    IIF 7 - director → ME
  • 7
    BEST FOOD LOGISTICS LIMITED - 2020-03-09
    BIDVEST LOGISTICS LIMITED - 2018-06-28
    RAVENGLASS LIMITED - 2010-10-02
    INHOCO 344 LIMITED - 1994-07-21
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved corporate (3 parents)
    Officer
    1994-07-26 ~ 1997-09-17
    IIF 6 - director → ME
  • 8
    18 Spa Road, Bolton
    Corporate (10 parents, 2 offsprings)
    Officer
    2006-04-25 ~ 2008-11-18
    IIF 3 - director → ME
  • 9
    Abbots Moss Hall, Oakmere, Northwich, Cheshire
    Corporate (4 parents)
    Equity (Company account)
    2,477,215 GBP2023-09-27
    Officer
    2007-09-26 ~ 2016-01-29
    IIF 12 - director → ME
  • 10
    5 Deansway, Worcester, Worcestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    737,903 GBP2023-01-31
    Officer
    2018-05-21 ~ 2023-08-31
    IIF 11 - director → ME
  • 11
    CLEAR PRESENTATIONS LIMITED - 2020-02-27
    COMPUTER PRESENTATIONS LIMITED - 2000-10-30
    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
    ~ 1994-10-01
    IIF 24 - director → ME
    ~ 1994-10-01
    IIF 29 - secretary → ME
  • 12
    MN & DC HOLDINGS LIMITED - 2017-12-07
    INDR LIMITED - 2017-04-24
    5 Deansway, Worcester, Worcestershire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,350,006 GBP2023-01-31
    Officer
    2018-05-21 ~ 2023-08-31
    IIF 21 - director → ME
  • 13
    HOLROYD MEEK LIMITED - 1999-10-21
    HOLROYD & MEEK LIMITED - 1988-06-08
    HINDGUILD LIMITED - 1983-05-13
    814 Leigh Road, Slough, England
    Corporate (3 parents)
    Officer
    ~ 1997-12-22
    IIF 9 - director → ME
  • 14
    MAKEUPPER LIMITED - 1992-10-12
    Jamestown Wharf, 32 Jamestown Road, London, United Kingdom
    Corporate (6 parents)
    Officer
    1997-07-09 ~ 2003-06-02
    IIF 26 - director → ME
  • 15
    CHICMONDE LIMITED - 1995-05-25
    Jamestown Wharf, 32 Jamestown Road, London, United Kingdom
    Corporate (6 parents, 3 offsprings)
    Officer
    1997-03-28 ~ 2003-06-02
    IIF 23 - director → ME
  • 16
    COOKIE JAR LIMITED - 1999-02-12
    ORIGINAL COOKIE COMPANY LIMITED(THE) - 1989-11-01
    W.R.FOX COMPANY LIMITED - 1985-06-18
    Jamestown Wharf, 32 Jamestown Road, London, United Kingdom
    Corporate (6 parents)
    Officer
    1997-07-09 ~ 2003-06-02
    IIF 28 - director → ME
  • 17
    THE COOKIE CRUMBLES LIMITED - 2001-01-25
    Jamestown Wharf, 32 Jamestown Road, London, United Kingdom
    Corporate (6 parents)
    Officer
    1997-07-09 ~ 2003-06-02
    IIF 27 - director → ME
  • 18
    POSITIVE SOLUTIONS (FINANCIAL SERVICES) LTD. - 2020-02-21
    AGENTAPPLY LIMITED - 1997-01-27
    Senator House, 85 Queen Victoria Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    1999-07-27 ~ 2006-02-01
    IIF 18 - director → ME
  • 19
    LACHE CHRISTIAN COMMUNITY TRUST LIMITED - 1995-12-20
    Cotton Hall Cotton Lane, Cotton Edmunds, Chester, Cheshire, England
    Corporate (8 parents, 1 offspring)
    Officer
    2012-06-19 ~ 2014-05-20
    IIF 1 - director → ME
  • 20
    SOFAWORKS LIMITED - 2016-02-16
    C. S. LOUNGE SUITES LIMITED - 2013-12-03
    C S UPHOLSTERY LIMITED - 1990-10-25
    Sofology Limited Ashton Road, Golborne, Warrington, England
    Corporate (5 parents, 8 offsprings)
    Officer
    2015-07-29 ~ 2017-11-30
    IIF 2 - director → ME
  • 21
    TD4 LTD - 2006-06-22
    Abbots Moss Hall, Oakmere, Cheshire
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    640,312 GBP2023-09-27
    Officer
    2007-09-26 ~ 2016-01-29
    IIF 4 - director → ME
    Person with significant control
    2021-07-05 ~ 2022-03-04
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    BROOMCO (3887) LIMITED - 2005-10-20
    Maybin Lodge, 2 Brooks Cottage Pearl Street, Prestbury, Macclesfield, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -127,264 GBP2024-03-31
    Officer
    2005-10-10 ~ 2011-09-26
    IIF 17 - director → ME
  • 23
    THE GLOBAL INSTITUTE OF SPORT LIMITED - 2024-03-14
    Arch View House, 16 First Way, Wembley, England
    Corporate (3 parents)
    Officer
    2019-09-17 ~ 2024-01-31
    IIF 14 - director → ME
  • 24
    The Halliwell Jones Stadium, Winwick Road, Warrington, Cheshire
    Corporate (9 parents)
    Officer
    1998-12-10 ~ 2014-08-01
    IIF 5 - director → ME
  • 25
    COOKIE JAR LIMITED - 2006-05-26
    THE ICECREAM TRADING COMPANY LIMITED - 1999-02-12
    1 The Heights, Brooklands, Weybridge, Surrey
    Dissolved corporate (3 parents)
    Officer
    1999-01-29 ~ 2003-06-02
    IIF 25 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.