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.

Jump to: Offsprings
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
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1
    • 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
    • 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
    • Unit C Falcon Court, Petre Road, Clayton Business Park, Accrington, Lancashire, BB5 5JD, United Kingdom

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

      IIF 5
    • 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
    • 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
    • address

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

      IIF 14
    • 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
    • Unit C Falcon Court, Petre Road, Clayton Business Park, Accrington, Lancashire, BB5 5JD, United Kingdom

      IIF 16
    • 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
    • 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
    • Scan House, Innovation House, Gisburn Road, Barrowford, Lancashire, BB9 8NB, United Kingdom

      IIF 20
child relation
Offspring entities and appointments 11
  • 1
    CLEAR ARCHIVE STORAGE LTD
    07136702
    Ewood Bridge Mill Manchester Road, Haslingden, Rossendale, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2012-01-10 ~ 2015-02-28
    IIF 8 - Director → ME
    2010-01-26 ~ 2010-05-11
    IIF 7 - Director → ME
  • 2
    CLEAR IMS LIMITED
    06403763
    Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (2 parents)
    Officer
    2007-10-19 ~ dissolved
    IIF 3 - Director → ME
  • 3
    CLEAR SCAN LTD
    07098799
    Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (2 parents)
    Officer
    2012-01-02 ~ dissolved
    IIF 9 - Director → ME
    2009-12-08 ~ 2010-05-11
    IIF 6 - Director → ME
  • 4
    CLEAR SHRED LTD
    07097796
    Ewoodbridge Mill Manchester Road, Haslingden, Rossendale, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2009-12-08 ~ 2010-05-11
    IIF 10 - Director → ME
  • 5
    DOCS 365 LTD
    13641345 12098215
    4385, 13641345 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2021-09-24 ~ 2024-11-30
    IIF 12 - Director → ME
    Person with significant control
    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
  • 6
    HOLAGHAN ADVISORY LTD
    15931557
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-09-03 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 7
    HOLAGHAN TECH LTD
    14611148
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-01-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-01-23 ~ now
    IIF 19 - Right to appoint or remove directors OE
    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
  • 8
    SCAN HOUSE DIGITAL LTD
    13919192
    Unit D Falcon Court Petre Road, Clayton Business Park, Accrington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-02-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-02-16 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    SCAN HOUSE LIMITED
    13779641
    Scan House Innovation House, Gisburn Road, Barrowford, Lancashire, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2021-12-03 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    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
  • 10
    SCAN HOUSE SOLUTIONS LIMITED
    10877048
    Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester
    Liquidation Corporate (3 parents)
    Officer
    2017-07-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    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
  • 11
    SCAN HOUSE SUMMARISATION LTD
    - now 12098215
    DOCS365 LTD
    - 2021-06-16 12098215 13641345
    Unit C Falcon Court Petre Road, Clayton Business Park, Accrington, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-07-11 ~ 2024-02-09
    IIF 4 - Director → ME
    Person with significant control
    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 5 April 2026 and licensed under the Open Government Licence v3.0.