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, John

    Related profiles found in government register
  • Holroyd, John

    Registered addresses and corresponding companies
    • 499 Bath Road, Saltford, Bristol, BS31 3HQ, United Kingdom

      IIF 1
  • Holroyd, John Carless

    Registered addresses and corresponding companies
    • 135 Hartshead Lane, Hartshead, Liversedge, West Yorkshire, WF15 8AJ

      IIF 2
  • Holroyd, John Malcolm

    Registered addresses and corresponding companies
    • Cross Keys House, First Avenue, Westfield Industrial Estate, Midsomer Norton, Radstock, BA3 4BS, England

      IIF 3
  • Holroyd, John
    British consultant born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 59, Dragon Road, Hatfield, AL10 9LY, England

      IIF 4
  • Holroyd, John Carless
    British chartered accountant born in August 1956

    Registered addresses and corresponding companies
    • 135 Hartshead Lane, Hartshead, Liversedge, West Yorkshire, WF15 8AJ

      IIF 5
  • Holroyd, John
    British company director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Biggin Farm, Cold Hill Lane, New Mill, Holmfirth, West Yorks, HD9 7DN, United Kingdom

      IIF 6
  • Holroyd, John
    British director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 499 Bath Road, Saltford, Bristol, BS31 3HQ, United Kingdom

      IIF 7
  • Holroyd, John Carless
    born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Biggin Farm, Cold Hill Lane, New Mill, Holmfirth, West Yorkshire, HD9 7DN, United Kingdom

      IIF 8
  • Holroyd, John Carless
    British chartered accountant born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Riverside West, Whitehall Road, Leeds, West Yorkshire, LS1 4AW, England

      IIF 9
    • New Biggin Farm, Cold Hill Lane, New Mill , Holmfirth, West Yorks, HD9 7DN, United Kingdom

      IIF 10
    • Cranmer House, Temple Road, Magna 34 Industrial Park, Rotherham, South Yorkshire, S60 1FG, United Kingdom

      IIF 11
  • Holroyd, John Carless
    British director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • 15 Victoria Mews, Millfield Road, Cottingley Business Park, Bingley, BD16 1PY, England

      IIF 12
  • Holroyd, John Malcolm
    British director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • The Old Coach House, Burnett, Keynsham, Bristol, BS31 2TF, United Kingdom

      IIF 13
    • Cross Keys House, First Avenue, Westfield Industrial Estate, Midsomer Norton, Radstock, BA3 4BS, England

      IIF 14
  • Mr John Holroyd
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 59, Dragon Road, Hatfield, AL10 9LY, England

      IIF 15
  • Holroyd, John Carless
    British accountant born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mazars House Gelderd Road, Gildersome, Morley, Leeds, West Yorkshire, LS27 7JN

      IIF 16
  • Holroyd, John Carless
    British chartered accountant born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Biggin Farm, Cold Hill Lane, New Mill, Holmfirth, West Yorks, HD9 7DN, United Kingdom

      IIF 17
    • New Biggin Farm, Coldhill Lane, New Mill, Holmfirth, West Yorkshire, HD9 7DN, England

      IIF 18
    • A1, Grainger, Prestwick Park Prestwick, Newcastle Upon Tyne, NE20 9SJ

      IIF 19
  • Holroyd, John Carless
    British director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Biggin Farm, Cold Hill Lane, New Mill, Holmfirth, West Yorks, HD9 7DN, United Kingdom

      IIF 20
    • 5th Floor, 3 Wellington Place, Leeds, LS1 4AP

      IIF 21
  • Mr John Holroyd
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Biggin Farm, Cold Hill Lane, New Mill, Holmfirth, West Yorks, HD9 7DN, United Kingdom

      IIF 22
  • Mr John Malcolm Holroyd
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Westway Garages, Bath Road, Marksbury, Bath, BA2 9HN, England

      IIF 23
    • Old Oak House, Burnett, Keynsham, Bristol, BS31 2TF, England

      IIF 24
  • Mr John Carless Holroyd
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Biggin Farm, Cold Hill Lane, New Mill, Holmfirth, West Yorks, HD9 7DN, United Kingdom

      IIF 25 IIF 26
    • New Biggin Farm, Coldhill Lane, New Mill, Holmfirth, West Yorkshire, HD9 7DN, England

      IIF 27
    • 5th Floor, 3 Wellington Place, Leeds, LS1 4AP

      IIF 28
    • Howley Park Road East, Morley, Leeds, West Yorkshire, LS27 0SW, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 10
  • 1
    CLARKE FUSSELLS PROPERTY LIMITED - 2016-05-27
    Old Oak House Burnett, Keynsham, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-29 ~ dissolved
    IIF 7 - Director → ME
    2015-07-29 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    New Biggin Farm Coldhill Lane, New Mill, Holmfirth, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    87,152 GBP2023-09-30
    Officer
    2018-06-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-06-15 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Cranmer House Temple Road, Magna 34 Industrial Park, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2024-10-28 ~ now
    IIF 11 - Director → ME
  • 4
    The Old Coach House Burnett, Keynsham, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-27 ~ dissolved
    IIF 13 - Director → ME
  • 5
    59 Dragon Road, Hatfield, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-25 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 6
    Mazars Llp, 5th Floor 3 Wellington Place, Leeds
    Active Corporate (3 parents)
    Officer
    2020-04-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-04-08 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 7
    Howley Park Road East, Morley, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,527,743 GBP2024-02-29
    Person with significant control
    2020-06-02 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 8
    First Floor Riverside West, Whitehall Road, Leeds, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-02-23 ~ now
    IIF 9 - Director → ME
  • 9
    SHELLHOUND LIMITED - 2022-05-04
    15 Victoria Mews Millfield Road, Cottingley Business Park, Bingley, England
    Active Corporate (4 parents)
    Officer
    2022-01-14 ~ now
    IIF 12 - Director → ME
  • 10
    Mazars House Gelderd Road, Gildersome, Morley, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2000-02-18 ~ dissolved
    IIF 16 - Director → ME
Ceased 9
  • 1
    HOLROYDS USED FOOD MACHINERY LIMITED - 2011-06-28
    11c Kingsmead Square, Bath
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    282,582 GBP2016-11-30
    Officer
    2011-06-13 ~ 2017-11-24
    IIF 14 - Director → ME
    2011-06-13 ~ 2017-11-24
    IIF 3 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-11-24
    IIF 23 - Ownership of shares – 75% or more OE
  • 2
    The Lighthouse 98 Liverpool Road, Formby, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Officer
    2006-05-02 ~ 2007-10-01
    IIF 5 - Director → ME
  • 3
    MAZARS LLP - 2024-05-31
    30 Old Bailey, London, United Kingdom
    Active Corporate (184 parents, 16 offsprings)
    Officer
    2004-08-31 ~ 2018-08-31
    IIF 8 - LLP Member → ME
  • 4
    NORTHERN BEAR LIMITED - 2006-11-30
    A1 Grainger, Prestwick Park Prestwick, Newcastle Upon Tyne
    Active Corporate (6 parents, 7 offsprings)
    Officer
    2021-01-04 ~ 2021-11-11
    IIF 19 - Director → ME
  • 5
    Unit 3 Sandbeds Trading Estate, Dewsbury Road, Ossett, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    28,238 GBP2023-12-31
    Officer
    2020-07-04 ~ 2020-09-25
    IIF 20 - Director → ME
    Person with significant control
    2020-07-04 ~ 2021-02-10
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 6
    Carvers Warehouse, 77 Dale Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    93,687 GBP2023-06-30
    Officer
    2000-11-17 ~ 2006-02-17
    IIF 2 - Secretary → ME
  • 7
    19 Riverside Walk, Boston Spa, Wetherby, England
    Active Corporate (2 parents)
    Equity (Company account)
    73,983 GBP2024-06-30
    Officer
    2021-08-18 ~ 2022-06-21
    IIF 10 - Director → ME
  • 8
    Unit 3 Sandbeds Trading Estate, Dewsbury Road, Ossett, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2020-06-30 ~ 2021-02-10
    IIF 6 - Director → ME
    Person with significant control
    2020-06-30 ~ 2021-02-10
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 9
    Unit 3 Sandbeds Trading Estate, Dewsbury Road, Ossett, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    582,432 GBP2023-12-31
    Officer
    2020-06-15 ~ 2021-02-10
    IIF 17 - Director → ME
    Person with significant control
    2020-06-15 ~ 2021-02-10
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
© 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.