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

Doyle, Paul Frank

    Related profiles found in government register
  • Doyle, Paul Frank

    Registered addresses and corresponding companies
    • icon of address 49, Church Meadow, Unsworth, Bury, BL9 8JF, United Kingdom

      IIF 1
  • Doyle, Paul Frank
    British director

    Registered addresses and corresponding companies
    • icon of address Appt 5 Scott Court, Giants Seat Grove, Salford, Greater Manchester, M27 8BE

      IIF 2
  • Doyle, Lucy Amanda

    Registered addresses and corresponding companies
    • icon of address 62, Sunnybank Road, Unsworth, Bury, BL9 8HJ, United Kingdom

      IIF 3
    • icon of address 1 Beech House, 1, Cambridge Road, Hale, Cheshire, WA15 9SY, England

      IIF 4
    • icon of address Paint, 109, King Street, Knutsford, Cheshire, WA16 6EQ, England

      IIF 5
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
    • icon of address Suite 3.1, 24 Silver Street, Bury, Manchester, BL9 0DH, United Kingdom

      IIF 7
  • Doyle, Paul Frank
    British none born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peter House, Oxford Street, Manchester, Greater Manchester, M1 5AN, England

      IIF 8
  • Doyle, Paul Frank
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 9
  • Doyle, Lucy Amanda
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Beech House, 1, Cambridge Road, Hale, Cheshire, WA15 9SY, England

      IIF 10
  • Doyle, Paul Frank
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Church Meadow, Unsworth, Bury, BL9 8JF, United Kingdom

      IIF 11
    • icon of address 47, Knowsley Street, Bury, Manchester, England, BL9 0ST, United Kingdom

      IIF 12 IIF 13
    • icon of address Apt 5, Scott Court, Giants Seat Grove Swinton, Manchester, M27 8BE, United Kingdom

      IIF 14
    • icon of address Appt 5 Scott Court, Giants Seat Grove, Salford, Greater Manchester, M27 8BE

      IIF 15
  • Doyle, Paul Frank
    British logistics manager born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Scott Court, Pendlebury, Manchester, M27 8BE, United Kingdom

      IIF 16
    • icon of address Apartment 69, Nv Buildings, 96 The Quays, Salford, M50 3BB, United Kingdom

      IIF 17 IIF 18
    • icon of address Apartment 78, Nv Buildings, 96 The Quays, Salford, M50 3BE, England

      IIF 19
  • Doyle, Paul Frank
    British managing director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 69, Nv Buildings, 96 The Quays, Salford, M50 3BB, United Kingdom

      IIF 20
  • Mr Lucy Amanda Doyle
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Beech House, 1, Cambridge Road, Hale, WA15 9SY, England

      IIF 21
  • Doyle, Lucy Amanda
    British company director born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, 10th Street, Second Avenue, Trafford Village, M17 1BJ, United Kingdom

      IIF 22
  • Doyle, Lucy Amanda
    British director born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Sunnybank Road, Unsworth, Bury, BL9 8HJ, United Kingdom

      IIF 23
    • icon of address 1 Beech House, 1, Cambridge Road, Hale, Cheshire, WA15 9SY, England

      IIF 24 IIF 25 IIF 26
    • icon of address Paint, 109, King Street, Knutsford, Cheshire, WA16 6EQ, England

      IIF 27
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28 IIF 29
    • icon of address 5, Scott Court, Apartment 5, Giants Seat Grove, Swinton, Manchester, Lancashire, M27 8BE, United Kingdom

      IIF 30
    • icon of address 62, Sunnybank Road, Unsworth, Bury, Greater Manchester, BL9 8HJ, United Kingdom

      IIF 31
  • Doyle, Lucy Amanda
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3.1, 24 Silver Street, Bury, Manchester, BL9 0DH, United Kingdom

      IIF 32
  • Lucy Amanda Doyle
    British born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Sunnybank Road, Bury, BL9 8HJ, United Kingdom

      IIF 33
  • Mrs Lucy Amanda Doyle
    British born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Beech House, 1, Cambridge Road, Hale, Cheshire, WA15 9SY, England

      IIF 34 IIF 35
    • icon of address 1 Beech House, 1, Cambridge Road, Hale, WA15 9SY, England

      IIF 36
    • icon of address Paint, 109, King Street, Knutsford, Cheshire, WA16 6EQ, England

      IIF 37
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 38
    • icon of address Unit 2, 10th Street, Second Avenue, Trafford Village, M17 1BJ, United Kingdom

      IIF 39
  • Mrs Lucy Amanda Doyle
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3.1, 24 Silver Street, Manchester, BL9 0DH, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 5, Scott Court, Apartment 5 Giants Seat Grove, Swinton, Manchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 2
    TEAM DEEN LTD - 2019-03-20
    PFD CONSULTANCY LTD - 2018-09-20
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-08 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2018-08-08 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 3
    GDS DRIVER SOLUTIONS LIMITED - 2011-10-03
    icon of address 47 Knowsley Street, Bury, Manchester, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-13 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address 36 Victoria Mews, Parr Lane Unsworth, Bury, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-11 ~ dissolved
    IIF 2 - Secretary → ME
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 6
    THE SKIN SPECIALIST MANCHESTER LTD - 2019-05-28
    icon of address 1 Beech House, 1 Cambridge Road, Hale, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Paint, 109 King Street, Knutsford, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-08 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2021-01-08 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 8
    SIERRA LEONE ADVISORS UK LTD - 2021-04-03
    icon of address Paint, 109 King Street, Knutsford, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2018-11-20 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2020-09-14 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 9 - Director → ME
  • 10
    THE GOOD LIFE HEALTH STORE AND KITCHEN LTD - 2018-03-13
    THE GOOD LIFE (RETAIL) LTD - 2017-08-31
    icon of address 49 Church Meadow Unsworth, Bury, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-07 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2018-01-07 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ dissolved
    IIF 33 - Has significant influence or controlOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 2 10th Street, Second Avenue, Trafford Village, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address Aspect Accounting, 47 Knowsley Street, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-11 ~ 2014-05-31
    IIF 14 - Director → ME
  • 2
    icon of address Clear Building Management Lytchett House, 13 Freeland Park, Wareham Rd, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2015-04-20 ~ 2019-02-19
    IIF 8 - Director → ME
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2024-04-09 ~ 2025-03-10
    IIF 28 - Director → ME
    icon of calendar 2022-08-10 ~ 2023-04-17
    IIF 30 - Director → ME
    icon of calendar 2024-04-09 ~ 2025-03-10
    IIF 6 - Secretary → ME
  • 4
    GDS DRIVER SOLUTIONS LIMITED - 2011-10-03
    icon of address 47 Knowsley Street, Bury, Manchester, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-01 ~ 2011-11-02
    IIF 12 - Director → ME
  • 5
    icon of address 47 Knowsley Street, Bury, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-15 ~ 2012-09-25
    IIF 20 - Director → ME
  • 6
    icon of address 2 Pacific Court, Atlantic Street, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-22 ~ 2010-06-29
    IIF 16 - Director → ME
    icon of calendar 2010-11-02 ~ 2013-09-16
    IIF 19 - Director → ME
  • 7
    icon of address 47 Knowsley Street, Bury, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-17 ~ 2013-09-16
    IIF 17 - Director → ME
  • 8
    icon of address 36 Victoria Mews, Parr Lane Unsworth, Bury, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-11 ~ 2008-10-07
    IIF 15 - Director → ME
  • 9
    icon of address 47 Knowsley Street, Bury, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-17 ~ 2013-09-16
    IIF 18 - Director → ME
  • 10
    THE SKIN SPECIALIST MANCHESTER LTD - 2019-05-28
    icon of address 1 Beech House, 1 Cambridge Road, Hale, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-10 ~ 2019-01-15
    IIF 11 - Director → ME
    icon of calendar 2019-01-10 ~ 2019-01-15
    IIF 1 - Secretary → ME
  • 11
    icon of address 1 Beech House, 1 Cambridge Road, Hale, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-09 ~ 2022-05-31
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ 2022-05-31
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 12
    THE GOOD LIFE HEALTH STORE AND KITCHEN LTD - 2018-03-13
    THE GOOD LIFE (RETAIL) LTD - 2017-08-31
    icon of address 49 Church Meadow Unsworth, Bury, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-07 ~ 2017-09-06
    IIF 31 - 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.