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, Iain Karl

    Related profiles found in government register
  • Doyle, Iain Karl
    British company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C, Nepshaw Lane South, Gildersome, Morley, Leeds, LS27 7JQ, England

      IIF 1
    • icon of address Red Court, 107 Carlinghow Hill, Upper Batley, WF17 0AG, England

      IIF 2
    • icon of address 6 Bullace Trees Lane, Roberttown, Wakefield, West Yorkshire, WF15 7PF

      IIF 3
  • Doyle, Iain Karl
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Worth Corner, Turners Hill Road, Pound Hill, Crawley, RH10 7SL, United Kingdom

      IIF 4
    • icon of address Robin Ridge, Drub Lane, Gomersal, West Yorkshire, BD19 4BX, England

      IIF 5
    • icon of address Northgate, 118 North Street, Leeds, LS2 7PN

      IIF 6
    • icon of address Robin Ridge, 329 Drub Lane, Gomersal, Leeds, West Yorkshire, BD19 4BX, United Kingdom

      IIF 7
    • icon of address Suite 50 Pure Offices, Turnberry Park Road, Morley, Leeds, LS27 7LE, England

      IIF 8
    • icon of address Unit 4 Madison Court, George Mann Road, Leeds, West Yorkshire, LS10 1DX

      IIF 9
    • icon of address Unit C, Nepshaw Lane South, Gildersome, Morley, Leeds, LS27 7JQ, England

      IIF 10 IIF 11 IIF 12
  • Doyle, Iain
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 329, Drub Lane, Gomersal, West Yorkshire, BD19 4BX, England

      IIF 13
    • icon of address 6 Bullace Trees Lane, Robertown, Liversedge, Wakefield, West Yorkshire, WF15 7PF

      IIF 14
  • Doyle, Iain Karl
    born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C, Nepshaw Lane South, Gildersome, Morley, Leeds, LS27 7JQ, England

      IIF 15
  • Doyle, Iain Karl
    British director born in July 1970

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 67a, Kings Road, Berkhamsted, HP4 3BP, England

      IIF 16
    • icon of address Unit C, Nepshaw Lane South, Gildersome, Leeds, LS27 7JQ, England

      IIF 17
    • icon of address Unit C, Nepshaw Lane South, Morley, Leeds, LS27 7JQ, England

      IIF 18
  • Doyle, Iain Karl
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Locksview, East Lockside, Brighton Marina Village, Brighton, BN2 5HA, England

      IIF 19
    • icon of address 15472442 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • icon of address 15498062 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • icon of address Unit C, Nepshaw Lane South, Gildersome, Leeds, West Yorkshire, LS27 7JQ, United Kingdom

      IIF 22
    • icon of address Unit C Nepshaw Lane South, Gildersome, Morley, Leeds, LS27 7JQ, United Kingdom

      IIF 23 IIF 24
  • Mr Iain Karl Doyle
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 50 Pure Offices, Turnberry Park Road, Morley, Leeds, LS27 7LE, England

      IIF 25
    • icon of address Unit 4 Madison Court, George Mann Road, Leeds, West Yorkshire, LS10 1DX

      IIF 26
    • icon of address Unit C, Nepshaw Lane South, Gildersome, Morley, Leeds, LS27 7JQ

      IIF 27 IIF 28 IIF 29
    • icon of address Unit C, Nepshaw Lane South, Gildersome, Morley, Leeds, LS27 7JQ, England

      IIF 30 IIF 31 IIF 32
    • icon of address Unit C, Nepshaw Lane South, Gildersome, Morley, Leeds, West Yorkshire, LS27 7JQ, England

      IIF 33
  • Doyle, Iain Karl
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Red Court, 107 Carlinghow Hill, Upper Batley, Wakefield, West Yorkshire, WF17 0AG, United Kingdom

      IIF 34
  • Doyle, Iain
    British

    Registered addresses and corresponding companies
    • icon of address 6 Bullace Trees Lane, Robertown, Liversedge, Wakefield, West Yorkshire, WF15 7PF

      IIF 35
  • Mr Iain Karl Doyle
    British born in July 1970

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Unit C, Nepshaw Lane South, Gildersome, Morley, Leeds, LS27 7JQ

      IIF 36
    • icon of address Unit C, Nepshaw Lane South, Morley, Leeds, LS27 7JQ, United Kingdom

      IIF 37
  • Mr Iain Katl Doyle
    British born in July 1970

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Unit C, Nepshaw Lane South, Gildersome, Leeds, West Yorkshire, LS27 7JQ, England

      IIF 38
  • Mr Iain Karl Doyle
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15472442 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
    • icon of address 15498062 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
    • icon of address Northgate, 118 North Street, Leeds, West Yorkshire, LS2 7PN, United Kingdom

      IIF 41
    • icon of address Unit C, Nepshaw Lane South, Gildersome, Morley, Leeds, LS27 7JQ, United Kingdom

      IIF 42 IIF 43
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Unit C Nepshaw Lane South, Gildersome, Morley, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-28 ~ dissolved
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 2
    icon of address First Floor Locksview East Lockside, Brighton Marina Village, Brighton, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address Unit C Nepshaw Lane South, Gildersome, Morley, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address 118 Northgate North Street, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Unit C Nepshaw Lane South, Gildersome, Morley, Leeds
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    255,270 GBP2024-05-31
    Officer
    icon of calendar 2010-08-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ now
    IIF 33 - Has significant influence or controlOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 67a Kings Road, Berkhamsted, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    85,415 GBP2023-09-30
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address Unit C, Nepshaw Lane South, Gildersome, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -600 GBP2024-06-30
    Officer
    icon of calendar 2013-03-06 ~ now
    IIF 17 - Director → ME
  • 8
    icon of address C/o Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes
    Insolvency Proceedings Corporate (3 parents)
    Equity (Company account)
    -92,907 GBP2022-06-30
    Officer
    icon of calendar 2014-06-20 ~ now
    IIF 18 - Director → ME
  • 9
    icon of address Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-08 ~ dissolved
    IIF 2 - Director → ME
  • 10
    icon of address C/o Hentons, Northgate, 118 North Street, Leeds
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,140 GBP2015-12-31
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 34 - Director → ME
  • 11
    icon of address Unit C Nepshaw Lane South Gildersome, Morley, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    781,856 GBP2024-07-31
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit C Nepshaw Lane South, Gildersome, Morley, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Northgate, 118 North Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-03 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Unit 4 Madison Court, George Mann Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -6,847 GBP2023-04-30
    Officer
    icon of calendar 2016-05-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-05-12 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit C Nepshaw Lane South, Gildersome, Morley, Leeds, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    105 GBP2018-10-31
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-10-22 ~ dissolved
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
    IIF 31 - Right to appoint or remove directorsOE
  • 16
    icon of address 118 Northgate North Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Unit C Nepshaw Lane South, Gildersome, Morley, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,251 GBP2017-03-31
    Officer
    icon of calendar 2005-03-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Has significant influence or control as a member of a firmOE
    IIF 29 - Has significant influence or control over the trustees of a trustOE
    IIF 29 - Has significant influence or controlOE
  • 18
    icon of address Henton & Co Llp St Andrew's House, St Andrew's Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-02 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2006-08-02 ~ dissolved
    IIF 35 - Secretary → ME
  • 19
    icon of address Unit C Nepshaw Lane South, Gildersome, Morley, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    435,191 GBP2023-11-28
    Officer
    icon of calendar 2017-05-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Unit C Nepshaw Lane South, Morley, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -106,589 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-06-29 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 38 - Has significant influence or control as a member of a firmOE
  • 21
    icon of address Unit C Nepshaw Lane South, Morley, Leeds, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -450 GBP2021-04-30
    Person with significant control
    icon of calendar 2018-04-17 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Unit C Nepshaw Lane South, Gildersome, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -105,145 GBP2023-10-31
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 22 - Director → ME
  • 23
    MEDIA MOGULS (UK) LIMITED - 2006-10-25
    icon of address Unit C Nepshaw Lane South, Gildersome, Morley, Leeds
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,987,994 GBP2024-05-31
    Officer
    icon of calendar 2008-03-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address C/o Altus Business Consulting Ltd High Street, Wordsley, Stourbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    54,808 GBP2024-12-31
    Officer
    icon of calendar 2014-06-04 ~ 2016-11-01
    IIF 6 - Director → ME
  • 2
    icon of address Kemp House, City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-19 ~ 2017-08-04
    IIF 4 - Director → ME
  • 3
    icon of address C/o Bwc Business Solutions Limited, 8 Park Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-08 ~ 2005-12-16
    IIF 14 - Director → ME
  • 4
    icon of address Unit 4 Madison Court, George Mann Road, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    209,122 GBP2019-12-31
    Officer
    icon of calendar 2015-09-30 ~ 2021-02-12
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-12
    IIF 30 - Has significant influence or control OE
  • 5
    JPI (HOLDINGS) LIMITED - 2022-08-25
    icon of address Brabazon House 2 Turnberry Park Road, Morley, Leeds, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    54,883 GBP2024-04-30
    Officer
    icon of calendar 2014-10-01 ~ 2022-06-14
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-14
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    MEDIA MOGULS (UK) LIMITED - 2006-10-25
    icon of address Unit C Nepshaw Lane South, Gildersome, Morley, Leeds
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,987,994 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-04 ~ 2017-05-04
    IIF 28 - Has significant influence or control as a member of a firm OE
    IIF 28 - Has significant influence or control over the trustees of a trust OE
    IIF 28 - Has significant influence or control OE

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.