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

Mr William Crawford Coyle

    Related profiles found in government register
  • Mr William Crawford Coyle
    Scottish born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 68/74, Queen Elizabeth Avenue, Glasgow, G52 4NQ, Scotland

      IIF 1 IIF 2
    • icon of address 68/74, Queen Elizabeth Avenue, Glasgow, G52 4NQ, United Kingdom

      IIF 3
    • icon of address Unit 20, Queen Elizabeth Avenue, Hillington Park, Glasgow, G52 4NQ, Scotland

      IIF 4
    • icon of address 26, Glen Sax Drive, Renfrew, PA4 0YU, Scotland

      IIF 5 IIF 6 IIF 7
    • icon of address 26, Glen Sax Drive, Renfrew, PA4 0YU, United Kingdom

      IIF 10
  • Mr William Crawford Coyle
    British born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 101a, Paisley Road, Renfrew, PA4 8LH, United Kingdom

      IIF 11
    • icon of address 26, Glen Sax Drive, Renfrew, PA4 0YU, Scotland

      IIF 12
  • Mr William Coyle
    British born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26, Boswell Square, Hillington Park, Glasgow, G52 4BQ, Scotland

      IIF 13
  • Mr William Owen Coyle
    British born in February 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 115 Cumbrae Terrace, Kirkcaldy, Fife, KY2 6SQ, United Kingdom

      IIF 14
  • Coyle, William Crawford
    British company director born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
  • Coyle, William Crawford
    British director born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26, Glen Sax Drive, Renfrew, PA4 0YU, Scotland

      IIF 18 IIF 19
  • Coyle, William Crawford
    British sales born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 68/74, Queen Elizabeth Avenue, Glasgow, G52 4NQ, Scotland

      IIF 20 IIF 21
    • icon of address 68/74, Queen Elizabeth Avenue, Glasgow, G52 4NQ, United Kingdom

      IIF 22
    • icon of address 26, Glen Sax Drive, Renfrew, PA4 0YU, United Kingdom

      IIF 23
  • Coyle, William Crawford
    British sales director born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26, Glen Sax Drive, Renfrew, PA4 0YU, Scotland

      IIF 24
  • Coyle, William Crawford
    British sales person born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 101a, Paisley Road, Renfrew, PA4 8LH, United Kingdom

      IIF 25
    • icon of address 26, Glen Sax Drive, Renfrew, Renfrewshire, PA4 0YU, Scotland

      IIF 26
  • Coyle, William Crawford
    British salesman born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Sandyford Place, Glasgow, G3 7NB, Scotland

      IIF 27
  • Mr William Coyle
    Irish born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Canal Wharf, Horsenden Lane North, Greenford, Middlesex, UB6 7PH, England

      IIF 28
    • icon of address Unit 1, Canal Wharf, Horsenden Lane North, Greenford, UB6 7PH, England

      IIF 29
  • Mr William Bernard Coyle
    Irish born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Canal Wharf, Horsenden Lane North, Greenford, Middlesex, UB6 7PH, England

      IIF 30
    • icon of address Unit 1, Canal Wharf, Horsenden Lane North, Greenford, UB6 7PH

      IIF 31
  • Coyle, William
    British company director born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26, Boswell Square, Hillington Park, Glasgow, G52 4BQ, Scotland

      IIF 32
  • Coyle, William
    British director born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Newton Place, Glasgow, G3 7PR, Scotland

      IIF 33
  • Coyle, William
    British sales director born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Abercromby Business Centre, 279 Abercromby Street, Glasgow, Scotland

      IIF 34
  • Mr William Coyle
    British born in February 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 22 Oakfield Crescent, Derry, BT48 9BE

      IIF 35
  • Mr William Coyle
    Irish born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Canal Wharf Properties Ltd, Horsenden Lane North, Greenford, UB6 7PH, United Kingdom

      IIF 36
  • Mr William Coyle
    Irish born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Horsenden Lane North, Greenford, UB6 7PH, United Kingdom

      IIF 37
  • Coyle, William Conleth
    British director born in February 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 22 Oakfield Crescent, Derry, BT48 9BE

      IIF 38
  • Coyle, William Bernard
    Irish director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Canal Wharf, Horsenden Lane North, Greenford, Middlesex, UB6 7PH, England

      IIF 39 IIF 40
    • icon of address Unit 1, Canal Wharf, Horsenden Lane North, Greenford, UB6 7PH, England

      IIF 41
    • icon of address Unit 1, Horsenden Lane North, Canal Wharf, Greenford, UB6 7PH, United Kingdom

      IIF 42
    • icon of address Unit 15, Lyon Way Industrial Estate, Greenford, Middlesex, UB6 0BN, United Kingdom

      IIF 43
  • Coyle, William Conleth

    Registered addresses and corresponding companies
    • icon of address 22 Oakfield Crescent, Derry, Co Derry, BT48 9BE

      IIF 44
  • Coyle, William Owen
    British engineeer born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115 Cumbrae Terrace, Kirkcaldy, Fife, KY2 6SQ, United Kingdom

      IIF 45
  • Coyle, William
    Irish director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Canal Wharf Properties Ltd, Horsenden Lane North, Canal Wharf, Greenford, UB6 7PH, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Unit 20 Queen Elizabeth Avenue, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-04 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 26 Glen Sax Drive, Renfrew, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 68/74 Queen Elizabeth Avenue, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 26 Glen Sax Drive, Renfrew, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    icon of address 26 Glen Sax Drive, Renfrew, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    icon of address 5 Shaftesbury Avenue 5 Shaftesbury Avenue, 5 Shaftesbury Avenue, Southend On Sea, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-17 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 101a Paisley Road, Renfrew, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 26 Boswell Square, Hillington Park, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    5,341 GBP2019-09-30
    Officer
    icon of calendar 2019-01-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-01-11 ~ now
    IIF 13 - Has significant influence or controlOE
  • 9
    icon of address 26 Glen Sax Drive, Renfrew, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 26 Glen Sax Drive, Renfrew, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 26 Glen Sax Drive, Renfrew, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Unit 1 Canal Wharf, Horsenden Lane North, Greenford, Middlesex, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    7,450,191 GBP2024-07-31
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 1, Canal Wharf Properties Ltd Horsenden Lane North, Canal Wharf, Greenford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    235,708 GBP2024-12-31
    Officer
    icon of calendar 2018-01-26 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ 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
  • 14
    icon of address Unit 1 Canal Wharf, Horsenden Lane North, Greenford, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,990,280 GBP2024-07-31
    Officer
    icon of calendar 2011-02-14 ~ now
    IIF 39 - Director → ME
  • 15
    icon of address Unit 1 Canal Wharf, Horsenden Lane North, Greenford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 22 Oakfield Crescent, Derry
    Active Corporate (2 parents)
    Equity (Company account)
    347 GBP2024-03-31
    Officer
    icon of calendar 2001-01-29 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-01-29 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Unit 1 Canal Wharf, Horsenden Lane North, Greenford, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    584 GBP2024-07-31
    Officer
    icon of calendar 2017-06-07 ~ now
    IIF 42 - Director → ME
  • 18
    icon of address 68/74 Queen Elizabeth Avenue, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 68/74 Queen Elizabeth Avenue, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Unit 1 Canal Wharf, Horsenden Lane North, Greenford, England
    Active Corporate (2 parents)
    Equity (Company account)
    111,108 GBP2024-03-31
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 115 Cumbrae Terrace, Kirkcaldy, Fife, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    103,577 GBP2024-05-31
    Officer
    icon of calendar 2014-05-14 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 22
    Company number SC355999
    Non-active corporate
    Officer
    icon of calendar 2009-03-04 ~ now
    IIF 26 - Director → ME
Ceased 4
  • 1
    icon of address C/o Ross Miller Abc Window Blinds Ltd, 279 Abercromby Business Centre, Abercromby Street, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2011-07-22 ~ 2011-09-01
    IIF 27 - Director → ME
    icon of calendar 2012-04-26 ~ 2012-05-22
    IIF 34 - Director → ME
  • 2
    icon of address Unit 1 Canal Wharf, Horsenden Lane North, Greenford, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,990,280 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-02-26 ~ 2019-05-20
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 3
    TRUST CARING AGENCY (N.I.) LIMITED - 1993-10-27
    TRUST CARING AND NURSING AGENCY (N.I.) LTD - 2012-05-14
    icon of address 4-6 Killane Road, Limavady, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    973,163 GBP2024-03-31
    Officer
    icon of calendar 2005-12-22 ~ 2010-04-23
    IIF 44 - Secretary → ME
  • 4
    icon of address Unit 1 Canal Wharf, Horsenden Lane North, Greenford, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    584 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-06-07 ~ 2018-04-10
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.