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

Hoyle, John Brian

    Related profiles found in government register
  • Hoyle, John Brian
    British building manager born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • Teignbridge Business Centre, Cavalier Road, Heathfield, Newton Abbot, Devon, TQ12 6TZ, United Kingdom

      IIF 1
    • Marina View, Hillesdon Road, Torquay, Devon, TQ1 1QF, United Kingdom

      IIF 2
  • Hoyle, John Brian
    British company director born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • Splatford Barton, Kennford, Exeter, EX6 7XY, England

      IIF 3
    • Cavalier Road, Heathfield, Newton Abbot, Devon, TQ12 6FJ

      IIF 4
    • Marina View, Hillesdon Road, Torquay, Devon, TQ1 1QF

      IIF 5 IIF 6 IIF 7
  • Hoyle, John Brian
    British development director born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • 4 North Guildry Street, Elgin, Moray, IV30 1JR

      IIF 9
  • Hoyle, John Brian
    British director born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • Cavalier Road, Heathfield, Newton Abbot, Devon, TQ12 6FJ, United Kingdom

      IIF 10
    • Marina View, Hillesdon Road, Torquay, Devon, TQ1 1QF, England

      IIF 11
  • Hoyle, John Brian
    British company director born in August 1949

    Registered addresses and corresponding companies
    • Merryfield Ridge Road, Maidencombe, Torquay, TQ1 4TD

      IIF 12 IIF 13
  • Hoyle, John Brian
    British director born in August 1949

    Registered addresses and corresponding companies
  • Hoyle, John Brian
    British managing director (designate) born in August 1949

    Registered addresses and corresponding companies
    • Merryfield Ridge Road, Maidencombe, Torquay, TQ1 4TD

      IIF 17
  • Hoyle, John Brian
    British company director born in August 1945

    Registered addresses and corresponding companies
    • 50 Washington Close, Paignton, Devon, TQ3 2QJ

      IIF 18
    • Eagle Rock Watcombe Heights Road, Torquay, Devon, TQ1 4SG

      IIF 19
  • Hoyle, John Brian
    British company director born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Splatford Barton, Kennford, Exeter, EX6 7XY, England

      IIF 20
  • Mr John Brian Hoyle
    British born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • Splatford Barton, Kennford, Exeter, EX6 7XY

      IIF 21 IIF 22
    • Armada House, Cavalier Road, Heathfield Industrial Estate, Newton Abbot, TQ12 6FJ, England

      IIF 23
    • Cavalier Road, Heathfield, Newton Abbot, Devon, TQ12 6FJ, United Kingdom

      IIF 24
    • Marina View, Hillesdon Road, Torquay, Devon, TQ1 1QF, United Kingdom

      IIF 25
  • Hoyle, John Brian

    Registered addresses and corresponding companies
    • 4 North Guildry Street, Elgin, Moray, IV30 1JR

      IIF 26
  • Hoyle, John

    Registered addresses and corresponding companies
    • Cavalier Road, Heathfield, Newton Abbot, Devon, TQ12 6FJ, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 3
  • 1
    Splatford Barton, Kennford, Exeter
    Dissolved corporate (2 parents)
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Has significant influence or controlOE
  • 2
    53 Fore Street, Ivybridge, Devon
    Dissolved corporate (2 parents)
    Officer
    2001-10-30 ~ dissolved
    IIF 2 - director → ME
  • 3
    Splatford Barton, Kennford, Exeter
    Dissolved corporate (1 parent)
    Officer
    2011-07-01 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Has significant influence or controlOE
Ceased 18
  • 1
    184 Union Street, Torquay, England
    Corporate (4 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    1998-07-23 ~ 1999-01-29
    IIF 12 - director → ME
  • 2
    COMMUNITY CARE TRUST (SOUTH DEVON) LIMITED - 2015-04-21
    The X Centre, Commercial Road, Exeter, England
    Corporate (5 parents)
    Officer
    ~ 1996-04-13
    IIF 18 - director → ME
  • 3
    INTELLIGENT BUILDING SYSTEM LTD. - 2012-03-29
    DURISOL UK LTD. - 2006-05-19
    4th Floor 58 Waterloo Street, Glasgow
    Corporate (6 parents)
    Equity (Company account)
    77,247 GBP2020-06-30
    Officer
    2014-06-30 ~ 2016-01-06
    IIF 9 - director → ME
    2014-08-08 ~ 2016-02-04
    IIF 26 - secretary → ME
  • 4
    Grant House, Felday Road Abinger Hammer, Dorking, Surrey
    Corporate (3 parents)
    Officer
    1993-10-22 ~ 1999-01-29
    IIF 19 - director → ME
  • 5
    Grant House, Felday Road Abinger Hammer, Dorking, Surrey
    Corporate (5 parents, 4 offsprings)
    Officer
    ~ 1999-01-29
    IIF 14 - director → ME
  • 6
    LES BANQUES DEVELOPMENTS LIMITED - 1989-07-05
    WARDLARGE LIMITED - 1986-06-17
    Grant House, Felday Road Abinger Hammer, Dorking, Surrey
    Corporate (3 parents)
    Officer
    1993-10-22 ~ 1999-01-29
    IIF 16 - director → ME
  • 7
    ENSIGN (CHANNEL ISLANDS) LIMITED - 1990-04-12
    ENSIGN GROUP LIMITED - 1987-08-28
    Grant House, Felday Road Abinger Hammer, Dorking, Surrey
    Corporate (3 parents)
    Officer
    1993-10-22 ~ 1999-01-29
    IIF 15 - director → ME
  • 8
    Grant House, Felday Road, Abinger Hammer, Dorking, Surrey
    Corporate (3 parents)
    Officer
    1995-06-13 ~ 1999-01-29
    IIF 13 - director → ME
  • 9
    Cavalier Road, Heathfield, Newton Abbot, Devon
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    140,875 GBP2023-03-31
    Officer
    2016-03-04 ~ 2019-03-22
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-13
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    Cavalier Road, Heathfield, Newton Abbot Devon
    Corporate (5 parents)
    Equity (Company account)
    2,588,984 GBP2023-03-31
    Officer
    2016-04-19 ~ 2019-03-22
    IIF 10 - director → ME
    2016-04-19 ~ 2019-03-22
    IIF 27 - secretary → ME
  • 11
    WESTMOOR HOMES (1) LIMITED - 2015-10-15
    WESTMOOR HOMES (CREWKERNE) LIMITED - 2011-03-11
    PGL (SIXTY-FIVE) LIMITED - 2006-05-18
    Whittington Hall, Whittington Road, Worcester, Worcestershire
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2006-05-15 ~ 2011-04-18
    IIF 6 - director → ME
  • 12
    Splatford Barton, Kennford, Exeter
    Dissolved corporate (2 parents)
    Officer
    2012-07-18 ~ 2017-10-02
    IIF 1 - director → ME
  • 13
    Sigma House Oak View Close, Edginswell Park, Torquay, Devon, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    -2,609 GBP2019-11-30
    Officer
    2015-01-14 ~ 2019-03-21
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-24
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    TREFELEN LTD - 1999-02-09
    TREFELEN (DEVELOPMENTS) LIMITED - 1997-10-21
    TRADPAD LIMITED - 1989-07-28
    160 Christchurch Road, Ringwood, Hampshire
    Corporate (5 parents)
    Officer
    1999-02-01 ~ 1999-12-31
    IIF 17 - director → ME
  • 15
    WESTMOOR HOMES LIMITED - 2003-08-11
    PGL (THIRTY-FIVE) LIMITED - 2003-02-20
    Whittington Hall, Whittington Road, Worcester, Worcestershire
    Dissolved corporate (4 parents, 3 offsprings)
    Officer
    2003-03-25 ~ 2011-04-18
    IIF 5 - director → ME
  • 16
    WESTMOOR HOMES (OKEHAMPTON) LIMITED - 2011-03-11
    PGL (THIRTY-SEVEN) LIMITED - 2006-11-08
    Whittington Hall, Whittington Road, Worcester, Worcestershire
    Dissolved corporate (4 parents)
    Officer
    2006-10-20 ~ 2011-04-18
    IIF 8 - director → ME
  • 17
    VIGORNIAN DEVELOPMENTS LIMITED - 2003-08-11
    TRADING SUB (SIXTEEN) LIMITED - 1998-04-29
    Whittington Hall, Whittington Road, Worcester, Worcestershire
    Dissolved corporate (4 parents)
    Officer
    2003-08-05 ~ 2011-04-18
    IIF 7 - director → ME
  • 18
    SOLVAX LIMITED - 2011-06-23
    24 Picton House Hussar Court, Waterlooville, England
    Corporate (4 parents)
    Equity (Company account)
    -84,172 GBP2024-02-29
    Officer
    2011-06-23 ~ 2019-02-14
    IIF 11 - director → ME
    Person with significant control
    2017-04-22 ~ 2019-02-14
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - 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.