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

Hoyle, John Brian

    Related profiles found in government register
  • Hoyle, John Brian
    British company director born in August 1949

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

      IIF 1 IIF 2
  • 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
    • icon of address Merryfield Ridge Road, Maidencombe, Torquay, TQ1 4TD

      IIF 6
  • Hoyle, John Brian
    British company director born in August 1945

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

      IIF 7
    • icon of address Eagle Rock Watcombe Heights Road, Torquay, Devon, TQ1 4SG

      IIF 8
  • Hoyle, John Brian
    British building manager born in August 1949

    Resident in England

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

      IIF 9
    • icon of address Marina View, Hillesdon Road, Torquay, Devon, TQ1 1QF, United Kingdom

      IIF 10
  • Hoyle, John Brian
    British company director born in August 1949

    Resident in England

    Registered addresses and corresponding companies
  • Hoyle, John Brian
    British development director born in August 1949

    Resident in England

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

      IIF 17
  • Hoyle, John Brian
    British director born in August 1949

    Resident in England

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

      IIF 18
    • icon of address Marina View, Hillesdon Road, Torquay, Devon, TQ1 1QF, England

      IIF 19
  • Hoyle, John Brian

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

      IIF 20
  • Hoyle, John Brian
    British company director born in August 1949

    Resident in United Kingdom

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

      IIF 21
  • Hoyle, John

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

      IIF 22
  • Mr John Brian Hoyle
    British born in August 1949

    Resident in England

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

      IIF 23 IIF 24
    • icon of address Armada House, Cavalier Road, Heathfield Industrial Estate, Newton Abbot, TQ12 6FJ, England

      IIF 25
    • icon of address Cavalier Road, Heathfield, Newton Abbot, Devon, TQ12 6FJ, United Kingdom

      IIF 26
    • icon of address Marina View, Hillesdon Road, Torquay, Devon, TQ1 1QF, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Splatford Barton, Kennford, Exeter
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 24 - Has significant influence or controlOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 53 Fore Street, Ivybridge, Devon
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    10,520 GBP2015-12-31
    Officer
    icon of calendar 2001-10-30 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address Splatford Barton, Kennford, Exeter
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 23 - Has significant influence or controlOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 18
  • 1
    icon of address 184 Union Street, Torquay, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 1998-07-23 ~ 1999-01-29
    IIF 1 - Director → ME
  • 2
    COMMUNITY CARE TRUST (SOUTH DEVON) LIMITED - 2015-04-21
    icon of address The X Centre, Commercial Road, Exeter, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1996-04-13
    IIF 7 - Director → ME
  • 3
    DURISOL UK LTD. - 2006-05-19
    INTELLIGENT BUILDING SYSTEM LTD. - 2012-03-29
    icon of address 4th Floor 58 Waterloo Street, Glasgow
    Liquidation Corporate (6 parents)
    Equity (Company account)
    77,247 GBP2020-06-30
    Officer
    icon of calendar 2014-06-30 ~ 2016-01-06
    IIF 17 - Director → ME
    icon of calendar 2014-08-08 ~ 2016-02-04
    IIF 20 - Secretary → ME
  • 4
    icon of address Grant House, Felday Road Abinger Hammer, Dorking, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-10-22 ~ 1999-01-29
    IIF 8 - Director → ME
  • 5
    icon of address Grant House, Felday Road Abinger Hammer, Dorking, Surrey
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1999-01-29
    IIF 3 - Director → ME
  • 6
    LES BANQUES DEVELOPMENTS LIMITED - 1989-07-05
    WARDLARGE LIMITED - 1986-06-17
    icon of address Grant House, Felday Road Abinger Hammer, Dorking, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-10-22 ~ 1999-01-29
    IIF 5 - Director → ME
  • 7
    ENSIGN GROUP LIMITED - 1987-08-28
    ENSIGN (CHANNEL ISLANDS) LIMITED - 1990-04-12
    icon of address Grant House, Felday Road Abinger Hammer, Dorking, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-10-22 ~ 1999-01-29
    IIF 4 - Director → ME
  • 8
    icon of address Grant House, Felday Road, Abinger Hammer, Dorking, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-06-13 ~ 1999-01-29
    IIF 2 - Director → ME
  • 9
    icon of address Cavalier Road, Heathfield, Newton Abbot, Devon
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -140,875 GBP2023-04-01 ~ 2024-09-30
    Officer
    icon of calendar 2016-03-04 ~ 2019-03-22
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-13
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Cavalier Road, Heathfield, Newton Abbot Devon
    Active Corporate (5 parents)
    Equity (Company account)
    2,287,366 GBP2024-09-30
    Officer
    icon of calendar 2016-04-19 ~ 2019-03-22
    IIF 18 - Director → ME
    icon of calendar 2016-04-19 ~ 2019-03-22
    IIF 22 - Secretary → ME
  • 11
    WESTMOOR HOMES (1) LIMITED - 2015-10-15
    WESTMOOR HOMES (CREWKERNE) LIMITED - 2011-03-11
    PGL (SIXTY-FIVE) LIMITED - 2006-05-18
    icon of address Whittington Hall, Whittington Road, Worcester, Worcestershire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-15 ~ 2011-04-18
    IIF 14 - Director → ME
  • 12
    icon of address Splatford Barton, Kennford, Exeter
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2017-10-02
    IIF 9 - Director → ME
  • 13
    icon of address Sigma House Oak View Close, Edginswell Park, Torquay, Devon, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,609 GBP2019-11-30
    Officer
    icon of calendar 2015-01-14 ~ 2019-03-21
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-24
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – 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
    icon of address 160 Christchurch Road, Ringwood, Hampshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-02-01 ~ 1999-12-31
    IIF 6 - Director → ME
  • 15
    WESTMOOR HOMES LIMITED - 2003-08-11
    PGL (THIRTY-FIVE) LIMITED - 2003-02-20
    icon of address Whittington Hall, Whittington Road, Worcester, Worcestershire
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2003-03-25 ~ 2011-04-18
    IIF 13 - Director → ME
  • 16
    WESTMOOR HOMES (OKEHAMPTON) LIMITED - 2011-03-11
    PGL (THIRTY-SEVEN) LIMITED - 2006-11-08
    icon of address Whittington Hall, Whittington Road, Worcester, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-20 ~ 2011-04-18
    IIF 16 - Director → ME
  • 17
    VIGORNIAN DEVELOPMENTS LIMITED - 2003-08-11
    TRADING SUB (SIXTEEN) LIMITED - 1998-04-29
    icon of address Whittington Hall, Whittington Road, Worcester, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-05 ~ 2011-04-18
    IIF 15 - Director → ME
  • 18
    SOLVAX LIMITED - 2011-06-23
    icon of address 24 Picton House Hussar Court, Waterlooville, England
    Active Corporate (4 parents)
    Equity (Company account)
    -84,172 GBP2024-02-29
    Officer
    icon of calendar 2011-06-23 ~ 2019-02-14
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-04-22 ~ 2019-02-14
    IIF 25 - Right to appoint or remove directors OE
    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

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.