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, David Victor

    Related profiles found in government register
  • Doyle, David Victor
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 22 Postway Mews, Ilford, Essex, IG1 1BN

      IIF 1
  • Doyle, David Victor
    British builder born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3a, Unit 3a, Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, RM18 8RH, United Kingdom

      IIF 2
  • Doyle, David Victor
    British car dealer born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 34 Orchard Road, South Ockendon, Essex, RM15 6HD, England

      IIF 3 IIF 4
  • Doyle, David Victor
    British car sales born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Esso Petrol Station, Arterial Road, Laindon, Basildon, Essex, SS15 6DP, United Kingdom

      IIF 5
  • Doyle, David Victor
    British company director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3a, Unit 3a, Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, RM18 8RH, United Kingdom

      IIF 6
  • Doyle, David Victor
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 8, Hemmells, Basildon, Essex, SS15 6ED, England

      IIF 7
  • Doyle, David Victor
    British sales born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 2 Ashton Court, High Road, Laindon, Basildon, SS15 6BT, England

      IIF 8
  • Doyle, David Victor
    British sales director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Conquest House, Arterial Road, Laindon, Basildon, Essex, SS15 6DP, England

      IIF 9
  • Doyle, David Victor
    British salesman born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Conquest House, Arterial Road, Laindon, Basildon, Essex, SS15 6DP, England

      IIF 10
  • Doyle, David
    British builder born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 2 Ashton Court, High Road, Laindon, Basildon, SS15 6BT, England

      IIF 11
  • Doyle, David
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 2 Ashton Court, High Road, Laindon, Essex, SS15 6BT, England

      IIF 12
    • 1 Sopwith Crescent, Wickford, Essex, SS11 8YU, England

      IIF 13
    • 1 Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 14
  • Doyle, David
    English born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 15
    • 36a, Fobbing Road, Corringham, Stanford Le Hope, Essex, SS17 9BG, United Kingdom

      IIF 16
  • Doyle, David
    English builder born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 36a, Fobbing Road, Stanford Le Hope, Essex, SS17 9BG, United Kingdom

      IIF 17
  • Mr David Doyle
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 2 Ashton Court, High Road, Laindon, Basildon, SS15 6BT, England

      IIF 18
  • Mr David Victor Doyle
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 2 Ashton Court, High Road, Laindon, Basildon, SS15 6BT, England

      IIF 19
    • 8, Hemmells, Basildon, Essex, SS15 6ED, England

      IIF 20
    • Unit 3a, Unit 3a, Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, RM18 8RH, United Kingdom

      IIF 21
  • Doyle, James David
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 36a, Fobbing Road, Corringham, Stanford-le-hope, SS17 9BG, England

      IIF 22
  • Doyle, James David
    British car dealer born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Conquest House, Arterial Road, Laindon, Basildon, Essex, SS15 6DP, England

      IIF 23
    • Conquest House, Arterial Road, Laindon, Basildon, Essex, SS15 6DP, United Kingdom

      IIF 24
  • Doyle, James David
    British car salesman born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1 Sopwith Crescent, Wickford, SS11 8YU, England

      IIF 25
  • Doyle, James David
    British company director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2 Ashton Court, High Road, Laindon, Basildon, SS15 6BT, England

      IIF 26
    • Conquest House, Arterial Road, Laindon, Basildon, Essex, SS15 6DP, England

      IIF 27
  • Doyle, James David
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3a, Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, RM18 8RH, England

      IIF 28
    • 1 Sopwith Crescent, Wickford, SS11 8YU, England

      IIF 29 IIF 30
  • Doyle, James
    British gardener born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2 Ashton Court, High Road, Laindon, Basildon, SS15 6BT, England

      IIF 31
  • Mr David Doyle
    English born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 36a, Fobbing Road, Corringham, Stanford Le Hope, Essex, SS17 9BG, United Kingdom

      IIF 32
  • Mr James David Doyle
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2 Ashton Court, High Road, Laindon, Basildon, SS15 6BT, England

      IIF 33
    • Conquest House, Arterial Road, Laindon, Basildon, Essex, SS15 6DP

      IIF 34
    • Conquest House, Arterial Road, Laindon, Basildon, Essex, SS15 6DP, United Kingdom

      IIF 35
    • Unit 3a, Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, RM18 8RH, England

      IIF 36
    • 36a, Fobbing Road, Corringham, Stanford-le-hope, SS17 9BG, England

      IIF 37
  • Mr James Doyle
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2 Ashton Court, High Road, Laindon, Basildon, SS15 6BT, England

      IIF 38
child relation
Offspring entities and appointments
Active 7
  • 1
    2 Ashton Court High Road, Laindon, Basildon, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-09-21 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    34 Orchard Road, South Ockendon, England
    Dissolved Corporate (2 parents)
    Officer
    2014-10-01 ~ dissolved
    IIF 9 - Director → ME
  • 3
    6 Vikings Way, Thames Estuary Estate, Canvey Island, England
    Active Corporate (2 parents)
    Officer
    2024-02-20 ~ now
    IIF 15 - Director → ME
  • 4
    Unit 3a, Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-04 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-05-04 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 5
    Conquest House Arterial Road, Laindon, Basildon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-31 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-07-29 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Has significant influence or controlOE
  • 6
    Conquest House Arterial Road, Laindon, Basildon, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,819 GBP2017-05-31
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 7
    PRESTIGE CARS CANVEY LTD - 2026-01-09
    36a Fobbing Road, Corringham, Stanford-le-hope, England
    Active Corporate (1 parent)
    Officer
    2025-11-13 ~ now
    IIF 22 - Director → ME
Ceased 11
  • 1
    2 Ashton Court High Road, Laindon, Basildon, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-30 ~ 2021-09-21
    IIF 26 - Director → ME
    Person with significant control
    2019-12-30 ~ 2021-09-21
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 2
    22b Thames Street, Sunbury On Thames, Middlesex
    Active Corporate (1 parent)
    Officer
    2010-09-01 ~ 2011-01-10
    IIF 1 - Director → ME
  • 3
    6 Vikings Way, Thames Estuary Estate, Canvey Island, England
    Active Corporate (2 parents)
    Officer
    2024-01-18 ~ 2024-02-15
    IIF 16 - Director → ME
    Person with significant control
    2024-01-18 ~ 2024-02-15
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 4
    Unit 3a Unit 3a, Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,171 GBP2021-09-30
    Officer
    2022-01-19 ~ 2022-10-31
    IIF 6 - Director → ME
    2022-12-14 ~ 2023-01-11
    IIF 2 - Director → ME
    2020-09-30 ~ 2021-08-25
    IIF 11 - Director → ME
    Person with significant control
    2020-09-30 ~ 2021-08-25
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    2022-01-19 ~ 2022-10-31
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 21 - Right to appoint or remove directors OE
    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% with control over the trustees of a trust OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    8 Hemmells, Basildon, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-01 ~ 2023-10-13
    IIF 7 - Director → ME
    Person with significant control
    2023-09-01 ~ 2024-12-20
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 6
    Unit 3a, Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-30 ~ 2021-01-05
    IIF 31 - Director → ME
    Person with significant control
    2020-09-30 ~ 2021-01-05
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 7
    Conquest House Arterial Road, Laindon, Basildon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-29 ~ 2017-10-31
    IIF 24 - Director → ME
  • 8
    35 Burdetts Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-25 ~ 2018-08-28
    IIF 14 - Director → ME
    2019-06-01 ~ 2019-07-31
    IIF 13 - Director → ME
    2018-08-25 ~ 2019-06-01
    IIF 29 - Director → ME
    2019-08-01 ~ 2020-01-29
    IIF 30 - Director → ME
    2020-01-29 ~ 2022-10-31
    IIF 12 - Director → ME
  • 9
    36a Fobbing Road, Stanford Le Hope, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-02 ~ 2025-08-31
    IIF 17 - Director → ME
  • 10
    Conquest House Arterial Road, Laindon, Basildon, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,819 GBP2017-05-31
    Officer
    2017-11-30 ~ 2018-09-24
    IIF 4 - Director → ME
    2014-05-12 ~ 2014-07-06
    IIF 5 - Director → ME
    2018-03-01 ~ 2018-03-31
    IIF 25 - Director → ME
    2015-01-01 ~ 2015-03-01
    IIF 10 - Director → ME
    2015-03-01 ~ 2017-11-30
    IIF 27 - Director → ME
    2014-05-12 ~ 2015-01-01
    IIF 23 - Director → ME
  • 11
    PRESTIGE CARS CANVEY LTD - 2026-01-09
    36a Fobbing Road, Corringham, Stanford-le-hope, England
    Active Corporate (1 parent)
    Person with significant control
    2025-11-13 ~ 2025-11-25
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.