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, Neil

    Related profiles found in government register
  • Doyle, Neil
    South African born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

      IIF 1
    • icon of address 57 Churchill House, Jubilee Road, Waterlooville, PO7 7RE, England

      IIF 2
    • icon of address Churchill House, 57 Jubilee Road, Waterlooville, PO7 7RE, England

      IIF 3 IIF 4 IIF 5
  • Doyle, Neil
    South African director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 57 Churchill House, Jubilee Road, Waterlooville, PO7 7RE, England

      IIF 13
    • icon of address Churchill House, 57 Jubilee Road, Waterlooville, PO7 7RE, England

      IIF 14
  • Doyle, Neil
    South African company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Worrin Road, Flitch Green, Dunmow, CM6 3FU, England

      IIF 15 IIF 16
  • Doyle, Neil
    South African director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Humphrey & Co, 7-9, Eastbourne, BN21 3YA, England

      IIF 17
  • Mr Neil Doyle
    South African born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

      IIF 18
    • icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 19 IIF 20
    • icon of address 57 Churchill House, Jubilee Road, Waterlooville, PO7 7RE, England

      IIF 21
    • icon of address Churchill House, 57 Jubilee Road, Waterlooville, PO7 7RE, England

      IIF 22 IIF 23 IIF 24
  • Doyle, Neil
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frp Advisory Trading Limited, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

      IIF 26
    • icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 27
  • Doyle, Neil
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 28
    • icon of address Unit 32a Bates Industrial Estate, Church Road, Harold Wood, Romford, RM3 0HU, England

      IIF 29
    • icon of address 57, Jubilee Road, Waterlooville, PO7 7RE, England

      IIF 30
  • Doyle, Neil
    British managing director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chapel Field House, The Street, High Easter, Chelmsford, CM1 4QS, England

      IIF 31 IIF 32
  • Mr Neil Doyle
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Spotted Dog, High Easter Road, Bishops Green, CM6 1NF, United Kingdom

      IIF 33
    • icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 34 IIF 35
  • Mr Neil Doyle
    South African born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Worrin Road, Dunmow, Essex, CM6 3FU, United Kingdom

      IIF 36 IIF 37
    • icon of address 61 Worrin Road, Flitch Green, Dunmow, CM6 3FU, England

      IIF 38
    • icon of address Humphrey & Co, 7-9, Eastbourne, BN21 3YA, England

      IIF 39
    • icon of address 57 Churchill House, Jubilee Road, Waterlooville, PO7 7RE, England

      IIF 40
    • icon of address Churchill House, 57 Jubilee Road, Waterlooville, PO7 7RE, England

      IIF 41
  • Doyle, Neil

    Registered addresses and corresponding companies
    • icon of address 61 Worrin Road, Flitch Green, Dunmow, CM6 3FU, England

      IIF 42
    • icon of address Humphrey & Co, 7-9, Eastbourne, BN21 3YA, England

      IIF 43
  • Mr Neil Doyle
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frp Advisory Trading Limited, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

      IIF 44
    • icon of address Chapel Field House, The Street, High Easter, Chelmsford, CM1 4QS, England

      IIF 45 IIF 46
    • icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 47 IIF 48
    • icon of address 57, Jubilee Road, Waterlooville, PO7 7RE, England

      IIF 49
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Churchill House, 57 Jubilee Road, Waterlooville, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,451 GBP2024-03-31
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 2
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -323,618 GBP2021-03-31
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 4
    icon of address Churchill House, 57 Jubilee Road, Waterlooville, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -323,171 GBP2023-06-30
    Officer
    icon of calendar 2015-08-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 61 Worrin Road Flitch Green, Dunmow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-18 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2017-05-18 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 6
    icon of address Chapel Field House The Street, High Easter, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2017-04-13 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 8
    icon of address 57 Churchill House Jubilee Road, Waterlooville, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35 GBP2021-03-31
    Officer
    icon of calendar 2019-06-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 9
    BRIAN SCADDAN ASSOCIATES AM2 CENTRES LIMITED - 2019-06-11
    icon of address 57 Churchill House Jubilee Road, Waterlooville, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -35 GBP2021-03-31
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 10
    icon of address Churchill House, 57 Jubilee Road, Waterlooville, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2020-10-31
    Officer
    icon of calendar 2019-10-10 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 47 - Has significant influence or controlOE
    IIF 47 - Ownership of shares – 75% or more as a member of a firmOE
  • 11
    icon of address 57 Churchill House Jubilee Road, Waterlooville, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    15,436 GBP2024-03-31
    Officer
    icon of calendar 2015-08-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Churchill House, 57 Jubilee Road, Waterlooville, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2020-03-31
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
  • 13
    icon of address Chapel Field House The Street, High Easter, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-16 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Churchill House, 57 Jubilee Road, Waterlooville, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-03-31
    Officer
    icon of calendar 2019-06-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Churchill House, 57 Jubilee Road, Waterlooville, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,799 GBP2024-03-31
    Officer
    icon of calendar 2019-06-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ now
    IIF 23 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 16
    icon of address 61 Worrin Road, Flitch Green, Dunmow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-27 ~ dissolved
    IIF 16 - Director → ME
  • 17
    icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2019-07-29 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Unit 32a Bates Industrial Estate Church Road, Harold Wood, Romford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2021-09-03 ~ dissolved
    IIF 29 - Director → ME
  • 19
    icon of address 57 Jubilee Road, Waterlooville, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 20
    SOUTH-WEST AM2 CENTRES LIMITED - 2020-11-04
    icon of address Churchill House, 57 Jubilee Road, Waterlooville, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,779 GBP2024-03-31
    Officer
    icon of calendar 2019-06-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Churchill House, 57 Jubilee Road, Waterlooville, England
    Active Corporate (1 parent)
    Equity (Company account)
    -96,113 GBP2024-03-31
    Officer
    icon of calendar 2019-06-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 22
    THE SPOTTED DOG DUNMOW LTD - 2025-10-21
    icon of address The Spotted Dog, High Easter Road, Bishops Green, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 1-3 High Street, Great Dunmow, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -98,943 GBP2024-03-31
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    BRIAN SCADDAN ASSOCIATES APPRENTICESHIPS LIMITED - 2020-03-12
    icon of address Churchill House, 57 Jubilee Road, Waterlooville, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,464 GBP2024-03-31
    Officer
    icon of calendar 2019-03-18 ~ 2024-08-08
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ 2024-08-08
    IIF 20 - Has significant influence or control OE
  • 2
    icon of address The Lunch Lounge Unit 53 Basepoint, Andersons Road, Southampton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -18,562 GBP2024-03-31
    Officer
    icon of calendar 2015-09-04 ~ 2020-11-25
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-25
    IIF 37 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.