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, Nicholas William

    Related profiles found in government register
  • Doyle, Nicholas William
    British company director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Greenwich Quay, London, SE8 3EY, United Kingdom

      IIF 1
  • Doyle, Nicholas William
    British project director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trafford Hall, Ince Lane, Wimbolds Trafford, Chester, CH2 4JP

      IIF 2
    • icon of address Trafford Hall, Ince Lane, Wimbolds Trafford, Nr Chester Cheshire, CH2 4JP

      IIF 3
  • Doyle, Nicholas William
    British commercial director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Enterprise Centre, University Of East Anglia, Norwich, Norfolk, NR4 7TJ, United Kingdom

      IIF 4
  • Doyle, Nicholas William
    British company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 5
    • icon of address Rouen House, Rouen Road, Norwich, NR1 1RB, England

      IIF 6 IIF 7 IIF 8
    • icon of address 23, Ridgeway, Southwell, NG25 0DU, England

      IIF 10
    • icon of address 23, Ridgeway, Southwell, Nottinghamshire, NG25 0DU

      IIF 11
  • Doyle, Nicholas William
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Court House, Court Road, Bridgend, CF31 1BE, United Kingdom

      IIF 12
    • icon of address 124 City Road, City Road, London, EC1V 2NX, England

      IIF 13
    • icon of address Rouen House, Rouen Road, Norwich, NR1 1RB, England

      IIF 14 IIF 15
    • icon of address The Enterprise Centre, University Of East Anglia, Norwich, Norfolk, NR4 7TJ, United Kingdom

      IIF 16 IIF 17
    • icon of address Minster Chambers, Church Street, Southwell, NG25 0HD, England

      IIF 18
  • Mr Nicholas William Doyle
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Court House, Court Road, Bridgend, CF31 1BE, United Kingdom

      IIF 19
    • icon of address 124 City Road, City Road, London, EC1V 2NX, England

      IIF 20
    • icon of address The Enterprise Centre, University Of East Anglia, Norwich, Norfolk, NR4 7TJ, United Kingdom

      IIF 21 IIF 22
    • icon of address Minster Chambers, Church Street, Southwell, NG25 0HD, England

      IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    ADECOL LIMITED - 2013-07-18
    icon of address 124 City Road City Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    61,970 GBP2024-06-30
    Officer
    icon of calendar 2014-02-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-03-12 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address The Enterprise Centre, University Of East Anglia, Norwich, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    226,467 GBP2024-05-31
    Officer
    icon of calendar 2021-05-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ now
    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
  • 3
    icon of address The Enterprise Centre, University Of East Anglia, Norwich, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -116,701 GBP2025-03-31
    Officer
    icon of calendar 2021-11-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    BARKING & DAGENHAM ENTERPRISE SERVICES LIMITED - 2008-06-02
    icon of address Norwich Enterprise Centre, 4b Guildhall Hill, Norwich, Norfolk, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-09-30
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 10 - Director → ME
  • 5
    THE SMART ENERGY DATA COMPANY LIMITED - 2020-08-25
    icon of address Minster Chambers, Church Street, Southwell, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    945,415 GBP2025-03-31
    Officer
    icon of calendar 2016-01-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Has significant influence or controlOE
  • 6
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2016-12-06 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address Court House, Court Road, Bridgend, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-11-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    ALNERY NO.2289 LIMITED - 2002-10-31
    icon of address Rouen House, Rouen Road, Norwich, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 6 - Director → ME
  • 9
    GOEAST ENTERPRISE SERVICES LIMITED - 2014-12-03
    icon of address Norwich Enterprise Centre, 4b Guildhall Hill, Norwich, Norfolk, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-09-30
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address The Enterprise Centre, University Of East Anglia, Norwich, Norfolk, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    18,340 GBP2024-03-31
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 16 - Director → ME
Ceased 8
  • 1
    START & GROW UK LIMITED - 2021-06-04
    icon of address Beacon Innovation Centre Camelot Road, Gorleston, Great Yarmouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2018-04-05 ~ 2020-05-21
    IIF 8 - Director → ME
  • 2
    NOTTINGHAMSHIRE BUSINESS VENTURE - 2011-04-18
    icon of address Beacon Innovation Centre Camelot Road, Gorleston, Great Yarmouth, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -68,494 GBP2023-03-31
    Officer
    icon of calendar 2016-12-06 ~ 2020-05-21
    IIF 7 - Director → ME
  • 3
    icon of address Beacon Innovation Centre Camelot Road, Gorleston, Great Yarmouth, England
    Active Corporate (7 parents)
    Equity (Company account)
    -213,051 GBP2023-03-31
    Officer
    icon of calendar 2017-04-27 ~ 2020-05-21
    IIF 9 - Director → ME
  • 4
    LOWESTOFT ENTERPRISE TRUST LIMITED(THE) - 2002-10-21
    icon of address Beacon Innovation Centre Camelot Road, Gorleston, Great Yarmouth, England
    Active Corporate (6 parents, 3 offsprings)
    Profit/Loss (Company account)
    -194,795 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2016-07-15 ~ 2020-05-21
    IIF 14 - Director → ME
  • 5
    icon of address Beacon Innovation Centre Camelot Road, Gorleston, Great Yarmouth, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    168,281 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2016-07-15 ~ 2020-05-21
    IIF 15 - Director → ME
  • 6
    icon of address 61 Welbeck Avenue, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-16 ~ 2012-03-31
    IIF 1 - Director → ME
  • 7
    NATIONAL TENANTS RESOURCE CENTRE LIMITED - 2006-01-23
    NATIONAL HOUSING AND TENANT RESOURCE CENTRE LIMITED - 1992-11-26
    NATIONAL HOUSING & TENANT TRAINING CENTRE LIMITED - 1992-01-28
    icon of address 42 Henry Street, Liverpool, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-02-17 ~ 2017-03-21
    IIF 2 - Director → ME
  • 8
    icon of address Trafford Hall, Ince Lane, Wimbolds Trafford, Nr Chester Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-18 ~ 2015-02-04
    IIF 3 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.