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

Mr David Victor Doyle

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

    Resident in England

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

      IIF 1
    • icon of address 8, Hemmells, Basildon, Essex, SS15 6ED, England

      IIF 2
    • icon of address Unit 3a, Unit 3a, Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, RM18 8RH, United Kingdom

      IIF 3
  • Mr David Doyle
    British born in December 1959

    Resident in England

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

      IIF 4
  • Mr David Doyle
    English born in December 1959

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

      IIF 7 IIF 8
  • Doyle, David Victor
    British car sales born in December 1959

    Resident in England

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

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

    Resident in England

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

      IIF 10
  • Doyle, David Victor
    British director born in December 1959

    Resident in England

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

      IIF 11
  • Doyle, David Victor
    British sales born in December 1959

    Resident in England

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

      IIF 12
  • Doyle, David Victor
    British sales advisor born in December 1959

    Resident in England

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

      IIF 13
  • Doyle, David Victor
    British sales director born in December 1959

    Resident in England

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

      IIF 14
  • Doyle, David Victor
    British salesman born in December 1959

    Resident in England

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

      IIF 15
  • Mr James David Doyle
    British born in May 1984

    Resident in England

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

      IIF 16
    • icon of address Conquest House, Arterial Road, Laindon, Basildon, Essex, SS15 6DP

      IIF 17
    • icon of address Conquest House, Arterial Road, Laindon, Basildon, Essex, SS15 6DP, United Kingdom

      IIF 18
    • icon of address Unit 3a, Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, RM18 8RH, England

      IIF 19
  • Mr James Doyle
    British born in May 1984

    Resident in England

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

      IIF 20
  • Doyle, David
    British builder born in December 1959

    Resident in England

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

      IIF 21
  • Doyle, David
    British director born in December 1959

    Resident in England

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

      IIF 22
    • icon of address 1 Sopwith Crescent, Wickford, Essex, SS11 8YU, England

      IIF 23
    • icon of address 1 Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 24
  • Doyle, David
    English born in December 1959

    Resident in England

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

      IIF 25
  • Doyle, David
    English builder born in December 1959

    Resident in England

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

      IIF 26
    • icon of address 36a, Fobbing Road, Stanford Le Hope, Essex, SS17 9BG, United Kingdom

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

    Resident in England

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

      IIF 28
    • icon of address Conquest House, Arterial Road, Laindon, Basildon, Essex, SS15 6DP, United Kingdom

      IIF 29
  • Doyle, James David
    British car salesman born in May 1984

    Resident in England

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

      IIF 30
  • Doyle, James David
    British company director born in May 1984

    Resident in England

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

      IIF 31
    • icon of address Conquest House, Arterial Road, Laindon, Basildon, Essex, SS15 6DP, England

      IIF 32
  • Doyle, James David
    British director born in May 1984

    Resident in England

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

      IIF 33
    • icon of address 1 Sopwith Crescent, Wickford, SS11 8YU, England

      IIF 34 IIF 35
  • Doyle, James
    British gardener born in May 1984

    Resident in England

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

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

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 12 November 2025 and licensed under the Open Government Licence v3.0.