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 Grant William Joohn Doyle

    Related profiles found in government register
  • Mr Grant William Joohn Doyle
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit M4, Colne Side Business Park, George Street, Milnsbridge, Huddersfield, HD3 4JD, United Kingdom

      IIF 1
    • icon of address Unit M4, Colneside Business Park, George Street, Huddersfield, West Yorkshire, HD3 4JD, United Kingdom

      IIF 2
  • Mr Grant William John Doyle
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Birkbeck, Water Street, Skipton, BD23 1PB, England

      IIF 3 IIF 4
    • icon of address Birkbecks, Water Street, Skipton, North Yorkshire, BD23 1PB, England

      IIF 5
  • Doyle, Grant William Joohn
    British company director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit M4, Colneside Business Park, George Street, Huddersfield, West Yorkshire, HD3 4JD, United Kingdom

      IIF 6
  • Doyle, Grant William Joohn
    British managing director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit M4, Colne Side Business Park, George Street, Milnsbridge, Huddersfield, HD3 4JD, United Kingdom

      IIF 7
  • Mr Grant William John Doyle
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barrowford Business Centre, Vantage Court, Riverside Business Park, Barrowford, Lancashire, BB9 6BP, England

      IIF 8
    • icon of address Business First Business Centre, Davyfield Road, Blackburn, BB1 2QY, United Kingdom

      IIF 9
    • icon of address Burton House, 2a Market Place, Colne, BB8 0AS, United Kingdom

      IIF 10
    • icon of address Colneside Business Park, George Street, Milnsbridge, Huddersfield, West Yorkshire, HD3 4JD, England

      IIF 11
    • icon of address 7, Main Street, Cross Hills, Keighley, BD20 8TA, England

      IIF 12 IIF 13 IIF 14
  • Doyle, Grant William John
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Birkbeck, Water Street, Skipton, BD23 1PB, England

      IIF 15 IIF 16
  • Doyle, Grant William John
    British managing director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Birkbecks, Water Street, Skipton, North Yorkshire, BD23 1PB, England

      IIF 17
  • Mr Grant Doyle
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barrowford Business Centre, Vantage Court, Riverside Business Park, Barrowford, Lancashire, BB9 6QF, United Kingdom

      IIF 18
    • icon of address 9a, Main Street, Cross Hills, North Yorkshire, BD20 8TA, England

      IIF 19
    • icon of address 9b, Main Street, Cross Hills, North Yorkshire, BD20 8TA, England

      IIF 20
    • icon of address 7, Main Street, Cross Hills, Keighley, BD20 8TA, England

      IIF 21
  • Doyle, Grant William John
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Birbeck, Water Street, Skipton, North Yorkshire, BD23 1PD, United Kingdom

      IIF 22
  • Doyle, Grant William John
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Main Street, Cross Hills, Keighley, BD20 8TA, England

      IIF 23
  • Doyle, Grant William John
    British company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Business First Business Centre, Davyfield Road, Blackburn, BB1 2QY, United Kingdom

      IIF 24
    • icon of address Burton House, 2a Market Place, Colne, BB8 0AS, United Kingdom

      IIF 25
    • icon of address 7, Main Street, Cross Hills, Keighley, BD20 8TA, England

      IIF 26 IIF 27
    • icon of address 45, Bradford Road, Shipley, West Yorkshire, BD18 3DS, United Kingdom

      IIF 28
  • Doyle, Grant William John
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barrowford Business Centre, Vantage Court, Riverside Business Park, Barrowford, Lancashire, BB9 6BP, England

      IIF 29
    • icon of address Colneside Business Park, George Street, Milnsbridge, Huddersfield, West Yorkshire, HD3 4JD, England

      IIF 30
    • icon of address 7, Main Street, Cross Hills, Keighley, BD20 8TA, England

      IIF 31 IIF 32 IIF 33
    • icon of address Keighley Civic Centre, North Street, Keighley, West Yorkshire, BD21 3RZ, England

      IIF 34
    • icon of address 15, Cross Street, Wakefield, West Yorkshire, WF1 3BW, England

      IIF 35 IIF 36
  • Doyle, Grant
    British british born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barrowford Business Centre, Vantage Court, Riverside Business Park, Barrowford, Lancashire, BB9 6QF, United Kingdom

      IIF 37
  • Doyle, Grant
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barrowford Business Centre, Vantage Court, Riverside Business Park, Barrowford, BB9 6QF, United Kingdom

      IIF 38
    • icon of address 9b, Main Street, Cross Hills, North Yorkshire, BD20 8TA, England

      IIF 39
  • Mr Grant Doyle
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address M.r. Insolvency, Suite One, Peel Mill, Commercial Street, Morley, LS27 8AG

      IIF 40
  • Doyle, Grant
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address M.r. Insolvency, Suite One, Peel Mill, Commercial Street, Morley, LS27 8AG

      IIF 41
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 15 Cross Street, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 36 - Director → ME
  • 2
    icon of address 15 Cross Street, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-27 ~ dissolved
    IIF 35 - Director → ME
  • 3
    icon of address The Wooden Barn, Little Baldon, Oxford
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    409,094 GBP2022-03-31
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Barrowford Business Centre Vantage Court, Riverside Business Park, Barrowford, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    248,282 GBP2018-02-28
    Officer
    icon of calendar 2017-04-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit M4 Colneside Business Park, George Street, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 4385, 12990551: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Barrowford Business Centre Vantage Court, Riverside Business Park, Barrowfrod, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4385, 13431199: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Barrowford Business Centre Vantage Court, Riverside Business Park, Barrowford, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of address M.r. Insolvency, Suite One, Peel Mill, Commercial Street, Morley
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -170,100 GBP2020-10-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 4385, 13576961: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-20 ~ dissolved
    IIF 32 - Director → ME
  • 12
    icon of address 4385, 13530841: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-26 ~ dissolved
    IIF 33 - Director → ME
  • 13
    icon of address 45 Bradford Road, Shipley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-13 ~ dissolved
    IIF 28 - Director → ME
  • 14
    icon of address Business First Business Centre, Davyfield Road, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 15
    icon of address Barrowford Business Centre Vantage Court, Riverside Business Park, Barrowford, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Colneside Business Park George Street, Milnsbridge, Huddersfield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 4385, 13170155: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    icon of address Burton House, 2a Market Place, Colne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-24 ~ 2023-05-09
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ 2023-05-09
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Barrowford Business Centre Vantage Court, Riverside Business Park, Barrowford, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-21 ~ 2019-03-15
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ 2019-03-15
    IIF 18 - Ownership of shares – 75% or more OE
  • 3
    icon of address Barrowford Business Centre Vantage Court, Riverside Business Park, Barrowford, Lancashire, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-03-23 ~ 2019-03-10
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ 2019-03-10
    IIF 19 - Ownership of shares – 75% or more OE
  • 4
    POSITIVE HOME SOLUTIONS LIMITED - 2017-08-25
    icon of address Birbeck, Water Street, Skipton, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    813,364 GBP2016-02-28
    Officer
    icon of calendar 2017-12-31 ~ 2018-12-30
    IIF 22 - Director → ME
  • 5
    icon of address Keighley Civic Centre, North Street, Keighley, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-03-05 ~ 2013-09-07
    IIF 34 - Director → ME
  • 6
    icon of address 57 Victoria Road, Keighley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-23 ~ 2019-02-01
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ 2019-02-01
    IIF 20 - Ownership of shares – 75% or more OE
  • 7
    icon of address Colneside Business Park George Street, Milnsbridge, Huddersfield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-01 ~ 2022-01-31
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ 2022-01-31
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more 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.