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

Coile, Ralph John

    Related profiles found in government register
  • Coile, Ralph John
    British solicitor born in July 1948

    Registered addresses and corresponding companies
    • icon of address 12 Grange Glow, Weston Lane, Otley, W Yorks, LS21 3SE

      IIF 1
  • Coyle, Ralph John
    British company secretary/legal director born in July 1948

    Registered addresses and corresponding companies
    • icon of address 8 Grange View, Otley, West Yorkshire, LS21 2SE

      IIF 2
  • Coyle, Ralph John
    British director born in July 1948

    Registered addresses and corresponding companies
    • icon of address 2 Coverley Rise, Yeadon, Leeds, West Yorkshire, LS19 7HP

      IIF 3
    • icon of address 8 Grange View, Otley, West Yorkshire, LS21 2SE

      IIF 4
  • Coyle, Ralph John
    British legal director/company secretary born in July 1948

    Registered addresses and corresponding companies
    • icon of address 8 Grange View, Otley, West Yorkshire, LS21 2SE

      IIF 5
  • Coyle, Ralph John
    British legal director/secretary born in July 1948

    Registered addresses and corresponding companies
    • icon of address 2 Coverley Rise, Yeadon, Leeds, West Yorkshire, LS19 7HP

      IIF 6
  • Coyle, Ralph John
    British solicitor born in July 1948

    Registered addresses and corresponding companies
    • icon of address 2 Coverley Rise, Yeadon, Leeds, West Yorkshire, LS19 7HP

      IIF 7 IIF 8
  • Coyle, Ralph John
    British solicitor/company secretary born in July 1948

    Registered addresses and corresponding companies
    • icon of address 2 Coverley Rise, Yeadon, Leeds, West Yorkshire, LS19 7HP

      IIF 9 IIF 10
  • Coyle, Ralph John
    British

    Registered addresses and corresponding companies
    • icon of address 2 Coverley Rise, Yeadon, Leeds, West Yorkshire, LS19 7HP

      IIF 11 IIF 12
  • Coyle, Ralph John
    British legal director/company secreta

    Registered addresses and corresponding companies
    • icon of address 8 Grange View, Otley, West Yorkshire, LS21 2SE

      IIF 13
  • Coyle, Ralph John
    British legal director/company secretary

    Registered addresses and corresponding companies
    • icon of address 8 Grange View, Otley, West Yorkshire, LS21 2SE

      IIF 14
  • Coyle, Ralph John
    British retired solicitor born in July 1948

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Lifton Place, Leeds, West Yorkshire, LS2 9JT, England

      IIF 15
  • Coyle, Ralph John
    British solicitor born in July 1948

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 139, Alwoodley Lane, Alwoodley, Leeds, West Yorkshire, LS17 7PG, England

      IIF 16
    • icon of address 139, Alwoodley Lane, Leeds, LS17 7PG, United Kingdom

      IIF 17
    • icon of address Greenlands Manor Farm Court, Guiseley, Leeds, West Yorkshire, LS20 9DT

      IIF 18 IIF 19 IIF 20
  • Coyle, Ralph John
    British solicitor company secretary born in July 1948

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Greenlands Manor Farm Court, Guiseley, Leeds, West Yorkshire, LS20 9DT

      IIF 23
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 19
  • 1
    CGNU COMPANY SECRETARIAL SERVICES LIMITED - 2002-07-01
    CGU COMPANY SECRETARIAL SERVICES LIMITED - 2000-07-04
    COMMERCIAL UNION (NO.12) LIMITED - 1990-07-09
    COMMERCIAL UNION COMPANY SECRETARIAL SERVICES LIMITED - 1998-07-23
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (10 parents, 429 offsprings)
    Officer
    icon of calendar 1998-08-10 ~ 1999-06-30
    IIF 18 - Director → ME
  • 2
    EDENSTREAM LIMITED - 1998-02-12
    CGU ASSURANCE SERVICES COMPANY LIMITED - 1998-09-23
    CGU LIMITED - 1998-06-02
    CGU DIRECTOR SERVICES LIMITED - 2000-07-04
    AVIVA DIRECTOR SERVICES LIMITED - 2017-08-24
    CGNU DIRECTOR SERVICES LIMITED - 2002-07-01
    icon of address Aviva, Wellington Row, York, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 1998-06-17 ~ 1999-06-30
    IIF 23 - Director → ME
  • 3
    CHAMELEON FILM SERVICES LIMITED - 1990-07-09
    icon of address 2 Wellroyd Knott Lane, Rawdon, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10,514 GBP2015-12-31
    Officer
    icon of calendar 1992-01-17 ~ 1995-12-04
    IIF 4 - Director → ME
  • 4
    ACADEMY TELEVISION LIMITED - 1994-12-30
    YORKSHIRE INTERNATIONAL THOMSON MULTIMEDIA LIMITED - 1998-03-28
    GRANADA LEARNING LIMITED - 2012-03-19
    icon of address 1st Floor Vantage London, Great West Road, Brentford, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 1951-04-19 ~ 1991-06-12
    IIF 1 - Director → ME
  • 5
    icon of address Leeds University Union, Lifton Place, Leeds, West Yorkshire, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2010-07-31 ~ 2011-06-30
    IIF 15 - Director → ME
  • 6
    WALSHYS FACILITIES LIMITED - 1997-07-01
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-09-27 ~ 1994-11-25
    IIF 3 - Director → ME
  • 7
    ELECTRIC BAZAAR LIMITED - 1990-09-27
    NIGHTVISION LIMITED - 1989-11-13
    icon of address The London Television Centre, Upper Ground, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-11-10
    IIF 8 - Director → ME
  • 8
    icon of address Citadel House, 58 High Street, Hull, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2002-11-04 ~ 2008-07-31
    IIF 19 - Director → ME
  • 9
    RFBCO 88 LIMITED - 1999-10-11
    icon of address Cartergate House, 26 Chantry Lane, Grimsby, England
    Active Corporate (10 parents, 35 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2002-11-04 ~ 2008-07-31
    IIF 20 - Director → ME
  • 10
    RFBCO 110 LIMITED - 2000-03-31
    icon of address Forsyth House Alpha Court, Monks Cross, York, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2002-11-04 ~ 2008-07-31
    IIF 22 - Director → ME
  • 11
    RF&B NOMINEES LIMITED - 1996-11-28
    icon of address Citadel House, 58 High Street, Hull, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2002-11-04 ~ 2008-07-31
    IIF 21 - Director → ME
  • 12
    icon of address Woodend, The Crescent, Scarborough, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-24 ~ 2016-08-09
    IIF 16 - Director → ME
  • 13
    SCARBOROUGH MUSEUMS TRUST - 2022-03-29
    icon of address Woodend, The Crescent, Scarborough, North Yorkshire
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    143,723 GBP2024-03-31
    Officer
    icon of calendar 2005-01-14 ~ 2016-08-09
    IIF 17 - Director → ME
  • 14
    INTERCEDE SIXTY-THREE LIMITED - 1982-03-17
    icon of address 2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-12-09 ~ 1995-11-10
    IIF 6 - Director → ME
  • 15
    LEGIBUS ONE HUNDRED AND THREE LIMITED - 1981-12-31
    icon of address The London Television Centre, Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-01-01 ~ 1994-05-04
    IIF 2 - Director → ME
    icon of calendar 1993-01-01 ~ 1993-12-17
    IIF 13 - Secretary → ME
  • 16
    icon of address The London Television Centre, Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-01-01 ~ 1994-05-04
    IIF 5 - Director → ME
    icon of calendar 1993-01-01 ~ 1993-12-17
    IIF 14 - Secretary → ME
  • 17
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-11-10
    IIF 10 - Director → ME
    icon of calendar ~ 1995-11-10
    IIF 12 - Secretary → ME
  • 18
    YORKSHIRE TELEVISION ENTERPRISES LIMITED - 1993-06-18
    INTERCEDE SIXTY-TWO LIMITED - 1981-12-31
    icon of address 2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-12-21 ~ 1995-11-10
    IIF 7 - Director → ME
  • 19
    YORKSHIRE TELEVISION HOLDINGS PLC - 1992-08-24
    LEGIBUS EIGHTY-SIX LIMITED - 1981-12-31
    icon of address The London Television Centre, Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-11-10
    IIF 9 - Director → ME
    icon of calendar ~ 1995-11-10
    IIF 11 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.