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, Kevin John

    Related profiles found in government register
  • Doyle, Kevin John
    born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tanfield House, West Tanfield, Ripon, HG4 5JY

      IIF 1
  • Doyle, Kevin John
    British co director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tanfield House, West Tanfield, Ripon, HG4 5JY, England

      IIF 2
  • Doyle, Kevin John
    British company director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chalet Frimaire, Chemin De La Chaux 28, Villars Sur Ollons, Switzerland, 1884

      IIF 3
  • Doyle, Kevin John
    British director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Upslands Farm, Kirklington, Bedale, DL8 2PA, England

      IIF 4
  • Doyle, Kevin John
    British co director born in October 1956

    Registered addresses and corresponding companies
    • icon of address Chalet Mecki, Les Lecherettes, Gryon, Vaud, 1882, Switzerland

      IIF 5
  • Doyle, Kevin John
    British investor born in October 1956

    Registered addresses and corresponding companies
    • icon of address Chalet Mecki, Les Lecherettes, Gryon, Vaud, 1882, Switzerland

      IIF 6
  • Doyle, Kevin John
    British company director born in October 1956

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Lecaflor, Station Road, Topcliffe, Thirsk, YO7 3SE, United Kingdom

      IIF 7
  • Doyle, Kevin John
    British director born in October 1956

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address New Chartford House, Centurion Way, Cleckheaton, Bradford, West Yorkshire, BD19 3QB, United Kingdom

      IIF 8
  • Doyle, Kevin John
    British director flooring wholesaler born in October 1956

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Unitb Allanbrooke Industrial, Park Station Road Topcliffe, Thirsk, North Yorkshire, YO7 3SE

      IIF 9
  • Doyle, Kevin John
    British none born in October 1956

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Unit 10b, County Business Park, Darlington Road, Northallerton, North Yorkshire, DL6 2NQ, England

      IIF 10
  • Doyle, Kevin
    British director born in October 1956

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Chalet Le Sorbier, Chemin De La Chaux 28, Villars Sur Ollons, Switzerland, 1884

      IIF 11
  • Doyle, Kevin John

    Registered addresses and corresponding companies
    • icon of address Storebox House, Worsley Road, Farnworth, Bolton, BL4 9LU, United Kingdom

      IIF 12
  • Doyle, Kevin

    Registered addresses and corresponding companies
    • icon of address Little Upslands Farm, Kirklington, Bedale, DL8 2PA, England

      IIF 13
  • Mr Kevin Doyle
    British born in October 1956

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Unit 14, The Old Railworks, Dumfries Street, Darlington, DL1 1LB, England

      IIF 14
  • Mr Kevin John Doyle
    British born in October 1956

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Unit 3, County Business Park, Northallerton, DL6 2NQ, England

      IIF 15
    • icon of address Lecaflor, Station Road, Topcliffe, Thirsk, YO7 3SE, United Kingdom

      IIF 16
    • icon of address Chalet Frimaire, Chemin De La Chaux 28, Villars Sur Ollons, Switzerland, 1884

      IIF 17 IIF 18
  • Kevin John Doyle
    British born in October 1956

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address New Chartford House, Centurion Way, Cleckheaton, Bradford, West Yorkshire, BD19 3QB, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Unit B, Alanbrooke Industrial Park, Station Road, Topcliffe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-16 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2009-11-16 ~ dissolved
    IIF 13 - Secretary → ME
  • 2
    icon of address Unit 14 The Old Railworks, Dumfries Street, Darlington, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,949 GBP2025-01-31
    Officer
    icon of calendar 2015-09-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Lecaflor Station Road, Topcliffe, Thirsk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 14 The Old Railworks, Dumfries Street, Darlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    66,352 GBP2025-03-31
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    MY LOCKUP LIMITED - 2018-07-27
    LECAFLOR HOLDINGS LIMITED - 2013-09-30
    JGWCO 189 LIMITED - 2002-04-05
    icon of address Storebox House Worsley Road, Farnworth, Bolton, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-18 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Park Barn Farm, Station Road, Topcliffe, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-27 ~ dissolved
    IIF 2 - Director → ME
  • 7
    icon of address 3 Park Square East, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-30 ~ dissolved
    IIF 1 - LLP Designated Member → ME
Ceased 5
  • 1
    icon of address Unit 3 County Business Park, Northallerton, England
    Active Corporate (3 parents)
    Equity (Company account)
    57,967 GBP2024-12-31
    Officer
    icon of calendar 2015-12-02 ~ 2019-02-20
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-20
    IIF 15 - Has significant influence or control OE
  • 2
    SOLENTMACE LIMITED - 1991-04-15
    SALESMARK LIMITED - 2019-12-20
    LECAFLOR SALESMARK LIMITED - 2003-11-13
    icon of address Peter Chandler, Suite 1 The Stables, 6 Church Street, St. Neots, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,098,824 GBP2024-12-31
    Officer
    icon of calendar 1991-04-05 ~ 1999-07-27
    IIF 5 - Director → ME
  • 3
    MY LOCKUP LIMITED - 2018-07-27
    LECAFLOR HOLDINGS LIMITED - 2013-09-30
    JGWCO 189 LIMITED - 2002-04-05
    icon of address Storebox House Worsley Road, Farnworth, Bolton, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2002-03-28 ~ 2024-07-16
    IIF 9 - Director → ME
    icon of calendar 2009-04-09 ~ 2024-07-16
    IIF 12 - Secretary → ME
  • 4
    KITEAIM LIMITED - 1983-08-25
    LECAFLOR LIMITED - 2018-07-30
    LEEDS CARPET & FLOORING SERVICES LIMITED - 1991-10-22
    icon of address Storebox House Worsley Road, Farnworth, Bolton, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    15,948,057 GBP2024-12-31
    Officer
    icon of calendar ~ 2024-07-16
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ 2023-12-05
    IIF 18 - Has significant influence or control OE
  • 5
    icon of address Paul Casson, 3a Rudgate Court, Walton, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    8 GBP2024-05-31
    Officer
    icon of calendar 2004-05-26 ~ 2005-11-16
    IIF 6 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.