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 Neil Doyle

    Related profiles found in government register
  • Mr Neil Doyle
    South African born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 61 Worrin Road, Dunmow, Essex, CM6 3FU, United Kingdom

      IIF 1 IIF 2
    • 61 Worrin Road, Flitch Green, Dunmow, CM6 3FU, England

      IIF 3
    • Humphrey & Co, 7-9, Eastbourne, BN21 3YA, England

      IIF 4
    • 57 Churchill House, Jubilee Road, Waterlooville, PO7 7RE, England

      IIF 5
    • Churchill House, 57 Jubilee Road, Waterlooville, PO7 7RE, England

      IIF 6
  • Doyle, Neil
    South African company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 61 Worrin Road, Flitch Green, Dunmow, CM6 3FU, England

      IIF 7 IIF 8
  • Doyle, Neil
    South African director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Humphrey & Co, 7-9, Eastbourne, BN21 3YA, England

      IIF 9
  • Mr Neil Doyle
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Chapel Field House, The Street, High Easter, Chelmsford, CM1 4QS, England

      IIF 10 IIF 11
    • 7 - 9 The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 12 IIF 13
    • 1-3, High Street, Great Dunmow, Essex, CM6 1UU, England

      IIF 14
    • 57, Jubilee Road, Waterlooville, PO7 7RE, England

      IIF 15
  • Mr Neil Doyle
    South African born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

      IIF 16
    • 7 - 9 The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 17 IIF 18
    • 57 Churchill House, Jubilee Road, Waterlooville, PO7 7RE, England

      IIF 19
    • Churchill House, 57 Jubilee Road, Waterlooville, PO7 7RE, England

      IIF 20 IIF 21 IIF 22
  • Mr Neil Doyle
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Spotted Dog, High Easter Road, Bishops Green, CM6 1NF, United Kingdom

      IIF 24
    • 7 - 9 The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 25 IIF 26
  • Doyle, Neil
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 7 - 9 The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 27 IIF 28
    • 1-3, High Street, Great Dunmow, Essex, CM6 1UU, England

      IIF 29
    • Unit 32a Bates Industrial Estate, Church Road, Harold Wood, Romford, RM3 0HU, England

      IIF 30
    • 57, Jubilee Road, Waterlooville, PO7 7RE, England

      IIF 31
  • Doyle, Neil
    British managing director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Chapel Field House, The Street, High Easter, Chelmsford, CM1 4QS, England

      IIF 32 IIF 33
  • Doyle, Neil
    South African director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Doyle, Neil

    Registered addresses and corresponding companies
    • 61 Worrin Road, Flitch Green, Dunmow, CM6 3FU, England

      IIF 48
    • Humphrey & Co, 7-9, Eastbourne, BN21 3YA, England

      IIF 49
child relation
Offspring entities and appointments
Active 23
  • 1
    Churchill House, 57 Jubilee Road, Waterlooville, England
    Corporate (1 parent)
    Equity (Company account)
    -4,451 GBP2024-03-31
    Officer
    2020-02-26 ~ now
    IIF 28 - director → ME
    Person with significant control
    2020-02-26 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    Corporate (1 parent)
    Equity (Company account)
    -323,618 GBP2021-03-31
    Officer
    2016-09-01 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 3
    7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-03-15 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 4
    Churchill House, 57 Jubilee Road, Waterlooville, England
    Corporate (2 parents)
    Equity (Company account)
    -323,171 GBP2023-06-30
    Officer
    2015-08-01 ~ now
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    61 Worrin Road Flitch Green, Dunmow, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-18 ~ dissolved
    IIF 7 - director → ME
    2017-05-18 ~ dissolved
    IIF 48 - secretary → ME
    Person with significant control
    2017-05-18 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 6
    Chapel Field House The Street, High Easter, Chelmsford, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-16 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2020-11-16 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 7
    7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-13 ~ dissolved
    IIF 9 - director → ME
    2017-04-13 ~ dissolved
    IIF 49 - secretary → ME
    Person with significant control
    2017-04-13 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 8
    57 Churchill House Jubilee Road, Waterlooville, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -35 GBP2021-03-31
    Officer
    2019-06-07 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2019-06-07 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 9
    BRIAN SCADDAN ASSOCIATES AM2 CENTRES LIMITED - 2019-06-11
    57 Churchill House Jubilee Road, Waterlooville, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -35 GBP2021-03-31
    Officer
    2019-03-18 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 10
    Churchill House, 57 Jubilee Road, Waterlooville, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    20 GBP2020-10-31
    Officer
    2019-10-10 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2019-10-10 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 12 - Has significant influence or controlOE
  • 11
    57 Churchill House Jubilee Road, Waterlooville, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    15,436 GBP2024-03-31
    Officer
    2015-08-03 ~ now
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 12
    Churchill House, 57 Jubilee Road, Waterlooville, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2020-03-31
    Officer
    2017-09-08 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2017-09-08 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
  • 13
    Chapel Field House The Street, High Easter, Chelmsford, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-16 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2020-11-16 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 14
    Churchill House, 57 Jubilee Road, Waterlooville, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2021-03-31
    Officer
    2019-06-07 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2019-06-07 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 15
    Churchill House, 57 Jubilee Road, Waterlooville, England
    Corporate (1 parent)
    Equity (Company account)
    29,799 GBP2024-03-31
    Officer
    2019-06-07 ~ now
    IIF 45 - director → ME
    Person with significant control
    2019-06-07 ~ now
    IIF 21 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 16
    61 Worrin Road, Flitch Green, Dunmow, England
    Dissolved corporate (1 parent)
    Officer
    2017-04-27 ~ dissolved
    IIF 8 - director → ME
  • 17
    7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2019-07-29 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2019-07-29 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 18
    Unit 32a Bates Industrial Estate Church Road, Harold Wood, Romford, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2021-09-03 ~ dissolved
    IIF 30 - director → ME
  • 19
    57 Jubilee Road, Waterlooville, England
    Corporate (1 parent)
    Officer
    2024-09-11 ~ now
    IIF 31 - director → ME
    Person with significant control
    2024-09-11 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 20
    SOUTH-WEST AM2 CENTRES LIMITED - 2020-11-04
    Churchill House, 57 Jubilee Road, Waterlooville, England
    Corporate (1 parent)
    Equity (Company account)
    -1,779 GBP2024-03-31
    Officer
    2019-06-07 ~ now
    IIF 43 - director → ME
    Person with significant control
    2019-06-07 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 21
    Churchill House, 57 Jubilee Road, Waterlooville, England
    Corporate (1 parent)
    Equity (Company account)
    -96,113 GBP2024-03-31
    Officer
    2019-06-07 ~ now
    IIF 44 - director → ME
    Person with significant control
    2019-06-07 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 22
    The Spotted Dog, High Easter Road, Bishops Green, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-10-15 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 23
    1-3 High Street, Great Dunmow, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -98,943 GBP2024-03-31
    Officer
    2021-11-29 ~ now
    IIF 29 - director → ME
    Person with significant control
    2021-11-29 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    BRIAN SCADDAN ASSOCIATES APPRENTICESHIPS LIMITED - 2020-03-12
    Churchill House, 57 Jubilee Road, Waterlooville, England
    Corporate (2 parents)
    Equity (Company account)
    29,464 GBP2024-03-31
    Officer
    2019-03-18 ~ 2024-08-08
    IIF 36 - director → ME
    Person with significant control
    2019-03-18 ~ 2024-08-08
    IIF 18 - Has significant influence or control OE
  • 2
    The Lunch Lounge Unit 53 Basepoint, Andersons Road, Southampton, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -18,562 GBP2024-03-31
    Officer
    2015-09-04 ~ 2020-11-25
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-25
    IIF 2 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.