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.

Jump to: Offsprings
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
    • Frp Advisory Trading Limited, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

      IIF 10
    • Chapel Field House, The Street, High Easter, Chelmsford, CM1 4QS, England

      IIF 11 IIF 12
    • 7 - 9 The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 13 IIF 14
    • 57, Jubilee Road, Waterlooville, PO7 7RE, England

      IIF 15 IIF 16
  • 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 17
    • 7 - 9 The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 18 IIF 19
    • 57 Churchill House, Jubilee Road, Waterlooville, PO7 7RE, England

      IIF 20
    • Churchill House, 57 Jubilee Road, Waterlooville, PO7 7RE, England

      IIF 21 IIF 22 IIF 23
  • 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 25
    • 7 - 9 The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 26 IIF 27
  • Doyle, Neil
    British born in September 1985

    Resident in England

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

      IIF 28
    • Frp Advisory Trading Limited, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

      IIF 29
    • 7 - 9 The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

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

      IIF 31
  • 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 32
    • Unit 32a Bates Industrial Estate, Church Road, Harold Wood, Romford, RM3 0HU, England

      IIF 33
    • 57, Jubilee Road, Waterlooville, PO7 7RE, England

      IIF 34
  • 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 35 IIF 36
  • Doyle, Neil
    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 37
    • 7 - 9 The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 38
    • 57 Churchill House, Jubilee Road, Waterlooville, PO7 7RE, England

      IIF 39
    • Churchill House, 57 Jubilee Road, Waterlooville, PO7 7RE, England

      IIF 40 IIF 41 IIF 42
  • Doyle, Neil
    South African director born in September 1985

    Resident in United Kingdom

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

      IIF 44 IIF 45 IIF 46
    • 57 Churchill House, Jubilee Road, Waterlooville, PO7 7RE, England

      IIF 49
    • Churchill House, 57 Jubilee Road, Waterlooville, PO7 7RE, England

      IIF 50
  • Doyle, Neil

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

      IIF 51
    • Humphrey & Co, 7-9, Eastbourne, BN21 3YA, England

      IIF 52
child relation
Offspring entities and appointments 26
  • 1
    BISHOPS GREEN DINING LIMITED
    - now 16019676
    THE SPOTTED DOG DUNMOW LTD
    - 2025-10-21 16019676
    The Spotted Dog, High Easter Road, Bishops Green, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 2
    BRIAN SCADDAN (UK) APPRENTICESHIPS LIMITED
    - now 11886909
    BRIAN SCADDAN ASSOCIATES APPRENTICESHIPS LIMITED
    - 2020-03-12 11886909 03088706
    Churchill House, 57 Jubilee Road, Waterlooville, England
    Active Corporate (4 parents)
    Officer
    2019-03-18 ~ 2024-08-08
    IIF 38 - Director → ME
    Person with significant control
    2019-03-18 ~ 2024-08-08
    IIF 19 - Has significant influence or control OE
  • 3
    BRIAN SCADDAN (UK) LIMITED
    12484687
    Churchill House, 57 Jubilee Road, Waterlooville, England
    Active Corporate (1 parent)
    Officer
    2020-02-26 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2020-02-26 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 4
    BRIAN SCADDAN ASSOCIATES LIMITED
    03088706 11886909
    Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (8 parents)
    Officer
    2016-09-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 5
    CNN RECRUITMENT CONSULTANTS LIMITED
    10063844
    7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-03-15 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or control OE
  • 6
    CNN TRAINING CONSULTANTS LIMITED
    09375958 08519149
    Churchill House, 57 Jubilee Road, Waterlooville, England
    Liquidation Corporate (3 parents)
    Officer
    2015-08-01 ~ now
    IIF 43 - 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
  • 7
    CUBE PEOPLE LIMITED
    10777094
    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 51 - Secretary → ME
    Person with significant control
    2017-05-18 ~ dissolved
    IIF 3 - Has significant influence or control OE
  • 8
    JUSTAVA LIMITED
    13023864
    Chapel Field House The Street, High Easter, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-16 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-11-16 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 9
    KAYENNE LEARNING LIMITED
    10723945
    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 52 - Secretary → ME
    Person with significant control
    2017-04-13 ~ dissolved
    IIF 4 - Has significant influence or control OE
  • 10
    LONDON AM2 CENTRES LIMITED
    12038518
    57 Churchill House Jubilee Road, Waterlooville, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-07 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2019-06-07 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 11
    MIDLANDS AM2 CENTRES LIMITED
    - now 11886905 17012236
    BRIAN SCADDAN ASSOCIATES AM2 CENTRES LIMITED
    - 2019-06-11 11886905
    57 Churchill House Jubilee Road, Waterlooville, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-18 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 26 - Has significant influence or control OE
  • 12
    MIDLANDS AM2 CENTRES LIMITED
    17012236 11886905
    57 Jubilee Road, Waterlooville, England
    Active Corporate (1 parent)
    Officer
    2026-02-04 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2026-02-04 ~ now
    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
  • 13
    NEIL DOYLE BUILDING SERVICES LIMITED
    12253292
    Churchill House, 57 Jubilee Road, Waterlooville, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-10 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2019-10-10 ~ dissolved
    IIF 13 - Has significant influence or control OE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 13 - Ownership of shares – 75% or more as a member of a firm OE
  • 14
    NEIL DOYLE CONSULTING LIMITED
    09715718
    57 Churchill House Jubilee Road, Waterlooville, England
    Active Corporate (1 parent, 5 offsprings)
    Officer
    2015-08-03 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 15
    NEIL DOYLE ELITE SECURITY LIMITED
    10952250
    Churchill House, 57 Jubilee Road, Waterlooville, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2017-09-08 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
  • 16
    NEIL DOYLE PROPERTY MANAGEMENT LTD
    13023984
    Chapel Field House The Street, High Easter, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-16 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-11-16 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 17
    NORTH-EAST AM2 CENTRES LIMITED
    12038637 12038677
    Churchill House, 57 Jubilee Road, Waterlooville, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-07 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2019-06-07 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 18
    NORTH-WEST AM2 CENTRES LIMITED
    12038677 12038637
    Churchill House, 57 Jubilee Road, Waterlooville, England
    Active Corporate (1 parent)
    Officer
    2019-06-07 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2019-06-07 ~ now
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 22 - Ownership of shares – 75% or more as a member of a firm OE
  • 19
    NTERGR8 SOLUTIONS LIMITED
    10730608
    61 Worrin Road, Flitch Green, Dunmow, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-27 ~ dissolved
    IIF 8 - Director → ME
  • 20
    NXG ADVISORY SERVICES LIMITED
    12128113
    7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-29 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2019-07-29 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    SCADDAN STC EAST LIMITED
    13601194
    Unit 32a Bates Industrial Estate Church Road, Harold Wood, Romford, England
    Dissolved Corporate (3 parents)
    Officer
    2021-09-03 ~ dissolved
    IIF 33 - Director → ME
  • 22
    SENTINEL SECURITY TRAINING LIMITED
    15950371
    57 Jubilee Road, Waterlooville, England
    Dissolved Corporate (1 parent)
    Officer
    2024-09-11 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2024-09-11 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 23
    SOUTH AM2 CENTRES LIMITED
    - now 12038607 12038691
    SOUTH-WEST AM2 CENTRES LIMITED
    - 2020-11-04 12038607 12038691
    Churchill House, 57 Jubilee Road, Waterlooville, England
    Active Corporate (1 parent)
    Officer
    2019-06-07 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2019-06-07 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 24
    SOUTH-EAST AM2 CENTRES LIMITED
    12038691 12038607... (more)
    Churchill House, 57 Jubilee Road, Waterlooville, England
    Active Corporate (1 parent)
    Officer
    2019-06-07 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2019-06-07 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 25
    THE LUNCH LOUNGE LIMITED
    09762017
    The Lunch Lounge Unit 53 Basepoint, Andersons Road, Southampton, England
    Active Corporate (3 parents)
    Officer
    2015-09-04 ~ 2020-11-25
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-25
    IIF 2 - Has significant influence or control OE
  • 26
    THE SPOTTED DOG LTD
    13770379
    Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (1 parent)
    Officer
    2021-11-29 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2021-11-29 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.