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 Grant William John Doyle

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

    Resident in England

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

      IIF 1
    • Business First Business Centre, Davyfield Road, Blackburn, BB1 2QY, United Kingdom

      IIF 2
    • Burton House, 2a Market Place, Colne, BB8 0AS, United Kingdom

      IIF 3
    • Colneside Business Park, George Street, Milnsbridge, Huddersfield, West Yorkshire, HD3 4JD, England

      IIF 4
    • 7, Main Street, Cross Hills, Keighley, BD20 8TA, England

      IIF 5 IIF 6 IIF 7
  • Mr Grant William John Doyle
    British born in June 1982

    Resident in United Kingdom

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

      IIF 8 IIF 9
    • Birkbecks, Water Street, Skipton, North Yorkshire, BD23 1PB, England

      IIF 10
  • Doyle, Grant William John
    British born in June 1982

    Resident in England

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

      IIF 11
  • Doyle, Grant William John
    British company director born in June 1982

    Resident in England

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

      IIF 12
    • Burton House, 2a Market Place, Colne, BB8 0AS, United Kingdom

      IIF 13
    • 7, Main Street, Cross Hills, Keighley, BD20 8TA, England

      IIF 14 IIF 15
    • 45, Bradford Road, Shipley, West Yorkshire, BD18 3DS, United Kingdom

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

    Resident in England

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

      IIF 17
    • Colneside Business Park, George Street, Milnsbridge, Huddersfield, West Yorkshire, HD3 4JD, England

      IIF 18
    • 7, Main Street, Cross Hills, Keighley, BD20 8TA, England

      IIF 19 IIF 20 IIF 21
    • Keighley Civic Centre, North Street, Keighley, West Yorkshire, BD21 3RZ, England

      IIF 22
    • 15, Cross Street, Wakefield, West Yorkshire, WF1 3BW, England

      IIF 23 IIF 24
  • Mr Grant William Joohn Doyle
    British born in June 1982

    Resident in United Kingdom

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

      IIF 25
    • Unit M4, Colneside Business Park, George Street, Huddersfield, West Yorkshire, HD3 4JD, United Kingdom

      IIF 26
  • Mr Grant Doyle
    British born in June 1982

    Resident in England

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

      IIF 27
  • Doyle, Grant William John
    British director born in June 1982

    Resident in United Kingdom

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

      IIF 28 IIF 29
  • Doyle, Grant William John
    British managing director born in June 1982

    Resident in United Kingdom

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

      IIF 30
  • Doyle, Grant
    British born in June 1982

    Resident in England

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

      IIF 31
  • Doyle, Grant William Joohn
    British company director born in June 1982

    Resident in United Kingdom

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

      IIF 32
  • Doyle, Grant William Joohn
    British managing director born in June 1982

    Resident in United Kingdom

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

      IIF 33
  • Mr Grant Doyle
    British born in June 1982

    Resident in United Kingdom

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

      IIF 34
    • 9a, Main Street, Cross Hills, North Yorkshire, BD20 8TA, England

      IIF 35
    • 9b, Main Street, Cross Hills, North Yorkshire, BD20 8TA, England

      IIF 36
    • 7, Main Street, Cross Hills, Keighley, BD20 8TA, England

      IIF 37
  • Doyle, Grant William John
    British director born in February 1976

    Resident in United Kingdom

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

      IIF 38
  • Doyle, Grant
    British british born in June 1982

    Resident in United Kingdom

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

      IIF 39
  • Doyle, Grant
    British director born in June 1982

    Resident in United Kingdom

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

      IIF 40
    • 9b, Main Street, Cross Hills, North Yorkshire, BD20 8TA, England

      IIF 41
child relation
Offspring entities and appointments 23
  • 1
    2 LOVE HOLDINGS LTD
    09959671
    15 Cross Street, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-20 ~ dissolved
    IIF 24 - Director → ME
  • 2
    2 LOVE RECRUITMENT
    09513369
    15 Cross Street, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-03-27 ~ dissolved
    IIF 23 - Director → ME
  • 3
    7DJ LTD
    12275095
    The Wooden Barn, Little Baldon, Oxford
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    2021-02-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-02-01 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors as a member of a firm OE
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 4
    BLACK SUIT COMPETITIONS LTD
    14755396
    Burton House, 2a Market Place, Colne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-03-24 ~ 2023-05-09
    IIF 13 - Director → ME
    Person with significant control
    2023-03-24 ~ 2023-05-09
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 5
    ED1 GROUP LIMITED
    10744790
    Barrowford Business Centre Vantage Court, Riverside Business Park, Barrowford, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-04-27 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-04-27 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ED1 VEHICLES LTD
    11315618
    Barrowford Business Centre Vantage Court, Riverside Business Park, Barrowford, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-07-21 ~ 2019-03-15
    IIF 39 - Director → ME
    Person with significant control
    2018-10-19 ~ 2019-03-15
    IIF 34 - Ownership of shares – 75% or more OE
  • 7
    G9 CONSULTANTS LTD
    12812502
    Unit M4 Colneside Business Park, George Street, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-14 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-08-14 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 8
    GLUSBURN CONSULTANTS LIMITED
    12990551
    4385, 12990551: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-11-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-11-02 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 9
    GRAND UNITED FINANCE LTD
    11272556
    Barrowford Business Centre Vantage Court, Riverside Business Park, Barrowford, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-23 ~ 2019-03-10
    IIF 40 - Director → ME
    Person with significant control
    2018-03-23 ~ 2019-03-10
    IIF 35 - Ownership of shares – 75% or more OE
  • 10
    GURU HOLDINGS LTD
    11139744
    Barrowford Business Centre Vantage Court, Riverside Business Park, Barrowfrod, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-09 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-01-09 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 11
    HYBRID 9 LTD
    13431199
    4385, 13431199: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-06-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-06-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 12
    LONDON MONKEY LTD
    11150923
    Barrowford Business Centre Vantage Court, Riverside Business Park, Barrowford, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-15 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 13
    NORTHERN VEHICLES GROUP LTD
    10438885
    M.r. Insolvency, Suite One, Peel Mill, Commercial Street, Morley
    Liquidation Corporate (3 parents)
    Officer
    2020-10-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-10-01 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    NVG FLEET LTD
    13576961
    4385, 13576961: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-08-20 ~ dissolved
    IIF 20 - Director → ME
  • 15
    NY FLEET SERVICES LTD
    13530841
    4385, 13530841: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-07-26 ~ dissolved
    IIF 21 - Director → ME
  • 16
    POSITIVE INVESTOR SOLUTIONS LIMITED
    - now 09442562
    POSITIVE HOME SOLUTIONS LIMITED - 2017-08-25
    Birbeck, Water Street, Skipton, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-12-31 ~ 2018-12-30
    IIF 38 - Director → ME
  • 17
    PROPERTY 28 LTD
    08430768 13075811... (more)
    Keighley Civic Centre, North Street, Keighley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-05 ~ 2013-09-07
    IIF 22 - Director → ME
  • 18
    PROPERTY VILLAGE LTD
    07666519
    45 Bradford Road, Shipley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-06-13 ~ dissolved
    IIF 16 - Director → ME
  • 19
    SKY FACILITIES MANAGEMENT LTD
    11323840
    57 Victoria Road, Keighley, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-23 ~ 2019-02-01
    IIF 41 - Director → ME
    Person with significant control
    2018-04-23 ~ 2019-02-01
    IIF 36 - Ownership of shares – 75% or more OE
  • 20
    SWM INVEST LTD
    14314892
    Business First Business Centre, Davyfield Road, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-08-24 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 21
    TAP TAP CONSULTANTS LIMITED
    11889276
    Barrowford Business Centre Vantage Court, Riverside Business Park, Barrowford, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 22
    UK VEHICLE LEASING LIMITED
    13716417
    Colneside Business Park George Street, Milnsbridge, Huddersfield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-01 ~ 2022-01-31
    IIF 33 - Director → ME
    2022-01-31 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-11-01 ~ 2022-01-31
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    2021-11-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 23
    VEHICLE RENTALS DIRECT LTD
    13170155
    4385, 13170155: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-02-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-02-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors 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.