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

Mrs Jennifer Anne Boylan-young

    Related profiles found in government register
  • Mrs Jennifer Anne Boylan-young
    British born in June 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Maxwood Hotel, Maxwood Road, Galston, KA4 8JN, Scotland

      IIF 1
  • Mrs Jennifer Boylan-young
    British born in June 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Ronaldshaw Park, Ayr, KA7 2TJ, Scotland

      IIF 2
    • icon of address The Maxwood Hotel, 12 Maxwood Road, Galston, East Ayrshire, KA4 8JN, United Kingdom

      IIF 3
  • Mrs Jennifer Boylan Young
    British born in June 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Maxwood Hotel, 10-12 Maxwood Road, Galston, East Ayrshire, KA4 8JN

      IIF 4
    • icon of address Unit 18, Mackintosh Place, South Newmoor Industrial Estate, Irvine, Ayrshire, KA11 4JT

      IIF 5
  • Jennifer Anne Boylan
    British born in June 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 15, Macadam Place, South Newmoor Industrial Estate, Irvine, Ayrshire, KA11 4HP, Scotland

      IIF 6
  • Boylan, Jennifer Anne
    British director born in June 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 15, Macadam Place, South Newmoor Industrial Estate, Irvine, Ayrshire, KA11 4HP, Scotland

      IIF 7
  • Boylan-young, Jennifer Anne
    British director born in June 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4 The Grange, Perceton, Irvine, KA11 2EU, United Kingdom

      IIF 8
  • Boylan Young, Jennifer
    British company director born in June 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 18, Mackintosh Place, South Newmoor Industrial Estate, Irvine, Ayrshire, KA11 4JT

      IIF 9
  • Boylan-young, Jennifer
    British born in June 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Ronaldshaw Park, Ayr, KA7 2TJ, Scotland

      IIF 10
    • icon of address The Maxwood Hotel, 12 Maxwood Road, Galston, East Ayrshire, KA4 8JN, United Kingdom

      IIF 11
  • Boylan-young, Jennifer
    British company director born in June 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Maxwood Hotel, 10-12 Maxwood Road, Galston, East Ayrshire, KA4 8JN

      IIF 12
  • Boylan, Jennifer Anne
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Montgomerie Terrace, Ayr, KA7 1JL, United Kingdom

      IIF 13
    • icon of address The Maxwood Hotel, 10-12 Maxwood Road, Galston, Ayrshire, KA4 8JN, Scotland

      IIF 14
    • icon of address Unit 18, Mackintosh Place, South Newmoor Industrial Estate, Irvine, Ayrshire, KA11 4JT, Scotland

      IIF 15
    • icon of address Unit 18, Mackintosh Place, South Newmoor Industrial Estate, Irvine, Ayrshire, KA11 4JT, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address The Maxwood Hotel, 10-12 Maxwood Road, Galston, East Ayrshire
    Active Corporate (1 parent)
    Equity (Company account)
    633 GBP2020-03-31
    Officer
    icon of calendar 2020-05-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 18 Mackintosh Place, South Newmoor Industrial Estate, Irvine, Ayrshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -38,662 GBP2015-08-31
    Officer
    icon of calendar 2008-08-01 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address Unit 15 Macadam Place, South Newmoor Industrial Estate, Irvine, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit 18 Mackintosh Place, South Newmoor Industrial Estate, Irvine, Ayrshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    896 GBP2016-04-30
    Officer
    icon of calendar 2017-11-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address The Maxwood Hotel, Maxwood Road, Galston, Ayrshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -64,673 GBP2022-01-31
    Officer
    icon of calendar 2018-01-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-01-04 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4 The Grange, Perceton, Irvine, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2020-10-12 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address The Maxwood Hotel, 10-12 Maxwood Road, Galston, East Ayrshire
    Active Corporate (1 parent)
    Equity (Company account)
    633 GBP2020-03-31
    Officer
    icon of calendar 2018-02-22 ~ 2019-05-31
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ 2019-05-31
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    icon of address 22 Mackintosh Place, South Newmoor Industrial Estate, Irvine, Ayrshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-18 ~ 2013-11-01
    IIF 13 - Director → ME
  • 3
    icon of address Unit 18 Mackintosh Place, South Newmoor Industrial Estate, Irvine, Ayrshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    896 GBP2016-04-30
    Officer
    icon of calendar 2012-02-02 ~ 2015-03-31
    IIF 15 - Director → ME
  • 4
    icon of address The Maxwood Hotel, Maxwood Road, Galston, Ayrshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -13,034 GBP2016-11-30
    Officer
    icon of calendar 2014-07-28 ~ 2016-03-01
    IIF 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.