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

Boyle, Amanda Jane

    Related profiles found in government register
  • Boyle, Amanda Jane
    Scottish business person born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Chattan Place, Aberdeen, AB10 6RB, United Kingdom

      IIF 1
  • Boyle, Amanda Jane
    Scottish business woman born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 106, Nelson House, Dolphin Square, London, SW1V 3NY, England

      IIF 2
  • Boyle, Amanda Jane
    British chief executive born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th, Floor, 7 Castle Street, Edinburgh, EH2 3AH, United Kingdom

      IIF 3
    • icon of address 48, West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 4
  • Boyle, Amanda Jane
    British company director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bloom, 20 Exchange Court, Dundee, DD1 3EU, United Kingdom

      IIF 5
    • icon of address 48, West George Street, Clyde Offices, Glasgow, G2 1BP, Scotland

      IIF 6
    • icon of address 48, West George Street, Glasgow, G2 1BP, Scotland

      IIF 7
  • Boyle, Amanda Jane
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Queens Road, Aberdeen, AB15 4ZN, Scotland

      IIF 8 IIF 9
    • icon of address Barncluith Business Centre, Townhead Street, Hamilton, ML3 7DP

      IIF 10
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 11 IIF 12
  • Boyle, Amanda Jane
    British none born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stannergate House, 41 Dundee Road, West Ferry, Dundee, DD5 1NB

      IIF 13
  • Boyle, Amanda Jane
    British sales & marketing born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Graham Hills Building, The University Of Strathclyde, 50 George Street, Glasgow, G1 1QE

      IIF 14
  • Boyle, Amanda
    British company director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Pitairlie Road, Pitairlie Road, Newbigging Broughty Ferry, Dundee, DD5 3RH, United Kingdom

      IIF 15
  • Boyle, Amanda Jane
    British company director born in August 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Rossie Secure Accommodation, Services, Montrose, Angus, DD10 9TW

      IIF 16
  • Ms Amanda Jane Boyle
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, West George Street, Clyde Offices, Glasgow, G2 1BP, Scotland

      IIF 17
    • icon of address 48, West George Street, Glasgow, G2 1BP, Scotland

      IIF 18
    • icon of address 48, West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 19
    • icon of address 30-34, North Street, Hailsham, East Sussex, BN27 1DW, England

      IIF 20
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 21 IIF 22
  • Boyle, Amanda Jane
    British managing director born in August 1964

    Registered addresses and corresponding companies
    • icon of address 19 Whinnybrae, Broughty Ferry, Dundee, DD5 2HU

      IIF 23 IIF 24
  • Boyle, Amanda
    British businessperson born in August 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30-34, North Street, Hailsham, East Sussex, BN27 1DW, England

      IIF 25
  • Boyle, Amanda Jane
    British managing director

    Registered addresses and corresponding companies
    • icon of address 19 Whinnybrae, Broughty Ferry, Dundee, DD5 2HU

      IIF 26
  • Ms Amanda Boyle
    British born in August 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 Pitairlie Road, Newbigging, Angus, DD5 3RH, Scotland

      IIF 27
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address C/o Watson Associates, 30-34 North Street, Hailsham, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,036 GBP2018-03-31
    Officer
    icon of calendar 2016-04-08 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    BEST YOU (NETWORKS) LIMITED - 2022-06-13
    icon of address 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-03-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 3
    icon of address Mbm Commercial, 5th Floor, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address 48 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,811 GBP2017-03-31
    Officer
    icon of calendar 2011-09-09 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-01
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 6
    icon of address D C Consulting, Rivercourt, West Victoria Dock Road, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-07 ~ dissolved
    IIF 13 - Director → ME
  • 7
    PITAIRLIE GARAGE LIMITED - 2017-04-25
    icon of address 2 Pitairlie Road, Pitairlie Road, Newbigging Broughty Ferry, Dundee
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2020-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Rossie Secure Accommodation, Services, Montrose, Angus
    Active Corporate (10 parents)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 16 - Director → ME
  • 9
    WHINNYHALL (TEN) LIMITED - 2009-07-29
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,301 GBP2017-05-31
    Officer
    icon of calendar 2018-02-09 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address 48 West George Street, Clyde Offices, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -67,700 GBP2023-12-31
    Officer
    icon of calendar 2018-02-09 ~ now
    IIF 8 - Director → ME
  • 11
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,500 GBP2024-03-31
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 12
    BEST YOU (WELLBEING) LIMITED - 2024-06-04
    DIGITAL SAVVY SKILLS LTD - 2017-11-23
    icon of address 48 West George Street, Clyde Offices, Glasgow, Scotland
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    70,773 GBP2024-04-30
    Officer
    icon of calendar 2017-05-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    icon of address 48 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,811 GBP2017-03-31
    Officer
    icon of calendar 2011-03-18 ~ 2011-05-03
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-09
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    icon of address Fowler Mill,fowler Road, West Pitkerro Industrial Estate, Broughty Ferry, Dundee, Angus
    Active Corporate (4 parents)
    Equity (Company account)
    1,124,588 GBP2024-03-31
    Officer
    icon of calendar 1997-04-09 ~ 2006-12-29
    IIF 24 - Director → ME
    icon of calendar 1997-04-09 ~ 2006-12-29
    IIF 26 - Secretary → ME
  • 3
    icon of address 35 Chattan Place, Aberdeen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-10 ~ 2015-12-01
    IIF 1 - Director → ME
  • 4
    PITAIRLIE GARAGE LIMITED - 2017-04-25
    icon of address 2 Pitairlie Road, Pitairlie Road, Newbigging Broughty Ferry, Dundee
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2020-04-30
    Officer
    icon of calendar 2013-04-15 ~ 2021-10-27
    IIF 15 - Director → ME
  • 5
    icon of address Atrium Court, 50 Waterloo Street, Glasgow
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2002-05-08 ~ 2005-09-14
    IIF 23 - Director → ME
  • 6
    ENTREPRENEURIAL EXCHANGE (SCOTLAND) LIMITED - 1999-05-24
    icon of address 199 - Cw6.02 Cathedral Street, University Of Strathclyde Business School, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2024-12-31
    Officer
    icon of calendar 2012-04-19 ~ 2014-02-12
    IIF 10 - Director → ME
  • 7
    icon of address 42 Dorchester Road, Weybridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-07 ~ 2014-11-09
    IIF 2 - Director → ME
  • 8
    icon of address 142 6th Floor, 142 St Vincent Street, Glasgow, Scotland
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-16 ~ 2013-06-18
    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 24 April 2025 and licensed under the Open Government Licence v3.0.