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, Gerard

    Related profiles found in government register
  • Boyle, Gerard
    Irish born in June 1997

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 14, Low Road, Newry, BT35 8RH, Northern Ireland

      IIF 1 IIF 2
  • Boyle, Gerard
    Irish director born in June 1997

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 14, Low Road, Newry, BT35 8RH, United Kingdom

      IIF 3
  • Boyle, Gerard
    Irish born in December 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 5, Francis Street, Newry, Co Down, BT35 8BQ

      IIF 4
    • 52 Derramore Road, Bessbrook, Newry, BT35 7DN

      IIF 5
  • Boyle, Thomas Gerard
    Irish director born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 14, Low Road, Newry, BT35 8RH, United Kingdom

      IIF 6
  • Boyle, Gerard Benedict
    Irish director born in December 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 18, Quarry Road, Lislea, Newry, County Down, BT35 9UL, Northern Ireland

      IIF 7
  • Mr Gerard Boyle
    Irish born in June 1997

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 14, Low Road, Newry, BT35 8RH, Northern Ireland

      IIF 8 IIF 9
    • 14, Low Road, Newry, BT35 8RH, United Kingdom

      IIF 10
  • Thomas Gerard Boyle
    Irish born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 14, Low Road, Newry, BT35 8RH, United Kingdom

      IIF 11
  • Mr Gerard Boyle
    Irish born in December 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 7 Francis Street, Newry, Co Down, BT35 8BQ

      IIF 12
  • Boyle, Gerard
    Irish born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Francis Street, Newry, BT35 8BQ, Northern Ireland

      IIF 13
  • Boyle, Gerard
    British born in May 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • Paternoster House, 3rd Floor, 65 St. Paul's Churchyard, London, EC4M 8AB, England

      IIF 14
    • Paternoster House 3rd Floor, St. Paul's Churchyard, London, EC4M 8AB, England

      IIF 15 IIF 16
    • 66, Clayknowes Place, Musselburgh, EH21 6UQ, Scotland

      IIF 17
  • Boyle, Gerard
    British director born in May 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Queen Street, Edinburgh, EH2 1JE, Scotland

      IIF 18
  • Boyle, Gerard
    British director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beaumont House, Redburn Road, Newcastle Upon Tyne, NE5 1NB, England

      IIF 19 IIF 20
  • Boyle, Gerard Brian
    British company director born in May 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Rutland Square, Edinburgh, EH1 2BW, United Kingdom

      IIF 21
    • 25, Rutland Square, Edinburgh, EH1 2BW, United Kingdom

      IIF 22
    • 4th Floor, Exchange Place 3, Semple Street, Edinburgh, EH3 8BL, Scotland

      IIF 23
    • 66, Clayknowes Place, Musselburgh, Midlothian, EH21 6UQ, Scotland

      IIF 24
    • Meteor House, Whittle Road, Churchfields, Salisbury, SP2 7YW, England

      IIF 25
    • Meteor House, Whittle Road, Churchfields, Salisbury, SP2 7YW, United Kingdom

      IIF 26
  • Boyle, Gerard Brian
    British cpmpany director born in May 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9/10, St Andrew Sq, Edinburgh, Midlothian, EH2 2AF, Scotland

      IIF 27
  • Boyle, Gerard Brian
    British director born in May 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25, Rutland Square, Edinburgh, EH1 2BW

      IIF 28
    • 3, Queen Street, Edinburgh, EH2 1JE, Scotland

      IIF 29 IIF 30
    • 66 Clayknowes Place, Musselburgh, Midlothian, EH21 6UQ

      IIF 31
  • Boyle, Thomas Gerard
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 32
    • 130, Andover Avenue, Middleton, Manchester, M24 1JW, England

      IIF 33
  • Mr Gerard Benedict Boyle
    Irish born in December 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 7 Frances Street, Newry, BT35 8BQ

      IIF 34
    • 18, Quarry Road, Newry, BT35 9UL, Northern Ireland

      IIF 35
  • Boyle, Gerard Brian
    British company director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB, United Kingdom

      IIF 36
  • Boyle, Gerard

    Registered addresses and corresponding companies
    • 18, Quarry Road, Lislea, Newry, County Down, BT35 9UL, Northern Ireland

      IIF 37
    • 5, Francis Street, Newry, BT35 8BQ, Northern Ireland

      IIF 38
  • Mr Gerard Boyle
    British born in May 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Queen Street, Edinburgh, EH2 1JE, Scotland

      IIF 39
    • Paternoster House 3rd Floor, St. Paul's Churchyard, London, EC4M 8AB, England

      IIF 40
    • 66, Clayknowes Place, Musselburgh, EH21 6UQ, Scotland

      IIF 41
  • Thomas Gerard Boyle
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 42
  • Mr Gerard Boyle
    Scottish born in May 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4th Floor, Exchange Place 3, Semple Street, Edinburgh, EH3 8BL, Scotland

      IIF 43
  • Mr Gerard Boyle
    Irish born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Francis Street, Newry, BT35 8BQ, Northern Ireland

      IIF 44
  • Mr Thomas Gerard Boyle
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 130, Andover Avenue, Middleton, Manchester, M24 1JW, England

      IIF 45
  • Mr Gerard Boyle
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beaumont House, Redburn Road, Newcastle Upon Tyne, NE5 1NB, England

      IIF 46 IIF 47
  • Mr Gerard Brian Boyle
    British born in May 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Rutland Square, Edinburgh, EH12BW, United Kingdom

      IIF 48
    • 3, Queen Street, Edinburgh, EH2 1JE, Scotland

      IIF 49 IIF 50
    • 4th Floor, Exchange Place 3, Semple Street, Edinburgh, EH3 8BL, Scotland

      IIF 51
    • Paternoster House, 3rd Floor, St. Paul's Churchyard, London, EC4M 8AB, England

      IIF 52
    • Meteor House, Whittle Road, Churchfields, Salisbury, SP2 7YWT, United Kingdom

      IIF 53
  • Mr Gerard Brian Boyle
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 28
  • 1
    25 Rutland Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2008-03-19 ~ dissolved
    IIF 28 - Director → ME
  • 2
    14 Low Road, Newry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    19,746 GBP2024-11-30
    Officer
    2023-11-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-11-06 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 3
    BOYLE SPORT LIMITED - 2002-03-28
    CUPAR LIMITED - 2001-07-26
    7 Frances Street, Newry
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    379,482 GBP2024-11-30
    Officer
    2001-07-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 4
    14 Low Road, Newry, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -993 GBP2018-09-30
    Officer
    2017-09-21 ~ dissolved
    IIF 3 - Director → ME
    IIF 6 - Director → ME
    Person with significant control
    2017-09-21 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    GB SKIPS & RECYCLING LTD - 2022-07-28
    14 Low Road, Newry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2020-08-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-08-18 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 6
    Paternoster House, 3rd Floor, 65 St. Paul's Churchyard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-09-28 ~ now
    IIF 14 - Director → ME
  • 7
    Paternoster House 3rd Floor, St. Paul's Churchyard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2020-08-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-08-20 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 8
    BURLINGTON MOTOR CARS LTD - 2020-08-18
    Beaumont House, Redburn Road, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 9
    BURLINGTON TELEVISION LTD - 2024-07-19
    IWT CHANNELS LTD - 2023-03-14
    3rd Floor Paternoster House, 65 St. Paul's Churchyard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2019-12-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2019-12-10 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    3 Queen Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Person with significant control
    2019-05-24 ~ dissolved
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    18 Quarry Road, Lislea, Newry, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2020-07-29 ~ dissolved
    IIF 7 - Director → ME
    2020-07-29 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    2020-07-29 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    3 Queen Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-05-19 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 13
    Meteor House Whittle Road, Churchfields, Salisbury, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-20 ~ dissolved
    IIF 25 - Director → ME
  • 14
    4th Floor Exchange Place 3, Semple Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2013-12-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    1 Rutland Square, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-11-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-11-14 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 16
    130 Andover Avenue, Middleton, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-06-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-06-04 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 17
    3 Queen Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2021-02-16 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2021-02-16 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    5 Francis Street, Newry, Northern Ireland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -128,912 GBP2024-11-30
    Officer
    2019-11-18 ~ now
    IIF 13 - Director → ME
    2019-11-18 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2019-11-18 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 19
    Beaumont House, Redburn Road, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 20
    25 Rutland Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2012-11-27 ~ dissolved
    IIF 22 - Director → ME
  • 21
    66 Clayknowes Place, Musselburgh, East Lothian
    Dissolved Corporate (1 parent)
    Officer
    2014-09-17 ~ dissolved
    IIF 27 - Director → ME
  • 22
    6-8 Freeman Street, Grimsby, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    14,167 GBP2020-03-31
    Officer
    2017-10-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2017-10-12 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 23
    Paternoster House 3rd Floor, St. Paul's Churchyard, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2021-09-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-03-27 ~ now
    IIF 52 - Has significant influence or controlOE
  • 24
    3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 25
    25 Rutland Square, Edinburgh, Lothian
    Dissolved Corporate (2 parents)
    Officer
    2003-04-29 ~ dissolved
    IIF 31 - Director → ME
  • 26
    4th Floor Exchange Place 3, Semple Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-12-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 27
    7 Francis Street, Newry, Co Down
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2004-04-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 28
    Meteor House Whittle Road, Churchfields, Salisbury, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-21 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-09-21 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    BURLINGTON MOTOR CARS LTD - 2020-08-18
    Beaumont House, Redburn Road, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-18 ~ 2021-06-01
    IIF 20 - Director → ME
  • 2
    3 Queen Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2019-05-24 ~ 2022-03-27
    IIF 29 - Director → ME
  • 3
    3 Queen Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2020-05-19 ~ 2022-03-27
    IIF 18 - Director → ME
  • 4
    Beaumont House, Redburn Road, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-18 ~ 2022-03-27
    IIF 19 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.