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, Paul

    Related profiles found in government register
  • Boyle, Paul
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Beech House, 1 The Woodlands, Bollington Lane, Nether Alderley, Cheshire, SK10 4TB, England

      IIF 1
  • Boyle, Paul Robert
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Westgate House, 9 Holborn, London, EC1N 2LL, England

      IIF 2
    • 1, Bollington Lane, Nether Alderley, Macclesfield, SK10 4TB, England

      IIF 3
    • Leasing.com Stadium, London Road, Macclesfield, SK11 7SP, England

      IIF 4
  • Boyle, Paul
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westgate House, 9 Holborn, London, EC1N 2LL, England

      IIF 5
  • Boyle, Paul Robert
    British

    Registered addresses and corresponding companies
    • 66 Cowslip Crescent, Thatcham, Berkshire, RG18 4BZ

      IIF 6
  • Boyle, Paul Robert
    British insolvency practitioner born in July 1968

    Registered addresses and corresponding companies
    • 66 Cowslip Crescent, Thatcham, Berkshire, RG18 4BZ

      IIF 7
  • Boyle, Paul Robert
    born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beyond The Edge, Chelford Road, Alderley Edge, SK9 7TL, United Kingdom

      IIF 8 IIF 9 IIF 10
    • 102, Sunlight House, Quay Street, Manchester, M3 3JZ, United Kingdom

      IIF 11
    • Banks & Co, 1 Carnegie Road, Newbury, RG14 5DJ, United Kingdom

      IIF 12
    • 2 Diamond Villas, The Street, Hurst, Reading, RG10 0DG

      IIF 13
  • Boyle, Paul Robert
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westgate House, 9 Holborn, London, EC1N 2LL, England

      IIF 14
  • Boyle, Paul Robert
    British company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Queens Chambers, 5 John Dalton Street, Manchester, M2 6ET, England

      IIF 15
    • Suite 2d Queens Chambers, 5 John Dalton Street, Manchester, M2 6ET, England

      IIF 16
  • Boyle, Paul Robert
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Sunlight House, Quay Street, Manchester, M3 3JZ, England

      IIF 17
    • 102 Sunlight House, Quay Street, Manchester, M3 3JZ, United Kingdom

      IIF 18
    • Suite 2d Queens Chambers, 5 John Dalton Street, Manchester, M2 6ET, England

      IIF 19
  • Boyle, Paul Robert
    British insolvancy practitioner born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, City Road East, Manchester, M15 4PN

      IIF 20
  • Boyle, Paul Robert
    British insolvency practitioner born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westgate House, 9 Holborn, London, EC1N 2LL, England

      IIF 21
    • 102, Sunlight House, Quay Street, Manchester, M3 3JZ, England

      IIF 22
  • Mr Paul Robert Boyle
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Harrisons Business Recovery & Insolvency, Suite 2.04 2nd Floor 20 Midtown, 20 Procter Street, London, WC1V 6NX

      IIF 23
    • Westgate House, 9 Holborn, London, EC1N 2LL, England

      IIF 24 IIF 25
  • Mr Paul Boyle
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beech House, 1 The Woodlands, Bollington Lane, Nether Alderley, Cheshire, SK10 4TB, United Kingdom

      IIF 26
  • Paul Robert Boyle
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Sunlight House, Quay Street, Manchester, M3 3JZ, United Kingdom

      IIF 27
    • Banks & Co, 1 Carnegie Road, Newbury, RG14 5DJ, United Kingdom

      IIF 28
  • Mr Paul Robert Boyle
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westgate House, 9 Holborn, London, EC1N 2LL, England

      IIF 29
    • Queens Chambers, 5 John Dalton Street, Manchester, M2 6ET, England

      IIF 30
child relation
Offspring entities and appointments
Active 15
  • 1
    BUSINESSRECOVERYADVICE LIMITED - 2003-11-27
    BUSINESSRECOVERYADVICE.CO.UK LIMITED - 2002-12-19
    CELCON HARRISON LIMITED - 2001-12-27
    102 Sunlight House, Quay Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2006-11-29 ~ dissolved
    IIF 22 - Director → ME
  • 2
    Suite 2d Queens Chambers, 5 John Dalton Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2020-12-09 ~ dissolved
    IIF 16 - Director → ME
  • 3
    DEBT CHAMPION HOLDINGS LIMITED - 2019-08-06
    Westgate House, 9 Holborn, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -3,210 GBP2023-06-30
    Officer
    2018-11-06 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-11-06 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Westgate House, 9 Holborn, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -13,366 GBP2024-09-30
    Officer
    2017-02-02 ~ now
    IIF 5 - Director → ME
  • 5
    HARRISONS BUSINESS RECOVERY AND INSOLVENCY LIMITED - 2014-07-01
    Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2006-06-07 ~ dissolved
    IIF 20 - Director → ME
  • 6
    Westgate House, 9 Holborn, London, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    10,380 GBP2024-05-31
    Officer
    2016-11-24 ~ dissolved
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    HARRISONS 123 LIMITED - 2014-07-01
    Westgate House, 9 Holborn, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -152,314 GBP2024-06-30
    Officer
    2014-06-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-02-28 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Queens Chambers, 5 John Dalton Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-12-31
    Officer
    2020-12-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-12-21 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 9
    2 Diamond Villas The Street, Hurst, Reading
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    7,240 GBP2020-03-31
    Officer
    2012-03-07 ~ now
    IIF 13 - LLP Designated Member → ME
  • 10
    C/o Harrisons Business Recovery & Insolvency Suite 2.04 2nd Floor 20 Midtown, 20 Procter Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    656,762 GBP2018-08-29
    Officer
    2016-05-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-05-20 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Westgate House, 9 Holborn, London, England
    Active Corporate (4 parents)
    Officer
    2025-07-07 ~ now
    IIF 2 - Director → ME
  • 12
    Suite 2d Queens Chambers, 5 John Dalton Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16 GBP2020-08-31
    Officer
    2019-08-07 ~ dissolved
    IIF 19 - Director → ME
  • 13
    Beech House 1 The Woodlands, Bollington Lane, Nether Alderley, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,730 GBP2024-09-30
    Officer
    2017-09-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-09-08 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 14
    Banks & Co, 1 Carnegie Road, Newbury, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-10-25 ~ now
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    2024-10-25 ~ now
    IIF 28 - Has significant influence or controlOE
  • 15
    Stuarts Limited Stuarts House, 7 Ambassador Place, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    287 GBP2024-03-31
    Officer
    2023-09-14 ~ now
    IIF 3 - Director → ME
Ceased 7
  • 1
    BUSINESSRECOVERYADVICE LIMITED - 2003-11-27
    BUSINESSRECOVERYADVICE.CO.UK LIMITED - 2002-12-19
    CELCON HARRISON LIMITED - 2001-12-27
    102 Sunlight House, Quay Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2002-01-17 ~ 2003-03-07
    IIF 7 - Director → ME
    1998-04-30 ~ 2002-01-17
    IIF 6 - Secretary → ME
  • 2
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (37 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    2006-02-02 ~ 2025-04-05
    IIF 8 - LLP Member → ME
  • 3
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (21 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    2006-02-02 ~ 2025-04-05
    IIF 10 - LLP Member → ME
  • 4
    Westgate House, 9 Holborn, London, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    14,044 GBP2023-07-01 ~ 2024-06-30
    Officer
    2011-07-19 ~ 2015-09-14
    IIF 17 - Director → ME
  • 5
    Westgate House, 9 Holborn, London, England
    Active Corporate (4 parents)
    Person with significant control
    2025-07-07 ~ 2025-08-12
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 6
    Leasing.com Stadium, London Road, Macclesfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    932,251 GBP2024-06-30
    Officer
    2025-02-26 ~ 2025-08-29
    IIF 4 - Director → ME
  • 7
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (43 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    2006-02-01 ~ 2025-04-05
    IIF 9 - LLP Member → 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.