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

Mr Gerard Benedict Boyle

    Related profiles found in government register
  • Mr Gerard Benedict Boyle
    Irish born in December 1967

    Resident in Northern Ireland

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

      IIF 1
    • icon of address 18, Quarry Road, Newry, BT35 9UL, Northern Ireland

      IIF 2
  • Mr Gerard Boyle
    Irish born in December 1967

    Resident in Northern Ireland

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

      IIF 3
  • Boyle, Gerard Benedict
    Irish director born in December 1967

    Resident in Northern Ireland

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

      IIF 4
  • Mr Gerard Boyle
    Irish born in June 1997

    Resident in Northern Ireland

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

      IIF 5 IIF 6
    • icon of address 14, Low Road, Newry, BT35 8RH, United Kingdom

      IIF 7
  • Boyle, Gerard
    Irish bookmaker born in December 1967

    Resident in Northern Ireland

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

      IIF 8
  • Boyle, Gerard
    Irish company director born in December 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 52 Derramore Road, Bessbrook, Newry, BT35 7DN

      IIF 9
  • Mr Gerard Boyle
    Irish born in December 1967

    Resident in United Kingdom

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

      IIF 10
  • Boyle, Gerard
    Irish company director born in June 1997

    Resident in Northern Ireland

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

      IIF 11
  • Boyle, Gerard
    Irish director born in June 1997

    Resident in Northern Ireland

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

      IIF 12
    • icon of address 14, Low Road, Newry, BT35 8RH, United Kingdom

      IIF 13
  • Mr Gerard Brian Boyle
    British born in May 1954

    Resident in Scotland

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

      IIF 14
    • icon of address 3, Queen Street, Edinburgh, EH2 1JE, Scotland

      IIF 15 IIF 16
    • icon of address 4th Floor, Exchange Place 3, Semple Street, Edinburgh, EH3 8BL, Scotland

      IIF 17
    • icon of address Paternoster House, 3rd Floor, St. Paul's Churchyard, London, EC4M 8AB, England

      IIF 18
    • icon of address Meteor House, Whittle Road, Churchfields, Salisbury, SP2 7YWT, United Kingdom

      IIF 19
  • Mr Gerard Brian Boyle
    British born in May 1954

    Resident in United Kingdom

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

      IIF 20
  • Mr Gerard Boyle
    British born in May 1954

    Resident in Scotland

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

      IIF 21
    • icon of address Paternoster House 3rd Floor, St. Paul's Churchyard, London, EC4M 8AB, England

      IIF 22
    • icon of address 66, Clayknowes Place, Musselburgh, EH21 6UQ, Scotland

      IIF 23
  • Mr Gerard Boyle
    Scottish born in May 1954

    Resident in Scotland

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

      IIF 24
  • Mr Gerard Boyle
    British born in May 1954

    Resident in United Kingdom

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

      IIF 25 IIF 26
  • Boyle, Gerard
    Irish director born in December 1967

    Resident in United Kingdom

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

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

    Resident in Scotland

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

      IIF 28
    • icon of address 25, Rutland Square, Edinburgh, EH1 2BW, United Kingdom

      IIF 29
    • icon of address 4th Floor, Exchange Place 3, Semple Street, Edinburgh, EH3 8BL, Scotland

      IIF 30
    • icon of address 66, Clayknowes Place, Musselburgh, Midlothian, EH21 6UQ, Scotland

      IIF 31
    • icon of address Meteor House, Whittle Road, Churchfields, Salisbury, SP2 7YW, England

      IIF 32
    • icon of address Meteor House, Whittle Road, Churchfields, Salisbury, SP2 7YW, United Kingdom

      IIF 33
  • Boyle, Gerard Brian
    British cpmpany director born in May 1954

    Resident in Scotland

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

      IIF 34
  • Boyle, Gerard Brian
    British director born in May 1954

    Resident in Scotland

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

      IIF 35
    • icon of address 3, Queen Street, Edinburgh, EH2 1JE, Scotland

      IIF 36 IIF 37
    • icon of address 66 Clayknowes Place, Musselburgh, Midlothian, EH21 6UQ

      IIF 38
  • Boyle, Gerard Brian
    British company director born in May 1954

    Resident in United Kingdom

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

      IIF 39
  • Boyle, Gerard
    British company director born in May 1954

    Resident in Scotland

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

      IIF 40
  • Boyle, Gerard
    British director born in May 1954

    Resident in Scotland

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

      IIF 41
    • icon of address Paternoster House 3rd Floor, St. Paul's Churchyard, London, EC4M 8AB, England

      IIF 42 IIF 43
    • icon of address 66, Clayknowes Place, Musselburgh, EH21 6UQ, Scotland

      IIF 44
  • Boyle, Gerard
    British director born in May 1954

    Resident in United Kingdom

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

      IIF 45 IIF 46
  • Boyle, Gerard

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

      IIF 47
    • icon of address 5, Francis Street, Newry, BT35 8BQ, Northern Ireland

      IIF 48
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 25 Rutland Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-19 ~ dissolved
    IIF 35 - Director → ME
  • 2
    icon of address 14 Low Road, Newry, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    BOYLE SPORT LIMITED - 2002-03-28
    CUPAR LIMITED - 2001-07-26
    icon of address 7 Frances Street, Newry
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    410,574 GBP2023-11-30
    Officer
    icon of calendar 2001-07-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 14 Low Road, Newry, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -993 GBP2018-09-30
    Officer
    icon of calendar 2017-09-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    GB SKIPS & RECYCLING LTD - 2022-07-28
    icon of address 14 Low Road, Newry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    icon of address Paternoster House, 3rd Floor, 65 St. Paul's Churchyard, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 40 - Director → ME
  • 7
    icon of address Paternoster House 3rd Floor, St. Paul's Churchyard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-20 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ 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
  • 8
    BURLINGTON MOTOR CARS LTD - 2020-08-18
    icon of address Beaumont House, Redburn Road, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-05-18 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 9
    BURLINGTON TELEVISION LTD - 2024-07-19
    IWT CHANNELS LTD - 2023-03-14
    icon of address 3rd Floor Paternoster House, 65 St. Paul's Churchyard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 10
    icon of address 3 Queen Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Person with significant control
    icon of calendar 2019-05-24 ~ dissolved
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 18 Quarry Road, Lislea, Newry, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-29 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2020-07-29 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 3 Queen Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 13
    icon of address Meteor House Whittle Road, Churchfields, Salisbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 32 - Director → ME
  • 14
    icon of address 4th Floor Exchange Place 3, Semple Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-12 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address 1 Rutland Square, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-14 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 3 Queen Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-16 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 17
    icon of address 5 Francis Street, Newry, Northern Ireland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -97,369 GBP2023-11-30
    Officer
    icon of calendar 2019-11-18 ~ now
    IIF 27 - Director → ME
    icon of calendar 2019-11-18 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 18
    icon of address Beaumont House, Redburn Road, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-05-18 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 19
    icon of address 25 Rutland Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 29 - Director → ME
  • 20
    icon of address 66 Clayknowes Place, Musselburgh, East Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-17 ~ dissolved
    IIF 34 - Director → ME
  • 21
    icon of address Paternoster House 3rd Floor, St. Paul's Churchyard, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-03-27 ~ now
    IIF 18 - Has significant influence or controlOE
  • 22
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 23
    icon of address 25 Rutland Square, Edinburgh, Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-29 ~ dissolved
    IIF 38 - Director → ME
  • 24
    icon of address 4th Floor Exchange Place 3, Semple Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-08 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 7 Francis Street, Newry, Co Down
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2004-04-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Meteor House Whittle Road, Churchfields, Salisbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-21 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    BURLINGTON MOTOR CARS LTD - 2020-08-18
    icon of address Beaumont House, Redburn Road, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-18 ~ 2021-06-01
    IIF 46 - Director → ME
  • 2
    icon of address 3 Queen Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2019-05-24 ~ 2022-03-27
    IIF 36 - Director → ME
  • 3
    icon of address 3 Queen Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-19 ~ 2022-03-27
    IIF 41 - Director → ME
  • 4
    icon of address Beaumont House, Redburn Road, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-18 ~ 2022-03-27
    IIF 45 - 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.