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 Thomas O'boyle

    Related profiles found in government register
  • Mr Thomas O'boyle
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Sherborne Square, Liverpool, L36 9UR, England

      IIF 1
    • icon of address Andrew Keates & Associates, Clock Tower House, Trueman Street, Liverpool, L3 2BA, United Kingdom

      IIF 2
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Thomas O'boyle
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Jamaica Street, Level One, Basecamp, 49 Jamaica Street, Liverpool, L1 0AH, England

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

      IIF 5
  • Mr Thomas Foye
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Venetian House, The Colonnade, Maidenhead, SL6 1DQ, United Kingdom

      IIF 6
  • O'boyle, Thomas
    British director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Jamaica Street, Level One, Basecamp, 49 Jamaica Street, Liverpool, L1 0AH, England

      IIF 7
    • icon of address 9, Sherborne Square, Liverpool, L36 9UR, England

      IIF 8
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 10
  • O'boyle, Thomas
    British property management born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Andrew Keates & Associates, Clock Tower House, Trueman Street, Liverpool, L3 2BA, United Kingdom

      IIF 11
  • Foye, Thomas
    British creative designer born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Venetian House, The Colonnade, Maidenhead, SL6 1DQ, United Kingdom

      IIF 12
  • Joyce, Thomas William Fowler
    British creative services born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 20 D, Wren Centre, Westbourne Road, Emsworth, Hampshire, PO10 7SU, England

      IIF 13
  • Joyce, Thomas William Fowler
    British designer born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22a, East Street, Westbourne, Hampshire, PO10 8SH, United Kingdom

      IIF 14
  • Joyce, Thomas William Fowler
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, High Street, Emsworth, PO10 7AQ, United Kingdom

      IIF 15
  • Joyce, Thomas William Fowler
    British monster creative born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Spur Road, Cosham, Portsmouth, PO6 3EB, England

      IIF 16
  • Mr Thomas William Fowler Joyce
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 20 D, Wren Centre, Westbourne Road, Emsworth, Hampshire, PO10 7SU, England

      IIF 17
    • icon of address 8, Spur Road, Cosham, Portsmouth, PO6 3EB, England

      IIF 18 IIF 19
    • icon of address 22a, East Street, Westbourne, PO10 8SH, United Kingdom

      IIF 20
  • Thomas William Fowler Joyce
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, High Street, Emsworth, PO10 7AQ, United Kingdom

      IIF 21
  • Joyce, Thomas William Fowler
    British creative designer born in September 1978

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 20, Ellesmere Orchard, Emsworth, Hampshire, PO10 8TR

      IIF 22
  • Joyce, Thomas William Fowler
    British director born in September 1978

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address The Clocktower, Stansted Park, Rowland's Castle, Hampshire, PO9 6DX, United Kingdom

      IIF 23
  • Joyce, Thomas William Fowler, Mr.
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Spur Road, Cosham, Portsmouth, PO6 3EB, England

      IIF 24
  • Joyce, Thomas

    Registered addresses and corresponding companies
    • icon of address 22a, East Street, Westbourne, Hampshire, PO10 8SH, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 23 High Street, Emsworth, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ 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
  • 2
    icon of address 22a East Street, Westbourne, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-07 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2021-04-07 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,599 GBP2024-03-31
    Officer
    icon of calendar 2023-03-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-03-05 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 8 Spur Road, Cosham, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,061 GBP2024-03-31
    Officer
    icon of calendar 2014-07-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 14 Court Hey Avenue, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,697 GBP2024-11-30
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 49 Jamaica Street Level One, Basecamp, 49 Jamaica Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,953 GBP2024-03-31
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Unit 20 D Wren Centre, Westbourne Road, Emsworth, Hampshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,060 GBP2024-03-31
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 8 Spur Road, Cosham, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    225 GBP2024-03-31
    Officer
    icon of calendar 2017-12-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 10
    icon of address The Clocktower, Stansted Park, Rowland's Castle, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    IIF 23 - Director → ME
Ceased 3
  • 1
    icon of address Suite 0361, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,442 GBP2023-04-30
    Officer
    icon of calendar 2019-04-25 ~ 2024-01-31
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ 2024-01-31
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    icon of address Suite 1041, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-12 ~ 2025-04-09
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ 2025-04-09
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 4 Mitchell Way, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -354,943 GBP2023-09-30
    Officer
    icon of calendar 2009-08-24 ~ 2011-09-03
    IIF 22 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.