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
    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 1
  • 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 2
    • icon of address Paternoster House 3rd Floor, St. Paul's Churchyard, London, EC4M 8AB, England

      IIF 3 IIF 4
    • icon of address 66, Clayknowes Place, Musselburgh, EH21 6UQ, Scotland

      IIF 5
  • 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 6
    • icon of address 25, Rutland Square, Edinburgh, EH1 2BW, United Kingdom

      IIF 7
    • icon of address 4th Floor, Exchange Place 3, Semple Street, Edinburgh, EH3 8BL, Scotland

      IIF 8
    • icon of address 66, Clayknowes Place, Musselburgh, Midlothian, EH21 6UQ, Scotland

      IIF 9
    • icon of address Meteor House, Whittle Road, Churchfields, Salisbury, SP2 7YW, England

      IIF 10
    • icon of address Meteor House, Whittle Road, Churchfields, Salisbury, SP2 7YW, United Kingdom

      IIF 11
  • 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 12
  • 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 13
    • icon of address 3, Queen Street, Edinburgh, EH2 1JE, Scotland

      IIF 14 IIF 15
    • icon of address 66 Clayknowes Place, Musselburgh, Midlothian, EH21 6UQ

      IIF 16
  • 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 17 IIF 18
  • 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 19
    • icon of address Paternoster House 3rd Floor, St. Paul's Churchyard, London, EC4M 8AB, England

      IIF 20
    • icon of address 66, Clayknowes Place, Musselburgh, EH21 6UQ, Scotland

      IIF 21
  • Boyle, Thomas Gerard
    British builder born in March 1984

    Resident in England

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

      IIF 22
  • Boyle, Thomas Gerard
    British director born in March 1984

    Resident in England

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

      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
  • 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 25
  • 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 26
    • icon of address 14, Low Road, Newry, BT35 8RH, United Kingdom

      IIF 27
  • 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 28
  • 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 29
  • 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 30
  • 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 31
  • 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 32
    • icon of address 3, Queen Street, Edinburgh, EH2 1JE, Scotland

      IIF 33 IIF 34
    • icon of address 4th Floor, Exchange Place 3, Semple Street, Edinburgh, EH3 8BL, Scotland

      IIF 35
    • icon of address Paternoster House, 3rd Floor, St. Paul's Churchyard, London, EC4M 8AB, England

      IIF 36
    • icon of address Meteor House, Whittle Road, Churchfields, Salisbury, SP2 7YWT, United Kingdom

      IIF 37
  • Thomas Gerard Boyle
    British born in March 1984

    Resident in England

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

      IIF 38
  • Boyle, Gerard

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

      IIF 39
    • icon of address 5, Francis Street, Newry, BT35 8BQ, Northern Ireland

      IIF 40
  • Mr Thomas Gerard Boyle
    British born in March 1984

    Resident in England

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

      IIF 41
  • Boyle, Thomas Gerard
    Irish director born in January 1957

    Resident in Northern Ireland

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

      IIF 42
  • 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 43 IIF 44
  • 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 45
  • Thomas Gerard Boyle
    Irish born in January 1957

    Resident in Northern Ireland

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

      IIF 46
  • 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 47 IIF 48
    • icon of address 14, Low Road, Newry, BT35 8RH, United Kingdom

      IIF 49
  • 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 50
  • 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 51
  • 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 52
  • 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 53
    • icon of address 18, Quarry Road, Newry, BT35 9UL, Northern Ireland

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