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 John Edward Boyle

    Related profiles found in government register
  • Mr John Edward Boyle
    Irish born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Alma Street, Luton, LU1 2PL, England

      IIF 1
  • Mr John Edward Boyle
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Alma Street, Luton, LU1 2PL, England

      IIF 2 IIF 3
  • Mr John Edward Boyle
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White House Farm, Mundesley Road, Knapton, North Walsham, NR28 0RX, England

      IIF 4
  • Mr John Edward Boyle
    Irish born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19a, Icknield Way, Luton, LU3 2BT, England

      IIF 5
  • Boyle, John Edward
    Irish builder born in May 1950

    Resident in England

    Registered addresses and corresponding companies
  • Boyle, John Edward
    Irish director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Icknield Way, Luton, LU3 2BT, United Kingdom

      IIF 8
    • icon of address 19a, Icknield Way, Luton, LU3 2BT, England

      IIF 9 IIF 10
    • icon of address 19b, Icknield Way, Luton, LU3 2BT, United Kingdom

      IIF 11
  • Boyle, John Edward
    Irish property developer born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19a, Icknield Way, Luton, Bedfordshire, LU3 2BT, United Kingdom

      IIF 12
  • Boyle, John Edward
    British accountant born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White House Farm, Mundesley Road, Knapton, North Walsham, NR28 0RX, England

      IIF 13
  • Boyle, John Edward
    British chartered accountant born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 400, Oxford Street, London, W1A 1AB, United Kingdom

      IIF 14
    • icon of address White House Farm, Mundesley Road, Knapton, North Walsham, NR28 0RX, England

      IIF 15
    • icon of address Gold Group House, Godstone Road, Whyteleafe, Surrey, CR3 0GG

      IIF 16 IIF 17
  • Boyle, John Edward
    British chertered accountant born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 500, Capability Green, Luton, Bedfordshire, LU1 3FX

      IIF 18
  • Boyle, John Edward
    British chief finance officer born in October 1963

    Resident in England

    Registered addresses and corresponding companies
  • Boyle, John Edward
    British chief financial officer born in October 1963

    Resident in England

    Registered addresses and corresponding companies
  • Boyle, John Edward
    British chief operating officer born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gold Group House, Godstone Road, Whyteleafe, Surrey, CR3 0GG

      IIF 36
  • Boyle, John Edward
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gold Group House, Godstone Road, Whyteleafe, CR3 0GG, England

      IIF 37 IIF 38
  • Boyle, John Edward
    British group finance and company secretary born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40-48, Guildford Street, Luton, Bedfordshire, LU1 2PB

      IIF 39
  • Boyle, John Edward
    British group finance director and company secretary born in October 1963

    Resident in England

    Registered addresses and corresponding companies
  • Boyle, John Edward
    British group financial director and company secretary born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40-48, Guildford Street, Luton, Bedfordshire, LU1 2PB

      IIF 52
  • Boyle, John Edward
    Irish

    Registered addresses and corresponding companies
    • icon of address 19a, Icknield Way, Luton, LU3 2BT

      IIF 53
  • Boyle, John Edward
    British

    Registered addresses and corresponding companies
  • Boyle, John Edward
    British chartered accountant born in October 1963

    Registered addresses and corresponding companies
    • icon of address Selfridges, 400 Oxford Street, London, W1A 1AB

      IIF 67
  • Boyle, John Edward

    Registered addresses and corresponding companies
    • icon of address Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

      IIF 68
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 64 Alma Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    59,124 GBP2025-01-31
    Officer
    icon of calendar 2014-01-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    PIMCO 2701 LIMITED - 2007-11-20
    icon of address Gold Group House, Godstone Road, Whyteleafe, Surrey
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 27 - Director → ME
  • 3
    icon of address Gold Group House, Godstone Road, Whyteleafe, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-20 ~ now
    IIF 35 - Director → ME
  • 4
    icon of address 1 Goddington Manor, Court Road, Orpington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 15 - Director → ME
  • 5
    GOLD AIR INTERNATIONAL HANDLING LIMITED - 2002-03-04
    icon of address Gold Group House, Godstone Road, Whyteleafe, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    IIF 17 - Director → ME
  • 6
    DARTWELD LIMITED - 2022-01-25
    icon of address Gold Group House, Godstone Road, Whyteleafe, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,461,651 GBP2024-03-31
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 38 - Director → ME
  • 7
    DARTWELD SERVICES LIMITED - 2022-01-14
    icon of address Gold Group House, Godstone Road, Whyteleafe, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,870 GBP2024-03-31
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 37 - Director → ME
  • 8
    RAPID 2817 LIMITED - 1987-04-24
    icon of address Gold Group House, Godstone Road, Whyteleafe, Surrey
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2022-04-20 ~ now
    IIF 31 - Director → ME
  • 9
    icon of address White House Farm Mundesley Road, Knapton, North Walsham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    105,910 GBP2020-06-30
    Officer
    icon of calendar 2019-06-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 10
    icon of address 64 Alma Street, Luton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -434,194 GBP2022-06-30
    Officer
    icon of calendar 2005-05-26 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2005-06-08 ~ dissolved
    IIF 53 - Secretary → ME
  • 11
    ENERGY MOTORS LIMITED - 2023-02-07
    ENERGY SO FAR LIMITED - 2022-02-17
    icon of address 64 Alma Street, Luton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-11-28 ~ dissolved
    IIF 9 - Director → ME
  • 12
    icon of address 64 Alma Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    769,040 GBP2025-01-31
    Officer
    icon of calendar 2004-01-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 64 Alma Street, Luton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 14
    GREYSHADE LIMITED - 1999-12-08
    icon of address Gold Group House, Godstone Road, Whyteleafe, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-04-20 ~ now
    IIF 30 - Director → ME
Ceased 32
  • 1
    icon of address Porter Tun House, 500 Capability Green, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-10-02 ~ 2012-03-30
    IIF 44 - Director → ME
    icon of calendar 2009-10-02 ~ 2012-03-30
    IIF 61 - Secretary → ME
  • 2
    EAGLE-PARTRIDGE LIMITED - 1989-05-30
    HACKREMCO (N0.388) LIMITED - 1988-06-23
    icon of address Porter Tun House, 500 Capability Green, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-10-02 ~ 2012-03-30
    IIF 52 - Director → ME
    icon of calendar 2009-10-02 ~ 2012-03-30
    IIF 57 - Secretary → ME
  • 3
    ALEXON & CO. LIMITED - 1989-03-31
    icon of address Porter Tun House, 500 Capability Green, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-10-02 ~ 2012-03-30
    IIF 51 - Director → ME
    icon of calendar 2009-10-02 ~ 2012-03-30
    IIF 66 - Secretary → ME
  • 4
    STEINBERG GROUP P L C - 1986-03-24
    icon of address Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-02 ~ 2012-03-30
    IIF 40 - Director → ME
    icon of calendar 2009-10-02 ~ 2012-03-30
    IIF 68 - Secretary → ME
  • 5
    STEINBERG TRUST COMPANY LIMITED - 1986-11-10
    ACREBEAM LIMITED - 1985-01-10
    icon of address Porter Tun House, 500 Capability Green, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-02 ~ 2012-03-30
    IIF 45 - Director → ME
    icon of calendar 2009-10-02 ~ 2012-03-30
    IIF 64 - Secretary → ME
  • 6
    DOLCIS HOLDINGS LIMITED - 2007-01-19
    GOINGBEST LIMITED - 1998-03-23
    icon of address Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-02 ~ 2012-03-30
    IIF 42 - Director → ME
    icon of calendar 2009-10-02 ~ 2012-03-30
    IIF 56 - Secretary → ME
  • 7
    S G HOLDINGS LIMITED - 1991-02-19
    JEWELCHARM LIMITED - 1985-02-07
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-02 ~ 2012-03-30
    IIF 47 - Director → ME
    icon of calendar 2009-10-02 ~ 2012-03-30
    IIF 59 - Secretary → ME
  • 8
    icon of address Gold Group House, Godstone Road, Whyteleafe, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-04-20 ~ 2025-04-04
    IIF 33 - Director → ME
  • 9
    icon of address Gold Group House, Godstone Road, Whyteleafe, Surrey, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2022-04-20 ~ 2025-04-04
    IIF 34 - Director → ME
  • 10
    icon of address Gold Group House, Godstone Road, Whyteleafe, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-04-20 ~ 2025-04-04
    IIF 32 - Director → ME
  • 11
    ANN SUMMERS (SALES) LIMITED - 1990-03-27
    icon of address Gold Group House, Godstone Road, Whyteleafe, Surrey
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-04 ~ 2019-06-15
    IIF 36 - Director → ME
    icon of calendar 2022-04-20 ~ 2025-04-04
    IIF 29 - Director → ME
  • 12
    DUKES & MARKUS LIMITED - 1989-05-31
    icon of address Porter Tun House, 500 Capability Green, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-10-02 ~ 2012-03-30
    IIF 48 - Director → ME
    icon of calendar 2009-10-02 ~ 2012-03-30
    IIF 58 - Secretary → ME
  • 13
    KENT WEAVERS LIMITED - 1984-12-31
    RIVERSIDE CONTRIBUTORS LIMITED - 1981-12-31
    icon of address Porter Tun House, 500 Capability Green, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-10-02 ~ 2012-03-30
    IIF 49 - Director → ME
    icon of calendar 2009-10-02 ~ 2012-03-30
    IIF 55 - Secretary → ME
  • 14
    icon of address Porter Tun House, 500 Capability Green, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-10-02 ~ 2012-03-30
    IIF 46 - Director → ME
    icon of calendar 2009-10-02 ~ 2012-03-30
    IIF 62 - Secretary → ME
  • 15
    icon of address Porter Tun House, 500 Capability Green, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-10-02 ~ 2012-03-30
    IIF 43 - Director → ME
    icon of calendar 2009-10-02 ~ 2012-03-30
    IIF 54 - Secretary → ME
  • 16
    CLAREMONT GARMENTS LIMITED - 1991-03-01
    STEINBERG & SONS (EXPORT COMPANY) LIMITED - 1989-04-03
    icon of address Porter Tun House, 500 Capability Green, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-10-02 ~ 2012-03-30
    IIF 39 - Director → ME
    icon of calendar 2009-10-02 ~ 2012-03-30
    IIF 63 - Secretary → ME
  • 17
    icon of address Porter Tun House, 500 Capability Green, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-10-02 ~ 2012-03-30
    IIF 41 - Director → ME
    icon of calendar 2009-10-02 ~ 2012-03-30
    IIF 60 - Secretary → ME
  • 18
    PIMCO 2701 LIMITED - 2007-11-20
    icon of address Gold Group House, Godstone Road, Whyteleafe, Surrey
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-04-01 ~ 2019-06-15
    IIF 16 - Director → ME
  • 19
    icon of address Porter Tun House, 500 Capability Green, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-10-02 ~ 2012-03-30
    IIF 50 - Director → ME
    icon of calendar 2009-10-02 ~ 2012-03-30
    IIF 65 - Secretary → ME
  • 20
    icon of address Porter Tun House, 500 Capability Green, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-11-17 ~ 2012-03-30
    IIF 22 - Director → ME
  • 21
    icon of address Porter Tun House, 500 Capability Green, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-11-17 ~ 2012-03-30
    IIF 19 - Director → ME
  • 22
    icon of address Porter Tun House, 500 Capability Green, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-11-17 ~ 2012-03-30
    IIF 26 - Director → ME
  • 23
    icon of address Porter Tun House, 500 Capability Green, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-11-17 ~ 2012-03-30
    IIF 21 - Director → ME
  • 24
    ATHENA APPAREL BIDCO LIMITED - 2011-10-10
    icon of address 32-38 Scrutton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-05 ~ 2012-03-30
    IIF 18 - Director → ME
  • 25
    icon of address Porter Tun House, 500 Capability Green, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-11-17 ~ 2012-03-30
    IIF 23 - Director → ME
  • 26
    icon of address Porter Tun House, 500 Capability Green, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-11-17 ~ 2012-03-30
    IIF 25 - Director → ME
  • 27
    icon of address Porter Tun House, 500 Capability Green, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-11-17 ~ 2012-03-30
    IIF 20 - Director → ME
  • 28
    icon of address Porter Tun House, 500 Capability Green, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-11-18 ~ 2012-03-30
    IIF 24 - Director → ME
  • 29
    A.P.B. (U.K.) LIMITED - 2000-04-10
    ANDROMEDA MANAGEMENT LIMITED - 1992-11-11
    icon of address Gold Group House, Godstone Road, Whyteleafe, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    -5,128,578 GBP2021-06-30
    Officer
    icon of calendar 2022-04-20 ~ 2025-04-04
    IIF 28 - Director → ME
  • 30
    LUTON AND CENTRAL BEDS ECONOMIC DEVELOPMENT PARTNERSHIP LIMITED - 2016-07-26
    DMA ESTATES LIMITED - 2016-07-14
    LUTON AND CENTRAL BEDS ECONOMIC AND DEVELOPMENT PARTNERSHIP LIMITED - 2016-01-27
    icon of address Unit 1 Concord Business Centre, Concord Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -68,876 GBP2015-09-30
    Officer
    icon of calendar 2008-09-22 ~ 2016-06-23
    IIF 6 - Director → ME
  • 31
    ENERGY MOTORS LIMITED - 2023-02-07
    ENERGY SO FAR LIMITED - 2022-02-17
    icon of address 64 Alma Street, Luton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2011-02-15 ~ 2014-03-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ 2023-03-22
    IIF 5 - Ownership of shares – 75% or more OE
  • 32
    HACKREMCO (NO.1284) LIMITED - 1998-02-02
    icon of address 400 Oxford Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-01-06 ~ 2017-07-06
    IIF 14 - Director → ME
    icon of calendar 2002-05-07 ~ 2009-09-25
    IIF 67 - 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.