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

Boyd, John James

    Related profiles found in government register
  • Boyd, John James

    Registered addresses and corresponding companies
    • icon of address 23, Westminster Terrace, Glasgow, Lanarkshire, G3 7RU, Scotland

      IIF 1
    • icon of address 29, Eagle Street, Glasgow, G4 9XA, Scotland

      IIF 2
    • icon of address 26, Natland Road, Kendal, LA9 7LT, England

      IIF 3
    • icon of address 3 Haverigg, Cowan Head, Burneside, Kendal, LA8 9HL, England

      IIF 4
    • icon of address 54, Cowgate, Kirkintilloch, G66 1HN, Scotland

      IIF 5
  • Boyd, John

    Registered addresses and corresponding companies
    • icon of address 3 Haverigg, Cowan Head, Burneside, Kendal, LA8 9HL, England

      IIF 6
  • Boyd, John James
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Eagle Street, Glasgow, G4 9XA, Scotland

      IIF 7
    • icon of address 26, Natland Road, Kendal, LA9 7LT, England

      IIF 8 IIF 9 IIF 10
    • icon of address 3, Haverigg, Cowan Head, Burneside, Kendal, Cumbria, LA8 9HL, England

      IIF 12
    • icon of address Old Beezon Chambers, Sandes Avenue, Kendal, LA9 6BL, England

      IIF 13
  • Boyd, John James
    British general manager born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Haverigg, Cowan Head, Burneside, Kendal, LA8 9HL, England

      IIF 14
  • Boyd, John James
    British project manager born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Haverigg, Cowan Head, Burneside, Kendal, LA8 9HL, England

      IIF 15
  • Boyd, John James
    British company director born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23, Westminster Terrace, Glasgow, Lanarkshire, G3 7RU, Scotland

      IIF 16
  • Boyd, John James
    British director born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 54, Cowgate, Glasgow, G66 1HN, United Kingdom

      IIF 17
    • icon of address 54, Cowgate, Kirkintilloch, G66 1HN, Scotland

      IIF 18 IIF 19
  • Boyd, John James
    British project manager born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 54, Cowgate, Kirkintilloch, Glasgow, G66 1HN, Scotland

      IIF 20
  • Boyd, John James
    Scottish manager born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Boyd, John James
    Scottish project manager born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Mr John James Boyd
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Eagle Street, Glasgow, G4 9XA, Scotland

      IIF 23
    • icon of address 26, Natland Road, Kendal, LA9 7LT, England

      IIF 24 IIF 25 IIF 26
    • icon of address 3, Haverigg, Cowan Head, Burneside, Kendal, Cumbria, LA8 9HL, England

      IIF 29
    • icon of address 3 Haverigg, Cowan Head, Burneside, Kendal, LA8 9HL, England

      IIF 30 IIF 31
    • icon of address Old Beezon Chambers, Sandes Avenue, Kendal, LA9 6BL, England

      IIF 32
  • Mr John James Boyd
    British born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23, Westminster Terrace, Glasgow, Lanarkshire, G3 7RU, Scotland

      IIF 33
    • icon of address 54, Cowgate, Glasgow, G66 1HN, United Kingdom

      IIF 34
    • icon of address 54, Cowgate, Kirkintilloch, Glasgow, G66 1HN, Scotland

      IIF 35
    • icon of address 54, Cowgate, Kirkintilloch, G66 1HN, Scotland

      IIF 36
    • icon of address 54, Cowgate, Kirkintilloch, G661HN, Scotland

      IIF 37
  • Mr John James Boyd
    Scottish born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 23 Westminster Terrace, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,646 GBP2018-09-30
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 1 - Secretary → ME
  • 2
    icon of address 3 Haverigg Cowan Head, Burneside, Kendal, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-25 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2020-06-25 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 3 Haverigg Cowan Head, Burneside, Kendal, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-26 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2020-06-26 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 54 Cowgate, Kirkintilloch, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 26 Natland Road, Kendal, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-25 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 26 Natland Road, Kendal, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2020-08-20 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2020-08-20 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 29 Eagle Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,864 GBP2021-12-31
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2020-12-14 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Old Beezon Chambers, Sandes Avenue, Kendal, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-01-08 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 26 Natland Road, Kendal, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 7 Mylnbeck Court, Windermere, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 54 Cowgate, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Old Beezon Chambers, Sandes Avenue, Kendal, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2022-01-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-27 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 54 Cowgate, Kirkintilloch, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-05-11 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 54 Cowgate, Kirkintilloch, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-19 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2023-01-19 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address 23 Westminster Terrace, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,646 GBP2018-09-30
    Officer
    icon of calendar 2016-04-01 ~ 2018-05-18
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2018-05-18
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    JRCO LTD - 2019-09-16
    icon of address C/o Fiona Wills Accountancy Services Limited Warton Suite, Clawthorpe Hall Business Centre, Clawthorpe, Carnforth, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -121,300 GBP2024-04-30
    Officer
    icon of calendar 2019-04-20 ~ 2019-04-20
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-04-20 ~ 2019-04-20
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE

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.