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, Colin Richard

    Related profiles found in government register
  • Boyle, Colin Richard
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

      IIF 1 IIF 2
  • Boyle, Colin Richard
    British accountant born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Stonyhurst Crescent, Culcheth, Warrington, Cheshire, WA3 4DS

      IIF 3
  • Boyle, Colin Richard
    British none born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2m, House, Sutton Quays Business Park, Clifton Road, Runcorn, WA7 3EH, United Kingdom

      IIF 4
  • Boyle, Colin Richard
    British accountant born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2m House, Clifton Road, Sutton Weaver, Runcorn, WA7 3EH, England

      IIF 5 IIF 6
    • icon of address 2m, House, Sutton Quays Business Park, Clifton Road, Runcorn, WA7 3EH, United Kingdom

      IIF 7
    • icon of address 2m House, Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, England

      IIF 8 IIF 9 IIF 10
  • Boyle, Colin Richard
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2m House, Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, England

      IIF 11
  • Boyle, Colin Richard
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 2 The Embankment, Sovereign Street, Leeds, LS1 4BA, United Kingdom

      IIF 12
    • icon of address 2m, House, Sutton Quays Business Park, Clifton Road, Runcorn, WA7 3EH, United Kingdom

      IIF 13
    • icon of address 2m House, Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, England

      IIF 14 IIF 15
  • Boyle, Colin Richard
    British financial director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2m House, Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, England

      IIF 16
  • Boyle, Colin Richard
    British none born in December 1962

    Resident in England

    Registered addresses and corresponding companies
  • Boyle, Colin Richard
    British

    Registered addresses and corresponding companies
    • icon of address 2m, House, Sutton Quays Business Park, Clifton Road, Runcorn, WA7 3EH, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address 2m House, Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, England

      IIF 26
  • Boyle, Colin Richard
    British financial director

    Registered addresses and corresponding companies
    • icon of address 2m House, Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, England

      IIF 27
  • Mr Colin Richard Boyle
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2m House, Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, England

      IIF 28
  • Boyle, Colin Richard

    Registered addresses and corresponding companies
  • Boyle, Colin

    Registered addresses and corresponding companies
    • icon of address Unit G11, Lock View, Lowfields Business Park, Elland, West Yorkshire, HX5 9HD

      IIF 42
    • icon of address 2nd, Floor, 2 The Embankment Sovereign Street, Leeds, LS1 4BA

      IIF 43
    • icon of address 2nd Floor, 2 The Embankment, Sovereign Street, Leeds, LS1 4BA, England

      IIF 44
    • icon of address 2nd, Floor, 2 The Embankment Sovereign Street, Leeds, West Yorkshire, LS1 4BA

      IIF 45 IIF 46 IIF 47
    • icon of address 2m House, Clifton Road, Sutton Weaver, Runcorn, WA7 3EH, England

      IIF 52
child relation
Offspring entities and appointments
Active 4
  • 1
    HAMSARD 3275 LIMITED - 2012-01-16
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2004-08-31 ~ now
    IIF 27 - Secretary → ME
  • 4
    BLIKK LIMITED - 2007-08-14
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-22 ~ now
    IIF 24 - Secretary → ME
Ceased 29
  • 1
    HAMSARD 3275 LIMITED - 2012-01-16
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-22 ~ 2023-02-01
    IIF 4 - Director → ME
    icon of calendar 2012-02-22 ~ 2023-02-01
    IIF 23 - Secretary → ME
  • 2
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2007-09-24 ~ 2023-02-01
    IIF 13 - Director → ME
    icon of calendar 2012-02-22 ~ 2023-02-01
    IIF 22 - Secretary → ME
  • 3
    FLAG TECHNOLOGY GROUP LIMITED - 1997-09-01
    SUTCLIFFE, SPEAKMAN HOLDINGS LIMITED - 1998-11-18
    BANNER CHEMICALS HOLDINGS LIMITED - 2004-10-05
    ARTFULPHOTO LIMITED - 1995-09-25
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-08 ~ 2023-02-01
    IIF 39 - Secretary → ME
  • 4
    TH. GOLDSCHMIDT LIMITED - 1999-10-01
    GOLDSCHMIDT UK LIMITED - 2007-10-09
    EVONIK GOLDSCHMIDT UK LIMITED - 2020-09-28
    icon of address 2m House Clifton Road, Sutton Weaver, Runcorn, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-08-28 ~ 2022-12-17
    IIF 12 - Director → ME
    icon of calendar 2020-08-28 ~ 2022-12-17
    IIF 44 - Secretary → ME
  • 5
    2M LONDON LIMITED - 2004-10-05
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-24 ~ 2023-02-01
    IIF 7 - Director → ME
    icon of calendar 2012-02-22 ~ 2023-02-01
    IIF 25 - Secretary → ME
  • 6
    SUTCLIFFE SPEAKMAN PLC - 1998-07-01
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2004-10-06 ~ 2023-02-01
    IIF 10 - Director → ME
    icon of calendar 2021-06-08 ~ 2023-02-01
    IIF 33 - Secretary → ME
  • 7
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-15 ~ 2023-02-01
    IIF 17 - Director → ME
    icon of calendar 2021-06-08 ~ 2023-02-01
    IIF 40 - Secretary → ME
  • 8
    TL12 LIMITED - 1994-11-14
    icon of address 2nd Floor 2 The Embankment, Sovereign Street, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-05-23 ~ 2023-01-01
    IIF 50 - Secretary → ME
  • 9
    ALLSTATE LIMITED - 1991-07-05
    icon of address C/o Surfachem, 2nd Floor, 2 The Embankment Sovereign Street, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    65,000 GBP2018-04-25
    Officer
    icon of calendar 2019-05-23 ~ 2023-01-01
    IIF 46 - Secretary → ME
  • 10
    SIGNKEEN LIMITED - 1992-03-26
    KMZ INTERNATIONAL LIMITED - 2009-07-16
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-05-18 ~ 2023-02-01
    IIF 8 - Director → ME
    icon of calendar 2012-05-18 ~ 2023-02-01
    IIF 37 - Secretary → ME
  • 11
    JANITLAND LIMITED - 1982-06-24
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-18 ~ 2023-02-01
    IIF 20 - Director → ME
    icon of calendar 2012-05-18 ~ 2023-02-01
    IIF 26 - Secretary → ME
  • 12
    BULGEPROFILE LIMITED - 1988-06-29
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-02 ~ 2023-02-01
    IIF 11 - Director → ME
    icon of calendar 2021-06-08 ~ 2023-02-01
    IIF 36 - Secretary → ME
    icon of calendar 2006-10-02 ~ 2007-07-01
    IIF 41 - Secretary → ME
  • 13
    icon of address C/o Surfachem, 2nd Floor 2 The Embankment, Sovereign Street, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    icon of calendar 2019-05-23 ~ 2023-01-01
    IIF 48 - Secretary → ME
  • 14
    SBCI LIMITED - 2013-04-23
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-08-20 ~ 2023-02-01
    IIF 14 - Director → ME
    icon of calendar 2021-06-08 ~ 2023-02-01
    IIF 34 - Secretary → ME
  • 15
    ECLIPSE CHEMICALS LIMITED - 1998-12-08
    BROOMCO (1685) LIMITED - 1998-11-12
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-10-06 ~ 2023-02-01
    IIF 15 - Director → ME
  • 16
    icon of address Unit G11 Lock View, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-05-23 ~ 2023-01-01
    IIF 42 - Secretary → ME
  • 17
    SAMUEL BANNER HOLDINGS LIMITED - 2001-01-03
    JOHN VICTOR HOLDINGS LIMITED - 1994-06-03
    INHOCO 132 LIMITED - 1991-10-09
    icon of address 2m House Clifton Road, Sutton Weaver, Runcorn, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2004-10-06 ~ 2023-02-01
    IIF 6 - Director → ME
    icon of calendar 2001-02-02 ~ 2004-09-01
    IIF 3 - Director → ME
    icon of calendar 2021-06-08 ~ 2023-02-01
    IIF 29 - Secretary → ME
  • 18
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-24
    Officer
    icon of calendar 2004-08-31 ~ 2023-01-10
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2022-12-31
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 19
    EDWARD ROYAL INDUSTRIES LIMITED - 1996-10-22
    icon of address 2m House Clifton Road, Sutton Weaver, Runcorn, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-25 ~ 2023-02-01
    IIF 5 - Director → ME
    icon of calendar 2021-06-08 ~ 2023-02-01
    IIF 52 - Secretary → ME
  • 20
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-03 ~ 2023-02-01
    IIF 9 - Director → ME
    icon of calendar 2021-06-08 ~ 2023-02-01
    IIF 30 - Secretary → ME
  • 21
    FLEMINGATE INVESTMENTS LIMITED - 1992-11-12
    DIKAPPA (NUMBER 158) LIMITED - 1980-12-31
    SAMUEL BANNER TRADING LIMITED - 2001-01-03
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-14 ~ 2023-02-01
    IIF 31 - Secretary → ME
  • 22
    THE SYNDET COMPANY LIMITED - 2000-06-09
    SURFACHEM SALES LIMITED - 1990-04-02
    icon of address C/o Surfachem, 2nd Floor, 2 The Embankment Sovereign Street, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2019-05-23 ~ 2023-01-01
    IIF 51 - Secretary → ME
  • 23
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-15 ~ 2023-02-01
    IIF 19 - Director → ME
    icon of calendar 2021-06-08 ~ 2023-02-01
    IIF 35 - Secretary → ME
  • 24
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2014-12-15 ~ 2023-02-01
    IIF 21 - Director → ME
    icon of calendar 2021-06-08 ~ 2023-02-01
    IIF 38 - Secretary → ME
  • 25
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-15 ~ 2023-02-01
    IIF 18 - Director → ME
    icon of calendar 2021-06-08 ~ 2023-02-01
    IIF 32 - Secretary → ME
  • 26
    EONCOUNTER LIMITED - 1997-12-03
    icon of address 2nd Floor, 2 The Embankment Sovereign Street, Leeds
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2019-05-23 ~ 2023-01-01
    IIF 43 - Secretary → ME
  • 27
    WACKO 5 LIMITED - 1992-07-23
    icon of address 2nd Floor, 2 The Embankment Sovereign Street, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2018-04-30
    Officer
    icon of calendar 2019-05-23 ~ 2023-01-01
    IIF 45 - Secretary → ME
  • 28
    icon of address 2nd Floor, 2 The Embankment Sovereign Street, Leeds, West Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-05-23 ~ 2023-01-01
    IIF 47 - Secretary → ME
  • 29
    SURFACHEM GROUP LIMITED - 1997-12-03
    DROSSDENE LIMITED - 1987-07-14
    icon of address C/o Surfachem, 2nd Floor, 2 The Embankment Sovereign Street, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2018-04-30
    Officer
    icon of calendar 2019-05-23 ~ 2023-01-01
    IIF 49 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.