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 Neil Lawrence Boland

    Related profiles found in government register
  • Mr Neil Lawrence Boland
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Boland, Neil Lawrence
    British chief executive born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 219, Chanterlands Avenue, Hull, HU5 3TP, England

      IIF 12
  • Boland, Neil Lawrence
    British company director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Burniston Road, Bricknell Avenue, Hull, North Humberside, HU5 4JX

      IIF 13
    • icon of address 61, Burniston Road, Hull, HU5 4JX, England

      IIF 14
    • icon of address 61, Burniston Road, Hull, North Humberside, HU5 4JX, England

      IIF 15
  • Boland, Neil Lawrence
    British director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132, Hull Road, Hessle, HU13 9NG, England

      IIF 16 IIF 17 IIF 18
    • icon of address 37, Strickland Street, Hull, HU3 4AQ, United Kingdom

      IIF 20
    • icon of address 61, Burniston Road, Hull, HU54JX, United Kingdom

      IIF 21
    • icon of address Heath House, Garton, Hull, HU11 4QB, England

      IIF 22
    • icon of address Unit 130, Louis Pearlman Centre, Goulton Street, Hull, HU3 4DL, England

      IIF 23
  • Boland, Neil Lawrence
    British general manager born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132, Hull Road, Hessle, HU13 9NG, England

      IIF 24
  • Boland, Neil Lawrence
    British sales director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Burniston Road, Bricknell Avenue, Hull, N Humberside, HU4 5JX, England

      IIF 25
    • icon of address 61, Burniston Road, Hull, HU5 4JX, England

      IIF 26 IIF 27
  • Boland, Neil Lawrence
    British sales manager born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 219, Chanterlands Avenue, Hull, HU5 3TP, England

      IIF 28
  • Boland, Neil

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 37 Strickland Street, Hull, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 132 Hull Road, Hessle, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 650 Anlaby Road, Hull, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-14 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address 219 Chanterlands Avenue, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-28 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-05-28 ~ dissolved
    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
  • 5
    SURPLUS MACHINERY LTD - 2024-11-25
    icon of address 219 Chanterlands Avenue, Hull, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 28 - Director → ME
    icon of calendar 2024-01-29 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    Company number 07147532
    Non-active corporate
    Officer
    icon of calendar 2010-02-05 ~ now
    IIF 25 - Director → ME
Ceased 11
  • 1
    ITS YOUR LOT LTD - 2023-11-03
    icon of address 4385, 10942362 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    537,224 GBP2019-09-30
    Officer
    icon of calendar 2017-09-01 ~ 2023-11-03
    IIF 23 - Director → ME
  • 2
    icon of address 1b Club Row Club Row, Yeadon, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-31 ~ 2012-09-10
    IIF 22 - Director → ME
  • 3
    icon of address 177 Stockton Street, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-14 ~ 2025-01-08
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ 2025-01-08
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    icon of address 2 Station Avenue, Bridlington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-02 ~ 2024-09-11
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ 2024-10-16
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 5
    icon of address 1 Main Street, Paull, Hull, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-06 ~ 2025-01-08
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-11-06 ~ 2025-01-08
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    icon of address 74 Back Church Lane, Wool House, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,471,108 GBP2014-03-31
    Officer
    icon of calendar 2012-03-16 ~ 2013-10-23
    IIF 15 - Director → ME
  • 7
    icon of address Dee Dees Cafe, Snowdon Road, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-14 ~ 2025-01-08
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ 2025-01-08
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 8
    icon of address 14-16 George Street, Cottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -604 GBP2021-07-31
    Officer
    icon of calendar 2020-07-20 ~ 2021-05-13
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ 2021-05-13
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 112 Norton Road, Stockton-on-tees, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-14 ~ 2025-01-08
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ 2025-01-08
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 10
    icon of address 14-16 George Street, Cottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,961 GBP2023-07-31
    Officer
    icon of calendar 2020-07-20 ~ 2021-05-13
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ 2021-05-13
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    ANGLO-EUROPEAN INSTALLATION SERVICES LTD - 2003-10-01
    icon of address 7 Land Of Green Ginger, Hull, East Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    icon of calendar 2002-11-21 ~ 2003-11-26
    IIF 13 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.