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

John O'boyle

    Related profiles found in government register
  • John O'boyle
    Welsh born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • O S L Rail, The Railway Exchange, Crewe, CW1 6AA, England

      IIF 1
  • Mr John Francis O'boyle
    Welsh born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • O S L Rail, The Railway Exchange, Crewe, CW1 6AA, England

      IIF 2
    • Railway Exchange, Weston Road, Crewe, CW1 6AQA, United Kingdom

      IIF 3
    • The Railway Exchange, Weston Road, Crewe, CW1 6AA, United Kingdom

      IIF 4
    • C/o Langtons, 11th Floor, The Plaza, 100 Old Hall Street, Liverpool, Merseyside, L3 9QJ, England

      IIF 5
  • Mr John Francis O'boyle
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Weston Centre, Weston Road, Crewe, Cheshire, CW1 6FL, England

      IIF 6
    • Unit 11, Wistaston Road Business Centre, Wistaston Road, Crewe, Cheshire, CW2 7RP, England

      IIF 7
    • Unit 11, Wistaston Road Business Centre, Wistaston Road, Crewe, Cheshire, CW2 7RP, United Kingdom

      IIF 8
  • O'boyle, John
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Melford Road, Newport, Gwent, NP20 3FS, United Kingdom

      IIF 9
    • 100 Melfort Road, Newport, Gwent, NP20 3FS

      IIF 10
  • O'boyle, John Francis
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Weston Centre, Weston Road, Crewe, Cheshire, CW1 6FL, England

      IIF 11
    • Unit 11, Wistaston Road Business Centre, Wistaston Road, Crewe, Cheshire, CW2 7RP, England

      IIF 12
    • Unit 11, Wistaston Road Business Centre, Wistaston Road, Crewe, Cheshire, CW2 7RP, United Kingdom

      IIF 13
    • Unit 11, Wistaston Road Business Centre, Wistaston Road, Crewe, England, CW2 7RP, England

      IIF 14
    • Allen House 1, Westmead Road, Sutton, SM1 4LA

      IIF 15
  • O'boyle, John Francis
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • O S L Rail, The Railway Exchange, Crewe, CW1 6AA, England

      IIF 16
    • The Railway Exchange, Weston, Crewe, CW1 6AA, England

      IIF 17
    • The Railway Exchange, Weston Road, Crewe, CW1 6AA, England

      IIF 18 IIF 19
    • The Railway Exchange, Weston Road, Crewe, CW1 6AA, United Kingdom

      IIF 20 IIF 21
    • The Railway Exchange, Weston Road, Crewe, England, CW1 6AA

      IIF 22
    • C/o Langtons 11th Floor, The Plaza, 100 Old Hall Street, Liverpool, Merseyside, L3 9QJ, United Kingdom

      IIF 23 IIF 24
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
    • High Winds, Old Roman Road, Langstone, Newport, Gwent, NP18 2JU

      IIF 26 IIF 27
    • Highwinds, Old Roman Road, Langstone, Newport, Gwent, NP18 2JU, Wales

      IIF 28
    • Unit 20, Polo Grounds Industrial Estate, New Inn, Pontypool, Torfaen, NP4 0TW, United Kingdom

      IIF 29
  • O'boyle, John Francis
    British manager born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Weston Centre, Weston Road, Crewe, Cheshire, CW1 6FL, England

      IIF 30
    • High Winds, Old Roman Road, Langstone, Newport, Gwent, NP18 2JU, United Kingdom

      IIF 31
  • O'boyle, John Francis
    British managing director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Railway Exchange, Weston Road, Crewe, CW1 6AA, United Kingdom

      IIF 32
    • 48, Norbury Avenue, Watford, WD24 4PJ, United Kingdom

      IIF 33
  • O'boyle, John Francis
    Uk director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Sandington Drive, Cuddington, Cheshire, CW8 2ZD, United Kingdom

      IIF 34
  • Mr John Francis O'boyle
    Welsh born in May 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 1c College Glade, Caerleon, Newport, NP18 3TB, United Kingdom

      IIF 35
  • Mr John O'boyle Francis O'boyle
    British born in May 1971

    Resident in United Kingdom

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

      IIF 36
  • O'boyle, John Francis
    British director

    Registered addresses and corresponding companies
    • High Winds, Old Roman Road, Langstone, Newport, Gwent, NP18 2JU

      IIF 37
child relation
Offspring entities and appointments
Active 20
  • 1
    ADRIAN PHILLIPS ENGINEERING LIMITED - 2017-05-05
    Unit 20, Polo Grounds Industrial Estate New Inn, Pontypool, Torfaen, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -115,501 GBP2017-07-31
    Officer
    2017-05-09 ~ dissolved
    IIF 29 - Director → ME
  • 2
    Lower Barrow Kiln Acton Mill Lane, Suckley, Worcester, Worcester
    Dissolved Corporate (5 parents)
    Officer
    2007-03-13 ~ dissolved
    IIF 27 - Director → ME
  • 3
    Greenmantle, 158 Sandbach Road North, Alsager, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,410 GBP2017-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Unit 11 Wistaston Road Business Centre, Wistaston Road, Crewe, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2017-05-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-05-10 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    C/o Langtons, 11th Floor The Plaza, 100 Old Hall Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2020-11-30
    Officer
    2017-11-03 ~ dissolved
    IIF 23 - Director → ME
  • 6
    ENERJ8 LIMITED - 2017-05-08
    NERG8 LIMITED - 2016-12-09
    Unit 11 Wistaston Road Business Centre, Wistaston Road, Crewe, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,443 GBP2022-04-30
    Officer
    2015-10-21 ~ dissolved
    IIF 17 - Director → ME
  • 7
    C/o Langtons 11th Floor The Plaza, 100 Old Hall Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    99 GBP2018-10-31
    Officer
    2017-10-27 ~ dissolved
    IIF 24 - Director → ME
  • 8
    OVAL (1939) LIMITED - 2004-03-25
    2 New Road, Chippenham, Wiltshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,293,309 GBP2020-01-31
    Officer
    2009-10-02 ~ dissolved
    IIF 9 - Director → ME
  • 9
    CALDERELM LIMITED - 2017-11-07
    Priory Lodge, London Road, Cheltenham, Gloucestershire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    2016-11-29 ~ dissolved
    IIF 19 - Director → ME
  • 10
    Railway Exchange, Weston Road, Crewe, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-10-19 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Unit 11 Wistaston Road Business Centre, Wistaston Road, Crewe, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2017-05-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-05-08 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Unit 11 Wistaston Road Business Centre, Wistaston Road, Crewe, England, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    8,340 GBP2024-02-29
    Officer
    2010-08-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    The Railway Exchange, Weston Road, Crewe, England
    Dissolved Corporate (3 parents)
    Officer
    2011-06-22 ~ dissolved
    IIF 22 - Director → ME
  • 14
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-03-20 ~ dissolved
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    Unit 11 Wistaston Road Business Centre, Wistaston Road, Crewe, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -285,264 GBP2024-02-29
    Officer
    2022-04-28 ~ now
    IIF 12 - Director → ME
  • 16
    Allen House 1, Westmead Road, Sutton
    In Administration Corporate (3 parents)
    Profit/Loss (Company account)
    3,186,493 GBP2020-04-30 ~ 2021-04-29
    Officer
    2010-12-01 ~ now
    IIF 15 - Director → ME
  • 17
    Suite 5, 6 Vine Yard, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    2015-05-29 ~ dissolved
    IIF 28 - Director → ME
  • 18
    The Old Bank 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,204,256 GBP2018-03-31
    Officer
    2013-05-09 ~ dissolved
    IIF 31 - Director → ME
  • 19
    Unit 11 Wistaston Road Business Centre, Wistaston Road, Crewe
    Active Corporate (2 parents)
    Equity (Company account)
    260,062 GBP2024-08-31
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    The Weston Centre, Weston Road, Crewe, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,376,641 GBP2024-07-31
    Officer
    2019-07-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2019-07-31 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    Flat 3 No 11 Saint Mary Street, Chippenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    808 GBP2025-03-31
    Officer
    2007-03-19 ~ 2014-03-07
    IIF 26 - Director → ME
    2007-03-19 ~ 2014-03-07
    IIF 37 - Secretary → ME
  • 2
    121 Malmesbury Road, Chippenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    175 GBP2024-08-31
    Officer
    2008-08-04 ~ 2019-08-29
    IIF 10 - Director → ME
  • 3
    Greenmantle, 158 Sandbach Road North, Alsager, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,410 GBP2017-07-31
    Officer
    2015-07-29 ~ 2017-05-03
    IIF 16 - Director → ME
  • 4
    ENERJ8 LIMITED - 2017-05-08
    NERG8 LIMITED - 2016-12-09
    Unit 11 Wistaston Road Business Centre, Wistaston Road, Crewe, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,443 GBP2022-04-30
    Person with significant control
    2016-04-06 ~ 2017-05-10
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    44 Ashlands Road, Stoke-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2014-08-11 ~ 2015-02-01
    IIF 18 - Director → ME
  • 6
    Unit 11 Wistaston Road Business Centre, Wistaston Road, Crewe, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -285,264 GBP2024-02-29
    Person with significant control
    2022-04-28 ~ 2023-02-21
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    Allen House 1, Westmead Road, Sutton
    In Administration Corporate (3 parents)
    Profit/Loss (Company account)
    3,186,493 GBP2020-04-30 ~ 2021-04-29
    Officer
    2010-09-03 ~ 2010-09-17
    IIF 34 - Director → ME
  • 8
    EMERGING TECHNOLOGIES CONSULTANCY LIMITED - 2011-12-30
    48 Norbury Avenue, Watford
    Active Corporate (1 parent)
    Equity (Company account)
    4,599 GBP2024-03-31
    Officer
    2013-06-27 ~ 2014-12-18
    IIF 33 - Director → ME
  • 9
    The Weston Centre, Weston Road, Crewe, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,338,509 GBP2024-09-30
    Officer
    2018-09-13 ~ 2022-01-12
    IIF 30 - Director → ME
  • 10
    Unit 11 Wistaston Road Business Centre, Wistaston Road, Crewe
    Active Corporate (2 parents)
    Equity (Company account)
    260,062 GBP2024-08-31
    Officer
    2014-08-11 ~ 2025-10-29
    IIF 13 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.