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, Andrew John

    Related profiles found in government register
  • Boyle, Andrew John
    Canadian none born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Smallwood Road, Tooting, London, SW17 0TN, England

      IIF 1
  • Boyle, Andrew John
    Canadian recruiter born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Dorchester Avenue, Bexley, Kent, DA53AH, United Kingdom

      IIF 2
  • Boyle, Andrew John
    Canadian recruitment consultant born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Dorchester Avenue, Bexley, Kent, DA5 3AH

      IIF 3
    • icon of address 45, Dorchester Avenue, Bexley, Kent, DA5 3AH, England

      IIF 4
  • Boyle, Andrew John
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 5
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 6
    • icon of address Suite 2, Marstons Mill, Portcullis Lane, Ludlow, SY8 1PZ, United Kingdom

      IIF 7
  • Boyle, Andrew John
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, S70 2SB, United Kingdom

      IIF 8 IIF 9
    • icon of address 69, Church Way, North Shields, NE29 0AE, United Kingdom

      IIF 10
    • icon of address 3, Whiteley Croft Gardens, Otley, LS21 3PF, England

      IIF 11
    • icon of address Old Linen Court 83-85 Shambles, Barnsley, South Yorkshire, S70 2SB

      IIF 12
  • Boyle, Andrew John
    British energy consultant born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Jennetts Crescent, Otley, LS21 3EB, England

      IIF 13
  • Boyle, Andrew
    English consultant born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Waterwell Court, Gidea Park, Romford, RM11 2EB, England

      IIF 14
  • Mr Andrew Boyle
    English born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Waterwell Court, Gidea Park, Romford, RM11 2EB, England

      IIF 15
  • Boyle, Andrew John
    British company director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Gunners Rise, The Garrison, Shoeburyness, Essex, SS3 9FD, England

      IIF 16
  • Boyle, Andrew John
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 142b, Greenwich High Road, London, SE10 8NN, United Kingdom

      IIF 17
  • Mr Andrew John Boyle
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 18
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 19
  • Boyle, Andrew John
    British accountant born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Micklethwaite House, 70 Cross Green Lane, Leeds, West Yorkshire, LS9 0DG, England

      IIF 20
  • Mr Andrew John Boyle
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, S70 2SB, United Kingdom

      IIF 21
    • icon of address 69, Church Way, North Shields, NE29 0AE, United Kingdom

      IIF 22
    • icon of address 3, Whiteley Croft Gardens, Otley, LS21 3PF, England

      IIF 23
    • icon of address Old Linen Court 83-85 Shambles, Barnsley, South Yorkshire, S70 2SB

      IIF 24
  • Boyle, Andrew
    British company director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Birling Road, Erith, DA8 3JQ, United Kingdom

      IIF 25
  • Boyle, Andrew
    British recruitment manager born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Leigh Heath Court, Leigh On Sea, SS9 2QP, United Kingdom

      IIF 26
  • Boyle, Andrew

    Registered addresses and corresponding companies
    • icon of address 53, Birling Road, Erith, DA8 3JQ, United Kingdom

      IIF 27
    • icon of address 40, Leigh Heath Court, Leigh On Sea, SS9 2QP, United Kingdom

      IIF 28
    • icon of address Flat 1 Waterwell Court, Gidea Park, Romford, RM11 2EB, England

      IIF 29
  • Mr Andrew John Boyle
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Gunners Rise, The Garrison, Shoeburyness, Essex, SS3 9FD, England

      IIF 30
  • Andrew John Boyle
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 142b, Greenwich High Road, London, SE10 8NN, United Kingdom

      IIF 31
  • Mr Andrew John Boyle
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, S70 2SB, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 142b Greenwich High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Flat 1, Waterwell Court 3a, Manor Avenue, Hornchurch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-30 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2017-10-30 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 3
    icon of address 53 Birling Road, Erith, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-24 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2015-07-24 ~ dissolved
    IIF 27 - Secretary → ME
  • 4
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2018-05-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-05-06 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 45 Dorchester Avenue, Bexley, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-27 ~ dissolved
    IIF 4 - Director → ME
  • 6
    icon of address Suite 2 Marstons Mill, Portcullis Lane, Ludlow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address 45 Dorchester Avenue, Bexley, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    IIF 1 - Director → ME
  • 8
    icon of address 4 Shenley Pavilions Chalkdell Drive, Shenley Wood, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-24 ~ dissolved
    IIF 2 - Director → ME
  • 9
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 2 Jennetts Crescent, Otley, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    5 GBP2022-02-28
    Officer
    icon of calendar 2021-03-25 ~ dissolved
    IIF 13 - Director → ME
  • 11
    icon of address Micklethwaite House, 70 Cross Green Lane, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-27 ~ now
    IIF 20 - Director → ME
  • 12
    icon of address 40 Leigh Heath Court, Leigh On Sea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-24 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2017-02-24 ~ dissolved
    IIF 28 - Secretary → ME
  • 13
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-05-17 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 3 Whiteley Croft Gardens, Otley, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,056 GBP2024-12-30
    Officer
    icon of calendar 2022-01-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address 7 Southlands Avenue, Horley, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-01 ~ 2011-09-01
    IIF 3 - Director → ME
  • 2
    icon of address 69 Church Way, North Shields, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-12-21 ~ 2024-01-20
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-01
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2015-11-19 ~ 2018-07-31
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-31
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    GBACCOUNTANTS NORTHERN LIMITED - 2004-08-27
    icon of address Old Linen Court 83-85 Shambles, Barnsley, South Yorkshire
    Active Corporate (4 parents, 17 offsprings)
    Equity (Company account)
    439,409 GBP2024-03-31
    Officer
    icon of calendar 2008-12-31 ~ 2018-07-31
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-30
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address The Minster Building Office Lg06, Great Tower Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2018-05-30 ~ 2020-01-14
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ 2020-01-14
    IIF 30 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.