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, Simon Patrick

    Related profiles found in government register
  • Boyle, Simon Patrick
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 296, Broadway, Bexleyheath, DA6 8AJ, England

      IIF 1 IIF 2
    • icon of address 43, Scotts Avenue, Bromley, BR2 0LG, England

      IIF 3 IIF 4
    • icon of address 194, Hercules Road, London, SE1 7LD, United Kingdom

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

      IIF 6
  • Boyle, Simon Patrick
    British director born in October 1979

    Resident in England

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

      IIF 7
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 8 IIF 9
  • Boyle, Simon Patrick
    British recruitment professional born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185, Horninglow Street, Burton-on-trent, DE14 1NG, England

      IIF 10
  • Boyle, Simon
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Chislehurst Road, Chislehurst, BR7 5NP, United Kingdom

      IIF 11
    • icon of address Action House, 35-41 Montagu Street, Kettering, Northamptonshire, NN16 8XG

      IIF 12
    • icon of address 194, Hercules Road, London, SE1 7LD, United Kingdom

      IIF 13
  • Mr Simon Patrick Boyle
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 296, Broadway, Bexleyheath, DA6 8AJ, England

      IIF 14 IIF 15
    • icon of address 43, Scotts Avenue, Bromley, BR2 0LG, England

      IIF 16
    • icon of address 185, Horninglow Street, Burton-on-trent, DE14 1NG, England

      IIF 17
    • 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 IIF 20 IIF 21
  • Boyle, Simon
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Scotts Avenue, Bromley, BR2 0LG, United Kingdom

      IIF 22
    • icon of address 194, Hercules Road, London, SE1 7LD, United Kingdom

      IIF 23
  • Mr Simon Boyle
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Scotts Avenue, Bromley, BR2 0LG, United Kingdom

      IIF 24
  • Boyle, Simon

    Registered addresses and corresponding companies
    • icon of address Action House, 35-41 Montagu Street, Kettering, Northamptonshire, NN16 8XG

      IIF 25
    • icon of address 194, Hercules Road, London, SE1 7LD, United Kingdom

      IIF 26 IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 43 Scotts Avenue, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-01-23 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 296 Broadway, Bexleyheath, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,405 GBP2024-06-30
    Officer
    icon of calendar 2020-06-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 43 Scotts Avenue, Bromley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,351 GBP2024-04-30
    Officer
    icon of calendar 2018-04-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ now
    IIF 24 - Has significant influence or controlOE
  • 5
    icon of address 135 Streatham High Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-16 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2013-07-16 ~ dissolved
    IIF 26 - Secretary → ME
  • 6
    icon of address 55 Chislehurst Road, Chislehurst, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2013-03-15 ~ now
    IIF 11 - Director → ME
  • 7
    icon of address 296 Broadway, Bexleyheath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-23
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ 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
  • 10
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    ACTION TECHNICAL SERVICES LIMITED - 2014-03-24
    icon of address Action House, 35-41 Montagu Street, Kettering, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-21 ~ 2014-06-09
    IIF 12 - Director → ME
    icon of calendar 2014-01-21 ~ 2014-06-09
    IIF 25 - Secretary → ME
  • 2
    icon of address 151b Leander Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -147,441 GBP2023-10-31
    Officer
    icon of calendar 2018-02-14 ~ 2018-05-23
    IIF 3 - Director → ME
  • 3
    icon of address 194 Hercules Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-10 ~ 2014-06-12
    IIF 5 - Director → ME
  • 4
    AXIS TECHNICAL SERVICES LTD. - 2018-02-13
    ACTION TECHNICAL SERVICES LIMITED - 2016-06-11
    ACTION TECHNICAL SOFTWARE LIMITED - 2014-03-24
    icon of address 132 Burnt Ash Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,585 GBP2016-12-31
    Officer
    icon of calendar 2013-12-20 ~ 2014-06-09
    IIF 23 - Director → ME
    icon of calendar 2013-12-20 ~ 2014-06-09
    IIF 27 - Secretary → ME
  • 5
    QUICKPAY TODAY LTD - 2022-07-05
    PINK PEOPLE LTD - 2023-01-31
    icon of address 185 Horninglow Street, Burton-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,496 GBP2023-06-30
    Officer
    icon of calendar 2023-07-31 ~ 2024-08-29
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ 2024-08-29
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.