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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Boyle, Paul Robert

    Related profiles found in government register
  • Boyle, Paul Robert
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westgate House, 9 Holborn, London, EC1N 2LL, England

      IIF 1
  • Boyle, Paul Robert
    British company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Queens Chambers, 5 John Dalton Street, Manchester, M2 6ET, England

      IIF 2
    • Suite 2d Queens Chambers, 5 John Dalton Street, Manchester, M2 6ET, England

      IIF 3
  • Boyle, Paul Robert
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Sunlight House, Quay Street, Manchester, M3 3JZ, England

      IIF 4
    • 102 Sunlight House, Quay Street, Manchester, M3 3JZ, United Kingdom

      IIF 5
    • Suite 2d Queens Chambers, 5 John Dalton Street, Manchester, M2 6ET, England

      IIF 6
  • Boyle, Paul Robert
    British insolvancy practitioner born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, City Road East, Manchester, M15 4PN

      IIF 7
  • Boyle, Paul Robert
    British insolvency practitioner born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westgate House, 9 Holborn, London, EC1N 2LL, England

      IIF 8
    • 102, Sunlight House, Quay Street, Manchester, M3 3JZ, England

      IIF 9
  • Boyle, Paul Robert
    born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beyond The Edge, Chelford Road, Alderley Edge, SK9 7TL, United Kingdom

      IIF 10 IIF 11 IIF 12
    • 102, Sunlight House, Quay Street, Manchester, M3 3JZ, United Kingdom

      IIF 13
    • Banks & Co, 1 Carnegie Road, Newbury, RG14 5DJ, United Kingdom

      IIF 14
    • 2 Diamond Villas, The Street, Hurst, Reading, RG10 0DG

      IIF 15
  • Boyle, Paul
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westgate House, 9 Holborn, London, EC1N 2LL, England

      IIF 16
  • Boyle, Paul Robert
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Westgate House, 9 Holborn, London, EC1N 2LL, England

      IIF 17
    • 1, Bollington Lane, Nether Alderley, Macclesfield, SK10 4TB, England

      IIF 18
    • Leasing.com Stadium, London Road, Macclesfield, SK11 7SP, England

      IIF 19
  • Mr Paul Boyle
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beech House, 1 The Woodlands, Bollington Lane, Nether Alderley, Cheshire, SK10 4TB, United Kingdom

      IIF 20
  • Mr Paul Robert Boyle
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westgate House, 9 Holborn, London, EC1N 2LL, England

      IIF 21
    • Queens Chambers, 5 John Dalton Street, Manchester, M2 6ET, England

      IIF 22
  • Paul Robert Boyle
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Sunlight House, Quay Street, Manchester, M3 3JZ, United Kingdom

      IIF 23
    • Banks & Co, 1 Carnegie Road, Newbury, RG14 5DJ, United Kingdom

      IIF 24
  • Boyle, Paul Robert
    British insolvency practitioner born in July 1968

    Registered addresses and corresponding companies
    • 66 Cowslip Crescent, Thatcham, Berkshire, RG18 4BZ

      IIF 25
  • Boyle, Paul
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Beech House, 1 The Woodlands, Bollington Lane, Nether Alderley, Cheshire, SK10 4TB, England

      IIF 26
  • Boyle, Paul Robert
    British

    Registered addresses and corresponding companies
    • 66 Cowslip Crescent, Thatcham, Berkshire, RG18 4BZ

      IIF 27
  • Mr Paul Robert Boyle
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Harrisons Business Recovery & Insolvency, Suite 2.04 2nd Floor 20 Midtown, 20 Procter Street, London, WC1V 6NX

      IIF 28
    • Westgate House, 9 Holborn, London, EC1N 2LL, England

      IIF 29 IIF 30
child relation
Offspring entities and appointments 20
  • 1
    BUSINESSRECOVERYINSOLVENCY LIMITED
    - now 03556143
    BUSINESSRECOVERYADVICE LIMITED
    - 2003-11-27 03556143
    BUSINESSRECOVERYADVICE.CO.UK LIMITED
    - 2002-12-19 03556143
    CELCON HARRISON LIMITED
    - 2001-12-27 03556143
    102 Sunlight House, Quay Street, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2002-01-17 ~ 2003-03-07
    IIF 25 - Director → ME
    2006-11-29 ~ dissolved
    IIF 9 - Director → ME
    1998-04-30 ~ 2002-01-17
    IIF 27 - Secretary → ME
  • 2
    CASHCHAMPION LIMITED
    13074085
    Suite 2d Queens Chambers, 5 John Dalton Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2020-12-09 ~ dissolved
    IIF 3 - Director → ME
  • 3
    CHAMPION GROUP LIMITED
    - now 11663328
    DEBT CHAMPION HOLDINGS LIMITED
    - 2019-08-06 11663328
    Westgate House, 9 Holborn, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2018-11-06 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-11-06 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CHERWELL FILMS LLP
    OC307696
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (261 parents)
    Officer
    2006-02-02 ~ 2025-04-05
    IIF 10 - LLP Member → ME
  • 5
    CLYDE FILMS LLP
    OC312229
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (118 parents)
    Officer
    2006-02-02 ~ 2025-04-05
    IIF 12 - LLP Member → ME
  • 6
    DEBTCHAMPION LIMITED
    10596705
    Westgate House, 9 Holborn, London, England
    Active Corporate (6 parents)
    Officer
    2017-02-02 ~ now
    IIF 16 - Director → ME
  • 7
    HARRISONS 123 LIMITED
    - now 05840136 09070916
    HARRISONS BUSINESS RECOVERY AND INSOLVENCY LIMITED
    - 2014-07-01 05840136 09070916... (more)
    Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2006-06-07 ~ dissolved
    IIF 7 - Director → ME
  • 8
    HARRISONS ADVISORY LLP
    OC414790
    Westgate House, 9 Holborn, London, England
    Dissolved Corporate (5 parents)
    Officer
    2016-11-24 ~ dissolved
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to surplus assets - More than 25% but not more than 50% OE
  • 9
    HARRISONS BUSINESS RECOVERY & INSOLVENCY (LONDON) LIMITED
    07711164 05840136... (more)
    Westgate House, 9 Holborn, London, England
    Active Corporate (2 parents)
    Officer
    2011-07-19 ~ 2015-09-14
    IIF 4 - Director → ME
  • 10
    HARRISONS BUSINESS RECOVERY AND INSOLVENCY LIMITED
    - now 09070916 05840136... (more)
    HARRISONS 123 LIMITED
    - 2014-07-01 09070916 05840136
    Westgate House, 9 Holborn, London, England
    Active Corporate (7 parents)
    Officer
    2014-06-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-02-28 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    HARRISONS CONSULTANCY SERVICES LIMITED
    13094196
    Queens Chambers, 5 John Dalton Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2020-12-21 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2020-12-21 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 12
    HARRISONS FINANCE AND MARKETING LLP
    OC373149
    2 Diamond Villas The Street, Hurst, Reading
    Active Corporate (4 parents)
    Officer
    2012-03-07 ~ now
    IIF 15 - LLP Designated Member → ME
  • 13
    HBRI HOLDINGS LIMITED
    10191911
    C/o Harrisons Business Recovery & Insolvency Suite 2.04 2nd Floor 20 Midtown, 20 Procter Street, London
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    2016-05-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-05-20 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    KANTARA RESTRUCTURING LIMITED
    16563833
    Westgate House, 9 Holborn, London, England
    Active Corporate (5 parents)
    Officer
    2025-07-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-07-07 ~ 2025-08-12
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 15
    LEGAL CHAMPION LIMITED
    12142799
    Suite 2d Queens Chambers, 5 John Dalton Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-07 ~ dissolved
    IIF 6 - Director → ME
  • 16
    M&L PROPERTY HOLDINGS LIMITED
    10953807
    Beech House 1 The Woodlands, Bollington Lane, Nether Alderley, Cheshire, England
    Active Corporate (2 parents)
    Officer
    2017-09-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2017-09-08 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 17
    MACC FOOTBALL CLUB LIMITED
    12931817
    Leasing.com Stadium, London Road, Macclesfield, England
    Active Corporate (7 parents)
    Officer
    2025-02-26 ~ 2025-08-29
    IIF 19 - Director → ME
  • 18
    PKB ADVISORY LLP
    OC454272
    Banks & Co, 1 Carnegie Road, Newbury, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-10-25 ~ now
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    2024-10-25 ~ now
    IIF 24 - Has significant influence or control OE
  • 19
    SWALE FILMS LLP
    OC312499
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (212 parents)
    Officer
    2006-02-01 ~ 2025-04-05
    IIF 11 - LLP Member → ME
  • 20
    WOODLANDS (BOLLINGTON LANE) MANAGEMENT LIMITED
    11265241
    Stuarts Limited Stuarts House, 7 Ambassador Place, Altrincham, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-09-14 ~ now
    IIF 18 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.