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

Hayklan, Kim

    Related profiles found in government register
  • Hayklan, Kim
    British

    Registered addresses and corresponding companies
  • Hayklan, Kim
    British co secretary

    Registered addresses and corresponding companies
    • icon of address Belmont Grange, Scole, Norfolk, IP21 4HG

      IIF 4
  • Hayklan, Kim
    British company director

    Registered addresses and corresponding companies
    • icon of address Belmont Grange, Scole, Norfolk, IP21 4HG

      IIF 5
  • Hayklan, Kim
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Belmont Grange, Scole, Norfolk, IP21 4HG

      IIF 6
  • Hayklan, Kim
    British director

    Registered addresses and corresponding companies
    • icon of address Belmont Grange, Scole, Norfolk, IP21 4HG

      IIF 7
  • Regan, Kim
    British

    Registered addresses and corresponding companies
    • icon of address Clifton House, 15 Kensington Road, Southend On Sea, Essex, SS1 2SX

      IIF 8 IIF 9
  • Hayklan, Kim

    Registered addresses and corresponding companies
    • icon of address Belmont Grange, Scole, Norfolk, IP21 4HG

      IIF 10
  • Hayklan, Kim
    British company director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79 Huntingdon Road, Southend On Sea, Essex, SS1 2XW, England

      IIF 11
  • Hayklan, Kim
    British director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
  • Regan, Kim

    Registered addresses and corresponding companies
    • icon of address Clifton House, 15 Kensington Road, Southend On Sea, Essex, SS1 2SX

      IIF 15
  • Hayklan, Kim
    British co secretary born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belmont Grange, Scole, Norfolk, IP21 4HG

      IIF 16
  • Hayklan, Kim
    British company director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hayklan, Kim
    British company secretary born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belmont Grange, Scole, Norfolk, IP21 4HG

      IIF 19
  • Hayklan, Kim
    British director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belmont Grange, Scole, Norfolk, IP21 4HG

      IIF 20
  • Hayklan, Kim
    British none born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belmont Grange, Scole, Norfolk, IP21 4HG, United Kingdom

      IIF 21
  • Mrs Kim Hayklan
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2016-04-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -13,066 GBP2024-03-31
    Officer
    icon of calendar 2014-05-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2016-05-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Lakeview House, 4 Lakeview Office Park Woodbrook, Crescent Billericay, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    213,545 GBP2024-03-31
    Officer
    icon of calendar 2011-10-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    FOXSON LIMITED - 2006-05-25
    icon of address Lakeview House, 4 Lakemeadows Office Park, Billericay, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-30 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    192,028 GBP2024-03-31
    Officer
    icon of calendar 2016-03-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address Lakeview House 4 Lakeview Office, Park Woodbrook Crescent, Billericay, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-12 ~ 2006-04-10
    IIF 4 - Secretary → ME
  • 2
    icon of address Lakeview House 4 Lake Meadows, Office Park Woodbrook Crescent, Billericay, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-30 ~ 2006-04-10
    IIF 9 - Secretary → ME
  • 3
    icon of address The Mudd Partnership, Lakeview House, 4 Woodbrook Crescent Billericay, Essex
    ADMINISTRATIVE RECEIVER Corporate (2 parents)
    Officer
    icon of calendar 2005-07-04 ~ 2006-04-10
    IIF 15 - Secretary → ME
  • 4
    icon of address Lakeview House, 4 Lakeview Office Park Woodbrook, Crescent Billericay, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    213,545 GBP2024-03-31
    Officer
    icon of calendar 2002-12-12 ~ 2006-04-10
    IIF 10 - Secretary → ME
  • 5
    icon of address Townshend House, Crown Road, Norwich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-11 ~ 2009-11-29
    IIF 20 - Director → ME
    icon of calendar 2000-12-11 ~ 2006-04-10
    IIF 7 - Secretary → ME
  • 6
    FOXSON LIMITED - 2006-05-25
    icon of address Lakeview House, 4 Lakemeadows Office Park, Billericay, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 2002-01-01 ~ 2006-04-10
    IIF 1 - Secretary → ME
  • 7
    icon of address The Mudd Partnership Lakeview, House Woodbrook Crescent, Billericay, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-23 ~ 2009-11-29
    IIF 17 - Director → ME
    icon of calendar 2004-11-23 ~ 2006-04-10
    IIF 5 - Secretary → ME
  • 8
    M.H.C. ELVEDEN LIMITED - 2005-11-10
    PARKSTAR LIMITED - 2002-02-22
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-13 ~ 2009-11-29
    IIF 18 - Director → ME
    icon of calendar 2002-11-01 ~ 2006-04-10
    IIF 3 - Secretary → ME
  • 9
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-30 ~ 2006-04-10
    IIF 2 - Secretary → ME
  • 10
    AECOM TECHNOLOGY INTERNATIONAL LIMITED - 2000-06-30
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-06 ~ 2009-11-29
    IIF 19 - Director → ME
    icon of calendar 1999-09-28 ~ 2006-04-10
    IIF 6 - Secretary → ME
  • 11
    icon of address The Mudd Partnership, Lakeview House, 4 Woodbrook Crescent Billericay, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-04 ~ 2006-04-10
    IIF 8 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.