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

Haydon, Roy John

    Related profiles found in government register
  • Haydon, Roy John
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
  • Haydon, Roy John
    British director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • Century Building, 14 Tower Street, Liverpool, Merseyside, L3 4BJ, United Kingdom

      IIF 13
  • Haydon, Roy John
    British operations manager born in May 1951

    Resident in England

    Registered addresses and corresponding companies
  • Haydon, Roy John
    British operations manager born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • Norton Road, Bournemouth, BH9 2PY, England

      IIF 23
  • Haydon, Roy
    British operations manager born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • Norton Road, Bournemouth, BH9 2PY, England

      IIF 24
  • Haydon, Roy John
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Haydon, Roy John
    British company director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dunbar Road, Bournemouth, Dorset, BH3 7BA, England

      IIF 28
  • Haydon, Roy John
    British director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dunbar Road, Bournemouth, BH3 7BA, United Kingdom

      IIF 29 IIF 30
    • Dunbar Road, Bournemouth, Dorset, BH3 7BA, United Kingdom

      IIF 31
  • Haydon, Roy John
    British general manager born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dunbar Road, Bournemouth, Dorset, BH3 7BA, England

      IIF 32
  • Haydon, Roy John
    British landlord born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dunbar Road, Bournemouth, BH3 7BA

      IIF 33
  • Haydon, Roy John
    British

    Registered addresses and corresponding companies
    • Dunbar Road, Bournemouth, BH3 7BA

      IIF 34
    • Keith Road, Bournemouth, Dorset, BH3 7DS

      IIF 35
  • Mr Roy Haydon
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • Victoria Square, Birmingham, B1 1BD, England

      IIF 36
    • Norton Road, Bournemouth, BH9 2PY, England

      IIF 37 IIF 38 IIF 39
    • - Companies House Default Address, Cardiff, CF14 8LH

      IIF 45
    • - Companies House Default Address, Cardiff, CF14 8LH

      IIF 46
    • Century Building, 14 Tower Street, Liverpool, Merseyside, L3 4BJ, United Kingdom

      IIF 47
    • Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 48
  • Mr Roy John Haydon
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
  • Mr Roy Haydon
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Floor, 14 Dunbar Road, Bournemouth, Dorset, BH3 7BA

      IIF 55
  • Mr Roy John Haydon
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • Norton Road, Bournemouth, BH9 2PY, England

      IIF 56
  • Mr Adam James Clarkson
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Grove Lane, Chealde-hulme, Stockport, Cheshire, SK8 7NH, England

      IIF 57
  • Mr Roy Haydon
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Norton Road, Bournemouth, BH9 2PY, England

      IIF 58
  • Mr Roy John Haydon
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dunbar Road, Bournemouth, BH3 7BA, United Kingdom

      IIF 59
    • Dunbar Road, Bournemouth, Dorset, BH3 7BA, England

      IIF 60
    • Norton Road, Bournemouth, BH9 2PY, England

      IIF 61 IIF 62 IIF 63
    • Norton Road, Bournemouth, BH9 2PY, United Kingdom

      IIF 66
    • Floor, 14 Dunbar Road, Bournemouth, Dorset, BH3 7BA

      IIF 67
    • 8, Melrose Avenue, Farnborough, GU14 9TZ, England

      IIF 68
  • Clarkson, Adam James
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove Lane, Cheadle Hulme, Cheadle, Cheshire, SK8 7NH, United Kingdom

      IIF 69 IIF 70 IIF 71
  • Clarkson, Adam James
    British agent born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Church Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7JU, United Kingdom

      IIF 72
  • Clarkson, Adam James
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove Lane, Cheadle Hulme, Stockport, Cheshire, SK8 7NH

      IIF 73
    • Grove Lane, Cheadle Hulme, Stockport, Cheshire, SK8 7NH, England

      IIF 74
    • Grove Lane, Chealde-hulme, Stockport, Cheshire, SK8 7NH, England

      IIF 75
  • Clarkson, Adam James
    British manager born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove Lane, Cheadle Hulme, Cheadle, Cheshire, SK8 7NH, England

      IIF 76
  • Mr Adam James Clarkson
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Church Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7JU, United Kingdom

      IIF 77
    • Mount, 168-170 Chaddock Lane, Worsley, Manchester, M28 1DF, United Kingdom

      IIF 78
child relation
Offspring entities and appointments 40
  • 1
    AC CONSULTING & MANAGEMENT LIMITED
    08293941
    10 Church Road, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2012-11-14 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2016-10-04 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 2
    ACCIDENTALLY INJURED MARKETING LIMITED
    08377852
    8 Cobham Road, Bournemouth, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2017-06-01 ~ 2018-05-10
    IIF 28 - Director → ME
    Person with significant control
    2018-04-26 ~ 2018-05-10
    IIF 67 - Has significant influence or control OE
    2016-04-15 ~ 2018-05-10
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Has significant influence or control over the trustees of a trust OE
    IIF 55 - Right to appoint or remove directors OE
  • 3
    ALBUS PROPERTIES LTD
    15546076
    60 Norton Road, Bournemouth, England
    Active Corporate (3 parents)
    Officer
    2025-02-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 37 - Has significant influence or control over the trustees of a trust OE
    IIF 37 - Has significant influence or control as a member of a firm OE
    IIF 37 - Has significant influence or control OE
  • 4
    AMA MANAGEMENT HOLDINGS (UK) LIMITED
    10154226
    Rydal Mount, 168-170 Chaddock Lane, Worsley, Manchester, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2016-04-28 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2016-04-28 ~ now
    IIF 78 - Ownership of shares – More than 50% but less than 75% OE
    IIF 78 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    AMA MANAGEMENT SOLUTIONS LIMITED
    10154147
    Rydal Mount, 168-170 Chaddock Lane, Worsley, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-04-28 ~ now
    IIF 71 - Director → ME
  • 6
    COLD CALL CONTROL LIMITED
    10837914
    14 Dunbar Road, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-27 ~ 2017-09-06
    IIF 29 - Director → ME
    Person with significant control
    2017-06-27 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 59 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 59 - Has significant influence or control as a member of a firm OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 7
    CPL UK SOUTHERN LTD
    - now 09298051 12689233
    CPL UK SOUTH LIMITED
    - 2021-01-28 09298051
    SHOP AND STAY SAFE LTD
    - 2021-01-26 09298051
    TALBOT INS COMPANY LIMITED - 2020-06-08
    60 Norton Road, Bournemouth, England
    Active Corporate (4 parents)
    Officer
    2023-10-20 ~ 2025-09-01
    IIF 1 - Director → ME
    2020-09-28 ~ 2023-07-01
    IIF 24 - Director → ME
    Person with significant control
    2020-11-06 ~ 2025-09-01
    IIF 38 - Has significant influence or control as a member of a firm OE
    IIF 38 - Has significant influence or control OE
  • 8
    DIRECT FUNDRAISING LTD
    11494525
    60 Norton Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    2018-08-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2018-08-01 ~ now
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 9
    DORSET SAFE STORAGE LTD
    - now 15479322
    CMC MARKETING LTD
    - 2024-11-18 15479322
    60 Norton Road, Bournemouth, England
    Active Corporate (3 parents)
    Officer
    2024-11-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-11-15 ~ now
    IIF 42 - Has significant influence or control OE
    IIF 42 - Has significant influence or control as a member of a firm OE
    IIF 42 - Has significant influence or control over the trustees of a trust OE
  • 10
    DORSET SCAFFOLD LTD
    16409674
    60 Norton Road, Bournemouth, England
    Active Corporate (2 parents)
    Officer
    2025-04-25 ~ 2025-07-03
    IIF 15 - Director → ME
    Person with significant control
    2025-04-25 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 11
    ECO ENERGY ADVISORY GROUP LIMITED
    12632571
    60 Norton Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-29 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-05-29 ~ dissolved
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 12
    ELKADOR FINANCE LIMITED
    03057410
    Griffins Tavistock House North, Tavistock Square, London
    Dissolved Corporate (10 parents)
    Officer
    2010-07-01 ~ 2013-02-18
    IIF 75 - Director → ME
    2015-10-29 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-05-18 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 60 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    FIRST CHOICE PROPERTIES (BOURNEMOUTH) LTD
    - now 06550303
    FIRST CHOICE PROPERTIES (BOURNEOUTH) LTD
    - 2008-04-09 06550303
    Top Floor 14 Dunbar Road, Talbot Woods, Bournemouth, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2008-03-31 ~ dissolved
    IIF 33 - Director → ME
  • 14
    FOREST LETTING CO LTD
    12912284
    60 Norton Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    2020-09-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-09-29 ~ now
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 15
    HOWDEN LETTINGS LTD
    13699800
    60 Norton Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-10-23 ~ dissolved
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    HUGHOS LTD
    12688997
    60 Norton Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    2020-06-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-06-22 ~ now
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 17
    IMPERIAL FABRICATION LTD
    16403466
    60 Norton Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    2025-04-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 18
    J R FLYING LIMITED
    - now 02284514
    FARNHAVEN LIMITED - 1988-10-12
    4 Pine Manor Road, Ashley Heath, Ringwood, Hampshire
    Dissolved Corporate (9 parents)
    Officer
    1998-06-10 ~ 2001-11-07
    IIF 35 - Secretary → ME
  • 19
    JAGUAR PROMOTIONS LTD
    15682521
    60 Norton Road, Bournemouth, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 20
    JAVELIN PROMOTIONS LTD
    - now SC830085
    MEGS GEMS LTD
    - 2025-01-28 SC830085
    Weighbridge Cottage The Crescent, Dura Den, Cupar, Scotland
    Active Corporate (2 parents)
    Officer
    2025-01-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
  • 21
    KSG RAIL & CONSTRUCTION LIMITED
    15215036
    14 Century Building, 14 Tower Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-05-28 ~ 2025-08-27
    IIF 13 - Director → ME
    Person with significant control
    2025-05-28 ~ 2025-08-27
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 22
    L.P.S. PROMOTIONS LTD
    - now 10898006
    LOTTERY PROMOTION SERVICES LIMITED
    - 2018-06-04 10898006
    60 Norton Road, Bournemouth, England
    Active Corporate (6 parents)
    Officer
    2017-08-08 ~ 2018-08-22
    IIF 31 - Director → ME
    2021-06-25 ~ 2025-03-13
    IIF 21 - Director → ME
    Person with significant control
    2018-06-01 ~ now
    IIF 65 - Has significant influence or control OE
  • 23
    LION LOGISTICS LTD
    12083930
    60 Norton Road, Bournemouth, England
    Dissolved Corporate (4 parents)
    Officer
    2021-06-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-06-10 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
  • 24
    MAXWEL MK LTD
    09498433
    60 Norton Road, Bournemouth, England
    Active Corporate (3 parents)
    Officer
    2018-04-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-04-25 ~ now
    IIF 62 - Has significant influence or control OE
  • 25
    MOTOR ACCIDENT GROUP LTD
    - now 10695434
    INSTANT LEGAL LIMITED - 2021-07-13
    707b Wimborne Road, Moordown, Bournemouth, England
    Active Corporate (7 parents)
    Person with significant control
    2024-10-01 ~ 2025-03-31
    IIF 36 - Ownership of shares – 75% or more OE
  • 26
    NATURAL WOOD RECYCLING LIMITED
    10815952
    60 Norton Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    2017-06-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2017-06-13 ~ now
    IIF 63 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 63 - Has significant influence or control as a member of a firm OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 63 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 63 - Right to appoint or remove directors OE
  • 27
    OCONNORCO1 LIMITED - now
    THE LOAN GUARANTEE COMPANY LIMITED
    - 2016-06-25 09625006 10154184
    24 Nicholas Street, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-01-15 ~ 2016-05-06
    IIF 74 - Director → ME
  • 28
    ONE TOUCH INFO LTD
    06812294
    Top Floor 14 Dunbar Road, Talbot Woods, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-02-06 ~ dissolved
    IIF 34 - Secretary → ME
  • 29
    PANDORA PROMOTIONS LTD
    11565399
    60 Norton Road, Bournemouth, England
    Active Corporate (3 parents)
    Officer
    2022-10-01 ~ 2025-08-14
    IIF 18 - Director → ME
    Person with significant control
    2022-10-01 ~ 2025-08-14
    IIF 41 - Ownership of shares – 75% or more OE
  • 30
    PARCEL WARRIOR LIMITED
    10897853
    Flat 8 Melrose Avenue, Farnborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-03 ~ 2018-03-01
    IIF 30 - Director → ME
    Person with significant control
    2017-08-03 ~ 2018-06-01
    IIF 68 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 68 - Has significant influence or control as a member of a firm OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 68 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 68 - Ownership of shares – 75% or more as a member of a firm OE
  • 31
    PREMIUMS FOR PURPOSE LIMITED
    16073137
    60 Norton Road, Bournemouth, England
    Active Corporate (5 parents)
    Officer
    2024-11-14 ~ 2025-01-30
    IIF 22 - Director → ME
    Person with significant control
    2024-11-11 ~ 2025-01-31
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
  • 32
    PROGRESSIVE MARKETING LTD
    13488342
    60 Norton Road, Bournemouth, England
    Active Corporate (3 parents)
    Officer
    2021-07-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-07-01 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 33
    PROJECT CITY MARKETING LTD
    - now 10821222
    PROJECT ELECTRIC CITY LTD
    - 2020-12-11 10821222
    TRADE PRICE BUILDING SUPPLIES T/A PROJECT ELECTRIC CITY LTD
    - 2020-04-27 10821222
    TRADE PRICE BUILDING SUPPLIES LTD
    - 2020-03-19 10821222
    ORGANIC ENERGY SOLUTIONS LIMITED
    - 2018-09-12 10821222
    60 Norton Road, Bournemouth, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2017-06-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2017-06-15 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Has significant influence or control as a member of a firm OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 34
    RJC TRAINING LIMITED LIMITED
    14899405
    C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (5 parents)
    Officer
    2025-05-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-05-28 ~ now
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 35
    RJH LETTINGS LTD
    14997585
    60 Norton Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    2023-07-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 36
    SSS MARKETING LTD
    - now 12689233
    CPL UK SOUTHERN LTD
    - 2021-01-26 12689233 09298051
    HI THAI LTD
    - 2020-11-17 12689233
    60 Norton Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    2020-06-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-06-22 ~ now
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 37
    THE BEST VENUE PROMOTIONS LTD
    - now 14857166
    SOVEREIGN CARD PAYMENTS LTD
    - 2025-01-30 14857166
    60 Norton Road, Bournemouth, England
    Active Corporate (2 parents)
    Officer
    2024-10-01 ~ now
    IIF 3 - Director → ME
    2023-05-09 ~ 2024-04-12
    IIF 4 - Director → ME
    Person with significant control
    2023-05-09 ~ 2024-04-22
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    2024-10-01 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
  • 38
    THE LOAN GUARANTEE COMPANY LIMITED
    - now 10154184 09625006
    OCONNORCO1 LIMITED
    - 2016-06-25 10154184 09625006
    Rydal Mount, 168-170 Chaddock Lane, Worsley, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-04-28 ~ now
    IIF 70 - Director → ME
  • 39
    VIRTUE CLAIMS LTD. - now
    ACCIDENT LEGAL SERVICES LIMITED
    - 2016-09-28 09821643 10232201
    Floor 8, 39 Deansgate, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2015-10-13 ~ 2015-11-03
    IIF 76 - Director → ME
  • 40
    VISIONEYE MARKETING LTD
    08878694
    8 Cobham Road, Bournemouth, England
    Dissolved Corporate (4 parents)
    Officer
    2014-04-04 ~ 2015-02-16
    IIF 73 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-30
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE

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.