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

Haydon, Roy John

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Dunbar Road, Bournemouth, Dorset, BH3 7BA, England

      IIF 1
    • icon of address 60, Norton Road, Bournemouth, BH9 2PY, England

      IIF 2
  • Haydon, Roy John
    British director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Dunbar Road, Bournemouth, BH3 7BA, United Kingdom

      IIF 3 IIF 4
    • icon of address 14, Dunbar Road, Bournemouth, Dorset, BH3 7BA, United Kingdom

      IIF 5
    • icon of address 60, Norton Road, Bournemouth, BH9 2PY, England

      IIF 6 IIF 7
  • Haydon, Roy John
    British general manager born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Dunbar Road, Bournemouth, Dorset, BH3 7BA, England

      IIF 8
  • Haydon, Roy John
    British landlord born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Dunbar Road, Bournemouth, BH3 7BA

      IIF 9
  • Haydon, Roy John
    British company director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Norton Road, Bournemouth, BH9 2PY, England

      IIF 10
  • Haydon, Roy John
    British director born in May 1951

    Resident in England

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

      IIF 11
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 12
  • 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
    • icon of address 60, Norton Road, Bournemouth, BH9 2PY, England

      IIF 32
  • Mr Roy Haydon
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Norton Road, Bournemouth, BH9 2PY, England

      IIF 33
  • Mr Roy John Haydon
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Dunbar Road, Bournemouth, BH3 7BA, United Kingdom

      IIF 34
    • icon of address 14 Dunbar Road, Bournemouth, Dorset, BH3 7BA, England

      IIF 35
    • icon of address 60, Norton Road, Bournemouth, BH9 2PY, England

      IIF 36 IIF 37 IIF 38
    • icon of address 60, Norton Road, Bournemouth, BH9 2PY, United Kingdom

      IIF 41
    • icon of address Top Floor, 14 Dunbar Road, Bournemouth, Dorset, BH3 7BA

      IIF 42
    • icon of address Flat 8, Melrose Avenue, Farnborough, GU14 9TZ, England

      IIF 43
  • Clarkson, Adam James
    British agent born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Church Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7JU, United Kingdom

      IIF 44
  • Clarkson, Adam James
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 174, Grove Lane, Cheadle Hulme, Stockport, Cheshire, SK8 7NH

      IIF 45
    • icon of address 174, Grove Lane, Cheadle Hulme, Stockport, Cheshire, SK8 7NH, England

      IIF 46
    • icon of address 174, Grove Lane, Chealde-hulme, Stockport, Cheshire, SK8 7NH, England

      IIF 47
  • Clarkson, Adam James
    British franchise consultant born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 174, Grove Lane, Cheadle Hulme, Cheadle, Cheshire, SK8 7NH, United Kingdom

      IIF 48 IIF 49 IIF 50
  • Clarkson, Adam James
    British manager born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 174, Grove Lane, Cheadle Hulme, Cheadle, Cheshire, SK8 7NH, England

      IIF 51
  • Haydon, Roy
    British operations manager born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Norton Road, Bournemouth, BH9 2PY, England

      IIF 52
  • Haydon, Roy John
    British

    Registered addresses and corresponding companies
    • icon of address 14 Dunbar Road, Bournemouth, BH3 7BA

      IIF 53
    • icon of address 39 Keith Road, Bournemouth, Dorset, BH3 7DS

      IIF 54
  • Mr Adam James Clarkson
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Church Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7JU, United Kingdom

      IIF 55
    • icon of address Rydal Mount, 168-170 Chaddock Lane, Worsley, Manchester, M28 1DF, United Kingdom

      IIF 56
  • Mr Roy Haydon
    British born in May 1951

    Resident in England

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

      IIF 76
  • Mr Roy John Haydon
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Norton Road, Bournemouth, BH9 2PY, England

      IIF 77
  • Mr Adam James Clarkson
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174 Grove Lane, Chealde-hulme, Stockport, Cheshire, SK8 7NH, England

      IIF 78
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 10 Church Road, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-14 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 60 Norton Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ now
    IIF 58 - Has significant influence or controlOE
    IIF 58 - Has significant influence or control as a member of a firmOE
    IIF 58 - Has significant influence or control over the trustees of a trustOE
  • 3
    icon of address Rydal Mount, 168-170 Chaddock Lane, Worsley, Manchester, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 2016-04-28 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ now
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Rydal Mount, 168-170 Chaddock Lane, Worsley, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2016-04-28 ~ now
    IIF 50 - Director → ME
  • 5
    icon of address 14 Dunbar Road, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-27 ~ dissolved
    IIF 34 - Has significant influence or control as a member of a firmOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 6
    SHOP AND STAY SAFE LTD - 2021-01-26
    TALBOT INS COMPANY LIMITED - 2020-06-08
    CPL UK SOUTH LIMITED - 2021-01-28
    icon of address 60 Norton Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,882 GBP2024-11-30
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ now
    IIF 60 - Has significant influence or control as a member of a firmOE
    IIF 60 - Has significant influence or controlOE
  • 7
    icon of address 60 Norton Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 8
    CMC MARKETING LTD - 2024-11-18
    icon of address 60 Norton Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 65 - Has significant influence or control over the trustees of a trustOE
    IIF 65 - Has significant influence or controlOE
    IIF 65 - Has significant influence or control as a member of a firmOE
  • 9
    icon of address 60 Norton Road, Bournemouth, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 60 Norton Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Griffins Tavistock House North, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -73,681 GBP2016-05-31
    Officer
    icon of calendar 2015-10-29 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-05-18 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    FIRST CHOICE PROPERTIES (BOURNEOUTH) LTD - 2008-04-09
    icon of address Top Floor 14 Dunbar Road, Talbot Woods, Bournemouth, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-31 ~ dissolved
    IIF 9 - Director → ME
  • 13
    icon of address 60 Norton Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,003 GBP2024-09-30
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 60 Norton Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-10-23 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 60 Norton Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 60 Norton Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 17
    icon of address 60 Norton Road, Bournemouth, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 18
    MEGS GEMS LTD - 2025-01-28
    icon of address Weighbridge Cottage The Crescent, Dura Den, Cupar, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 19
    LOTTERY PROMOTION SERVICES LIMITED - 2018-06-04
    icon of address 60 Norton Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    60,034 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-06-01 ~ now
    IIF 40 - Has significant influence or controlOE
  • 20
    icon of address 60 Norton Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,219 GBP2023-07-31
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 60 Norton Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -364,837 GBP2025-03-31
    Officer
    icon of calendar 2018-04-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ now
    IIF 37 - Has significant influence or controlOE
  • 22
    icon of address 60 Norton Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,614 GBP2024-06-30
    Officer
    icon of calendar 2017-06-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ now
    IIF 38 - Has significant influence or control as a member of a firmOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 38 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Top Floor 14 Dunbar Road, Talbot Woods, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-06 ~ dissolved
    IIF 53 - Secretary → ME
  • 24
    icon of address 60 Norton Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 25
    TRADE PRICE BUILDING SUPPLIES LTD - 2020-03-19
    PROJECT ELECTRIC CITY LTD - 2020-12-11
    ORGANIC ENERGY SOLUTIONS LIMITED - 2018-09-12
    TRADE PRICE BUILDING SUPPLIES T/A PROJECT ELECTRIC CITY LTD - 2020-04-27
    icon of address 60 Norton Road, Bournemouth, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -10,774 GBP2024-06-30
    Officer
    icon of calendar 2017-06-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ now
    IIF 36 - Has significant influence or control as a member of a firmOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 60 Norton Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    801 GBP2024-07-31
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 28
    CPL UK SOUTHERN LTD - 2021-01-26
    HI THAI LTD - 2020-11-17
    icon of address 60 Norton Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 29
    SOVEREIGN CARD PAYMENTS LTD - 2025-01-30
    icon of address 60 Norton Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -264 GBP2024-05-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 30
    OCONNORCO1 LIMITED - 2016-06-25
    icon of address Rydal Mount, 168-170 Chaddock Lane, Worsley, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2016-04-28 ~ now
    IIF 49 - Director → ME
Ceased 16
  • 1
    icon of address 8 Cobham Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,175 GBP2017-01-31
    Officer
    icon of calendar 2017-06-01 ~ 2018-05-10
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ 2018-05-10
    IIF 76 - Has significant influence or control over the trustees of a trust OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
    icon of calendar 2018-04-26 ~ 2018-05-10
    IIF 42 - Has significant influence or control OE
  • 2
    icon of address 14 Dunbar Road, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-27 ~ 2017-09-06
    IIF 3 - Director → ME
  • 3
    SHOP AND STAY SAFE LTD - 2021-01-26
    TALBOT INS COMPANY LIMITED - 2020-06-08
    CPL UK SOUTH LIMITED - 2021-01-28
    icon of address 60 Norton Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,882 GBP2024-11-30
    Officer
    icon of calendar 2020-09-28 ~ 2023-07-01
    IIF 52 - Director → ME
  • 4
    icon of address 60 Norton Road, Bournemouth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-25 ~ 2025-07-03
    IIF 15 - Director → ME
  • 5
    icon of address Griffins Tavistock House North, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -73,681 GBP2016-05-31
    Officer
    icon of calendar 2010-07-01 ~ 2013-02-18
    IIF 47 - Director → ME
  • 6
    FARNHAVEN LIMITED - 1988-10-12
    icon of address 4 Pine Manor Road, Ashley Heath, Ringwood, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-06-10 ~ 2001-11-07
    IIF 54 - Secretary → ME
  • 7
    icon of address 14 Century Building, 14 Tower Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2025-05-28 ~ 2025-08-27
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ 2025-08-27
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 8
    LOTTERY PROMOTION SERVICES LIMITED - 2018-06-04
    icon of address 60 Norton Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    60,034 GBP2024-08-31
    Officer
    icon of calendar 2021-06-25 ~ 2025-03-13
    IIF 27 - Director → ME
    icon of calendar 2017-08-08 ~ 2018-08-22
    IIF 5 - Director → ME
  • 9
    INSTANT LEGAL LIMITED - 2021-07-13
    icon of address 707b Wimborne Road, Moordown, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,255 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-10-01 ~ 2025-03-31
    IIF 57 - Ownership of shares – 75% or more OE
  • 10
    THE LOAN GUARANTEE COMPANY LIMITED - 2016-06-25
    icon of address 24 Nicholas Street, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-15 ~ 2016-05-06
    IIF 46 - Director → ME
  • 11
    icon of address 60 Norton Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,120 GBP2024-09-30
    Officer
    icon of calendar 2022-10-01 ~ 2025-08-14
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ 2025-08-14
    IIF 64 - Ownership of shares – 75% or more OE
  • 12
    icon of address Flat 8 Melrose Avenue, Farnborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-03 ~ 2018-03-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ 2018-06-01
    IIF 43 - Has significant influence or control as a member of a firm OE
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 13
    icon of address 60 Norton Road, Bournemouth, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-14 ~ 2025-01-30
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ 2025-01-31
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Right to appoint or remove directors OE
  • 14
    SOVEREIGN CARD PAYMENTS LTD - 2025-01-30
    icon of address 60 Norton Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -264 GBP2024-05-31
    Officer
    icon of calendar 2023-05-09 ~ 2024-04-12
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ 2024-04-22
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 15
    ACCIDENT LEGAL SERVICES LIMITED - 2016-09-28
    icon of address Floor 8, 39 Deansgate, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,915 GBP2017-10-31
    Officer
    icon of calendar 2015-10-13 ~ 2015-11-03
    IIF 51 - Director → ME
  • 16
    icon of address 8 Cobham Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -134,777 GBP2016-02-29
    Officer
    icon of calendar 2014-04-04 ~ 2015-02-16
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - 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.