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

Hoyland, Craig Kay

    Related profiles found in government register
  • Hoyland, Craig Kay
    British developer born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • Suite D, 96 Market Street, Eastleigh, Hampshire, SO50 5RE, England

      IIF 1
  • Hoyland, Craig Kay
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 23a, Marchwood Road, Bournemouth, BH10 5LA, England

      IIF 2
    • 96 Market Street, Eastleigh, Hampshire, SO50 5RE, England

      IIF 3
    • 96, Market Street, Eastleigh, Southampton, SO50 5RE, England

      IIF 4
  • Hoyland, Craig Kay
    British estate agent born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 12a, Gorselands Court, Glenmoor Road, West Parley, Ferndown, BH22 8QF, England

      IIF 5
  • Hoyland, Craig Kay
    British property born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 337, Ashley Road, Poole, BH14 0AR, United Kingdom

      IIF 6
  • Hoyland, Craig Kay
    British property developer born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • Highland House, Mayflower Close, Chandlers Ford, Eastleigh, Hampshire, SO53 4AR

      IIF 7
  • Hoyland, Craig Kay
    British property letting born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 96, Market Street, Eastleigh, Hampshire, SO50 5RE, United Kingdom

      IIF 8
  • Hoyland, Craig Kay
    British company director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Christchurch Road, Ferndown, BH22 8TD, England

      IIF 9
  • Hoyland, Craig Kay
    British developer born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Market Street, Eastleigh, SO50 5RE, United Kingdom

      IIF 10
  • Hoyland, Craig Kay
    British director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Market Street, Eastleigh, SO50 5RE, England

      IIF 11
    • 96, Market Street, Eastleigh, SO50 5RE, United Kingdom

      IIF 12
    • 291, Ashley Road, Poole, BH14 9DZ, United Kingdom

      IIF 13
    • 2, Fernway Close, Wimborne, BH21 2ST, England

      IIF 14
  • Hoyland, Craig
    British director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Market Street, Eastleigh, SO50 5RE, United Kingdom

      IIF 15
  • Mr Craig Kay Hoyland
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 96, Market Street, Eastleigh, Hampshire, SO50 5RE, United Kingdom

      IIF 16
    • 96, Market Street, Eastleigh, Southampton, SO50 5RE, England

      IIF 17
    • Highland House, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR

      IIF 18 IIF 19
    • 15, Cotes Avenue, Poole, BH14 0ND, England

      IIF 20
    • 337, Ashley Road, Poole, BH14 0AR, United Kingdom

      IIF 21
    • 2, Fernway Close, Wimborne, BH21 2ST, England

      IIF 22
  • Mr Craig Kay Hoyland
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Market Street, Eastleigh, SO50 5RE, England

      IIF 23
    • 96, Market Street, Eastleigh, SO50 5RE, United Kingdom

      IIF 24 IIF 25
    • 1, Christchurch Road, Ferndown, BH22 8TD, England

      IIF 26
    • 291, Ashley Road, Poole, BH149DZ, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 13
  • 1
    96 Market Street, Eastleigh, England
    Active Corporate (3 parents)
    Officer
    2023-08-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-08-16 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 2
    96 Market Street, Eastleigh, England
    Active Corporate (1 parent)
    Officer
    2025-03-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-03-17 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 3
    337 Ashley Road, Poole, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Person with significant control
    2019-06-11 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    291 Ashley Road, Poole, England
    Active Corporate (2 parents)
    Officer
    2023-07-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 5
    Highland House Mayflower Close, Chandlers Ford, Eastleigh, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    166,520 GBP2023-03-31
    Officer
    2012-01-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 6
    96 Market Street, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,291 GBP2021-03-31
    Officer
    2016-04-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-20 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 7
    96 Market Street, Eastleigh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-06 ~ dissolved
    IIF 15 - Director → ME
  • 8
    1 Christchurch Road, Ferndown, England
    Active Corporate (1 parent)
    Officer
    2024-06-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 9
    South Lodge, 1 Christchurch Road, Ferndown, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 10
    96 Market Street, Eastleigh, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    468,858 GBP2023-03-31
    Officer
    2017-01-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-01-27 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Highland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,126 GBP2017-02-28
    Officer
    2012-02-24 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 12
    15 Cotes Avenue, Poole, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    37 GBP2016-05-31
    Officer
    2013-05-08 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-05-08 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    2 Fernway Close, Wimborne, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,904 GBP2024-06-30
    Officer
    2021-08-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-08-24 ~ now
    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
Ceased 3
  • 1
    337 Ashley Road, Poole, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    2019-06-11 ~ 2021-08-19
    IIF 6 - Director → ME
  • 2
    CARTER SHAW ESTATE AGENTS LTD - 2023-10-19
    Unit 3, Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    773 GBP2024-05-31
    Officer
    2014-12-17 ~ 2017-10-19
    IIF 5 - Director → ME
  • 3
    7 Ash Copse, Bishopstoke, Eastleigh, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2021-08-12 ~ 2023-10-10
    IIF 3 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.