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

Mr John Stephen Payne

    Related profiles found in government register
  • Mr John Stephen Payne
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr John Stephen Payne
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR

      IIF 9
    • icon of address 10, Pittman Way, Fulwood, Preston, PR2 9ZG, United Kingdom

      IIF 10
    • icon of address 2-8 Towngate House, Parkstone Road, Poole, Dorset, BH15 2PW, England

      IIF 11
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, BH15 2PW

      IIF 12
    • icon of address Towngate House, 2-8, Parkstone Road, Poole, BH15 2PW, England

      IIF 13
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 14
  • Payne, John Stephen
    British commercial landlord born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, BH15 2PW, United Kingdom

      IIF 15
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 16
  • Payne, John Stephen
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
  • Payne, John Stephen
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Bingham Avenue, Poole, Dorset, BH14 8NE

      IIF 26
    • icon of address 2-8 Towngate House, Parkstone Road, Poole, Dorset, BH15 2PW

      IIF 27
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, BH15 2PW

      IIF 28
    • icon of address Towngate House, 2-8, Parkstone Road, Poole, BH15 2PW, England

      IIF 29
  • Payne, John Stephen
    British property investment born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Bingham Avenue, Poole, Dorset, BH14 8NE

      IIF 30
  • Payne, John Stephen
    British property investments born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Bingham Avenue, Poole, Dorset, BH14 8NE

      IIF 31
  • Payne, John Stephen
    British

    Registered addresses and corresponding companies
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW

      IIF 32
  • Payne, John Stephen
    British company director

    Registered addresses and corresponding companies
  • Payne, John Stephen
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW

      IIF 38
  • Payne, John Stephen
    British director

    Registered addresses and corresponding companies
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW

      IIF 39
  • Payne, John Stephen
    British property investment

    Registered addresses and corresponding companies
    • icon of address 18 Bingham Avenue, Poole, Dorset, BH14 8NE

      IIF 40
  • Payne, John Stephen
    British property investments

    Registered addresses and corresponding companies
    • icon of address 18 Bingham Avenue, Poole, Dorset, BH14 8NE

      IIF 41
  • Payne, John Stephen

    Registered addresses and corresponding companies
    • icon of address 1 Lansdowne Place, 17 Holdenhurst Road, Bournemouth, Dorset, BH8 8EW, England

      IIF 42
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Towngate House 2-8, Parkstone Road, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ now
    IIF 13 - Has significant influence or control as a member of a firmOE
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
  • 2
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    4,496,544 GBP2024-08-31
    Officer
    icon of calendar 1995-11-24 ~ now
    IIF 21 - Director → ME
    icon of calendar 1996-05-14 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 3
    icon of address 1 Lansdowne Place, 17 Holdenhurst Road, Bournemouth, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2016-04-12 ~ now
    IIF 42 - Secretary → ME
  • 4
    VISUAL CONNEXIONS LIMITED - 2010-03-19
    TCI ACCESSORIES LIMITED - 2015-04-23
    TCI CABLES LIMITED - 2011-05-16
    TIPFOUR LIMITED - 1997-07-30
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    -277,705 GBP2024-07-31
    Officer
    icon of calendar 1997-07-22 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    TCI ACCESSORIES LIMITED - 2011-05-16
    icon of address Towngate House, 2-8 Parkstone Road, Poole
    Active Corporate (2 parents)
    Equity (Company account)
    -299,062 GBP2024-03-31
    Officer
    icon of calendar 2011-03-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    -165,269 GBP2023-12-31
    Officer
    icon of calendar 2001-03-23 ~ now
    IIF 19 - Director → ME
    icon of calendar 2001-03-23 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    TCI DEVELOPMENTS (U.K.) LIMITED - 2002-05-15
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-23 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2001-03-23 ~ dissolved
    IIF 37 - Secretary → ME
  • 8
    icon of address 2-8 Towngate House Parkstone Road, Poole, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    250 GBP2024-10-31
    Officer
    icon of calendar 2019-10-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-10-18 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 9
    TCI UKRAINE LIMITED - 2008-04-16
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    -2,165,243 GBP2023-12-31
    Officer
    icon of calendar 2003-07-24 ~ now
    IIF 22 - Director → ME
    icon of calendar 2003-07-24 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,172 GBP2024-07-31
    Officer
    icon of calendar 2018-07-25 ~ now
    IIF 16 - Director → ME
    icon of calendar 2018-07-25 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Towngate House, 2-8 Parkstone Road, Poole
    Active Corporate (4 parents)
    Equity (Company account)
    -3,236,223 GBP2023-12-31
    Officer
    icon of calendar 2008-12-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 12
    TCI MANAGEMENT (U.K.) LIMITED - 2001-04-09
    P J MANAGEMENT (U.K.) LIMITED - 2000-02-28
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    -264,529 GBP2023-12-31
    Officer
    icon of calendar 1996-04-12 ~ now
    IIF 18 - Director → ME
    icon of calendar 1996-04-12 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 13
    ADI SERVICES LIMITED - 2004-03-08
    ADVANCED INTERNET SOLUTIONS (NORTH WEST) LTD - 2002-02-07
    SEDBRAND LIMITED - 2001-01-19
    icon of address Regency House, 45-51 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-19 ~ dissolved
    IIF 26 - Director → ME
  • 14
    TUNBRIDGE INVESTMENTS LIMITED - 1999-10-05
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    819,439 GBP2024-08-31
    Officer
    icon of calendar 1997-08-04 ~ now
    IIF 23 - Director → ME
    icon of calendar 1997-08-04 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 15
    TWENTIETH CENTURY HOTELS LIMITED - 1995-11-15
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    7,984,736 GBP2024-08-31
    Officer
    icon of calendar 1995-11-13 ~ now
    IIF 25 - Director → ME
    icon of calendar 1996-09-20 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
Ceased 4
  • 1
    icon of address 14 Carysfort Road, Bournemouth, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-07-28 ~ 2010-12-08
    IIF 30 - Director → ME
    icon of calendar 2006-07-28 ~ 2010-12-08
    IIF 40 - Secretary → ME
  • 2
    RETSTONE LIMITED - 2002-07-15
    ADI GROUP HOLDINGS LIMITED - 2002-08-13
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Profit/Loss (Company account)
    1,044,462 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2022-06-01
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 1 Lansdowne Place, 17 Holdenhurst Road, Bournemouth, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2005-08-10 ~ 2010-12-08
    IIF 31 - Director → ME
    icon of calendar 2016-02-09 ~ 2016-03-23
    IIF 17 - Director → ME
    icon of calendar 2005-08-10 ~ 2010-12-08
    IIF 41 - Secretary → ME
  • 4
    VISUAL CONNEXIONS LIMITED - 2010-03-19
    TCI ACCESSORIES LIMITED - 2015-04-23
    TCI CABLES LIMITED - 2011-05-16
    TIPFOUR LIMITED - 1997-07-30
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    -277,705 GBP2024-07-31
    Officer
    icon of calendar 1997-07-22 ~ 2016-10-16
    IIF 20 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.