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

Mr Na'Ím Anís Paymán

    Related profiles found in government register
  • Mr Na'Ím Anís Paymán
    German born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 119, The Belvedere, Homerton Street, Cambridge, CB2 0NU, United Kingdom

      IIF 1
    • Minstrel Court, North Road Farm, Ermine Way, Arrington, Royston, SG8 0AB, England

      IIF 2
  • Mr Na'Ím Anís Paymán
    British born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Naim Anis Payman
    British born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Sherbourne Close, Cambridge, Cambridgeshire, CB4 1RT, United Kingdom

      IIF 19
  • PaymÁn, Na'Ím Anís
    British born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Minstrel Court, North Road Farm, Ermine Way, Arrington, Royston, SG8 0AB, United Kingdom

      IIF 20
    • 15, Sherbourne Close, Cambridge, CB4 1RT, England

      IIF 21
    • 21 Adams House, Rustat Avenue, Cambridge, CB1 3RE, England

      IIF 22 IIF 23
    • Nightingale Cottage, Ermine Way, Cambridge, United Kingdom, SG8 0AB, United Kingdom

      IIF 24
    • 09425487 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
    • 09471488 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
    • 09550831 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • 09686569 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • 09713035 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
    • 10167558 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
    • 10171932 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
    • 10839340 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • 10874315 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
    • 11359464 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
    • 11880262 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
    • 13018403 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
    • 16054855 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
    • Sc693524 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 38
    • Sc710356 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 39
    • Sc710721 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 40
    • Sc711871 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 41
    • C/o Cg & Co, 27 Byrom Street, Manchester, M3 4PF

      IIF 42
    • The Knighton Hotel, 15 Broad Street, Knighton, Powys, LD7 1BL, United Kingdom

      IIF 43
    • Flat 7, The Stables, Ermine Way, Royston, SG8 0AB, England

      IIF 44
    • Minstrel Court, North Road Farm, Ermine Way, Arrington, Royston, United Kingdom, SG8 0AB, England

      IIF 45
    • Nightingale Cottage, Ermine Way, Cambridge, Ermine Way, Arrington, Royston, SG8 0AB, England

      IIF 46
    • The Grand Hotel, 14 North Parade, Skegness, Lincolnshire, PE25 2UB, United Kingdom

      IIF 47
  • PaymÁn, Na'Ím Anís
    British company director born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Sherbourne Close, Cambridge, CB4 1RT, United Kingdom

      IIF 48
  • PaymÁn, Na'Ím Anís
    British entrepreneur born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Sherbourne Close, Cambridge, CB4 1RT, United Kingdom

      IIF 49
    • 15 Sherbourne Close, Sherbourne Close, Cambridge, CB4 1RT, United Kingdom

      IIF 50
    • 2, Hills Road, Cambridge, CB2 1JP, England

      IIF 51
    • Flat 119, The Belvedere, Homerton Street, Cambridge, CB2 0NU, United Kingdom

      IIF 52
    • 22, West Green Road, London, N15 5NN, England

      IIF 53
  • PaymÁn, Na'Ím Anís
    British none born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Adams House, Rustat Avenue, Cambridgeshire, Cambridgeshire, CB1 3RF

      IIF 54
  • PaymÁn, Na'Ím Anís
    British

    Registered addresses and corresponding companies
    • 15, Sherbourne Close, Cambridge, CB4 1RT, United Kingdom

      IIF 55
child relation
Offspring entities and appointments 35
  • 1
    BELVEDERE RTM COMPANY LIMITED
    09496882
    2 Hills Road, Cambridge, England
    Active Corporate (16 parents)
    Officer
    2015-07-08 ~ 2017-10-30
    IIF 51 - Director → ME
  • 2
    CAMBRIDGE LAUNDRY LTD
    09642035
    22 West Green Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-16 ~ dissolved
    IIF 53 - Director → ME
  • 3
    CHILTERN EYE CLINIC LTD
    11215540
    15 Sherbourne Close, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-20 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2018-02-20 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 4
    CUSTOMEYES.ME LTD
    09425487
    Minstrel Court North Road Farm, Ermine Way, Arrington, Royston, England
    Active Corporate (2 parents)
    Officer
    2015-02-06 ~ now
    IIF 25 - Director → ME
  • 5
    ELM COURT (PEYMANS) LTD
    - now 10839340
    ZEEBOU LTD
    - 2019-03-25 10839340
    SAYPHEW LTD
    - 2019-02-12 10839340
    MOUNT PLEASANT GUESTHOUSE LTD
    - 2018-09-19 10839340
    Minstrel Court North Road Farm, Ermine Way, Arrington, Royston, United Kingdom, England
    Active Corporate (3 parents)
    Officer
    2017-06-28 ~ now
    IIF 32 - Director → ME
  • 6
    GUEST GURU LTD
    - now 11359464
    HEATHROW APARTMENTS BY MANHATTAN LTD
    - 2023-06-01 11359464
    MANHATTAN APARTMENTS (PEYMANS) LTD
    - 2020-03-17 11359464
    Minstrel Court North Road Farm, Ermine Way, Arrington, Royston, United Kingdom, England
    Active Corporate (4 parents)
    Officer
    2018-05-14 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2018-05-14 ~ 2019-06-01
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 7
    KEEZARK LTD
    12096636
    Minstrel Court North Road Farm, Ermine Way, Arrington, Royston, United Kingdom, England
    Active Corporate (3 parents)
    Officer
    2019-07-11 ~ 2022-09-28
    IIF 21 - Director → ME
    Person with significant control
    2021-03-01 ~ 2021-03-31
    IIF 4 - Ownership of shares – 75% or more OE
  • 8
    KEW APARTMENTS (PEYMANS) LTD
    - now 09471488
    VIRTUOUS PA LTD.
    - 2018-12-03 09471488
    Flat 119 The Belvedere, Homerton Street, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-03-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-26
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
  • 9
    PAYMÁN CLUB LTD
    - now 09550831
    PEYMANS LTD
    - 2021-02-11 09550831
    2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St Albans
    Liquidation Corporate (4 parents, 3 offsprings)
    Officer
    2015-04-20 ~ now
    IIF 27 - Director → ME
  • 10
    PAYMÁN CONSTRUCTION LTD
    - now 10171932
    PEYMAN CONSTRUCTION LTD
    - 2022-03-29 10171932
    Minstrel Court North Road Farm, Ermine Way, Arrington, Royston, United Kingdom, England
    Active Corporate (2 parents)
    Officer
    2016-05-10 ~ now
    IIF 31 - Director → ME
  • 11
    PAYMÁN GROUP LTD
    - now 10167558
    PEYMAN GROUP LTD
    - 2020-10-13 10167558
    Minstrel Court North Road Farm, Ermine Way, Arrington, Royston, England
    Active Corporate (1 parent, 21 offsprings)
    Officer
    2016-05-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-05-06 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 12
    PAYMÁN HOLDINGS 1 LTD
    - now 12936619 13018403... (more)
    PAYMAN HOLDINGS 1 LTD
    - 2020-12-03 12936619 09686569... (more)
    The Grand Hotel, 14 North Parade, Skegness, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-10-07 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2020-10-07 ~ 2020-12-01
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 13
    PAYMÁN HOLDINGS 10 LTD
    SC696989 SC839592... (more)
    15 Victoria Street, Stromness, Scotland
    Active Corporate (3 parents)
    Officer
    2021-04-27 ~ now
    IIF 44 - Director → ME
  • 14
    PAYMÁN HOLDINGS 11 LTD
    SC710356 SC839592... (more)
    15 Victoria Street, Stromness, Scotland
    Receiver Action Corporate (4 parents)
    Officer
    2021-09-23 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2021-09-23 ~ 2021-09-23
    IIF 5 - Has significant influence or control OE
  • 15
    PAYMÁN HOLDINGS 12 LTD
    SC710721 SC839592... (more)
    15 Victoria Street, Stromness, Scotland
    Active Corporate (2 parents)
    Officer
    2021-09-28 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2021-09-28 ~ 2021-12-22
    IIF 8 - Has significant influence or control OE
  • 16
    PAYMÁN HOLDINGS 13 LTD
    SC711871 SC839592... (more)
    15 Victoria Street, Stromness, Scotland
    Active Corporate (2 parents)
    Officer
    2021-10-11 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2021-10-11 ~ 2021-12-22
    IIF 11 - Has significant influence or control OE
  • 17
    PAYMÁN HOLDINGS 14 LTD
    - now 13477678 SC839592... (more)
    PAYMÁN TOURS LTD
    - 2024-09-20 13477678
    PAYMÁN OPERATIONS LTD
    - 2021-08-10 13477678 09713035
    Minstrel Court North Road Farm, Ermine Way, Arrington, Royston, United Kingdom, England
    Receiver Action Corporate (5 parents)
    Officer
    2021-06-25 ~ now
    IIF 45 - Director → ME
  • 18
    PAYMÁN HOLDINGS 15 LTD
    16054855 SC839592... (more)
    Minstrel Court North Road Farm, Ermine Way, Arrington, Royston, England
    Receiver Action Corporate (4 parents)
    Officer
    2024-11-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-11-01 ~ 2024-11-18
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 19
    PAYMÁN HOLDINGS 16 LTD
    SC839592 SC710356... (more)
    15 Victoria Street, Stromness, Scotland, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-28 ~ now
    IIF 20 - Director → ME
  • 20
    PAYMÁN HOLDINGS 2 LTD
    - now 12927493 SC693524... (more)
    PAYMAN HOLDINGS 2 LTD
    - 2020-12-03 12927493 13038066... (more)
    C/o Cg & Co, 27 Byrom Street, Manchester
    In Administration Corporate (4 parents)
    Officer
    2020-10-04 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2020-10-04 ~ 2020-12-01
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 21
    PAYMÁN HOLDINGS 3 LTD
    - now 13018403 12927493... (more)
    PAYMAN HOLDINGS 3 LTD
    - 2020-12-03 13018403 13038066... (more)
    Northop Hall Northop Hall, Chester Road, Flintshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-11-15 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2020-11-15 ~ 2020-12-01
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 22
    PAYMÁN HOLDINGS 4 LTD
    - now 13027443 13018403... (more)
    PAYMAN HOLDINGS 4 LTD
    - 2020-12-03 13027443 13038066... (more)
    The Knighton Hotel 15 Broad Street, Knighton, Powys, United Kingdom
    Receiver Action Corporate (5 parents)
    Officer
    2020-11-18 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2020-11-18 ~ 2020-12-01
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 23
    PAYMÁN HOLDINGS 5 LTD
    - now 13038066 12927493... (more)
    PAYMAN HOLDINGS 5 LTD
    - 2020-12-03 13038066 12936619... (more)
    Minstrel Court North Road Farm, Ermine Way, Arrington, Royston, United Kingdom, England
    Active Corporate (3 parents)
    Officer
    2020-11-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-11-23 ~ 2020-12-01
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 24
    PAYMÁN HOLDINGS 6 LTD
    - now 13055317 13018403... (more)
    PAYMAN HOLDINGS 6 LTD
    - 2020-12-09 13055317 13038066... (more)
    Minstrel Court Minstrel Court, North Road Farm, Ermine Way, Arrington, Royston, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-12-01 ~ now
    IIF 46 - Director → ME
  • 25
    PAYMÁN HOLDINGS 7 LTD
    13060744 12927493... (more)
    Lovelady Shield Hotel, Lovelady Lane, Alston, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-12-03 ~ now
    IIF 24 - Director → ME
  • 26
    PAYMÁN HOLDINGS 8 LTD
    SC683298 12927493... (more)
    200-206 King Street, Castle Douglas, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-12-09 ~ now
    IIF 22 - Director → ME
  • 27
    PAYMÁN HOLDINGS 9 LTD
    SC693524 12927493... (more)
    Irvine River Guesthouse, 10 Townhead, Irvine, Scotland
    Active Corporate (3 parents)
    Officer
    2021-03-26 ~ now
    IIF 38 - Director → ME
  • 28
    PAYMÁN HOLDINGS LTD
    - now 10874315 12927493... (more)
    PAYMAN HOLDINGS LTD
    - 2020-12-03 10874315 12936619... (more)
    SYCAMORE INTERIORS LTD
    - 2020-06-20 10874315
    MOUNT PLEASANT RESTAURANT LTD
    - 2018-01-26 10874315
    Plas Belin Hall, Oakenholt Lane, Mold, Flintshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-07-19 ~ now
    IIF 33 - Director → ME
  • 29
    PAYMÁN OPERATIONS LTD
    - now 09713035 13477678
    LONDRY LTD
    - 2023-07-12 09713035
    2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans
    Liquidation Corporate (4 parents)
    Officer
    2015-07-31 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-07-30 ~ 2016-10-24
    IIF 3 - Ownership of shares – 75% or more OE
  • 30
    PENINSULA HOUSE (PEYMANS) LTD
    - now 10915261
    PEYMAN HOLDINGS LTD
    - 2018-09-29 10915261
    197 Kingston Road, Epsom, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2017-08-14 ~ dissolved
    IIF 50 - Director → ME
  • 31
    POP-UP HOMES LTD
    09703765
    Flat 119, The Belvedere Homerton Street, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-07-27 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-07-26 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    SPIRITUAL ASSEMBLY OF THE BAHA'IS OF CAMBRIDGE
    - now 00744873
    SPIRITUAL ASSEMBLY OF THE BAHA'IS OF CAMBRIDGE LIMITED - 1999-09-01
    27 Rutland Gate, London
    Active Corporate (59 parents)
    Officer
    2016-04-20 ~ 2018-10-30
    IIF 54 - Director → ME
  • 33
    STUDENIO LTD
    - now 09686569
    PAYMAN HOLDINGS 1 LTD
    - 2020-10-07 09686569 12936619... (more)
    STUDENIO LTD
    - 2020-09-28 09686569
    Minstrel Court North Road Farm, Ermine Way, Arrington, Royston, England
    Active Corporate (2 parents)
    Officer
    2015-07-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-07-14 ~ 2016-10-24
    IIF 6 - Ownership of shares – 75% or more OE
  • 34
    THE WARD & BROWN FOUNDATION
    11211062
    60 Chesterfield Road, Barnet, England
    Dissolved Corporate (8 parents)
    Officer
    2018-02-16 ~ 2022-11-24
    IIF 48 - Director → ME
    2018-02-16 ~ 2019-07-01
    IIF 55 - Secretary → ME
    Person with significant control
    2018-02-16 ~ 2023-02-01
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 35
    ZEEVOU LTD
    11880262
    Minstrel Court North Road Farm, Ermine Way, Arrington, Royston, United Kingdom, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-03-13 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2019-03-13 ~ 2019-06-01
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors 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 22 April 2026 and licensed under the Open Government Licence v3.0.