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 Andrew Geoffrey Payne

    Related profiles found in government register
  • Mr Andrew Geoffrey Payne
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 58-62, New Road, South Darenth, Dartford, DA4 9AR

      IIF 1
    • St George's House, George Street, Huntingdon, Cambridgeshire, PE29 3GH, England

      IIF 2
    • St Georges House, George Street, Huntingdon, PE29 3GH, England

      IIF 3
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 4
    • The Barn House, Marston Meysey, Swindon, Wilts, SN6 6LQ

      IIF 5
    • The Barn House, Marston Meysey, Swindon, Wilts, SN6 6LQ, England

      IIF 6
    • The Barn House, Marston Meysey, Swindon, Wiltshire, SN6 6LQ, England

      IIF 7
  • Mr Andrew Timothy Payne
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 22, Grange Road, Ramsgate, CT11 9LR, England

      IIF 8 IIF 9
  • Mr Andrew Geoffrey Payne
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Payne, Andrew Timothy
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 22, Grange Road, Ramsgate, CT11 9LR, England

      IIF 14
  • Mr Andrew Payne
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn House, Marston Meysey, Swindon, Wiltshire, SN6 6LQ

      IIF 15
  • Payne, Andrew Richard
    British consultant born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 8 Mansfield Close, Milton, Cambridge, Cambridgeshire, CB4 6EE

      IIF 16
  • Payne, Andrew Richard
    British software engineer born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 8 Mansfield Close, Milton, Cambridge, Cambridgeshire, CB4 6EE

      IIF 17
  • Andrew Richard Payne
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Mansfield Close, Cambridge, CB24 6EE, United Kingdom

      IIF 18
  • Payne, Andrew Geoffrey
    British business development born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn House, The Street, Marston Meysey, Wiltshire, SN6 6LQ, United Kingdom

      IIF 19
  • Payne, Andrew Geoffrey
    British business director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn House, The Street, Marston Meysey, Wiltshire, SN6 6LQ

      IIF 20
  • Payne, Andrew Geoffrey
    British chairman born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn House, The Street, Marston Meysey, Wiltshire, SN6 6LQ

      IIF 21
  • Payne, Andrew Geoffrey
    British company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Benjamin Street, London, EC1M 5QG, Uk

      IIF 22
    • 21-27, Lambs Conduit Street, London, WC1N 3NL, England

      IIF 23
    • The Barn House, The Street, Marston Meysey, Wilts, SN6 6LQ, Uk

      IIF 24
    • The Barn House, The Street, Marston Meysey, Wilts, SN6 6LQ, United Kingdom

      IIF 25
    • The Barn House, The Street, Marston Meysey, Wiltshire, SN6 6LQ

      IIF 26
    • The Barn House, The Street, Marston Meysey, Wiltshire, SN6 6LQ, United Kingdom

      IIF 27
    • The Barn House, The Street, Marston Meysey, Swindon, Wiltshire, SN6 6LQ, United Kingdom

      IIF 28
  • Payne, Andrew Geoffrey
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58-62, New Road, South Darenth, Dartford, DA4 9AR, England

      IIF 29
    • St Georges House, George Street, Huntingdon, Cambridgeshire, PE29 3GH, England

      IIF 30 IIF 31
    • 1, Benjamin Street, 1st Floor, London, EC1M 5QG, England

      IIF 32
    • 1st Floor, 1 Benjamin Street, London, EC1M 5QG, England

      IIF 33 IIF 34
    • 21-27, Lamb's Conduit Street, London, WC1N 3NL, United Kingdom

      IIF 35
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 36
    • The Barn House, The Street, Marston Meysey, Wiltshire, SN6 6LQ

      IIF 37
    • The Barn House, The Street, Marston Meysey, Wiltshire, SN6 6LQ, United Kingdom

      IIF 38
    • The Barn House, Marston Meysey, Swindon, Wilts, SN6 6LQ, England

      IIF 39
    • The Barn House, The Street, Marston Meysey, Swindon, SN6 6LQ, United Kingdom

      IIF 40 IIF 41
  • Payne, Andrew Geoffrey
    British games producer born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn House, The Street, Marston Meysey, Wiltshire, SN6 6LQ, United Kingdom

      IIF 42
  • Payne, Andrew Geoffrey
    British prodn/sales/marktg director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn House, The Street, Marston Meysey, Wiltshire, SN6 6LQ

      IIF 43
  • Payne, Andrew Geoffrey
    British director

    Registered addresses and corresponding companies
    • The Barn House, The Street, Marston Meysey, Wiltshire, SN6 6LQ

      IIF 44
    • The Barn House, The Street, Marston Meysey, Swindon, SN6 6LQ, United Kingdom

      IIF 45
  • Payne, Andrew Geoffrey
    British prodn/sales/marktg director

    Registered addresses and corresponding companies
    • The Barn House, The Street, Marston Meysey, Wiltshire, SN6 6LQ

      IIF 46
  • Payne, Andrew Geoffrey
    Brittish director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 1 Benjamin Street, London, EC1M 5QG, England

      IIF 47
  • Payne, Andrew
    British director born in March 1963

    Registered addresses and corresponding companies
    • 49 Searle Street, Cambridge, Cambridgeshire, CB4 3DB

      IIF 48
  • Payne, Andrew
    British electrician born in December 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 85, Fisher Drive, Paisley, Renfrewshire, PA1 2TP, Scotland

      IIF 49
  • Payne, Andrew
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn House, Marston Meysey, Swindon, Wiltshire, SN6 6LQ

      IIF 50
  • Payne, Andrew
    British sign writer born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Grange Road, Ramsgate, CT11 9LR, England

      IIF 51
  • Payne, Andrew Geoffrey

    Registered addresses and corresponding companies
    • The Barn House, The Street, Marston Meysey, Wiltshire, SN6 6LQ, United Kingdom

      IIF 52
    • The Barn House, Marston Meysey, Swindon, Wiltshire, SN6 6LQ, England

      IIF 53
  • Payne, Andrew Richard
    British software engineer

    Registered addresses and corresponding companies
    • 8 Mansfield Close, Milton, Cambridge, Cambridgeshire, CB4 6EE

      IIF 54
  • Payne, Andrew
    British commercial director

    Registered addresses and corresponding companies
    • 1, Benjamin Street, 1st Floor, London, EC1M 5QG, England

      IIF 55
  • Payne, Andrew
    British company director

    Registered addresses and corresponding companies
    • 49 Searle Street, Cambridge, Cambridgeshire, CB4 3DB

      IIF 56
  • Payne, Andrew
    United Kingdom director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Barn House, Marston Meysey, Swindon, Wilts, SN6 6LQ, United Kingdom

      IIF 57
  • Payne, Andrew Richard
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Mansfield Close, Cambridge, CB24 6EE, United Kingdom

      IIF 58
  • Payne, Andrew

    Registered addresses and corresponding companies
    • 58-62, New Road, South Darenth, Dartford, DA4 9AR, England

      IIF 59
    • The Barn House, Marston Meysey, Swindon, Wiltshire, SN6 6LQ

      IIF 60
child relation
Offspring entities and appointments
Active 22
  • 1
    22 Grange Road, Ramsgate, England
    Corporate (2 parents)
    Equity (Company account)
    195 GBP2024-03-31
    Officer
    2003-05-14 ~ now
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 2
    8 Mansfield Close, Cambridge, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-18 ~ now
    IIF 58 - director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 3
    85 Fisher Drive, Paisley, Renfrewshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-04-23 ~ dissolved
    IIF 49 - director → ME
  • 4
    HI-SCORE ENTERTAINMENT LIMITED - 2006-03-21
    PEACEFIELD LIMITED - 2005-12-14
    1 Benjamin Street, 1st Floor, London
    Dissolved corporate (1 parent)
    Officer
    2007-03-30 ~ dissolved
    IIF 32 - director → ME
  • 5
    8 Mansfield Close, Milton, Cambridge, Cambridgeshire
    Dissolved corporate (2 parents)
    Officer
    2000-11-03 ~ dissolved
    IIF 16 - director → ME
  • 6
    Ukie, 21-27 Lamb's Conduit Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -818 GBP2015-12-31
    Officer
    2009-12-08 ~ dissolved
    IIF 35 - director → ME
  • 7
    The Barn House, Marston Meysey, Swindon, Wilts, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    2013-09-03 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2016-09-03 ~ dissolved
    IIF 6 - Has significant influence or control as a member of a firmOE
  • 8
    The Barn House, The Street, Marston Meysey, Wiltshire, England
    Corporate (2 parents)
    Equity (Company account)
    20,683 GBP2023-08-31
    Officer
    2021-03-11 ~ now
    IIF 42 - director → ME
    Person with significant control
    2021-03-11 ~ now
    IIF 12 - Has significant influence or controlOE
  • 9
    St George's House, George Street, Huntingdon, Cambridgeshire, England
    Corporate (4 parents)
    Equity (Company account)
    -5,548 GBP2023-11-30
    Officer
    2020-01-17 ~ now
    IIF 31 - director → ME
    Person with significant control
    2023-07-10 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    58-62 New Road, South Darenth, Dartford
    Corporate (2 parents)
    Equity (Company account)
    93 GBP2023-10-31
    Officer
    2000-11-17 ~ now
    IIF 29 - director → ME
    2000-11-17 ~ now
    IIF 59 - secretary → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    SOLD-OUT SALES & MARKETING LIMITED - 2005-11-08
    INVESTAPEX LIMITED - 1994-11-15
    1st Floor 1 Benjamin Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-09-18 ~ dissolved
    IIF 47 - director → ME
  • 12
    GOLDENBLOOM LIMITED - 2003-08-06
    4 Hardman Square, Spinningfields, Manchester
    Dissolved corporate (2 parents)
    Officer
    2004-08-01 ~ dissolved
    IIF 20 - director → ME
    2003-07-29 ~ dissolved
    IIF 44 - secretary → ME
  • 13
    The Barn House, Marston Meysey, Swindon, Wiltshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    27 GBP2019-09-30
    Officer
    2000-09-26 ~ dissolved
    IIF 41 - director → ME
    2009-10-01 ~ dissolved
    IIF 53 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 14
    The Barn House, Marston Meysey, Swindon, Wiltshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    200 GBP2023-06-30
    Officer
    2021-06-18 ~ now
    IIF 50 - director → ME
    2021-06-18 ~ now
    IIF 60 - secretary → ME
    Person with significant control
    2021-06-18 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 15
    1st Floor 1 Benjamin Street, London
    Dissolved corporate (2 parents)
    Officer
    2002-10-08 ~ dissolved
    IIF 34 - director → ME
  • 16
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    75 GBP2019-05-31
    Officer
    2014-05-27 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 17
    The Barn House, The Street, Marston Meysey, Wiltshire, England
    Corporate (2 parents)
    Equity (Company account)
    -758,779 GBP2023-09-30
    Officer
    2022-09-06 ~ now
    IIF 27 - director → ME
    Person with significant control
    2022-09-06 ~ now
    IIF 10 - Has significant influence or controlOE
  • 18
    2 Stonehill, Stukeley Meadows, Huntingdon, Cambridgeshire
    Dissolved corporate (2 parents)
    Officer
    2001-03-02 ~ dissolved
    IIF 43 - director → ME
    2001-03-02 ~ dissolved
    IIF 46 - secretary → ME
  • 19
    REALITY FOOTBALL LIMITED - 2017-10-12
    St Georges House, George Street, Huntingdon, England
    Corporate (2 parents)
    Equity (Company account)
    -66,953 GBP2024-03-31
    Officer
    2000-09-26 ~ now
    IIF 40 - director → ME
    2000-09-26 ~ now
    IIF 45 - secretary → ME
    Person with significant control
    2018-09-28 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    LASTWAVE LIMITED - 1988-03-24
    1st Floor 1 Benjamin Street, London
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 21 - director → ME
  • 21
    LONGMENTOR LTD - 2016-06-10
    The Barn House, Marston Meysey, Swindon, Wilts
    Corporate (2 parents)
    Equity (Company account)
    -46,602 GBP2024-02-29
    Officer
    2014-04-23 ~ now
    IIF 57 - director → ME
    Person with significant control
    2018-06-29 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 22
    22 Grange Road, Ramsgate, England
    Corporate (2 parents)
    Officer
    2024-02-24 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-02-24 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    River Studio Old Milverton Lane, Blackdown, Leamington Spa, England
    Corporate (6 parents)
    Equity (Company account)
    63,125 GBP2020-12-31
    Officer
    2011-09-02 ~ 2020-01-10
    IIF 38 - director → ME
    2011-09-02 ~ 2020-01-10
    IIF 52 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-01-10
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    10 Stevensons Road, Longstanton, Cambridge, Cambs
    Corporate (1 parent)
    Equity (Company account)
    111,286 GBP2023-06-30
    Officer
    1997-06-17 ~ 2001-10-08
    IIF 17 - director → ME
    2000-07-13 ~ 2001-07-01
    IIF 54 - secretary → ME
  • 3
    FILM LONDON LIMITED - 2015-09-26
    Arts Building, Morris Place, London, England
    Corporate (17 parents)
    Officer
    2013-09-01 ~ 2019-11-27
    IIF 24 - director → ME
  • 4
    40 Wood End, Bluntisham, Huntingdon, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,090 GBP2019-03-31
    Officer
    2002-05-02 ~ 2014-09-30
    IIF 37 - director → ME
  • 5
    GAMES AID
    - now
    ENTERTAINMENT SOFTWARE CHARITY - 2008-08-22
    111-113 High Street, Evesham, Worcestershire, England
    Corporate (4 parents, 1 offspring)
    Officer
    2012-04-01 ~ 2015-04-01
    IIF 22 - director → ME
    2008-01-23 ~ 2011-03-21
    IIF 26 - director → ME
  • 6
    1 Benjamin Street, 1st Floor, London
    Dissolved corporate
    Officer
    2009-10-15 ~ 2015-12-14
    IIF 19 - director → ME
  • 7
    INTERACTIVE ASSOCIATES (CDC) LIMITED - 2000-03-28
    St Georges House, George Street, Huntingdon, Cambridgeshire, England
    Dissolved corporate
    Officer
    1996-10-01 ~ 2016-10-05
    IIF 30 - director → ME
    1996-10-01 ~ 2016-06-01
    IIF 55 - secretary → ME
  • 8
    2 Stonehill, Stukeley Meadows, Huntingdon, Cambridgeshire
    Dissolved corporate
    Officer
    2004-08-31 ~ 2008-01-08
    IIF 48 - director → ME
  • 9
    21-27 Black Bull Yard Lower Ground Floor, 18a, Black Bull Yard, 24- 28 Hatton Wall, London, England
    Corporate (3 parents)
    Equity (Company account)
    70 GBP2023-07-31
    Officer
    2014-10-30 ~ 2019-04-30
    IIF 33 - director → ME
  • 10
    6-8 Dyer Street, Cirencester, Gloucestershire
    Dissolved corporate (1 parent)
    Officer
    2010-08-02 ~ 2016-08-25
    IIF 28 - director → ME
    2001-08-21 ~ 2010-08-23
    IIF 56 - secretary → ME
  • 11
    ENTERTAINMENT & LEISURE SOFTWARE PUBLISHERS ASSOCIATION LIMITED - 2010-03-22
    THE EUROPEAN LEISURE SOFTWARE PUBLISHERS ASSOCIATION (UK) LTD. - 2002-10-07
    EUROPEAN LEISURE SOFTWARE PUBLISHERS ASSOCIATION LIMITED - 1996-02-13
    Lower Ground Floor Black Bull Yard 18a, 24 -28 Hatton Wall, London, England
    Corporate (24 parents, 5 offsprings)
    Officer
    2001-02-23 ~ 2020-09-22
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-30
    IIF 13 - Has significant influence or control OE
  • 12
    10 Queen Street Place, London
    Corporate (7 parents)
    Equity (Company account)
    6,153 GBP2023-12-31
    Officer
    2013-07-09 ~ 2014-06-10
    IIF 25 - 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.