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

      IIF 1
    • St Georges House, George Street, Huntingdon, PE29 3GH, England

      IIF 2
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 3
    • The Barn House, Marston Meysey, Swindon, Wilts, SN6 6LQ

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

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

      IIF 6
    • Flat 5, Robin Court, Tankerton Road, Whitstable, Kent, CT5 2AP, 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 Richard Payne
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 23, Brook Lane, Great Barford, Bedford, MK44 3LU, England

      IIF 10
  • Mr Andrew Geoffrey Payne
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Payne, Andrew Geoffrey
    British born in March 1963

    Resident in England

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

      IIF 15
  • 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 16
  • 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 17
  • 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 18
  • 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 19
  • Payne, Andrew Richard
    British consultant born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 23, Brook Lane, Great Barford, Bedford, MK44 3LU, England

      IIF 20
  • Payne, Andrew Richard
    British operations director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 22, Baker Street, London, W1U 3BW

      IIF 21
    • 22, Baker Street, London, W1U 3BW, United Kingdom

      IIF 22
  • 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 23
  • Payne, Andrew Geoffrey
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St George's House, George Street, Huntingdon, Cambridgeshire, PE29 3GH, England

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

      IIF 25 IIF 26
    • The Barn House, The Street, Marston Meysey, Swindon, SN6 6LQ, United Kingdom

      IIF 27
    • Flat 5, Robin Court, Tankerton Road, Whitstable, Kent, CT5 2AP, England

      IIF 28
  • 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 29
  • 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 30
  • 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 31
  • 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 32
    • 21-27, Lambs Conduit Street, London, WC1N 3NL, England

      IIF 33
    • The Barn House, The Street, Marston Meysey, Wilts, SN6 6LQ, Uk

      IIF 34
    • The Barn House, The Street, Marston Meysey, Wilts, SN6 6LQ, United Kingdom

      IIF 35
    • The Barn House, The Street, Marston Meysey, Wiltshire, SN6 6LQ

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

      IIF 37
  • Payne, Andrew Geoffrey
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Georges House, George Street, Huntingdon, Cambridgeshire, PE29 3GH, England

      IIF 38
    • 1, Benjamin Street, 1st Floor, London, EC1M 5QG, England

      IIF 39
    • 1st Floor, 1 Benjamin Street, London, EC1M 5QG, England

      IIF 40 IIF 41
    • 21-27, Lamb's Conduit Street, London, WC1N 3NL, United Kingdom

      IIF 42
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 43
    • The Barn House, The Street, Marston Meysey, Wiltshire, SN6 6LQ

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

      IIF 45
    • The Barn House, Marston Meysey, Swindon, Wilts, SN6 6LQ, England

      IIF 46
    • The Barn House, The Street, Marston Meysey, Swindon, SN6 6LQ, United Kingdom

      IIF 47
  • 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 48
  • Payne, Andrew Geoffrey
    British director

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

      IIF 49
    • The Barn House, The Street, Marston Meysey, Swindon, SN6 6LQ, United Kingdom

      IIF 50
  • Payne, Andrew Geoffrey
    British prodn/sales/marktg director

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

      IIF 51
  • 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 52
  • Payne, Andrew
    British director born in March 1963

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

      IIF 53
  • 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 54
  • 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 55
  • Payne, Andrew Geoffrey

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

      IIF 56
    • The Barn House, Marston Meysey, Swindon, Wiltshire, SN6 6LQ, England

      IIF 57
  • Payne, Andrew Richard
    British software engineer

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

      IIF 58
  • Payne, Andrew
    British

    Registered addresses and corresponding companies
    • Flat 5, Robin Court, Tankerton Road, Whitstable, Kent, CT5 2AP, England

      IIF 59
  • Payne, Andrew
    British commercial director

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

      IIF 60
  • Payne, Andrew
    British company director

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

      IIF 61
  • Payne, Andrew Richard
    British born in July 1965

    Resident in United Kingdom

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

      IIF 62
  • Payne, Andrew

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

      IIF 63
child relation
Offspring entities and appointments 35
  • 1
    A & I GRAPHICS LIMITED
    04761252
    22 Grange Road, Ramsgate, England
    Dissolved Corporate (4 parents)
    Officer
    2003-05-14 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ANDY PAYNE LTD
    11940735 16324796
    23 Brook Lane, Great Barford, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2019-04-11 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 3
    ANDYPAYNE LTD
    16324796 11940735
    8 Mansfield Close, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-18 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 4
    APPYNATION LIMITED
    07760616
    River Studio Old Milverton Lane, Blackdown, Leamington Spa, England
    Active Corporate (18 parents)
    Officer
    2011-09-02 ~ 2020-01-10
    IIF 45 - Director → ME
    2011-09-02 ~ 2020-01-10
    IIF 56 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-01-10
    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
  • 5
    BLAST ENTERTAINMENT LIMITED
    - now 05581143
    HI-SCORE ENTERTAINMENT LIMITED - 2006-03-21
    PEACEFIELD LIMITED - 2005-12-14
    1 Benjamin Street, 1st Floor, London
    Dissolved Corporate (8 parents)
    Officer
    2007-03-30 ~ dissolved
    IIF 39 - Director → ME
  • 6
    CAMBRIDGE SOFTWARE SOLUTIONS LIMITED
    03387757
    10 Stevensons Road, Longstanton, Cambridge, Cambs
    Active Corporate (5 parents)
    Officer
    1997-06-17 ~ 2001-10-08
    IIF 19 - Director → ME
    2000-07-13 ~ 2001-07-01
    IIF 58 - Secretary → ME
  • 7
    CLITECH ASSOCIATES LTD
    04102048
    8 Mansfield Close, Milton, Cambridge, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    2000-11-03 ~ dissolved
    IIF 18 - Director → ME
  • 8
    EIGF LIMITED
    04694863
    Ukie, 21-27 Lamb's Conduit Street, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2009-12-08 ~ dissolved
    IIF 42 - Director → ME
  • 9
    FILM LONDON
    - now 04699825
    FILM LONDON LIMITED
    - 2015-09-26 04699825
    Arts Building, Morris Place, London, England
    Active Corporate (57 parents)
    Officer
    2013-09-01 ~ 2019-11-27
    IIF 34 - Director → ME
  • 10
    FINK CREATIVE LIMITED
    04430162
    40 Wood End, Bluntisham, Huntingdon, England
    Dissolved Corporate (8 parents)
    Officer
    2002-05-02 ~ 2014-09-30
    IIF 44 - Director → ME
  • 11
    FUJITSU SERVICES (ENGINEERING SERVICES) LIMITED
    08015065
    Fujitsu, Lovelace Road, Bracknell, England
    Active Corporate (14 parents)
    Officer
    2016-06-24 ~ 2019-03-25
    IIF 21 - Director → ME
    2012-04-02 ~ 2014-09-12
    IIF 22 - Director → ME
  • 12
    GAMBITIOUS UK LIMITED
    08674534
    The Barn House, Marston Meysey, Swindon, Wilts, England
    Dissolved Corporate (3 parents)
    Officer
    2013-09-03 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-09-03 ~ dissolved
    IIF 5 - Has significant influence or control as a member of a firm OE
  • 13
    GAMES AID
    - now 04030235
    ENTERTAINMENT SOFTWARE CHARITY
    - 2008-08-22 04030235
    111-113 High Street, Evesham, Worcestershire, England
    Active Corporate (62 parents)
    Officer
    2012-04-01 ~ 2015-04-01
    IIF 32 - Director → ME
    2008-01-23 ~ 2011-03-21
    IIF 36 - Director → ME
  • 14
    GEEKYOTO LTD
    12829137
    The Barn House, The Street, Marston Meysey, Wiltshire, England
    Dissolved Corporate (4 parents)
    Officer
    2021-03-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-03-11 ~ dissolved
    IIF 13 - Has significant influence or control OE
  • 15
    GET GAMES ONLINE LTD
    07044223
    1 Benjamin Street, 1st Floor, London
    Dissolved Corporate (3 parents)
    Officer
    2009-10-15 ~ 2015-12-14
    IIF 29 - Director → ME
  • 16
    JUST FLIGHT LIMITED
    - now 03110181
    INTERACTIVE ASSOCIATES (CDC) LIMITED
    - 2000-03-28 03110181
    St Georges House, George Street, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (9 parents)
    Officer
    1996-10-01 ~ 2016-10-05
    IIF 38 - Director → ME
    1996-10-01 ~ 2016-06-01
    IIF 60 - Secretary → ME
  • 17
    JUSTFLIGHT LONDON LIMITED
    09888150
    St George's House, George Street, Huntingdon, Cambridgeshire, England
    Active Corporate (7 parents)
    Officer
    2020-01-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-07-10 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    KOROVA MILKBARS LIMITED
    04109639
    Flat 5, Robin Court, Tankerton Road, Whitstable, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    2000-11-17 ~ dissolved
    IIF 28 - Director → ME
    2000-11-17 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    2020-12-01 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    MAD 4 GAMES LIMITED
    05217746
    2 Stonehill, Stukeley Meadows, Huntingdon, Cambridgeshire
    Dissolved Corporate (6 parents)
    Officer
    2004-08-31 ~ 2008-01-08
    IIF 53 - Director → ME
  • 20
    MASTERTRONIC GAMES LIMITED
    - now 02974448
    SOLD-OUT SALES & MARKETING LIMITED - 2005-11-08
    INVESTAPEX LIMITED - 1994-11-15
    1st Floor 1 Benjamin Street, London
    Dissolved Corporate (9 parents)
    Officer
    2014-09-18 ~ dissolved
    IIF 52 - Director → ME
  • 21
    MASTERTRONIC GROUP LIMITED
    - now 04747194
    GOLDENBLOOM LIMITED
    - 2003-08-06 04747194
    4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (8 parents)
    Officer
    2004-08-01 ~ dissolved
    IIF 30 - Director → ME
    2003-07-29 ~ dissolved
    IIF 49 - Secretary → ME
  • 22
    MAVERICK INTERACTIVE LIMITED
    04078285
    The Barn House, Marston Meysey, Swindon, Wiltshire, England
    Dissolved Corporate (7 parents)
    Officer
    2000-09-26 ~ dissolved
    IIF 47 - Director → ME
    2009-10-01 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 23
    PAYSUM LTD
    13465959
    The Barn House, Marston Meysey, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2021-06-18 ~ dissolved
    IIF 54 - Director → ME
    2021-06-18 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    2021-06-18 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    PERFECT INC LIMITED
    04557038
    1st Floor 1 Benjamin Street, London
    Dissolved Corporate (4 parents)
    Officer
    2002-10-08 ~ dissolved
    IIF 41 - Director → ME
  • 25
    RADIUS COLLECTIVE LTD
    09055937
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-05-27 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 26
    SOULCAST LTD
    14338766
    The Barn House, The Street, Marston Meysey, Wiltshire, England
    Active Corporate (2 parents)
    Officer
    2022-09-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-09-06 ~ now
    IIF 11 - Has significant influence or control OE
  • 27
    SPORTOGRAPH LIMITED
    04171162
    2 Stonehill, Stukeley Meadows, Huntingdon, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    2001-03-02 ~ dissolved
    IIF 48 - Director → ME
    2001-03-02 ~ dissolved
    IIF 51 - Secretary → ME
  • 28
    THE DAIRYMEN LTD
    - now 04078295
    REALITY FOOTBALL LIMITED
    - 2017-10-12 04078295
    St Georges House, George Street, Huntingdon, England
    Active Corporate (6 parents)
    Officer
    2000-09-26 ~ now
    IIF 27 - Director → ME
    2000-09-26 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    2018-09-28 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    THE LONDON VIDEO GAMES FESTIVAL LIMITED
    06638912
    21-27 Black Bull Yard Lower Ground Floor, 18a, Black Bull Yard, 24- 28 Hatton Wall, London, England
    Active Corporate (6 parents)
    Officer
    2014-10-30 ~ 2019-04-30
    IIF 40 - Director → ME
  • 30
    THE PRODUCERS LIMITED
    - now 02215752 08901690
    LASTWAVE LIMITED
    - 1988-03-24 02215752
    1st Floor 1 Benjamin Street, London
    Dissolved Corporate (8 parents)
    Officer
    (before 1991-07-31) ~ dissolved
    IIF 31 - Director → ME
  • 31
    THE PRODUCERS LIMITED
    - now 08901690 02215752
    LONGMENTOR LTD
    - 2016-06-10 08901690
    The Barn House, Marston Meysey, Swindon, Wilts
    Active Corporate (3 parents)
    Officer
    2014-04-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-06-29 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 32
    THE SELF PRESERVATION SOC LTD
    04274401
    6-8 Dyer Street, Cirencester, Gloucestershire
    Dissolved Corporate (8 parents)
    Officer
    2010-08-02 ~ 2016-08-25
    IIF 37 - Director → ME
    2001-08-21 ~ 2010-08-23
    IIF 61 - Secretary → ME
  • 33
    THE UK INTERACTIVE ENTERTAINMENT ASSOCIATION LIMITED
    - now 02420400
    ENTERTAINMENT & LEISURE SOFTWARE PUBLISHERS ASSOCIATION LIMITED
    - 2010-03-22 02420400
    THE EUROPEAN LEISURE SOFTWARE PUBLISHERS ASSOCIATION (UK) LTD.
    - 2002-10-07 02420400
    EUROPEAN LEISURE SOFTWARE PUBLISHERS ASSOCIATION LIMITED - 1996-02-13
    Lower Ground Floor Black Bull Yard 18a, 24 -28 Hatton Wall, London, England
    Active Corporate (142 parents, 5 offsprings)
    Officer
    2001-02-23 ~ 2020-09-22
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-30
    IIF 14 - Has significant influence or control OE
  • 34
    UK CROWDFUNDING ASSOCIATION
    08554391
    4 Haytor View, Newton Abbot, Devon, England
    Active Corporate (23 parents)
    Officer
    2013-07-09 ~ 2014-06-10
    IIF 35 - Director → ME
  • 35
    WHITE WITCH CBD UK LTD
    15519005
    22 Grange Road, Ramsgate, England
    Dissolved Corporate (2 parents)
    Officer
    2024-02-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2024-02-24 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% 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 5 April 2026 and licensed under the Open Government Licence v3.0.