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 Andrew Payne

    Related profiles found in government register
  • Mr Andrew Payne
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Technology House, Magnesium Way, Hapton, Burnley, BB12 7BF, England

      IIF 1
    • icon of address West End Manor, West End Lane, Essendon, Hertfordshire, AL9 6AZ, England

      IIF 2
    • icon of address 10 The Spire Green Centre, The Pinnacles, Harlow, Essex, CM19 5TR, England

      IIF 3
    • icon of address 3rd Floor, Crown House, 151 High Road, Loughton, Essex, IG10 4LG, United Kingdom

      IIF 4
    • icon of address 7, Blenheim Court, Brownfields, Welwyn Garden City, Hertfordshire, AL7 1AD, England

      IIF 5 IIF 6 IIF 7
  • Mr Andrew Payne
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Technology House, Magnesium Way, Hapton, Burnley, BB12 7BF, England

      IIF 8 IIF 9 IIF 10
    • icon of address 78, Bullwell Cresent, Cheshunt, EN8 9HG, United Kingdom

      IIF 11
    • icon of address 10, Spire Green Centre, The Pinnacles, Harlow, CM19 5TR, United Kingdom

      IIF 12
  • Payne, Andrew
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West End Manor, West End Lane, Essendon, Hertfordshire, AL9 6AZ, England

      IIF 13
    • icon of address 7, Blenheim Court, Brownfields, Welwyn Garden City, Hertfordshire, AL7 1AD, England

      IIF 14 IIF 15
  • Payne, Andrew
    British businessman born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Centrus, Mead Lane, Hertford, SG13 7GX, England

      IIF 16
  • Payne, Andrew
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Crown House, 151 High Road, Loughton, Essex, IG10 4LG, United Kingdom

      IIF 17
    • icon of address 7, Blenheim Court, Brownfields, Welwyn Garden City, Hertfordshire, AL7 1AD, England

      IIF 18
  • Payne, Andrew
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 The Spire Green Centre, The Pinnacles, Harlow, Essex, CM19 5TR, England

      IIF 19
  • Payne, Andrew
    British sales director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Blenheim Court, Brownfields, Welwyn Garden City, Hertfordshire, AL7 1AD, England

      IIF 20
  • Mr Andy Payne
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7 Blenheim Court, Brownfields, Welwyn Garden City, AL7 1AD, England

      IIF 21
  • Payne, Andrew
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Bullwell Cresent, Cheshunt, EN8 9HG, United Kingdom

      IIF 22
  • Payne, Andrew
    British company director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Technology House, Magnesium Way, Hapton, Burnley, BB12 7BF, England

      IIF 23
    • icon of address 10, Spire Green Centre, The Pinnacles, Harlow, CM19 5TR, United Kingdom

      IIF 24
  • Payne, Andrew
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Technology House, Magnesium Way, Hapton, Burnley, BB12 7BF, England

      IIF 25 IIF 26
  • Payne, Andrew
    British mobile phone technician born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Lodge Crescent, Waltham Cross, Herts, EN8 8BS

      IIF 27
  • Payne, Andy
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7 Blenheim Court, Brownfields, Welwyn Garden City, AL7 1AD, England

      IIF 28
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Unit 7 Blenheim Court, Brownfields, Welwyn Garden City, England
    Active Corporate (4 parents)
    Equity (Company account)
    -435,985 GBP2024-05-31
    Officer
    icon of calendar 2021-05-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-09-19 ~ now
    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
  • 3
    icon of address 7 Blenheim Court, Brownfields, Welwyn Garden City, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    89,385 GBP2021-03-31
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 3rd Floor Crown House, 151 High Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 7 Blenheim Court, Brownfields, Welwyn Garden City, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,194 GBP2024-09-30
    Officer
    icon of calendar 2018-08-21 ~ dissolved
    IIF 20 - Director → ME
  • 6
    STAND INVESTMENTS LIMITED - 2019-06-24
    icon of address 7 Blenheim Court, Brownfields, Welwyn Garden City, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,558,075 GBP2024-09-30
    Officer
    icon of calendar 2017-09-13 ~ now
    IIF 15 - Director → ME
  • 7
    icon of address 7 Blenheim Court, Brownfields, Welwyn Garden City, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    78,328 GBP2024-09-30
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 14 - Director → ME
  • 8
    icon of address West End Manor, West End Lane, Essendon, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    190,571 GBP2024-09-30
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    icon of calendar 2015-05-14 ~ 2019-11-05
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-05-14 ~ 2017-07-27
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    icon of calendar 2016-11-28 ~ 2019-11-05
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ 2017-07-27
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents)
    Equity (Company account)
    900 GBP2024-03-31
    Officer
    icon of calendar 2016-08-11 ~ 2019-11-05
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ 2017-07-27
    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
  • 4
    MOBILE TECHNOLOGY REFURBISHMENT LIMITED - 2015-08-21
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    902,750 GBP2015-11-30
    Officer
    icon of calendar 2011-11-08 ~ 2019-11-05
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ 2017-07-31
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2016-11-08 ~ 2017-07-31
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,548 GBP2015-04-30
    Officer
    icon of calendar 2005-03-29 ~ 2013-01-16
    IIF 27 - Director → ME
  • 6
    FURNITURE 4 U SPECIALISTS LIMITED - 2017-08-14
    icon of address 6 Centrus Mead Lane, Hertford, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,036,497 GBP2023-09-30
    Officer
    icon of calendar 2019-09-27 ~ 2023-10-25
    IIF 16 - Director → ME
  • 7
    icon of address 7 Blenheim Court, Brownfields, Welwyn Garden City, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,194 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-08-21 ~ 2022-05-26
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 8
    STAND INVESTMENTS LIMITED - 2019-06-24
    icon of address 7 Blenheim Court, Brownfields, Welwyn Garden City, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,558,075 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-09-13 ~ 2024-05-10
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    MTR RETAIL LIMITED - 2017-07-28
    icon of address 34 Fitzroy Street, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    87,167 GBP2017-11-30
    Officer
    icon of calendar 2015-11-24 ~ 2017-07-31
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ 2017-07-31
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.