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 Mark David Payne

    Related profiles found in government register
  • Mr Mark David Payne
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 20 Innovation Centre, University Road, Canterbury, Kent, CT2 7FG, England

      IIF 1 IIF 2 IIF 3
    • 76, Innovation Centre, University Road, Canterbury, Kent, CT2 7FG, England

      IIF 4
    • Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU

      IIF 5
    • 3b Rosemary House, Lanwades Business Park, Kennett, Newmarket, CB8 7PN, England

      IIF 6
    • 6 Balaton Place, Snailwell Road, Newmarket, Suffolk, CB8 7YP, England

      IIF 7
    • 6 Balaton Place, Snailwell Road, Newmarket, Suffolk, CB8 7YP, United Kingdom

      IIF 8
  • Mr Mark David Payne
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2, Dickensons Grove, Congresbury, North Somerset, BS49 5HQ

      IIF 9
  • Payne, Mark David
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 76, Innovation Centre, University Road, Canterbury, Kent, CT2 7FG, England

      IIF 10
    • 3b Rosemary House, Lanwades Business Park, Kennett, Newmarket, CB8 7PN, England

      IIF 11
    • 59, The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire, EN6 3DQ, England

      IIF 12 IIF 13
  • Payne, Mark David
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 20 Innovation Centre, University Road, Canterbury, Kent, CT2 7FG, England

      IIF 14 IIF 15
    • 76, Innovation Centre, University Road, Canterbury, Kent, CT2 7FG, United Kingdom

      IIF 16
    • 6 Balaton Place, Snailwell Road, Newmarket, Suffolk, CB8 7YP

      IIF 17
  • Payne, Mark David
    British accountant born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2, Dickensons Grove, Congresbury, North Somerset, BS49 5HQ, England

      IIF 18
    • Platform 1, Yatton Railway Station, Station Approach, Yatton, Bristol, BS49 4FF, England

      IIF 19
  • Payne, Mark

    Registered addresses and corresponding companies
    • 83 Longfield Avenue, Mill Hill, London, NW7 2SA

      IIF 20
child relation
Offspring entities and appointments 10
  • 1
    BALATON PADDOCKS LTD.
    13629468
    3b Rosemary House Lanwades Business Park, Kennett, Newmarket, England
    Active Corporate (3 parents)
    Officer
    2021-12-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-02-17 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BDLP89B LIMITED
    10574368
    Victory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (1 parent)
    Officer
    2017-01-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 3
    ENSIGN INTEGRATED SYSTEMS LTD - now
    EI SYSTEMS LIMITED
    - 2014-05-09 03783902 07222057
    ENSIGN INTEGRATED SYSTEMS LIMITED
    - 2004-04-06 03783902 07222057
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (7 parents)
    Officer
    1999-06-08 ~ 2005-02-25
    IIF 17 - Director → ME
    1999-06-08 ~ 2000-05-09
    IIF 20 - Secretary → ME
  • 4
    LSP93C LIMITED
    10565144
    Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-01-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-01-16 ~ 2019-01-16
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    2017-01-27 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    MDP COMMUNICATIONS LTD
    16929101 06302198
    59 The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    2025-12-23 ~ now
    IIF 12 - Director → ME
  • 6
    MDP COMMUNICATIONS SERVICES LTD
    06302198 16929101
    59 The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2007-07-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-23
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    THE 115 CONSULTANCY LIMITED
    09405682
    2 Dickensons Grove, Congresbury, North Somerset
    Dissolved Corporate (2 parents)
    Officer
    2015-01-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-01-26 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    THE STRAWBERRY LINE CAFE AND CYCLE PROJECT COMMUNITY INTEREST COMPANY - now
    THE STRAWBERRY LINE CAFE PROJECT COMMUNITY INTEREST COMPANY
    - 2023-03-16 06735733
    Yatton Railway Station, Station Approach, Yatton, North Somerset, United Kingdom
    Active Corporate (22 parents)
    Officer
    2012-11-01 ~ 2013-10-31
    IIF 19 - Director → ME
  • 9
    TRAKEL LTD
    13256685
    76 Innovation Centre, University Road, Canterbury, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-03-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-03-10 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    TSP70A LIMITED
    10565149
    Montague Place, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (2 parents)
    Officer
    2017-01-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-01-16 ~ 2019-01-16
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    2017-03-23 ~ dissolved
    IIF 5 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.