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

Stuart Alexander George Payne

    Related profiles found in government register
  • Stuart Alexander George Payne
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 96, Green Road, Colne, Lancashire, BB8 8AJ, England

      IIF 1
  • Payne, Stuart Alexander George
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 96, Green Road, Colne, Lancashire, BB8 8AJ, England

      IIF 2
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF

      IIF 3
  • Mr Stuart Alexander George Payne
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 4
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 5
  • Payne, Stuart Alexander
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 147, Ribchester Road, Clayton Le Dale, Blackburn, BB1 9EE, England

      IIF 6 IIF 7
    • 646, Preston Road, Clayton-le-woods, Chorley, Lancashire, PR6 7EH, England

      IIF 8
    • 646, Preston Road, Clayton-le-woods, Chorley, Lancashire, PR6 7EH, United Kingdom

      IIF 9
  • Payne, Stuart Alexander
    British none born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Pasture Head Farm, Barnoldswick Road, Blacko, Nelson, Lancashire, BB9 6RQ, England

      IIF 10
  • Payne, Stuart Alexander George
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barden Lane Stables, Barden Lane, Reedley, Burnley, BB12 0RZ, England

      IIF 11
  • Payne, Stuart Alexander George
    British company director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 12
  • Payne, Stuart Alexander George
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Stuart Payne
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pasture Head Farm, Barnoldswick Road, Blacko, Nelson, BB9 6RQ, England

      IIF 19
  • Payne, Stuart Alexander George

    Registered addresses and corresponding companies
    • 96, Green Road, Colne, Lancashire, BB8 8AJ, England

      IIF 20
child relation
Offspring entities and appointments
Active 14
  • 1
    50 SHADES OF GREY TATTOO LTD
    08576982
    147 Ribchester Road, Clayton Le Dale, Blackburn, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2013-06-20 ~ dissolved
    IIF 9 - Director → ME
  • 2
    CAR & VAN HIRE WORX LTD
    08154739
    147 Ribchester Road, Clayton Le Dale, Blackburn
    Dissolved Corporate (1 parent)
    Officer
    2012-07-24 ~ dissolved
    IIF 6 - Director → ME
  • 3
    CARAVAN WORX LTD
    08154738
    147 Ribchester Road, Clayton Le Dale, Blackburn
    Dissolved Corporate (1 parent)
    Officer
    2012-07-24 ~ dissolved
    IIF 7 - Director → ME
  • 4
    GOOD LUCK GRANT LTD
    06903991
    167-169 Great Portland Street, 5th Floor, London
    Active Corporate (11 parents)
    Equity (Company account)
    89,364,287,901 GBP2024-05-31
    Officer
    2020-11-11 ~ now
    IIF 3 - Director → ME
  • 5
    MCDEVITT INTERNATIONAL SECURITY SERVICES LTD
    14432316
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2022-10-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-10-20 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    OMNIJET EURO LTD
    07607249
    147 Ribchester Road, Clayton Le Dale, Blackburn
    Dissolved Corporate (1 parent)
    Officer
    2011-04-18 ~ dissolved
    IIF 8 - Director → ME
  • 7
    OMNIJET EUROPE LIMITED
    07316105 13012965
    Pasture Head Farm Barnoldswick Road, Blacko, Nelson, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,208 GBP2015-07-31
    Officer
    2010-09-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 19 - Has significant influence or control over the trustees of a trustOE
    IIF 19 - Has significant influence or controlOE
    IIF 19 - Has significant influence or control as a member of a firmOE
  • 8
    OMNIJET EUROPE LIMITED
    13012965 07316105
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -318 GBP2024-11-30
    Officer
    2020-11-12 ~ now
    IIF 2 - Director → ME
    2020-11-12 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    2020-11-12 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    OMNIJET UK LTD
    11237553
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-03-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 10
    PENDLE AUTOMOTIVE LTD
    08117291
    The Old Barn Guide Lane, Sabden Fold, Newchurch In Pendle, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-25 ~ dissolved
    IIF 14 - Director → ME
  • 11
    PENDLE MOTORS LTD
    08117223
    The Old Barn Guide Lane, Sabden Fold, Newchurch In Pendle, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-25 ~ dissolved
    IIF 13 - Director → ME
  • 12
    SIGN WORX (PENDLE) LTD
    08154724
    The Old Barn Guide Lane, Sabden Fold, Newchurch In Pendle, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2012-07-24 ~ dissolved
    IIF 18 - Director → ME
  • 13
    SMALLTREES EVENTS LTD
    07808824
    The Old Barn Guide Lane, Sabden Fold, Newchurch In Pendle, Burnley, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-13 ~ dissolved
    IIF 16 - Director → ME
  • 14
    SMALLTREES FESTIVALS LTD
    07808825
    The Old Barn Guide Lane, Sabden Fold, Newchurch In Pendle, Burnley, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-13 ~ dissolved
    IIF 15 - Director → ME
Ceased 1
  • 1
    OMNIJET EURO LTD
    07607249
    147 Ribchester Road, Clayton Le Dale, Blackburn
    Dissolved Corporate (1 parent)
    Officer
    2011-04-18 ~ 2013-05-01
    IIF 17 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.