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

Payne, Nigel Terrence

    Related profiles found in government register
  • Payne, Nigel Terrence
    British accountant born in March 1960

    Registered addresses and corresponding companies
    • icon of address 30 Kewstoke Road, Stoke Bishop, Bristol, Avon, BS9 1HB

      IIF 1
  • Payne, Nigel Terrence
    British director born in March 1960

    Registered addresses and corresponding companies
    • icon of address Flat 3, 6 Park Drive, The Park, Nottingham, NG7 1DA

      IIF 2 IIF 3
  • Payne, Nigel Terrence
    British finance director born in March 1960

    Registered addresses and corresponding companies
    • icon of address 30 Kewstoke Road, Stoke Bishop, Bristol, Avon, BS9 1HB

      IIF 4
  • Payne, Nigel Terrence
    British

    Registered addresses and corresponding companies
    • icon of address Flat 3, 6 Park Drive, The Park, Nottingham, NG7 1DA

      IIF 5
  • Payne, Nigel Terence
    British

    Registered addresses and corresponding companies
    • icon of address Fairways, 2 Warners Close, Great Brickhill, Buckinghamshire, MK17 9BJ

      IIF 6
  • Payne, Nigel Terence
    British accountant

    Registered addresses and corresponding companies
    • icon of address Fairways, 2 Warners Close, Great Brickhill, Buckinghamshire, MK17 9BJ

      IIF 7
  • Payne, Nigel Terence
    British director

    Registered addresses and corresponding companies
    • icon of address Fairways, 2 Warners Close, Great Brickhill, Buckinghamshire, MK17 9BJ

      IIF 8
  • Payne, Nigel Terrence
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 9 IIF 10
    • icon of address 16, Stoke Lane, Great Brickhill, Milton Keynes, Bucks, MK17 9AQ, United Kingdom

      IIF 11 IIF 12
  • Payne, Nigel Terrence
    British accountant born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Campus Road, Listerhills Science Park, Bradford, West Yorkshire, BD7 1HR

      IIF 13
    • icon of address Devonshire House, 60 Goswell Road, London, EC1M 7AD

      IIF 14
    • icon of address Savants, 83 Victoria Street, London, SW1H 0HW

      IIF 15
  • Payne, Nigel Terrence
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom

      IIF 16
    • icon of address 2nd, Floor, 167-169 Great Portland Street, London, W1W 5PF

      IIF 17
    • icon of address 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 18
  • Payne, Nigel Terrence
    British non-executive director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ascot Racecourse, High Street, Ascot, SL5 7JX, England

      IIF 19
    • icon of address Southam Road, Radford Semele, Leamington Spa, CV31 1FQ, England

      IIF 20
    • icon of address 12th Floor, 6 New Street Square, London, EC4A 3BF, England

      IIF 21
  • Payne, Nigel Terrence
    British born in March 1960

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 1, Strand, Trafalgar Square, London, WC2N 5HR

      IIF 22
  • Payne, Nigel Terence
    born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairways, 2 Warners Close Great Brickhill, Milton Keynes, MK17 9BJ

      IIF 23
  • Payne, Nigel Terrence

    Registered addresses and corresponding companies
    • icon of address 2, Warners Close, Great Brickhill, Milton Keynes, Bucks, MK17 9BJ, United Kingdom

      IIF 24
  • Payne, Nigel Terence

    Registered addresses and corresponding companies
    • icon of address The Farmhouse, Langford Lane, Kidlington, Oxfordshire, OX5 1RA

      IIF 25
  • Payne, Nigel Terrence
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 8 The Works, 20 West Street, Unity Campus, Pampisford, Cambridge, CB22 3FT, United Kingdom

      IIF 26
  • Payne, Nigel Terrence
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aisle Barn, 100 High Street, Balsham, Cambridge, CB21 4EP, United Kingdom

      IIF 27
  • Payne, Nigel Terence
    British accountant born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Barwell Business Park, Leatherhead Road, Chessington, Surrey, KT9 2NY, England

      IIF 28
  • Payne, Nigel Terence
    British company director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairways, 2 Warners Close, Great Brickhill, Buckinghamshire, MK17 9BJ

      IIF 29
  • Payne, Nigel Terence
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairways, 2 Warners Close, Great Brickhill, Buckinghamshire, MK17 9BJ

      IIF 30 IIF 31 IIF 32
    • icon of address The Farmhouse, Langford Lane, Oxford Airport, Kidlington, Oxfordshire, OX5 1RA

      IIF 33
  • Payne, Nigel Terence
    British directors born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairways, 2 Warners Close, Great Brickhill, Buckinghamshire, MK17 9BJ

      IIF 34
  • Payne, Nigel Terence
    British finance director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairways, 2 Warners Close, Great Brickhill, Buckinghamshire, MK17 9BJ

      IIF 35
  • Payne, Nigel Terence
    British none born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Fleet Place, London, EC4M 7RD, England

      IIF 36
  • Payne, Nigel Terence
    British partner born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairways, 2 Warners Close, Great Brickhill, Buckinghamshire, MK17 9BJ

      IIF 37
  • Payne, Nigel Terence
    British qirector born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairways, 2 Warners Close, Great Brickhill, Buckinghamshire, MK17 9BJ

      IIF 38
  • Mr Nigel Terrence Payne
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Campus Road, Listerhills Science Park, Bradford, West Yorkshire, BD7 1HR

      IIF 39
    • icon of address Devonshire House, 60 Goswell Road, London, EC1M 7AD

      IIF 40
    • icon of address Savants, 83 Victoria Street, London, SW1H 0HW

      IIF 41
    • icon of address Wework, 123 Buckingham Palace Road, London, SW1W 9SH, England

      IIF 42
    • icon of address 16, Stoke Lane, Great Brickhill, Milton Keynes, Bucks, MK17 9AQ, England

      IIF 43
    • icon of address 16 Stoke Lane, Great Brickhill, Milton Keynes, Bucks, MK17 9AQ, United Kingdom

      IIF 44
    • icon of address 16, Stoke Lane, Great Brickhill, Milton Keynes, MK17 9AQ, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 11
  • 1
    SINORD 14 LIMITED - 1988-12-07
    BRAEMAR SEASCOPE GROUP PLC - 2007-06-21
    SEASCOPE SHIPPING HOLDINGS PLC - 2002-08-01
    BRAEMAR SHIPPING SERVICES PLC - 2022-09-12
    icon of address 1 Strand, Trafalgar Square, London
    Active Corporate (7 parents, 13 offsprings)
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 22 - Director → ME
  • 2
    icon of address 16 Stoke Lane Great Brickhill, Milton Keynes, Bucks, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    201,356 GBP2024-06-30
    Officer
    icon of calendar 2015-06-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Pricewaterhousecoopers Llp, Hill House Richmond Hill, Bournemouth
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-30 ~ dissolved
    IIF 37 - Director → ME
  • 4
    icon of address Suite 8 The Works 20 West Street, Unity Campus, Pampisford, Cambridge, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2017-07-05 ~ now
    IIF 26 - Director → ME
  • 5
    GREEN MAN GAMING HOLDINGS LIMITED - 2018-09-21
    GREEN MAN GAMING HOLDINGS PLC - 2021-01-27
    icon of address 124 Finchley Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-06 ~ now
    IIF 9 - Director → ME
  • 6
    FINSCOPE PROFESSIONAL SERVICES LIMITED - 2009-07-11
    icon of address 124 Finchley Road, London, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address Savants, 83 Victoria Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,946 GBP2018-09-30
    Officer
    icon of calendar 2009-09-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    108,204 GBP2020-09-30
    Officer
    icon of calendar 2009-09-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (2 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    128,492 GBP2021-01-31
    Officer
    icon of calendar 2006-01-23 ~ dissolved
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    icon of address 16 Stoke Lane, Great Brickhill, Milton Keynes, Bucks, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    146,147 GBP2025-05-31
    Officer
    icon of calendar 2021-05-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 11
    icon of address 55 Darwin Close, Medbourne, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-15 ~ dissolved
    IIF 7 - Secretary → ME
Ceased 24
  • 1
    icon of address Ascot Racecourse, High Street, Ascot, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-07-01 ~ 2024-06-30
    IIF 19 - Director → ME
  • 2
    ECSC GROUP LIMITED - 2016-12-06
    ECSC GROUP PLC - 2023-08-14
    FILEFLY LIMITED - 2000-05-03
    ECSC LIMITED - 2016-11-17
    icon of address Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-30 ~ 2018-04-04
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ 2018-04-04
    IIF 39 - Has significant influence or control OE
  • 3
    icon of address Evergreen House North, Grafton Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-23 ~ 2007-06-22
    IIF 32 - Director → ME
  • 4
    WILLIAM YOUNGER AND COMPANY LIMITED - 2012-06-19
    icon of address 3-4 Broadway Park, South Gyle Broadway, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-11-15 ~ 1995-01-18
    IIF 3 - Director → ME
  • 5
    PILOTRUNNER LIMITED - 2010-09-28
    HANGAR 8 LIMITED - 2010-10-13
    HANGAR 8 PLC - 2015-01-05
    icon of address 1st Floor 25 Templer Avenue, Farnborough, Hampshire, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2010-07-19 ~ 2016-11-04
    IIF 33 - Director → ME
    icon of calendar 2010-10-13 ~ 2011-01-13
    IIF 25 - Secretary → ME
  • 6
    icon of address 4385, 09952480: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-28 ~ 2016-07-21
    IIF 21 - Director → ME
  • 7
    GAMEACCOUNT GLOBAL LIMITED - 2013-11-07
    GAMEACCOUNT NETWORK LIMITED - 2013-11-18
    GAN PLC - 2020-06-23
    GAMEACCOUNT NETWORK PLC - 2016-07-07
    FRO-ZEN LIMITED - 2002-10-18
    GAN (UK) PLC - 2020-07-06
    icon of address 6 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-06-25 ~ 2009-10-13
    IIF 29 - Director → ME
  • 8
    ENSCO 1101 LIMITED - 2015-05-29
    GATELEY (HOLDINGS) LIMITED - 2015-05-29
    icon of address One Eleven, Edmund Street, Birmingham
    Active Corporate (8 parents, 24 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ 2024-11-30
    IIF 16 - Director → ME
  • 9
    GATELANE LIMITED - 2000-12-11
    FLEXWORK LIMITED - 2019-01-25
    GOLFBIDDER LIMITED - 2012-10-29
    icon of address Unit 5 Barwell Business Park, Leatherhead Road, Chessington, Surrey
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    1,582,481 GBP2019-10-01 ~ 2020-09-30
    Officer
    icon of calendar 2008-07-17 ~ 2014-12-31
    IIF 28 - Director → ME
  • 10
    BRANN LIMITED - 2012-09-24
    CHRISTIAN BRANN LIMITED - 1990-03-05
    BRANN DIRECT MARKETING LIMITED - 1995-01-11
    icon of address Phoenix Way, Cirencester, Glos
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-11-30
    IIF 4 - Director → ME
  • 11
    HOME BREWERY PLC - 2014-04-07
    icon of address Elsley Court, 20-22 Great Titchfield Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-11-15 ~ 1995-01-18
    IIF 2 - Director → ME
    icon of calendar 1993-12-13 ~ 1995-01-18
    IIF 5 - Secretary → ME
  • 12
    FAME VENTURES LTD - 2019-12-04
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -182,623 GBP2017-08-31
    Officer
    icon of calendar 2020-05-01 ~ 2020-12-02
    IIF 17 - Director → ME
  • 13
    K&C REIT PLC - 2017-11-24
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2015-04-09 ~ 2015-12-30
    IIF 18 - Director → ME
  • 14
    PERFECT APPS LIMITED - 2011-09-01
    icon of address Southam Road, Radford Semele, Leamington Spa, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,863,229 GBP2019-06-30
    Officer
    icon of calendar 2020-09-01 ~ 2024-09-30
    IIF 20 - Director → ME
  • 15
    CONTACT 24 LIMITED - 2003-09-26
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,715,026 GBP2022-12-31
    Officer
    icon of calendar 1991-04-30 ~ 1993-11-30
    IIF 1 - Director → ME
  • 16
    icon of address 2 Warners Close, Great Brickhill, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,292 GBP2018-04-30
    Officer
    icon of calendar 2006-02-02 ~ 2011-01-01
    IIF 31 - Director → ME
    icon of calendar 2006-02-02 ~ 2015-01-01
    IIF 8 - Secretary → ME
  • 17
    QUIXANT PLC - 2023-05-18
    QUIXANT LIMITED - 2013-04-29
    VECCHIAMICI LIMITED - 2005-03-30
    icon of address 1st Floor The Galleria, Station Road, Crawley, West Sussex, United Kingdom
    Active Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar 2020-07-01 ~ 2020-08-31
    IIF 27 - Director → ME
  • 18
    PERPETUUS ADVANCED MATERIALS LIMITED - 2015-06-04
    PERPETUUS CARBON GROUP LIMITED - 2015-02-16
    PERPETUUS ADVANCED MATERIALS PLC - 2022-08-25
    icon of address The Corner House, High Street, Aylesford, Kent, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    626,638 GBP2024-03-31
    Officer
    icon of calendar 2014-06-19 ~ 2015-07-31
    IIF 36 - Director → ME
  • 19
    FINANCIAL SPREADS HOLDINGS LIMITED - 1999-02-12
    icon of address 7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-07-02 ~ 2005-01-28
    IIF 38 - Director → ME
  • 20
    SPORTINGBET FINANCE LIMITED - 2007-04-03
    icon of address 7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-08-25 ~ 2007-01-22
    IIF 30 - Director → ME
  • 21
    SPORTINGBET.COM 3 LIMITED - 2002-05-14
    FINLAW 220 LIMITED - 2000-06-27
    SPORTINGBET 3 LIMITED - 2004-04-28
    icon of address 7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-03-30 ~ 2007-01-22
    IIF 34 - Director → ME
  • 22
    SPORTINGBET PLC - 2014-10-08
    FINLAW ONE HUNDRED AND TWENTY-EIGHT LIMITED - 1998-08-04
    NETBET (UK) PLC - 1999-08-02
    SPORTINGBET.COM (UK) PLC - 2001-11-05
    icon of address 7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-07-03 ~ 2011-12-16
    IIF 35 - Director → ME
    icon of calendar 2001-01-10 ~ 2001-09-07
    IIF 6 - Secretary → ME
  • 23
    icon of address Wework, 123 Buckingham Palace Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    557,617 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-06-28 ~ 2025-08-01
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address Hangar 14 Langford Lane, Kidlington, Oxon
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,077,860 GBP2023-11-30
    Officer
    icon of calendar 2013-06-05 ~ 2014-02-01
    IIF 24 - Secretary → ME

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.