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, Andrew

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

    Resident in England

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

      IIF 1
  • Payne, Andrew
    British company director born in September 1981

    Resident in England

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

      IIF 2
    • 3rd Floor, Crown House, 151 High Road, Loughton, Essex, IG10 4LG, United Kingdom

      IIF 3
    • 7, Blenheim Court, Brownfields, Welwyn Garden City, Hertfordshire, AL7 1AD, England

      IIF 4 IIF 5
  • Payne, Andrew
    British director born in September 1981

    Resident in England

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

      IIF 6
    • 7, Blenheim Court, Brownfields, Welwyn Garden City, Hertfordshire, AL7 1AD, England

      IIF 7
  • Payne, Andrew
    British sales director born in September 1981

    Resident in England

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

      IIF 8
  • Payne, Andrew
    British painter/decorator born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 34, High Acres, Abbots Langley, Watford, Hertfordshire, WD5 0JD, England

      IIF 9
  • Payne, Andrew
    British company director born in September 1981

    Resident in United Kingdom

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

      IIF 10
    • 10, Spire Green Centre, The Pinnacles, Harlow, CM19 5TR, United Kingdom

      IIF 11
  • Payne, Andrew
    British director born in September 1981

    Resident in United Kingdom

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

      IIF 12 IIF 13
  • Payne, Andrew
    British mobile phone technician born in September 1981

    Resident in United Kingdom

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

      IIF 14
  • Mr Andrew Payne
    British born in September 1981

    Resident in England

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

      IIF 15
    • West End Manor, West End Lane, Essendon, Hertfordshire, AL9 6AZ, England

      IIF 16
    • 10 The Spire Green Centre, The Pinnacles, Harlow, Essex, CM19 5TR, England

      IIF 17
    • 3rd Floor, Crown House, 151 High Road, Loughton, Essex, IG10 4LG, United Kingdom

      IIF 18
    • 7, Blenheim Court, Brownfields, Welwyn Garden City, Hertfordshire, AL7 1AD, England

      IIF 19 IIF 20 IIF 21
  • Payne, Andrew
    British hgv driver born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Gargrave Avenue, Bolton, BL1 5UQ, United Kingdom

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

    Resident in United Kingdom

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

      IIF 23
  • Mr Andrew Payne
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 34, High Acres, Abbots Langley, Watford, Hertfordshire, WD5 0JD, England

      IIF 24
  • Mr Andrew Payne
    British born in September 1981

    Resident in United Kingdom

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

      IIF 25 IIF 26 IIF 27
    • 10, Spire Green Centre, The Pinnacles, Harlow, CM19 5TR, United Kingdom

      IIF 28
  • Mr Andy Payne
    British born in September 1981

    Resident in United Kingdom

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

      IIF 29
child relation
Offspring entities and appointments
Active 8
  • 1
    Unit 7 Blenheim Court, Brownfields, Welwyn Garden City, England
    Corporate (4 parents)
    Equity (Company account)
    -435,985 GBP2024-05-31
    Officer
    2021-05-17 ~ now
    IIF 23 - director → ME
    Person with significant control
    2021-05-17 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 2
    34 High Acres, Abbots Langley, Watford, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    2,314 GBP2024-03-31
    Officer
    2014-03-25 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    7 Blenheim Court, Brownfields, Welwyn Garden City, Hertfordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    89,385 GBP2021-03-31
    Officer
    2019-03-04 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2019-03-04 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 4
    3rd Floor Crown House, 151 High Road, Loughton, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-11-17 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2021-11-17 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 5
    7 Blenheim Court, Brownfields, Welwyn Garden City, Hertfordshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -2,194 GBP2024-09-30
    Officer
    2018-08-21 ~ dissolved
    IIF 8 - director → ME
  • 6
    STAND INVESTMENTS LIMITED - 2019-06-24
    7 Blenheim Court, Brownfields, Welwyn Garden City, Hertfordshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,347,965 GBP2023-09-30
    Officer
    2017-09-13 ~ now
    IIF 7 - director → ME
  • 7
    7 Blenheim Court, Brownfields, Welwyn Garden City, Hertfordshire, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    223,344 GBP2022-08-01 ~ 2023-09-30
    Officer
    2022-05-20 ~ now
    IIF 4 - director → ME
  • 8
    West End Manor, West End Lane, Essendon, Hertfordshire, England
    Corporate (2 parents, 1 offspring)
    Officer
    2023-11-29 ~ now
    IIF 2 - director → ME
    Person with significant control
    2023-11-29 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    Technology House Magnesium Way, Hapton, Burnley, England
    Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    2015-05-14 ~ 2019-11-05
    IIF 12 - director → ME
    Person with significant control
    2016-05-14 ~ 2017-07-27
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Technology House Magnesium Way, Hapton, Burnley, England
    Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    2016-11-28 ~ 2019-11-05
    IIF 13 - director → ME
    Person with significant control
    2016-11-28 ~ 2017-07-27
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 3
    Technology House Magnesium Way, Hapton, Burnley, England
    Corporate (3 parents)
    Equity (Company account)
    900 GBP2024-03-31
    Officer
    2016-08-11 ~ 2019-11-05
    IIF 6 - director → ME
    Person with significant control
    2016-08-11 ~ 2017-07-27
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    MOBILE TECHNOLOGY REFURBISHMENT LIMITED - 2015-08-21
    Technology House Magnesium Way, Hapton, Burnley, England
    Corporate (3 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    902,750 GBP2015-11-30
    Officer
    2011-11-08 ~ 2019-11-05
    IIF 10 - director → ME
    Person with significant control
    2016-11-08 ~ 2017-07-31
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-08 ~ 2017-07-31
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2016-04-08 ~ 2016-07-07
    IIF 22 - director → ME
  • 6
    Haslers, Old Station Road, Loughton, Essex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,548 GBP2015-04-30
    Officer
    2005-03-29 ~ 2013-01-16
    IIF 14 - director → ME
  • 7
    FURNITURE 4 U SPECIALISTS LIMITED - 2017-08-14
    6 Centrus Mead Lane, Hertford, England
    Corporate (6 parents)
    Equity (Company account)
    -2,036,497 GBP2023-09-30
    Officer
    2019-09-27 ~ 2023-10-25
    IIF 1 - director → ME
  • 8
    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
    2018-08-21 ~ 2022-05-26
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 9
    STAND INVESTMENTS LIMITED - 2019-06-24
    7 Blenheim Court, Brownfields, Welwyn Garden City, Hertfordshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,347,965 GBP2023-09-30
    Person with significant control
    2017-09-13 ~ 2024-05-10
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    MTR RETAIL LIMITED - 2017-07-28
    34 Fitzroy Street, Cambridge, United Kingdom
    Dissolved corporate (1 parent)
    Total liabilities (Company account)
    87,167 GBP2017-11-30
    Officer
    2015-11-24 ~ 2017-07-31
    IIF 11 - director → ME
    Person with significant control
    2016-11-23 ~ 2017-07-31
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.