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 Julien George Payne

    Related profiles found in government register
  • Mr Julien George Payne
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • Payne, Julien George
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Titleworth House, Alexandra Place, Guildford, Surrey, GU1 3QH, England

      IIF 13
    • icon of address Titleworth House, Alexandra Place, Guildford, Surrey, GU1 3QH, United Kingdom

      IIF 14
    • icon of address South Paddock, Pyle Hill, Woking, GU22 0SR, England

      IIF 15
  • Payne, Julien George
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • Payne, Julien George
    British it consultant born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Titleworth House, Alexandra Place, Guildford, Surrey, GU1 3QH, United Kingdom

      IIF 25 IIF 26
  • Payne, Julien George
    British managing director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Staverton Court, Staverton, Cheltenham, GL51 0UX

      IIF 27
    • icon of address Titleworth House, Alexandra Place, Guildford, Surrey, GU1 3QH

      IIF 28
    • icon of address Titleworth House, Alexandra Place, Guildford, Surrey, GU1 3QH, United Kingdom

      IIF 29
  • Julien George Payne
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Titleworth House, Alexandra Place, Guildford, Surrey, GU1 3QH, United Kingdom

      IIF 30
  • Payne, Julien George
    born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Titleworth House, Alexandra Place, Guildford, Surrey, GU1 3QH, England

      IIF 31
    • icon of address 47, Park Road, Woking, GU22 7DB, England

      IIF 32
  • Payne, Julien George
    British company director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Titleworth House, Alexandra Place, Guildford, Surrey, GU1 3QH, United Kingdom

      IIF 33
  • Payne, Julien George
    British

    Registered addresses and corresponding companies
    • icon of address Titleworth House, Alexandra Place, Guildford, Surrey, GU1 3QH, United Kingdom

      IIF 34 IIF 35
    • icon of address 99 York Road, Woking, Surrey, GU22 7XW

      IIF 36 IIF 37 IIF 38
  • Payne, Julien
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Titleworth House, Alexandra Place, Guildford, Surrey, GU1 3QH, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Blanket Mill Farmhouse Goose Rye Road, Worplesdon, Guildford, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-11-21 ~ now
    IIF 32 - LLP Designated Member → ME
  • 2
    icon of address Titleworth House, Alexandra Place, Guildford, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2019-02-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Mount Manor House, 16 The Mount, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-29 ~ dissolved
    IIF 39 - Director → ME
  • 4
    icon of address Titleworth House, Alexandra Place, Guildford, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-03-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 5
    ONE TO ONE LIMITED - 2019-03-11
    ONE TO ONE NURSING AND CARE SERVICES LIMITED - 2005-10-20
    icon of address Titleworth House, Alexandra Place, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2004-05-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 6
    icon of address Titleworth House Alexandra Place, Guildford, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    61,316 GBP2024-12-31
    Officer
    icon of calendar 2018-05-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Titleworth House, Alexandra Place, Guildford, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,181 GBP2024-12-31
    Officer
    icon of calendar 2019-09-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Titleworth House, Alexandra Place, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-24 ~ dissolved
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ dissolved
    IIF 6 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Titleworth House, Alexandra Place, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    IIF 29 - Director → ME
  • 10
    icon of address Titleworth House, Alexandra Place, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-01 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2008-05-22 ~ dissolved
    IIF 34 - Secretary → ME
  • 11
    icon of address Staverton Court, Staverton, Cheltenham
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2006-07-27 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 12
    icon of address Titleworth House, Alexandra Place, Guildford, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 13
    icon of address Titleworth House, Alexandra Place, Guildford, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    0.50 GBP2024-03-31
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Titleworth House, Alexandra Place, Guildford, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -387,651 GBP2024-12-31
    Officer
    icon of calendar 2017-06-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    HALO HOMECARE LIMITED - 2018-05-22
    NEURO CASE MANAGEMENT LIMITED - 2013-01-11
    BELGRAVIA HOME HEALTH LIMITED - 2018-05-23
    icon of address Unit 5 Abbey Business Park, Monks Walk, Farnham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2008-09-02 ~ 2012-11-09
    IIF 24 - Director → ME
  • 2
    LINDSAY HALL NURSING HOME LIMITED - 1993-06-01
    icon of address Hythe View, 91 North Road, Hythe, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,941,044 GBP2023-12-31
    Officer
    icon of calendar 2008-03-19 ~ 2018-11-22
    IIF 17 - Director → ME
    icon of calendar 2008-05-22 ~ 2018-11-22
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-07
    IIF 3 - Has significant influence or control OE
  • 3
    STOKEFIELD LIMITED - 2018-04-27
    icon of address Jackmans Lodge The Mount, St. Johns Hill Road, Woking, England
    Active Corporate (3 parents)
    Equity (Company account)
    278,952 GBP2024-12-31
    Officer
    icon of calendar 2011-01-06 ~ 2025-08-07
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-28
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 4
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-08 ~ 2018-11-15
    IIF 20 - Director → ME
  • 5
    icon of address Kalmosi, Pyle Hill, Woking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    53,445 GBP2024-12-31
    Officer
    icon of calendar 2016-05-19 ~ 2022-12-07
    IIF 15 - Director → ME
  • 6
    PARRIS LAWN LIMITED - 2019-04-08
    icon of address Level 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    102,077 GBP2018-11-15
    Officer
    icon of calendar 2017-04-05 ~ 2018-11-15
    IIF 22 - Director → ME
  • 7
    icon of address Staverton Court, Staverton, Cheltenham
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2008-05-22 ~ 2009-10-12
    IIF 38 - Secretary → ME
  • 8
    TITLEWORTH HEALTHCARE LIMITED - 2010-03-31
    TITLEWORTH LIMITED - 2006-11-30
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-05-01 ~ 2017-11-28
    IIF 14 - Director → ME
    icon of calendar 2008-05-22 ~ 2010-11-01
    IIF 37 - Secretary → ME
    icon of calendar 2004-04-02 ~ 2006-10-19
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-07
    IIF 5 - Has significant influence or control OE
    IIF 5 - Right to appoint or remove directors 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 16 October 2025 and licensed under the Open Government Licence v3.0.