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 Andrew Mark Payne

    Related profiles found in government register
  • Mr Andrew Mark Payne
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 416, Walkden Road, Worsley, M28 2QJ, United Kingdom

      IIF 1
  • Andrew Payne
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 248, Stourbridge Road, Stourbridge, West Midlands, DY9 7BE, United Kingdom

      IIF 2
  • Andrew Mark Lysons Payne
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Maxted Park, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7EP

      IIF 3
    • 102 Sunlight House, Quay Street, Manchester, M3 3JZ, United Kingdom

      IIF 4
  • Payne, Andrew Mark Lysons
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Betjeman Way, Hemel Hempstead, HP1 3HH, United Kingdom

      IIF 5
  • Payne, Andrew Mark Lysons
    British company director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Betjeman Way, Hemel Hempstead, HP1 3HH, United Kingdom

      IIF 6
    • 11, Betjeman Way, Hemel Hempstead, Hertfordshire, HP1 3HH, United Kingdom

      IIF 7
    • 2 Maxted Park, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7EP

      IIF 8
    • 2, Victoria Square, Victoria Street, St. Albans, Hertfordshire, AL1 3TF, United Kingdom

      IIF 9
  • Payne, Andrew Mark Lysons
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Wood End Close, Sharnbrook, Bedford, Bedfordshire, MK44 1JY, England

      IIF 10
    • 11 Betjeman Way, Gadebridge, Hemel Hempstead, Hertfordshire, HP1 3HH

      IIF 11
    • 416, Walkden Road, Worsley, Manchester, Lancashire, M28 2QJ

      IIF 12
  • Payne, Andrew Mark Lysons
    British importer born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Betkeman Way, Hemel Hempstead, Hertfordshire, HP1 3HH, United Kingdom

      IIF 13
  • Payne, Andrew Mark Lysons
    British joint managing director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Wylds Road, Bridgwater, Somerset, TA6 4LP, England

      IIF 14
  • Payne, Andrew Mark
    British engineer born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 416, Walkden Road, Worsley, M28 2QJ, United Kingdom

      IIF 15
  • Payne, Andrew
    British owner of avocet labels born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 248, Stourbridge Road, Stourbridge, West Midlands, DY9 7BE, United Kingdom

      IIF 16
  • Mr Andrew Mark Lysons Payne
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 31, Wellington Road, Nantwich, CW5 7ED, England

      IIF 17 IIF 18
    • 31, Wellington Road, Nantwich, Cheshire, CW5 7ED, England

      IIF 19
  • Mr Andrew Payne
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Maxted Park, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7EP, England

      IIF 20
  • Payne, Andrew Mark Lysons
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 31, Wellington Road, Nantwich, CW5 7ED, England

      IIF 21 IIF 22
    • 31, Wellington Road, Nantwich, Cheshire, CW5 7ED, England

      IIF 23
  • Payne, Andrew
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Maxted Park, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7EP, England

      IIF 24
  • Payne, Andrew
    British director born in October 1969

    Registered addresses and corresponding companies
    • 11 Betjeman Way, Hemel Hempstead, Hertfordshire, HP1 3HH

      IIF 25
child relation
Offspring entities and appointments 16
  • 1
    A T CONTRACTS LIMITED
    - now 05589682
    ATMOSTHERM SERVICE LTD
    - 2017-09-22 05589682
    Suite 2d Queens Chambers, 5 John Dalton Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2007-09-19 ~ 2010-08-01
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-01
    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
  • 2
    ATMOSTHERM FM LIMITED
    13940757
    31 Wellington Road, Nantwich, England
    Active Corporate (2 parents)
    Officer
    2022-02-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-02-25 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 3
    ATMOSTHERM HOLDINGS LIMITED
    13942976
    31 Wellington Road, Nantwich, England
    Active Corporate (2 parents)
    Officer
    2022-02-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-02-28 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ATMOSTHERM LIMITED
    10940705
    31 Wellington Road, Nantwich, Cheshire, England
    Active Corporate (3 parents)
    Officer
    2017-08-31 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-08-31 ~ now
    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
  • 5
    AVOCET LABELS LTD
    14365103
    53b Number 6 & 7 Pensnett Trading Estate, Kingswinford, Dudley, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-20 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-09-20 ~ dissolved
    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
  • 6
    CONCORDIAM 5 LIMITED
    07002555 07303341... (more)
    42 Wood End Close, Sharnbrook, Bedford, Bedfordshire, England
    Dissolved Corporate (6 parents)
    Officer
    2010-02-19 ~ 2010-05-17
    IIF 10 - Director → ME
  • 7
    FREESTYLE GRAPHICS LTD
    - now 08887157
    FREESTYLEGRAPHICS LTD - 2015-06-15
    2 Maxted Park Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire
    Active Corporate (4 parents)
    Officer
    2020-03-01 ~ 2024-04-12
    IIF 8 - Director → ME
    Person with significant control
    2020-06-01 ~ 2024-04-01
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 8
    GOLDSHIELD FARMING AND AGRICULTURE LIMITED
    08308250
    2 Victoria Square, Victoria Street, St. Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-11-27 ~ dissolved
    IIF 9 - Director → ME
  • 9
    GOLDSHIELD INDUSTRIES (EUROPE) LIMITED
    - now 07496258
    GOLDSHIELD INDUSTRIES (UK) LIMITED
    - 2011-08-26 07496258
    27 Old Gloucester Street, London
    Dissolved Corporate (6 parents)
    Officer
    2011-08-23 ~ 2014-08-31
    IIF 13 - Director → ME
    2011-01-18 ~ 2011-06-24
    IIF 6 - Director → ME
  • 10
    GOLDSHIELD TECHNOLOGIES LIMITED
    09210899
    15 - 17 Lower Ground Suite Poole Hill, Bournemouth, Dorset, United Kingdom
    Active Corporate (6 parents)
    Officer
    2014-09-09 ~ 2015-03-17
    IIF 5 - Director → ME
  • 11
    GSM EXPORT (UK) LIMITED
    04337345
    50 Trinity Way, Salford, Manchester, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    2003-01-09 ~ dissolved
    IIF 11 - Director → ME
  • 12
    LLOYD'S REFRIGERATION & AIR CONDITIONING LIMITED
    01456563
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (7 parents)
    Officer
    2010-10-01 ~ dissolved
    IIF 14 - Director → ME
  • 13
    POSITIVE PETCARE LTD
    08149859 13036092
    11 Betjeman Way, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-07-19 ~ dissolved
    IIF 7 - Director → ME
  • 14
    RAPID HEAT AND COOLING LIMITED
    10911436
    416 Walkden Road, Worsley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-08-11 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 15
    SKINETICA SCIENTIFIC SKINCARE LTD
    13846808
    Unit 2, Maxted Park Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (3 parents)
    Officer
    2022-10-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-10-01 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
  • 16
    SPRINT CELLULAR DIVISION LIMITED
    03432616
    50 Trinity Way, Salford, Manchester, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2006-01-01 ~ dissolved
    IIF 25 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.