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, Samuel

    Related profiles found in government register
  • Payne, Samuel
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 27 Seymour Road, Northfleet, Gravesend, DA11 7BW, England

      IIF 1
    • Bushbury House, 435 Wilmslow Road, Withington, Manchester, M20 4AF, England

      IIF 2
  • Payne, Sam James
    British managing director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 35, School Lane, Higham, Rochester, Kent, ME3 7JR, United Kingdom

      IIF 3
  • Payne, Samuel James
    British managing director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 6, Mallow Drive, Salford, M7 1RA, England

      IIF 4
  • Payne, Samuel
    British director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bushbury House, 435 Wimslow Road, Manchester, M20 4AF, England

      IIF 5
  • Mr Samuel Payne
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • Bushbury House, 435 Wilmslow Road, Withington, Manchester, M20 4AF, England

      IIF 6
  • Mr Sam James Payne
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 35, School Lane, Higham, Rochester, Kent, ME3 7JR, United Kingdom

      IIF 7
  • Payne, Samuel James
    British consultant born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cowgills Limited, Fourth Floor, Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 8
  • Payne, Samuel James
    British director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127 - 128, Windmill Street, Gravesend, Kent, DA12 1BL, England

      IIF 9
    • Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 10
    • 40, Merlin Road, Welling, Kent, DA16 2JP, United Kingdom

      IIF 11
  • Payne, Samuel James
    British managing director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • A3 Springhead Enterprise Park, Springhead Enterprise Park, Springhead Road, Northfleet, Gravesend, DA11 8HB, United Kingdom

      IIF 12
    • C/o Reynolds Chartered Accountants, Ground Floor Windmill House, 127-128 Windmill Street, Gravesend, DA12 1BL, England

      IIF 13
  • Payne, Samuel James
    British marketing director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor Windmill House 127-128, Windmill Street, Gravesend, DA12 1BL, England

      IIF 14
  • Mr Samuel Payne
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 435, Wilmslow Road, Manchester, M20 4AF, United Kingdom

      IIF 15
    • Bushbury House, 435 Wimslow Road, Manchester, M20 4AF, England

      IIF 16
  • Mr Samuel James Payne
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cowgills Limited, Fourth Floor, Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 17
    • 127 - 128, Windmill Street, Gravesend, Kent, DA12 1BL, England

      IIF 18
    • A3 Springhead Enterprise Park, Springhead Road, Northfleet, Gravesend, Kent, DA11 8HB, England

      IIF 19
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
    • Peter House, Oxford Street, Manchester, M1 5AN, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 7
  • 1
    FJP LTD
    - now
    SJP INVESTMENTS LTD - 2019-10-31
    683-693 Wilmslow Road, Didsbury, Manchester
    Corporate (1 parent)
    Equity (Company account)
    7,966 GBP2023-09-30
    Officer
    2019-09-10 ~ now
    IIF 9 - director → ME
    Person with significant control
    2019-09-10 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    2 Rushey Close, Hale Barns, Altrincham, England
    Dissolved corporate (2 parents)
    Person with significant control
    2020-11-11 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 3
    40 Merlin Road, Welling, Kent, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-04-26 ~ dissolved
    IIF 11 - director → ME
  • 4
    Bushbury House, 435 Wilmslow Road, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-14 ~ now
    IIF 10 - director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 5
    Cowgills Limited Fourth Floor, Unit 5b, The Parklands, Bolton
    Corporate (2 parents)
    Equity (Company account)
    -102,274 GBP2022-04-30
    Officer
    2020-05-29 ~ now
    IIF 8 - director → ME
    Person with significant control
    2020-05-29 ~ now
    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
    IIF 17 - Right to appoint or remove directorsOE
  • 6
    35 School Lane, Higham, Rochester, England
    Dissolved corporate (2 parents)
    Officer
    2016-09-14 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-09-14 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    683-693 Wilmslow Road, Didsbury, Manchester
    Corporate (1 parent)
    Equity (Company account)
    -8,202 GBP2023-09-30
    Officer
    2017-09-11 ~ now
    IIF 14 - director → ME
    Person with significant control
    2017-09-11 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    CALL ME SERVICES LIMITED - 2024-03-12
    Universal Square Universal Square, Devonshire Street North, Manchester, Lancashire, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-08-31
    Officer
    2022-08-25 ~ 2024-05-01
    IIF 5 - director → ME
    Person with significant control
    2022-08-25 ~ 2024-05-01
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 2
    Office 520 City House 131 Friargate, Preston, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2022-04-22 ~ 2024-10-31
    IIF 4 - director → ME
  • 3
    C/o Reynolds Chartered Accountants Ground Floor Windmill House, 127-128 Windmill Street, Gravesend, England
    Corporate (3 parents)
    Equity (Company account)
    -84,869 GBP2023-09-30
    Officer
    2017-09-12 ~ 2018-01-01
    IIF 13 - director → ME
  • 4
    1-2 King Street, Gravesend, England
    Corporate (2 parents)
    Equity (Company account)
    516 GBP2023-08-31
    Officer
    2014-03-20 ~ 2018-08-14
    IIF 1 - director → ME
    Person with significant control
    2017-03-20 ~ 2018-08-14
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    40 Merlin Road, Welling, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-03-24
    Officer
    2017-03-30 ~ 2017-12-23
    IIF 12 - director → ME
  • 6
    4385, 12021840 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -9,907 GBP2021-06-30
    Officer
    2022-02-07 ~ 2022-03-14
    IIF 2 - director → ME
    Person with significant control
    2022-02-07 ~ 2022-03-14
    IIF 6 - Ownership of shares – 75% or more 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.