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 Andrew Payne

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn House, Marston Meysey, Swindon, Wiltshire, SN6 6LQ

      IIF 1
  • Mr Andrew Geoffrey Payne
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Payne, Andrew
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn House, Marston Meysey, Swindon, Wiltshire, SN6 6LQ

      IIF 6
  • Payne, Andrew
    British sign writer born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Grange Road, Ramsgate, CT11 9LR, England

      IIF 7
  • Andrew Richard Payne
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Mansfield Close, Cambridge, CB24 6EE, United Kingdom

      IIF 8
  • Payne, Andrew Geoffrey
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58-62, New Road, South Darenth, Dartford, DA4 9AR, England

      IIF 9
    • St George's House, George Street, Huntingdon, Cambridgeshire, PE29 3GH, England

      IIF 10
    • The Barn House, The Street, Marston Meysey, Wiltshire, SN6 6LQ, United Kingdom

      IIF 11 IIF 12
    • The Barn House, The Street, Marston Meysey, Swindon, SN6 6LQ, United Kingdom

      IIF 13
  • Payne, Andrew Geoffrey
    British business development born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn House, The Street, Marston Meysey, Wiltshire, SN6 6LQ, United Kingdom

      IIF 14
  • Payne, Andrew Geoffrey
    British business director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn House, The Street, Marston Meysey, Wiltshire, SN6 6LQ

      IIF 15
  • Payne, Andrew Geoffrey
    British chairman born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn House, The Street, Marston Meysey, Wiltshire, SN6 6LQ

      IIF 16
  • Payne, Andrew Geoffrey
    British company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Benjamin Street, London, EC1M 5QG, Uk

      IIF 17
    • 21-27, Lambs Conduit Street, London, WC1N 3NL, England

      IIF 18
    • The Barn House, The Street, Marston Meysey, Wilts, SN6 6LQ, Uk

      IIF 19
    • The Barn House, The Street, Marston Meysey, Wilts, SN6 6LQ, United Kingdom

      IIF 20
    • The Barn House, The Street, Marston Meysey, Wiltshire, SN6 6LQ

      IIF 21
    • The Barn House, The Street, Marston Meysey, Swindon, Wiltshire, SN6 6LQ, United Kingdom

      IIF 22
  • Payne, Andrew Geoffrey
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Georges House, George Street, Huntingdon, Cambridgeshire, PE29 3GH, England

      IIF 23
    • 1, Benjamin Street, 1st Floor, London, EC1M 5QG, England

      IIF 24
    • 1st Floor, 1 Benjamin Street, London, EC1M 5QG, England

      IIF 25 IIF 26
    • 21-27, Lamb's Conduit Street, London, WC1N 3NL, United Kingdom

      IIF 27
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 28
    • The Barn House, The Street, Marston Meysey, Wiltshire, SN6 6LQ

      IIF 29
    • The Barn House, The Street, Marston Meysey, Wiltshire, SN6 6LQ, United Kingdom

      IIF 30
    • The Barn House, Marston Meysey, Swindon, Wilts, SN6 6LQ, England

      IIF 31
    • The Barn House, The Street, Marston Meysey, Swindon, SN6 6LQ, United Kingdom

      IIF 32
  • Payne, Andrew Geoffrey
    British prodn/sales/marktg director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn House, The Street, Marston Meysey, Wiltshire, SN6 6LQ

      IIF 33
  • Payne, Andrew Geoffrey
    Brittish director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 1 Benjamin Street, London, EC1M 5QG, England

      IIF 34
  • Payne, Andrew Richard
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Mansfield Close, Cambridge, CB24 6EE, United Kingdom

      IIF 35
  • Mr Andrew Timothy Payne
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew Geoffrey Payne
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 58-62, New Road, South Darenth, Dartford, DA4 9AR

      IIF 38
    • St George's House, George Street, Huntingdon, Cambridgeshire, PE29 3GH, England

      IIF 39
    • St Georges House, George Street, Huntingdon, PE29 3GH, England

      IIF 40
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 41
    • The Barn House, Marston Meysey, Swindon, Wilts, SN6 6LQ

      IIF 42
    • The Barn House, Marston Meysey, Swindon, Wilts, SN6 6LQ, England

      IIF 43
    • The Barn House, Marston Meysey, Swindon, Wiltshire, SN6 6LQ, England

      IIF 44
  • Payne, Andrew Timothy
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 22, Grange Road, Ramsgate, CT11 9LR, England

      IIF 45
  • Payne, Andrew
    British director born in March 1963

    Registered addresses and corresponding companies
    • 49 Searle Street, Cambridge, Cambridgeshire, CB4 3DB

      IIF 46
  • Payne, Andrew Richard
    British consultant born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 8 Mansfield Close, Milton, Cambridge, Cambridgeshire, CB4 6EE

      IIF 47
  • Payne, Andrew Richard
    British software engineer born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 8 Mansfield Close, Milton, Cambridge, Cambridgeshire, CB4 6EE

      IIF 48
  • Payne, Andrew
    United Kingdom born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Barn House, Marston Meysey, Swindon, Wilts, SN6 6LQ, United Kingdom

      IIF 49
  • Payne, Andrew Geoffrey
    British director

    Registered addresses and corresponding companies
    • The Barn House, The Street, Marston Meysey, Wiltshire, SN6 6LQ

      IIF 50
    • The Barn House, The Street, Marston Meysey, Swindon, SN6 6LQ, United Kingdom

      IIF 51
  • Payne, Andrew Geoffrey
    British prodn/sales/marktg director

    Registered addresses and corresponding companies
    • The Barn House, The Street, Marston Meysey, Wiltshire, SN6 6LQ

      IIF 52
  • Payne, Andrew Richard
    British software engineer

    Registered addresses and corresponding companies
    • 8 Mansfield Close, Milton, Cambridge, Cambridgeshire, CB4 6EE

      IIF 53
  • Payne, Andrew
    British

    Registered addresses and corresponding companies
    • 58-62, New Road, South Darenth, Dartford, DA4 9AR, England

      IIF 54
  • Payne, Andrew
    British commercial director

    Registered addresses and corresponding companies
    • 1, Benjamin Street, 1st Floor, London, EC1M 5QG, England

      IIF 55
  • Payne, Andrew
    British company director

    Registered addresses and corresponding companies
    • 49 Searle Street, Cambridge, Cambridgeshire, CB4 3DB

      IIF 56
  • Payne, Andrew Geoffrey

    Registered addresses and corresponding companies
    • The Barn House, The Street, Marston Meysey, Wiltshire, SN6 6LQ, United Kingdom

      IIF 57
    • The Barn House, Marston Meysey, Swindon, Wiltshire, SN6 6LQ, England

      IIF 58
  • Payne, Andrew

    Registered addresses and corresponding companies
    • The Barn House, Marston Meysey, Swindon, Wiltshire, SN6 6LQ

      IIF 59
child relation
Offspring entities and appointments
Active 21
  • 1
    22 Grange Road, Ramsgate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    110 GBP2024-10-31
    Officer
    2003-05-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    8 Mansfield Close, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-18 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 3
    HI-SCORE ENTERTAINMENT LIMITED - 2006-03-21
    PEACEFIELD LIMITED - 2005-12-14
    1 Benjamin Street, 1st Floor, London
    Dissolved Corporate (1 parent)
    Officer
    2007-03-30 ~ dissolved
    IIF 24 - Director → ME
  • 4
    8 Mansfield Close, Milton, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    2000-11-03 ~ dissolved
    IIF 47 - Director → ME
  • 5
    Ukie, 21-27 Lamb's Conduit Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -818 GBP2015-12-31
    Officer
    2009-12-08 ~ dissolved
    IIF 27 - Director → ME
  • 6
    The Barn House, Marston Meysey, Swindon, Wilts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    2013-09-03 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-09-03 ~ dissolved
    IIF 43 - Has significant influence or control as a member of a firmOE
  • 7
    The Barn House, The Street, Marston Meysey, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,632 GBP2024-08-31
    Officer
    2021-03-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-03-11 ~ now
    IIF 4 - Has significant influence or controlOE
  • 8
    St George's House, George Street, Huntingdon, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    168,601 GBP2024-11-30
    Officer
    2020-01-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-07-10 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    58-62 New Road, South Darenth, Dartford
    Active Corporate (2 parents)
    Equity (Company account)
    -6,213 GBP2024-10-31
    Officer
    2000-11-17 ~ now
    IIF 9 - Director → ME
    2000-11-17 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    SOLD-OUT SALES & MARKETING LIMITED - 2005-11-08
    INVESTAPEX LIMITED - 1994-11-15
    1st Floor 1 Benjamin Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-03-31
    Officer
    2014-09-18 ~ dissolved
    IIF 34 - Director → ME
  • 11
    GOLDENBLOOM LIMITED - 2003-08-06
    4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2004-08-01 ~ dissolved
    IIF 15 - Director → ME
    2003-07-29 ~ dissolved
    IIF 50 - Secretary → ME
  • 12
    The Barn House, Marston Meysey, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27 GBP2019-09-30
    Officer
    2000-09-26 ~ dissolved
    IIF 32 - Director → ME
    2009-10-01 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 13
    The Barn House, Marston Meysey, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-06-30
    Officer
    2021-06-18 ~ dissolved
    IIF 6 - Director → ME
    2021-06-18 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    2021-06-18 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    1st Floor 1 Benjamin Street, London
    Dissolved Corporate (2 parents)
    Officer
    2002-10-08 ~ dissolved
    IIF 26 - Director → ME
  • 15
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    75 GBP2019-05-31
    Officer
    2014-05-27 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 16
    The Barn House, The Street, Marston Meysey, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,080,421 GBP2024-09-30
    Officer
    2022-09-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-09-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 17
    2 Stonehill, Stukeley Meadows, Huntingdon, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    2001-03-02 ~ dissolved
    IIF 33 - Director → ME
    2001-03-02 ~ dissolved
    IIF 52 - Secretary → ME
  • 18
    REALITY FOOTBALL LIMITED - 2017-10-12
    St Georges House, George Street, Huntingdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -66,953 GBP2024-03-31
    Officer
    2000-09-26 ~ now
    IIF 13 - Director → ME
    2000-09-26 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    2018-09-28 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    LASTWAVE LIMITED - 1988-03-24
    1st Floor 1 Benjamin Street, London
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 16 - Director → ME
  • 20
    LONGMENTOR LTD - 2016-06-10
    The Barn House, Marston Meysey, Swindon, Wilts
    Active Corporate (2 parents)
    Equity (Company account)
    -46,602 GBP2024-02-29
    Officer
    2014-04-23 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2018-06-29 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 21
    22 Grange Road, Ramsgate, England
    Dissolved Corporate (2 parents)
    Officer
    2024-02-24 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2024-02-24 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    River Studio Old Milverton Lane, Blackdown, Leamington Spa, England
    Active Corporate (6 parents)
    Equity (Company account)
    63,125 GBP2020-12-31
    Officer
    2011-09-02 ~ 2020-01-10
    IIF 30 - Director → ME
    2011-09-02 ~ 2020-01-10
    IIF 57 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-01-10
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    10 Stevensons Road, Longstanton, Cambridge, Cambs
    Active Corporate (1 parent)
    Equity (Company account)
    98,006 GBP2024-06-30
    Officer
    1997-06-17 ~ 2001-10-08
    IIF 48 - Director → ME
    2000-07-13 ~ 2001-07-01
    IIF 53 - Secretary → ME
  • 3
    FILM LONDON LIMITED - 2015-09-26
    Arts Building, Morris Place, London, England
    Active Corporate (13 parents)
    Officer
    2013-09-01 ~ 2019-11-27
    IIF 19 - Director → ME
  • 4
    40 Wood End, Bluntisham, Huntingdon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,090 GBP2019-03-31
    Officer
    2002-05-02 ~ 2014-09-30
    IIF 29 - Director → ME
  • 5
    GAMES AID
    - now
    ENTERTAINMENT SOFTWARE CHARITY - 2008-08-22
    111-113 High Street, Evesham, Worcestershire, England
    Active Corporate (3 parents)
    Officer
    2008-01-23 ~ 2011-03-21
    IIF 21 - Director → ME
    2012-04-01 ~ 2015-04-01
    IIF 17 - Director → ME
  • 6
    1 Benjamin Street, 1st Floor, London
    Dissolved Corporate
    Officer
    2009-10-15 ~ 2015-12-14
    IIF 14 - Director → ME
  • 7
    INTERACTIVE ASSOCIATES (CDC) LIMITED - 2000-03-28
    St Georges House, George Street, Huntingdon, Cambridgeshire, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -833,852 GBP2015-03-31
    Officer
    1996-10-01 ~ 2016-10-05
    IIF 23 - Director → ME
    1996-10-01 ~ 2016-06-01
    IIF 55 - Secretary → ME
  • 8
    2 Stonehill, Stukeley Meadows, Huntingdon, Cambridgeshire
    Dissolved Corporate
    Officer
    2004-08-31 ~ 2008-01-08
    IIF 46 - Director → ME
  • 9
    21-27 Black Bull Yard Lower Ground Floor, 18a, Black Bull Yard, 24- 28 Hatton Wall, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    70 GBP2024-07-31
    Officer
    2014-10-30 ~ 2019-04-30
    IIF 25 - Director → ME
  • 10
    6-8 Dyer Street, Cirencester, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    2010-08-02 ~ 2016-08-25
    IIF 22 - Director → ME
    2001-08-21 ~ 2010-08-23
    IIF 56 - Secretary → ME
  • 11
    ENTERTAINMENT & LEISURE SOFTWARE PUBLISHERS ASSOCIATION LIMITED - 2010-03-22
    THE EUROPEAN LEISURE SOFTWARE PUBLISHERS ASSOCIATION (UK) LTD. - 2002-10-07
    EUROPEAN LEISURE SOFTWARE PUBLISHERS ASSOCIATION LIMITED - 1996-02-13
    Lower Ground Floor Black Bull Yard 18a, 24 -28 Hatton Wall, London, England
    Active Corporate (21 parents, 5 offsprings)
    Officer
    2001-02-23 ~ 2020-09-22
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-30
    IIF 5 - Has significant influence or control OE
  • 12
    4 Haytor View, Newton Abbot, Devon, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -1,213 GBP2024-12-31
    Officer
    2013-07-09 ~ 2014-06-10
    IIF 20 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.