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 Mark Lysons

    Related profiles found in government register
  • 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 1 IIF 2
    • 11, Betjeman Way, Hemel Hempstead, Hertfordshire, HP1 3HH, United Kingdom

      IIF 3
    • 2 Maxted Park, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7EP

      IIF 4
    • 2, Victoria Square, Victoria Street, St. Albans, Hertfordshire, AL1 3TF, United Kingdom

      IIF 5
  • 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 6
    • 11 Betjeman Way, Gadebridge, Hemel Hempstead, Hertfordshire, HP1 3HH

      IIF 7
    • 416, Walkden Road, Worsley, Manchester, Lancashire, M28 2QJ

      IIF 8
  • 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 9
  • 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 10
  • 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 11
  • 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 12
  • Payne, Andrew Mark Lysons
    British engineer born in January 1963

    Resident in England

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

      IIF 13
  • Payne, Andrew Mark Lysons
    British heating engineer born in January 1963

    Resident in England

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

      IIF 14 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
  • 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 17
    • 102 Sunlight House, Quay Street, Manchester, M3 3JZ, United Kingdom

      IIF 18
  • 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 19
  • 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 20 IIF 21
    • 31, Wellington Road, Nantwich, Cheshire, CW5 7ED, England

      IIF 22
  • Payne, Andrew
    British director 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 23
  • 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 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
Active 11
  • 1
    31 Wellington Road, Nantwich, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-02-25 ~ now
    IIF 14 - director → ME
    Person with significant control
    2022-02-25 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 2
    31 Wellington Road, Nantwich, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-02-28 ~ now
    IIF 15 - director → ME
    Person with significant control
    2022-02-28 ~ now
    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
  • 3
    31 Wellington Road, Nantwich, Cheshire, England
    Corporate (3 parents)
    Equity (Company account)
    337,776 GBP2023-08-31
    Officer
    2017-08-31 ~ now
    IIF 13 - director → ME
    Person with significant control
    2017-08-31 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    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 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 5
    2 Victoria Square, Victoria Street, St. Albans, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-11-27 ~ dissolved
    IIF 5 - director → ME
  • 6
    50 Trinity Way, Salford, Manchester, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2003-01-09 ~ dissolved
    IIF 7 - director → ME
  • 7
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved corporate (3 parents)
    Officer
    2010-10-01 ~ dissolved
    IIF 10 - director → ME
  • 8
    11 Betjeman Way, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-07-19 ~ dissolved
    IIF 3 - director → ME
  • 9
    416 Walkden Road, Worsley, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2017-08-11 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2017-08-11 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 10
    Unit 2, Maxted Park Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Corporate (2 parents)
    Equity (Company account)
    2,500 GBP2024-01-31
    Officer
    2022-10-01 ~ now
    IIF 23 - director → ME
    Person with significant control
    2022-10-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 11
    50 Trinity Way, Salford, Manchester, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2006-01-01 ~ dissolved
    IIF 25 - director → ME
Ceased 5
  • 1
    ATMOSTHERM SERVICE LTD - 2017-09-22
    Suite 2d Queens Chambers, 5 John Dalton Street, Manchester
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    76,704 GBP2016-10-31
    Officer
    2007-09-19 ~ 2010-08-01
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-01
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    42 Wood End Close, Sharnbrook, Bedford, Bedfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-02-19 ~ 2010-05-17
    IIF 6 - director → ME
  • 3
    FREESTYLEGRAPHICS LTD - 2015-06-15
    2 Maxted Park Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    233 GBP2024-02-29
    Officer
    2020-03-01 ~ 2024-04-12
    IIF 4 - director → ME
    Person with significant control
    2020-06-01 ~ 2024-04-01
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 4
    GOLDSHIELD INDUSTRIES (UK) LIMITED - 2011-08-26
    27 Old Gloucester Street, London
    Dissolved corporate (1 parent)
    Officer
    2011-08-23 ~ 2014-08-31
    IIF 9 - director → ME
    2011-01-18 ~ 2011-06-24
    IIF 1 - director → ME
  • 5
    15 - 17 Lower Ground Suite Poole Hill, Bournemouth, Dorset, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -192,691 GBP2017-09-30
    Officer
    2014-09-09 ~ 2015-03-17
    IIF 2 - director → ME
© 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.