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 Samuel James Payne

    Related profiles found in government register
  • 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 1
    • 127 - 128, Windmill Street, Gravesend, Kent, DA12 1BL, England

      IIF 2
    • A3 Springhead Enterprise Park, Springhead Road, Northfleet, Gravesend, Kent, DA11 8HB, England

      IIF 3
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
    • Peter House, Oxford Street, Manchester, M1 5AN, United Kingdom

      IIF 5
  • Mr Samuel James Payne
    British

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ascendis Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, United Kingdom

      IIF 6
  • 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 7
    • Bushbury House, 435 Wimslow Road, Manchester, M20 4AF, England

      IIF 8
  • Payne, Samuel James
    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 9
    • 127 - 128, Windmill Street, Gravesend, Kent, DA12 1BL, England

      IIF 10
    • Ground Floor Windmill House 127-128, Windmill Street, Gravesend, DA12 1BL, England

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 12
    • 40, Merlin Road, Welling, Kent, DA16 2JP, United Kingdom

      IIF 13
  • 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 14
    • C/o Reynolds Chartered Accountants, Ground Floor Windmill House, 127-128 Windmill Street, Gravesend, DA12 1BL, England

      IIF 15
  • 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 16
  • 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 17
  • 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 18
  • Payne, Samuel James
    British director

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ascendis Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, United Kingdom

      IIF 19
  • Payne, Samuel James
    British managing director born in October 1998

    Resident in Uk Kingdom

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

      IIF 20
  • 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 21
  • 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 22
  • Payne, Samuel
    British born in October 1988

    Resident in England

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

      IIF 23
  • 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 24
child relation
Offspring entities and appointments 15
  • 1
    CLAIMS FAMILY LIMITED
    - now 14317096
    CALL ME SERVICES LIMITED
    - 2024-03-12 14317096
    Universal Square Universal Square, Devonshire Street North, Manchester, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-08-25 ~ 2024-05-01
    IIF 18 - Director → ME
    Person with significant control
    2022-08-25 ~ 2024-05-01
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    ERIC CARD LIMITED
    13864298
    Office 520 City House 131 Friargate, Preston, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-04-22 ~ 2024-10-31
    IIF 21 - Director → ME
  • 3
    FJP LTD
    - now 12198638
    SJP INVESTMENTS LTD
    - 2019-10-31 12198638
    683-693 Wilmslow Road, Didsbury, Manchester
    Liquidation Corporate (1 parent)
    Officer
    2019-09-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-09-10 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    HIGHER PERFORMANCE 1 LTD
    10394580
    95 Glebeslands Crayford Glebeslands Crayford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-26 ~ dissolved
    IIF 20 - Director → ME
  • 5
    JC & S LIMITED
    13011507
    2 Rushey Close, Hale Barns, Altrincham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-11-11 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 6
    KINGDOM STRENGTH AND CONDITIONING LIMITED
    10959534
    C/o Reynolds Chartered Accountants Ground Floor Windmill House, 127-128 Windmill Street, Gravesend, England
    Active Corporate (7 parents)
    Officer
    2017-09-12 ~ 2018-01-01
    IIF 15 - Director → ME
  • 7
    MONEY FROG LIMITED
    09561511
    40 Merlin Road, Welling, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-04-26 ~ dissolved
    IIF 13 - Director → ME
  • 8
    NWK STRENGTH & CONDITIONING LIMITED
    08948938
    1-2 King Street, Gravesend, England
    Active Corporate (5 parents)
    Officer
    2014-03-20 ~ 2018-08-14
    IIF 24 - Director → ME
    Person with significant control
    2017-03-20 ~ 2018-08-14
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    OPOP MEDIA LIMITED
    13801187
    Bushbury House, 435 Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-12-14 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 10
    OPOP SERVICES LIMITED
    11333254
    Cowgills Limited Fourth Floor, Unit 5b, The Parklands, Bolton
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2020-05-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-05-29 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    SAMURAI EVENTS LTD
    10375851
    35 School Lane, Higham, Rochester, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-14 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-09-14 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    SJP MEDIA LTD
    10956711
    683-693 Wilmslow Road, Didsbury, Manchester
    Liquidation Corporate (2 parents)
    Officer
    2017-09-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-09-11 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 13
    SOCIAL MAGNET LIMITED
    10699243
    40 Merlin Road, Welling, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-30 ~ 2017-12-23
    IIF 14 - Director → ME
  • 14
    STOCKDON CAPITAL LIMITED
    12985601
    C/o Ascendis Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-10-30 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-10-30 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    TAILORED PERSONNEL LTD
    12021840
    4385, 12021840 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Officer
    2022-02-07 ~ 2022-03-14
    IIF 23 - Director → ME
    Person with significant control
    2022-02-07 ~ 2022-03-14
    IIF 17 - Ownership of shares – 75% or more OE

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.