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

Payne, Andrew Geoffrey

    Related profiles found in government register
  • Payne, Andrew Geoffrey
    Brittish director born in March 1963

    Resident in United Kingdom

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

      IIF 1
  • Payne, Andrew Geoffrey
    British business development born in March 1963

    Resident in United Kingdom

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

      IIF 2
  • Payne, Andrew Geoffrey
    British business director born in March 1963

    Resident in United Kingdom

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

      IIF 3
  • Payne, Andrew Geoffrey
    British chairman born in March 1963

    Resident in United Kingdom

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

      IIF 4
  • Payne, Andrew Geoffrey
    British company director born in March 1963

    Resident in United Kingdom

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

      IIF 5
    • icon of address 21-27, Lambs Conduit Street, London, WC1N 3NL, England

      IIF 6
    • icon of address The Barn House, The Street, Marston Meysey, Wilts, SN6 6LQ, Uk

      IIF 7
    • icon of address The Barn House, The Street, Marston Meysey, Wilts, SN6 6LQ, United Kingdom

      IIF 8
    • icon of address The Barn House, The Street, Marston Meysey, Wiltshire, SN6 6LQ

      IIF 9
    • icon of address The Barn House, The Street, Marston Meysey, Wiltshire, SN6 6LQ, United Kingdom

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

      IIF 11
  • Payne, Andrew Geoffrey
    British director born in March 1963

    Resident in United Kingdom

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

      IIF 12
    • icon of address St Georges House, George Street, Huntingdon, Cambridgeshire, PE29 3GH, England

      IIF 13 IIF 14
    • icon of address 1, Benjamin Street, 1st Floor, London, EC1M 5QG, England

      IIF 15
    • icon of address 1st Floor, 1 Benjamin Street, London, EC1M 5QG, England

      IIF 16 IIF 17
    • icon of address 21-27, Lamb's Conduit Street, London, WC1N 3NL, United Kingdom

      IIF 18
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 19
    • icon of address The Barn House, The Street, Marston Meysey, Wiltshire, SN6 6LQ

      IIF 20
    • icon of address The Barn House, The Street, Marston Meysey, Wiltshire, SN6 6LQ, United Kingdom

      IIF 21
    • icon of address The Barn House, Marston Meysey, Swindon, Wilts, SN6 6LQ, England

      IIF 22
    • icon of address The Barn House, The Street, Marston Meysey, Swindon, SN6 6LQ, United Kingdom

      IIF 23 IIF 24
  • Payne, Andrew Geoffrey
    British games producer born in March 1963

    Resident in United Kingdom

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

      IIF 25
  • Payne, Andrew Geoffrey
    British prodn/sales/marktg director born in March 1963

    Resident in United Kingdom

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

      IIF 26
  • Payne, Andrew
    British director born in March 1963

    Resident in United Kingdom

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

      IIF 27
  • Payne, Andrew
    British sign writer born in March 1963

    Resident in United Kingdom

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

      IIF 28
  • Payne, Andrew Richard
    British director born in July 1965

    Resident in United Kingdom

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

      IIF 29
  • Mr Andrew Geoffrey Payne
    British born in March 1963

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 34
  • Payne, Andrew Timothy
    British company director born in March 1963

    Resident in England

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

      IIF 35
  • Payne, Andrew Geoffrey
    British director

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

      IIF 36
    • icon of address The Barn House, The Street, Marston Meysey, Swindon, SN6 6LQ, United Kingdom

      IIF 37
  • Payne, Andrew Geoffrey
    British prodn/sales/marktg director

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

      IIF 38
  • Andrew Richard Payne
    British born in July 1965

    Resident in United Kingdom

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

      IIF 39
  • Payne, Andrew Richard
    British consultant born in July 1965

    Resident in England

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

      IIF 40
  • Payne, Andrew Richard
    British software engineer born in July 1965

    Resident in England

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

      IIF 41
  • Mr Andrew Geoffrey Payne
    British born in March 1963

    Resident in England

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

      IIF 42
    • icon of address St George's House, George Street, Huntingdon, Cambridgeshire, PE29 3GH, England

      IIF 43
    • icon of address St Georges House, George Street, Huntingdon, PE29 3GH, England

      IIF 44
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 45
    • icon of address The Barn House, Marston Meysey, Swindon, Wilts, SN6 6LQ

      IIF 46
    • icon of address The Barn House, Marston Meysey, Swindon, Wilts, SN6 6LQ, England

      IIF 47
    • icon of address The Barn House, Marston Meysey, Swindon, Wiltshire, SN6 6LQ, England

      IIF 48
  • Payne, Andrew
    British director born in March 1963

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

      IIF 49
  • Payne, Andrew
    United Kingdom director born in March 1964

    Resident in England

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

      IIF 50
  • Payne, Andrew Geoffrey

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

      IIF 51
    • icon of address The Barn House, Marston Meysey, Swindon, Wiltshire, SN6 6LQ, England

      IIF 52
  • Payne, Andrew Richard
    British software engineer

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

      IIF 53
  • Mr Andrew Timothy Payne
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
  • Payne, Andrew
    British commercial director

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

      IIF 56
  • Payne, Andrew
    British company director

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

      IIF 57
  • Payne, Andrew

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

      IIF 58
    • icon of address The Barn House, Marston Meysey, Swindon, Wiltshire, SN6 6LQ

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

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.