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

PaymÁn, Na'Ím Anís

    Related profiles found in government register
  • PaymÁn, Na'Ím Anís
    British

    Registered addresses and corresponding companies
    • icon of address 15, Sherbourne Close, Cambridge, CB4 1RT, United Kingdom

      IIF 1
  • PaymÁn, Na'Ím Anís
    British company director born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Minstrel Court, North Road Farm, Ermine Way, Arrington, Royston, SG8 0AB, United Kingdom

      IIF 2
    • icon of address 15, Sherbourne Close, Cambridge, CB4 1RT, England

      IIF 3 IIF 4 IIF 5
    • icon of address 15, Sherbourne Close, Cambridge, CB4 1RT, United Kingdom

      IIF 6 IIF 7
    • icon of address Minstrel Court, North Road Farm, Ermine Way, Arrington, Royston, United Kingdom, SG8 0AB, England

      IIF 8
  • PaymÁn, Na'Ím Anís
    British director born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Sherbourne Close, Cambridge, Cambridgeshire, CB4 1RT, England

      IIF 9
    • icon of address 15, Sherbourne Close, Cambridge, Cambridgeshire, CB4 1RT, United Kingdom

      IIF 10
  • PaymÁn, Na'Ím Anís
    British entrepreneur born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Sherbourne Close, Cambridge, CB4 1RT, England

      IIF 11 IIF 12 IIF 13
    • icon of address 15, Sherbourne Close, Cambridge, CB4 1RT, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address 15, Sherbourne Close, Cambridge, Cambridgeshire, CB4 1RT

      IIF 23
    • icon of address 15 Sherbourne Close, Sherbourne Close, Cambridge, CB4 1RT, United Kingdom

      IIF 24 IIF 25
    • icon of address 2, Hills Road, Cambridge, CB2 1JP, England

      IIF 26
    • icon of address 21 Adams House, Rustat Avenue, Cambridge, CB1 3RE, England

      IIF 27 IIF 28
    • icon of address Flat 119, The Belvedere, Homerton Street, Cambridge, CB2 0NU, United Kingdom

      IIF 29
    • icon of address Nightingale Cottage, Ermine Way, Cambridge, United Kingdom, SG8 0AB, United Kingdom

      IIF 30
    • icon of address 22, West Green Road, London, N15 5NN, England

      IIF 31
    • icon of address The Knighton Hotel, 15 Broad Street, Knighton, Powys, LD7 1BL, United Kingdom

      IIF 32
    • icon of address Nightingale Cottage, Ermine Way, Cambridge, Ermine Way, Arrington, Royston, SG8 0AB, England

      IIF 33
    • icon of address The Grand Hotel, 14 North Parade, Skegness, Lincolnshire, PE25 2UB, United Kingdom

      IIF 34
    • icon of address The Maycliffe Hotel, Saint Lukes Road North, Torquay, TQ2 5PD, United Kingdom

      IIF 35
  • PaymÁn, Na'Ím Anís
    British none born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Adams House, Rustat Avenue, Cambridgeshire, Cambridgeshire, CB1 3RF

      IIF 36
  • Mr Na'Ím Anís Paymán
    British born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Naim Anis Payman
    British born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Sherbourne Close, Cambridge, Cambridgeshire, CB4 1RT, United Kingdom

      IIF 53
  • Mr Na'Ím Anís Paymán
    German born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 119, The Belvedere, Homerton Street, Cambridge, CB2 0NU, United Kingdom

      IIF 54
    • icon of address Minstrel Court, North Road Farm, Ermine Way, Arrington, Royston, SG8 0AB, England

      IIF 55
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 22 West Green Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    18 GBP2016-10-30
    Officer
    icon of calendar 2015-06-16 ~ dissolved
    IIF 31 - Director → ME
  • 2
    icon of address 15 Sherbourne Close, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Minstrel Court North Road Farm, Ermine Way, Arrington, Royston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,743 GBP2024-06-30
    Officer
    icon of calendar 2015-02-06 ~ now
    IIF 14 - Director → ME
  • 4
    ZEEBOU LTD - 2019-03-25
    SAYPHEW LTD - 2019-02-12
    MOUNT PLEASANT GUESTHOUSE LTD - 2018-09-19
    icon of address Minstrel Court North Road Farm, Ermine Way, Arrington, Royston, United Kingdom, England
    Active Corporate (2 parents)
    Equity (Company account)
    -164,185 GBP2024-06-30
    Officer
    icon of calendar 2017-06-28 ~ now
    IIF 23 - Director → ME
  • 5
    HEATHROW APARTMENTS BY MANHATTAN LTD - 2023-06-01
    MANHATTAN APARTMENTS (PEYMANS) LTD - 2020-03-17
    icon of address Minstrel Court North Road Farm, Ermine Way, Arrington, Royston, United Kingdom, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,751 GBP2024-06-30
    Officer
    icon of calendar 2018-05-14 ~ now
    IIF 22 - Director → ME
  • 6
    VIRTUOUS PA LTD. - 2018-12-03
    icon of address Flat 119 The Belvedere, Homerton Street, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -17,674 GBP2024-06-30
    Officer
    icon of calendar 2015-03-04 ~ now
    IIF 19 - Director → ME
  • 7
    PEYMANS LTD - 2021-02-11
    icon of address Minstrel Court North Road Farm, Ermine Way, Arrington, Royston, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,226,941 GBP2024-06-30
    Officer
    icon of calendar 2015-04-20 ~ now
    IIF 18 - Director → ME
  • 8
    PEYMAN CONSTRUCTION LTD - 2022-03-29
    icon of address Minstrel Court North Road Farm, Ermine Way, Arrington, Royston, United Kingdom, England
    Active Corporate (2 parents)
    Equity (Company account)
    417 GBP2024-06-30
    Officer
    icon of calendar 2016-05-10 ~ now
    IIF 15 - Director → ME
  • 9
    PEYMAN GROUP LTD - 2020-10-13
    icon of address Minstrel Court North Road Farm, Ermine Way, Arrington, Royston, England
    Active Corporate (1 parent, 22 offsprings)
    Equity (Company account)
    -5,823 GBP2024-06-30
    Officer
    icon of calendar 2016-05-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 10
    PAYMAN HOLDINGS 1 LTD - 2020-12-03
    icon of address The Grand Hotel, 14 North Parade, Skegness, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -395,643 GBP2024-06-30
    Officer
    icon of calendar 2020-10-07 ~ now
    IIF 34 - Director → ME
  • 11
    icon of address 15 Victoria Street, Stromness, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -856,653 GBP2024-06-30
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 17 - Director → ME
  • 12
    icon of address 15 Victoria Street, Stromness, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -373,683 GBP2024-06-30
    Officer
    icon of calendar 2021-09-23 ~ now
    IIF 3 - Director → ME
  • 13
    icon of address 15 Victoria Street, Stromness, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -7,502 GBP2024-06-30
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 5 - Director → ME
  • 14
    icon of address 15 Victoria Street, Stromness, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-10-11 ~ now
    IIF 6 - Director → ME
  • 15
    PAYMÁN TOURS LTD - 2024-09-20
    PAYMÁN OPERATIONS LTD - 2021-08-10
    icon of address Minstrel Court North Road Farm, Ermine Way, Arrington, Royston, United Kingdom, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-25 ~ now
    IIF 8 - Director → ME
  • 16
    icon of address Minstrel Court North Road Farm, Ermine Way, Arrington, Royston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 10 - Director → ME
  • 17
    icon of address 15 Victoria Street, Stromness, Scotland, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 2 - Director → ME
  • 18
    PAYMAN HOLDINGS 2 LTD - 2020-12-03
    icon of address The Maycliffe Hotel, Saint Lukes Road North, Torquay, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -320,052 GBP2024-06-30
    Officer
    icon of calendar 2020-10-04 ~ now
    IIF 35 - Director → ME
  • 19
    PAYMAN HOLDINGS 3 LTD - 2020-12-03
    icon of address Northop Hall Northop Hall, Chester Road, Flintshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -624,052 GBP2024-06-30
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 11 - Director → ME
  • 20
    PAYMAN HOLDINGS 4 LTD - 2020-12-03
    icon of address The Knighton Hotel 15 Broad Street, Knighton, Powys, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -443,223 GBP2024-06-30
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 32 - Director → ME
  • 21
    PAYMAN HOLDINGS 5 LTD - 2020-12-03
    icon of address Minstrel Court North Road Farm, Ermine Way, Arrington, Royston, United Kingdom, England
    Active Corporate (2 parents)
    Equity (Company account)
    -656,223 GBP2024-04-30
    Officer
    icon of calendar 2020-11-23 ~ now
    IIF 28 - Director → ME
  • 22
    PAYMAN HOLDINGS 6 LTD - 2020-12-09
    icon of address Minstrel Court Minstrel Court, North Road Farm, Ermine Way, Arrington, Royston, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,473,897 GBP2024-06-30
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 33 - Director → ME
  • 23
    icon of address Lovelady Shield Hotel, Lovelady Lane, Alston, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,170,794 GBP2024-06-30
    Officer
    icon of calendar 2020-12-03 ~ now
    IIF 30 - Director → ME
  • 24
    icon of address 200-206 King Street, Castle Douglas, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -581,043 GBP2024-06-30
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 27 - Director → ME
  • 25
    icon of address Irvine River Guesthouse, 10 Townhead, Irvine, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -138,499 GBP2024-06-30
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 9 - Director → ME
  • 26
    MOUNT PLEASANT RESTAURANT LTD - 2018-01-26
    SYCAMORE INTERIORS LTD - 2020-06-20
    PAYMAN HOLDINGS LTD - 2020-12-03
    icon of address Plas Belin Hall, Oakenholt Lane, Mold, Flintshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -293,336 GBP2024-06-30
    Officer
    icon of calendar 2017-07-19 ~ now
    IIF 24 - Director → ME
  • 27
    LONDRY LTD - 2023-07-12
    icon of address Minstrel Court North Road Farm, Ermine Way, Arrington, Royston, United Kingdom, England
    Active Corporate (2 parents)
    Equity (Company account)
    -166,960 GBP2024-06-30
    Officer
    icon of calendar 2015-07-31 ~ now
    IIF 12 - Director → ME
  • 28
    PEYMAN HOLDINGS LTD - 2018-09-29
    icon of address 197 Kingston Road, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,095,740 GBP2021-06-30
    Officer
    icon of calendar 2017-08-14 ~ dissolved
    IIF 25 - Director → ME
  • 29
    icon of address Flat 119, The Belvedere Homerton Street, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    STUDENIO LTD - 2020-09-28
    PAYMAN HOLDINGS 1 LTD - 2020-10-07
    icon of address Minstrel Court North Road Farm, Ermine Way, Arrington, Royston, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,292 GBP2024-06-30
    Officer
    icon of calendar 2015-07-15 ~ now
    IIF 16 - Director → ME
  • 31
    icon of address Minstrel Court North Road Farm, Ermine Way, Arrington, Royston, United Kingdom, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    452,804 GBP2024-06-30
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 21 - Director → ME
Ceased 18
  • 1
    icon of address 2 Hills Road, Cambridge, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-07-08 ~ 2017-10-30
    IIF 26 - Director → ME
  • 2
    HEATHROW APARTMENTS BY MANHATTAN LTD - 2023-06-01
    MANHATTAN APARTMENTS (PEYMANS) LTD - 2020-03-17
    icon of address Minstrel Court North Road Farm, Ermine Way, Arrington, Royston, United Kingdom, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,751 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-05-14 ~ 2019-06-01
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 3
    icon of address Minstrel Court North Road Farm, Ermine Way, Arrington, Royston, United Kingdom, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2019-07-11 ~ 2022-09-28
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ 2021-03-31
    IIF 38 - Ownership of shares – 75% or more OE
  • 4
    VIRTUOUS PA LTD. - 2018-12-03
    icon of address Flat 119 The Belvedere, Homerton Street, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -17,674 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-26
    IIF 54 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 54 - Ownership of shares – 75% or more as a member of a firm OE
  • 5
    PAYMAN HOLDINGS 1 LTD - 2020-12-03
    icon of address The Grand Hotel, 14 North Parade, Skegness, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -395,643 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-10-07 ~ 2020-12-01
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 6
    icon of address 15 Victoria Street, Stromness, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -373,683 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-09-23 ~ 2021-09-23
    IIF 39 - Has significant influence or control OE
  • 7
    icon of address 15 Victoria Street, Stromness, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -7,502 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-09-28 ~ 2021-12-22
    IIF 42 - Has significant influence or control OE
  • 8
    icon of address 15 Victoria Street, Stromness, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-10-11 ~ 2021-12-22
    IIF 45 - Has significant influence or control OE
  • 9
    icon of address Minstrel Court North Road Farm, Ermine Way, Arrington, Royston, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-11-01 ~ 2024-11-18
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 10
    PAYMAN HOLDINGS 2 LTD - 2020-12-03
    icon of address The Maycliffe Hotel, Saint Lukes Road North, Torquay, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -320,052 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-10-04 ~ 2020-12-01
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 11
    PAYMAN HOLDINGS 3 LTD - 2020-12-03
    icon of address Northop Hall Northop Hall, Chester Road, Flintshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -624,052 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-11-15 ~ 2020-12-01
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 12
    PAYMAN HOLDINGS 4 LTD - 2020-12-03
    icon of address The Knighton Hotel 15 Broad Street, Knighton, Powys, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -443,223 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-11-18 ~ 2020-12-01
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 13
    PAYMAN HOLDINGS 5 LTD - 2020-12-03
    icon of address Minstrel Court North Road Farm, Ermine Way, Arrington, Royston, United Kingdom, England
    Active Corporate (2 parents)
    Equity (Company account)
    -656,223 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-11-23 ~ 2020-12-01
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 14
    LONDRY LTD - 2023-07-12
    icon of address Minstrel Court North Road Farm, Ermine Way, Arrington, Royston, United Kingdom, England
    Active Corporate (2 parents)
    Equity (Company account)
    -166,960 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-07-30 ~ 2016-10-24
    IIF 37 - Ownership of shares – 75% or more OE
  • 15
    SPIRITUAL ASSEMBLY OF THE BAHA'IS OF CAMBRIDGE LIMITED - 1999-09-01
    icon of address 27 Rutland Gate, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-04-20 ~ 2018-10-30
    IIF 36 - Director → ME
  • 16
    STUDENIO LTD - 2020-09-28
    PAYMAN HOLDINGS 1 LTD - 2020-10-07
    icon of address Minstrel Court North Road Farm, Ermine Way, Arrington, Royston, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,292 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-07-14 ~ 2016-10-24
    IIF 40 - Ownership of shares – 75% or more OE
  • 17
    icon of address 60 Chesterfield Road, Barnet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    949 GBP2024-02-28
    Officer
    icon of calendar 2018-02-16 ~ 2022-11-24
    IIF 7 - Director → ME
    icon of calendar 2018-02-16 ~ 2019-07-01
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-16 ~ 2023-02-01
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address Minstrel Court North Road Farm, Ermine Way, Arrington, Royston, United Kingdom, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    452,804 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-03-13 ~ 2019-06-01
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE

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.