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

Rayne, Simon

    Related profiles found in government register
  • Rayne, Simon
    British company director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Mill Street, Gamlingay, Sandy, SG19 3JW, England

      IIF 1
  • Rayne, Simon
    British computer consultant born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rayne, Simon
    British consultant born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Mill Street, Gamlingay, Sandy, Bedfordshire, SG19 3JW

      IIF 8
  • Rayne, Simon
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cliffe Hill House, 22-26 Nottingham Road, Stapleford, Nottingham, NG9 8AA, United Kingdom

      IIF 9
  • Mr Simon Rayne
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Mill Street, Gamlingay, Sandy, SG19 3JW, England

      IIF 10
  • Payne, Simon Graham
    British director

    Registered addresses and corresponding companies
    • icon of address Camtech House, 137 Cambridge Road, Milton, Cambridge, Cambridgeshire, CB24 6AZ, England

      IIF 11
  • Payne, Simon Graham
    British sales director

    Registered addresses and corresponding companies
    • icon of address Camtech, 137 Cambridge Road, Milton, Cambridge, Cambridgeshire, CB24 6AZ, England

      IIF 12
    • icon of address Camtech House, 137 Cambridge Road, Milton, Cambridge, Cambridge, CB24 6AZ, England

      IIF 13
    • icon of address Camtech House, 137 Cambridge Road, Milton, Cambridge, Cambridgeshire, CB24 6AZ, England

      IIF 14 IIF 15 IIF 16
  • Payne, Simon Graham
    British salesman

    Registered addresses and corresponding companies
    • icon of address Camtech House, 137 Cambridge Road, Milton, Cambridge, Cambridgeshire, CB24 6AZ, England

      IIF 17
  • Payne, Simon Graham
    British company director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camtech House, 137 Cambridge Road, Milton, Cambridge, Cambridge, CB24 6AZ, England

      IIF 18
    • icon of address Camtech House, 137 Cambridge Road, Milton, Cambridge, Cambridgeshire, CB24 6AZ, England

      IIF 19 IIF 20 IIF 21
  • Payne, Simon Graham
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camtech House, 137 Cambridge Road, Milton, Cambridge, Cambridgeshire, CB24 6AZ, England

      IIF 23
  • Payne, Simon Graham
    British sales director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camtech, 137 Cambridge Road, Milton, Cambridge, Cambridgeshire, CB24 6AZ, England

      IIF 24
    • icon of address Camtech House, 137 Cambridge Road, Milton, Cambridge, Cambridgeshire, CB24 6AZ, England

      IIF 25
  • Payne, Simon Graham
    British salesman born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mead Villa, Honey Hill, Gamlingay, Sandy, Bedfordshire, SG19 3JU

      IIF 26
  • Mr Simon Graham Payne
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camtech House, 137 Cambridge Road, Milton, Cambridge, Cambridgeshire, CB24 6AZ, England

      IIF 27 IIF 28
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Camtech House 137 Cambridge Road, Milton, Cambridge, Cambridgeshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Camtech House 137 Cambridge Road, Milton, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-05-21 ~ now
    IIF 21 - Director → ME
    icon of calendar 2003-05-21 ~ now
    IIF 14 - Secretary → ME
  • 3
    OPTIONEXIST LIMITED - 2003-06-03
    icon of address Camtech House 137 Cambridge Road, Milton, Cambridge, Cambridgeshire, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 1992-05-07 ~ now
    IIF 22 - Director → ME
    icon of calendar 1992-04-07 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 4
    icon of address Camtech House 137 Cambridge Road, Milton, Cambridge, Cambridge, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2003-05-21 ~ now
    IIF 18 - Director → ME
    icon of calendar 2003-05-21 ~ now
    IIF 13 - Secretary → ME
  • 5
    ADIABATIC LOGIC LIMITED - 2003-06-03
    icon of address Camtech House 137 Cambridge Road, Milton, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-05-28 ~ now
    IIF 23 - Director → ME
    icon of calendar 2002-05-28 ~ now
    IIF 11 - Secretary → ME
  • 6
    icon of address Camtech House 137 Cambridge Road, Milton, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-05-16 ~ now
    IIF 20 - Director → ME
    icon of calendar 2003-05-16 ~ now
    IIF 16 - Secretary → ME
  • 7
    icon of address Camtech House 137 Cambridge Road, Milton, Cambridge, Cambridgeshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-05-05 ~ now
    IIF 25 - Director → ME
    icon of calendar 2003-05-05 ~ now
    IIF 15 - Secretary → ME
  • 8
    ADIABATIC LOGIC LIMITED - 2021-11-03
    MEGAPHONE LIMITED - 2003-06-03
    icon of address Camtech 137 Cambridge Road, Milton, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-05-21 ~ now
    IIF 24 - Director → ME
    icon of calendar 2003-05-21 ~ now
    IIF 12 - Secretary → ME
Ceased 9
  • 1
    icon of address Camtech House 137 Cambridge Road, Milton, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2007-03-30
    IIF 3 - Director → ME
  • 2
    OPTIONEXIST LIMITED - 2003-06-03
    icon of address Camtech House 137 Cambridge Road, Milton, Cambridge, Cambridgeshire, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 1992-04-07 ~ 2007-03-30
    IIF 26 - Director → ME
    icon of calendar 1994-01-01 ~ 2007-03-30
    IIF 8 - Director → ME
  • 3
    icon of address Sudbrook Hall, Nesfield, Barlow, Dronfield, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    34,452 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2019-09-14 ~ 2021-09-11
    IIF 9 - Director → ME
  • 4
    icon of address Camtech House 137 Cambridge Road, Milton, Cambridge, Cambridge, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2003-05-21 ~ 2007-03-30
    IIF 4 - Director → ME
  • 5
    ADIABATIC LOGIC LIMITED - 2003-06-03
    icon of address Camtech House 137 Cambridge Road, Milton, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-05-28 ~ 2007-03-30
    IIF 5 - Director → ME
  • 6
    icon of address Camtech House 137 Cambridge Road, Milton, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-05-21 ~ 2007-03-30
    IIF 7 - Director → ME
  • 7
    icon of address 1c High Street, Watton At Stone, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,942 GBP2024-01-31
    Officer
    icon of calendar 2020-01-08 ~ 2022-11-07
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ 2022-11-07
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Camtech House 137 Cambridge Road, Milton, Cambridge, Cambridgeshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-05-05 ~ 2007-03-30
    IIF 6 - Director → ME
  • 9
    ADIABATIC LOGIC LIMITED - 2021-11-03
    MEGAPHONE LIMITED - 2003-06-03
    icon of address Camtech 137 Cambridge Road, Milton, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-05-21 ~ 2007-03-30
    IIF 2 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.