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, Nigel Terrence

    Related profiles found in government register
  • Payne, Nigel Terrence
    British accountant born in March 1960

    Registered addresses and corresponding companies
    • 30 Kewstoke Road, Stoke Bishop, Bristol, Avon, BS9 1HB

      IIF 1
  • Payne, Nigel Terrence
    British director born in March 1960

    Registered addresses and corresponding companies
    • Flat 3, 6 Park Drive, The Park, Nottingham, NG7 1DA

      IIF 2 IIF 3
  • Payne, Nigel Terrence
    British finance director born in March 1960

    Registered addresses and corresponding companies
    • 30 Kewstoke Road, Stoke Bishop, Bristol, Avon, BS9 1HB

      IIF 4
  • Payne, Nigel Terrence
    British

    Registered addresses and corresponding companies
    • Flat 3, 6 Park Drive, The Park, Nottingham, NG7 1DA

      IIF 5
  • Payne, Nigel Terence
    British

    Registered addresses and corresponding companies
    • Fairways, 2 Warners Close, Great Brickhill, Buckinghamshire, MK17 9BJ

      IIF 6
  • Payne, Nigel Terence
    British accountant

    Registered addresses and corresponding companies
    • Fairways, 2 Warners Close, Great Brickhill, Buckinghamshire, MK17 9BJ

      IIF 7
  • Payne, Nigel Terence
    British director

    Registered addresses and corresponding companies
    • Fairways, 2 Warners Close, Great Brickhill, Buckinghamshire, MK17 9BJ

      IIF 8
  • Payne, Nigel Terrence
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 124, Finchley Road, London, NW3 5JS, England

      IIF 9 IIF 10
    • 16, Stoke Lane, Great Brickhill, Milton Keynes, Bucks, MK17 9AQ, United Kingdom

      IIF 11 IIF 12
  • Payne, Nigel Terrence
    British accountant born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 28, Campus Road, Listerhills Science Park, Bradford, West Yorkshire, BD7 1HR

      IIF 13
    • Devonshire House, 60 Goswell Road, London, EC1M 7AD

      IIF 14
    • Savants, 83 Victoria Street, London, SW1H 0HW

      IIF 15
  • Payne, Nigel Terrence
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom

      IIF 16
    • 2nd, Floor, 167-169 Great Portland Street, London, W1W 5PF

      IIF 17
    • 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 18
  • Payne, Nigel Terrence
    British non-executive director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • Ascot Racecourse, High Street, Ascot, SL5 7JX, England

      IIF 19
    • Southam Road, Radford Semele, Leamington Spa, CV31 1FQ, England

      IIF 20
    • 12th Floor, 6 New Street Square, London, EC4A 3BF, England

      IIF 21
  • Payne, Nigel Terrence
    British born in March 1960

    Resident in Portugal

    Registered addresses and corresponding companies
    • 1, Strand, Trafalgar Square, London, WC2N 5HR

      IIF 22
  • Payne, Nigel Terence
    born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fairways, 2 Warners Close Great Brickhill, Milton Keynes, MK17 9BJ

      IIF 23
  • Payne, Nigel Terrence

    Registered addresses and corresponding companies
    • 2, Warners Close, Great Brickhill, Milton Keynes, Bucks, MK17 9BJ, United Kingdom

      IIF 24
  • Payne, Nigel Terence

    Registered addresses and corresponding companies
    • The Farmhouse, Langford Lane, Kidlington, Oxfordshire, OX5 1RA

      IIF 25
  • Payne, Nigel Terrence
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 8 The Works, 20 West Street, Unity Campus, Pampisford, Cambridge, CB22 3FT, United Kingdom

      IIF 26
  • Payne, Nigel Terrence
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aisle Barn, 100 High Street, Balsham, Cambridge, CB21 4EP, United Kingdom

      IIF 27
  • Payne, Nigel Terence
    British accountant born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Barwell Business Park, Leatherhead Road, Chessington, Surrey, KT9 2NY, England

      IIF 28
  • Payne, Nigel Terence
    British company director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fairways, 2 Warners Close, Great Brickhill, Buckinghamshire, MK17 9BJ

      IIF 29
  • Payne, Nigel Terence
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fairways, 2 Warners Close, Great Brickhill, Buckinghamshire, MK17 9BJ

      IIF 30 IIF 31 IIF 32
    • The Farmhouse, Langford Lane, Oxford Airport, Kidlington, Oxfordshire, OX5 1RA

      IIF 33
  • Payne, Nigel Terence
    British directors born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fairways, 2 Warners Close, Great Brickhill, Buckinghamshire, MK17 9BJ

      IIF 34
  • Payne, Nigel Terence
    British finance director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fairways, 2 Warners Close, Great Brickhill, Buckinghamshire, MK17 9BJ

      IIF 35
  • Payne, Nigel Terence
    British none born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Fleet Place, London, EC4M 7RD, England

      IIF 36
  • Payne, Nigel Terence
    British partner born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fairways, 2 Warners Close, Great Brickhill, Buckinghamshire, MK17 9BJ

      IIF 37
  • Payne, Nigel Terence
    British qirector born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fairways, 2 Warners Close, Great Brickhill, Buckinghamshire, MK17 9BJ

      IIF 38
  • Mr Nigel Terrence Payne
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 28, Campus Road, Listerhills Science Park, Bradford, West Yorkshire, BD7 1HR

      IIF 39
    • Devonshire House, 60 Goswell Road, London, EC1M 7AD

      IIF 40
    • Savants, 83 Victoria Street, London, SW1H 0HW

      IIF 41
    • Wework, 123 Buckingham Palace Road, London, SW1W 9SH, England

      IIF 42
    • 16, Stoke Lane, Great Brickhill, Milton Keynes, Bucks, MK17 9AQ, England

      IIF 43
    • 16 Stoke Lane, Great Brickhill, Milton Keynes, Bucks, MK17 9AQ, United Kingdom

      IIF 44
    • 16, Stoke Lane, Great Brickhill, Milton Keynes, MK17 9AQ, United Kingdom

      IIF 45
child relation
Offspring entities and appointments 35
  • 1
    ASCOT RACECOURSE BETTING & GAMING LIMITED
    10732757
    Ascot Racecourse, High Street, Ascot, England
    Active Corporate (11 parents)
    Officer
    2018-07-01 ~ 2024-06-30
    IIF 19 - Director → ME
  • 2
    BRAEMAR PLC
    - now 02286034 02360525
    BRAEMAR SHIPPING SERVICES PLC
    - 2022-09-12 02286034 01195032, 04424253, 02360525
    BRAEMAR SEASCOPE GROUP PLC - 2007-06-21
    SEASCOPE SHIPPING HOLDINGS PLC - 2002-08-01
    SINORD 14 LIMITED - 1988-12-07
    1 Strand, Trafalgar Square, London
    Active Corporate (46 parents, 15 offsprings)
    Officer
    2021-05-01 ~ now
    IIF 22 - Director → ME
  • 3
    BUBBLE STUFF LIMITED
    09632346
    16 Stoke Lane Great Brickhill, Milton Keynes, Bucks, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    201,356 GBP2024-06-30
    Officer
    2015-06-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2017-04-05 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ECSC GROUP LIMITED - now
    ECSC GROUP PLC
    - 2023-08-14 03964848
    ECSC GROUP LIMITED
    - 2016-12-06 03964848
    ECSC LIMITED - 2016-11-17
    FILEFLY LIMITED - 2000-05-03
    Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Dissolved Corporate (28 parents, 3 offsprings)
    Officer
    2016-11-30 ~ 2018-04-04
    IIF 13 - Director → ME
    Person with significant control
    2016-12-14 ~ 2018-04-04
    IIF 39 - Has significant influence or control OE
  • 5
    ESCAPE STUDIOS LIMITED
    04399042
    Evergreen House North, Grafton Place, London
    Dissolved Corporate (26 parents)
    Officer
    2007-05-23 ~ 2007-06-22
    IIF 32 - Director → ME
  • 6
    EX WYC LIMITED - now
    WILLIAM YOUNGER AND COMPANY LIMITED
    - 2012-06-19 SC001658
    3-4 Broadway Park, South Gyle Broadway, Edinburgh, Scotland
    Dissolved Corporate (39 parents)
    Officer
    1993-11-15 ~ 1995-01-18
    IIF 3 - Director → ME
  • 7
    FORETELLER LIMITED
    06557229
    Pricewaterhousecoopers Llp, Hill House Richmond Hill, Bournemouth
    Dissolved Corporate (5 parents)
    Officer
    2008-04-30 ~ dissolved
    IIF 37 - Director → ME
  • 8
    GAMA AVIATION PLC
    - now 07264678 01764148
    HANGAR 8 PLC
    - 2015-01-05 07264678 07039405, 06847076, 04472605... (more)
    HANGAR 8 LIMITED
    - 2010-10-13 07264678 07039405, 06847076, 04472605... (more)
    PILOTRUNNER LIMITED
    - 2010-09-28 07264678
    1st Floor 25 Templer Avenue, Farnborough, Hampshire, England
    Active Corporate (29 parents, 18 offsprings)
    Officer
    2010-07-19 ~ 2016-11-04
    IIF 33 - Director → ME
    2010-10-13 ~ 2011-01-13
    IIF 25 - Secretary → ME
  • 9
    GAMETECH PLC
    09952480 09248344, 08783587
    4385, 09952480: Companies House Default Address, Cardiff
    Dissolved Corporate (9 parents)
    Officer
    2016-06-28 ~ 2016-07-21
    IIF 21 - Director → ME
  • 10
    GAN (UK) LIMITED - now
    GAN (UK) PLC - 2020-07-06
    GAN PLC - 2020-06-23
    GAMEACCOUNT NETWORK PLC - 2016-07-07
    GAMEACCOUNT NETWORK LIMITED - 2013-11-18
    GAMEACCOUNT GLOBAL LIMITED
    - 2013-11-07 03883658
    FRO-ZEN LIMITED - 2002-10-18
    6 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, England
    Active Corporate (30 parents, 2 offsprings)
    Officer
    2008-06-25 ~ 2009-10-13
    IIF 29 - Director → ME
  • 11
    GATELEY (HOLDINGS) PLC
    - now 09310078
    GATELEY (HOLDINGS) LIMITED
    - 2015-05-29 09310078
    ENSCO 1101 LIMITED
    - 2015-05-29 09310078 11439791, SC306420, 07592456... (more)
    One Eleven, Edmund Street, Birmingham
    Active Corporate (19 parents, 24 offsprings)
    Officer
    2015-05-01 ~ 2024-11-30
    IIF 16 - Director → ME
  • 12
    Suite 8 The Works 20 West Street, Unity Campus, Pampisford, Cambridge, United Kingdom
    Active Corporate (8 parents, 4 offsprings)
    Officer
    2017-07-05 ~ now
    IIF 26 - Director → ME
  • 13
    GOLFBIDDER LIMITED - now
    FLEXWORK LIMITED
    - 2019-01-25 04100002 08268510
    GOLFBIDDER LIMITED
    - 2012-10-29 04100002 08268510
    GATELANE LIMITED - 2000-12-11
    Unit 5 Barwell Business Park, Leatherhead Road, Chessington, Surrey
    Active Corporate (18 parents)
    Profit/Loss (Company account)
    1,582,481 GBP2019-10-01 ~ 2020-09-30
    Officer
    2008-07-17 ~ 2014-12-31
    IIF 28 - Director → ME
  • 14
    GREEN MAN GAMING HOLDINGS LIMITED
    - now 11556516
    GREEN MAN GAMING HOLDINGS PLC
    - 2021-01-27 11556516
    GREEN MAN GAMING HOLDINGS LIMITED
    - 2018-09-21 11556516
    124 Finchley Road, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2018-09-06 ~ now
    IIF 9 - Director → ME
  • 15
    GREEN MAN GAMING LIMITED
    - now 05271628 08442151
    FINSCOPE PROFESSIONAL SERVICES LIMITED - 2009-07-11
    124 Finchley Road, London, England
    Active Corporate (22 parents, 5 offsprings)
    Officer
    2019-10-01 ~ now
    IIF 10 - Director → ME
  • 16
    HAVAS EHS DISCOVERY LIMITED - now
    BRANN LIMITED - 2012-09-24
    BRANN DIRECT MARKETING LIMITED
    - 1995-01-11 00908743
    CHRISTIAN BRANN LIMITED
    - 1990-03-05 00908743
    Phoenix Way, Cirencester, Glos
    Active Corporate (33 parents)
    Officer
    ~ 1993-11-30
    IIF 4 - Director → ME
  • 17
    HOME BREWERY LIMITED - now
    HOME BREWERY PLC
    - 2014-04-07 00032311
    Elsley Court, 20-22 Great Titchfield Street, London
    Dissolved Corporate (33 parents)
    Officer
    1993-11-15 ~ 1995-01-18
    IIF 2 - Director → ME
    1993-12-13 ~ 1995-01-18
    IIF 5 - Secretary → ME
  • 18
    IDIAZ CONSULTANCY LIMITED
    07024222
    Savants, 83 Victoria Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,946 GBP2018-09-30
    Officer
    2009-09-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 19
    INDEX LABS LIMITED
    - now 08283149 12278378
    FAME VENTURES LTD - 2019-12-04
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (11 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -182,623 GBP2017-08-31
    Officer
    2020-05-01 ~ 2020-12-02
    IIF 17 - Director → ME
  • 20
    KCR RESIDENTIAL REIT PLC - now
    K&C REIT PLC
    - 2017-11-24 09080097 08730201
    Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Active Corporate (18 parents, 6 offsprings)
    Officer
    2015-04-09 ~ 2015-12-30
    IIF 18 - Director → ME
  • 21
    KWALEE LTD
    - now 07648078
    PERFECT APPS LIMITED - 2011-09-01
    Southam Road, Radford Semele, Leamington Spa, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    -2,863,229 GBP2019-06-30
    Officer
    2020-09-01 ~ 2024-09-30
    IIF 20 - Director → ME
  • 22
    MERLIN CONSULTANCY LTD
    07023923
    Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    108,204 GBP2020-09-30
    Officer
    2009-09-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 23
    MERLIN FINANCIAL ADVISORS LLP
    OC317283
    6th Floor 9 Appold Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Net Assets/Liabilities (Company account)
    128,492 GBP2021-01-31
    Officer
    2006-01-23 ~ dissolved
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
  • 24
    MOON STREET LIMITED - now
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (23 parents)
    Equity (Company account)
    -1,715,026 GBP2022-12-31
    Officer
    1991-04-30 ~ 1993-11-30
    IIF 1 - Director → ME
  • 25
    MUCKY PUPS CHILDCARE LIMITED
    05696369
    2 Warners Close, Great Brickhill, Milton Keynes
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,292 GBP2018-04-30
    Officer
    2006-02-02 ~ 2011-01-01
    IIF 31 - Director → ME
    2006-02-02 ~ 2015-01-01
    IIF 8 - Secretary → ME
  • 26
    NEXTEQ PLC - now
    QUIXANT PLC
    - 2023-05-18 04316977
    QUIXANT LIMITED - 2013-04-29
    VECCHIAMICI LIMITED - 2005-03-30
    1st Floor The Galleria, Station Road, Crawley, West Sussex, United Kingdom
    Active Corporate (24 parents, 7 offsprings)
    Officer
    2020-07-01 ~ 2020-08-31
    IIF 27 - Director → ME
  • 27
    NIGEL PAYNE CONSULTANCY LTD
    13389444
    16 Stoke Lane, Great Brickhill, Milton Keynes, Bucks, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    146,147 GBP2025-05-31
    Officer
    2021-05-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-05-11 ~ now
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 28
    PERPETUUS ADVANCED MATERIALS LIMITED - now
    PERPETUUS ADVANCED MATERIALS PLC
    - 2022-08-25 08772185
    PERPETUUS ADVANCED MATERIALS LIMITED
    - 2015-06-04 08772185
    PERPETUUS CARBON GROUP LIMITED
    - 2015-02-16 08772185
    The Corner House, High Street, Aylesford, Kent, England
    Active Corporate (10 parents, 3 offsprings)
    Equity (Company account)
    626,638 GBP2024-03-31
    Officer
    2014-06-19 ~ 2015-07-31
    IIF 36 - Director → ME
  • 29
    SILVER EXECUTIVE CARS LIMITED
    05353141
    55 Darwin Close, Medbourne, Milton Keynes
    Dissolved Corporate (5 parents)
    Officer
    2007-01-15 ~ dissolved
    IIF 7 - Secretary → ME
  • 30
    SPORTING ODDS LIMITED
    - now 03655231
    FINANCIAL SPREADS HOLDINGS LIMITED - 1999-02-12
    7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (21 parents, 1 offspring)
    Officer
    2002-07-02 ~ 2005-01-28
    IIF 38 - Director → ME
  • 31
    SPORTINGBET (IT SERVICES) LIMITED - now
    SPORTINGBET FINANCE LIMITED
    - 2007-04-03 05214498
    7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (19 parents)
    Officer
    2004-08-25 ~ 2007-01-22
    IIF 30 - Director → ME
  • 32
    SPORTINGBET (MANAGEMENT SERVICES) LIMITED
    - now 03984715
    SPORTINGBET 3 LIMITED
    - 2004-04-28 03984715 03984719, 03534726
    SPORTINGBET.COM 3 LIMITED - 2002-05-14
    FINLAW 220 LIMITED - 2000-06-27
    7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (20 parents)
    Officer
    2004-03-30 ~ 2007-01-22
    IIF 34 - Director → ME
  • 33
    SPORTINGBET LIMITED - now
    SPORTINGBET PLC
    - 2014-10-08 03534726 03984719, 03984715
    SPORTINGBET.COM (UK) PLC
    - 2001-11-05 03534726 03984719, 03984715, 03776352
    NETBET (UK) PLC - 1999-08-02
    FINLAW ONE HUNDRED AND TWENTY-EIGHT LIMITED - 1998-08-04
    7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (35 parents, 1 offspring)
    Officer
    2000-07-03 ~ 2011-12-16
    IIF 35 - Director → ME
    2001-01-10 ~ 2001-09-07
    IIF 6 - Secretary → ME
  • 34
    VEYCO LTD
    12884084
    Wework, 123 Buckingham Palace Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    557,617 GBP2024-12-31
    Person with significant control
    2021-06-28 ~ 2025-08-01
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    VOLARE AVIATION LIMITED
    08557765
    Hangar 14 Langford Lane, Kidlington, Oxon
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    2,077,860 GBP2023-11-30
    Officer
    2013-06-05 ~ 2014-02-01
    IIF 24 - Secretary → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.