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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 2
  • 1
    Brown, Adam John Witherow
    Born in April 1963
    Individual (189 offsprings)
    Officer
    icon of calendar 2021-09-09 ~ now
    OF - Director → CIF 0
  • 2
    EAZY COLLECT SERVICES LIMITED - 2021-02-17
    icon of addressThe Old School, School Lane, Stratford St. Mary, Colchester, England
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2022-08-08 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 15
  • 1
    Scruby, Gavin John, Dr
    Chief Information Officer born in November 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-01-13 ~ 2021-09-09
    OF - Director → CIF 0
  • 2
    Drewett, Steven James
    It Director born in March 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-12-14 ~ 2014-07-14
    OF - Director → CIF 0
  • 3
    Binns, Robert Hugh
    Director born in August 1968
    Individual (91 offsprings)
    Officer
    icon of calendar 2021-09-09 ~ 2024-03-05
    OF - Director → CIF 0
  • 4
    Hughes, Malcolm Keith
    Company Director born in July 1954
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-12-14 ~ 2021-09-09
    OF - Director → CIF 0
  • 5
    Daniel, Rhys
    Director Of Operations born in March 1972
    Individual
    Officer
    icon of calendar 2006-05-01 ~ 2021-09-09
    OF - Director → CIF 0
    Daniel, Rhys
    Individual
    Officer
    icon of calendar 2001-03-09 ~ 2001-04-01
    OF - Secretary → CIF 0
    Daniel, Rhys
    Director Of Operations
    Individual
    icon of calendar 2006-05-01 ~ 2016-09-06
    OF - Secretary → CIF 0
  • 6
    Audis, Michael James
    Director born in May 1971
    Individual (79 offsprings)
    Officer
    icon of calendar 2021-09-09 ~ 2024-03-05
    OF - Director → CIF 0
  • 7
    Jones, Sara Jane
    Company Director born in December 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2011-12-14 ~ 2021-09-09
    OF - Director → CIF 0
    Jones, Sara Jane
    Individual (1 offspring)
    Officer
    icon of calendar 1998-01-16 ~ 2001-03-01
    OF - Secretary → CIF 0
    icon of calendar 2001-04-01 ~ 2006-05-01
    OF - Secretary → CIF 0
    Mrs Sara Jane Jones
    Born in December 1965
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-09-11 ~ 2021-09-09
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Stephens, Paul John
    Chief Commercial Officer born in October 1974
    Individual
    Officer
    icon of calendar 2021-01-19 ~ 2021-09-09
    OF - Director → CIF 0
  • 9
    Hargrave, Jonathan Mark, Dr
    Chief Information Officer born in March 1970
    Individual
    Officer
    icon of calendar 2014-09-15 ~ 2015-11-13
    OF - Director → CIF 0
  • 10
    Bayne, Christopher Andrew Armstrong
    Director born in January 1971
    Individual (58 offsprings)
    Officer
    icon of calendar 2021-09-09 ~ 2024-03-05
    OF - Director → CIF 0
  • 11
    Jones, Paula Downey
    Finance Director born in November 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-08-04 ~ 2021-09-09
    OF - Director → CIF 0
    Jones, Paula Downey
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-09-06 ~ 2021-09-09
    OF - Secretary → CIF 0
  • 12
    Jones, Terence Christopher
    Managing Director born in October 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 1998-01-16 ~ 2021-09-09
    OF - Director → CIF 0
    Mr Terry Christopher Jones
    Born in October 1959
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-09-11 ~ 2021-09-09
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 13
    TA ASSOCIATES (UK), LLP - now
    TA ASSOCIATES ADVISORY UK, LLP - 2012-10-02
    icon of addressThe Old School, School Lane, Stratford St. Mary, Colchester, England
    Active Corporate (11 parents, 94 offsprings)
    Person with significant control
    2021-09-09 ~ 2022-08-08
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 14
    icon of address82 Whitchurch Road, Cardiff
    Dissolved Corporate (1 parent, 405 offsprings)
    Officer
    1998-01-16 ~ 1998-01-16
    PE - Nominee Secretary → CIF 0
  • 15
    icon of address82 Whitchurch Road, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    1998-01-16 ~ 1998-01-16
    PE - Nominee Director → CIF 0
parent relation
Company in focus

PAYMENT SOLUTIONS LTD

Previous names
POST BOX SERVICES LIMITED - 2001-03-14
INTERNATIONAL PAYMENT SERVICES LTD - 2000-08-30
POST BOX SERVICES INTERNATIONAL LIMITED - 1998-01-27
POST BOX SERVICES (INT.) LIMITED - 1998-11-16
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Current Assets
2,795,333 GBP2024-06-30
2,795,333 GBP2023-06-30
Net Current Assets/Liabilities
2,795,333 GBP2024-06-30
2,795,333 GBP2023-06-30
Total Assets Less Current Liabilities
2,795,333 GBP2024-06-30
2,795,333 GBP2023-06-30
Net Assets/Liabilities
2,795,333 GBP2024-06-30
2,795,333 GBP2023-06-30
Equity
2,795,333 GBP2024-06-30
2,795,333 GBP2023-06-30
Average Number of Employees
02023-07-01 ~ 2024-06-30
02022-07-01 ~ 2023-06-30

  • PAYMENT SOLUTIONS LTD
    Info
    POST BOX SERVICES LIMITED - 2001-03-14
    INTERNATIONAL PAYMENT SERVICES LTD - 2001-03-14
    POST BOX SERVICES INTERNATIONAL LIMITED - 2001-03-14
    POST BOX SERVICES (INT.) LIMITED - 2001-03-14
    Registered number 03493808
    icon of addressC/o Azets Holdings Limited 2nd Floor, Regis House, 45 King William Street, London EC4R 9AN
    PRIVATE LIMITED COMPANY incorporated on 1998-01-16 (27 years 11 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2024-09-11
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 12 November 2025 and licensed under the Open Government Licence v3.0.