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 17
  • 1
    Jones, Terence Christopher
    Managing Director born in October 1959
    Individual (7 offsprings)
    Officer
    1998-01-16 ~ 2021-09-09
    OF - Director → CIF 0
    Mr Terry Christopher Jones
    Born in October 1959
    Individual (7 offsprings)
    Person with significant control
    2016-09-11 ~ 2021-09-09
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Bayne, Christopher Andrew Armstrong
    Director born in January 1971
    Individual (153 offsprings)
    Officer
    2021-09-09 ~ 2024-03-05
    OF - Director → CIF 0
  • 3
    Brown, Adam John Witherow
    Born in April 1963
    Individual (198 offsprings)
    Officer
    2021-09-09 ~ now
    OF - Director → CIF 0
  • 4
    Binns, Robert Hugh
    Born in August 1968
    Individual (171 offsprings)
    Officer
    2021-09-09 ~ 2024-03-05
    OF - Director → CIF 0
  • 5
    Hargrave, Jonathan Mark, Dr
    Chief Information Officer born in March 1970
    Individual (1 offspring)
    Officer
    2014-09-15 ~ 2015-11-13
    OF - Director → CIF 0
  • 6
    Stephens, Paul John
    Chief Commercial Officer born in October 1974
    Individual (1 offspring)
    Officer
    2021-01-19 ~ 2021-09-09
    OF - Director → CIF 0
  • 7
    Audis, Michael James
    Born in May 1971
    Individual (145 offsprings)
    Officer
    2021-09-09 ~ 2024-03-05
    OF - Director → CIF 0
  • 8
    Hughes, Malcolm Keith
    Company Director born in July 1954
    Individual (31 offsprings)
    Officer
    2011-12-14 ~ 2021-09-09
    OF - Director → CIF 0
  • 9
    Drewett, Steven James
    It Director born in March 1972
    Individual (9 offsprings)
    Officer
    2011-12-14 ~ 2014-07-14
    OF - Director → CIF 0
  • 10
    Daniel, Rhys
    Director Of Operations born in March 1972
    Individual (1 offspring)
    Officer
    2006-05-01 ~ 2021-09-09
    OF - Director → CIF 0
    Daniel, Rhys
    Individual (1 offspring)
    Officer
    2001-03-09 ~ 2001-04-01
    OF - Secretary → CIF 0
    Daniel, Rhys
    Director Of Operations
    Individual (1 offspring)
    2006-05-01 ~ 2016-09-06
    OF - Secretary → CIF 0
  • 11
    Scruby, Gavin John, Dr
    Chief Information Officer born in November 1972
    Individual (6 offsprings)
    Officer
    2016-01-13 ~ 2021-09-09
    OF - Director → CIF 0
  • 12
    Jones, Paula Downey
    Finance Director born in November 1970
    Individual (4 offsprings)
    Officer
    2014-08-04 ~ 2021-09-09
    OF - Director → CIF 0
    Jones, Paula Downey
    Individual (4 offsprings)
    Officer
    2016-09-06 ~ 2021-09-09
    OF - Secretary → CIF 0
  • 13
    Jones, Sara Jane
    Company Director born in December 1965
    Individual (5 offsprings)
    Officer
    2011-12-14 ~ 2021-09-09
    OF - Director → CIF 0
    Jones, Sara Jane
    Individual (5 offsprings)
    Officer
    1998-01-16 ~ 2001-03-01
    OF - Secretary → CIF 0
    2001-04-01 ~ 2006-05-01
    OF - Secretary → CIF 0
    Mrs Sara Jane Jones
    Born in December 1965
    Individual (5 offsprings)
    Person with significant control
    2016-09-11 ~ 2021-09-09
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 14
    ACCESS PAYSUITE LTD
    - now 04595169
    EAZY COLLECT SERVICES LIMITED - 2021-02-17
    The Old School, School Lane, Stratford St. Mary, Colchester, England
    Active Corporate (19 parents, 3 offsprings)
    Person with significant control
    2022-08-08 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 15
    CFL DIRECTORS LIMITED
    03441160
    82 Whitchurch Road, Cardiff
    Dissolved Corporate (6 parents, 1764 offsprings)
    Officer
    1998-01-16 ~ 1998-01-16
    OF - Nominee Director → CIF 0
  • 16
    CFL SECRETARIES LIMITED
    03441172
    82 Whitchurch Road, Cardiff
    Dissolved Corporate (8 parents, 3435 offsprings)
    Officer
    1998-01-16 ~ 1998-01-16
    OF - Nominee Secretary → CIF 0
  • 17
    ACCESS UK LIMITED
    ACCESS UK LTD - now 02343760
    ACCESS ACCOUNTING LIMITED - 2009-07-01
    The Old School, School Lane, Stratford St. Mary, Colchester, England
    Active Corporate (34 parents, 98 offsprings)
    Person with significant control
    2021-09-09 ~ 2022-08-08
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

PAYMENT SOLUTIONS LTD

Period: 2001-03-14 ~ now
Company number: 03493808
Registered names
PAYMENT SOLUTIONS LTD - now
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 (INT.) LIMITED - 2001-03-14
    POST BOX SERVICES INTERNATIONAL LIMITED - 2001-03-14
    Registered number 03493808
    C/o Azets Holdings Limited 2nd Floor, Regis House, 45 King William Street, London EC4R 9AN
    PRIVATE LIMITED COMPANY incorporated on 1998-01-16 (28 years 2 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 0
  • Not found in our database.

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.