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 32
  • 1
    Lockie, David James
    Director born in November 1973
    Individual (82 offsprings)
    Officer
    2016-01-07 ~ 2018-09-01
    OF - Director → CIF 0
  • 2
    Newby, Charles Derek
    Director born in September 1965
    Individual (5 offsprings)
    Officer
    2006-03-01 ~ 2007-03-09
    OF - Director → CIF 0
  • 3
    Watkin Rees, Timothy David
    Director born in January 1963
    Individual (11 offsprings)
    Officer
    2007-02-26 ~ 2016-01-07
    OF - Director → CIF 0
  • 4
    Dipple, Christopher William
    Computer Services born in January 1957
    Individual (10 offsprings)
    Officer
    2001-01-01 ~ 2007-02-26
    OF - Director → CIF 0
    Dipple, Christopher William
    Individual (10 offsprings)
    Officer
    2000-06-14 ~ 2003-04-14
    OF - Secretary → CIF 0
  • 5
    Audis, Michael James
    Born in May 1971
    Individual (147 offsprings)
    Officer
    2022-12-01 ~ now
    OF - Director → CIF 0
  • 6
    Dunlop, Andrea Maria
    Director born in July 1970
    Individual (14 offsprings)
    Officer
    2022-12-01 ~ 2024-03-01
    OF - Director → CIF 0
  • 7
    Rodgerson, Craig Hilton
    Director born in May 1964
    Individual (84 offsprings)
    Officer
    2016-01-07 ~ 2016-11-14
    OF - Director → CIF 0
  • 8
    Spencer-hopkins, Nicola Aimee
    Individual (1 offspring)
    Officer
    1998-11-12 ~ 2000-06-14
    OF - Secretary → CIF 0
  • 9
    Timlin, Andrew James
    Director born in September 1977
    Individual (24 offsprings)
    Officer
    2020-06-29 ~ 2021-05-28
    OF - Director → CIF 0
  • 10
    Hunt, Garry Edward, Prof
    Director born in May 1942
    Individual (7 offsprings)
    Officer
    2006-02-01 ~ 2007-03-13
    OF - Director → CIF 0
  • 11
    Radford, Jamie Leigh
    Director born in November 1975
    Individual (61 offsprings)
    Officer
    2016-01-07 ~ 2016-09-01
    OF - Director → CIF 0
  • 12
    Von Trotha Taylor, Dominic Clamor
    Company Director born in May 1958
    Individual (25 offsprings)
    Officer
    2007-02-26 ~ 2016-01-07
    OF - Director → CIF 0
  • 13
    Feingold, Mark Richard Walton
    Computer Consultant born in December 1960
    Individual (17 offsprings)
    Officer
    1998-04-01 ~ 2007-02-26
    OF - Director → CIF 0
    Feingold, Mark Richard Walton
    Individual (17 offsprings)
    Officer
    2006-07-01 ~ 2007-02-26
    OF - Secretary → CIF 0
  • 14
    Earle, George William Eric David
    Director born in August 1953
    Individual (16 offsprings)
    Officer
    2007-02-26 ~ 2016-01-07
    OF - Director → CIF 0
  • 15
    Brown, Adam John Witherow
    Born in April 1963
    Individual (200 offsprings)
    Officer
    2022-12-01 ~ now
    OF - Director → CIF 0
  • 16
    Bayne, Christopher Andrew Armstrong
    Born in January 1971
    Individual (154 offsprings)
    Officer
    2022-12-01 ~ now
    OF - Director → CIF 0
  • 17
    Baker, Christopher Francis Henry
    Director born in October 1955
    Individual (62 offsprings)
    Officer
    2016-11-14 ~ 2021-05-28
    OF - Director → CIF 0
  • 18
    Cowan, James
    Director born in March 1974
    Individual (29 offsprings)
    Officer
    2017-01-26 ~ 2021-08-06
    OF - Director → CIF 0
  • 19
    Court, Susan Catherine
    Individual (11 offsprings)
    Officer
    2007-02-26 ~ 2016-01-07
    OF - Secretary → CIF 0
  • 20
    Binns, Robert Hugh
    Born in August 1968
    Individual (173 offsprings)
    Officer
    2022-12-01 ~ now
    OF - Director → CIF 0
  • 21
    Feingold, Kim-joeie Walton
    Individual (1 offspring)
    Officer
    1998-04-01 ~ 1998-11-12
    OF - Secretary → CIF 0
  • 22
    Stevens, Alison Mary
    Chartered Accountant born in June 1966
    Individual (3 offsprings)
    Officer
    2003-04-14 ~ 2006-06-30
    OF - Director → CIF 0
    Stevens, Alison Mary
    Individual (3 offsprings)
    Officer
    2003-04-14 ~ 2006-06-30
    OF - Secretary → CIF 0
  • 23
    Britannia Company Formations Limited
    Individual (1250 offsprings)
    Officer
    1998-04-01 ~ 1998-04-01
    OF - Nominee Secretary → CIF 0
  • 24
    Dunn, Christopher, Director
    Director born in January 1979
    Individual (1 offspring)
    Officer
    2021-05-28 ~ 2022-12-14
    OF - Director → CIF 0
  • 25
    Mcbrinn, William Stephen
    Director born in November 1968
    Individual (41 offsprings)
    Officer
    2016-09-01 ~ 2017-02-28
    OF - Director → CIF 0
  • 26
    Maynard, Stefan John
    Director born in July 1972
    Individual (85 offsprings)
    Officer
    2016-01-07 ~ 2020-06-29
    OF - Director → CIF 0
  • 27
    Ferry, Stephen Robert
    Director born in January 1969
    Individual (12 offsprings)
    Officer
    2018-09-01 ~ 2022-12-14
    OF - Director → CIF 0
  • 28
    CAPITA HOLDINGS LIMITED
    - now 06027254 02081330... (more)
    CAPITA UPSTREAM LIMITED - 2007-06-19
    65, Gresham Street, London, England
    Active Corporate (24 parents, 68 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-12-01
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 29
    CAPITA GROUP SECRETARY LIMITED
    - now 02376959
    CAPITA HARTSHEAD SOLWAY LIMITED - 2008-11-25
    CAPITA HARTSHEAD LTD - 2008-11-10
    HARTSHEAD SOLWAY LIMITED - 1997-12-22
    HARTSHEAD LIMITED - 1995-07-05
    HARTSHEAD PENSIONS MANAGEMENT LIMITED - 1992-10-09
    WPF ADMINISTRATION LIMITED - 1989-06-14
    65, Gresham Street, London, England
    Active Corporate (39 parents, 509 offsprings)
    Officer
    2016-01-07 ~ 2022-12-01
    OF - Secretary → CIF 0
  • 30
    CAPITA CORPORATE DIRECTOR LIMITED
    - now 05641516
    CAPDIRECTORS LIMITED - 2008-02-12
    65, Gresham Street, London, England
    Active Corporate (35 parents, 457 offsprings)
    Officer
    2016-01-07 ~ 2022-12-01
    OF - Director → CIF 0
  • 31
    DEANSGATE COMPANY FORMATIONS LIMITED
    - now 02475728
    DEANSGATE FORMATIONS LIMITED - 1991-02-05
    The Britannia Suite International House, 82-86 Deansgate, Manchester
    Dissolved Corporate (5 parents, 6937 offsprings)
    Officer
    1998-04-01 ~ 1998-04-01
    OF - Nominee Director → CIF 0
  • 32
    ACCESS PAYSUITE LTD
    - now 04595169
    EAZY COLLECT SERVICES LIMITED - 2021-02-17
    Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, England
    Active Corporate (19 parents, 3 offsprings)
    Person with significant control
    2022-12-01 ~ 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
parent relation
Company in focus

PAY360 LIMITED

Period: 2016-02-15 ~ now
Company number: 03539217
Registered names
PAY360 LIMITED - now
SECPAY LIMITED - 2008-02-08
Standard Industrial Classification
62090 - Other Information Technology Service Activities
63110 - Data Processing, Hosting And Related Activities
Brief company account
Cost of Sales
-5,720,098 GBP2021-01-01 ~ 2021-12-31
-3,580,886 GBP2020-01-01 ~ 2020-12-31
Gross Profit/Loss
968,943 GBP2020-01-01 ~ 2020-12-31
Administrative Expenses
-5,237,510 GBP2021-01-01 ~ 2021-12-31
-5,230,451 GBP2020-01-01 ~ 2020-12-31
Operating Profit/Loss
-4,261,508 GBP2020-01-01 ~ 2020-12-31
Profit/Loss
-2,365,038 GBP2021-01-01 ~ 2021-12-31
-3,662,302 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment
349,820 GBP2020-12-31
Accrued Liabilities/Deferred Income
Amounts falling due within one year
656,754 GBP2021-12-31
77,192 GBP2020-12-31
Equity
Called up share capital
92 GBP2021-12-31
91 GBP2020-12-31
91 GBP2019-12-31
Share premium
37,999,998 GBP2021-12-31
7,999,999 GBP2020-12-31
7,999,999 GBP2019-12-31
Retained earnings (accumulated losses)
-14,576,970 GBP2021-12-31
-12,211,932 GBP2020-12-31
-8,549,630 GBP2019-12-31
Equity
23,423,120 GBP2021-12-31
-4,211,842 GBP2020-12-31
-549,540 GBP2019-12-31
Property, Plant & Equipment - Depreciation Expense
212,044 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
795 GBP2021-01-01 ~ 2021-12-31
Computers
211,249 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
212,044 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment
Furniture and fittings
265 GBP2021-12-31
1,060 GBP2020-12-31
Computers
137,511 GBP2021-12-31
348,760 GBP2020-12-31
Intangible Assets - Gross Cost
Computer software
19,004,868 GBP2020-12-31
Intangible Assets - Gross Cost
19,004,868 GBP2020-12-31
Intangible Assets - Accumulated Amortisation & Impairment
3,810,204 GBP2020-12-31
Intangible Assets
16,910,263 GBP2021-12-31
15,194,664 GBP2020-12-31
Prepayments
Current
1,084,977 GBP2021-12-31
1,010,946 GBP2020-12-31
Amount of value-added tax that is recoverable
Current
474,792 GBP2020-12-31
Trade Creditors/Trade Payables
Current
105,665 GBP2021-12-31
567,316 GBP2020-12-31
Average Number of Employees
612021-01-01 ~ 2021-12-31
642020-01-01 ~ 2020-12-31
Social Security Costs
456,460 GBP2020-01-01 ~ 2020-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
295,030 GBP2021-01-01 ~ 2021-12-31
332,437 GBP2020-01-01 ~ 2020-12-31

  • PAY360 LIMITED
    Info
    PAYPOINT.NET LIMITED - 2016-02-15
    SECPAY LIMITED - 2016-02-15
    Registered number 03539217
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough LE11 3QF
    PRIVATE LIMITED COMPANY incorporated on 1998-04-01 (27 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-31
    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 22 March 2026 and licensed under the Open Government Licence v3.0.