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 8
  • 1
    Harding, David Robert
    Chartered Accountant born in August 1974
    Individual (50 offsprings)
    Officer
    2023-09-07 ~ now
    OF - Director → CIF 0
  • 2
    Kerr, Giles Francis Bertram
    Director born in July 1959
    Individual (3 offsprings)
    Officer
    2015-11-20 ~ now
    OF - Director → CIF 0
  • 3
    Wishart, Ben
    Chief Information Officer born in August 1962
    Individual (1 offspring)
    Officer
    2019-11-14 ~ now
    OF - Director → CIF 0
  • 4
    Wiles, Nicholas Winston Braid
    Born in August 1961
    Individual (8 offsprings)
    Officer
    2009-10-22 ~ now
    OF - Director → CIF 0
  • 5
    Shapland, Rosemary Jean
    Company Director born in August 1965
    Individual (3 offsprings)
    Officer
    2020-10-02 ~ now
    OF - Director → CIF 0
  • 6
    Tu, Thi Nhuoc Lan
    Non-Executive Director born in March 1967
    Individual (4 offsprings)
    Officer
    2024-03-15 ~ now
    OF - Director → CIF 0
  • 7
    Sharma, Rakesh
    Director born in June 1961
    Individual (30 offsprings)
    Officer
    2017-05-12 ~ now
    OF - Director → CIF 0
  • 8
    CHADWICK CORPORATE SECRETARY LIMITED - 2021-06-02
    Monometer House, Rectory Grove, Leigh-on-sea, England
    Active Corporate (4 parents, 161 offsprings)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2023-12-29 ~ now
    OF - Secretary → CIF 0
Ceased 35
  • 1
    Rowley, Stephen Paul, Mr.
    Director born in October 1958
    Individual (3 offsprings)
    Officer
    2008-09-16 ~ 2016-02-04
    OF - Director → CIF 0
  • 2
    Bull, Ian Alan
    Finance Director born in January 1961
    Individual (5 offsprings)
    Officer
    1998-09-22 ~ 2004-07-20
    OF - Director → CIF 0
  • 3
    Astbury, Mark Harvey Ayrton
    Director born in July 1960
    Individual (1 offspring)
    Officer
    2000-07-28 ~ 2004-08-31
    OF - Director → CIF 0
  • 4
    Parsons, Guy Paul Cuthbert
    Director born in July 1963
    Individual (4 offsprings)
    Officer
    2023-03-23 ~ 2024-08-01
    OF - Director → CIF 0
  • 5
    Carne, Sarah
    Individual
    Officer
    2019-12-13 ~ 2022-02-16
    OF - Secretary → CIF 0
  • 6
    Court, Susan Catherine
    Individual
    Officer
    1999-10-04 ~ 2019-12-13
    OF - Secretary → CIF 0
  • 7
    Mcdougall, Ian Paul
    Individual
    Officer
    1998-08-04 ~ 1999-05-31
    OF - Secretary → CIF 0
  • 8
    Paull, Charles Arthur
    Accountant born in April 1944
    Individual (1 offspring)
    Officer
    1998-08-04 ~ 1998-10-20
    OF - Director → CIF 0
  • 9
    Newlands, David Baxter
    Company Director born in September 1946
    Individual
    Officer
    1998-08-04 ~ 2014-07-23
    OF - Director → CIF 0
  • 10
    Wiltshire, Mark
    Director born in November 1958
    Individual (1 offspring)
    Officer
    2000-01-26 ~ 2001-05-02
    OF - Director → CIF 0
  • 11
    Earle, George William Eric David
    Chartered Accountant born in August 1953
    Individual
    Officer
    2004-09-20 ~ 2017-03-31
    OF - Director → CIF 0
  • 12
    Saxton, Peter William Harley
    Company Director born in February 1957
    Individual (2 offsprings)
    Officer
    1998-09-22 ~ 2001-07-07
    OF - Director → CIF 0
  • 13
    Morrison, David John
    Investment Manager born in January 1959
    Individual (14 offsprings)
    Officer
    1999-01-12 ~ 2017-07-26
    OF - Director → CIF 0
  • 14
    Kentleton, Rachel Elizabeth
    Director born in February 1969
    Individual (5 offsprings)
    Officer
    2017-01-03 ~ 2020-06-30
    OF - Director → CIF 0
  • 15
    Wilson, Mark Richard
    Chartered Accountant born in August 1957
    Individual (2 offsprings)
    Officer
    1999-04-27 ~ 2004-08-16
    OF - Director → CIF 0
  • 16
    Clifford, Amanda Elizabeth
    Trainee Solicitor born in October 1973
    Individual
    Officer
    1998-07-15 ~ 1998-08-04
    OF - Director → CIF 0
    Clifford, Amanda Elizabeth
    Individual
    Officer
    1998-07-15 ~ 1998-08-04
    OF - Secretary → CIF 0
  • 17
    Norose Limited
    Individual
    Officer
    1998-06-15 ~ 1998-07-15
    OF - Nominee Director → CIF 0
    Norton Rose Limited
    Individual
    Officer
    1998-06-15 ~ 1998-07-15
    OF - Nominee Director → CIF 0
    Officer
    1998-06-15 ~ 1998-07-15
    OF - Nominee Secretary → CIF 0
  • 18
    Steele, Kim
    Finance Director born in October 1954
    Individual
    Officer
    2001-09-26 ~ 2004-09-13
    OF - Director → CIF 0
  • 19
    Tucker, Warren Gordon
    Company Director born in July 1962
    Individual (4 offsprings)
    Officer
    2014-02-05 ~ 2015-05-07
    OF - Director → CIF 0
  • 20
    Bott, Stephen John
    Finance Manager born in November 1951
    Individual
    Officer
    1999-07-12 ~ 2004-07-20
    OF - Director → CIF 0
  • 21
    Anstee, Eric Edward
    Director born in January 1951
    Individual (11 offsprings)
    Officer
    2008-09-16 ~ 2015-07-22
    OF - Director → CIF 0
  • 22
    Wood, Roger Nicholas Brownlow
    General Management born in July 1942
    Individual (2 offsprings)
    Officer
    2004-09-09 ~ 2010-07-07
    OF - Director → CIF 0
  • 23
    Collison, David
    Chartered Accountant born in April 1950
    Individual (3 offsprings)
    Officer
    1998-08-04 ~ 1999-06-21
    OF - Director → CIF 0
  • 24
    Robb, Andrew Mackenzie
    Director born in September 1942
    Individual
    Officer
    2004-08-18 ~ 2014-07-23
    OF - Director → CIF 0
  • 25
    Carson, Neil Andrew Patrick
    Chief Executive born in April 1957
    Individual (2 offsprings)
    Officer
    2014-07-23 ~ 2017-05-26
    OF - Director → CIF 0
  • 26
    Von Trotha Taylor, Dominic Clamor
    Company Director born in May 1958
    Individual (6 offsprings)
    Officer
    1998-08-04 ~ 2019-04-01
    OF - Director → CIF 0
  • 27
    Murphy, William Patrick
    Company Director born in July 1947
    Individual (1 offspring)
    Officer
    1998-08-04 ~ 2004-08-06
    OF - Director → CIF 0
  • 28
    Dale, Alan Christopher
    Chartered Accountant born in December 1960
    Individual (3 offsprings)
    Officer
    2020-11-20 ~ 2023-09-07
    OF - Director → CIF 0
  • 29
    Headon, Patrick Vincent
    Director born in August 1965
    Individual
    Officer
    2019-04-01 ~ 2019-12-19
    OF - Director → CIF 0
  • 30
    Barr, Gillian Carole
    Director born in February 1958
    Individual (2 offsprings)
    Officer
    2015-06-01 ~ 2024-08-01
    OF - Director → CIF 0
  • 31
    Hanson, Shay Dinata
    Individual
    Officer
    1999-05-31 ~ 1999-09-24
    OF - Secretary → CIF 0
  • 32
    Watkin Rees, Timothy David
    Company Director born in January 1963
    Individual
    Officer
    1998-09-22 ~ 2018-03-31
    OF - Director → CIF 0
  • 33
    Minton, Kenneth Joseph
    Company Director born in January 1937
    Individual
    Officer
    2004-08-04 ~ 2008-07-09
    OF - Director → CIF 0
  • 34
    Sykes, Claire Elizabeth
    Solicitor born in September 1972
    Individual
    Officer
    1998-07-15 ~ 1998-08-04
    OF - Director → CIF 0
  • 35
    Mclelland, Brian
    Individual (7 offsprings)
    Officer
    2022-02-16 ~ 2023-12-29
    OF - Secretary → CIF 0
parent relation
Company in focus

PAYPOINT PLC

Previous names
PAYPOINT LIMITED - 2004-09-14
LEADHOLD LIMITED - 1998-08-04
Standard Industrial Classification
62090 - Other Information Technology Service Activities
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • PAYPOINT PLC
    Info
    PAYPOINT LIMITED - 2004-09-14
    LEADHOLD LIMITED - 1998-08-04
    Registered number 03581541
    1 The Boulevard, Shire Park, Welwyn Garden City, Hertfordshire AL7 1EL
    Public Limited Company incorporated on 1998-06-15 (27 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-06-21
    CIF 0
  • PAYPOINT PLC
    S
    Registered number 03581541
    1 The Boulevard, Shire Park, Welwyn Garden City, England, AL7 1EL
    Limited Company in Companies House, United Kingdom
    CIF 1
    Public Limited Company in Companies House, England And Wales, England
    CIF 2
    Public Limited Company in England And Wales Companies Registry, England
    CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    APPRECIATE PLC - 2023-03-16
    APPRECIATE GROUP PLC - 2023-03-16
    PARK GROUP PLC - 2019-11-05
    PARK FOOD GROUP PUBLIC LIMITED COMPANY - 1998-09-22
    TONGMOVE LIMITED - 1983-06-22
    Valley Rd, Birkenhead, Merseyside
    Active Corporate (4 parents, 28 offsprings)
    Person with significant control
    2023-02-28 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 2
    1 The Boulevard, Shire Park, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,040,000 GBP2024-03-31
    Person with significant control
    2025-03-27 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 3
    1 The Boulevard, Shire Park, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents)
    Current Assets (Company account)
    11,398,000 GBP2024-03-31
    Person with significant control
    2016-12-12 ~ now
    CIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    1 The Boulevard, Shire Park, Welwyn Garden City, England
    Active Corporate (6 parents)
    Equity (Company account)
    13,773,000 GBP2023-03-31
    Person with significant control
    2021-02-03 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 5
    I-MOVO LIMITED - 2011-01-19
    1 The Boulevard, Shire Park, Welwyn Garden City, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -134,000 GBP2022-04-01
    Person with significant control
    2020-11-24 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 6
    MERCHANT RENTALS PLC - 2012-02-28
    1 The Boulevard, Shire Park, Welwyn Garden City, England
    Active Corporate (6 parents)
    Equity (Company account)
    6,117,000 GBP2023-03-31
    Person with significant control
    2021-02-03 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 7
    Unit Wg08 West Building, 1-45 Durham Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -542,228 GBP2023-11-30
    Person with significant control
    2024-10-29 ~ now
    CIF 6 - Ownership of shares – More than 50% but less than 75%OE
    CIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    YAMTRADE LIMITED - 1998-08-04
    1 The Boulevard, Shire Park, Welwyn Garden City, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    5,913,000 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 9
    PAYPOINT SERVICES LIMITED - 1998-08-17
    CASHSTOP SERVICES LIMITED - 1996-10-02
    BISTRADE LIMITED - 1994-11-24
    No 1 The Boulevard, Shire Park, Welwyn Garden City, Hertfordshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    28,786,000 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Has significant influence or controlOE
  • 10
    1 The Boulevard, Shire Park, Welwyn Garden City, Hertfordshire
    Active Corporate (7 parents)
    Equity (Company account)
    4,236,000 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Has significant influence or controlOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 11
    BORELL LIMITED - 2002-09-03
    1 The Boulevard Shire Park, Welwyn Garden City, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,234,000 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 12
    1 The Boulevard, Shire Park, Welwyn Garden City, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    8,846,000 GBP2024-03-31
    Person with significant control
    2021-04-12 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • WIGMORES LIMITED - 2009-04-16
    TAM COLLECTIONS LIMITED - 2004-05-12
    2nd Floor Bishops Court, 17a The Broadway, Hatfield, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    -77,805 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2017-03-06
    CIF 1 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.