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 20
  • 1
    Sheer, Danielle
    Commercial Director born in January 1981
    Individual (16 offsprings)
    Officer
    2020-12-30 ~ 2020-12-30
    OF - Director → CIF 0
  • 2
    Swain, Colin Paul
    Born in August 1979
    Individual (3 offsprings)
    Officer
    2022-09-12 ~ now
    OF - Director → CIF 0
  • 3
    Dharwar, Paul
    Director born in March 1973
    Individual (29 offsprings)
    Officer
    2017-10-04 ~ 2023-02-01
    OF - Director → CIF 0
  • 4
    Morrin, Martin John
    Company Director born in August 1958
    Individual (16 offsprings)
    Officer
    2000-08-20 ~ 2015-01-01
    OF - Director → CIF 0
  • 5
    Woodall, Jeanette Carol
    Operations Manager born in September 1965
    Individual (6 offsprings)
    Officer
    2005-07-01 ~ 2019-07-21
    OF - Director → CIF 0
    Woodall, Jeanette Carol
    Individual (6 offsprings)
    Officer
    2013-07-11 ~ 2019-07-21
    OF - Secretary → CIF 0
  • 6
    Chapman, Julian Ross
    Born in August 1970
    Individual (16 offsprings)
    Officer
    2024-06-06 ~ now
    OF - Director → CIF 0
  • 7
    Fannon, Paul
    Born in February 1968
    Individual (8 offsprings)
    Officer
    2021-05-17 ~ now
    OF - Director → CIF 0
  • 8
    Mcguire, John Charles
    Banker born in July 1948
    Individual (13 offsprings)
    Officer
    2002-01-31 ~ 2006-10-12
    OF - Director → CIF 0
  • 9
    Broadbent, Conrad
    Sales Manager born in March 1962
    Individual (8 offsprings)
    Officer
    2004-02-25 ~ 2018-10-11
    OF - Director → CIF 0
  • 10
    Newman, Jane Mary Ann
    Director born in May 1957
    Individual (15 offsprings)
    Officer
    2023-02-01 ~ 2024-06-06
    OF - Director → CIF 0
  • 11
    Marsden, David Andrew
    Chartered Accountant born in July 1954
    Individual (19 offsprings)
    Officer
    2002-01-31 ~ 2013-07-11
    OF - Director → CIF 0
    Marsden, David Andrew
    Individual (19 offsprings)
    Officer
    2008-10-15 ~ 2013-07-11
    OF - Secretary → CIF 0
  • 12
    Gibson, Joanne Louise
    Operations Manager born in October 1968
    Individual (6 offsprings)
    Officer
    2008-09-01 ~ 2020-08-25
    OF - Director → CIF 0
  • 13
    Rushton, Jon
    Commercial Product Director born in May 1979
    Individual (3 offsprings)
    Officer
    2017-10-04 ~ 2022-11-30
    OF - Director → CIF 0
  • 14
    Auld, Philip
    Born in September 1975
    Individual (15 offsprings)
    Officer
    2022-09-12 ~ now
    OF - Director → CIF 0
  • 15
    Savory, Nigel Kevin
    Director born in December 1966
    Individual (29 offsprings)
    Officer
    2017-10-04 ~ 2021-03-25
    OF - Director → CIF 0
  • 16
    Hughes-hunt, Camilla Jane
    Company Director born in June 1959
    Individual (8 offsprings)
    Officer
    2000-08-24 ~ 2006-11-18
    OF - Director → CIF 0
    Hughes-hunt, Camilla Jane
    Company Director
    Individual (8 offsprings)
    Officer
    2000-08-24 ~ 2002-01-15
    OF - Secretary → CIF 0
  • 17
    DUPORT SECRETARY LIMITED
    - now
    DU PORT SECRETARY LIMITED - 2003-03-13 03524885
    The Bristol Office, 2 Southfield Road, Westbury On Trym, Bristol
    Active Corporate (5 parents, 18213 offsprings)
    Officer
    2000-05-04 ~ 2000-08-07
    OF - Nominee Secretary → CIF 0
  • 18
    DUPORT DIRECTOR LIMITED
    - now
    DU-PORT DIRECTOR LIMITED - 2002-08-22 03524904
    2 Southfield Road, Westbury-on-trym, Bristol
    Active Corporate (5 parents, 19765 offsprings)
    Officer
    2000-05-04 ~ 2000-08-07
    OF - Nominee Director → CIF 0
  • 19
    CJJ INVESTMENTS LTD 08603190
    Sutton House, Clifton Lane, Sutton Weaver, Runcorn, Cheshire, United Kingdom
    Active Corporate (12 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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
  • 20
    HBJGW MANCHESTER SECRETARIES LIMITED - now
    HALLIWELLS SECRETARIES LIMITED
    - 2010-12-06 03129732
    HL SECRETARIES LIMITED - 2006-06-08 03129732
    St James's Court, Brown Street, Manchester, Greater Manchester
    Dissolved Corporate (20 parents, 928 offsprings)
    Officer
    2002-01-15 ~ 2008-10-14
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

BOTTOMLINE PAYMENT SERVICES LIMITED

Period: 2018-11-16 ~ now
Company number: 03986072
Registered names
BOTTOMLINE PAYMENT SERVICES LIMITED - now
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified
Brief company account
Debtors
1,957,318 GBP2024-06-30
1,678,150 GBP2023-06-30
Cash at bank and in hand
5,722,500 GBP2024-06-30
7,673,303 GBP2023-06-30
Current Assets
7,679,818 GBP2024-06-30
9,351,453 GBP2023-06-30
Creditors
Current, Amounts falling due within one year
-1,216,617 GBP2023-06-30
Net Current Assets/Liabilities
4,837,529 GBP2024-06-30
8,134,836 GBP2023-06-30
Equity
Called up share capital
300,100 GBP2024-06-30
300,100 GBP2023-06-30
Share premium
262,000 GBP2024-06-30
262,000 GBP2023-06-30
Retained earnings (accumulated losses)
4,275,429 GBP2024-06-30
7,572,736 GBP2023-06-30
Equity
4,837,529 GBP2024-06-30
8,134,836 GBP2023-06-30
Average Number of Employees
122023-07-01 ~ 2024-06-30
172022-07-01 ~ 2023-06-30
Trade Debtors/Trade Receivables
Current
813,208 GBP2024-06-30
559,938 GBP2023-06-30
Amounts Owed By Related Parties
1,081,625 GBP2024-06-30
Current
1,081,625 GBP2023-06-30
Other Debtors
Amounts falling due within one year
43,542 GBP2024-06-30
19,232 GBP2023-06-30
Debtors
Amounts falling due within one year, Current
1,957,318 GBP2024-06-30
Current, Amounts falling due within one year
1,678,150 GBP2023-06-30
Trade Creditors/Trade Payables
Current
33,001 GBP2024-06-30
19,531 GBP2023-06-30
Amounts owed to group undertakings
Current
1,292,700 GBP2024-06-30
291,573 GBP2023-06-30
Corporation Tax Payable
Current
661,151 GBP2024-06-30
480,321 GBP2023-06-30
Other Taxation & Social Security Payable
Current
116,101 GBP2024-06-30
94,124 GBP2023-06-30
Other Creditors
Current
739,336 GBP2024-06-30
331,068 GBP2023-06-30
Creditors
Current
2,842,289 GBP2024-06-30
1,216,617 GBP2023-06-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
0 GBP2024-06-30
2,122 GBP2023-06-30

Related profiles found in government register
  • BOTTOMLINE PAYMENT SERVICES LIMITED
    Info
    FIRST CAPITAL CASHFLOW LIMITED - 2018-11-16
    FIRST CAPITAL CASHFLOW PLC - 2018-11-16
    FIRST CAPITAL FINANCIAL & COMMERCIAL SERVICES LTD - 2018-11-16
    FIRST CAPITAL (UK) LTD. - 2018-11-16
    Registered number 03986072
    1600 Arlington Business Park Theale, Reading RG7 4SA
    PRIVATE LIMITED COMPANY incorporated on 2000-05-04 (26 years). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-05-03
    CIF 0
  • FIRST CAPITAL CASHFLOW LIMITED
    S
    Registered number 03986072
    Sutton House, Clifton Lane, Sutton Weaver, Runcorn, Cheshire, United Kingdom, WA7 3FW
    Limited in Companies House, United Kingdom
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    PATIENT PLAN DIRECT LIMITED
    06905458
    Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2016-12-19
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE

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 April 2026 and licensed under the Open Government Licence v3.0.