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 19
  • 1
    Hester, Steven James
    Director born in June 1971
    Individual (3 offsprings)
    Officer
    2003-02-01 ~ 2012-11-05
    OF - Director → CIF 0
    Hester, Steven James
    Director
    Individual (3 offsprings)
    Officer
    2003-09-25 ~ 2012-11-05
    OF - Secretary → CIF 0
  • 2
    Williams, Nicolas Simon
    Managing Director born in December 1971
    Individual (7 offsprings)
    Officer
    2021-04-27 ~ 2022-09-26
    OF - Director → CIF 0
  • 3
    Binns, Robert Hugh
    Born in August 1968
    Individual (173 offsprings)
    Officer
    2019-06-17 ~ now
    OF - Director → CIF 0
  • 4
    Stalsberg, Anthony Mitchell
    Director born in March 1963
    Individual (2 offsprings)
    Officer
    2006-03-09 ~ 2019-06-19
    OF - Director → CIF 0
    Stalsberg, Anthony Mitchell
    Individual (2 offsprings)
    Officer
    2012-11-05 ~ 2019-06-19
    OF - Secretary → CIF 0
    Mr Anthony Mitchell Stalsberg
    Born in March 1963
    Individual (2 offsprings)
    Person with significant control
    2016-11-20 ~ 2019-06-19
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 5
    Stalsberg, Alison Mary
    Company Director born in April 1960
    Individual (2 offsprings)
    Officer
    2008-11-01 ~ 2019-06-19
    OF - Director → CIF 0
    Mrs Alison Mary Stalsberg
    Born in April 1960
    Individual (2 offsprings)
    Person with significant control
    2017-11-30 ~ 2019-06-19
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 6
    Bayne, Christopher Andrew Armstrong
    Born in January 1971
    Individual (154 offsprings)
    Officer
    2019-06-19 ~ now
    OF - Director → CIF 0
  • 7
    Carr, David
    Company Director born in July 1965
    Individual (28 offsprings)
    Officer
    2015-01-15 ~ 2019-06-19
    OF - Director → CIF 0
  • 8
    Dunlop, Andrea Maria
    Born in July 1970
    Individual (14 offsprings)
    Officer
    2021-04-27 ~ now
    OF - Director → CIF 0
  • 9
    Audis, Michael James
    Born in May 1971
    Individual (147 offsprings)
    Officer
    2019-06-19 ~ now
    OF - Director → CIF 0
  • 10
    Blundell, Stephen James
    Company Director born in September 1970
    Individual (57 offsprings)
    Officer
    2019-06-19 ~ 2019-06-30
    OF - Director → CIF 0
  • 11
    Napier, Sally Rebecca
    Insurance Broker born in June 1964
    Individual (3 offsprings)
    Officer
    2002-11-20 ~ 2004-11-01
    OF - Director → CIF 0
  • 12
    Brown, Adam John Witherow
    Born in April 1963
    Individual (200 offsprings)
    Officer
    2022-09-26 ~ now
    OF - Director → CIF 0
    Brown, Adam John Witherow
    Company Director born in April 1963
    Individual (200 offsprings)
    2019-06-19 ~ 2021-04-27
    OF - Director → CIF 0
  • 13
    Montemagno, Giulio
    Born in February 1975
    Individual (2 offsprings)
    Officer
    2024-02-12 ~ now
    OF - Director → CIF 0
  • 14
    Whitton, Nigel Anthony
    Director born in November 1964
    Individual (2 offsprings)
    Officer
    2004-11-01 ~ 2014-12-15
    OF - Director → CIF 0
  • 15
    Napier, George Kenneth
    Individual (5 offsprings)
    Officer
    2002-11-20 ~ 2003-09-25
    OF - Secretary → CIF 0
  • 16
    ARMSTRONG EAZYCOLLECT HOLDCO LIMITED
    12870683
    2, More London Riverside, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2020-12-11 ~ 2021-03-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 17
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46633 offsprings)
    Officer
    2002-11-20 ~ 2002-11-20
    OF - Nominee Director → CIF 0
  • 18
    ACCESS UK LTD
    - now 02343760 06900276
    ACCESS ACCOUNTING LIMITED - 2009-07-01
    The Old School, School Lane, Stratford St. Mary, Colchester, Essex, England
    Active Corporate (34 parents, 99 offsprings)
    Person with significant control
    2021-03-31 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    2019-06-19 ~ 2020-12-11
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 19
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100356 offsprings)
    Officer
    2002-11-20 ~ 2002-11-20
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

ACCESS PAYSUITE LTD

Period: 2021-02-17 ~ now
Company number: 04595169
Registered names
ACCESS PAYSUITE LTD - now
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified

Related profiles found in government register
  • ACCESS PAYSUITE LTD
    Info
    EAZY COLLECT SERVICES LIMITED - 2021-02-17
    Registered number 04595169
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough LE11 3QF
    PRIVATE LIMITED COMPANY incorporated on 2002-11-20 (23 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-20
    CIF 0
  • ACCESS PAYSUITE LTD
    S
    Registered number 04595169
    Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, England, LE11 3QF
    Private Company Limited By Shares in Companies House, England
    CIF 1
  • ACCESS PAYSUITE LTD
    S
    Registered number 04595169
    The Old School, School Lane, Stratford St. Mary, Colchester, England, CO7 6LZ
    Private Company Limited By Shares in Companies House, England, England
    CIF 2
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 3
  • 1
    EAZIPAY LTD
    - now 03754675
    EAZIPAY SOLUTIONS LIMITED - 2004-02-23
    BIOFIT LIMITED - 2002-05-21
    2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (14 parents)
    Person with significant control
    2021-03-30 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    PAY360 LIMITED
    - now 03539217
    PAYPOINT.NET LIMITED - 2016-02-15
    SECPAY LIMITED - 2008-02-08
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (32 parents)
    Person with significant control
    2022-12-01 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 3
    PAYMENT SOLUTIONS LTD
    - now 03493808
    POST BOX SERVICES LIMITED - 2001-03-14
    INTERNATIONAL PAYMENT SERVICES LTD - 2000-08-30
    POST BOX SERVICES (INT.) LIMITED - 1998-11-16
    POST BOX SERVICES INTERNATIONAL LIMITED - 1998-01-27
    C/o Azets Holdings Limited 2nd Floor, Regis House, 45 King William Street, London
    Liquidation Corporate (17 parents)
    Person with significant control
    2022-08-08 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.