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 7
  • 1
    Audis, Michael James
    Company Director born in May 1971
    Individual (80 offsprings)
    Officer
    2019-06-19 ~ now
    OF - Director → CIF 0
  • 2
    Dunlop, Andrea Maria
    Director born in July 1970
    Individual (4 offsprings)
    Officer
    2021-04-27 ~ now
    OF - Director → CIF 0
  • 3
    Binns, Robert Hugh
    Chief Financial Officer born in August 1968
    Individual (92 offsprings)
    Officer
    2019-06-17 ~ now
    OF - Director → CIF 0
  • 4
    Brown, Adam John Witherow
    Director born in April 1963
    Individual (184 offsprings)
    Officer
    2022-09-26 ~ now
    OF - Director → CIF 0
  • 5
    Bayne, Christopher Andrew Armstrong
    Company Director born in January 1971
    Individual (64 offsprings)
    Officer
    2019-06-19 ~ now
    OF - Director → CIF 0
  • 6
    Montemagno, Giulio
    Managing Director born in February 1975
    Individual (1 offspring)
    Officer
    2024-02-12 ~ now
    OF - Director → CIF 0
  • 7
    CHANGEWORK NOW LIMITED
    The Old School, School Lane, Stratford St. Mary, Colchester, Essex, England
    Dissolved Corporate (4 parents, 103 offsprings)
    Person with significant control
    2021-03-31 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 14
  • 1
    Hester, Steven James
    Director born in June 1971
    Individual (1 offspring)
    Officer
    2003-02-01 ~ 2012-11-05
    OF - Director → CIF 0
    Hester, Steven James
    Director
    Individual (1 offspring)
    Officer
    2003-09-25 ~ 2012-11-05
    OF - Secretary → CIF 0
  • 2
    Whitton, Nigel Anthony
    Director born in November 1964
    Individual
    Officer
    2004-11-01 ~ 2014-12-15
    OF - Director → CIF 0
  • 3
    Carr, David
    Company Director born in July 1965
    Individual (12 offsprings)
    Officer
    2015-01-15 ~ 2019-06-19
    OF - Director → CIF 0
  • 4
    Napier, Sally Rebecca
    Insurance Broker born in June 1964
    Individual (1 offspring)
    Officer
    2002-11-20 ~ 2004-11-01
    OF - Director → CIF 0
  • 5
    Williams, Nicolas Simon
    Managing Director born in December 1971
    Individual (2 offsprings)
    Officer
    2021-04-27 ~ 2022-09-26
    OF - Director → CIF 0
  • 6
    Brown, Adam John Witherow
    Company Director born in April 1963
    Individual (184 offsprings)
    Officer
    2019-06-19 ~ 2021-04-27
    OF - Director → CIF 0
  • 7
    Stalsberg, Alison Mary
    Company Director born in April 1960
    Individual (1 offspring)
    Officer
    2008-11-01 ~ 2019-06-19
    OF - Director → CIF 0
    Mrs Alison Mary Stalsberg
    Born in April 1960
    Individual (1 offspring)
    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
  • 8
    Stalsberg, Anthony Mitchell
    Director born in March 1963
    Individual (1 offspring)
    Officer
    2006-03-09 ~ 2019-06-19
    OF - Director → CIF 0
    Stalsberg, Anthony Mitchell
    Individual (1 offspring)
    Officer
    2012-11-05 ~ 2019-06-19
    OF - Secretary → CIF 0
    Mr Anthony Mitchell Stalsberg
    Born in March 1963
    Individual (1 offspring)
    Person with significant control
    2016-11-20 ~ 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
    PE - Right to appoint or remove directorsCIF 0
  • 9
    Napier, George Kenneth
    Individual
    Officer
    2002-11-20 ~ 2003-09-25
    OF - Secretary → CIF 0
  • 10
    Blundell, Stephen James
    Company Director born in September 1970
    Individual (10 offsprings)
    Officer
    2019-06-19 ~ 2019-06-30
    OF - Director → CIF 0
  • 11
    26, Church Street, London
    Dissolved Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2002-11-20 ~ 2002-11-20
    PE - Nominee Secretary → CIF 0
  • 12
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2002-11-20 ~ 2002-11-20
    PE - Nominee Director → CIF 0
  • 13
    CHANGEWORK NOW LIMITED
    The Old School, School Lane, Stratford St. Mary, Colchester, England
    Dissolved Corporate (4 parents, 103 offsprings)
    Person with significant control
    2019-06-19 ~ 2020-12-11
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 14
    2, More London Riverside, London, United Kingdom
    Dissolved Corporate (3 parents)
    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
parent relation
Company in focus

ACCESS PAYSUITE LTD

Previous name
EAZY COLLECT SERVICES LIMITED - 2021-02-17
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 (22 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-20
    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
Active 3
  • 1
    EAZIPAY SOLUTIONS LIMITED - 2004-02-23
    BIOFIT LIMITED - 2002-05-21
    2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    820,337 GBP2023-06-30
    Person with significant control
    2021-03-30 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    PAYPOINT.NET LIMITED - 2016-02-15
    SECPAY LIMITED - 2008-02-08
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    23,423,120 GBP2021-12-31
    Person with significant control
    2022-12-01 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 3
    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 (2 parents)
    Person with significant control
    2022-08-08 ~ 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
© 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.