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
Active 2
  • 1
    Sparnaaij, Hubertus Franciscus
    Born in October 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-03-25 ~ now
    OF - Director → CIF 0
    Hubertus Franciscus Sparnaaij
    Born in October 1969
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2020-01-27 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Beale, John Nicholas
    Born in September 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-11-21 ~ now
    OF - Director → CIF 0
    Beale, John Nicholas
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-11-21 ~ now
    OF - Secretary → CIF 0
Ceased 20
  • 1
    Amos, Richard John
    Finance Director born in February 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 2004-09-01 ~ 2005-05-18
    OF - Director → CIF 0
  • 2
    Stephenson, Myles Christian
    Strategic Development born in December 1971
    Individual (8 offsprings)
    Officer
    icon of calendar 2005-05-18 ~ 2007-01-18
    OF - Director → CIF 0
  • 3
    Kowalczyk, Alain
    Individual
    Officer
    icon of calendar 2003-10-20 ~ 2004-10-26
    OF - Secretary → CIF 0
  • 4
    Wall, Michael Elliot
    Individual
    Officer
    icon of calendar 2008-10-24 ~ 2010-09-20
    OF - Secretary → CIF 0
  • 5
    Allcock, Michael Lewis
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-08-09 ~ 2007-09-28
    OF - Secretary → CIF 0
  • 6
    Anid, Mario
    Advisor born in May 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2004-01-06 ~ 2014-04-29
    OF - Director → CIF 0
  • 7
    Jakobsen, Allan
    Company Director born in February 1969
    Individual
    Officer
    icon of calendar 2010-10-25 ~ 2012-09-30
    OF - Director → CIF 0
  • 8
    Frankel, Norman Robert
    Company Director born in February 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2003-10-20 ~ 2011-11-21
    OF - Director → CIF 0
  • 9
    Atwell, Allen William
    Chief Technical Officer born in September 1954
    Individual
    Officer
    icon of calendar 2013-05-20 ~ 2019-12-05
    OF - Director → CIF 0
  • 10
    Nunn, David Philip
    Company Director born in September 1956
    Individual
    Officer
    icon of calendar 2007-01-18 ~ 2008-11-10
    OF - Director → CIF 0
  • 11
    Hayes, Will
    Individual
    Officer
    icon of calendar 2010-10-25 ~ 2011-11-09
    OF - Secretary → CIF 0
  • 12
    Breeze, Gavin
    Born in June 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-10-22 ~ 2014-05-20
    OF - Director → CIF 0
  • 13
    Dickerson, Michael Clay
    Investor born in December 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2008-10-30 ~ 2020-03-25
    OF - Director → CIF 0
  • 14
    Cavill, Simon Rafe
    It Payment Services born in July 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-02-21 ~ 2008-10-24
    OF - Director → CIF 0
    Cavill, Simon Rafe
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-02-21 ~ 2008-10-24
    OF - Secretary → CIF 0
  • 15
    Jennison, Glen Albert
    Managing Director born in August 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2007-11-08 ~ 2011-11-21
    OF - Director → CIF 0
  • 16
    Baxendale, Peter John Michael
    Partnership Manager born in August 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-08-03 ~ 2011-11-21
    OF - Director → CIF 0
  • 17
    Britton, Stephen Melvyn
    Sales Director born in September 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-10-20 ~ 2011-11-21
    OF - Director → CIF 0
  • 18
    Lascelles, Edward William Anthony
    Investment Manager born in October 1975
    Individual (13 offsprings)
    Officer
    icon of calendar 2007-10-31 ~ 2014-05-20
    OF - Director → CIF 0
  • 19
    Langan, Richard Mark
    It Consultant born in August 1964
    Individual
    Officer
    icon of calendar 2004-01-06 ~ 2005-02-28
    OF - Director → CIF 0
  • 20
    AIMSHELL ACQUISITIONS PLC - 2014-04-28
    PIMCO 2345 LIMITED - 2005-10-27
    AUTOCLENZ HOLDINGS LIMITED - 2005-11-23
    AUTOCLENZ HOLDINGS PLC - 2012-11-30
    icon of address30 Crown Place, Earl Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2020-01-27
    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

MI-PAY LIMITED

Previous name
MIPAY LIMITED - 2012-06-12
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
62090 - Other Information Technology Service Activities
Brief company account
Average Number of Employees
402024-01-01 ~ 2024-12-31
472023-01-01 ~ 2023-12-31
Property, Plant & Equipment
83,833 GBP2024-12-31
127,493 GBP2023-12-31
Fixed Assets - Investments
1,712 GBP2024-12-31
1,712 GBP2023-12-31
Fixed Assets
85,545 GBP2024-12-31
129,205 GBP2023-12-31
Debtors
Non-current
662,954 GBP2024-12-31
693,602 GBP2023-12-31
Current
790,758 GBP2024-12-31
1,221,797 GBP2023-12-31
Cash at bank and in hand
1,314,768 GBP2024-12-31
888,915 GBP2023-12-31
Current Assets
2,768,480 GBP2024-12-31
2,804,314 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-804,886 GBP2024-12-31
-1,170,372 GBP2023-12-31
Net Current Assets/Liabilities
1,963,594 GBP2024-12-31
1,633,942 GBP2023-12-31
Total Assets Less Current Liabilities
2,049,139 GBP2024-12-31
1,763,147 GBP2023-12-31
Net Assets/Liabilities
2,005,576 GBP2024-12-31
1,719,584 GBP2023-12-31
Equity
Called up share capital
729,439 GBP2024-12-31
729,439 GBP2023-12-31
729,439 GBP2023-01-01
Retained earnings (accumulated losses)
1,276,137 GBP2024-12-31
990,145 GBP2023-12-31
-10,183,297 GBP2023-01-01
Equity
2,005,576 GBP2024-12-31
1,719,584 GBP2023-12-31
2,505,293 GBP2023-01-01
Share premium
11,959,151 GBP2023-01-01
Profit/Loss
Retained earnings (accumulated losses)
285,992 GBP2024-01-01 ~ 2024-12-31
714,291 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
285,992 GBP2024-01-01 ~ 2024-12-31
714,291 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
Retained earnings (accumulated losses)
-1,500,000 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
-1,500,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
19,847 GBP2024-12-31
19,847 GBP2023-12-31
Computers
380,318 GBP2024-12-31
358,855 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
400,165 GBP2024-12-31
378,702 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Furniture and fittings
13,849 GBP2023-12-31
Computers
237,360 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
251,209 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings, Owned/Freehold
4,467 GBP2024-01-01 ~ 2024-12-31
Owned/Freehold
65,123 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
18,316 GBP2024-12-31
Computers
298,016 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
316,332 GBP2024-12-31
Property, Plant & Equipment
Furniture and fittings
1,531 GBP2024-12-31
5,998 GBP2023-12-31
Computers
82,302 GBP2024-12-31
121,495 GBP2023-12-31
Investments in Subsidiaries
1,712 GBP2024-12-31
1,712 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
99,329 GBP2024-12-31
109,456 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
349,594 GBP2024-12-31
480,516 GBP2023-12-31
Other Debtors
Current
13,792 GBP2024-12-31
Prepayments/Accrued Income
Current
74,452 GBP2024-12-31
47,118 GBP2023-12-31
Debtors - Deferred Tax Asset
Current
189,679 GBP2024-12-31
104,170 GBP2023-12-31
Trade Creditors/Trade Payables
Current
334,560 GBP2024-12-31
709,450 GBP2023-12-31
Amounts owed to group undertakings
Current
139,150 GBP2024-12-31
11,277 GBP2023-12-31
Taxation/Social Security Payable
Current
46,323 GBP2024-12-31
60,042 GBP2023-12-31
Other Creditors
Current
1,362 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
186,935 GBP2024-12-31
241,238 GBP2023-12-31
Creditors
Current
804,886 GBP2024-12-31
1,170,372 GBP2023-12-31
Net Deferred Tax Liability/Asset
189,679 GBP2024-12-31
104,170 GBP2023-12-31
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
85,509 GBP2024-01-01 ~ 2024-12-31

  • MI-PAY LIMITED
    Info
    MIPAY LIMITED - 2012-06-12
    Registered number 04937836
    icon of address30 Crown Place, Earl Street, London EC2A 4ES
    PRIVATE LIMITED COMPANY incorporated on 2003-10-20 (22 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-26
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.