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 6
  • 1
    Smith, James Andrew Edward
    Born in December 1977
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-09-30 ~ now
    OF - Director → CIF 0
  • 2
    Gasteen, James Albert
    Born in January 1980
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-03-31 ~ now
    OF - Director → CIF 0
  • 3
    Birke, Moritz Paul
    Born in August 1990
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-03-31 ~ now
    OF - Director → CIF 0
  • 4
    Chaffe, Nicholas Steven
    Born in October 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-12-19 ~ now
    OF - Director → CIF 0
  • 5
    icon of address9th Floor, 107 Cheapside, London, United Kingdom
    Active Corporate (3 parents, 437 offsprings)
    Officer
    icon of calendar 2025-10-10 ~ now
    OF - Secretary → CIF 0
  • 6
    UNARIS LIMITED - 2023-06-13
    icon of address9th Floor, 107 Cheapside, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -588,105 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-03-31 ~ 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
Ceased 8
  • 1
    Melville, Lawrence David
    Company Director born in December 1961
    Individual (24 offsprings)
    Officer
    icon of calendar 2008-03-31 ~ 2024-03-31
    OF - Director → CIF 0
    Melville, Lawrence David
    Individual (24 offsprings)
    Officer
    icon of calendar 2010-02-02 ~ 2024-03-31
    OF - Secretary → CIF 0
    Mr Lawrence David Melville
    Born in December 1961
    Individual (24 offsprings)
    Person with significant control
    icon of calendar 2019-05-13 ~ 2024-03-31
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Maclaren, James Iain Forrest
    Director born in December 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2018-12-19 ~ 2022-09-29
    OF - Director → CIF 0
  • 3
    Powell-tuck, James Richard
    Company Director born in May 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-03-31 ~ 2021-10-26
    OF - Director → CIF 0
  • 4
    Vaigncourt-strallen, Marcus
    Company Director born in January 1951
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-12-19 ~ 2024-03-31
    OF - Director → CIF 0
  • 5
    Russell, Anthony Lewis Verney
    Company Director born in September 1965
    Individual
    Officer
    icon of calendar 2006-04-10 ~ 2009-02-28
    OF - Director → CIF 0
  • 6
    Naude, Adrian Philip
    Company Director born in April 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2018-12-19 ~ 2022-09-29
    OF - Director → CIF 0
  • 7
    Russell, Karen Marion
    Housewife born in April 1965
    Individual
    Officer
    icon of calendar 2006-04-10 ~ 2008-09-03
    OF - Director → CIF 0
    Russell, Karen Marion
    Individual
    Officer
    icon of calendar 2006-04-10 ~ 2008-09-03
    OF - Secretary → CIF 0
  • 8
    DOLPHIN FINANCE CORPORATION LIMITED - now
    FARMILES LIMITED - 1981-12-31
    DOLPHIN FINANCE CORPORATION LIMITED - 2007-08-07
    icon of address4th Floor, 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    -2,918 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    2016-04-06 ~ 2019-05-13
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

PAYONOMY LIMITED

Previous name
INTELLIGENT PAYMENT SOLUTIONS LIMITED - 2009-03-05
Standard Industrial Classification
62020 - Information Technology Consultancy Activities
Brief company account
Property, Plant & Equipment
926 GBP2024-12-31
2,340 GBP2024-01-31
Fixed Assets - Investments
500 GBP2024-01-31
Fixed Assets
926 GBP2024-12-31
2,840 GBP2024-01-31
Debtors
355,952 GBP2024-12-31
313,283 GBP2024-01-31
Cash at bank and in hand
572,906 GBP2024-12-31
675,205 GBP2024-01-31
Current Assets
928,858 GBP2024-12-31
988,488 GBP2024-01-31
Creditors
Current
1,404,670 GBP2024-12-31
1,078,185 GBP2024-01-31
Net Current Assets/Liabilities
-475,812 GBP2024-12-31
-89,697 GBP2024-01-31
Total Assets Less Current Liabilities
-474,886 GBP2024-12-31
-86,857 GBP2024-01-31
Creditors
Non-current
27,520 GBP2024-01-31
Net Assets/Liabilities
-474,886 GBP2024-12-31
-114,377 GBP2024-01-31
Equity
Called up share capital
1,250 GBP2024-12-31
1,000 GBP2024-01-31
Share premium
20,986 GBP2024-12-31
Retained earnings (accumulated losses)
-497,122 GBP2024-12-31
-115,377 GBP2024-01-31
Equity
-474,886 GBP2024-12-31
-114,377 GBP2024-01-31
Average Number of Employees
92024-02-01 ~ 2024-12-31
92023-02-01 ~ 2024-01-31
Intangible Assets - Gross Cost
Other than goodwill
33,334 GBP2024-01-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
33,334 GBP2024-01-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
31,687 GBP2024-12-31
30,588 GBP2024-01-31
Furniture and fittings
344 GBP2024-01-31
Property, Plant & Equipment - Gross Cost
31,687 GBP2024-12-31
30,932 GBP2024-01-31
Property, Plant & Equipment - Disposals
Furniture and fittings
-344 GBP2024-02-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-344 GBP2024-02-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
30,761 GBP2024-12-31
28,340 GBP2024-01-31
Furniture and fittings
252 GBP2024-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
30,761 GBP2024-12-31
28,592 GBP2024-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
2,421 GBP2024-02-01 ~ 2024-12-31
Furniture and fittings
92 GBP2024-02-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
2,513 GBP2024-02-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Furniture and fittings
-344 GBP2024-02-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-344 GBP2024-02-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
926 GBP2024-12-31
2,248 GBP2024-01-31
Furniture and fittings
92 GBP2024-01-31
Other Investments Other Than Loans
Cost valuation
500 GBP2024-01-31
Disposals
-500 GBP2024-12-31
Other Investments Other Than Loans
500 GBP2024-01-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
253,852 GBP2024-12-31
Current, Amounts falling due within one year
264,340 GBP2024-01-31
Other Debtors
Amounts falling due within one year, Current
102,100 GBP2024-12-31
Current, Amounts falling due within one year
48,943 GBP2024-01-31
Debtors
Amounts falling due within one year, Current
355,952 GBP2024-12-31
Current, Amounts falling due within one year
313,283 GBP2024-01-31
Bank Borrowings/Overdrafts
Current
10,017 GBP2024-01-31
Other Remaining Borrowings
Current
50,000 GBP2024-01-31
Trade Creditors/Trade Payables
Current
9,460 GBP2024-12-31
47,812 GBP2024-01-31
Amounts owed to group undertakings
Current
231,683 GBP2024-12-31
Other Taxation & Social Security Payable
Current
21,454 GBP2024-12-31
24,813 GBP2024-01-31
Other Creditors
Current
6,433 GBP2024-12-31
4,678 GBP2024-01-31
Accrued Liabilities/Deferred Income
Current
109,824 GBP2024-12-31
82,966 GBP2024-01-31
Accrued Liabilities
Current
983,971 GBP2024-12-31
811,060 GBP2024-01-31
Bank Borrowings/Overdrafts
Non-current
27,520 GBP2024-01-31
Bank Borrowings
Current, Amounts falling due within one year
10,017 GBP2024-01-31
Total Borrowings
Current, Amounts falling due within one year
60,017 GBP2024-01-31
Bank Borrowings
Non-current, Between one and two years
10,187 GBP2024-01-31
Between two and five year, Non-current
17,333 GBP2024-01-31

Related profiles found in government register
  • PAYONOMY LIMITED
    Info
    INTELLIGENT PAYMENT SOLUTIONS LIMITED - 2009-03-05
    Registered number 05776010
    icon of address2 The Links, Herne Bay, Kent CT6 7GQ
    PRIVATE LIMITED COMPANY incorporated on 2006-04-10 (19 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-10
    CIF 0
  • PAYONOMY LIMITED
    S
    Registered number 05776010
    icon of address2 The Links, Herne Bay, Kent, England, CT6 7GQ
    Ltd in Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address2 The Links, Herne Bay, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    -101,485 GBP2023-01-31
    Person with significant control
    icon of calendar 2019-02-15 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

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.