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 3
  • 1
    Lockie, David James
    Chief Operation Officer born in November 1973
    Individual (77 offsprings)
    Officer
    2021-07-27 ~ now
    OF - Director → CIF 0
  • 2
    Cox, Michael David
    Chief Financial Officer born in January 1983
    Individual (95 offsprings)
    Officer
    2021-07-27 ~ now
    OF - Director → CIF 0
  • 3
    IRIS SOFTWARE GROUP LIMITED - 2012-08-16
    SOFTWARE (BIDCO) LIMITED - 2009-07-21
    4th Floor Heathrow Approach, 470 London Road, Slough, England
    Active Corporate (3 parents, 44 offsprings)
    Person with significant control
    2021-07-27 ~ now
    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
Ceased 18
  • 1
    Sheehan, John Paul
    Chartered Accountant born in February 1957
    Individual (5 offsprings)
    Officer
    2009-11-30 ~ 2018-01-02
    OF - Director → CIF 0
    Mr John Paul Sheehan
    Born in February 1957
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-01-02
    PE - Has significant influence or controlCIF 0
  • 2
    Woodhall, Peter Michael
    Chartered Accountant born in July 1963
    Individual (13 offsprings)
    Officer
    2008-12-10 ~ 2018-01-02
    OF - Director → CIF 0
    Mr Peter Michael Woodhall
    Born in July 1963
    Individual (13 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-01-02
    PE - Has significant influence or controlCIF 0
  • 3
    Mead, Robin
    Director born in July 1955
    Individual (1 offspring)
    Officer
    2013-01-01 ~ 2021-07-27
    OF - Director → CIF 0
    Mr Robin Mead
    Born in July 1955
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-07-27
    PE - Has significant influence or controlCIF 0
  • 4
    Mordecai, Sharon
    Director born in August 1971
    Individual (15 offsprings)
    Officer
    2009-08-27 ~ 2011-10-27
    OF - Director → CIF 0
  • 5
    Hailey, David Paul Frederick
    Accountancy born in July 1985
    Individual (11 offsprings)
    Officer
    2016-01-22 ~ 2018-01-02
    OF - Director → CIF 0
    Mr David Paul Frederick Hailey
    Born in July 1985
    Individual (11 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-01-02
    PE - Has significant influence or controlCIF 0
  • 6
    Hutchison, Stuart Paul
    Accountant born in December 1976
    Individual (13 offsprings)
    Officer
    2009-11-30 ~ 2018-01-02
    OF - Director → CIF 0
    Mr Stuart Paul Hutchison
    Born in December 1976
    Individual (13 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-01-02
    PE - Has significant influence or controlCIF 0
  • 7
    Willimer, Nigel David
    Accountant born in August 1951
    Individual (1 offspring)
    Officer
    2009-11-30 ~ 2011-12-31
    OF - Director → CIF 0
  • 8
    Guyton, Stuart Firth
    Accountant born in February 1949
    Individual (1 offspring)
    Officer
    2009-11-30 ~ 2010-12-31
    OF - Director → CIF 0
  • 9
    Maris, Timothy Ross
    Accountant born in May 1963
    Individual (9 offsprings)
    Officer
    2008-07-10 ~ 2008-12-10
    OF - Director → CIF 0
    2009-11-30 ~ 2018-01-02
    OF - Director → CIF 0
    Mr Timothy Ross Maris
    Born in May 1963
    Individual (9 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-01-02
    PE - Has significant influence or controlCIF 0
  • 10
    Dady, Kevin Peter
    Executive Chairman born in July 1964
    Individual (41 offsprings)
    Officer
    2021-07-27 ~ 2024-04-30
    OF - Director → CIF 0
  • 11
    Price, James Ian
    Accountant born in November 1975
    Individual (13 offsprings)
    Officer
    2009-11-30 ~ 2018-01-02
    OF - Director → CIF 0
    Mr James Ian Price
    Born in November 1975
    Individual (13 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-01-02
    PE - Has significant influence or controlCIF 0
  • 12
    Mortimer-zhika, Elona
    Ceo born in November 1979
    Individual (53 offsprings)
    Officer
    2021-07-27 ~ 2024-12-20
    OF - Director → CIF 0
  • 13
    Smyth, David Hugh
    Chartered Accountant born in May 1954
    Individual (6 offsprings)
    Officer
    2008-07-21 ~ 2017-05-31
    OF - Director → CIF 0
    Mr David Hugh Smyth
    Born in May 1954
    Individual (6 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-05-31
    PE - Has significant influence or controlCIF 0
  • 14
    Maylin, Christopher David
    Accountant born in May 1968
    Individual (5 offsprings)
    Officer
    2008-07-10 ~ 2008-12-10
    OF - Director → CIF 0
    2009-11-30 ~ 2015-03-16
    OF - Director → CIF 0
  • 15
    Boar, Graham David
    Director born in September 1980
    Individual (6 offsprings)
    Officer
    2016-01-22 ~ 2018-01-02
    OF - Director → CIF 0
    Mr Graham David Boar
    Born in September 1980
    Individual (6 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-01-02
    PE - Has significant influence or controlCIF 0
  • 16
    Marsden, Paul Edward
    Accountant born in March 1964
    Individual (8 offsprings)
    Officer
    2008-07-10 ~ 2021-07-27
    OF - Director → CIF 0
    Mr Paul Edward Marsden
    Born in March 1964
    Individual (8 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-07-27
    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
  • 17
    W K H ASSOCIATES LLP
    Po Box 501, The Nexus Building, Broadway, Letchworth Garden City, Hertfordshire, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2018-01-02
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 18
    Po Box 501, The Nexus Building, Broadway, Letchworth Garden City, England
    Active Corporate (2 parents)
    Equity (Company account)
    906,164 GBP2023-12-31
    Person with significant control
    2018-01-02 ~ 2021-07-27
    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

PAYPLUS LIMITED

Previous name
VIRTUAL BUSINESS SOURCE LTD - 2021-02-27
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Average Number of Employees
252020-01-01 ~ 2020-12-31
252019-01-01 ~ 2019-12-31
Property, Plant & Equipment
45,084 GBP2020-12-31
35,779 GBP2019-12-31
Fixed Assets - Investments
1 GBP2020-12-31
1 GBP2019-12-31
Fixed Assets
45,085 GBP2020-12-31
35,780 GBP2019-12-31
Debtors
253,713 GBP2020-12-31
182,569 GBP2019-12-31
Cash at bank and in hand
98,793 GBP2020-12-31
151,335 GBP2019-12-31
Current Assets
352,506 GBP2020-12-31
333,904 GBP2019-12-31
Net Current Assets/Liabilities
54,725 GBP2020-12-31
102,662 GBP2019-12-31
Total Assets Less Current Liabilities
99,810 GBP2020-12-31
138,442 GBP2019-12-31
Creditors
Amounts falling due after one year
-23,402 GBP2020-12-31
-77,078 GBP2019-12-31
Net Assets/Liabilities
76,408 GBP2020-12-31
61,364 GBP2019-12-31
Equity
Called up share capital
1,000 GBP2020-12-31
1,000 GBP2019-12-31
Retained earnings (accumulated losses)
75,408 GBP2020-12-31
60,364 GBP2019-12-31
Equity
76,408 GBP2020-12-31
61,364 GBP2019-12-31
Intangible Assets - Gross Cost
Other than goodwill
715,999 GBP2020-12-31
Intangible Assets - Gross Cost
715,999 GBP2020-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
715,999 GBP2020-12-31
Intangible Assets - Accumulated Amortisation & Impairment
715,999 GBP2020-12-31
Property, Plant & Equipment - Gross Cost
Tools/Equipment for furniture and fittings
129,412 GBP2020-12-31
100,831 GBP2019-12-31
Property, Plant & Equipment - Gross Cost
135,102 GBP2020-12-31
100,831 GBP2019-12-31
Land and buildings, Long leasehold
5,690 GBP2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
89,135 GBP2020-12-31
65,052 GBP2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
90,018 GBP2020-12-31
65,052 GBP2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
24,083 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
24,966 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment
Land and buildings, Long leasehold
4,807 GBP2020-12-31
Tools/Equipment for furniture and fittings
40,277 GBP2020-12-31
35,779 GBP2019-12-31
Amounts invested in assets
Cost valuation, Non-current
1 GBP2020-12-31
Non-current
1 GBP2020-12-31
1 GBP2019-12-31
Trade Debtors/Trade Receivables
210,740 GBP2020-12-31
155,385 GBP2019-12-31
Other Debtors
42,973 GBP2020-12-31
27,184 GBP2019-12-31
Bank Borrowings/Overdrafts
Amounts falling due within one year
57,095 GBP2020-12-31
57,095 GBP2019-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
11,625 GBP2020-12-31
6,550 GBP2019-12-31
Corporation Tax Payable
Amounts falling due within one year
57,808 GBP2020-12-31
69,047 GBP2019-12-31
Other Taxation & Social Security Payable
Amounts falling due within one year
143,319 GBP2020-12-31
86,646 GBP2019-12-31
Other Creditors
Amounts falling due within one year
27,934 GBP2020-12-31
11,904 GBP2019-12-31
Bank Borrowings/Overdrafts
Amounts falling due after one year
23,402 GBP2020-12-31
77,078 GBP2019-12-31

Related profiles found in government register
  • PAYPLUS LIMITED
    Info
    VIRTUAL BUSINESS SOURCE LTD - 2021-02-27
    Registered number 06642764
    4th Floor, Heathrow Approach, 470 London Road, Slough, Berkshire SL3 8QY
    Private Limited Company incorporated on 2008-07-10 (17 years). The company status is Active.
    The last date of confirmation statement was made at 2024-07-10
    CIF 0
  • PAYPLUS LTD
    S
    Registered number 6642764
    Exeter House, 1 Amor Way, Letchworth Garden City, England, SG6 1UG
    Private Company Limited By Shares in England And Wales
    CIF 1
  • VIRTUAL BUSINESS SOURCE LIMITED
    S
    Registered number 6642764
    Po Box 501, The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom, SG6 9BL
    ENGLAND AND WALES
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    PAYPLUS LIMITED - 2021-02-27
    4th Floor, Heathrow Approach, 470 London Road, Slough, Berkshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 1 - Right to appoint or remove directors as a member of a firmOE
Ceased 3
  • 1
    C F T R LLP - 2014-01-27
    WKH CORPORATE FINANCE & RECOVERY LLP - 2013-04-22
    Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts
    Dissolved Corporate (3 parents)
    Officer
    2011-12-14 ~ 2013-05-01
    CIF 2 - LLP Designated Member → ME
  • 2
    HR BUREAU LLP - 2010-12-22
    Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts
    Dissolved Corporate (4 parents)
    Officer
    2010-12-01 ~ 2018-01-02
    CIF 3 - LLP Designated Member → ME
  • 3
    Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
© 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.