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 13
  • 1
    Jackson, Sam Michael, Mr.
    Born in March 1989
    Individual (4 offsprings)
    Officer
    2025-01-10 ~ now
    OF - Director → CIF 0
  • 2
    Baninajar, Ali, Mr.
    Born in April 1977
    Individual (12 offsprings)
    Officer
    2022-10-17 ~ now
    OF - Director → CIF 0
  • 3
    Motyer, Nigel
    Born in February 1966
    Individual (5 offsprings)
    Officer
    2021-11-15 ~ 2023-03-01
    OF - Director → CIF 0
  • 4
    Churchill, Carl
    Born in August 1984
    Individual (15 offsprings)
    Officer
    2012-10-26 ~ 2021-11-15
    OF - Director → CIF 0
    Mr Carl Churchill
    Born in August 1984
    Individual (15 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-11-15
    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
    PE - Right to appoint or remove directorsCIF 0
  • 5
    Mr David John George Wilson
    Born in April 1944
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-11-01
    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
  • 6
    Ozturk, Huseyin
    Born in March 1973
    Individual (1 offspring)
    Officer
    2018-12-10 ~ 2021-11-15
    OF - Director → CIF 0
  • 7
    Hart, Lee Michael
    Born in June 1986
    Individual (10 offsprings)
    Officer
    2021-11-15 ~ 2022-02-11
    OF - Director → CIF 0
  • 8
    Gollwitzer, Sebastian
    Born in January 1979
    Individual (1 offspring)
    Officer
    2020-07-09 ~ 2022-10-17
    OF - Director → CIF 0
  • 9
    Churchill, Nicole Eugenie
    Born in January 1964
    Individual (12 offsprings)
    Officer
    2012-10-26 ~ 2021-11-15
    OF - Director → CIF 0
    Mrs Nicole Eugenie Churchill
    Born in January 1964
    Individual (12 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-11-15
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    Ozaltin, Okan
    Born in October 1977
    Individual (2 offsprings)
    Officer
    2018-12-10 ~ 2020-02-29
    OF - Director → CIF 0
  • 11
    Sond, Amitpaul Singh
    Born in September 1974
    Individual (5 offsprings)
    Officer
    2018-12-10 ~ 2022-10-17
    OF - Director → CIF 0
  • 12
    Kilkelly, Samantha Mary
    Born in April 1976
    Individual (4 offsprings)
    Officer
    2023-05-19 ~ 2024-05-24
    OF - Director → CIF 0
  • 13
    FDR U.K. LIMITED
    - now 02134777
    FIRST DATA RESOURCES LIMITED - 1991-12-19
    TRANSACTION MANAGEMENT LIMITED - 1988-03-21
    COSMICSAGA LIMITED - 1987-11-19
    Legal Department, Janus House, Endeavour Drive, Basildon, Essex, England
    Active Corporate (34 parents, 3 offsprings)
    Person with significant control
    2018-12-10 ~ 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
parent relation
Company in focus

NETPAY SOLUTIONS GROUP LIMITED

Period: 2012-10-26 ~ now
Company number: 08270892
Registered name
NETPAY SOLUTIONS GROUP LIMITED - now
Standard Industrial Classification
64205 - Activities Of Financial Services Holding Companies
Brief company account
Average Number of Employees
22024-01-01 ~ 2024-12-31
22023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Computers
109,866 GBP2024-12-31
109,866 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Computers
108,223 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers, Owned/Freehold
1,643 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
109,866 GBP2024-12-31
Property, Plant & Equipment
Computers
1,643 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
4,497,594 GBP2024-12-31
4,536,403 GBP2023-12-31
Other Debtors
Current
5,396 GBP2024-12-31
5,500 GBP2023-12-31
Prepayments/Accrued Income
Current
36,500 GBP2024-12-31
35,500 GBP2023-12-31
Debtors - Deferred Tax Asset
Current
83,963 GBP2023-12-31
Debtors
Current
4,539,490 GBP2024-12-31
4,661,366 GBP2023-12-31
Trade Creditors/Trade Payables
Current
9,826 GBP2024-12-31
13,810 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
12,100 GBP2024-12-31
12,450 GBP2023-12-31
Creditors
Current
21,926 GBP2024-12-31
26,260 GBP2023-12-31
Amounts owed to group undertakings
Non-current
2,346,329 GBP2024-12-31
2,209,104 GBP2023-12-31
Creditors
Non-current
2,346,329 GBP2024-12-31
2,209,104 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
106,040 GBP2024-12-31
70,693 GBP2023-12-31
Between one and five year
77,468 GBP2024-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
183,508 GBP2024-12-31
70,693 GBP2023-12-31

Related profiles found in government register
  • NETPAY SOLUTIONS GROUP LIMITED
    Info
    Registered number 08270892
    5th Floor Hodge House, 114-116 St. Mary Street, Cardiff CF10 1DY
    PRIVATE LIMITED COMPANY incorporated on 2012-10-26 (13 years 5 months). The status of the company number is Liquidation.
    The last date of confirmation statement was made at 2025-10-22
    CIF 0
  • NETPAY SOLUTIONS GROUP LIMITED
    S
    Registered number 08270892
    Janus House, Endeavour Drive, Basildon, England, SS14 3WF
    Limited Company in England & Wales, England
    CIF 1 CIF 2
    Limited Company in England & Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 3
  • 1
    NETPAY FINANCE LIMITED
    08271616
    5th Floor Hodge House, 114-116 St. Mary Street, Cardiff
    Liquidation Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    NETPAY MERCHANT SERVICES LIMITED
    08271502
    5th Floor Hodge House 114-116 St. Mary Street, Cardiff
    Liquidation Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
  • 3
    TECHNOLOGI WORLDWIDE LIMITED
    - now 09793289
    NETPAY TECHNOLOGY LIMITED
    - 2017-07-06 09793289
    5th Floor Hodege House 114-116 St. Mary Street, Cardiff
    Liquidation Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors 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 22 March 2026 and licensed under the Open Government Licence v3.0.