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 3
  • 1
    Hanna, Ronan
    Individual (68 offsprings)
    Officer
    icon of calendar 2022-05-19 ~ now
    OF - Secretary → CIF 0
  • 2
    Speirs, Paul William
    Born in June 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-05-19 ~ now
    OF - Director → CIF 0
  • 3
    CCN SYSTEMS LIMITED - 1993-10-29
    COMMERCIAL CREDIT (NOTTINGHAM) LIMITED - 1981-12-31
    CCN GROUP LIMITED - 1997-06-02
    icon of addressThe Sir John Peace Building, Experian Way, Ng2 Business Park, Nottingham, United Kingdom
    Active Corporate (7 parents, 17 offsprings)
    Person with significant control
    icon of calendar 2022-05-19 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 18
  • 1
    Lowe, Philip Neil
    Director born in October 1962
    Individual (11 offsprings)
    Officer
    icon of calendar 2015-05-14 ~ 2016-10-01
    OF - Director → CIF 0
  • 2
    Emmett, Helen Joy
    Company Director born in November 1974
    Individual (8 offsprings)
    Officer
    icon of calendar 2023-04-01 ~ 2023-12-07
    OF - Director → CIF 0
  • 3
    Reynolds, John Stewart
    Director born in September 1960
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-01-12 ~ 2021-05-10
    OF - Director → CIF 0
  • 4
    Nathanson, Gavin John
    Individual
    Officer
    icon of calendar 2017-01-06 ~ 2022-05-19
    OF - Secretary → CIF 0
  • 5
    Mcmillan, Stephen John
    Director born in March 1963
    Individual (13 offsprings)
    Officer
    icon of calendar 2016-12-10 ~ 2022-05-19
    OF - Director → CIF 0
  • 6
    Gibbons, Paul Charles
    Chief Operating Officer born in October 1984
    Individual
    Officer
    icon of calendar 2018-10-01 ~ 2022-05-19
    OF - Director → CIF 0
  • 7
    Turner, Peter John
    Accountant born in December 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-01-21 ~ 2016-12-10
    OF - Director → CIF 0
  • 8
    Jehle, Marcus Christian
    Cfo born in December 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2022-05-19 ~ 2023-04-01
    OF - Director → CIF 0
  • 9
    Lloyd, Jeremy Grahame
    Director born in December 1969
    Individual (14 offsprings)
    Officer
    icon of calendar 2017-11-21 ~ 2022-05-19
    OF - Director → CIF 0
  • 10
    Ward, Ryan John
    Sales Director born in February 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-12-16 ~ 2022-05-19
    OF - Director → CIF 0
  • 11
    Cattanach, Julia Mary
    Director born in August 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-05-19 ~ 2023-12-07
    OF - Director → CIF 0
  • 12
    Hall, Simon Nicholas
    Director born in March 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-08-14 ~ 2017-03-08
    OF - Director → CIF 0
  • 13
    Davies, Graham Brian
    Director born in May 1961
    Individual (8 offsprings)
    Officer
    icon of calendar 2015-05-13 ~ 2016-03-01
    OF - Director → CIF 0
  • 14
    Moore, Warren Michael
    Director born in February 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-08-14 ~ 2016-12-10
    OF - Director → CIF 0
  • 15
    Bechman, Ted
    Director born in May 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-08-14 ~ 2015-10-13
    OF - Director → CIF 0
  • 16
    Wirszycz, Robert Michael
    Company Director born in May 1957
    Individual (32 offsprings)
    Officer
    icon of calendar 2015-10-13 ~ 2016-09-30
    OF - Director → CIF 0
  • 17
    Walsh, Rupert
    Director born in April 1964
    Individual (29 offsprings)
    Officer
    icon of calendar 2014-08-14 ~ 2015-10-13
    OF - Director → CIF 0
  • 18
    Binns, James Michael
    Director born in March 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-12-10 ~ 2022-05-19
    OF - Director → CIF 0
    Mr James Michael Binns
    Born in March 1963
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2017-01-21 ~ 2022-05-19
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

PAY DASHBOARD LIMITED

Previous name
PAY VIEW GROUP LIMITED - 2015-02-20
Standard Industrial Classification
63110 - Data Processing, Hosting And Related Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
12020-04-01 ~ 2021-03-31
Property, Plant & Equipment
1,543 GBP2021-03-31
2,845 GBP2020-03-31
Fixed Assets - Investments
1 GBP2021-03-31
Fixed Assets
1,544 GBP2021-03-31
2,845 GBP2020-03-31
Debtors
364,775 GBP2021-03-31
154,253 GBP2020-03-31
Cash at bank and in hand
416,469 GBP2021-03-31
399,659 GBP2020-03-31
Current Assets
781,244 GBP2021-03-31
553,912 GBP2020-03-31
Creditors
Current
181,644 GBP2021-03-31
146,500 GBP2020-03-31
Net Current Assets/Liabilities
599,600 GBP2021-03-31
407,412 GBP2020-03-31
Total Assets Less Current Liabilities
601,144 GBP2021-03-31
410,257 GBP2020-03-31
Creditors
Non-current
44,993 GBP2021-03-31
Net Assets/Liabilities
556,151 GBP2021-03-31
410,257 GBP2020-03-31
Equity
Called up share capital
14,979 GBP2021-03-31
13,655 GBP2020-03-31
Share premium
2,499,412 GBP2021-03-31
2,202,737 GBP2020-03-31
Retained earnings (accumulated losses)
-1,958,240 GBP2021-03-31
-1,806,135 GBP2020-03-31
Equity
556,151 GBP2021-03-31
410,257 GBP2020-03-31
Average Number of Employees
162020-04-01 ~ 2021-03-31
82019-04-01 ~ 2020-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
13,539 GBP2021-03-31
12,989 GBP2020-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
11,996 GBP2021-03-31
10,144 GBP2020-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
1,852 GBP2020-04-01 ~ 2021-03-31
Property, Plant & Equipment
Plant and equipment
1,543 GBP2021-03-31
2,845 GBP2020-03-31
Investments in Group Undertakings
Additions to investments
1 GBP2021-03-31
Cost valuation
1 GBP2021-03-31
Investments in Group Undertakings
1 GBP2021-03-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
156,295 GBP2021-03-31
127,982 GBP2020-03-31
Other Debtors
Current, Amounts falling due within one year
208,480 GBP2021-03-31
26,271 GBP2020-03-31
Debtors
Current, Amounts falling due within one year
364,775 GBP2021-03-31
154,253 GBP2020-03-31
Bank Borrowings/Overdrafts
Current
2,007 GBP2021-03-31
Trade Creditors/Trade Payables
Current
26,090 GBP2021-03-31
41,623 GBP2020-03-31
Other Taxation & Social Security Payable
Current
100,186 GBP2021-03-31
90,550 GBP2020-03-31
Other Creditors
Current
53,361 GBP2021-03-31
14,327 GBP2020-03-31
Bank Borrowings/Overdrafts
Non-current
44,993 GBP2021-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,497,942 shares2021-03-31

Related profiles found in government register
  • PAY DASHBOARD LIMITED
    Info
    PAY VIEW GROUP LIMITED - 2015-02-20
    Registered number 08853884
    icon of addressThe Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham NG80 1ZZ
    PRIVATE LIMITED COMPANY incorporated on 2014-01-21 (11 years 11 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2023-06-20
    CIF 0
  • PAY DASHBOARD LIMITED
    S
    Registered number 08853884
    icon of address86-90, Paul Street, London, England, EC2A 4NE
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • icon of address86-90 Paul Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -172,044 GBP2021-08-31
    Person with significant control
    icon of calendar 2020-08-05 ~ 2022-05-19
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE

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.