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 32
  • 1
    Gibson, Carolyn
    Individual (1 offspring)
    Officer
    2024-01-01 ~ 2024-11-30
    OF - Secretary → CIF 0
  • 2
    Cote, Diane Fabienne Marie
    Born in December 1963
    Individual (10 offsprings)
    Officer
    2022-01-12 ~ 2025-09-24
    OF - Director → CIF 0
  • 3
    Johnson, Melanie Jane
    Director born in February 1955
    Individual (2 offsprings)
    Officer
    2017-09-01 ~ 2020-10-30
    OF - Director → CIF 0
    Ms Melanie Jane Johnson
    Born in February 1955
    Individual (2 offsprings)
    Person with significant control
    2017-09-01 ~ 2017-10-11
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Brant, Mark Roger
    Born in July 1974
    Individual (11 offsprings)
    Officer
    2025-02-01 ~ now
    OF - Director → CIF 0
  • 5
    Clements, Rebecca Jane
    Head Of Industry Engagement And Payment Change born in April 1970
    Individual (3 offsprings)
    Officer
    2017-10-01 ~ 2018-07-11
    OF - Director → CIF 0
  • 6
    Willis, Maria
    Individual (1 offspring)
    Officer
    2024-12-01 ~ 2025-12-18
    OF - Secretary → CIF 0
  • 7
    Rotte-geoffroy, Jean-yves Christian
    Director born in September 1967
    Individual (3 offsprings)
    Officer
    2018-03-07 ~ 2022-11-11
    OF - Director → CIF 0
  • 8
    Mountain, John Edmund
    Technology Director born in August 1978
    Individual (5 offsprings)
    Officer
    2022-05-01 ~ 2022-12-31
    OF - Director → CIF 0
  • 9
    Pitt, David Francis
    Born in October 1968
    Individual (16 offsprings)
    Officer
    2021-07-26 ~ now
    OF - Director → CIF 0
  • 10
    Pettican, Marc John Nicholas
    Managing Director - Payments born in July 1972
    Individual (4 offsprings)
    Officer
    2021-05-24 ~ 2024-12-31
    OF - Director → CIF 0
  • 11
    Mr David James Rigney
    Born in June 1963
    Individual (22 offsprings)
    Person with significant control
    2017-07-18 ~ 2017-12-13
    PE - Has significant influence or controlCIF 0
  • 12
    Theodosiou, Spyros
    Non-Executive Director born in July 1976
    Individual (2 offsprings)
    Officer
    2025-02-01 ~ 2025-09-24
    OF - Director → CIF 0
  • 13
    Ashton, Christine
    Technology Executive born in August 1961
    Individual (4 offsprings)
    Officer
    2018-03-07 ~ 2021-12-31
    OF - Director → CIF 0
    Ms Christine Ashton
    Born in August 1961
    Individual (4 offsprings)
    Person with significant control
    2018-05-02 ~ 2018-10-18
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 14
    Saunders, Russell John
    Managing Director born in July 1961
    Individual (20 offsprings)
    Officer
    2017-10-01 ~ 2021-04-30
    OF - Director → CIF 0
  • 15
    Stansbury, Robert Irvin
    Company Director born in July 1954
    Individual (13 offsprings)
    Officer
    2017-10-01 ~ 2020-12-31
    OF - Director → CIF 0
    Mr Robert Irvin Stansbury
    Born in July 1954
    Individual (13 offsprings)
    Person with significant control
    2017-12-13 ~ 2018-10-18
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 16
    Horlock, Paul Edward
    Director born in July 1968
    Individual (10 offsprings)
    Officer
    2017-10-11 ~ 2020-11-16
    OF - Director → CIF 0
  • 17
    Anderson, Richard Charles
    Risk Management Consultant born in July 1959
    Individual (60 offsprings)
    Officer
    2018-04-12 ~ 2021-12-31
    OF - Director → CIF 0
    Mr Richard Charles Anderson
    Born in July 1959
    Individual (60 offsprings)
    Person with significant control
    2018-05-02 ~ 2018-10-18
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 18
    Hoban, Mark Gerard
    Born in March 1964
    Individual (6 offsprings)
    Officer
    2020-11-01 ~ now
    OF - Director → CIF 0
  • 19
    Milton, Karen Jane
    Director Of Finance born in May 1969
    Individual (6 offsprings)
    Officer
    2017-07-18 ~ 2017-10-11
    OF - Director → CIF 0
    Miss Karen Jane Milton
    Born in May 1969
    Individual (6 offsprings)
    Person with significant control
    2017-07-18 ~ 2017-10-11
    PE - Has significant influence or controlCIF 0
  • 20
    Crooks, Helen
    Born in May 1963
    Individual (5 offsprings)
    Officer
    2023-01-01 ~ now
    OF - Director → CIF 0
  • 21
    Fitzpatrick, Timothy Hugh
    Director born in May 1959
    Individual (8 offsprings)
    Officer
    2018-06-01 ~ 2021-12-31
    OF - Director → CIF 0
  • 22
    Bradley, Anna Louise
    Born in July 1957
    Individual (10 offsprings)
    Officer
    2017-10-01 ~ now
    OF - Director → CIF 0
  • 23
    Hunt, Matthew Paul
    Chief Operating Officer born in April 1973
    Individual (16 offsprings)
    Officer
    2018-04-23 ~ 2022-08-01
    OF - Director → CIF 0
  • 24
    Titcomb, Lesley Jane
    Born in June 1961
    Individual (8 offsprings)
    Officer
    2021-01-01 ~ now
    OF - Director → CIF 0
  • 25
    Ellis, Michael John
    Born in March 1965
    Individual (39 offsprings)
    Officer
    2023-08-03 ~ now
    OF - Director → CIF 0
  • 26
    Oestmann, Nathalie Marie
    Senior Vice President, Strategy & Marketing born in December 1971
    Individual (7 offsprings)
    Officer
    2018-11-28 ~ 2020-12-31
    OF - Director → CIF 0
  • 27
    Vij, Ajay
    Born in June 1972
    Individual (2 offsprings)
    Officer
    2023-01-01 ~ now
    OF - Director → CIF 0
  • 28
    Wyman, Peter Lewis
    Born in February 1950
    Individual (16 offsprings)
    Officer
    2017-10-01 ~ now
    OF - Director → CIF 0
  • 29
    Feng, Yang, Ms
    Born in July 1981
    Individual (1 offspring)
    Officer
    2025-08-01 ~ now
    OF - Director → CIF 0
  • 30
    Trunin, Lars
    Born in December 1989
    Individual (2 offsprings)
    Officer
    2021-03-01 ~ now
    OF - Director → CIF 0
  • 31
    Taylor, Ben
    Born in August 1972
    Individual (2 offsprings)
    Officer
    2026-03-01 ~ now
    OF - Director → CIF 0
  • 32
    UK PAYMENTS ADMINISTRATION LIMITED
    - now 01935025
    APACS (ADMINISTRATION) LIMITED - 2009-07-03
    2, Thomas More Square, London, England
    Active Corporate (52 parents, 17 offsprings)
    Officer
    2017-09-18 ~ 2018-06-21
    OF - Secretary → CIF 0
parent relation
Company in focus

PAY.UK LIMITED

Period: 2018-10-11 ~ now
Company number: 10872449 11536594... (more)
Registered names
PAY.UK LIMITED - now 11536594... (more)
NPSO LIMITED - 2018-10-11 11536594
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • PAY.UK LIMITED
    Info
    NPSO LIMITED - 2018-10-11
    Registered number 10872449
    The White Chapel Building, 10 Whitechapel High Street, London E1 8QS
    PRIVATE COMPANY LIMITED BY GUARANTEE WITHOUT SHARE CAPITAL incorporated on 2017-07-18 (8 years 9 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-07-22
    CIF 0
  • PAY.UK LIMITED
    S
    Registered number 10872449
    2, Thomas More Square, London, England, E1W 1YN
    Company Limited By Guarantee in Companies House, England And Wales
    CIF 1
    Company Limited By Guarantee in England & Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments 11
  • 1
    BACS LIMITED
    05255853 01023742
    The White Chapel Building, 10 Whitechapel High Street, London, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2019-04-29 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    BACS PAYMENT SCHEMES LIMITED
    04961302
    The White Chapel Building, 10 Whitechapel High Street, London, United Kingdom
    Active Corporate (123 parents)
    Person with significant control
    2018-04-30 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 3
    BANKERS' AUTOMATED CLEARING SERVICES LIMITED
    - now 05214532 01142313
    BPSL LIMITED - 2004-12-20
    The White Chapel Building, 10 Whitechapel High Street, London, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2019-04-29 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 4
    CHEQUE AND CREDIT CLEARING COMPANY LIMITED
    01962903
    The White Chapel Building, 10 Whitechapel High Street, London, United Kingdom
    Active Corporate (184 parents)
    Person with significant control
    2018-07-01 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 5
    FASTER PAYMENTS SCHEME LIMITED
    - now 07751778
    FASTER PAYMENT SCHEME LIMITED - 2011-08-24
    The White Chapel Building, 10 Whitechapel High Street, London, United Kingdom
    Active Corporate (66 parents, 1 offspring)
    Person with significant control
    2018-04-30 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 6
    MOBILE PAYMENTS SERVICE COMPANY LIMITED
    08653992
    The White Chapel Building, 10 Whitechapel High Street, London, United Kingdom
    Active Corporate (55 parents)
    Person with significant control
    2025-12-17 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    2018-04-30 ~ 2025-12-17
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 7
    NATIONAL PAYMENT SYSTEM OPERATOR LIMITED
    11412256
    The White Chapel Building, 10 Whitechapel High Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2018-12-18 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 8
    NPSO LIMITED
    - now 11536594 10872449
    PAY.UK LIMITED - 2018-10-11
    The White Chapel Building, 10 Whitechapel High Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2018-12-18 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 9
    PAY LTD
    11475407
    The White Chapel Building, 10 Whitechapel High Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2018-12-18 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 10
    UK PAYMENTS ADMINISTRATION LIMITED
    - now 01935025
    APACS (ADMINISTRATION) LIMITED - 2009-07-03
    The White Chapel Building, 10 Whitechapel High Street, London, United Kingdom
    Active Corporate (52 parents, 17 offsprings)
    Person with significant control
    2018-06-30 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 11
    UTSP LIMITED
    10281396
    The White Chapel Building, 10 Whitechapel High Street, London, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2025-12-17 ~ now
    CIF 11 - Ownership of voting rights - 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.