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
    Wiseman, Elliott Mark
    Born in February 1974
    Individual (34 offsprings)
    Officer
    icon of calendar 2013-05-21 ~ now
    OF - Director → CIF 0
  • 2
    Vernede, John Michael, Mr.
    Born in July 1977
    Individual (11 offsprings)
    Officer
    icon of calendar 2025-01-28 ~ now
    OF - Director → CIF 0
  • 3
    PI UK HOLDCO II LIMITED - 2017-07-25
    PI UK HOLDCO III LIMITED - 2018-05-02
    icon of address2, Gresham Street, 1st Floor, London, England, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2023-06-30 ~ 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 24
  • 1
    Starr, Daniel Huw
    Chief Strategy Officer born in February 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-09-04 ~ 2013-11-14
    OF - Director → CIF 0
  • 2
    Thomson, William Robert
    Director born in May 1963
    Individual (14 offsprings)
    Officer
    icon of calendar 1998-12-31 ~ 2000-12-29
    OF - Director → CIF 0
    Thomson, William Robert
    Individual (14 offsprings)
    Officer
    icon of calendar 1996-05-22 ~ 2000-08-24
    OF - Secretary → CIF 0
  • 3
    Gilchrist, Andrew John
    Accountant born in July 1972
    Individual
    Officer
    icon of calendar 2011-02-25 ~ 2013-05-21
    OF - Director → CIF 0
  • 4
    Reeder, Tracy
    Individual
    Officer
    icon of calendar 2009-01-01 ~ 2010-08-09
    OF - Secretary → CIF 0
  • 5
    Winters, Daniel Thomas
    Group Financial Controller born in September 1990
    Individual (1 offspring)
    Officer
    icon of calendar 2020-05-22 ~ 2022-12-09
    OF - Director → CIF 0
  • 6
    Swayne, Kevin
    Director born in February 1960
    Individual (32 offsprings)
    Officer
    icon of calendar 2000-08-24 ~ 2005-10-28
    OF - Director → CIF 0
  • 7
    Peak, Barry Trevor
    Accountant born in September 1966
    Individual (15 offsprings)
    Officer
    icon of calendar 1996-05-22 ~ 2005-10-28
    OF - Director → CIF 0
    Peak, Barry Trevor
    Individual (15 offsprings)
    Officer
    icon of calendar 2000-08-24 ~ 2005-10-28
    OF - Secretary → CIF 0
  • 8
    Leahy, Samantha Jayne
    Individual
    Officer
    icon of calendar 2005-10-28 ~ 2008-12-31
    OF - Secretary → CIF 0
  • 9
    Jones, Matthew David Alexander
    Individual
    Officer
    icon of calendar 2015-01-31 ~ 2015-04-24
    OF - Secretary → CIF 0
  • 10
    Parsons, James Thomas
    Tax Director born in June 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-12-18 ~ 2018-05-01
    OF - Director → CIF 0
  • 11
    Healy, Mark Brendan
    Chief Risk Officer born in December 1967
    Individual
    Officer
    icon of calendar 2010-03-16 ~ 2011-02-25
    OF - Director → CIF 0
  • 12
    Ion-byrne, Camelia, Dr
    Financial Controller born in July 1968
    Individual
    Officer
    icon of calendar 2013-01-15 ~ 2013-01-15
    OF - Director → CIF 0
    Ion-byrne, Camelia, Dr
    Accountant born in July 1968
    Individual
    icon of calendar 2013-11-14 ~ 2016-10-13
    OF - Director → CIF 0
    Ion-byrne, Camelia, Dr
    Individual
    Officer
    icon of calendar 2013-01-15 ~ 2013-01-15
    OF - Secretary → CIF 0
  • 13
    Martin, Ronald David
    C E O born in August 1963
    Individual
    Officer
    icon of calendar 2005-10-28 ~ 2009-05-31
    OF - Director → CIF 0
  • 14
    Harris, Lisa, Ms.
    Company Director born in September 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-01-17 ~ 2025-01-28
    OF - Director → CIF 0
  • 15
    Rowe, Paulette Georgina
    Ceo Integrations & Ecommerce Solutions born in April 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-05-22 ~ 2022-05-13
    OF - Director → CIF 0
  • 16
    Mulligan, Scott Anthony
    Finance Director born in August 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2008-09-04 ~ 2010-03-31
    OF - Director → CIF 0
  • 17
    Brooking, Paul James
    Chartered Accountant born in November 1976
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-05-01 ~ 2020-05-22
    OF - Director → CIF 0
  • 18
    Templeman, Paul Andrew
    C E O born in February 1960
    Individual (12 offsprings)
    Officer
    icon of calendar 2005-10-28 ~ 2006-10-31
    OF - Director → CIF 0
  • 19
    Matthews, Andrew James
    Head Of Finance & Risk born in August 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-10-31 ~ 2008-09-04
    OF - Director → CIF 0
  • 20
    Gagie, David Ronald
    President Of Financial Service born in February 1955
    Individual (8 offsprings)
    Officer
    icon of calendar 2006-10-31 ~ 2009-05-31
    OF - Director → CIF 0
  • 21
    Swain, Elaine Mary
    Individual
    Officer
    icon of calendar 2010-08-09 ~ 2015-01-31
    OF - Secretary → CIF 0
  • 22
    icon of address9 Perseverance Works, Kingsland Road, London
    Active Corporate (4 parents, 21 offsprings)
    Equity (Company account)
    19,963 GBP2024-06-30
    Officer
    1996-05-22 ~ 1996-05-22
    PE - Nominee Secretary → CIF 0
  • 23
    icon of address9 Perseverance Works, Kingsland Road, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,134 GBP2024-06-30
    Officer
    1996-05-22 ~ 1996-05-22
    PE - Nominee Director → CIF 0
  • 24
    icon of address41-43, Victoria Street, Douglas, Isle Of Man, Isle Of Man
    Corporate (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-06-30
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

PAYSAFE HOLDINGS UK LIMITED

Previous names
GLOBAL NETSITE SOLUTIONS LIMITED - 1997-07-11
NETINVEST LIMITED - 2017-02-07
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • PAYSAFE HOLDINGS UK LIMITED
    Info
    GLOBAL NETSITE SOLUTIONS LIMITED - 1997-07-11
    NETINVEST LIMITED - 1997-07-11
    Registered number 03202517
    icon of address2 Gresham Street, 1st Floor, London EC2V 7AD
    PRIVATE LIMITED COMPANY incorporated on 1996-05-22 (29 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-25
    CIF 0
  • PAYSAFE HOLDINGS UK LIMITED
    S
    Registered number missing
    icon of address25-27, Canada Square, London, United Kingdom, E14 5LQ
    Limited Company
    CIF 1 CIF 2
  • PAYSAFE HOLDINGS UK LIMITED
    S
    Registered number missing
    icon of addressCompass House, Chivers Way, Histon, Cambridge, England, CB24 9BZ
    Private Company Limited By Shares
    CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of addressC/o Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-07-10 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address2 Gresham Street, 1st Floor, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-10 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 3
    icon of address55 Baker Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-12-22 ~ dissolved
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 4
    OPTIMAL PAYMENTS (UK) LIMITED - 2015-12-18
    NEOVIA FINANCIAL (UK) LIMITED - 2011-03-07
    icon of address2 Gresham Street, 1st Floor, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address25-27 Canada Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-01-11 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address25-27 Canada Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-01-11 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 7
    icon of address55 Baker Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 8
    NETBANX LIMITED - 2015-12-09
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Right to appoint or remove directors with control over the trustees of a trustOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address2 Gresham Street, 1st Floor, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-07-27 ~ dissolved
    CIF 17 - Has significant influence or controlOE
  • 10
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-12-15 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 11
    SKRILL INTERNATIONAL PAYMENTS LIMITED - 2017-10-03
    NEXT GENERATION PAYMENTS LIMITED - 2013-07-19
    icon of address25 Canada Square, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-07-27 ~ dissolved
    CIF 16 - Has significant influence or controlOE
  • 12
    MONKEYGLEN LIMITED - 2013-08-13
    icon of address2 Gresham Street, 1st Floor, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-07-10 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 13
    MONKEYBROOK LIMITED - 2013-08-13
    icon of address55 Baker Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Has significant influence or controlOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    icon of calendar 2017-07-10 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 14
    MONKEYCOVE LIMITED - 2013-08-13
    icon of address55 Baker Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-07-10 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 15
    MB (HOLDINGS) LIMITED - 2010-11-25
    icon of addressC/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-12-29 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    icon of calendar 2017-12-22 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 16
    MONEYBOOKERS LIMITED - 2013-07-19
    icon of address2 Gresham Street, 1st Floor, London, England
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.