The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Templeman, Paul Andrew

    Related profiles found in government register
  • Templeman, Paul Andrew
    British c e o born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Church Close, Ashington, West Sussex, RH20 3DL

      IIF 1 IIF 2
  • Templeman, Paul Andrew
    British c.e.o. neteller (uk) ltd born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Church Close, Ashington, West Sussex, RH20 3DL

      IIF 3 IIF 4
  • Templeman, Paul Andrew
    British ceo born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Church Close, Ashington, West Sussex, RH20 3DL

      IIF 5
  • Templeman, Paul Andrew
    British chief executive born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Church Close, Ashington, West Sussex, RH20 3DL

      IIF 6
  • Templeman, Paul Andrew
    British company director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Church Close, Ashington, West Sussex, RH20 3DL

      IIF 7 IIF 8 IIF 9
    • 21, Church Close, Ashington, West Sussex, RH20 3DL, England

      IIF 10
  • Templeman, Paul Andrew
    British managing director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oathall House, Oathall Road, Haywards Heath, RH16 3EN, England

      IIF 11
  • Templeman, Paul Andrew
    British company director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 5, Folders Gardens, Burgess Hill, West Sussex, RH15 0FY, England

      IIF 12
    • 7 Sterndale, 7 Sterndale Road, Dartford, Kent, DA1 1QR, England

      IIF 13
    • Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 14 IIF 15
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 16
  • Templeman, Paul Andrew
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Templeman
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Garden House, Broadhurst Manor, Broadhurst Manor Road, Haywards Heath, RH17 7BG, England

      IIF 19
  • Templeman, Paul
    British company director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Garden House Broadhurst Manor, Broadhurst Manor Road, Horsted Keynes, Haywards Heath, RH17 7BG, England

      IIF 20
  • Templeman, Paul
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Garden House, Broadhurst Manor, Broadhurst Manor Road, Haywards Heath, RH17 7BG, England

      IIF 21
  • Templeman, Paul Andrew
    British

    Registered addresses and corresponding companies
    • 21 Church Close, Ashington, West Sussex, RH20 3DL

      IIF 22
  • Templeman, Paul Andrew

    Registered addresses and corresponding companies
    • 21 Church Close, Ashington, West Sussex, RH20 3DL

      IIF 23
  • Mr Paul Templeman
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Garden House Broadhurst Manor, Broadhurst Manor Road, Horsted Keynes, Haywards Heath, RH17 7BG, England

      IIF 24
  • Mr Paul Andrew Templeman
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 7 Sterndale, 7 Sterndale Road, Dartford, Kent, DA1 1QR, England

      IIF 25
    • Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 26
    • 108b, Woking Road, Guildford, GU1 1QS, England

      IIF 27
    • Oathall House, 70 Oathall Road, Haywards Heath, RH16 3EN, England

      IIF 28
    • Oathall House, Oathall Road, Haywards Heath, RH16 3EN, England

      IIF 29
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30 IIF 31 IIF 32
  • Templeman, Paul

    Registered addresses and corresponding companies
    • Oathall House, 70 Oathall Road, Haywards Heath, RH16 3EN, England

      IIF 33
    • Oathall House, Oathall Road, Haywards Heath, RH16 3EN, England

      IIF 34
    • New House, Tuggles Plat, Warnham, Horsham, West Sussex, RH12 3RA

      IIF 35
child relation
Offspring entities and appointments
Active 12
  • 1
    Oathall House, 70 Oathall Road, Haywards Heath, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2021-08-11 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2021-08-11 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    Oathall House 68-70 Oathall Road, Haywards Heath, England
    Corporate (2 parents)
    Officer
    2024-11-04 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    WEBMAILOFFERS LTD - 2015-07-14
    Oathall House, 70 Oathall Road, Haywards Heath, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-12-30
    Officer
    2015-07-21 ~ now
    IIF 12 - director → ME
    2015-07-22 ~ now
    IIF 33 - secretary → ME
    Person with significant control
    2016-06-08 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    455 GBP2021-09-30
    Officer
    2017-09-22 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2017-09-22 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    7 Sterndale 7 Sterndale Road, Dartford, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    2018-04-03 ~ now
    IIF 13 - director → ME
    Person with significant control
    2018-04-03 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Summit House, 4-5 Mitchell Street, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Oathall House, Oathall Road, Haywards Heath, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2014-09-17 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
    IIF 29 - Has significant influence or controlOE
  • 8
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-04-07 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2017-04-07 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    21 Church Close, Ashington, West Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2010-08-13 ~ dissolved
    IIF 10 - director → ME
  • 10
    Oathall House, Oathall Road, Haywards Heath, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2013-10-11 ~ dissolved
    IIF 11 - director → ME
    2013-10-11 ~ dissolved
    IIF 34 - secretary → ME
  • 11
    CHARGESTREAM LTD - 2011-05-19
    Regus, First Point, Buckingham Gate, Gatwick Airport, West Sussex, England
    Dissolved corporate (2 parents)
    Officer
    2006-11-02 ~ dissolved
    IIF 7 - director → ME
  • 12
    C/o Regus, First Point, Buckingham Gate, Gatwick Airport, West Sussex, England
    Dissolved corporate (2 parents)
    Officer
    2009-08-12 ~ dissolved
    IIF 8 - director → ME
Ceased 12
  • 1
    Riches & Co, 34 Anyards Road, Cobham, Surrey
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,934 GBP2016-09-30
    Officer
    2007-09-14 ~ 2009-11-10
    IIF 22 - secretary → ME
  • 2
    THE SPOREBOOK PROJECT LTD - 2011-09-22
    Grange Farm, Pembury Road, Tunbridge Wells, Kent
    Dissolved corporate (1 parent)
    Officer
    2009-09-26 ~ 2013-06-04
    IIF 9 - director → ME
  • 3
    Summit House, 4-5 Mitchell Street, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2015-11-19 ~ 2016-12-05
    IIF 15 - director → ME
  • 4
    Oathall House, Oathall Road, Haywards Heath, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-04-30
    Person with significant control
    2017-04-13 ~ 2019-01-28
    IIF 27 - Ownership of shares – 75% or more OE
  • 5
    Oathall House, Oathall Road, Haywards Heath, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Person with significant control
    2016-08-17 ~ 2019-12-12
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Floor 27 25 Canada Square, London, England
    Dissolved corporate (3 parents)
    Officer
    2006-01-13 ~ 2006-10-31
    IIF 4 - director → ME
  • 7
    OPTIMAL PAYMENTS SERVICES LIMITED - 2015-12-09
    OPTIMAL PAYMENTS LIMITED - 2012-04-02
    NEOVIA FINANCIAL LIMITED - 2011-03-07
    NX SYSTEMS UK LIMITED - 2009-10-09
    Floor 27 25 Canada Square, London, England
    Dissolved corporate (3 parents)
    Officer
    2005-08-17 ~ 2006-10-31
    IIF 3 - director → ME
  • 8
    OPTIMAL PAYMENTS LIMITED - 2015-12-09
    NETELLER (UK) LTD - 2012-04-02
    2 Gresham Street, 1st Floor, London, England
    Corporate (10 parents)
    Officer
    2003-05-14 ~ 2006-11-01
    IIF 6 - director → ME
    2003-05-14 ~ 2005-02-07
    IIF 35 - secretary → ME
  • 9
    NETINVEST LIMITED - 2017-02-07
    GLOBAL NETSITE SOLUTIONS LIMITED - 1997-07-11
    2 Gresham Street, 1st Floor, London, England
    Corporate (3 parents, 16 offsprings)
    Officer
    2005-10-28 ~ 2006-10-31
    IIF 2 - director → ME
  • 10
    NETBANX LIMITED - 2015-12-09
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2005-10-28 ~ 2006-10-31
    IIF 1 - director → ME
  • 11
    Summit House, 4-5 Mitchell Street, Edinburgh, Scotland
    Dissolved corporate
    Officer
    2016-03-10 ~ 2016-12-05
    IIF 14 - director → ME
  • 12
    PAYMENT SERVICES INFRASTRUCTURE LIMITED - 2008-01-23
    Afon Building, Worthing Road, Horsham, West Sussex
    Corporate (2 parents)
    Officer
    2006-11-30 ~ 2011-06-07
    IIF 5 - director → ME
    2008-08-11 ~ 2009-03-06
    IIF 23 - secretary → ME
© 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.