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 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

Mr Paul Templeman

    Related profiles found in government register
  • Mr Paul Templeman
    British born in February 1960

    Resident in England

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

      IIF 1
  • Mr Paul Andrew Templeman
    British born in February 1960

    Resident in England

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

      IIF 2
    • icon of address Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 3
    • icon of address 108b, Woking Road, Guildford, GU1 1QS, England

      IIF 4
    • icon of address Oathall House, 70 Oathall Road, Haywards Heath, RH16 3EN, England

      IIF 5
    • icon of address Oathall House, Oathall Road, Haywards Heath, RH16 3EN, England

      IIF 6
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7 IIF 8 IIF 9
  • Mr Paul Templeman
    British born in February 1960

    Resident in United Kingdom

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

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

    Resident in England

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

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

    Resident in England

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

      IIF 12
  • Templeman, Paul Andrew
    British company director born in February 1960

    Resident in England

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

      IIF 13
    • icon of address 7 Sterndale, 7 Sterndale Road, Dartford, Kent, DA1 1QR, England

      IIF 14
    • icon of address Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 15 IIF 16
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 17
  • Templeman, Paul Andrew
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
  • Templeman, Paul Andrew
    British

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

      IIF 20
  • Templeman, Paul Andrew
    British c e o born in February 1960

    Resident in United Kingdom

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

      IIF 21 IIF 22
  • Templeman, Paul Andrew
    British c.e.o. neteller (uk) ltd born in February 1960

    Resident in United Kingdom

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

      IIF 23 IIF 24
  • Templeman, Paul Andrew
    British ceo born in February 1960

    Resident in United Kingdom

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

      IIF 25
  • Templeman, Paul Andrew
    British chief executive born in February 1960

    Resident in United Kingdom

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

      IIF 26
  • Templeman, Paul Andrew
    British company director born in February 1960

    Resident in United Kingdom

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

      IIF 27 IIF 28 IIF 29
    • icon of address 21, Church Close, Ashington, West Sussex, RH20 3DL, England

      IIF 30
  • Templeman, Paul Andrew
    British managing director born in February 1960

    Resident in United Kingdom

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

      IIF 31
  • Templeman, Paul

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

      IIF 32
    • icon of address Oathall House, Oathall Road, Haywards Heath, RH16 3EN, England

      IIF 33
    • icon of address New House, Tuggles Plat, Warnham, Horsham, West Sussex, RH12 3RA

      IIF 34
  • Templeman, Paul Andrew

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

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

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 16 October 2025 and licensed under the Open Government Licence v3.0.