Elliott Mark WISEMAN
Total number of appointments 36, 35 active appointments
SEEDRS LIMITED
- Correspondence address
- Cubo Soho Ilona Rose House, Manette Street, London, United Kingdom, W1D 4AL
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 1 January 2023
PAYSAFE BERMUDA HOLDING LLC
- Correspondence address
- C/O M Q Services Ltd Victora Place, 31 Victoria Street, Hamilton, Hm 10, Bermuda
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 14 June 2022
PAYSAFE FINANCE PLC
- Correspondence address
- 2 Gresham Street, 1st Floor, London, England, EC2V 7AD
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 3 June 2021
PAYSAFE TRADING LIMITED
- Correspondence address
- 2 Gresham Street, 1st Floor, London, England, EC2V 7AD
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 27 August 2020
PAYSAFE FINANCE LIMITED
- Correspondence address
- Level 27 Canada Square, London, E14 5LQ
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 25 March 2019
UK GOLO HOLDCO LIMITED
- Correspondence address
- C/O Tmf Group 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 9 March 2019
- Resigned on
- 22 May 2020
Average house price in the postcode EC4A 4AB £97,690,000
PAYSAFE DIGITAL SERVICES LIMITED
- Correspondence address
- 25-27 Canada Square, London, United Kingdom, E14 5LQ
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 11 January 2019
PAYSAFE DIGITAL SOLUTIONS LIMITED
- Correspondence address
- 25-27 Canada Square, London, United Kingdom, E14 5LQ
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 11 January 2019
PAYSAFE GROUP HOLDINGS II LIMITED
- Correspondence address
- 2 Gresham Street, 1st Floor, London, England, EC2V 7AD
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 18 April 2018
PAYSAFE GROUP HOLDINGS III LIMITED
- Correspondence address
- 2 Gresham Street, 1st Floor, London, England, EC2V 7AD
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 18 April 2018
PAYSAFE II LIMITED
- Correspondence address
- 2 Gresham Street, 1st Floor, London, England, EC2V 7AD
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 18 April 2018
PAYSAFE FINANCIAL SERVICES LIMITED
- Correspondence address
- 2 Gresham Street, 1st Floor, London, England, EC2V 7AD
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 14 February 2018
PAYSAFE GROUP LIMITED
- Correspondence address
- 19-21 Circular Road, Douglas, Isle Of Man, IM1 1AF
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 20 December 2017
PAYSAFE US HOLDCO LIMITED
- Correspondence address
- C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 15 December 2017
Average house price in the postcode L2 5RH £1,565,000
PAYSAFE MIDCO LIMITED
- Correspondence address
- 55 Baker Street, London, W1U 7EU
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 1 August 2017
SMART VOUCHER LIMITED
- Correspondence address
- 55 Baker Street, London, W1U 7EU
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 14 November 2016
ECOM ACCESS LIMITED
- Correspondence address
- 55 Baker Street, London, W1U 7EU
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 31 August 2016
INCOME ACCESS LIMITED
- Correspondence address
- 55 Baker Street, London, W1U 7EU
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 31 August 2016
RAPID TRANSFER LIMITED
- Correspondence address
- 25 Canada Square, London, E14 5LQ
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 20 June 2016
PREPAID SERVICES COMPANY LIMITED
- Correspondence address
- 2 Gresham Street, 1st Floor, London, England, EC2V 7AD
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 12 October 2015
SKRILL LIMITED
- Correspondence address
- 2 Gresham Street, 1st Floor, London, England, EC2V 7AD
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 5 October 2015
LANE PROPERTIES LIMITED
- Correspondence address
- 272 Regents Park Road, London, England, N3 3HN
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 22 September 2015
Average house price in the postcode N3 3HN £425,000
PAYSAFECARD.COM WERTKARTEN GMBH
- Correspondence address
- 25 Canada Square, London, United Kingdom, E14 5LQ
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 26 August 2015
- Resigned on
- 4 May 2017
SENTINEL MIDCO LIMITED
- Correspondence address
- 55 Baker Street, London, W1U 7EU
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 10 August 2015
DIGITAL PAYMENTS EUROPE LIMITED
- Correspondence address
- C/O Bdo Llp 55 Baker Street, London, W1U 7EU
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 10 August 2015
SKRILL HOLDINGS LIMITED
- Correspondence address
- 5 Temple Square Temple Street, Liverpool, L2 5RH
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 10 August 2015
Average house price in the postcode L2 5RH £1,565,000
MB ACQUISITIONS LIMITED
- Correspondence address
- 2 Gresham Street, 1st Floor, London, England, EC2V 7AD
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 10 August 2015
MB EMPLOYEE NOMINEES LIMITED
- Correspondence address
- 55 Baker Street, London, W1U 7EU
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 10 August 2015
SKRILL CAPITAL UK LIMITED
- Correspondence address
- 5 Temple Square Temple Street, Liverpool, L2 5RH
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 10 August 2015
Average house price in the postcode L2 5RH £1,565,000
SENTINEL BIDCO LIMITED
- Correspondence address
- 2 Gresham Street, 1st Floor, London, England, EC2V 7AD
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 10 August 2015
SENTINEL HOLDCO 2 LIMITED
- Correspondence address
- 55 Baker Street, London, W1U 7EU
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 10 August 2015
PAYSAFE PROCESSING LIMITED
- Correspondence address
- C/O Bdo Llp 5 Temple Square Temple Street, Liverpool, L2 5RH
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 11 June 2015
Average house price in the postcode L2 5RH £1,565,000
PAYS SERVICES UK LIMITED
- Correspondence address
- 2 Gresham Street, 1st Floor, London, England, EC2V 7AD
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 1 August 2014
PAYSAFE HOLDINGS UK LIMITED
- Correspondence address
- 2 Gresham Street, 1st Floor, London, England, EC2V 7AD
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 21 May 2013
NETPRO LIMITED
- Correspondence address
- Floor 27 25 Canada Square, London, England, E14 5LQ
- Role ACTIVE
- director
- Date of birth
- February 1974
- Appointed on
- 21 May 2013
PAYS SERVICES LIMITED
- Correspondence address
- Floor 27 25 Canada Square, London, England, E14 5LQ
- Role
- director
- Date of birth
- February 1974
- Appointed on
- 21 May 2013