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

Mott, David Phillip

    Related profiles found in government register
  • Mott, David Phillip
    British

    Registered addresses and corresponding companies
    • icon of address 1st Floor Tricorn, 51-53 Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8TU, England

      IIF 1
    • icon of address 1st Floor, Tricorn House, 51-53 Hagley Road Edgbaston, Birmingham, West Midlands, B16 8TO, England

      IIF 2
    • icon of address 1st Floor Tricorn House, 51-53 Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8TU

      IIF 3 IIF 4 IIF 5
    • icon of address 1st Floor Tricorn House, 51-53 Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8TU, England

      IIF 6 IIF 7 IIF 8
    • icon of address 6th Floor, Fleming House, 2 Tryst Road, Cumbernauld, G67 1JW

      IIF 10
  • Mott, David Phillip
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 1st Floor Tricorn House, 51-53 Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8TU

      IIF 11 IIF 12
    • icon of address 51 - 53 Hagley Road, Hagley Road, Tricorn House, Birmingham, B16 8TU, England

      IIF 13
  • Mott, David Phillip

    Registered addresses and corresponding companies
    • icon of address 10, Commercial Street, Appaertment 91 Vivia, Birmingham, West Midlands, B1 1RH, United Kingdom

      IIF 14
    • icon of address 1st Floor Tricorn House, 51-53 Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8TU, England

      IIF 15
    • icon of address Clear2pay, House, Pitreavie Business Park Queensferry Road, Dunfermline, Fife, KY11 8UU

      IIF 16
    • icon of address Clear2pay, House, Pitreavie Court, Dunfermline, Fife, KY11 8UU

      IIF 17
    • icon of address Level 39, 25 Canada Square, London, E14 5LQ, United Kingdom

      IIF 18
  • Mott, David Phillip
    British company director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Tricorn House, 51-53 Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8TU

      IIF 19
    • icon of address 1st Floor Tricorn House, 51-53 Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8TU, England

      IIF 20
    • icon of address 6th Floor, Fleming House, 2 Tryst Road, Cumbernauld, G67 1JW

      IIF 21
  • Mott, David Phillip
    British company secretary & director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Tricorn House, 51-53 Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8TU, England

      IIF 22
  • Mott, David Phillip
    British company secretary born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Tricorn House, 51-53 Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8TU, England

      IIF 23
child relation
Offspring entities and appointments
Active 2
  • 1
    CERTEGY AUSTRALIA PLC - 2004-09-20
    EQUIFAX AUSTRALIA PLC - 2001-06-28
    TRANSAX AUSTRALIA PLC - 1998-06-09
    OSIRIS RETAIL LIMITED BAILEYS SHAW AND GILLETT - 1990-06-04
    CHEQUE POINT GUARANTEE LIMITED - 1989-07-19
    SLOTSTUN LIMITED - 1987-08-28
    icon of address Certegy Limited, 1st Floor Tricorn House, 51-53 Hagley Road Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-19 ~ dissolved
    IIF 2 - Secretary → ME
  • 2
    DRIVEWHEEL LIMITED - 2008-01-04
    icon of address 1st Floor Tricorn House 51-53 Hagley Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 14 - Secretary → ME
Ceased 16
  • 1
    CORPORATE INVESTIGATIONS (UK) LIMITED - 1996-12-17
    BONUSMOTIVE LIMITED - 1990-09-26
    icon of address 1st Floor Tricorn 51-53 Hagley Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-19 ~ 2017-11-13
    IIF 1 - Secretary → ME
  • 2
    icon of address 4385, 06457131: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-18 ~ 2017-05-01
    IIF 23 - Director → ME
    icon of calendar 2007-12-21 ~ 2017-05-01
    IIF 6 - Secretary → ME
  • 3
    PACIFIC SHELF 182 LIMITED - 1988-06-13
    icon of address 6th Floor, Fleming House, 2 Tryst Road, Cumbernauld
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-05 ~ 2017-11-13
    IIF 21 - Director → ME
    icon of calendar 2001-07-19 ~ 2017-11-13
    IIF 10 - Secretary → ME
  • 4
    RETAIL CREDIT MANAGEMENT LIMITED - 2014-12-18
    FINALALERT LIMITED - 1987-09-30
    icon of address 1st Floor Tricorn House 51-53 Hagley Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-09-28 ~ 2017-11-13
    IIF 19 - Director → ME
    icon of calendar 2001-07-19 ~ 2017-11-13
    IIF 5 - Secretary → ME
  • 5
    CERTEGY FRANCE PLC - 2004-09-20
    TRANSAX FRANCE PLC - 2003-02-14
    HEFFALUMP LIMITED - 1991-09-23
    icon of address C/o F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-07-19 ~ 2017-11-13
    IIF 8 - Secretary → ME
  • 6
    icon of address C/o F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-10-01 ~ 2017-11-13
    IIF 18 - Secretary → ME
  • 7
    LEVEL FOUR SOFTWARE HOLDINGS LIMITED - 2012-04-05
    icon of address 19 Rose Street, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-10-01 ~ 2017-11-13
    IIF 17 - Secretary → ME
  • 8
    LEVEL FOUR SOFTWARE LIMITED - 2012-04-05
    icon of address 19 Rose Street, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-10-01 ~ 2017-11-13
    IIF 16 - Secretary → ME
  • 9
    DLX HOLDINGS LIMITED - 1999-10-25
    PAPERDIRECT (EUROPE) LIMITED - 1998-02-27
    DELUXE (UK) LIMITED - 1997-09-15
    DELUXE (EUROPE) LIMITED - 1997-01-06
    MEAUJO (319) LIMITED - 1996-12-30
    icon of address C/o F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-14 ~ 2017-11-13
    IIF 11 - Secretary → ME
  • 10
    DELUXE DATA INTERNATIONAL LIMITED - 1999-10-25
    SOFTWARE PARTNERSHIP LIMITED(THE) - 1994-09-23
    RICHBLAZE LIMITED - 1985-07-30
    icon of address C/o F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-14 ~ 2017-11-13
    IIF 12 - Secretary → ME
  • 11
    ALLTEL INFORMATION SERVICES LIMITED - 2003-04-16
    SYSTEMATICS, INCORPORATED LIMITED - 1995-07-31
    RESERVENET LIMITED - 1988-04-19
    icon of address C/o F I S Corporate Governance The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-02 ~ 2017-11-13
    IIF 13 - Secretary → ME
  • 12
    FNIS UK HOLDINGS LTD. - 2011-03-29
    icon of address C/o F I S Corporate Governance The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-09-25 ~ 2017-11-13
    IIF 4 - Secretary → ME
  • 13
    CERTEGY CARD SERVICES LIMITED - 2020-11-23
    EQUIFAX CARD SOLUTIONS LIMITED - 2001-06-29
    IBIS (410) LIMITED - 1998-03-20
    icon of address C/o F I S Corporate Governance The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-01 ~ 2017-11-13
    IIF 20 - Director → ME
    icon of calendar 2001-07-19 ~ 2014-12-01
    IIF 7 - Secretary → ME
  • 14
    CERTEGY LIMITED - 2015-04-28
    PAYMENT UK LIMITED - 2001-06-25
    icon of address C/o F I S Corporate Governance The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2008-06-19 ~ 2017-11-16
    IIF 22 - Director → ME
    icon of calendar 2001-07-19 ~ 2015-03-01
    IIF 9 - Secretary → ME
  • 15
    NOMAD PAYMENTS LIMITED - 2008-02-28
    NOMAD SOFTWARE LIMITED - 2007-08-09
    KEENTEST LIMITED - 1991-11-29
    icon of address C/o F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-01 ~ 2017-11-13
    IIF 15 - Secretary → ME
  • 16
    TRANSAX PLC - 2004-09-20
    TRANSAX FINANCIAL SERVICES LIMITED - 1993-07-16
    CHEQUE POINT GUARANTEE LIMITED - 1987-08-28
    KEYTORCH LIMITED - 1986-09-24
    icon of address 1st Floor Tricorn House 51-53 Hagley Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-07-19 ~ 2017-11-13
    IIF 3 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.