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

Wall, Philip Malcolm

    Related profiles found in government register
  • Wall, Philip Malcolm
    British company director born in May 1958

    Registered addresses and corresponding companies
  • Wall, Philip Malcolm
    British controller born in May 1958

    Registered addresses and corresponding companies
    • icon of address Homewood, Coulsdon Lane, Chipstead, Surrey, CR5 3QG

      IIF 4
  • Wall, Philip Malcolm
    British finance director born in May 1958

    Registered addresses and corresponding companies
  • Wall, Philip Malcolm
    British financial director born in May 1958

    Registered addresses and corresponding companies
    • icon of address Homewood, Coulsdon Lane, Chipstead, Surrey, CR5 3QG

      IIF 15
  • Wall, Philip Malcolm
    British financial consultant born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105 Stonemist Court, Roswell, Georgia 30076, United States

      IIF 16 IIF 17
  • Wall, Philip
    British finance director born in May 1958

    Registered addresses and corresponding companies
    • icon of address Tapwood House, Reigate Road, Buckland, Betchworth, Surrey, RH3 7BG

      IIF 18
  • Wall, Philip Malcolm
    British cfo born in May 1958

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address The Old Vinery, Normanby, Sinnington, York, YO62 6RH, England

      IIF 19
  • Wall, Philip Malcolm
    British company director born in May 1958

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 105, Stonemist Court, Roswell, Georgia 30076, United States

      IIF 20
  • Mr Philip Malcolm Wall
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105 Stonemist Court, Roswell, Georgia 30076, United States

      IIF 21 IIF 22
    • icon of address 173, College Road, Liverpool, L23 3AT, England

      IIF 23
    • icon of address Coniston House, Mossley Hill Drive, Liverpool, L17 0EW, England

      IIF 24
  • Mr Philip Malcolm Wall
    British born in May 1959

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address The Old Vinery, Normanby, Sinnington, York, YO62 6RH, England

      IIF 25
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 173 College Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,122,767 GBP2024-04-30
    Officer
    icon of calendar 2018-11-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-02-02 ~ now
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    icon of address Coniston House, Mossley Hill Drive, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2020-04-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address The Old Vinery Normanby, Sinnington, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,001,775 GBP2024-12-31
    Officer
    icon of calendar 2017-01-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    HARCAL NUMBER TWO LIMITED - 1996-02-19
    icon of address Parseq Lowton Way, Hellaby, Rotherham, South Yorkshire
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    3,744,138 GBP2019-12-31
    Officer
    icon of calendar 2002-11-12 ~ 2008-07-18
    IIF 3 - Director → ME
  • 2
    EQUIFAX PLC - 2010-03-01
    EQUIFAX EUROPE (U.K.) LIMITED - 1998-07-31
    EQUIFAX (U.K.) LIMITED - 1992-04-15
    TRUSHELFCO (NO. 1552) LIMITED - 1990-01-30
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-12-09 ~ 2002-01-11
    IIF 10 - Director → ME
  • 3
    icon of address 1 Angel Court, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-25 ~ 2002-01-11
    IIF 15 - Director → ME
  • 4
    F D R LIMITED - 2021-01-28
    icon of address 251 Little Falls Drive, Wilmington, New Castle, Delaware 19808, United States
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-03-28 ~ 2008-12-16
    IIF 9 - Director → ME
  • 5
    FIRST DATA RESOURCES LIMITED - 1991-12-19
    TRANSACTION MANAGEMENT LIMITED - 1988-03-21
    COSMICSAGA LIMITED - 1987-11-19
    icon of address Legal Department, Janus House, Endeavour Drive, Basildon, Essex
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2002-05-10 ~ 2008-12-16
    IIF 8 - Director → ME
  • 6
    FIRST DATA RESOURCES LIMITED - 2012-04-27
    SIGNET MAILING LIMITED - 1992-06-04
    ACCESS MAILING LIMITED - 1990-11-28
    icon of address Legal Department, Janus House, Endeavour Drive, Basildon, Essex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-05-10 ~ 2008-12-16
    IIF 5 - Director → ME
  • 7
    icon of address 163 Welcomes Road, Kenley, England
    Active Corporate (3 parents)
    Equity (Company account)
    773,487 GBP2024-07-31
    Officer
    icon of calendar 2019-02-08 ~ 2020-11-18
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ 2019-02-22
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    icon of calendar 2019-05-20 ~ 2020-11-09
    IIF 23 - Ownership of shares – 75% or more OE
  • 8
    icon of address Capitol House, Bond Court, Leeds, Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-12-20 ~ 2000-12-22
    IIF 18 - Director → ME
  • 9
    DOCUMETRIC (HELLABY) LIMITED - 2012-03-06
    ACT (COMPUTER SERVICES) LIMITED - 2009-03-25
    QUAYSHELFCO 122 LIMITED - 1986-04-22
    icon of address Parseq Lowton Way, Hellaby, Rotherham, South Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-11-12 ~ 2008-07-18
    IIF 1 - Director → ME
  • 10
    INTELLIGENT ENVIRONMENTS GROUP LIMITED - 2012-05-09
    PARSEQ LIMITED - 2010-07-21
    ACTIVE COMPUTER SERVICES LIMITED - 2010-06-16
    BAYNHAM LIMITED - 1990-02-22
    icon of address Parseq Lowton Way, Hellaby, Rotherham, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,459,000 GBP2019-12-31
    Officer
    icon of calendar 2002-11-12 ~ 2008-07-18
    IIF 2 - Director → ME
  • 11
    CREDITLINK (U.K.) LIMITED - 2003-04-13
    icon of address 33/34 Winckley Square, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-09-10 ~ 2000-10-18
    IIF 12 - Director → ME
  • 12
    SIGNET
    - now
    JOINT CREDIT CARD COMPANY LIMITED(THE) - 1989-09-01
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-10 ~ 2008-12-16
    IIF 11 - Director → ME
  • 13
    REFAL 272 LIMITED - 1990-09-10
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-10 ~ 2008-12-16
    IIF 14 - Director → ME
  • 14
    INFOCHECK LIMITED - 1991-11-18
    icon of address Capital House, 25 Chapel Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-09 ~ 2002-01-11
    IIF 6 - Director → ME
  • 15
    SIGNET LIMITED - 1989-09-01
    GENLAR LIMITED - 1989-07-04
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-10 ~ 2008-12-16
    IIF 7 - Director → ME
  • 16
    FIRST DATA GB LIMITED - 2006-07-11
    DWSCO 2117 LIMITED - 2001-01-16
    icon of address Manning House 3rd Floor, 22 Carlisle Place, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-05-10 ~ 2007-01-03
    IIF 13 - Director → ME
  • 17
    GECO-PRAKLA (U.K.) LIMITED - 2001-01-31
    GECO GEOPHYSICAL COMPANY LIMITED - 1993-07-16
    GECO U.K. LIMITED - 1988-03-01
    GEOPHYSICAL COMPANY OF NORWAY (U.K.) LIMITED - 1985-10-01
    icon of address Minerva, Manor Royal, Crawley, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-11-13 ~ 1999-08-30
    IIF 4 - Director → 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.