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 Phillip Trevor Wallis

    Related profiles found in government register
  • Mr Phillip Trevor Wallis
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 1 IIF 2
  • Wallis, Phillip Trevor
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wallis, Phillip Trevor
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marlborough House, 2 Saint Martins Batchworth Lane, Northwood, Middlesex, HA6 2BP

      IIF 22 IIF 23
    • icon of address Marlborough House, 2 St Martins, Batchworth Lane, Northwood, Middlesex, HA6 2BP, United Kingdom

      IIF 24 IIF 25
  • Wallis, Phillip Trevor
    British property consultant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wallis, Phillip Trevor
    British property development and investment born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marlborough House, St.martins, Northwood, Middlesex, HA6 2BP, United Kingdom

      IIF 29
  • Wallis, Phillip Trevor
    British company director

    Registered addresses and corresponding companies
    • icon of address Fifth Floor, Watson House, 54-60 Baker Street, London, W1U 7BU, United Kingdom

      IIF 30
    • icon of address Marlborough House, 2 Saint Martins Batchworth Lane, Northwood, Middlesex, HA6 2BP

      IIF 31 IIF 32
  • Wallis, Phillip Trevor
    British director

    Registered addresses and corresponding companies
    • icon of address Marlborough House, 2 Saint Martins Batchworth Lane, Northwood, Middlesex, HA6 2BP

      IIF 33 IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 6th Floor, 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-12-11 ~ now
    IIF 23 - Director → ME
  • 2
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -111,505 GBP2022-12-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address 12 Little Portland Street, 2nd Floor, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -8,914 GBP2022-12-31
    Officer
    icon of calendar 2023-07-31 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address 12 Little Portland Street, 2nd Floor, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -27,552 GBP2022-12-31
    Officer
    icon of calendar 2023-07-31 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address Unit 5 19-21 Crawford Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-08 ~ dissolved
    IIF 16 - Director → ME
  • 6
    EUROPE (HR) LIMITED - 2004-10-26
    icon of address Unit 5 19-21 Crawford Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-01 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address Unit 5 19-21 Crawford Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-12 ~ dissolved
    IIF 22 - Director → ME
  • 8
    icon of address Unit 5 19-21 Crawford Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-09 ~ dissolved
    IIF 12 - Director → ME
  • 9
    GHP (HQ) LIMITED - 2009-06-26
    SUNDRIDGE (HQ) LIMITED - 2009-05-26
    icon of address Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-13 ~ dissolved
    IIF 14 - Director → ME
  • 10
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,960 GBP2023-06-30
    Officer
    icon of calendar 2023-06-28 ~ now
    IIF 7 - Director → ME
  • 11
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -20,339 GBP2023-06-30
    Officer
    icon of calendar 2023-06-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ now
    IIF 2 - Has significant influence or controlOE
  • 12
    DYNAMIC DISPUTE RESOLUTIONS LTD - 2024-11-07
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ 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
  • 13
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    10,470 GBP2023-12-31
    Officer
    icon of calendar 2003-06-09 ~ now
    IIF 11 - Director → ME
    icon of calendar 2003-06-09 ~ now
    IIF 30 - Secretary → ME
  • 14
    icon of address Marlborough House, St.martins, Northwood, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-06 ~ dissolved
    IIF 29 - Director → ME
Ceased 16
  • 1
    icon of address 322 Upper Richmond Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    14 GBP2024-02-28
    Officer
    icon of calendar 2005-02-05 ~ 2008-04-24
    IIF 17 - Director → ME
    icon of calendar 2006-02-13 ~ 2007-03-19
    IIF 33 - Secretary → ME
  • 2
    icon of address 6th Floor, 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-12-11 ~ 2010-02-16
    IIF 34 - Secretary → ME
  • 3
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -111,505 GBP2022-12-31
    Officer
    icon of calendar 2018-04-25 ~ 2022-06-23
    IIF 28 - Director → ME
  • 4
    icon of address 12 Little Portland Street, 2nd Floor, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -8,914 GBP2022-12-31
    Officer
    icon of calendar 2021-01-29 ~ 2022-06-23
    IIF 3 - Director → ME
  • 5
    icon of address 12 Little Portland Street, 2nd Floor, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -27,552 GBP2022-12-31
    Officer
    icon of calendar 2021-01-29 ~ 2022-06-23
    IIF 4 - Director → ME
  • 6
    icon of address Unit 5 19-21 Crawford Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-08 ~ 2010-02-16
    IIF 31 - Secretary → ME
  • 7
    icon of address Berkeley House, Barnet Road, London Colney, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,451 GBP2024-05-31
    Officer
    icon of calendar 2003-12-01 ~ 2015-05-19
    IIF 19 - Director → ME
  • 8
    GHP (HQ) LIMITED - 2009-06-26
    SUNDRIDGE (HQ) LIMITED - 2009-05-26
    icon of address Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-13 ~ 2010-02-16
    IIF 32 - Secretary → ME
  • 9
    icon of address The Stable Newick Park, Newick, Nr Lewes, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -404,052 GBP2024-05-31
    Officer
    icon of calendar 2010-04-30 ~ 2015-06-22
    IIF 24 - Director → ME
  • 10
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,960 GBP2023-06-30
    Officer
    icon of calendar 2018-04-25 ~ 2022-06-23
    IIF 27 - Director → ME
  • 11
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -20,339 GBP2023-06-30
    Officer
    icon of calendar 2017-12-08 ~ 2022-06-23
    IIF 26 - Director → ME
  • 12
    SIGNATURE LINDEN LIMITED - 2021-01-04
    WINLLAN PROPERTY INVESTMENTS LTD - 2017-03-16
    icon of address The Stable Newick Park, Newick, Nr Lewes, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -143,465 GBP2024-05-31
    Officer
    icon of calendar 2012-05-04 ~ 2015-06-22
    IIF 13 - Director → ME
  • 13
    GHP REAL ESTATE LIMITED - 2013-05-21
    icon of address The Stable Newick Park, Newick, Nr Lewes, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,784,836 GBP2024-05-31
    Officer
    icon of calendar 2010-03-17 ~ 2010-11-15
    IIF 25 - Director → ME
  • 14
    EUROPE (I) LIMITED - 2003-08-20
    icon of address 5a Munster Road, Teddington, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 2000-11-17 ~ 2011-12-06
    IIF 20 - Director → ME
  • 15
    EUROPE (GHI) LIMITED - 2000-10-09
    icon of address Finance Section, C/- University Of Essex, Wivenhoe Park, Colchester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-03-27 ~ 2004-06-18
    IIF 15 - Director → ME
  • 16
    icon of address Wsm Conect House 133-137 Alexandra Road, Wimbledon, London
    Active Corporate (7 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2003-10-08 ~ 2006-07-24
    IIF 18 - 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.