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

Van De Walle, Philippe Leslie

    Related profiles found in government register
  • Van De Walle, Philippe Leslie
    French director born in March 1956

    Registered addresses and corresponding companies
  • Van De Walle, Philippe Leslie
    French oil company executive born in March 1956

    Registered addresses and corresponding companies
    • icon of address Flat 6 25 Stanhope Gardens, London, SW7 5QX

      IIF 7
  • Van De Walle, Philippe Leslie
    French deputy chairman born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN, United Kingdom

      IIF 8
  • Van De Walle, Philippe Leslie
    French director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Bouverie Street, London, EC4Y 8AX

      IIF 9
  • Van De Walle, Philippe Leslie
    French non-executive director born in March 1956

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address 1, Centenary Square, Birmingham, B1 1HQ, United Kingdom

      IIF 10
  • Van De Walle, Philippe Leslie
    French oil company executive born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Rose Square, Fulham Road, London, SW3 6RS

      IIF 11
  • Van De Walle, Philippe Leslie
    French non-executive chairman born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elder House, St Georges Business Park, Brooklands Road, Weybridge, Surrey, KT13 0TS

      IIF 12
  • Van De Walle, Leslie
    French director born in March 1956

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address 11, Slingsby Place, St Martin's Courtyard, London, WC2E 9AB

      IIF 13
  • Vandewalle, Philippe Leslie
    French advisor born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Slingsby Place, St Martin's Courtyard, London, WC2E 9AB

      IIF 14
  • Van De Walle, Leslie
    French chief executive born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, 4 Millbank, London, SW1P 3XR, United Kingdom

      IIF 15
  • Van De Walle, Leslie
    French non executive director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Rose Square, The Bromptons, Fulham Road, London, SW3 6RS, United Kingdom

      IIF 16
  • Van De Walle, Leslie
    French non executive director aviva born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Rose Square, London, SW3 6RS

      IIF 17
  • Van De Walle, Leslie
    French non-executive director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Helen's, 1 Undershaft, London, EC3P 3DQ

      IIF 18
  • Walle, Leslie Van De
    French company director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Signet House, 17 Europa View, Sheffield Business Park, Sheffield, S9 1XH, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 1
  • 1
    HACKPLIMCO (NO.EIGHTY-THREE) PUBLIC LIMITED COMPANY - 2000-06-15
    icon of address 11 Slingsby Place, St Martin's Courtyard, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 13 - Director → ME
Ceased 18
  • 1
    AVIVA PLC
    - now
    COMMERCIAL UNION PLC - 1998-06-02
    CGNU PLC - 2002-07-01
    CGU PLC - 2000-05-30
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (14 parents, 5 offsprings)
    Officer
    icon of calendar 2009-05-06 ~ 2012-05-02
    IIF 18 - Director → ME
  • 2
    CREST NICHOLSON HOLDINGS LIMITED - 2013-02-12
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-24 ~ 2020-03-24
    IIF 8 - Director → ME
  • 3
    EUROMONEY PUBLICATIONS PLC - 1999-04-28
    DELINIAN PLC - 2023-01-10
    EUROMONEY INSTITUTIONAL INVESTOR PLC - 2023-01-10
    icon of address 4 Bouverie Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-01 ~ 2022-11-24
    IIF 9 - Director → ME
  • 4
    AEGIS GROUP PLC - 2013-03-27
    WIGHT COLLINS RUTHERFORD SCOTT (HOLDINGS) P.L.C. - 1986-08-20
    DENTSU AEGIS NETWORK LTD. - 2020-10-20
    WIGHT COLLINS RUTHERFORD SCOTT P L C - 1983-11-18
    STELAGATE LIMITED - 1979-12-31
    WCRS GROUP PLC(THE) - 1990-05-08
    icon of address 10 Triton Street, Regent's Place, London, United Kingdom
    Active Corporate (3 parents, 20 offsprings)
    Officer
    icon of calendar 2003-06-02 ~ 2009-05-22
    IIF 16 - Director → ME
  • 5
    HSBC UK RFB PLC - 2017-08-21
    HSBC UK RFB LIMITED - 2017-08-08
    icon of address 1 Centenary Square, Birmingham, United Kingdom
    Active Corporate (14 parents, 24 offsprings)
    Officer
    icon of calendar 2018-02-01 ~ 2023-04-26
    IIF 10 - Director → ME
  • 6
    DAVID LIMITED - 1993-11-06
    UNITED BISCUITS (UK) LIMITED - 2023-11-13
    SPINPACE LIMITED - 1993-01-25
    TERRY'S GROUP LIMITED - 1993-08-23
    icon of address Building 3 Chiswick Park, 566 Chiswick High Road, Chiswick, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1999-10-07 ~ 2000-07-12
    IIF 5 - Director → ME
  • 7
    REXAM PLC - 2016-09-01
    BOWATER INDUSTRIES PUBLIC LIMITED COMPANY - 1990-05-21
    BOWATER PLC - 1995-06-01
    BOWATER CORPORATION PUBLIC LIMITED COMPANY(THE) - 1984-07-20
    BOWATER CORPORATION LIMITED(THE) - 1982-05-24
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (5 parents, 24 offsprings)
    Officer
    icon of calendar 2007-01-17 ~ 2009-12-31
    IIF 15 - Director → ME
  • 8
    HACKPLIMCO (NO.EIGHTY-THREE) PUBLIC LIMITED COMPANY - 2000-06-15
    icon of address 11 Slingsby Place, St Martin's Courtyard, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-01 ~ 2018-03-01
    IIF 14 - Director → ME
  • 9
    SHELFCO (NO. 1273) LIMITED - 1997-07-16
    icon of address Shw 4th Floor, Lees House, 21 - 33 Dyke Road, Brighton, England
    Active Corporate (6 parents)
    Equity (Company account)
    194,051 GBP2024-12-31
    Officer
    icon of calendar 2010-04-07 ~ 2022-04-14
    IIF 17 - Director → ME
  • 10
    icon of address Shell Centre, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-02-14 ~ 2006-11-30
    IIF 7 - Director → ME
  • 11
    MAPLEMIST LIMITED - 1999-02-05
    icon of address Shell Centre, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2003-06-30 ~ 2006-11-30
    IIF 11 - Director → ME
  • 12
    SIG PLC
    - now
    SHEFFIELD INSULATIONS GROUP PLC - 1994-10-14
    SHEFFIELD INSULATING COMPANY LIMITED(THE) - 1989-04-20
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (10 parents, 24 offsprings)
    Officer
    icon of calendar 2010-10-01 ~ 2017-10-31
    IIF 19 - Director → ME
  • 13
    EAGLEMOOR PLC - 2018-05-24
    icon of address Elder House St Georges Business Park, Brooklands Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-05 ~ 2019-11-12
    IIF 12 - Director → ME
  • 14
    DENNY'S FAST FOODS LIMITED - 1984-02-09
    UB FORWARDING LIMITED - 1992-09-16
    icon of address C/o Pladis, 3rd Floor, Building 3 Chiswick Park 566 Chiswick High Road Chiswick, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-10-07 ~ 2000-07-12
    IIF 6 - Director → ME
  • 15
    D.S. CRAWFORD (CATERING) LIMITED - 1989-05-30
    UNITED BISCUITS (UK) LIMITED - 1993-11-06
    WEST MILL FISH FARM LIMITED - 1989-06-19
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-10-07 ~ 2000-07-31
    IIF 1 - Director → ME
  • 16
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-10-07 ~ 2000-07-31
    IIF 2 - Director → ME
  • 17
    MARIES (UK) LIMITED - 1992-09-16
    UB FOODS EUROPE LIMITED - 1996-04-17
    DENNY'S COFFEE HOUSES LIMITED - 1982-09-08
    icon of address C/o Pladis, 3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road Chiswick, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-10-07 ~ 2000-07-26
    IIF 3 - Director → ME
  • 18
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents, 21 offsprings)
    Officer
    icon of calendar 1998-03-11 ~ 2000-07-12
    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 16 October 2025 and licensed under the Open Government Licence v3.0.