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

Wallace, Graham Alexander Drummond

    Related profiles found in government register
  • Wallace, Graham Alexander Drummond
    British accountant born in June 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Newmills Road, Dalkeith, EH22 2AH, United Kingdom

      IIF 1
    • icon of address 22, Newmills Road, Dalkeith, Midlothian, EH22 2AH, Scotland

      IIF 2
    • icon of address Brewlands Lodge, 22 Newmills Road, Dalkeith, Midlothian, EH22 2AH, United Kingdom

      IIF 3
    • icon of address 23, Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 4 IIF 5
    • icon of address Floor 3, 23 Mitchell Street, Edinburgh, Midlothian, EH6 7BD, United Kingdom

      IIF 6
    • icon of address Moulsdale House, 24, Milton Road East, Edinburgh, EH15 2PP, Scotland

      IIF 7
    • icon of address William Duncan (business Recovery) Ltd, 2nd Floor, 18 Bothwell Street, Glasgow, Strathclyde, G2 6NU

      IIF 8
    • icon of address 117, Studdridge Street, London, SW6 3TD, England

      IIF 9
    • icon of address 284a Chase Road, Chase Road, London, N14 6HF, England

      IIF 10
    • icon of address 284a, Chase Road, Southgate, London, N14 6HF, United Kingdom

      IIF 11
    • icon of address 284a Chase Road, Southgate, Southgate, London, N14 6HF, United Kingdom

      IIF 12
    • icon of address The Grange, 100 High Street, London, N14 6BN, England

      IIF 13
    • icon of address The Grange, C/o Voneus, 100 High Street, Southgate, London, N14 6BN, England

      IIF 14
  • Wallace, Graham Alexander Drummond
    British chartered accountant born in June 1956

    Resident in Scotland

    Registered addresses and corresponding companies
  • Wallace, Graham Alexander Drummond
    British company director born in June 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Brewlands Lodge, 22 Newmills Road, Dalkeith, Midlothian, EH22 2AH

      IIF 29
    • icon of address Brewlands Lodge, 22 Newmills Road, Dalkeith, Midlothian, EH22 2AH, Scotland

      IIF 30
    • icon of address 23, Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 31
  • Wallace, Graham Alexander Drummond
    British director/accountant born in June 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 284a, Chase Road, Southgate, London, N14 6HF, United Kingdom

      IIF 32
  • Wallace, Graham Alexander Drummond
    English accountant born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floor 2, Framework Building, 124 St. Vincent Street, Glasgow, Lanarkshire, G2 5HF, Scotland

      IIF 33
    • icon of address 17, Sebergham Grove, London, NW7 2AU, England

      IIF 34
  • Wallace, Graham Alexander Drummond
    English chartered accountant born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, King William Street, London, EC4N 7AF, United Kingdom

      IIF 35
  • Wallace, Graham Alexander Drummond
    English company director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2 JR, United Kingdom

      IIF 36
  • Wallace, Graham Alexander Drummond
    British

    Registered addresses and corresponding companies
    • icon of address Brewlands Lodge, 22 Newmills Road, Dalkeith, Midlothian, EH22 2AH

      IIF 37
  • Wallace, Graham Alexander Drummond
    British chartered accountant

    Registered addresses and corresponding companies
  • Wallace, Graham Alexander Drummond
    British director

    Registered addresses and corresponding companies
    • icon of address Brewlands Lodge, 22 Newmills Road, Dalkeith, Midlothian, EH22 2AH

      IIF 45
  • Mr Graham Alexander Drummond Wallace
    British born in June 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23, Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 46
    • icon of address William Duncan (business Recovery) Ltd, 2nd Floor, 18 Bothwell Street, Glasgow, Strathclyde, G2 6NU

      IIF 47
  • Wallace, Graham Alexander Drummond

    Registered addresses and corresponding companies
    • icon of address The Grange, 100 High Street, Southgate, London, N14 6PW, England

      IIF 48
    • icon of address The Grange, C/o Voneus, 100 High Street, Southgate, London, N14 6BN, England

      IIF 49
  • Mr Graham Alexander Wallace
    British born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Newmills Road, Dalkeith, EH22 2AH, United Kingdom

      IIF 50
  • Wallace, Graham
    British accountant born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grange, 100 High Street, London, N14 6BN, England

      IIF 51 IIF 52
    • icon of address The Grange, 100 High Street, Southgate, London, N14 6BN, England

      IIF 53
    • icon of address The Grange, C/o Voneus, 100 High Street, Southgate, London, N14 6BN, England

      IIF 54 IIF 55 IIF 56
  • Mr Graham Wallace
    British born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 57
  • Wallace, Graham

    Registered addresses and corresponding companies
    • icon of address 1, King William Street, London, EC4N 7AF, United Kingdom

      IIF 58
    • icon of address 284a Chase Road, Chase Road, London, N14 6HF, England

      IIF 59
    • icon of address 284a, Chase Road, London, N14 6HF, England

      IIF 60
    • icon of address The Grange, 100 High Street, London, N14 6BN, England

      IIF 61 IIF 62 IIF 63
    • icon of address The Grange, 100 High Street, Southgate, London, N14 6BN, England

      IIF 64
    • icon of address The Grange, C/o Voneus, 100 High Street, Southgate, London, N14 6BN, England

      IIF 65 IIF 66 IIF 67
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address William Duncan (business Recovery) Ltd 2nd Floor, 18 Bothwell Street, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,700 GBP2016-03-31
    Officer
    icon of calendar 2015-01-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    MANDELA THEATRE COMPANY - 1992-06-26
    icon of address Paul Pinson, 2/3 Links Gardens, Edinburgh, Lothian, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-03-25 ~ dissolved
    IIF 23 - Director → ME
  • 3
    icon of address 117 Studdridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-10 ~ dissolved
    IIF 2 - Director → ME
  • 4
    CAMELOT EDUCATION LIMITED - 2013-12-20
    icon of address 117 Studdridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-10 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address 23 Mitchell Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Floor 3 23 Mitchell Street, Edinburgh, Midlothian, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-30 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address 23 Mitchell Street, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-05 ~ dissolved
    IIF 4 - Director → ME
  • 8
    icon of address Hebe House, 55 Cumnor Road, Sutton, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-15 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address 117 Studdridge Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address Brewlands Lodge, 22 Newmills Road, Dalkeith, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-06 ~ dissolved
    IIF 30 - Director → ME
  • 11
    icon of address 23 Mitchell Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 31 - Director → ME
  • 12
    icon of address Moulsdale House 24, Milton Road East, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-09 ~ dissolved
    IIF 7 - Director → ME
  • 13
    icon of address 4385, 12424402 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,043 GBP2022-03-31
    Officer
    icon of calendar 2020-01-24 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 14
    icon of address 92 Albert Embankment, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-30 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 15
    icon of address Brewlands Lodge, 22 Newmills Road, Dalkeith, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-10 ~ dissolved
    IIF 3 - Director → ME
Ceased 27
  • 1
    STORTEXT DOCUMENT SOLUTIONS LIMITED - 2011-06-01
    STERLING FACILITY MANAGEMENT LIMITED - 2001-07-09
    MARTIN KEITH (ELEVEN) LIMITED - 1990-03-28
    icon of address Box-it Winnall Down Farm, Alresford Road, Winchester, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-06-21 ~ 2002-04-24
    IIF 18 - Director → ME
    icon of calendar 2000-06-21 ~ 2001-10-29
    IIF 39 - Secretary → ME
  • 2
    icon of address The Grange, 100 High Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,452 GBP2020-03-31
    Officer
    icon of calendar 2020-06-08 ~ 2021-02-23
    IIF 51 - Director → ME
    icon of calendar 2020-06-08 ~ 2021-02-23
    IIF 61 - Secretary → ME
  • 3
    icon of address The Grange 100 High Street, Southgate, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2020-06-08 ~ 2021-02-23
    IIF 53 - Director → ME
    icon of calendar 2020-06-08 ~ 2021-02-23
    IIF 64 - Secretary → ME
  • 4
    FILMHOUSE LIMITED (THE) - 2010-01-12
    icon of address C/o Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh
    Liquidation Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2007-03-26 ~ 2010-01-12
    IIF 26 - Director → ME
  • 5
    icon of address The Grange, C/o Voneus 100 High Street, Southgate, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-04-01
    Officer
    icon of calendar 2017-10-17 ~ 2021-02-23
    IIF 10 - Director → ME
    icon of calendar 2017-10-17 ~ 2021-02-23
    IIF 59 - Secretary → ME
  • 6
    DOCUMENT OUTSOURCING LIMITED - 2015-01-05
    STORTEXT UK LIMITED - 2005-09-29
    STORTEXT LOGISTICS LIMITED - 2000-02-11
    DUNWILCO (470) LIMITED - 1995-10-03
    icon of address Document House, Phoenix Crescent, Strathclyde Business Park, Bellshill
    Active Corporate (10 parents)
    Equity (Company account)
    4,162,000 GBP2024-03-31
    Officer
    icon of calendar 1999-08-09 ~ 2002-04-24
    IIF 24 - Director → ME
    icon of calendar 1999-09-12 ~ 2001-10-29
    IIF 45 - Secretary → ME
  • 7
    icon of address The Grange, 100 High Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    36,212 GBP2020-04-30
    Officer
    icon of calendar 2020-12-18 ~ 2021-02-23
    IIF 13 - Director → ME
    icon of calendar 2020-12-18 ~ 2021-02-23
    IIF 63 - Secretary → ME
  • 8
    icon of address The Grange, C/o Voneus 100 High Street, Southgate, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-03-31
    Officer
    icon of calendar 2020-06-08 ~ 2021-02-23
    IIF 56 - Director → ME
    icon of calendar 2020-06-08 ~ 2021-02-23
    IIF 66 - Secretary → ME
  • 9
    FRAMEOFFER LIMITED - 1990-04-23
    icon of address C/o Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-22 ~ 2010-01-09
    IIF 27 - Director → ME
  • 10
    D9 FIBRE 2 (CITY 1) LIMITED - 2022-10-21
    D9 FIBRE (GLASGOW) LIMITED - 2022-09-13
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -4,223,281 GBP2023-12-31
    Officer
    icon of calendar 2022-08-02 ~ 2023-01-30
    IIF 33 - Director → ME
  • 11
    D9 FIBRE 2 LIMITED - 2022-10-24
    icon of address Suit 4, Crossgates House 67 Crossgates Shopping Centre, Station Road, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,424,300 GBP2023-12-31
    Officer
    icon of calendar 2022-07-11 ~ 2023-01-30
    IIF 35 - Director → ME
    icon of calendar 2022-07-11 ~ 2023-01-30
    IIF 58 - Secretary → ME
  • 12
    icon of address 20-22 Bedford Row, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-29 ~ 2005-03-04
    IIF 37 - Secretary → ME
  • 13
    icon of address The Grange, 100 High Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2020-10-30 ~ 2021-02-23
    IIF 52 - Director → ME
    icon of calendar 2020-10-30 ~ 2021-02-23
    IIF 62 - Secretary → ME
  • 14
    GL FOODS LIMITED - 2011-12-13
    LEVY & MCRAE NO 2 (280) LIMITED - 2007-10-31
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-30 ~ 2009-10-01
    IIF 22 - Director → ME
    icon of calendar 2007-06-29 ~ 2009-10-01
    IIF 41 - Secretary → ME
  • 15
    icon of address 17 Sebergham Grove, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,045 GBP2024-09-30
    Officer
    icon of calendar 2021-10-25 ~ 2022-11-25
    IIF 34 - Director → ME
  • 16
    icon of address The Grange, C/o Voneus 100 High Street, Southgate, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2022-03-31
    Officer
    icon of calendar 2020-03-20 ~ 2021-02-23
    IIF 55 - Director → ME
    icon of calendar 2020-03-20 ~ 2021-02-23
    IIF 67 - Secretary → ME
  • 17
    icon of address The Grange, C/o Voneus 100 High Street, Southgate, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    80 GBP2020-03-31
    Officer
    icon of calendar 2020-06-08 ~ 2021-02-23
    IIF 54 - Director → ME
    icon of calendar 2020-06-08 ~ 2021-02-23
    IIF 65 - Secretary → ME
  • 18
    icon of address The Grange, C/o Voneus 100 High Street, Southgate, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2018-01-01 ~ 2021-02-23
    IIF 11 - Director → ME
    icon of calendar 2018-01-01 ~ 2021-02-23
    IIF 60 - Secretary → ME
  • 19
    DUNWILCO (786) LIMITED - 2001-07-05
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-18 ~ 2002-04-24
    IIF 19 - Director → ME
    icon of calendar 2000-05-18 ~ 2001-10-29
    IIF 40 - Secretary → ME
  • 20
    E-STORE CORPORATION LIMITED - 2001-08-22
    DUNWILCO (726) LIMITED - 2000-02-11
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-10 ~ 2002-04-24
    IIF 20 - Director → ME
    icon of calendar 1999-09-10 ~ 2001-10-29
    IIF 38 - Secretary → ME
  • 21
    STERLING MICROFILM LIMITED - 2001-07-09
    icon of address Box-it Winnall Down Farm, Alresford Road, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-21 ~ 2002-04-24
    IIF 28 - Director → ME
    icon of calendar 2000-06-21 ~ 2001-10-29
    IIF 44 - Secretary → ME
  • 22
    icon of address The Grange, C/o Voneus 100 High Street, Southgate, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    500 GBP2022-03-31
    Officer
    icon of calendar 2019-08-01 ~ 2021-02-23
    IIF 14 - Director → ME
    icon of calendar 2017-12-14 ~ 2019-01-29
    IIF 12 - Director → ME
    icon of calendar 2019-08-01 ~ 2021-02-23
    IIF 49 - Secretary → ME
  • 23
    GO LOWER LIMITED - 2012-08-29
    WAISTLINE FOODS (SCOTLAND) LIMITED - 2004-05-25
    PACIFIC SHELF 1247 LIMITED - 2004-01-15
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-21 ~ 2009-09-30
    IIF 29 - Director → ME
  • 24
    DICE NETWORKS LIMITED - 2014-10-10
    DICE4HOME LTD - 2013-09-10
    icon of address The Grange 100 High Street, Southgate, London, England
    Active Corporate (10 parents, 13 offsprings)
    Profit/Loss (Company account)
    -41,973,595 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-09-09 ~ 2018-07-13
    IIF 15 - Director → ME
    icon of calendar 2016-08-11 ~ 2021-02-23
    IIF 48 - Secretary → ME
  • 25
    icon of address The Grange, C/o Voneus 100 High Street, Southgate, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-01-29 ~ 2019-01-31
    IIF 32 - Director → ME
  • 26
    PHASETECHNICS LIMITED - 2005-01-10
    icon of address 5 Dalziel Road, Hillington Park, Glasgow, Scotland Uk.
    Active Corporate (2 parents)
    Equity (Company account)
    437,435 GBP2024-03-31
    Officer
    icon of calendar 2004-12-14 ~ 2006-06-12
    IIF 21 - Director → ME
    icon of calendar 2006-03-13 ~ 2006-06-12
    IIF 43 - Secretary → ME
  • 27
    OPTIFY MEDIAFORCE LIMITED - 2022-01-05
    PCCW GLOBAL NETWORKS (UK) LIMITED - 2020-11-20
    PCCW GLOBAL NETWORKS (UK) PLC - 2019-04-24
    RELISH NETWORKS PLC - 2017-09-13
    KEYCOM PLC - 2016-05-26
    NOWNET.COM PLC - 2000-02-28
    icon of address 5th Floor, The Grange 100 High Street, Southgate, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2003-05-07 ~ 2004-08-31
    IIF 25 - Director → ME
    icon of calendar 2003-05-07 ~ 2004-08-31
    IIF 42 - 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.