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

Wallis, Roger Douglas

    Related profiles found in government register
  • Wallis, Roger Douglas
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Richmond Gate, 1 Richmond Hill Drive, Bournmouth, BH2 6LT, United Kingdom

      IIF 1
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 3
    • icon of address Picadilly Business Centre, Aldow Enterprise Park, Manchester, M12 6AE, England

      IIF 4
  • Wallis, Roger Douglas
    British director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Casa 14, Baja 1, Calle Del Goben, Las Heredades, Almoradi, Alicante Province, 03179, Spain

      IIF 5
    • icon of address 8, Herons Reach, Bury, Lancashire, United Kingdom

      IIF 6
    • icon of address 1, The Coppice, Clayton Le Moors, Lancashire, BB5 5RU, United Kingdom

      IIF 7
    • icon of address 1, The Coppice, Clayton Le Moors, None, BB5 5RU, United Kingdom

      IIF 8
  • Wallis, Roger Douglas
    British insolvency manager born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus Building, 120 Bark Street, Bolton, BL1 2AX, England

      IIF 9
  • Wallis, Roger
    British director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-4a, Blackburn Road, Accrington, Lancashire, BB5 1HD

      IIF 10
    • icon of address 1, Westgate Avenue, Bolton, BL1 4RF, United Kingdom

      IIF 11
    • icon of address 10, Corrie Drive, Kearsley, Bolton, BL4 8RG, England

      IIF 12
    • icon of address Redstones, Drury Lane, Buckley, Clwyd, CH7 3DY, Wales

      IIF 13
    • icon of address Lodge House, Cow Lane, Burnley, Lancashire, BB11 1NW, United Kingdom

      IIF 14
    • icon of address Lodge House, Cow Lane, Burnley, Lancs, BB11 1NW, United Kingdom

      IIF 15 IIF 16
    • icon of address 10, Meadow Lea, Sutton-in-craven, Keighley, West Yorkshire, BD20 8BY, England

      IIF 17
    • icon of address 4, Alexandria Drive, Lytham St. Annes, Lancashire, FY8 1NL, England

      IIF 18
    • icon of address 30, Marshall Street, Mirfield, West Yorkshire, WF14 8PG, England

      IIF 19
    • icon of address 37, Meadow Park, Wesham, Preston, PR4 3DN, England

      IIF 20
    • icon of address 4, Constable Close, Stoke-on-trent, ST3 7GG, England

      IIF 21
  • Wallis, Roger Douglas
    British consultant born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Alexandria Drive, Lytham St. Annes, Lancashire, FY8 1NL, England

      IIF 22
  • Wallis, Roger Douglas
    British director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Alexandria Drive, Lytham St Annes, FY8 1NL, United Kingdom

      IIF 23
    • icon of address 4, Alexandria Drive, Lytham St. Annes, Lancashire, FY8 1NL, England

      IIF 24
    • icon of address 290, Moston Lane, Manchester, M40 9WB

      IIF 25
  • Mr Roger Roger Wallis
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Westgate Avenue, Bolton, BL1 4RF, United Kingdom

      IIF 26
    • icon of address 20, Elker Lane, Clitheroe, Lancashire, BB7 9HZ, United Kingdom

      IIF 27
  • Mr Roger Douglas Wallis
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Casa 14, Baja 1, Calle Del Goben, Las Heredades, Almoradi, Alicante Province, 03179, Spain

      IIF 28
    • icon of address 6 Richmond Gate, 1 Richmond Hill Drive, Bournmouth, BH2 6LT, United Kingdom

      IIF 29
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 30
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 31
  • Wallis, Roger Douglas
    British businessman born in September 1955

    Registered addresses and corresponding companies
    • icon of address 4 Agg Sikelianou Street, Tala, Pafos, 8577, CYPRUS

      IIF 32
  • Wallis, Roger Douglas
    British director born in September 1955

    Registered addresses and corresponding companies
    • icon of address 4 Agg Sikelianou Street, Tala, Pafos, 8577, CYPRUS

      IIF 33
  • Wallis, Roger
    British director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Nuttall Lane, Ramsbottom, BL0 9LE, England

      IIF 34
  • Wallis, Roger
    British finance director born in September 1955

    Registered addresses and corresponding companies
    • icon of address 6 Oak Close, Barrow, Clitheroe, Lancashire, BB7 7XQ

      IIF 35
  • Wallis, Roger
    British born in September 1966

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 2, Lorne Grove, Urmston, Manchester, M41 9AY, England

      IIF 36
  • Mr Roger Wallis
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-4a, Blackburn Road, Accrington, Lancashire, BB5 1HD

      IIF 37
  • Wallis, Roger
    English director born in September 1955

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 2, Willow Street, Accrington, BB5 1LP, United Kingdom

      IIF 38
    • icon of address 3 Barn Hill Farm, Selby Road, Howden, Goole, DN14 7JP, United Kingdom

      IIF 39
  • Mr Roger Wallis
    British born in September 1966

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 2, Lorne Grove, Urmston, Manchester, M41 9AY, England

      IIF 40
  • Roger Douglas Wallis
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Picadilly Business Centre, Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, England

      IIF 41
  • Wallis, Roger Douglas

    Registered addresses and corresponding companies
    • icon of address 6 Richmond Gate, 1 Richmond Hill Drive, Bournmouth, BH2 6LT, United Kingdom

      IIF 42
    • icon of address 1, The Coppice, Clayton Le Moors, None, BB5 5RU, United Kingdom

      IIF 43
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 44
    • icon of address 4, Alexandria Drive, Lytham St. Annes, Lancashire, FY8 1NL, England

      IIF 45
  • Wallis, Roger

    Registered addresses and corresponding companies
    • icon of address 4, Alexandria Drive, Lytham St. Annes, Lancashire, FY8 1NL, England

      IIF 46
    • icon of address 128, Nuttall Lane, Ramsbottom, BL0 9LE, England

      IIF 47
child relation
Offspring entities and appointments
Active 23
  • 1
    HE LEGAL PROTECTION LTD - 2011-03-17
    AVEVA FINANCE LTD - 2012-03-27
    icon of address 1 The Coppice, Clayton Le Moors, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-09 ~ dissolved
    IIF 9 - Director → ME
  • 2
    DEBT OPTIONS LTD - 2017-03-21
    BANKRUPTCY ADVISORY AGENCY LTD - 2016-10-01
    TREADSTONE INVESTIGATIONS LTD. - 2017-04-20
    icon of address 4-4a Blackburn Road, Accrington, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 37 - Has significant influence or control as a member of a firmOE
    IIF 37 - Has significant influence or controlOE
    IIF 37 - Has significant influence or control over the trustees of a trustOE
  • 3
    icon of address 290 Moston Lane, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-15 ~ dissolved
    IIF 25 - Director → ME
  • 4
    BC INSOLVENCY SOLUTIONS LTD - 2020-09-08
    icon of address 2 Willow Street, Accrington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 38 - Director → ME
  • 5
    icon of address 128 Nuttall Lane, Ramsbottom, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-26 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2015-11-26 ~ dissolved
    IIF 47 - Secretary → ME
  • 6
    HANJAR LIMITED - 2013-06-04
    icon of address Lodge House, Cow Lane, Burnley, Lancs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-19 ~ dissolved
    IIF 16 - Director → ME
  • 7
    MEMORY BEARS LTD - 2022-04-04
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-23 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 8
    NATIONWIDE INSOLVENCY PARTNERSHIP LTD - 1999-09-01
    EUROTECH MANUFACTURING LTD - 1997-05-01
    icon of address 40a Preston New Road, Blackburn, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-01 ~ dissolved
    IIF 32 - Director → ME
  • 9
    JAYROG LIMITED - 2013-09-24
    icon of address 4 Alexandria Drive, Lytham St. Annes, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-19 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address 4-4a Blackburn Road, Accrington, Lancashire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
  • 11
    SOLEIL STUDIO LTD - 2025-05-13
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 4 Alexandria Drive, Lytham St. Annes, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-22 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2013-08-22 ~ dissolved
    IIF 46 - Secretary → ME
  • 13
    icon of address Lodge House, Cow Lane, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2011-09-30 ~ dissolved
    IIF 43 - Secretary → ME
  • 14
    icon of address 1 Westgate Avenue, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 15
    icon of address 4 Alexandria Drive, Lytham St. Annes, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2012-08-10 ~ dissolved
    IIF 45 - Secretary → ME
  • 16
    icon of address 3 Barn Hill Farm Selby Road, Howden, Goole, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-09 ~ dissolved
    IIF 39 - Director → ME
  • 17
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    WALLIS INVESTIGATIONS LIMITED - 2021-09-02
    icon of address Picadilly Business Centre, Aldow Enterprise Park, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 1 - Director → ME
    icon of calendar 2021-01-06 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 4 Alexandria Drive, Lytham St Annes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-15 ~ dissolved
    IIF 23 - Director → ME
  • 20
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-09 ~ now
    IIF 2 - Director → ME
    icon of calendar 2025-10-09 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-09 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
  • 21
    icon of address 1 The Coppice, Clayton Le Moors, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-25 ~ dissolved
    IIF 7 - Director → ME
  • 22
    icon of address Lodge House, Cow Lane, Burnley, Lancs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-19 ~ dissolved
    IIF 15 - Director → ME
  • 23
    icon of address 2 Lorne Grove, Urmston, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,487 GBP2023-10-31
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ now
    IIF 40 - Has significant influence or control as a member of a firmOE
    IIF 40 - Has significant influence or controlOE
Ceased 10
  • 1
    icon of address 10 Corrie Drive, Kearsley, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-19 ~ 2013-07-01
    IIF 12 - Director → ME
  • 2
    JAYWILL LIMITED - 2013-09-02
    icon of address 18 Appletree Lane, Redditch, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-19 ~ 2013-08-30
    IIF 13 - Director → ME
  • 3
    ROGHAN LIMITED - 2013-04-26
    icon of address 134 Watermans Walk, Carlisle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-19 ~ 2013-05-08
    IIF 14 - Director → ME
  • 4
    icon of address 37 Meadow Park, Wesham, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-19 ~ 2013-05-08
    IIF 20 - Director → ME
  • 5
    icon of address 4 Constable Close, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-19 ~ 2013-06-13
    IIF 21 - Director → ME
  • 6
    icon of address C/o Begbies Traynor, 9th Floor, Bond Court, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 2002-06-06 ~ 2002-09-05
    IIF 35 - Director → ME
  • 7
    icon of address Suite 20 The Springboard Centre, Ellerbeck Way, Stokesley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-12 ~ 2013-01-23
    IIF 6 - Director → ME
  • 8
    icon of address Lumb Slack Farm, Burnley Road East Lumb, Rossendale
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-15 ~ 2000-06-21
    IIF 33 - Director → ME
  • 9
    JARROG LIMITED - 2013-07-10
    icon of address 30 Marshall Street, Mirfield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-19 ~ 2013-07-08
    IIF 19 - Director → ME
  • 10
    WILLROG LIMITED - 2013-09-06
    icon of address 10 Meadow Lea, Sutton-in-craven, Keighley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-19 ~ 2013-09-03
    IIF 17 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.