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 Jason Paul Wallace

    Related profiles found in government register
  • Mr Jason Paul Wallace
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 217, High St, Birmingham, West Midlands, B23 6SS, United Kingdom

      IIF 1
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2 IIF 3
  • Mr Jason Paul Wallace
    English born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lawford House, 4 Albert Place, Finchley, London, N3 1QA, United Kingdom

      IIF 4
    • icon of address Designer Luxe Ryknild House, Burnett Road, Sutton Coldfield, B74 3EL, United Kingdom

      IIF 5
  • Mr Jason Wallace
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 417a, Birmingham Road, Wylde Green, B72 1AU, United Kingdom

      IIF 6
  • Mr Jason Paul Wallace
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Newton Avenue, Streethay, Lichfield, WS13 8XD, England

      IIF 7
    • icon of address 417a, Birmingham Road, Sutton Coldfield, B72 1AU, England

      IIF 8 IIF 9
  • Mr Jason Wallace
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Folly, Godstone Road, Lingfield, Surrey, RH7 6BT, England

      IIF 10
  • Wallace, Jason Paul
    British company director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 217, High St, Birmingham, West Midlands, B23 6SS, United Kingdom

      IIF 11
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Wallace, Jason Paul
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Wallace, Jason Paul
    British retailer born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Village Farm House, Swan Lane, Upton Warren, Bromsgrove, B61 7EH, England

      IIF 14
  • Wallace, Jason
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 417a, Birmingham Road, Wylde Green, B72 1AU, United Kingdom

      IIF 15
  • Wallace, Jason
    British none born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Lingard Close, Nechells, Birmingham, B7 5DJ, England

      IIF 16
  • Wallace, Jason
    British retail shop manager born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Lingard Close, Nechells, Birmingham, B7 5DJ, United Kingdom

      IIF 17
  • Wallace, Jason Paul
    English director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lawford House, 4 Albert Place, Finchley, London, N3 1QA, United Kingdom

      IIF 18
    • icon of address Designer Luxe Ryknild House, Burnett Road, Sutton Coldfield, B74 3EL, United Kingdom

      IIF 19
  • Wallace, Jason Paul
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 417a, Birmingham Road, Sutton Coldfield, B72 1AU, England

      IIF 20 IIF 21
  • Wallace, Jason Paul
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Newton Avenue, Streethay, Lichfield, WS13 8XD, England

      IIF 22
  • Wallace, Jason
    British engineer born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clover Tye, Little Browns Lane, Edenbridge, Kent, TN8 6LJ, England

      IIF 23
  • Wallace, Jason
    British

    Registered addresses and corresponding companies
    • icon of address 56, Lingard Close, Nechells, Birmingham, B7 5DJ, England

      IIF 24
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 4a Worcester Road, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-09 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address Sanderlings House, Springbrook Lane, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2011-06-06 ~ dissolved
    IIF 24 - Secretary → ME
  • 3
    icon of address 15 Newton Avenue, Streethay, Lichfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ now
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Lawford House, 4 Albert Place, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Designer Luxe Ryknild House, Burnett Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 7
    icon of address 417a Birmingham Road, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 417a Birmingham Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 10
    icon of address 417a Birmingham Road, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-02 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 217 High St, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Village Farm House Swan Lane, Upton Warren, Bromsgrove, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-27 ~ now
    IIF 14 - Director → ME
Ceased 1
  • 1
    icon of address The Folly, Godstone Road, Lingfield, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,229 GBP2024-04-30
    Officer
    icon of calendar 2007-06-25 ~ 2018-10-15
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-01
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.