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, David George

    Related profiles found in government register
  • Wallace, David George
    British managing director born in September 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 74, Primrose Avenue, Larkhall, ML9 1JY, United Kingdom

      IIF 1
  • Wallace, David George
    British self employed born in September 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 76, Muir Street, Larkhall, South Lanarkshire, ML9 2BQ, United Kingdom

      IIF 2
  • Wallace, David
    British farmer born in September 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Townhead Of Gabrockhill, Stewarton, Ayrshire, KA3 5LB

      IIF 3
  • Wallace, David
    British company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gb, College Lane, Littlemore, Oxford, OX4 4LQ, England

      IIF 4
  • Wallace, David
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, High Street, London, N8 7NX, United Kingdom

      IIF 5
  • Wallace, David
    British company director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, CM2 0LA

      IIF 6
  • Mr David George Wallace
    British born in September 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 74, Primrose Avenue, Larkhall, ML9 1JY, United Kingdom

      IIF 7
    • icon of address 76, Muir Street, Larkhall, South Lanarkshire, ML9 2BQ, United Kingdom

      IIF 8
  • Mr David Wallace
    British born in September 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Townhead Of Gabrockhill, Stewarton, Kilmarnock, KA3 5LB, Scotland

      IIF 9
  • Wallace, David
    British director born in September 1973

    Resident in France

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

      IIF 10
  • Wallace, David
    Irish company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131, Gray's Inn Road, London, WC1X 8TZ, England

      IIF 11
    • icon of address 133, Gray's Inn Road, London, WC1X 8TU, England

      IIF 12
    • icon of address 7 Marconi Gate, Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, England

      IIF 13
  • Wallace, David
    Irish director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Gray's Inn Road, London, WC1X 8TU, England

      IIF 14
  • Wallace, David
    Irish company director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Shepherdess Walk, London, N1 7QE, England

      IIF 15
  • Wallace, David
    Irish company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Camden High Street, London, NW1 7JH, England

      IIF 16
  • Wallace, David
    British

    Registered addresses and corresponding companies
    • icon of address 62 Mountgrove Road, Highbury, London, N5 2LT

      IIF 17
  • Wallace, David
    British director

    Registered addresses and corresponding companies
    • icon of address 175, Blackstock Road, Highbury, London, N5

      IIF 18
  • Wallace, David
    British secretary

    Registered addresses and corresponding companies
    • icon of address 35, Tollington Way, London, N7 6BP

      IIF 19
  • Wallace, David
    British accountant born in May 1961

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 20 Highgate, 8 Sunny Road, Benoni, 1501, South Africa

      IIF 20
  • Wallace, David
    British accountant born in May 1962

    Resident in South Africa

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

      IIF 21
  • Wallace, David
    British director born in September 1973

    Resident in United Kingdom

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

      IIF 22
  • Wallace, David
    British director born in July 1978

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 175, Blackstock Road, London, N4 2JS

      IIF 23
  • Wallace, David
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Plantagenet Road, Barnet, Hertfordshire, EN5 5JG, United Kingdom

      IIF 24
  • Wallace, David
    British director born in October 1962

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 14, The Link Morningside, Morningside, Sandton, JHB, South Africa

      IIF 25
  • Wallace, David
    British director born in January 1978

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 145, 145-147, St Johns Street, London, EC1V, England

      IIF 26
  • Wallace, David
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 596, Holloway Road, London, N7 6LB, England

      IIF 27
  • Wallace, David
    born in July 1978

    Resident in United Kingdom

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

      IIF 28
  • Wallace, David Carson John

    Registered addresses and corresponding companies
    • icon of address Flat 4, Regatta House, Laleham Road, Staines, Middlesex, TW18 2DX, United Kingdom

      IIF 29
  • David Wallace
    Irish born in September 1973

    Resident in England

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

      IIF 30
  • Wallace, David
    Irish director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150, Mount Pleasant, Barnet, EN4 9HG, England

      IIF 31
    • icon of address 150, Mount Plesant, Road, Barnet, EN4 9HG, United Kingdom

      IIF 32
  • Wallace, David
    Irish director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 777, High Road Leyton, London, E10 5AB, England

      IIF 33
  • Mr David Wallace
    British born in May 1961

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 20 Highgate, 8 Sunny Road, Benoni, 1501, South Africa

      IIF 34
  • Mr David Wallace
    British born in May 1962

    Resident in South Africa

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

      IIF 35
  • Wallace, David

    Registered addresses and corresponding companies
    • icon of address 67, (first Floor ), High Street, London, N8 7QB, United Kingdom

      IIF 36
    • icon of address Gnrt Ph, High St, London, N8 7QB, England

      IIF 37
    • icon of address The Crown House, Station Road, Oxfordshire, RG39 4EX, United Kingdom

      IIF 38
  • David Wallace
    Irish born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 777, High Road Leyton, London, E10 5AB, England

      IIF 39
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Gb College Lane, Littlemore, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address Gb College Lane, Littlemore, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address 7 Marconi Gate Marconi Gate, Staffordshire Technology Park, Stafford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,337 GBP2024-06-30
    Officer
    icon of calendar 2025-03-30 ~ now
    IIF 13 - Director → ME
  • 4
    WILLIS WALLACE LTD - 2022-06-27
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    329,026 GBP2024-12-31
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 74 Primrose Avenue, Larkhall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 6
    GN-N8 LTD
    - now
    1AM TAVERNS LTD - 2015-04-09
    icon of address 10b Boudicca Mews Moulsham Street, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2015-03-20 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ dissolved
    IIF 35 - Has significant influence or control as a member of a firmOE
  • 8
    icon of address 777 High Road Leyton, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    IIF 39 - Has significant influence or control as a member of a firmOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Ground Floor, 62 Mountgrove Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-04 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2009-03-04 ~ dissolved
    IIF 18 - Secretary → ME
  • 10
    icon of address Freeholder, High Town Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-15 ~ dissolved
    IIF 31 - Director → ME
  • 11
    CREDITECH PLC - 2016-11-23
    icon of address 46 Syon Lane, Isleworth, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-02 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 76 Muir Street, Larkhall, South Lanarkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-02 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    ABC INNS LTD - 2008-04-12
    icon of address 131 Gray's Inn Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 11 - Director → ME
  • 14
    CLEARWEIGH PLC - 2012-12-06
    icon of address 140 Blundell Road, Luton, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-12 ~ dissolved
    IIF 25 - Director → ME
  • 15
    icon of address Opus Restructuring Llp, 9 George Square, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    756,402 GBP2019-11-30
    Officer
    icon of calendar ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    icon of address 6b Brake Shear House, High Street, Barnet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-01 ~ 2018-03-01
    IIF 16 - Director → ME
  • 2
    icon of address 175 Blackstock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-05 ~ 2018-04-30
    IIF 28 - LLP Designated Member → ME
  • 3
    icon of address 133 Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    440,000 GBP2024-09-30
    Officer
    icon of calendar 2025-03-31 ~ 2025-05-16
    IIF 12 - Director → ME
  • 4
    WILLIS WALLACE LTD - 2022-06-27
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    329,026 GBP2024-12-31
    Officer
    icon of calendar 2010-02-12 ~ 2021-01-01
    IIF 22 - Director → ME
    icon of calendar 2010-02-12 ~ 2011-02-13
    IIF 29 - Secretary → ME
  • 5
    icon of address 777 High Road Leyton, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-19 ~ 2019-07-04
    IIF 33 - Director → ME
  • 6
    icon of address Ground Floor, 62 Mountgrove Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-10 ~ 2008-01-20
    IIF 19 - Secretary → ME
    icon of calendar 2005-10-20 ~ 2005-12-16
    IIF 17 - Secretary → ME
  • 7
    icon of address 36 High Street, Tring, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2011-08-30 ~ 2013-01-04
    IIF 37 - Secretary → ME
  • 8
    icon of address 145-147 St Johns Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-26 ~ 2013-08-10
    IIF 26 - Director → ME
  • 9
    icon of address 640 Hertford Road, Enfield, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-08 ~ 2014-06-29
    IIF 36 - Secretary → ME
  • 10
    icon of address 37 High Street, Tring, England
    Active Corporate (1 parent)
    Equity (Company account)
    70,000 GBP2024-07-31
    Officer
    icon of calendar 2009-07-21 ~ 2014-03-08
    IIF 38 - Secretary → ME
  • 11
    icon of address 7 Marconi Gate, Staffordshire Technology Park, Stafford, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,355 GBP2024-05-30
    Officer
    icon of calendar 2014-05-15 ~ 2018-05-16
    IIF 27 - Director → ME
  • 12
    icon of address 150 Mount Pleasant, Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-23 ~ 2013-09-02
    IIF 32 - Director → ME
  • 13
    ABC INNS LTD - 2008-04-12
    icon of address 131 Gray's Inn Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2010-01-02 ~ 2011-07-10
    IIF 24 - Director → ME
    icon of calendar 2015-02-02 ~ 2019-10-01
    IIF 15 - Director → ME
  • 14
    Company number 06365517
    Non-active corporate
    Officer
    icon of calendar 2008-11-13 ~ 2009-01-01
    IIF 5 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.