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 Paul Bryan Wallis

    Related profiles found in government register
  • Mr Paul Bryan Wallis
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5b, Yeo Vale Industrial Estate, Lapford, Crediton, EX17 6YQ, England

      IIF 1
    • icon of address Fools Barn, Ansty, Salisbury, SP3 5PX, England

      IIF 2
    • icon of address 55, Allen Road, Shaftesbury, SP7 8GB, England

      IIF 3 IIF 4
    • icon of address Unit 1, Rivers Court, Rolls Mill Way, Sturminster Newton, DT10 2GA, England

      IIF 5
    • icon of address Unit 1, Rivers Court, Rolls Mill Way, Sturminster Newton, DT10 2GA, United Kingdom

      IIF 6
  • Wallis, Paul Bryan
    British commercial director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Allen Road, Shaftesbury, SP7 8GB, England

      IIF 7
    • icon of address Unit 1, Rivers Court, Rolls Mill Way, Sturminster Newton, DT10 2GA, United Kingdom

      IIF 8
  • Wallis, Paul Bryan
    British company director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5b, Yeo Vale Industrial Estate, Lapford, Crediton, EX17 6YQ, England

      IIF 9
    • icon of address Fools Barn, Ansty, Salisbury, SP3 5PX, England

      IIF 10
    • icon of address 55, Allen Road, Shaftesbury, SP7 8GB, England

      IIF 11
  • Wallis, Paul Bryan
    British security director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Rivers Court, Rolls Mill Way, Sturminster Newton, DT10 2GA, England

      IIF 12
  • Wallis, Paul Brian
    British beverage gas wholesale born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Slade Centre, The Square, Gillingham, SP8 4AY, England

      IIF 13
  • Wallis, Paul Brian
    British commercial land development born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wyvern House, John Potter Ave., Henstridge Airfield Estate, Templecombe, Somerset, BA8 0TN, United Kingdom

      IIF 14
  • Wallis, Paul Brian
    British drinks wholesaler born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Murray Way, Wincanton Business Park, Wincanton, Somerset, BA9 9RX, United Kingdom

      IIF 15
  • Wallis, Paul Brian
    British security director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 John Arkle House, Kavanagh Close, Shaftesbury, Dorset, SP7 8FP, United Kingdom

      IIF 16
  • Wallis, Paul Brian
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Market Place, Blandford Forum, Dorset, DT11 7AF, United Kingdom

      IIF 17
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address The Slade Centre, The Square, Gillingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-29 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address Unit 5b Yeo Vale Industrial Estate, Lapford, Crediton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 1 Rivers Court, Rolls Mill Way, Sturminster Newton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-30 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ dissolved
    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
  • 4
    icon of address 21 Market Place, Blandford Forum, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-04 ~ dissolved
    IIF 17 - Director → ME
  • 5
    THE BAOBAB SAUCE COMPANY LIMITED - 2020-03-05
    GROVEGOLD CONSORTIUM LIMITED - 2012-01-11
    icon of address Unit 1, Rivers Court North Dorset Business Park, Rolls Mill Way, Sturminster Newton, Dorset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,202 GBP2021-02-28
    Officer
    icon of calendar 2020-02-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Fools Barn, Ansty, Salisbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    DORSET GRAPHICS LIMITED - 2021-11-04
    icon of address Unit 1 Rivers Court, Rolls Mill Way, Sturminster Newton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ dissolved
    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
  • 8
    icon of address Fools Barn, Ansty, Salisbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,446 GBP2024-02-28
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 9
    icon of address 5 Murray Way, Wincanton Business Park, Wincanton, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-26 ~ dissolved
    IIF 15 - Director → ME
  • 10
    icon of address Wyvern House John Potter Ave., Henstridge Airfield Estate, Templecombe, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-12 ~ dissolved
    IIF 14 - Director → ME
  • 11
    icon of address 28 John Arkle House, Kavanagh Close, Shaftesbury, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-19 ~ dissolved
    IIF 16 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.