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, Iain Peter Richard

    Related profiles found in government register
  • Wallis, Iain Peter Richard
    English chartered accountant born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ridgeway Croft, Rennington Village, Alnwick, Northumberland, NE66 3RS, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Wallis, Iain Peter Richard
    English finance director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ridgeway Croft, Rennington Village, Alnwick, Northumberland, NE66 3RS, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Wallis, Iain Peter Richard
    born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ridgeway Croft, Rennington Village, Alnwick, Northumberland, NE66 3RS, United Kingdom

      IIF 7
  • Mr Iain Peter Richard Wallis
    English born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wallis, Iain
    English finance director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ridgeway Croft, Rennington Village, Alnwick, Northumberland, NE66 3RS, United Kingdom

      IIF 14 IIF 15
  • Mr Iain Peter Richard Wallis
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ridgeway Croft, Rennington Village, Alnwick, Northumberland, NE66 3RS, United Kingdom

      IIF 16
  • Wallis, Iain Peter Richard
    British chartered accountant born in September 1957

    Registered addresses and corresponding companies
  • Wallis, Iain Peter Richard
    English

    Registered addresses and corresponding companies
    • icon of address Ridgeway Croft, Rennington Village, Alnwick, Northumberland, NE66 3RS, United Kingdom

      IIF 20
    • icon of address Rmt, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne And Wear, NE12 8EG

      IIF 21
  • Iain Wallis
    English born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ridgeway Croft, Rennington Village, Alnwick, NE66 3RS, United Kingdom

      IIF 22 IIF 23
  • Wallis, Iain Peter Richard
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 58 Harpenden Road, St Albans, Hertfordshire, AL3 6DE

      IIF 24
  • Wallis, Iain Peter Richard

    Registered addresses and corresponding companies
    • icon of address 58 Harpenden Road, St Albans, Hertfordshire, AL3 6DE

      IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Ridgeway Croft, Rennington Village, Alnwick, Northumberland, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2020-07-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Ridgeway Croft, Rennington Village, Alnwick, Northumberland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,857 GBP2024-07-31
    Officer
    icon of calendar 2006-10-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Ridgeway Croft, Rennington Village, Alnwick, Northumberland, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ now
    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
  • 4
    PROFITPLUS (UK) NOMINEES LIMITED - 2003-03-23
    icon of address Ridgeway Croft, Rennington Village, Alnwick, Northumberland
    Active Corporate (2 parents)
    Equity (Company account)
    16,182 GBP2025-01-31
    Officer
    icon of calendar 2002-03-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Ridgeway Croft, Rennington Village, Alnwick, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-06 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 6
    FADEMAYNE LIMITED - 1978-12-31
    JACON PRODUCTS LIMITED - 1988-10-05
    DIAMOND EXCHANGE OF GREAT BRITAIN LIMITED (THE) - 1979-12-31
    icon of address Rmt, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    235,426 GBP2023-12-31
    Officer
    icon of calendar 1993-10-19 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 1993-11-25 ~ dissolved
    IIF 21 - Secretary → ME
  • 7
    icon of address Ridgeway Croft, Rennington Village, Alnwick, Northumberland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Ridgeway Croft, Rennington Village, Alnwick, Northumberland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    99 GBP2025-01-31
    Officer
    icon of calendar 2020-08-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address Ridgeway Croft, Rennington Village, Alnwick, Northumberland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,857 GBP2024-07-31
    Officer
    icon of calendar 2006-10-27 ~ 2016-11-10
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2020-07-09
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address Queens Chambers, Eleanors Cross, Dunstable, Beds
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-03-31
    Officer
    icon of calendar 2004-03-12 ~ 2007-03-31
    IIF 17 - Director → ME
  • 3
    PROFITPLUS (UK) REGISTRARS LIMITED - 2003-03-23
    icon of address Queens Chambers, Eleanors Cross, Dunstable, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-25 ~ 2007-03-31
    IIF 19 - Director → ME
    icon of calendar 2002-03-25 ~ 2007-03-31
    IIF 24 - Secretary → ME
  • 4
    PROFITPLUS (UK) NOMINEES LIMITED - 2003-03-23
    icon of address Ridgeway Croft, Rennington Village, Alnwick, Northumberland
    Active Corporate (2 parents)
    Equity (Company account)
    16,182 GBP2025-01-31
    Officer
    icon of calendar 2002-03-22 ~ 2007-03-27
    IIF 26 - Secretary → ME
  • 5
    icon of address Suite 3 St Loyes House, 20 St. Loyes Street, Bedford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    395,615 GBP2024-12-31
    Officer
    icon of calendar 2001-12-03 ~ 2007-03-30
    IIF 18 - Director → ME
    icon of calendar 2001-12-03 ~ 2007-03-30
    IIF 25 - Secretary → ME
  • 6
    CROWN MEWS (ST IVES) FREEHOLD LTD - 2022-08-08
    icon of address Old Vicarage Old Vicarage Gardens, Pitcombe, Bruton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    458,693 GBP2024-07-31
    Officer
    icon of calendar 2020-07-24 ~ 2020-11-02
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ 2020-11-06
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.