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 Ian Gordan Wallace

    Related profiles found in government register
  • Mr Ian Gordan Wallace
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 3, Blundells Road, Bradville, Milton Keynes, MK13 7HA, England

      IIF 1
  • Mr Ian Wallace
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Latrobe House, 21 St Cuthberts Street, Bedford, Bedford, MK40 3JJ, England

      IIF 2
    • 21, St Cuthberts Street, Bedford, Bedfordshire, MK40 3JJ, England

      IIF 3
  • Ian Gordon Wallace
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit K, Lambs Farm Business Park, Basingstoke Road, Swallowfield Reading, Berkshire, RG7 1PQ, England

      IIF 4
  • Wallace, Ian Gordan
    British company director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Parc Computer Centre, 68a Hermitage Road, Hitchin, Hertfordshire, SG5 1DB

      IIF 5
  • Wallace, Ian Gordan
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Latrobe House, 21 St Cuthberts Street, Bedford, Bedford, MK40 3JJ, England

      IIF 6
  • Wallace, Ian Gordon
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2 Manor Farm Court, Old Wolverton Road, Old Wolverton, Milton Keynes, Buckinghamshire, MK12 5NN, United Kingdom

      IIF 7
    • Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire, S60 1BZ, England

      IIF 8
    • Unit K, Lambs Farm Business Park, Basingstoke Road, Swallowfield Reading, Berkshire, RG7 1PQ, England

      IIF 9
  • Wallace, Ian Gordon
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 3, Blundells Road, Bradville, Milton Keynes, MK13 7HA, England

      IIF 10
    • Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire, S60 1BZ, United Kingdom

      IIF 11
  • Wallace, Ian Gordon
    British engineer born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Fraser Road, Priory Business Park, Bedford, Beds, MK44 3WH

      IIF 12 IIF 13
    • Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire, S60 1BZ, England

      IIF 14
  • Wallace, Ian
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 49, High West Street, Dorchester, DT1 1UT, England

      IIF 15
  • Wallace, Ian
    British commercial director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit K, Lambs Farm Business Park, Basingstoke Road, Swallowfield Reading, Berkshire, RG7 1PQ, England

      IIF 16
  • Wallace, Ian
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 21, St Cuthberts Street, Bedford, Bedfordshire, MK40 3JJ, England

      IIF 17
  • Wallace, Ian Gordon
    British company director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire, S60 1BZ, England

      IIF 18 IIF 19
  • Wallace, Ian Gordon
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Global Technology Centre, Bradmarsh Business Park, Mill Close Rotherham, South Yorkshire, S60 1BZ

      IIF 20 IIF 21
    • Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire, S60 1BZ, England

      IIF 22
    • Global Technology Centre, Mill Close, Rotherham, South Yorkshire, S60 1BZ, United Kingdom

      IIF 23
  • Wallace, Ian
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Simmons Close, Bromham, Bedfordshire, MK43 8Q2, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 8
  • 1
    61 Sakura Walk, Willen Park, Milton Keynes, Bucks, England
    Dissolved Corporate (3 parents)
    Officer
    2016-05-07 ~ dissolved
    IIF 24 - Director → ME
  • 2
    Global Technology Centre, Mill Close, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-12-30 ~ dissolved
    IIF 23 - Director → ME
  • 3
    Latrobe House 21 St Cuthberts Street, Bedford, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-04-11 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    116 High Street, Wyke Regis, Weymouth, Dorset, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    29,835 GBP2023-11-01 ~ 2024-10-31
    Officer
    2024-04-29 ~ now
    IIF 15 - Director → ME
  • 5
    Unit K Lambs Farm Business Park, Basingstoke Road, Swallowfield, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2023-08-22 ~ dissolved
    IIF 16 - Director → ME
  • 6
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    202,453 GBP2021-12-31
    Officer
    2016-12-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-12-17 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    Grove House, 1 Grove Place, Bedford, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    238,603 GBP2024-12-31
    Officer
    2013-07-26 ~ now
    IIF 7 - Director → ME
  • 8
    Unit K Lambs Farm Business Park, Basingstoke Road, Swallowfield Reading, Berkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,222,462 GBP2023-06-30
    Officer
    2018-05-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 10
  • 1
    AESSEAL SE PLC - 2002-01-10
    SEALTEC S E PLC - 1999-04-06
    G.V.S. ENGINEERING LIMITED - 1991-01-09
    PERFLED LIMITED - 1987-08-05
    Global Technology Centre, Bradmarsh Business Park, Mill Close Rotherham, South Yorkshire
    Active Corporate (8 parents)
    Equity (Company account)
    43,000 GBP2020-12-31
    Officer
    2010-09-14 ~ 2013-04-11
    IIF 20 - Director → ME
    2013-09-21 ~ 2014-06-16
    IIF 21 - Director → ME
  • 2
    A V TECHNOLOGY LIMITED - 2018-08-21
    Aes Engineering Limited, Global Technology Centre Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire
    Active Corporate (6 parents)
    Officer
    2013-09-21 ~ 2014-06-16
    IIF 22 - Director → ME
    2013-01-03 ~ 2013-04-16
    IIF 19 - Director → ME
  • 3
    AESPUMP LIMITED - 2015-02-12
    CEETAK ENGINEERING LIMITED - 2010-09-22
    Aes Engineering Limited, Global Technology Centre Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire
    Active Corporate (8 parents)
    Officer
    1997-04-14 ~ 2014-06-16
    IIF 8 - Director → ME
  • 4
    CEETAK LIMITED - 1988-07-27
    Fraser Road, Priory Business Park, Bedford, Beds
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,132,464 GBP2024-06-30
    Officer
    1999-05-14 ~ 2010-09-07
    IIF 13 - Director → ME
  • 5
    GOODSURE LIMITED - 1988-07-27
    Fraser Road, Priory Business Park, Bedford, Beds
    Active Corporate (5 parents)
    Equity (Company account)
    12,623,480 GBP2024-06-30
    Officer
    2001-01-02 ~ 2010-09-07
    IIF 12 - Director → ME
  • 6
    PARC IT SOLUTIONS LTD - 2015-12-30
    SHOWROOM COMPUTER SOLUTIONS LIMITED - 2015-03-26
    71 Knowl Piece, Wilbury Way, Hitchin, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -16,525 GBP2015-10-31
    Officer
    2015-05-05 ~ 2017-03-31
    IIF 5 - Director → ME
  • 7
    3 Blundells Road, Bradville, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-12 ~ 2019-07-08
    IIF 10 - Director → ME
    Person with significant control
    2017-02-02 ~ 2019-07-08
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    SECKLOE 235 LIMITED - 2005-01-26
    Aes Engineering Limited, Global Technology Centre Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2013-01-03 ~ 2013-04-19
    IIF 18 - Director → ME
  • 9
    Global Technology Centre Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2003-05-01 ~ 2014-06-16
    IIF 11 - Director → ME
  • 10
    Aes Engineering Limited, Global Technology Centre Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2008-02-01 ~ 2014-06-16
    IIF 14 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.