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 Wallace

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

    Resident in England

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

      IIF 1
    • icon of address 21, St Cuthberts Street, Bedford, Bedfordshire, MK40 3JJ, England

      IIF 2
  • Mr Ian Gordan Wallace
    British born in February 1964

    Resident in England

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

      IIF 3
  • Wallace, Ian
    British born in February 1964

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

      IIF 6
  • Wallace, Ian Gordan
    British company director born in February 1964

    Resident in England

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

      IIF 7
  • Wallace, Ian Gordan
    British director born in February 1964

    Resident in England

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

      IIF 8
  • Wallace, Ian Gordon
    British born in February 1964

    Resident in England

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

      IIF 9
    • icon of address Unit K, Lambs Farm Business Park, Basingstoke Road, Swallowfield Reading, Berkshire, RG7 1PQ, England

      IIF 10
  • Wallace, Ian Gordon
    British director born in February 1964

    Resident in England

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

      IIF 11
    • icon of address Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire, S60 1BZ, United Kingdom

      IIF 12
  • Wallace, Ian Gordon
    British engineer born in February 1964

    Resident in England

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

      IIF 13 IIF 14
    • icon of address Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire, S60 1BZ, England

      IIF 15 IIF 16
  • Ian Gordon Wallace
    British born in February 1964

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 19 IIF 20
  • Wallace, Ian Gordon
    British director born in February 1964

    Resident in United Kingdom

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

      IIF 21 IIF 22
    • icon of address Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire, S60 1BZ, England

      IIF 23
    • icon of address Global Technology Centre, Mill Close, Rotherham, South Yorkshire, S60 1BZ, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 61 Sakura Walk, Willen Park, Milton Keynes, Bucks, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-07 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address Global Technology Centre, Mill Close, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-30 ~ dissolved
    IIF 24 - Director → ME
  • 3
    icon of address Latrobe House 21 St Cuthberts Street, Bedford, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-06 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 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
    icon of calendar 2024-04-29 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address Unit K Lambs Farm Business Park, Basingstoke Road, Swallowfield, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-08-22 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    202,453 GBP2021-12-31
    Officer
    icon of calendar 2016-12-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Grove House, 1 Grove Place, Bedford, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    238,603 GBP2024-12-31
    Officer
    icon of calendar 2013-07-26 ~ now
    IIF 9 - Director → ME
  • 8
    icon of address 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
    icon of calendar 2018-05-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    PERFLED LIMITED - 1987-08-05
    G.V.S. ENGINEERING LIMITED - 1991-01-09
    SEALTEC S E PLC - 1999-04-06
    AESSEAL SE PLC - 2002-01-10
    icon of address Global Technology Centre, Bradmarsh Business Park, Mill Close Rotherham, South Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    43,000 GBP2020-12-31
    Officer
    icon of calendar 2010-09-14 ~ 2013-04-11
    IIF 21 - Director → ME
    icon of calendar 2013-09-21 ~ 2014-06-16
    IIF 22 - Director → ME
  • 2
    A V TECHNOLOGY LIMITED - 2018-08-21
    icon of address Aes Engineering Limited, Global Technology Centre Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-09-21 ~ 2014-06-16
    IIF 23 - Director → ME
    icon of calendar 2013-01-03 ~ 2013-04-16
    IIF 20 - Director → ME
  • 3
    AESPUMP LIMITED - 2015-02-12
    CEETAK ENGINEERING LIMITED - 2010-09-22
    icon of address Aes Engineering Limited, Global Technology Centre Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 1997-04-14 ~ 2014-06-16
    IIF 15 - Director → ME
  • 4
    CEETAK LIMITED - 1988-07-27
    icon of address Fraser Road, Priory Business Park, Bedford, Beds
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,132,464 GBP2024-06-30
    Officer
    icon of calendar 1999-05-14 ~ 2010-09-07
    IIF 14 - Director → ME
  • 5
    GOODSURE LIMITED - 1988-07-27
    icon of address Fraser Road, Priory Business Park, Bedford, Beds
    Active Corporate (5 parents)
    Equity (Company account)
    12,623,480 GBP2024-06-30
    Officer
    icon of calendar 2001-01-02 ~ 2010-09-07
    IIF 13 - Director → ME
  • 6
    PARC IT SOLUTIONS LTD - 2015-12-30
    SHOWROOM COMPUTER SOLUTIONS LIMITED - 2015-03-26
    icon of address 71 Knowl Piece, Wilbury Way, Hitchin, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -16,525 GBP2015-10-31
    Officer
    icon of calendar 2015-05-05 ~ 2017-03-31
    IIF 7 - Director → ME
  • 7
    icon of address 3 Blundells Road, Bradville, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-12 ~ 2019-07-08
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ 2019-07-08
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    SECKLOE 235 LIMITED - 2005-01-26
    icon of address Aes Engineering Limited, Global Technology Centre Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-03 ~ 2013-04-19
    IIF 19 - Director → ME
  • 9
    icon of address Global Technology Centre Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-01 ~ 2014-06-16
    IIF 12 - Director → ME
  • 10
    icon of address Aes Engineering Limited, Global Technology Centre Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-01 ~ 2014-06-16
    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 12 November 2025 and licensed under the Open Government Licence v3.0.