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, Patrick John James William

    Related profiles found in government register
  • Wallace, Patrick John James William
    British acquisitions born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rabley Willow, Ridge, Potters Bar, Hertfordshire, EN6 3LX

      IIF 1
    • Rabley Willow, Ridge, Potters Bar, Hertfs, EN6 3LX

      IIF 2 IIF 3
  • Wallace, Patrick John James William
    British business owner born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Wagstaffs Chartered Accountants, Richmond House, Walkern Road, Stevenage, Herts, SG1 3QP, England

      IIF 4
  • Wallace, Patrick John James William
    British businessman born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakwood Business Park, Golden Cross, Hailsham, East Sussex, BN27 4AH, United Kingdom

      IIF 5
  • Wallace, Patrick John James William
    British company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Berwick Street, London, W1F 8RD, England

      IIF 6
    • Rabley Willow, Ridge, Potters Bar, Hertfordshire, EN6 3LX

      IIF 7 IIF 8 IIF 9
    • Rabley Willow, Ridge, Potters Bar, Hertfordshire, EN6 3LX, England

      IIF 11
  • Wallace, Patrick John James William
    British dir born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Terminus Road, Terminus Road, Chichester, West Sussex, PO19 8DW, England

      IIF 12
  • Wallace, Patrick John James William
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Terminus Road, Chichester, West Sussex, PO19 8DW

      IIF 13
    • Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England

      IIF 14
    • Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, United Kingdom

      IIF 15
    • Richmond House, Walkern Road, Stevenage, Herts, SG1 3QP, United Kingdom

      IIF 16
  • Wallace, Patrick John James William
    British investor born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richmond House, Pond Close, Walkern Road, Stevenage, Herts, SG1 3QP, England

      IIF 17
  • Wallace, Patrick John James William
    British management consultant born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rabley Willow, Ridge, Potters Bar, Hertfordshire, EN6 3LX

      IIF 18
  • Wallace, Patrick John James William
    British private equity born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rabley Willow, Ridge, Potters Bar, Hertfordshire, EN6 3LX

      IIF 19
  • Wallace, Patrick John James William
    born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, United Kingdom

      IIF 20
  • Wallace, Patrick John James William
    British acquisitions born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, United Kingdom

      IIF 21
  • Wallace, Patrick John James William
    British business person born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Wayside, Buxted Wood Lane, Buxted, Uckfield, East Sussex, TN22 4QE

      IIF 22
  • Wallace, Patrick John James William
    British company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 13, Hurlingham Studios, Ranelagh Gardens, London, SW6 3PA, England

      IIF 23
    • Wagstaff Chartered Accountants, Pond Close, Walkern Road, Stevenage, SG1 3QP, England

      IIF 24
  • Wallace, Patrick John James William
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Crochmore House, Irongray, Dumfries, DG2 9SF, United Kingdom

      IIF 25
    • Mytogen House, 11 Browning Road, Heathfield, TN21 8DB, United Kingdom

      IIF 26
    • Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England

      IIF 27 IIF 28 IIF 29
    • Richmond House, Walkern Road, Stevenage, Herts, SG1 3QP, United Kingdom

      IIF 30 IIF 31 IIF 32
    • Richmond House, Walkern Road, Stevenage, SG1 3QP, England

      IIF 36
  • Wallace, Patrick John James William
    Irish director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Richmond House, Walkern Road, Stevenage, Herts, SG1 3QP, United Kingdom

      IIF 37
  • Wallace, Patrick John James William
    British

    Registered addresses and corresponding companies
    • Rabley Willow, Ridge, Potters Bar, Hertfordshire, EN6 3LX

      IIF 38
  • Patrick Wallace
    Irish born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mytogen House, 11 Browning Road, Heathfield, TN21 8DB, United Kingdom

      IIF 39
    • Richmond House, Walkern Road, Stevenage, SG1 3QP, United Kingdom

      IIF 40
  • Mr Patrick John James William Wallace
    Irish born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England

      IIF 41 IIF 42
    • Richmond House, Walkern Road, Stevenage, Herts, SG1 3QP, United Kingdom

      IIF 43
  • Patrick John James William Wallace
    Irish born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Wayside, Buxted Wood Lane, Buxted, Uckfield, East Sussex, TN22 4QE

      IIF 44
  • Mr James Rice
    British born in October 1949

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 47, Ballyholme Road, Bangor, County Down, BT20 5JR

      IIF 45 IIF 46
    • 47, Ballyholme Road, Bangor, County Down, BT20 5JR, Northern Ireland

      IIF 47
    • 29, Quayside, Donaghadee, BT21 0ER, Northern Ireland

      IIF 48
  • Rice, James
    British company director born in October 1949

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 29, Quayside, Donaghadee, County Down, BT21 0ER, Northern Ireland

      IIF 49
  • Rice, James
    British dir born in October 1949

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 29, Quayside, Millisle Road, Donaghadee, Co. Down, BT21 0ER, Northern Ireland

      IIF 50
  • Rice, James
    British director born in October 1949

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Rice, James
    British writer born in June 1957

    Registered addresses and corresponding companies
    • Munty Lodge, Churchstanton, Taunton, Somerset, TA3 7RH

      IIF 60
  • Rice, James
    British

    Registered addresses and corresponding companies
    • 29, Quayside, Millisle Road, Donaghadee, Co. Down, BT21 0ER, Northern Ireland

      IIF 61
child relation
Offspring entities and appointments
Active 30
  • 1
    C12 Marquis Court, Marquisway, Team Valley, Gateshead
    Corporate (2 parents)
    Equity (Company account)
    151 GBP2019-12-31
    Officer
    2014-08-28 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 2
    70 South Street, Lancing, West Sussex
    Dissolved corporate (2 parents)
    Officer
    2007-03-05 ~ dissolved
    IIF 18 - director → ME
  • 3
    STEVENAGE PCB ASSEMBLY LIMITED - 2010-05-14
    Richmond House, Walkern Road, Stevenage, Hertfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    90 GBP2017-03-31
    Officer
    2008-11-11 ~ dissolved
    IIF 21 - director → ME
  • 4
    ARKLE SUBCONTRACT ASSEMBLY LIMITED - 2010-05-13
    15 Wedgewood Gate Industrial Estate, Sg1 4su, Stevenage, Hertfordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    487,532 GBP2024-03-31
    Officer
    2017-10-06 ~ now
    IIF 28 - director → ME
  • 5
    Richmond House, Walkern Road, Stevenage, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2005-02-16 ~ dissolved
    IIF 20 - llp-designated-member → ME
  • 6
    Unit 15 Wedgwood Industrial Estate, Wedgwood Way, Stevenage, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    210,301 GBP2024-03-31
    Officer
    2014-06-19 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Wayside Buxted Wood Lane, Buxted, Uckfield, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2021-10-08 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2021-10-08 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 8
    MAWII HOME CARE LIMITED - 2024-07-08
    WEMA CARE LIMITED - 2019-03-11
    13 Hurlingham Studios, Ranelagh Gardens, London, England
    Corporate (6 parents)
    Equity (Company account)
    -112,952 GBP2023-09-30
    Officer
    2024-06-07 ~ now
    IIF 36 - director → ME
  • 9
    ECARE DIRECT LTD - 2017-11-15
    13 Hurlingham Studios, Ranelagh Gardens, London, England
    Corporate (4 parents)
    Equity (Company account)
    -8,632,416 GBP2024-03-31
    Officer
    2017-04-27 ~ now
    IIF 33 - director → ME
  • 10
    13 Hurlingham Studios, Ranelagh Gardens, London, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -62,649 GBP2024-03-31
    Officer
    2018-03-26 ~ now
    IIF 23 - director → ME
  • 11
    Crochmore House, Irongray, Dumfries, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    10 GBP2023-07-31
    Officer
    2018-07-18 ~ now
    IIF 25 - director → ME
  • 12
    13 Hurlingham Studios, Ranelagh Gardens, London, England
    Corporate (5 parents)
    Officer
    2024-01-31 ~ now
    IIF 35 - director → ME
  • 13
    13 Hurlingham Studios, Ranelagh Gardens, London, England
    Corporate (5 parents)
    Officer
    2023-11-22 ~ now
    IIF 27 - director → ME
  • 14
    ECARE HOLDINGS LTD - 2017-05-05
    13 Hurlingham Studios, Ranelagh Gardens, London, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    10,818,773 GBP2024-03-31
    Officer
    2017-04-26 ~ now
    IIF 34 - director → ME
  • 15
    47 Ballyholme Road, Bangor, County Down
    Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-01-24
    Officer
    2015-01-01 ~ now
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Unit 3 Monkmoor Construction Village, 282 Monkmoor Road, Shrewsbury, Shropshire, Uk
    Dissolved corporate (3 parents)
    Officer
    2008-12-10 ~ dissolved
    IIF 54 - director → ME
  • 17
    Unit 3 Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, Shropshire
    Dissolved corporate (2 parents)
    Officer
    2009-01-28 ~ dissolved
    IIF 50 - director → ME
  • 18
    SPEED OF LIGHT HOLDINGS LIMITED - 2017-05-24
    Richmond House Richmond House, Walkern Road, Stevenage, Hertfordshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-03-20 ~ dissolved
    IIF 29 - director → ME
  • 19
    Richmond House, Walkern Road, Stevenage, Herts
    Dissolved corporate (2 parents)
    Officer
    2017-03-20 ~ dissolved
    IIF 16 - director → ME
  • 20
    Mytogen House, 11 Browning Road, Heathfield, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-02-14 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 21
    Richmond House, Walkern Road, Stevenage, Herts
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2014-06-19 ~ dissolved
    IIF 30 - director → ME
  • 22
    Richmond House, Walkern Road, Stevenage, Herts
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2014-06-19 ~ dissolved
    IIF 31 - director → ME
  • 23
    C/o Wagstaffs Chartered Accountants Richmond House, Walkern Road, Stevenage, Herts, England
    Dissolved corporate (2 parents)
    Officer
    2011-06-29 ~ dissolved
    IIF 4 - director → ME
  • 24
    Green Meadows, Bepton, Midhurst, West Sussex
    Dissolved corporate (2 parents)
    Officer
    2013-10-16 ~ dissolved
    IIF 11 - director → ME
  • 25
    47 Ballyholme Road, Bangor, County Down, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2016-01-25 ~ now
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    47 Ballyholme Road, Bangor, County Down
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2014-02-19 ~ now
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 27
    47 Ballyholme Road, Bangor, County Down
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2014-03-28 ~ now
    IIF 53 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 28
    Richmond House, Walkern Road, Stevenage, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-08-31
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    Richmond House, Walkern Road, Stevenage, Hertfordshire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -88,793 GBP2015-12-31
    Officer
    2014-09-10 ~ dissolved
    IIF 14 - director → ME
  • 30
    YORKSHIRE GAME LIMITED - 2018-05-29
    GLEN FOODS LIMITED - 1989-06-08
    C12 Marquis Court, Marquisway, Team Valley, Gateshead
    Dissolved corporate (3 parents)
    Equity (Company account)
    382,362 GBP2017-03-31
    Officer
    2016-11-01 ~ dissolved
    IIF 24 - director → ME
Ceased 22
  • 1
    AMSYS LIMITED - 2023-05-17
    AMSYS PLC - 2013-02-20
    AMSYS LIMITED - 2006-10-12
    AMSYS PLC - 2004-06-30
    ADVANCED MICRO-COMPUTER SERVICES PLC - 1989-10-06
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    -101,551 GBP2021-12-31
    Officer
    2004-07-19 ~ 2013-02-22
    IIF 6 - director → ME
  • 2
    24 Berwick Street, London
    Dissolved corporate (2 parents)
    Officer
    2004-07-19 ~ 2013-02-22
    IIF 7 - director → ME
  • 3
    ARKLE SUBCONTRACT ASSEMBLY LIMITED - 2010-05-13
    15 Wedgewood Gate Industrial Estate, Sg1 4su, Stevenage, Hertfordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    487,532 GBP2024-03-31
    Officer
    2008-11-10 ~ 2011-01-04
    IIF 1 - director → ME
  • 4
    Terminus Road, Chichester, West Sussex
    Corporate (1 parent)
    Equity (Company account)
    882,724 GBP2024-03-31
    Officer
    2010-06-22 ~ 2015-10-08
    IIF 13 - director → ME
  • 5
    CONSTABLES (FRANCHISING) LIMITED - 2013-03-28
    60/62 Old London Road, Kingston Upon Thames
    Dissolved corporate (1 parent)
    Officer
    2013-05-16 ~ 2013-07-31
    IIF 5 - director → ME
  • 6
    Becktech Limited, Terminus Road, Terminus Road, Chichester, West Sussex
    Dissolved corporate (2 parents)
    Equity (Company account)
    6 GBP2017-03-31
    Officer
    2010-06-21 ~ 2015-10-08
    IIF 12 - director → ME
  • 7
    ECARE HOLDINGS LTD - 2017-05-05
    13 Hurlingham Studios, Ranelagh Gardens, London, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    10,818,773 GBP2024-03-31
    Person with significant control
    2017-04-26 ~ 2018-08-02
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    BIRCHAM ASSOCIATES LTD - 2005-06-17
    Marks Bloom, 60/62 Old London Road, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-07-15 ~ 2011-07-01
    IIF 8 - director → ME
    2003-05-14 ~ 2007-02-15
    IIF 38 - secretary → ME
  • 9
    Regent House, 35 Regent Street, Newtownards, County Down, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2014-01-30 ~ 2014-03-01
    IIF 58 - director → ME
  • 10
    Regent House, 35 Regent Street, Newtownards, County Down, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2014-01-31 ~ 2014-03-01
    IIF 59 - director → ME
  • 11
    WRISTEASY LTD - 2007-07-04
    HENART LTD - 1999-08-18
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -24,516 GBP2021-12-31
    Officer
    1999-06-22 ~ 2009-07-03
    IIF 10 - director → ME
  • 12
    JAZZELLE LIMITED - 2009-09-28
    C/o Valentine & Co Glade House, 52-54 Carter Lane, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,899,575 GBP2015-11-30
    Officer
    2009-07-29 ~ 2012-06-18
    IIF 2 - director → ME
  • 13
    SILVERSTREAM LIMITED - 2009-09-01
    C/o Valentine & Co Glade House, 52 - 54 Carter Lane, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,234,994 GBP2015-11-26
    Officer
    2009-07-29 ~ 2011-02-02
    IIF 3 - director → ME
  • 14
    Blythe Farm, Mill St, Gamlingay, Sandy, Bedfordshire
    Corporate (3 parents)
    Equity (Company account)
    95,030 GBP2023-06-30
    Officer
    2003-04-06 ~ 2005-03-08
    IIF 19 - director → ME
  • 15
    6364, 3 & 4 The Square, Manfield Avenue, Walsgrave, Coventry, England
    Dissolved corporate (12 parents)
    Officer
    2006-10-11 ~ 2009-04-29
    IIF 60 - director → ME
  • 16
    Mytogen House, 11 Browning Road, Heathfield, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-02-14 ~ 2018-03-29
    IIF 26 - director → ME
  • 17
    PERMAQUIP LIMITED - 2017-02-14
    Unit S Old Sleningford Farm, Mickley, Ripon, North Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    224,410 GBP2023-07-31
    Officer
    2010-10-29 ~ 2010-12-31
    IIF 15 - director → ME
  • 18
    Duchy Cottage New Woodhouses, Broughall, Whitchurch, Shropshire
    Dissolved corporate (1 parent)
    Officer
    2009-01-23 ~ 2013-09-17
    IIF 57 - director → ME
  • 19
    B&c Associates Limited, Trafalgar House Grenville Place, Mill Hill, London
    Dissolved corporate (2 parents)
    Officer
    2009-04-29 ~ 2011-09-01
    IIF 55 - director → ME
  • 20
    3 Field Court, London
    Dissolved corporate (1 parent)
    Officer
    2008-03-13 ~ 2013-05-31
    IIF 56 - director → ME
    2008-03-13 ~ 2008-12-12
    IIF 61 - secretary → ME
  • 21
    READYCOPY LIMITED - 1992-12-23
    Wagstaff Accountants, Richmond House Pond Close, Walkern Road, Stevenage, Herts, England
    Dissolved corporate (1 parent)
    Officer
    2007-05-31 ~ 2011-05-31
    IIF 17 - director → ME
  • 22
    THE LADY FLORENCE TRUST - 2002-04-17
    21 Deptford Broadway, London
    Corporate (9 parents)
    Officer
    2009-01-29 ~ 2013-07-25
    IIF 9 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.