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, Nicholas

    Related profiles found in government register
  • Wallis, Nicholas
    British company director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sopers House, Sopers Road, Cuffley, EN6 4RY, England

      IIF 1
  • Wallis, Nicholas
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Gordon Hill, Enfield, EN2 0QS, England

      IIF 2
  • Wallis, Nicholas John
    British company director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 Avenue Close, Avenue Road, London, NW8 6DA, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Lawford House, Albert Place, London, N3 1QA, England

      IIF 6
  • Wallis, Nicholas John
    British director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 7
  • Wallis, Nicholas
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Sopers House, Sopers Road, Cuffley, EN6 4RY, England

      IIF 8
  • Wallis, Nicholas
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Sopers House, Sopers Road, Cuffley, EN6 4RY, England

      IIF 9
  • Mr Nicholas Wallis
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Gordon Hill, Enfield, EN2 0QS, England

      IIF 10
  • Wallis, Nicholas John
    British company director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • 19/21, Crawford Street, Suite 363, London, W1H 1PJ

      IIF 11
    • 37 Avenue Close, Avenue Road, London, NW8 6DA

      IIF 12
    • 37, Avenue Close, Avenue Road, London, NW8 6DA, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Flat 37, Avenue Close, Avenue Road, London, NW8 6DA, United Kingdom

      IIF 16
  • Wallis, Nicholas John
    British director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • 37 Avenue Close, Avenue Road, London, NW8 6DA

      IIF 17
  • Wallis, Nicholas John
    British none born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • 37, Avenue Close, Avenue Road, London, NW8 6DA, United Kingdom

      IIF 18
  • Wallis, Nicholas John
    British director born in March 1954

    Resident in Malta

    Registered addresses and corresponding companies
    • Lawford House, Albert Place, London, N3 1QA, United Kingdom

      IIF 19
  • Mr Nicholas John Wallis
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lawford House, Albert Place, London, N3 1QA, England

      IIF 20
    • Suite 2, 6, Porter Street, London, W1U 6DD, United Kingdom

      IIF 21
  • Wallis, Nicholas John
    British businessman born in March 1954

    Registered addresses and corresponding companies
    • Flat 9, 17 Davies Street, London, W1Y 1LN

      IIF 22
  • Wallis, Nicholas John
    British co director born in March 1954

    Registered addresses and corresponding companies
    • 16 Huson Close, London, NW3 3JW

      IIF 23
  • Wallis, Nicholas John
    British director born in March 1954

    Registered addresses and corresponding companies
    • 63a Warwick Avenue, London, W9 2PR

      IIF 24
  • Wallis, Nicholas John

    Registered addresses and corresponding companies
  • Wallis, Nicholas John
    English company director born in March 1954

    Resident in Malta

    Registered addresses and corresponding companies
    • 40, Manchester Street, London, W1U 7LL, England

      IIF 27
  • Mr Nicholas John Wallis
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 28
    • 37 Avenue Close, Avenue Road, London, NW8 6DA, England

      IIF 29
    • 37, Avenue Close, Avenue Road, London, NW8 6DA, United Kingdom

      IIF 30
  • Mr Nicholas John Wallis
    British born in March 1954

    Resident in Malta

    Registered addresses and corresponding companies
    • Lawford House, Albert Place, London, N3 1QA, United Kingdom

      IIF 31
  • Mr Nicholas John Wallis
    English born in March 1954

    Resident in Malta

    Registered addresses and corresponding companies
    • 40, Manchester Street, London, W1U 7LL, England

      IIF 32
child relation
Offspring entities and appointments
Active 17
  • 1
    N W YACHTING LTD - 2022-12-19
    29th Floor 40 Bank Street, London
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -180,438 GBP2020-09-30
    Officer
    2018-10-24 ~ dissolved
    IIF 7 - director → ME
  • 2
    BELLEVEUE MORTLAKES ESTATE MANAGEMENT LIMITED - 2012-10-29
    Sopers House, Sopers Road, Cuffley, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    149,473 GBP2024-03-31
    Officer
    2014-12-17 ~ now
    IIF 8 - director → ME
  • 3
    Sopers House, Sopers Road, Cuffley, England
    Corporate (3 parents)
    Equity (Company account)
    16,906 GBP2024-01-31
    Officer
    2017-01-13 ~ now
    IIF 1 - director → ME
  • 4
    Sopers House, Sopers Road, Cuffley, England
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    54 GBP2023-03-31
    Officer
    2014-03-11 ~ dissolved
    IIF 9 - director → ME
  • 5
    Nicholas Wallis, 37 Avenue Close, Avenue Road, London
    Dissolved corporate (2 parents)
    Officer
    2013-07-17 ~ dissolved
    IIF 14 - director → ME
  • 6
    37 Avenue Close, Avenue Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    110,270 GBP2020-04-30
    Officer
    2016-04-13 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-04-13 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 7
    37 Avenue Close, Avenue Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -161,722 GBP2020-04-30
    Officer
    2013-10-18 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 8
    590 Green Lanes, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-09-29 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    15 Langton Drive, Two Mile Ash, Milton Keynes, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-02-24 ~ dissolved
    IIF 3 - director → ME
  • 10
    WALLIS FAMILY VENTURES LTD - 2025-01-14
    Lawford House, Albert Place, London, England
    Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -605,393 GBP2024-04-30
    Officer
    2019-04-05 ~ now
    IIF 6 - director → ME
    Person with significant control
    2019-04-05 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 11
    40 Manchester Street, London, England
    Corporate (2 parents)
    Officer
    2024-09-30 ~ now
    IIF 27 - director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 12
    24 Conduit Place, London
    Dissolved corporate (1 parent)
    Officer
    2011-05-16 ~ dissolved
    IIF 18 - director → ME
  • 13
    15 Langton Drive, Two Mile Ash, Milton Keynes
    Dissolved corporate (2 parents)
    Officer
    2013-04-02 ~ dissolved
    IIF 16 - director → ME
  • 14
    15 Langton Drive, Two Mile Ash, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-03-16 ~ dissolved
    IIF 4 - director → ME
  • 15
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    14,007 GBP2021-03-31
    Officer
    1996-10-22 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2017-08-24 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 16
    ANGLO BIOTRANS PLC - 2006-02-27
    ANGLO BIOTRANS LIMITED - 2005-08-11
    24 Conduit Place, London
    Dissolved corporate (4 parents)
    Officer
    2005-01-11 ~ dissolved
    IIF 23 - director → ME
  • 17
    Lawford House, Albert Place, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-21 ~ now
    IIF 19 - director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    N W YACHTING LTD - 2022-12-19
    29th Floor 40 Bank Street, London
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -180,438 GBP2020-09-30
    Person with significant control
    2018-10-24 ~ 2022-01-24
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 2
    JAK CONSOLIDATED LIMITED - 2023-11-30
    ASPREY CONSOLIDATED LIMITED - 2018-04-10
    ASPREY HOTELS LIMITED - 2014-12-24
    Studio 5, 13 Soho Square, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2016-04-03 ~ 2016-12-28
    IIF 11 - director → ME
  • 3
    63 Warwick Avenue, Little Venice, London
    Corporate (4 parents)
    Equity (Company account)
    3 GBP2023-08-31
    Officer
    1999-09-21 ~ 2003-07-31
    IIF 24 - director → ME
    1999-09-29 ~ 2003-07-31
    IIF 26 - secretary → ME
    1999-09-21 ~ 1999-09-29
    IIF 25 - secretary → ME
  • 4
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    3,374,072 GBP2023-04-30
    Officer
    1995-03-10 ~ 2018-05-09
    IIF 17 - director → ME
  • 5
    590 Green Lanes, London, United Kingdom
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    413,294 GBP2023-10-31
    Officer
    2018-10-02 ~ 2018-11-14
    IIF 2 - director → ME
  • 6
    249 Cranbrook Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2009-05-11 ~ 2014-02-01
    IIF 12 - director → ME
  • 7
    FC9014 LIMITED - 1990-04-11
    Aston House, Cornwall Avenue, London
    Corporate (1 parent)
    Equity (Company account)
    523 GBP2024-03-31
    Officer
    ~ 1991-03-15
    IIF 22 - 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.