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, Graham Alexander Drummond

    Related profiles found in government register
  • Wallace, Graham Alexander Drummond
    British

    Registered addresses and corresponding companies
    • Brewlands Lodge, 22 Newmills Road, Dalkeith, Midlothian, EH22 2AH

      IIF 1
  • Wallace, Graham Alexander Drummond
    British chartered accountant

    Registered addresses and corresponding companies
  • Wallace, Graham Alexander Drummond
    British director

    Registered addresses and corresponding companies
    • Brewlands Lodge, 22 Newmills Road, Dalkeith, Midlothian, EH22 2AH

      IIF 9
  • Wallace, Graham Alexander Drummond

    Registered addresses and corresponding companies
    • The Grange, 100 High Street, Southgate, London, N14 6PW, England

      IIF 10
    • The Grange, C/o Voneus, 100 High Street, Southgate, London, N14 6BN, England

      IIF 11
  • Wallace, Graham Alexander Drummond
    British accountant born in June 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22, Newmills Road, Dalkeith, EH22 2AH, United Kingdom

      IIF 12
    • 22, Newmills Road, Dalkeith, Midlothian, EH22 2AH, Scotland

      IIF 13
    • Brewlands Lodge, 22 Newmills Road, Dalkeith, Midlothian, EH22 2AH, United Kingdom

      IIF 14
    • 23, Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 15 IIF 16
    • Floor 3, 23 Mitchell Street, Edinburgh, Midlothian, EH6 7BD, United Kingdom

      IIF 17
    • Moulsdale House, 24, Milton Road East, Edinburgh, EH15 2PP, Scotland

      IIF 18
    • William Duncan (business Recovery) Ltd, 2nd Floor, 18 Bothwell Street, Glasgow, Strathclyde, G2 6NU

      IIF 19
    • 117, Studdridge Street, London, SW6 3TD, England

      IIF 20
    • 284a Chase Road, Chase Road, London, N14 6HF, England

      IIF 21
    • 284a, Chase Road, Southgate, London, N14 6HF, United Kingdom

      IIF 22
    • 284a Chase Road, Southgate, Southgate, London, N14 6HF, United Kingdom

      IIF 23
    • The Grange, 100 High Street, London, N14 6BN, England

      IIF 24
    • The Grange, C/o Voneus, 100 High Street, Southgate, London, N14 6BN, England

      IIF 25
  • Wallace, Graham Alexander Drummond
    British chartered accountant born in June 1956

    Resident in Scotland

    Registered addresses and corresponding companies
  • Wallace, Graham Alexander Drummond
    British company director born in June 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • Brewlands Lodge, 22 Newmills Road, Dalkeith, Midlothian, EH22 2AH

      IIF 40
    • Brewlands Lodge, 22 Newmills Road, Dalkeith, Midlothian, EH22 2AH, Scotland

      IIF 41
    • 23, Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 42
  • Wallace, Graham Alexander Drummond
    British director/accountant born in June 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 284a, Chase Road, Southgate, London, N14 6HF, United Kingdom

      IIF 43
  • Wallace, Graham Alexander Drummond
    English accountant born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • Floor 2, Framework Building, 124 St. Vincent Street, Glasgow, Lanarkshire, G2 5HF, Scotland

      IIF 44
    • 17, Sebergham Grove, London, NW7 2AU, England

      IIF 45
  • Wallace, Graham Alexander Drummond
    English chartered accountant born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1, King William Street, London, EC4N 7AF, United Kingdom

      IIF 46
  • Wallace, Graham Alexander Drummond
    English company director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2 JR, United Kingdom

      IIF 47
  • Wallace, Graham
    British accountant born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Grange, 100 High Street, London, N14 6BN, England

      IIF 48 IIF 49
    • The Grange, 100 High Street, Southgate, London, N14 6BN, England

      IIF 50
    • The Grange, C/o Voneus, 100 High Street, Southgate, London, N14 6BN, England

      IIF 51 IIF 52 IIF 53
  • Wallace, Graham

    Registered addresses and corresponding companies
    • 1, King William Street, London, EC4N 7AF, United Kingdom

      IIF 54
    • 284a Chase Road, Chase Road, London, N14 6HF, England

      IIF 55
    • 284a, Chase Road, London, N14 6HF, England

      IIF 56
    • The Grange, 100 High Street, London, N14 6BN, England

      IIF 57 IIF 58 IIF 59
    • The Grange, 100 High Street, Southgate, London, N14 6BN, England

      IIF 60
    • The Grange, C/o Voneus, 100 High Street, Southgate, London, N14 6BN, England

      IIF 61 IIF 62 IIF 63
  • Mr Graham Alexander Drummond Wallace
    British born in June 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 23, Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 64
    • William Duncan (business Recovery) Ltd, 2nd Floor, 18 Bothwell Street, Glasgow, Strathclyde, G2 6NU

      IIF 65
  • Mr Graham Alexander Wallace
    British born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Newmills Road, Dalkeith, EH22 2AH, United Kingdom

      IIF 66
  • Mr Graham Wallace
    British born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 67
child relation
Offspring entities and appointments
Active 15
  • 1
    William Duncan (business Recovery) Ltd 2nd Floor, 18 Bothwell Street, Glasgow, Strathclyde
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,700 GBP2016-03-31
    Officer
    2015-01-05 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    MANDELA THEATRE COMPANY - 1992-06-26
    Paul Pinson, 2/3 Links Gardens, Edinburgh, Lothian, Scotland
    Dissolved corporate (4 parents)
    Officer
    2003-03-25 ~ dissolved
    IIF 34 - director → ME
  • 3
    117 Studdridge Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-10 ~ dissolved
    IIF 13 - director → ME
  • 4
    CAMELOT EDUCATION LIMITED - 2013-12-20
    117 Studdridge Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-10 ~ dissolved
    IIF 27 - director → ME
  • 5
    23 Mitchell Street, Edinburgh, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-08-24 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Floor 3 23 Mitchell Street, Edinburgh, Midlothian, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-08-30 ~ dissolved
    IIF 17 - director → ME
  • 7
    23 Mitchell Street, Edinburgh, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-05-05 ~ dissolved
    IIF 15 - director → ME
  • 8
    Hebe House, 55 Cumnor Road, Sutton, Surrey, England
    Dissolved corporate (4 parents)
    Officer
    2011-08-15 ~ dissolved
    IIF 28 - director → ME
  • 9
    117 Studdridge Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2015-03-24 ~ dissolved
    IIF 20 - director → ME
  • 10
    Brewlands Lodge, 22 Newmills Road, Dalkeith, Midlothian
    Dissolved corporate (1 parent)
    Officer
    2011-10-06 ~ dissolved
    IIF 41 - director → ME
  • 11
    23 Mitchell Street, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2014-08-05 ~ dissolved
    IIF 42 - director → ME
  • 12
    Moulsdale House 24, Milton Road East, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2013-07-09 ~ dissolved
    IIF 18 - director → ME
  • 13
    4385, 12424402 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    15,043 GBP2022-03-31
    Officer
    2020-01-24 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2020-01-24 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 14
    92 Albert Embankment, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-30 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2019-01-30 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 15
    Brewlands Lodge, 22 Newmills Road, Dalkeith, Midlothian, Scotland
    Dissolved corporate (1 parent)
    Officer
    2011-11-10 ~ dissolved
    IIF 14 - director → ME
Ceased 27
  • 1
    STORTEXT DOCUMENT SOLUTIONS LIMITED - 2011-06-01
    STERLING FACILITY MANAGEMENT LIMITED - 2001-07-09
    MARTIN KEITH (ELEVEN) LIMITED - 1990-03-28
    Box-it Winnall Down Farm, Alresford Road, Winchester, Hampshire
    Corporate (2 parents)
    Officer
    2000-06-21 ~ 2002-04-24
    IIF 29 - director → ME
    2000-06-21 ~ 2001-10-29
    IIF 3 - secretary → ME
  • 2
    The Grange, 100 High Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    50,452 GBP2020-03-31
    Officer
    2020-06-08 ~ 2021-02-23
    IIF 48 - director → ME
    2020-06-08 ~ 2021-02-23
    IIF 57 - secretary → ME
  • 3
    The Grange 100 High Street, Southgate, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2020-06-08 ~ 2021-02-23
    IIF 50 - director → ME
    2020-06-08 ~ 2021-02-23
    IIF 60 - secretary → ME
  • 4
    FILMHOUSE LIMITED (THE) - 2010-01-12
    C/o Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh
    Corporate (7 parents, 3 offsprings)
    Officer
    2007-03-26 ~ 2010-01-12
    IIF 37 - director → ME
  • 5
    The Grange, C/o Voneus 100 High Street, Southgate, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-04-01
    Officer
    2017-10-17 ~ 2021-02-23
    IIF 21 - director → ME
    2017-10-17 ~ 2021-02-23
    IIF 55 - secretary → ME
  • 6
    DOCUMENT OUTSOURCING LIMITED - 2015-01-05
    STORTEXT UK LIMITED - 2005-09-29
    STORTEXT LOGISTICS LIMITED - 2000-02-11
    DUNWILCO (470) LIMITED - 1995-10-03
    Document House, Phoenix Crescent, Strathclyde Business Park, Bellshill
    Corporate (10 parents)
    Equity (Company account)
    4,162,000 GBP2024-03-31
    Officer
    1999-08-09 ~ 2002-04-24
    IIF 35 - director → ME
    1999-09-12 ~ 2001-10-29
    IIF 9 - secretary → ME
  • 7
    The Grange, 100 High Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    36,212 GBP2020-04-30
    Officer
    2020-12-18 ~ 2021-02-23
    IIF 24 - director → ME
    2020-12-18 ~ 2021-02-23
    IIF 59 - secretary → ME
  • 8
    The Grange, C/o Voneus 100 High Street, Southgate, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-03-31
    Officer
    2020-06-08 ~ 2021-02-23
    IIF 53 - director → ME
    2020-06-08 ~ 2021-02-23
    IIF 62 - secretary → ME
  • 9
    FRAMEOFFER LIMITED - 1990-04-23
    C/o Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved corporate (4 parents)
    Officer
    2007-10-22 ~ 2010-01-09
    IIF 38 - director → ME
  • 10
    D9 FIBRE 2 (CITY 1) LIMITED - 2022-10-21
    D9 FIBRE (GLASGOW) LIMITED - 2022-09-13
    5 South Charlotte Street, Edinburgh, Scotland
    Corporate (4 parents)
    Equity (Company account)
    -4,223,281 GBP2023-12-31
    Officer
    2022-08-02 ~ 2023-01-30
    IIF 44 - director → ME
  • 11
    D9 FIBRE 2 LIMITED - 2022-10-24
    Suit 4, Crossgates House 67 Crossgates Shopping Centre, Station Road, Leeds, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,424,300 GBP2023-12-31
    Officer
    2022-07-11 ~ 2023-01-30
    IIF 46 - director → ME
    2022-07-11 ~ 2023-01-30
    IIF 54 - secretary → ME
  • 12
    20-22 Bedford Row, London
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2003-09-29 ~ 2005-03-04
    IIF 1 - secretary → ME
  • 13
    The Grange, 100 High Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2020-10-30 ~ 2021-02-23
    IIF 49 - director → ME
    2020-10-30 ~ 2021-02-23
    IIF 58 - secretary → ME
  • 14
    GL FOODS LIMITED - 2011-12-13
    LEVY & MCRAE NO 2 (280) LIMITED - 2007-10-31
    Titanium 1 King's Inch Place, Renfrew
    Dissolved corporate (2 parents)
    Officer
    2006-03-30 ~ 2009-10-01
    IIF 33 - director → ME
    2007-06-29 ~ 2009-10-01
    IIF 5 - secretary → ME
  • 15
    17 Sebergham Grove, London, England
    Corporate (2 parents)
    Equity (Company account)
    -36,649 GBP2023-09-30
    Officer
    2021-10-25 ~ 2022-11-25
    IIF 45 - director → ME
  • 16
    The Grange, C/o Voneus 100 High Street, Southgate, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    200 GBP2022-03-31
    Officer
    2020-03-20 ~ 2021-02-23
    IIF 52 - director → ME
    2020-03-20 ~ 2021-02-23
    IIF 63 - secretary → ME
  • 17
    The Grange, C/o Voneus 100 High Street, Southgate, London, England
    Dissolved corporate (3 parents, 3 offsprings)
    Equity (Company account)
    80 GBP2020-03-31
    Officer
    2020-06-08 ~ 2021-02-23
    IIF 51 - director → ME
    2020-06-08 ~ 2021-02-23
    IIF 61 - secretary → ME
  • 18
    The Grange, C/o Voneus 100 High Street, Southgate, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2018-01-01 ~ 2021-02-23
    IIF 22 - director → ME
    2018-01-01 ~ 2021-02-23
    IIF 56 - secretary → ME
  • 19
    DUNWILCO (786) LIMITED - 2001-07-05
    Caledonian Exchange, 19a Canning Street, Edinburgh, Midlothian
    Dissolved corporate (2 parents)
    Officer
    2000-05-18 ~ 2002-04-24
    IIF 30 - director → ME
    2000-05-18 ~ 2001-10-29
    IIF 4 - secretary → ME
  • 20
    E-STORE CORPORATION LIMITED - 2001-08-22
    DUNWILCO (726) LIMITED - 2000-02-11
    Caledonian Exchange, 19a Canning Street, Edinburgh, Midlothian
    Dissolved corporate (2 parents)
    Officer
    1999-09-10 ~ 2002-04-24
    IIF 31 - director → ME
    1999-09-10 ~ 2001-10-29
    IIF 2 - secretary → ME
  • 21
    STERLING MICROFILM LIMITED - 2001-07-09
    Box-it Winnall Down Farm, Alresford Road, Winchester, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2000-06-21 ~ 2002-04-24
    IIF 39 - director → ME
    2000-06-21 ~ 2001-10-29
    IIF 8 - secretary → ME
  • 22
    The Grange, C/o Voneus 100 High Street, Southgate, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    500 GBP2022-03-31
    Officer
    2019-08-01 ~ 2021-02-23
    IIF 25 - director → ME
    2017-12-14 ~ 2019-01-29
    IIF 23 - director → ME
    2019-08-01 ~ 2021-02-23
    IIF 11 - secretary → ME
  • 23
    GO LOWER LIMITED - 2012-08-29
    WAISTLINE FOODS (SCOTLAND) LIMITED - 2004-05-25
    PACIFIC SHELF 1247 LIMITED - 2004-01-15
    Titanium 1 King's Inch Place, Renfrew
    Dissolved corporate (2 parents)
    Officer
    2007-12-21 ~ 2009-09-30
    IIF 40 - director → ME
  • 24
    DICE NETWORKS LIMITED - 2014-10-10
    DICE4HOME LTD - 2013-09-10
    The Grange 100 High Street, Southgate, London, England
    Corporate (10 parents, 13 offsprings)
    Equity (Company account)
    23,326,525 GBP2023-03-31
    Officer
    2013-09-09 ~ 2018-07-13
    IIF 26 - director → ME
    2016-08-11 ~ 2021-02-23
    IIF 10 - secretary → ME
  • 25
    The Grange, C/o Voneus 100 High Street, Southgate, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2018-01-29 ~ 2019-01-31
    IIF 43 - director → ME
  • 26
    PHASETECHNICS LIMITED - 2005-01-10
    5 Dalziel Road, Hillington Park, Glasgow, Scotland Uk.
    Corporate (2 parents)
    Equity (Company account)
    437,435 GBP2024-03-31
    Officer
    2004-12-14 ~ 2006-06-12
    IIF 32 - director → ME
    2006-03-13 ~ 2006-06-12
    IIF 7 - secretary → ME
  • 27
    OPTIFY MEDIAFORCE LIMITED - 2022-01-05
    PCCW GLOBAL NETWORKS (UK) LIMITED - 2020-11-20
    PCCW GLOBAL NETWORKS (UK) PLC - 2019-04-24
    RELISH NETWORKS PLC - 2017-09-13
    KEYCOM PLC - 2016-05-26
    NOWNET.COM PLC - 2000-02-28
    5th Floor, The Grange 100 High Street, Southgate, London, England
    Corporate (3 parents, 3 offsprings)
    Officer
    2003-05-07 ~ 2004-08-31
    IIF 36 - director → ME
    2003-05-07 ~ 2004-08-31
    IIF 6 - secretary → 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.