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

    Related profiles found in government register
  • 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 1 IIF 2
    • The Grange, 100 High Street, Southgate, London, N14 6BN, England

      IIF 3
    • The Grange, C/o Voneus, 100 High Street, Southgate, London, N14 6BN, England

      IIF 4 IIF 5 IIF 6
  • 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 7
  • 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 8
  • Wallace, Graham Alexander Drummond

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

      IIF 9
    • The Grange, C/o Voneus, 100 High Street, Southgate, London, N14 6BN, England

      IIF 10
  • Wallace, Graham Alexander Drummond
    British

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

      IIF 11
  • 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 19
  • Wallace, Graham

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

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

      IIF 21
    • 284a, Chase Road, London, N14 6HF, England

      IIF 22
    • The Grange, 100 High Street, London, N14 6BN, England

      IIF 23 IIF 24 IIF 25
    • The Grange, 100 High Street, Southgate, London, N14 6BN, England

      IIF 26
    • The Grange, C/o Voneus, 100 High Street, Southgate, London, N14 6BN, England

      IIF 27 IIF 28 IIF 29
  • 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 30
    • 22, Newmills Road, Dalkeith, Midlothian, EH22 2AH, Scotland

      IIF 31
    • Brewlands Lodge, 22 Newmills Road, Dalkeith, Midlothian, EH22 2AH, United Kingdom

      IIF 32
    • 23, Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 33 IIF 34
    • Floor 3, 23 Mitchell Street, Edinburgh, Midlothian, EH6 7BD, United Kingdom

      IIF 35
    • Moulsdale House, 24, Milton Road East, Edinburgh, EH15 2PP, Scotland

      IIF 36
    • William Duncan (business Recovery) Ltd, 2nd Floor, 18 Bothwell Street, Glasgow, Strathclyde, G2 6NU

      IIF 37
    • 117, Studdridge Street, London, SW6 3TD, England

      IIF 38
    • 284a Chase Road, Chase Road, London, N14 6HF, England

      IIF 39
    • 284a, Chase Road, Southgate, London, N14 6HF, United Kingdom

      IIF 40
    • 284a Chase Road, Southgate, Southgate, London, N14 6HF, United Kingdom

      IIF 41
    • The Grange, 100 High Street, London, N14 6BN, England

      IIF 42
    • The Grange, C/o Voneus, 100 High Street, Southgate, London, N14 6BN, England

      IIF 43
  • 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 58
    • Brewlands Lodge, 22 Newmills Road, Dalkeith, Midlothian, EH22 2AH, Scotland

      IIF 59
    • 23, Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 60
  • 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 61
  • 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 62
    • 17, Sebergham Grove, London, NW7 2AU, England

      IIF 63
  • 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 64
  • 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 65
  • 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 66
    • William Duncan (business Recovery) Ltd, 2nd Floor, 18 Bothwell Street, Glasgow, Strathclyde, G2 6NU

      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 37 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - 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 52 - director → ME
  • 3
    117 Studdridge Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-10 ~ dissolved
    IIF 31 - director → ME
  • 4
    CAMELOT EDUCATION LIMITED - 2013-12-20
    117 Studdridge Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-10 ~ dissolved
    IIF 45 - director → ME
  • 5
    23 Mitchell Street, Edinburgh, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-08-24 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - 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 35 - director → ME
  • 7
    23 Mitchell Street, Edinburgh, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-05-05 ~ dissolved
    IIF 33 - director → ME
  • 8
    Hebe House, 55 Cumnor Road, Sutton, Surrey, England
    Dissolved corporate (4 parents)
    Officer
    2011-08-15 ~ dissolved
    IIF 46 - director → ME
  • 9
    117 Studdridge Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2015-03-24 ~ dissolved
    IIF 38 - director → ME
  • 10
    Brewlands Lodge, 22 Newmills Road, Dalkeith, Midlothian
    Dissolved corporate (1 parent)
    Officer
    2011-10-06 ~ dissolved
    IIF 59 - director → ME
  • 11
    23 Mitchell Street, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2014-08-05 ~ dissolved
    IIF 60 - director → ME
  • 12
    Moulsdale House 24, Milton Road East, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2013-07-09 ~ dissolved
    IIF 36 - 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 65 - director → ME
    Person with significant control
    2020-01-24 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 14
    92 Albert Embankment, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-30 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2019-01-30 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - 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 32 - 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 47 - director → ME
    2000-06-21 ~ 2001-10-29
    IIF 13 - 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 1 - director → ME
    2020-06-08 ~ 2021-02-23
    IIF 23 - 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 3 - director → ME
    2020-06-08 ~ 2021-02-23
    IIF 26 - 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 55 - 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 39 - director → ME
    2017-10-17 ~ 2021-02-23
    IIF 21 - 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 53 - director → ME
    1999-09-12 ~ 2001-10-29
    IIF 19 - 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 42 - director → ME
    2020-12-18 ~ 2021-02-23
    IIF 25 - 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 6 - director → ME
    2020-06-08 ~ 2021-02-23
    IIF 28 - 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 56 - 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 62 - 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 64 - director → ME
    2022-07-11 ~ 2023-01-30
    IIF 20 - secretary → ME
  • 12
    20-22 Bedford Row, London
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2003-09-29 ~ 2005-03-04
    IIF 11 - 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 2 - director → ME
    2020-10-30 ~ 2021-02-23
    IIF 24 - 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 51 - director → ME
    2007-06-29 ~ 2009-10-01
    IIF 15 - 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 63 - 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 5 - director → ME
    2020-03-20 ~ 2021-02-23
    IIF 29 - 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 4 - director → ME
    2020-06-08 ~ 2021-02-23
    IIF 27 - 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 40 - director → ME
    2018-01-01 ~ 2021-02-23
    IIF 22 - 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 48 - director → ME
    2000-05-18 ~ 2001-10-29
    IIF 14 - 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 49 - director → ME
    1999-09-10 ~ 2001-10-29
    IIF 12 - 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 57 - director → ME
    2000-06-21 ~ 2001-10-29
    IIF 18 - 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 43 - director → ME
    2017-12-14 ~ 2019-01-29
    IIF 41 - director → ME
    2019-08-01 ~ 2021-02-23
    IIF 10 - 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 58 - 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 44 - director → ME
    2016-08-11 ~ 2021-02-23
    IIF 9 - 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 61 - 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 50 - director → ME
    2006-03-13 ~ 2006-06-12
    IIF 17 - 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 54 - director → ME
    2003-05-07 ~ 2004-08-31
    IIF 16 - 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.