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

Wallis, Paul David

    Related profiles found in government register
  • Wallis, Paul David
    British consultant born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Parkway Gardens, Chandlers Ford, Hampshire, SO53 2EN

      IIF 1
  • Wallis, Paul David
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Park Way Gardens, Eastleigh, SO53 2EN, United Kingdom

      IIF 2
    • icon of address 14, Parkway Gardens, Eastleigh, SO53 2EN, United Kingdom

      IIF 3
  • Wallis, Paul David
    British management consultant born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hantec Systems, Wessex House, Upper Market Street, Eastleigh, Southampton, Hampshire, SO50 9DF, United Kingdom

      IIF 4
  • Wallis, Paul David
    British managing director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Parkway Gardens, Chandlers Ford, Hampshire, SO53 2EN

      IIF 5
  • Wallis, Paul David
    British software consultant born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Parkway Gardens, Chandlers Ford, Hampshire, SO53 2EN

      IIF 6
  • Wallis, Paul David
    born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Parkway Gardens, Chandler's Ford, Eastleigh, Hampshire, SO53 2EN

      IIF 7
    • icon of address 14, Parkway Gardens, Eastleigh, SO53 2EN, United Kingdom

      IIF 8
  • Wallis, Paul David
    British chair person born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Silverthorne Way, Waterlooville, PO7 7XB, England

      IIF 9
  • Wallis, Paul David
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7a, St Martins Industrial Park, Moorend Farm Avenue, Bristol, BS11 0RS, England

      IIF 10
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 11
  • Wallis, Paul David
    British management consultant born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hantec Systems, Wessex House, Upper Market Street, Eastleigh, Southampton, Hampshire, SO50 9DF, United Kingdom

      IIF 12
  • Mr Paul David Wallis
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Parkway Gardens, Chandlers Ford, Hampshire, SO53 2EN, United Kingdom

      IIF 13
    • icon of address C/o Hantec Systems, Wessex House, Upper Market Street, Eastleigh, Southampton, Hampshire, SO50 9DF, United Kingdom

      IIF 14
  • Wallis, Paul David
    British consultant

    Registered addresses and corresponding companies
    • icon of address 14 Parkway Gardens, Chandlers Ford, Hampshire, SO53 2EN

      IIF 15
  • Wallis, Paul David
    British management consultant

    Registered addresses and corresponding companies
    • icon of address 14 Parkway Gardens, Chandlers Ford, Hampshire, SO53 2EN

      IIF 16
  • Wallis, Paul David
    British managing director

    Registered addresses and corresponding companies
    • icon of address 14 Parkway Gardens, Chandlers Ford, Hampshire, SO53 2EN

      IIF 17
  • Wallis, Paul David
    British software consultant

    Registered addresses and corresponding companies
    • icon of address 14 Parkway Gardens, Chandlers Ford, Hampshire, SO53 2EN

      IIF 18
  • Mr Paul David Wallis
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hantec Systems, Wessex House, Upper Market Street, Eastleigh, Southampton, Hampshire, SO50 9DF, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 4
  • 1
    DOLPHIN SOFTWARE LTD - 2003-11-24
    icon of address 14 Parkway Gardens, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-17 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2003-11-17 ~ dissolved
    IIF 18 - Secretary → ME
  • 2
    icon of address Three Ways Chapel Road, Swanmore, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2019-02-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    HANTEC EQM LIMITED - 2015-07-14
    HANTEC SYSTEMS LIMITED - 2012-10-17
    icon of address Three Ways Chapel Road, Swanmore, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,635 GBP2024-12-31
    Officer
    icon of calendar 2001-08-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    STARBAX (MARKETING SERVICES) LIMITED - 2020-08-16
    icon of address 1 Silverthorne Way, Waterlooville, England
    Active Corporate (6 parents)
    Equity (Company account)
    305,798 GBP2025-04-30
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 9 - Director → ME
Ceased 9
  • 1
    FISHER PRODUCTIONS HOLDINGS LIMITED - 2019-11-06
    icon of address 2 London Wall Place, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    546,150 GBP2018-12-31
    Officer
    icon of calendar 2019-08-30 ~ 2020-07-22
    IIF 11 - Director → ME
  • 2
    HANTEC FASTGROWTH LIMITED - 2014-10-28
    icon of address Kingsway House Kingsway House, 194 Athelstan Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2022-03-31
    Officer
    icon of calendar 2013-06-10 ~ 2015-07-17
    IIF 2 - Director → ME
  • 3
    HANTEC EQM LIMITED - 2015-07-14
    HANTEC SYSTEMS LIMITED - 2012-10-17
    icon of address Three Ways Chapel Road, Swanmore, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,635 GBP2024-12-31
    Officer
    icon of calendar 2001-08-24 ~ 2018-08-30
    IIF 16 - Secretary → ME
  • 4
    SECURITY & SCREENING AGENCY LIMITED - 2012-09-17
    icon of address Suite 1, The Old Dairy Elm Farm, Norwich Common, Wymondham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    120,608 GBP2023-12-31
    Officer
    icon of calendar 2012-08-08 ~ 2017-11-13
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-13
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Unit 7a St Martins Industrial Park, Moorend Farm Avenue, Bristol, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    245 GBP2024-03-31
    Officer
    icon of calendar 2020-01-28 ~ 2021-03-18
    IIF 10 - Director → ME
  • 6
    STUGA SERVICE LIMITED - 2009-06-18
    PARIS 004 LIMITED - 2006-06-20
    icon of address Stuga, Edison Way, Great Yarmouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    316,474 GBP2023-12-31
    Officer
    icon of calendar 2006-06-08 ~ 2013-02-27
    IIF 5 - Director → ME
    icon of calendar 2006-06-08 ~ 2013-02-27
    IIF 17 - Secretary → ME
  • 7
    icon of address Stuga, Edison Way, Great Yarmouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,822 GBP2021-03-31
    Officer
    icon of calendar 2009-03-23 ~ 2013-04-09
    IIF 7 - LLP Designated Member → ME
  • 8
    icon of address 21 Southampton Street, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-27 ~ 2013-04-09
    IIF 8 - LLP Designated Member → ME
  • 9
    icon of address Empress Heights, College Street, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-10 ~ 2013-03-13
    IIF 1 - Director → ME
    icon of calendar 2008-03-10 ~ 2013-03-13
    IIF 15 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.