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.

Jump to: Offsprings
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 born in October 1966

    Resident in England

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

      IIF 21
    • Richmond House, Walkern Road, Stevenage, Herts, SG1 3QP, United Kingdom

      IIF 22
  • 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 23
  • 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 24
  • Wallace, Patrick John James William
    British company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Wagstaff Chartered Accountants, Pond Close, Walkern Road, Stevenage, SG1 3QP, England

      IIF 25
  • Wallace, Patrick John James William
    British director born in October 1966

    Resident in England

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

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

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

      IIF 28 IIF 29
  • Wallace, Patrick John James William
    Irish born in October 1966

    Resident in England

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

      IIF 30
  • Wallace, Patrick John James William
    British

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

      IIF 31
  • Wallace, Patrick John
    British born in October 1966

    Resident in Ireland

    Registered addresses and corresponding companies
  • 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
child relation
Offspring entities and appointments 37
  • 1
    A2023 REALISATIONS LIMITED - now
    AMSYS LIMITED
    - 2023-05-17 02052274
    AMSYS PLC
    - 2013-02-20 02052274
    AMSYS LIMITED
    - 2006-10-12 02052274
    AMSYS PLC - 2004-06-30
    ADVANCED MICRO-COMPUTER SERVICES PLC - 1989-10-06
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (28 parents, 1 offspring)
    Officer
    2004-07-19 ~ 2013-02-22
    IIF 6 - Director → ME
  • 2
    AESMF1 LTD
    09187922
    C12 Marquis Court, Marquisway, Team Valley, Gateshead
    Liquidation Corporate (2 parents)
    Officer
    2014-08-28 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
  • 3
    AETHERSCAN LIMITED
    06134264
    70 South Street, Lancing, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    2007-03-05 ~ dissolved
    IIF 18 - Director → ME
  • 4
    AMSYS HOLDINGS LIMITED
    05174964 14525140... (more)
    24 Berwick Street, London
    Dissolved Corporate (11 parents)
    Officer
    2004-07-19 ~ 2013-02-22
    IIF 7 - Director → ME
  • 5
    ARKLE ELECTRONIC HOLDINGS LIMITED
    - now 06746048
    STEVENAGE PCB ASSEMBLY LIMITED
    - 2010-05-14 06746048
    Richmond House, Walkern Road, Stevenage, Hertfordshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2008-11-11 ~ dissolved
    IIF 23 - Director → ME
  • 6
    ARKLE ELECTRONIC SYSTEMS LIMITED
    - now 06745343
    ARKLE SUBCONTRACT ASSEMBLY LIMITED
    - 2010-05-13 06745343
    15 Wedgewood Gate Industrial Estate, Sg1 4su, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    2017-10-06 ~ 2026-03-02
    IIF 21 - Director → ME
    2008-11-10 ~ 2011-01-04
    IIF 1 - Director → ME
  • 7
    Richmond House, Walkern Road, Stevenage, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2005-02-16 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 8
    ARKLE TRADING GROUP LIMITED
    09094082
    Unit 15 Wedgwood Industrial Estate, Wedgwood Way, Stevenage, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2014-06-19 ~ 2026-03-02
    IIF 22 - 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
  • 9
    ARNAGE CHILLINGHAM LIMITED
    13670092
    Wayside Buxted Wood Lane, Buxted, Uckfield, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2021-10-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-10-08 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 10
    BECKTECH LIMITED
    01942052
    Terminus Road, Chichester, West Sussex
    Active Corporate (7 parents)
    Officer
    2010-06-22 ~ 2015-10-08
    IIF 13 - Director → ME
  • 11
    CONSTABLES ENGINEERING LIMITED
    - now 07552967
    CONSTABLES (FRANCHISING) LIMITED - 2013-03-28
    60/62 Old London Road, Kingston Upon Thames
    Dissolved Corporate (3 parents)
    Officer
    2013-05-16 ~ 2013-07-31
    IIF 5 - Director → ME
  • 12
    CURAM MANAGED CARE SERVICES LIMITED
    - now 11562371
    MAWII HOME CARE LIMITED
    - 2024-07-08 11562371
    WEMA CARE LIMITED - 2019-03-11
    18 Ashwin Street, London, England
    Active Corporate (9 parents)
    Officer
    2024-06-07 ~ now
    IIF 38 - Director → ME
  • 13
    CURAM.IO LTD
    - now 10743464
    ECARE DIRECT LTD
    - 2017-11-15 10743464
    18 Ashwin Street, London, England
    Active Corporate (4 parents)
    Officer
    2017-04-27 ~ now
    IIF 35 - Director → ME
  • 14
    CURAMCARE LIMITED
    11274500
    18 Ashwin Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2018-03-26 ~ now
    IIF 34 - Director → ME
  • 15
    CURAMCARE NORTH LIMITED
    SC602943
    Crochmore House, Irongray, Dumfries, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-07-18 ~ now
    IIF 32 - Director → ME
  • 16
    CURAMCQC LIMITED
    15455979
    18 Ashwin Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2024-01-31 ~ now
    IIF 37 - Director → ME
  • 17
    CURAMPAYE LIMITED
    15303073
    18 Ashwin Street, London, England
    Active Corporate (6 parents)
    Officer
    2023-11-22 ~ now
    IIF 33 - Director → ME
  • 18
    DEERSLEAP LTD
    07279044 07279155
    Becktech Limited, Terminus Road, Terminus Road, Chichester, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    2010-06-21 ~ 2015-10-08
    IIF 12 - Director → ME
  • 19
    ECARE GROUP LTD
    - now 10741773
    ECARE HOLDINGS LTD
    - 2017-05-05 10741773
    18 Ashwin Street, London, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2017-04-26 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2017-04-26 ~ 2018-08-02
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    EDWARD PARKER WINES LTD.
    - now 04763752
    BIRCHAM ASSOCIATES LTD
    - 2005-06-17 04763752
    Marks Bloom, 60/62 Old London Road, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2009-07-15 ~ 2011-07-01
    IIF 8 - Director → ME
    2003-05-14 ~ 2007-02-15
    IIF 31 - Secretary → ME
  • 21
    HENRIETTA WALLACE CONSULTING LTD
    - now 03793071
    WRISTEASY LTD
    - 2007-07-04 03793071
    HENART LTD
    - 1999-08-18 03793071
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    1999-06-22 ~ 2009-07-03
    IIF 10 - Director → ME
  • 22
    HUNTON GROUP LIMITED
    - now 06945268
    JAZZELLE LIMITED
    - 2009-09-28 06945268
    C/o Valentine & Co Glade House, 52-54 Carter Lane, London
    Dissolved Corporate (10 parents)
    Officer
    2009-07-29 ~ 2012-06-18
    IIF 2 - Director → ME
  • 23
    HUNTON POWERBOATS LIMITED
    - now 06943440
    SILVERSTREAM LIMITED
    - 2009-09-01 06943440
    C/o Valentine & Co Glade House, 52 - 54 Carter Lane, London
    Dissolved Corporate (10 parents)
    Officer
    2009-07-29 ~ 2011-02-02
    IIF 3 - Director → ME
  • 24
    K2 PARTNERS LTD
    04146354
    Blythe Farm, Mill St, Gamlingay, Sandy, Bedfordshire
    Active Corporate (11 parents, 1 offspring)
    Officer
    2003-04-06 ~ 2005-03-08
    IIF 19 - Director → ME
  • 25
    LIGHTZMEDIA IP LIMITED
    - now 10159331
    SPEED OF LIGHT HOLDINGS LIMITED
    - 2017-05-24 10159331
    Richmond House Richmond House, Walkern Road, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-03-20 ~ dissolved
    IIF 27 - Director → ME
  • 26
    LIGHTZMEDIA LIMITED
    10571791
    Richmond House, Walkern Road, Stevenage, Herts
    Dissolved Corporate (2 parents)
    Officer
    2017-03-20 ~ dissolved
    IIF 16 - Director → ME
  • 27
    MEASURING AND SCIENTIFIC EQUIPMENT (UK) LIMITED
    11204681
    Mytogen House, 11 Browning Road, Heathfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-14 ~ 2018-03-29
    IIF 26 - Director → ME
    Person with significant control
    2018-02-14 ~ dissolved
    IIF 39 - Right to appoint or remove directors OE
    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
  • 28
    NEWCO ACQUISITIONS 123 LIMITED
    09093163 09093508
    Richmond House, Walkern Road, Stevenage, Herts
    Dissolved Corporate (2 parents)
    Officer
    2014-06-19 ~ dissolved
    IIF 28 - Director → ME
  • 29
    NEWCO ACQUISITIONS 456 LIMITED
    09093508 09093163
    Richmond House, Walkern Road, Stevenage, Herts
    Dissolved Corporate (2 parents)
    Officer
    2014-06-19 ~ dissolved
    IIF 29 - Director → ME
  • 30
    OCMER LIMITED
    07687421
    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
  • 31
    PERMAQUIP MANUFACTURING LIMITED - now
    PERMAQUIP LIMITED
    - 2017-02-14 07398135 07485835... (more)
    Unit S Old Sleningford Farm, Mickley, Ripon, North Yorkshire
    Active Corporate (8 parents)
    Officer
    2010-10-29 ~ 2010-12-31
    IIF 15 - Director → ME
  • 32
    PHI MOTION LIMITED
    08690392
    Green Meadows, Bepton, Midhurst, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2013-10-16 ~ dissolved
    IIF 11 - Director → ME
  • 33
    SCHRODINGER GROUP LIMITED
    11523388
    Richmond House, Walkern Road, Stevenage, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    SHANOC ELECTRONIC SYSTEMS LIMITED
    - now 02754404
    READYCOPY LIMITED - 1992-12-23
    Wagstaff Accountants, Richmond House Pond Close, Walkern Road, Stevenage, Herts, England
    Dissolved Corporate (9 parents)
    Officer
    2007-05-31 ~ 2011-05-31
    IIF 17 - Director → ME
  • 35
    SPEED OF LIGHT MEDIA LIMITED
    08871893
    Richmond House, Walkern Road, Stevenage, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2014-09-10 ~ dissolved
    IIF 14 - Director → ME
  • 36
    THE 999 CLUB AND LADY FLORENCE TRUST
    - now 04238295
    THE LADY FLORENCE TRUST - 2002-04-17
    21 Deptford Broadway, London
    Active Corporate (56 parents)
    Officer
    2009-01-29 ~ 2013-07-25
    IIF 9 - Director → ME
  • 37
    YGL18 LIMITED
    - now 02277630
    YORKSHIRE GAME LIMITED
    - 2018-05-29 02277630 10574977
    GLEN FOODS LIMITED - 1989-06-08
    C12 Marquis Court, Marquisway, Team Valley, Gateshead
    Dissolved Corporate (10 parents)
    Officer
    2016-11-01 ~ dissolved
    IIF 25 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.