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, Ross

    Related profiles found in government register
  • Wallis, Ross
    British company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Croft Court, Whitehills Business Park, Blackpool, FY4 5PR

      IIF 1
    • icon of address 4, Croft Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, United Kingdom

      IIF 2
    • icon of address Suite 191, Tellcom Business Centre, 20 Clifton Road, Blackpool, Lancashire, FY4 4QA, England

      IIF 3
    • icon of address Suite 191, Tellcom Business Centre, 20 Clifton Road, Blackpool, Lancashire, FY4 4QA, United Kingdom

      IIF 4
  • Wallis, Ross
    British director of trading born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Woodlands Road, Lytham St. Annes, Lancashire, FY8 4EP, England

      IIF 5
  • Wallis, Ross
    British entrepreneur born in June 1989

    Resident in England

    Registered addresses and corresponding companies
  • Wallis, Ross
    British managing director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adcroft Hilton, 269 Church Street, Blackpool, Lancashire, FY1 3PB

      IIF 15
    • icon of address Suite 191, Telecom Business Centre, 20 Clifton Road, Blackpool, Lancashire, FY4 4QA, United Kingdom

      IIF 16
    • icon of address Suite 191, Tellcom Business Centre, 20 Clifton Road, Blackpool, Lancashire, FY4 4QA, England

      IIF 17
    • icon of address 2, Market Square, Kirkham, Preston, PR4 2SD, England

      IIF 18
  • Wallis, Ross
    British publican born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 191, Tellcom Business Centre, 20 Clifton Road, Blackpool, Lancashire, FY4 4QA, United Kingdom

      IIF 19
  • Wallis, Ross
    British retail born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 776-778 Barking Road, Barking, London, E13 9PJ, England

      IIF 20
  • Wallis, Ross
    British director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Woodlands Road, Lytham St Annes, FY8 4EP, United Kingdom

      IIF 21
    • icon of address 35, Woodlands Road, Lytham St. Annes, Lancashire, FY8 4EP, England

      IIF 22 IIF 23 IIF 24
    • icon of address 10, Greenacres, Freckleton, Preston, Lancashire, PR4 1PS

      IIF 27 IIF 28
    • icon of address 59, Poulton Street, Kirkham, Preston, PR4 2AJ, United Kingdom

      IIF 29
    • icon of address High Street, Garstang, Preston, PR3 1EA, United Kingdom

      IIF 30
    • icon of address Unit 5, 68-74 Lytham Road, Lytham Road, Freckleton, Preston, PR4 1XA, England

      IIF 31
    • icon of address Unit 5, Lytham Road, Freckleton, Preston, PR4 1XA, England

      IIF 32
  • Wallis, Ross
    British estate agents born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 269, Church Street, Blackpool, Lancashire, FY1 3PB

      IIF 33
  • Wallis, Ross
    British publican born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 8b, Barnfield House, Sandpits Lane, Accrington Road, Blackburn, Lancashire, BB1 3NY, England

      IIF 34
    • icon of address 35, Woodlands Road, Lytham St. Annes, Lancashire, FY8 4EP, England

      IIF 35 IIF 36
    • icon of address Suite H11, Brock House, Nateby Technology Park Nateby, Preston, Lancashire, PR3 0LU, England

      IIF 37 IIF 38 IIF 39
  • Mr Ross Wallis
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 269, Church Street, Blackpool, Lancashire, FY1 3PB

      IIF 40
    • icon of address 4, Croft Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, United Kingdom

      IIF 41
    • icon of address Adcroft Hilton, 269 Church Street, Blackpool, Lancashire, FY1 3PB

      IIF 42
    • icon of address Suite 191, Telecom Business Centre, 20 Clifton Road, Blackpool, Lancashire, FY4 4QA, United Kingdom

      IIF 43
    • icon of address Suite 191, Tellcom Business Centre, 20 Clifton Road, Blackpool, Lancashire, FY4 4QA, England

      IIF 44
    • icon of address Suite 191, Tellcom Business Centre, 20 Clifton Road, Blackpool, Lancashire, FY4 4QA, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address 35, Woodlands Road, Lytham St. Annes, Lancashire, FY8 4EP

      IIF 56
    • icon of address 2, Market Square, Kirkham, Preston, PR4 2SD, England

      IIF 57 IIF 58
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address Suite 191, Tellcom Business Centre, 20 Clifton Road, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 2
    icon of address Suite 191 Tellcom Business Centre, 20 Clifton Road, Blackpool, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    35,187 GBP2024-05-31
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 3
    icon of address Suite 191 Tellcom Business Centre, 20 Clifton Road, Blackpool, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,889 GBP2024-04-30
    Officer
    icon of calendar 2022-04-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 4
    WALLIS PUB COMPANY LIMITED - 2011-07-04
    WALLIS COMMERCIAL ESTATE AGENTS LIMITED - 2011-04-04
    CARD AND PARTY OUTLETS LIMITED - 2010-10-05
    icon of address Wallis House 82a Poulton Street, Kirkham, Preston, Lancs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-07 ~ dissolved
    IIF 29 - Director → ME
  • 5
    KELLY RETAIL (NORTH WEST) LIMITED - 2022-05-05
    icon of address Suite 191 Tellcom Business Centre, 20 Clifton Road, Blackpool, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,407 GBP2024-06-30
    Officer
    icon of calendar 2021-11-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 35 Woodlands Road, Lytham St. Annes, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-10 ~ dissolved
    IIF 26 - Director → ME
  • 7
    icon of address 35 Woodlands Road, Lytham St. Annes, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-10 ~ dissolved
    IIF 24 - Director → ME
  • 8
    REGENT BARS & RESTAURANTS LIMITED - 2016-02-03
    icon of address 35 Woodlands Road, Lytham St. Annes, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,226 GBP2015-08-31
    Officer
    icon of calendar 2013-08-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 9
    MOOCH RETAIL LIMITED - 2023-03-27
    CLAYTON RETAIL (NORTH WEST) LIMITED - 2022-03-21
    icon of address Suite 191 Tellcom Business Centre, 20 Clifton Road, Blackpool, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -16,024 GBP2023-10-31
    Officer
    icon of calendar 2021-10-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 10
    INDULGE DESSERTS CLEVELEYS LIMITED - 2021-08-31
    icon of address Suite 191 Tellcom Business Centre, 20 Clifton Road, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -554 GBP2022-06-30
    Officer
    icon of calendar 2021-06-07 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 11
    INNOVATIVE RETAILING LIMITED - 2021-06-07
    icon of address Suite 191 Telecom Business Centre, 20 Clifton Road, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,329 GBP2022-06-30
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 12
    PROPCO89 LIMITED - 2021-06-07
    icon of address Suite 191 Tellcom Business Centre, 20 Clifton Road, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -554 GBP2022-04-30
    Officer
    icon of calendar 2021-04-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 13
    icon of address Suite 191 Tellcom Business Centre, 20 Clifton Road, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2021-06-07 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 14
    icon of address Suite 191 Tellcom Business Centre, 20 Clifton Road, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 15
    icon of address Suite 191 Tellcom Business Centre, 20 Clifton Road, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 16
    KELWAL DEVELOPMENTS LIMITED - 2021-06-07
    icon of address Suite 191 Tellcom Business Centre, 20 Clifton Road, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -554 GBP2022-01-31
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Suite H11 Brock House, Nateby Technology Park Nateby, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 38 - Director → ME
  • 18
    icon of address Suite H11 Brock House, Nateby Technology Park Nateby, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 37 - Director → ME
  • 19
    icon of address International House, 776-778 Barking Road, Barking, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -9,626 GBP2016-03-31
    Officer
    icon of calendar 2015-01-13 ~ dissolved
    IIF 20 - Director → ME
  • 20
    LEFTMOVE ESTATE AGENTS PROPERTY HOLDINGS LIMITED - 2019-05-13
    LEFTMOVE ESTATE AGENTS EAST LANCASHIRE LIMITED - 2018-06-26
    icon of address Suite 191, Tellcom Business Centre, 20 Clifton Road, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2017-09-11 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 21
    LEFTMOVE.COM ESTATE AGENTS LIMITED - 2014-10-14
    ROOM PROPERTY MARKETING LIMITED - 2014-03-06
    icon of address 269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,961 GBP2018-03-31
    Officer
    icon of calendar 2014-03-04 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Suite 191 Tellcom Business Centre, 20 Clifton Road, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    285 GBP2021-05-31
    Officer
    icon of calendar 2020-05-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 23
    icon of address Suite H11 Brock House, Nateby Technology Park Nateby, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 39 - Director → ME
  • 24
    icon of address Suite 191, Tellcom Business Centre, 20 Clifton Road, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 25
    BONDS OF ELSWICK 2019 LIMITED - 2019-01-14
    icon of address Adcroft Hilton, 269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-14 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 26
    icon of address Lm Property Management, Unit 5, 68-74 Lytham Road Lytham Road, Freckleton, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-16 ~ dissolved
    IIF 31 - Director → ME
  • 27
    SIMPLY DRINKS RETAILING LTD - 2011-01-10
    WALLIS RETAIL GRP LTD - 2009-11-17
    icon of address Wallis House 82a Poulton Street, Kirkham, Preston, Lancs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-09 ~ dissolved
    IIF 28 - Director → ME
  • 28
    icon of address Brooks Accountants, 35 Woodlands Road, Lytham St. Annes, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 36 - Director → ME
  • 29
    icon of address Brooks Accountants, 35 Woodlands Road, Lytham St. Annes, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 35 - Director → ME
  • 30
    icon of address Lm Property Management, Unit 5 Lytham Road, Freckleton, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-16 ~ dissolved
    IIF 32 - Director → ME
  • 31
    icon of address 35 Woodlands Road, Lytham St. Annes, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 25 - Director → ME
  • 32
    icon of address C/o Brooks Accountants, 35 Woodlands Road, Lytham St. Annes, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 23 - Director → ME
  • 33
    icon of address Unit 8, Barnfield House Sandpits Lane, Accrington Road, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-19 ~ dissolved
    IIF 30 - Director → ME
  • 34
    JEWELLERY VAULT TV LIMITED - 2010-10-15
    icon of address Eagle & Child, 3 High Street, Garstang, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-30 ~ dissolved
    IIF 27 - Director → ME
  • 35
    icon of address 35 Woodlands Road, Lytham St Annes
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,589 GBP2014-07-31
    Officer
    icon of calendar 2013-07-09 ~ dissolved
    IIF 21 - Director → ME
  • 36
    icon of address 35 Woodlands Road, Lytham St. Annes, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-31 ~ dissolved
    IIF 5 - Director → ME
  • 37
    icon of address Suite 8b Barnfield House, Sandpits Lane, Accrington Road, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF 34 - Director → ME
Ceased 2
  • 1
    icon of address Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2018-05-18 ~ 2018-06-08
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ 2018-06-08
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 2
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -23,384 GBP2024-06-30
    Officer
    icon of calendar 2017-02-01 ~ 2017-04-20
    IIF 1 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.