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, David Ian

    Related profiles found in government register
  • Wallis, David Ian
    British air conditioning refrigeration born in July 1962

    Registered addresses and corresponding companies
    • icon of address 2 Rickards, School Hill Lamberhurst, Tunbridge Wells, Kent, TN3 8DP

      IIF 1
  • Wallis, David Ian
    born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Tillingham Way, Stone Cross, Pevensey, East Sussex, BN24 5PS, United Kingdom

      IIF 2
  • Wallis, David Ian
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Belle Vue, High Street, Cranbrook, Kent, TN17 3DP, England

      IIF 3
    • icon of address 50 Tillingham Way, Stone Cross, Pevensey, East Sussex, BN24 5PS, England

      IIF 4
  • Wallis, David Ian
    British none born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41a, Beach Road, Littlehampton, BN17 5JA, England

      IIF 5
  • Wallis, David Ian
    British sales executive born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Tillingham Way, Stone Cross, Pevensey, East Sussex, BN24 5PS, England

      IIF 6
  • Wallis, David Ian
    British company director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Swan Wood Park, Gun Hill, Horam, East Sussex, TN21 0LL, United Kingdom

      IIF 7
  • Wallis, David Ian
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, The Hartley Dyke Business Centre, Swattenden Lane, Cranbrook, Kent, TN17 3QG, England

      IIF 8
    • icon of address 74, Brodrick Road, Eastbourne, BN22 9NS, England

      IIF 9
  • Wallis, David Ian
    British director and company secretary born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Tillingham Way, Stone Cross, Pevensey, BN24 5PS, United Kingdom

      IIF 10
  • Wallis, David Ian
    British laundry born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Hartley Dyke Business Centre, Swattenden Lane, Cranbrook, Kent, TN17 3QG, United Kingdom

      IIF 11
  • Wallis, David Ian
    British salesman born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Morley Drive, Horsmonden, Tonbridge, Kent, TN12 8JD

      IIF 12
  • Mr David Ian Wallis
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Brodrick Road, Eastbourne, BN22 9NS, England

      IIF 13
    • icon of address 50, Tillingham Way, Stone Cross, Pevensey, BN24 5PS, United Kingdom

      IIF 14
    • icon of address 50 Tillingham Way, Stone Cross, Pevensey, East Sussex, BN24 5PS, England

      IIF 15
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 74 Brodrick Road, Eastbourne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-18 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 50 Tillingham Way, Stone Cross, Pevensey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-23 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    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
    icon of address Unit 4 Hartley Dyke Business Centre, Swattenden Lane, Cranbrook, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-05 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address 50 Tillingham Way, Stone Cross, Pevensey, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,225 GBP2018-02-28
    Officer
    icon of calendar 2015-02-06 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (163 parents)
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 2 - LLP Member → ME
  • 6
    icon of address Glassenbury Timber Yard, Goudhurst, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-03 ~ dissolved
    IIF 3 - Director → ME
Ceased 6
  • 1
    icon of address Unit 10 Dunston Innovation Centre, Dunston Road, Chesterfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,598 GBP2025-01-31
    Officer
    icon of calendar 2001-01-25 ~ 2011-05-11
    IIF 12 - Director → ME
  • 2
    ETECH OFFICE SULOTIONS LTD - 2006-10-11
    icon of address The Silverworks, 67-71 Northwood Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -64,537 GBP2018-12-31
    Officer
    icon of calendar 2017-03-03 ~ 2018-07-23
    IIF 7 - Director → ME
  • 3
    icon of address Unit 1 The Hartley Dyke Business Centre, Swattenden Lane, Cranbrook, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-04 ~ 2014-10-13
    IIF 8 - Director → ME
  • 4
    icon of address 57 St Leonards Road, Bexhill, East Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-02 ~ 2024-03-15
    IIF 5 - Director → ME
  • 5
    KCAS RENTALS LIMITED - 2016-06-12
    icon of address The Grange, Market Square, Westerham, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2015-12-17 ~ 2017-02-06
    IIF 6 - Director → ME
  • 6
    LEASESTART PROPERTY MANAGEMENT LIMITED - 1990-08-02
    icon of address Flat 4 Ricards School Hill, Lamberhurst, Tunbridge Wells, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,064 GBP2024-12-31
    Officer
    icon of calendar 2004-11-29 ~ 2007-11-29
    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 26 August 2025 and licensed under the Open Government Licence v3.0.