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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Hopps, Alastair William
    Born in January 1986
    Individual (53 offsprings)
    Officer
    2018-09-26 ~ now
    OF - Director → CIF 0
  • 2
    Parry, Alexander Toby Shedden
    Born in September 1976
    Individual (73 offsprings)
    Officer
    2012-06-28 ~ now
    OF - Director → CIF 0
  • 3
    WILLOUGHBY (545) LIMITED - 2006-11-20
    Unit 18 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (6 parents, 74 offsprings)
    Officer
    2016-04-29 ~ now
    OF - Secretary → CIF 0
  • 4
    4, Greengate, Cardale Park, Harrogate, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -5,026,822 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 18
  • 1
    Knapton, Peter Augustus
    Director born in September 1945
    Individual (4 offsprings)
    Officer
    2002-05-09 ~ 2005-11-21
    OF - Director → CIF 0
  • 2
    Kirstein, Ivor Malcolm
    Individual (5 offsprings)
    Officer
    2002-01-23 ~ 2005-11-21
    OF - Secretary → CIF 0
  • 3
    Hilton, Paul Edward
    Company Director born in April 1966
    Individual (4 offsprings)
    Officer
    2002-11-11 ~ 2005-11-21
    OF - Director → CIF 0
  • 4
    Tanner, Christopher James
    Investment Manager born in November 1972
    Individual (49 offsprings)
    Officer
    2008-10-29 ~ 2012-06-28
    OF - Director → CIF 0
  • 5
    Austin, Robert
    Director born in July 1976
    Individual (1 offspring)
    Officer
    2012-06-28 ~ 2018-09-26
    OF - Director → CIF 0
  • 6
    Adams, David John
    Chartered Surveyor born in August 1968
    Individual (3 offsprings)
    Officer
    2002-01-23 ~ 2005-11-21
    OF - Director → CIF 0
  • 7
    Mclellan, Colin Warnock
    Director born in December 1943
    Individual
    Officer
    2002-05-09 ~ 2005-11-21
    OF - Director → CIF 0
  • 8
    Lawrie, Edwin John
    Company Secretary born in July 1961
    Individual
    Officer
    2002-05-09 ~ 2005-11-21
    OF - Director → CIF 0
  • 9
    Pigache, Guy Roland Marc
    Fund Manager born in January 1960
    Individual (7 offsprings)
    Officer
    2005-11-21 ~ 2012-06-28
    OF - Director → CIF 0
  • 10
    Jain, Vimal
    Investment Manager born in September 1974
    Individual (1 offspring)
    Officer
    2007-12-03 ~ 2008-10-29
    OF - Director → CIF 0
  • 11
    Woodbury, Antonie Paul
    Fund Manager born in February 1960
    Individual (4 offsprings)
    Officer
    2005-11-21 ~ 2006-03-01
    OF - Director → CIF 0
    2007-07-13 ~ 2008-10-29
    OF - Director → CIF 0
  • 12
    Parry, Alexander Toby Shedden
    Individual (73 offsprings)
    Officer
    2012-06-28 ~ 2016-04-29
    OF - Secretary → CIF 0
  • 13
    Freeman, Robert James
    Solicitor born in November 1938
    Individual (6 offsprings)
    Officer
    2002-01-23 ~ 2005-11-21
    OF - Director → CIF 0
  • 14
    Mcdonagh, Vicky
    Fund Manager born in October 1968
    Individual
    Officer
    2006-03-01 ~ 2007-09-04
    OF - Director → CIF 0
  • 15
    Eyre, David Alan
    Company Director born in June 1938
    Individual
    Officer
    2002-05-09 ~ 2002-11-11
    OF - Director → CIF 0
  • 16
    MC SECRETARIES LIMITED
    Po Box 55, 7 Spa Road, London
    Active Corporate (3 parents, 109 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2001-10-02 ~ 2002-01-23
    PE - Nominee Secretary → CIF 0
  • 17
    3rd, Floor, 46 Charles Street, Cardiff, South Glamorgan, United Kingdom
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    158,650 GBP2024-03-31
    Officer
    2005-11-21 ~ 2012-06-08
    PE - Secretary → CIF 0
  • 18
    Po Box 55, 7 Spa Road, London
    Dissolved Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2001-10-02 ~ 2002-01-23
    PE - Nominee Director → CIF 0
parent relation
Company in focus

WADEFREE LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
22023-04-01 ~ 2024-03-31
22022-04-01 ~ 2023-03-31
Other Interest Receivable/Similar Income (Finance Income)
93,294 GBP2023-04-01 ~ 2024-03-31
93,041 GBP2022-04-01 ~ 2023-03-31
Interest Payable/Similar Charges (Finance Costs)
-93,294 GBP2023-04-01 ~ 2024-03-31
-93,041 GBP2022-04-01 ~ 2023-03-31
Profit/Loss on Ordinary Activities Before Tax
25,250 GBP2023-04-01 ~ 2024-03-31
27,389 GBP2022-04-01 ~ 2023-03-31
Profit/Loss
Retained earnings (accumulated losses)
25,250 GBP2023-04-01 ~ 2024-03-31
27,389 GBP2022-04-01 ~ 2023-03-31
Dividends Paid
Retained earnings (accumulated losses)
-25,250 GBP2023-04-01 ~ 2024-03-31
-27,389 GBP2022-04-01 ~ 2023-03-31
Fixed Assets - Investments
68,400 GBP2024-03-31
68,400 GBP2023-03-31
Debtors
Non-current
1,151,626 GBP2024-03-31
1,151,626 GBP2023-03-31
Cash at bank and in hand
11 GBP2024-03-31
11 GBP2023-03-31
Current Assets
1,151,637 GBP2024-03-31
1,151,637 GBP2023-03-31
Net Current Assets/Liabilities
1,151,626 GBP2024-03-31
1,151,626 GBP2023-03-31
Total Assets Less Current Liabilities
1,220,026 GBP2024-03-31
1,220,026 GBP2023-03-31
Creditors
Non-current, Amounts falling due after one year
-1,151,626 GBP2023-03-31
Net Assets/Liabilities
68,400 GBP2024-03-31
68,400 GBP2023-03-31
Equity
Called up share capital
68,400 GBP2024-03-31
68,400 GBP2023-03-31
Equity
68,400 GBP2024-03-31
68,400 GBP2023-03-31
Dividends Paid on Shares
25,250 GBP2023-04-01 ~ 2024-03-31
27,389 GBP2022-04-01 ~ 2023-03-31
Amounts owed to group undertakings
Current
11 GBP2024-03-31
11 GBP2023-03-31
Non-current
1,151,626 GBP2024-03-31
1,151,626 GBP2023-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
34,200 shares2024-03-31
34,200 shares2023-03-31
Par Value of Share
Class 1 ordinary share
1.002023-04-01 ~ 2024-03-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
34,200 shares2024-03-31
34,200 shares2023-03-31
Par Value of Share
Class 2 ordinary share
1.002023-04-01 ~ 2024-03-31

Related profiles found in government register
  • WADEFREE LIMITED
    Info
    Registered number 04297297
    Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston PR2 2YP
    PRIVATE LIMITED COMPANY incorporated on 2001-10-02 (24 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-02
    CIF 0
  • WADEFREE LIMITED
    S
    Registered number 04297297
    4 Greengate, Greengate, Cardale Park, Harrogate, England, HG3 1GY
    Uk Private Company in England And Wales, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,033,576 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – More than 50% but less than 75%OE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.