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

Mr Christian Wade

    Related profiles found in government register
  • Mr Christian Wade
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Pinels Way, High Wycombe, HP11 1TU, England

      IIF 1
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

      IIF 2
  • Mr Adam Wade
    British born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Elizabeth Avenue, Amersham, HP6 6QJ, United Kingdom

      IIF 3
    • icon of address 3, Pinels Way, High Wycombe, HP11 1TU, England

      IIF 4
    • icon of address 3, Pinels Way, High Wycombe, HP11 1TU, United Kingdom

      IIF 5
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

      IIF 6
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 7
    • icon of address 68, Maristow Avenue, Plymouth, PL2 1LP, England

      IIF 8
  • Wade, Christian
    British sports person born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Pinels Way, High Wycombe, HP11 1TU, England

      IIF 9
  • Wade, Christian
    British sportsman born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Pinels Way, High Wycombe, Buckinghamshire, HP11 1TU

      IIF 10
    • icon of address 3, Pinels Way, High Wycombe, Bucks, HP11 1TU

      IIF 11
  • Wade, Adam
    British born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Pinels Way, High Wycombe, HP11 1TU, England

      IIF 12
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 13
  • Wade, Adam
    British director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Elizabeth Avenue, Amersham, Buckinghamshire, HP6 6QJ, United Kingdom

      IIF 14
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

      IIF 15
    • icon of address 68, Maristow Avenue, Plymouth, PL2 1LP, England

      IIF 16
  • Wade, Adam
    British musician born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Pinels Way, High Wycombe, Buckinghamshire, HP11 1TU, United Kingdom

      IIF 17
  • Mr Adam Wade
    British born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Cedar Avenue, Coventry, CV8 3QB, United Kingdom

      IIF 18 IIF 19
    • icon of address B S G Valentine, Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 20
  • Wade, Christian
    British sportsman

    Registered addresses and corresponding companies
    • icon of address 3 Pinels Way, High Wycombe, Buckinghamshire, HP11 1TU

      IIF 21
  • Mr Adam Wade
    English born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Skylark Rise, Plymouth, PL6 7SN, United Kingdom

      IIF 22
    • icon of address 4-5, Russell Court, Palace Street, Plymouth, PL1 2AS, England

      IIF 23
  • Wade, Adam
    British born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address B S G Valentine, Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 24
  • Wade, Adam
    British drummer born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Cedar Avenue, Ryton On Dunsmore, Coventry, Warwickshire, CV8 3QB, United Kingdom

      IIF 25 IIF 26
  • Wade, Adam
    English born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Skylark Rise, Plymouth, Devon, PL6 7SN, United Kingdom

      IIF 27
    • icon of address 4-5, Russell Court, Palace Street, Plymouth, PL1 2AS, England

      IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 22 Castle View, St. Stephens, Saltash, Cornwall, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    IIF 22 - Has significant influence or controlOE
  • 2
    icon of address 42 Cedar Avenue, Ryton On Dunsmore, Coventry, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-07 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 74 Elizabeth Avenue, Amersham, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2019-03-29 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 3 Pinels Way, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 5
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -472 GBP2020-01-31
    Officer
    icon of calendar 2014-02-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 118b Oxford Road, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-15 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2008-01-01 ~ dissolved
    IIF 21 - Secretary → ME
  • 7
    icon of address 68 Maristow Avenue, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-07-05 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 8
    icon of address B S G Valentine, Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,218 GBP2024-07-31
    Officer
    icon of calendar 2018-07-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    34,344 GBP2024-12-31
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 3 Pinels Way, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2021-01-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 4-5 Russell Court, Palace Street, Plymouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 42 Cedar Avenue, Ryton On Dunsmore, Coventry, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2020-07-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    icon of address 3 Pinels Way, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-23 ~ 2024-08-15
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ 2024-08-18
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    icon of address 118b Oxford Road, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-13 ~ 2008-02-02
    IIF 10 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.