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 Christopher Wade

    Related profiles found in government register
  • Mr Christopher Wade
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Dene Lane, Lower Bourne, Farnham, GU10 3PW, England

      IIF 1 IIF 2 IIF 3
    • icon of address 23 Dene Lane, Lower Bourne, Farnham, Surrey, GU10 3PW

      IIF 4
    • icon of address 23, Dene Lane, Lower Bourne, Farnham, Surrey, GU10 3PW, England

      IIF 5
  • Mr Christopher Wade
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Circus Mews, Bath, Avon, BA1 2PW, United Kingdom

      IIF 6
  • Christopher Wade
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1 Second Floor, Everdene House, Deansleigh Road, Bournemouth, BH7 7DU, England

      IIF 7
  • Wade, Christopher
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Dene Lane, Farnham, GU10 3PW, England

      IIF 8
    • icon of address 23, Dene Lane, Farnham, GU10 3PW, United Kingdom

      IIF 9
    • icon of address 23 Dene Lane, Farnham, Surrey, GU10 3PW

      IIF 10
    • icon of address 23, Dene Lane, Lower Bourne, Farnham, Surrey, GU10 3PW, England

      IIF 11
    • icon of address 23 Dene Lane, Farnham, Surrey, GU10 3PW

      IIF 12
  • Wade, Christopher
    British property dealer born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Dene Lane, Farnham, Surrey, GU10 3PW

      IIF 13
  • Wade, Christopher
    British property developer born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Dene Lane, Farnham, Surrey, GU10 3PW

      IIF 14
  • Wade, Christopher
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Circus Mews, Bath, Avon, BA1 2PW, United Kingdom

      IIF 15
    • icon of address Englefield, Hurtmore Road, Hurtmore, Godalming, Surrey, GU7 2RA, England

      IIF 16
  • Wade, Christopher Charles
    British company director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Rowlett Road, Corby, Northants, NN17 2BW, United Kingdom

      IIF 17
  • Wade, Christopher Charles
    British project manager born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1 Second Floor, Everdene House, Deansleigh Road, Bournemouth, BH7 7DU, United Kingdom

      IIF 18
  • Wade, Christopher
    British property born in January 1953

    Registered addresses and corresponding companies
    • icon of address 35 Thackeray Manor, Manor Park Road, Sutton, Surrey, SM1 4AH

      IIF 19
  • Mr Christopher Charles Wade
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 238, Totteridge Road, High Wycombe, HP13 7LN, United Kingdom

      IIF 20
  • Wade, Christopher
    British

    Registered addresses and corresponding companies
    • icon of address 23 Dene Lane, Farnham, Surrey, GU10 3PW

      IIF 21
  • Wade, Christopher Charles
    British director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 238, Totteridge Road, High Wycombe, HP13 7LN, United Kingdom

      IIF 22
  • Wade, Christopher

    Registered addresses and corresponding companies
    • icon of address 23, Dene Lane, Farnham, GU10 3PW, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Intouch Accounting, Suite 1 Second Floor Everdene House, Deansleigh Road, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    39,365 GBP2017-11-30
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 23 Dene Lane, Farnham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2016-06-20 ~ now
    IIF 9 - Director → ME
    icon of calendar 2016-06-20 ~ now
    IIF 23 - Secretary → ME
  • 3
    CHRISTOPHER ST JAMES PROPERTIES PLC - 1995-01-27
    CHRISTOPHER ST. JAMES RENTALS PLC - 1992-01-21
    CHRISTOPHER ST JAMES PLC - 2013-05-17
    icon of address 23 Dene Lane, Lower Bourne, Farnham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    2,134,960 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    CHRISTOPHER ST JAMES LIMITED - 1995-01-18
    icon of address 23 Dene Lane, Farnham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    908,716 GBP2024-04-30
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 5
    icon of address 30 Circus Mews, Bath, Avon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    47,483 GBP2024-04-30
    Officer
    icon of calendar 2022-04-08 ~ now
    IIF 15 - Director → ME
  • 6
    CHRISTOPHER ST JAMES (FARNHAM) LTD - 2019-08-28
    icon of address 23 Dene Lane, Farnham
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2012-07-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 23 Dene Lane, Lower Bourne, Farnham, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 238 Totteridge Road, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 2 Hindmoor Manor, Hindhead Road, Hindhead, England
    Active Corporate (10 parents)
    Equity (Company account)
    29,888 GBP2024-12-31
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 16 - Director → ME
Ceased 5
  • 1
    CHRISTOPHER ST JAMES LIMITED - 1995-01-18
    icon of address 23 Dene Lane, Farnham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    908,716 GBP2024-04-30
    Officer
    icon of calendar ~ 2019-09-01
    IIF 13 - Director → ME
  • 2
    icon of address 30 Circus Mews, Bath, Avon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    47,483 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-04-08 ~ 2025-04-02
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 2nd Floor 131 Highlever Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-23 ~ 2014-09-22
    IIF 17 - Director → ME
  • 4
    CHRISTOPHER ST JAMES FINANCE LIMITED - 2008-07-07
    C S J PROPERTY LTD. - 2019-09-06
    icon of address C/o Xeinadin Corporate Recovery 100, Barbirolli Square, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    430,136 GBP2017-04-30
    Officer
    icon of calendar 1995-07-18 ~ 2019-09-04
    IIF 14 - Director → ME
    icon of calendar 1992-03-13 ~ 2019-09-03
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ 2019-09-04
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 1 South Parade, 5 Stafford Road, Wallington, Surrey
    Active Corporate (30 parents)
    Equity (Company account)
    387,895 GBP2024-09-28
    Officer
    icon of calendar 2005-06-27 ~ 2008-02-03
    IIF 19 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.