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

Wade, Richard

    Related profiles found in government register
  • Wade, Richard

    Registered addresses and corresponding companies
    • icon of address Blossom Hill Norsted Lane, Pratts Bottom Orpington, Bromley, Kent, BR6 7PQ

      IIF 1
    • icon of address Blossom Hill, Norsted Lane, Orpington, Kent, BR6 7PQ, United Kingdom

      IIF 2
  • Wade, Richard
    British

    Registered addresses and corresponding companies
  • Wade, Richard
    British consultant

    Registered addresses and corresponding companies
    • icon of address Blossom Hill Norsted Lane, Pratts Bottom Orpington, Bromley, Kent, BR6 7PQ

      IIF 10
  • Wade, Richard
    British director born in May 1962

    Resident in Kent

    Registered addresses and corresponding companies
    • icon of address 76, St. Johns Road, Tunbridge Wells, Kent, TN4 9PH, England

      IIF 11
  • Wade, Richard Louis
    British none born in May 1927

    Resident in England

    Registered addresses and corresponding companies
  • Wade, Richard
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blossom Hill Norsted Lane, Pratts Bottom Orpington, Bromley, Kent, BR6 7PQ

      IIF 17
  • Wade, Richard
    British consultant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blossom Hill Norsted Lane, Pratts Bottom Orpington, Bromley, Kent, BR6 7PQ

      IIF 18
  • Wade, Richard
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Richard Louis Wade
    British born in May 1927

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Stanford House, South Road, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,203 GBP2017-02-28
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 198 South Coast Ave, Peacehaven, Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-21 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address 27 Chiltern Way, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,610 GBP2017-12-31
    Officer
    icon of calendar 2007-04-20 ~ dissolved
    IIF 7 - Secretary → ME
  • 4
    icon of address 142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    105,222 GBP2015-08-31
    Officer
    icon of calendar 2007-08-07 ~ dissolved
    IIF 8 - Secretary → ME
  • 5
    icon of address Stanford House, South Road, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,888 GBP2016-09-30
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 12 Mountfield Park, Tonbridge, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 42 - Director → ME
  • 7
    icon of address Stanford House, South Road, Brighton, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    114,496 GBP2017-03-31
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 20 Southcote, Basildon, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-06 ~ dissolved
    IIF 36 - Director → ME
  • 9
    CUSHTI DIVEWEAR LIMITED - 2007-08-29
    icon of address Blossom Hill Norsted Lane, Pratts Bottom, Orpington Bromley, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-01 ~ dissolved
    IIF 5 - Secretary → ME
  • 10
    IMMACULATE CONCEPTS (PRODUCTIONS) LIMITED - 2004-09-14
    STEVE'S BEERS LIMITED - 2002-11-12
    icon of address Blossom Hill, Norsted Lane, Pratts Bottom, Orpington, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-01 ~ dissolved
    IIF 24 - Director → ME
  • 11
    icon of address Blossom Hill Norsted Lane, Pratts Bottom, Orpington, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-04-30
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 13 - Director → ME
  • 12
    icon of address 3 Middlings Rise, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-09 ~ dissolved
    IIF 3 - Secretary → ME
  • 13
    icon of address Blossom Hill, Norsted Lane, Orpington, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    40,218 GBP2015-03-31
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 98 London Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-10 ~ dissolved
    IIF 4 - Secretary → ME
  • 15
    icon of address Blossom Hill, Norsted Lane, Orpington, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-25 ~ dissolved
    IIF 35 - Director → ME
Ceased 27
  • 1
    IN2FOCUS HEALTHCARE TECHNOLOGIES LIMITED - 2007-02-16
    TRUE COLOUR TRAINING LIMITED - 2000-01-06
    IN2FOCUS.COM LTD - 2001-01-19
    icon of address 1st Floor Chiltern House, 49-51 Dean Street, Marlow, Buckinghamshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -15,135 GBP2024-07-31
    Officer
    icon of calendar 1999-09-17 ~ 2000-10-04
    IIF 18 - Director → ME
  • 2
    icon of address One Great Cumberland Place, Marble Arch, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-02-06 ~ 2006-02-07
    IIF 29 - Director → ME
  • 3
    icon of address 36 Hayes Street Hayes, Bromley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,842,412 GBP2025-03-31
    Officer
    icon of calendar 1997-03-25 ~ 2007-03-26
    IIF 10 - Secretary → ME
  • 4
    icon of address Unit 8 Alpha Business Park, Travellers Close, Welham Green, Herts, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    2,801,138 GBP2020-06-01 ~ 2021-05-31
    Officer
    icon of calendar 2007-10-05 ~ 2011-07-04
    IIF 22 - Director → ME
  • 5
    CUSHTI DIVEWEAR LIMITED - 2007-10-18
    icon of address Blossom Hill Norsted Lane, Pratts Bottom, Orpington Bromley, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-07 ~ 2007-10-25
    IIF 23 - Director → ME
  • 6
    CUSHTI DIVEWEAR LIMITED - 2010-03-09
    icon of address 88 Hill Top, Tonbridge, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,800 GBP2025-07-31
    Officer
    icon of calendar 2007-10-18 ~ 2015-12-17
    IIF 30 - Director → ME
  • 7
    ALL POINT HOME SOLUTIONS LIMITED - 2006-01-04
    icon of address 100 Wash Road Noak Bridge, Basildon, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,715 GBP2024-07-31
    Officer
    icon of calendar 2005-10-04 ~ 2005-10-04
    IIF 34 - Director → ME
  • 8
    icon of address Stanford House, South Road, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,203 GBP2017-02-28
    Officer
    icon of calendar 2015-02-16 ~ 2015-11-24
    IIF 40 - Director → ME
  • 9
    icon of address Blossom Hill, Norsted Lane Pratts Bottom, Orpington, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-30 ~ 2003-10-30
    IIF 26 - Director → ME
  • 10
    icon of address 142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    105,222 GBP2015-08-31
    Officer
    icon of calendar 2007-08-07 ~ 2007-08-07
    IIF 25 - Director → ME
  • 11
    icon of address Stanford House, South Road, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,888 GBP2016-09-30
    Officer
    icon of calendar 2010-09-28 ~ 2015-11-24
    IIF 41 - Director → ME
  • 12
    icon of address Wsm Connect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -16,273 GBP2024-03-31
    Officer
    icon of calendar 2001-04-01 ~ 2014-01-01
    IIF 1 - Secretary → ME
  • 13
    icon of address Stanford House, South Road, Brighton, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    114,496 GBP2017-03-31
    Officer
    icon of calendar 2013-03-22 ~ 2015-11-24
    IIF 38 - Director → ME
  • 14
    CUSHTI DIVEWEAR LIMITED - 2007-08-29
    icon of address Blossom Hill Norsted Lane, Pratts Bottom, Orpington Bromley, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-19 ~ 2010-05-01
    IIF 28 - Director → ME
  • 15
    IMMACULATE CONCEPTS (PRODUCTIONS) LIMITED - 2004-09-14
    STEVE'S BEERS LIMITED - 2002-11-12
    icon of address Blossom Hill, Norsted Lane, Pratts Bottom, Orpington, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-11 ~ 2002-09-12
    IIF 19 - Director → ME
  • 16
    icon of address Blossom Hill Norsted Lane, Pratts Bottom, Orpington, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-04-30
    Officer
    icon of calendar 2015-04-13 ~ 2015-11-24
    IIF 39 - Director → ME
  • 17
    RKC ROOFING LIMITED - 2004-10-20
    RKC ROOFING AND CLADDING LIMITED - 2005-10-14
    icon of address The Stables Goblands Farm Business Ctr, Cemetery Lane, Hadlow, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    920 GBP2024-12-31
    Officer
    icon of calendar 2004-10-05 ~ 2004-10-06
    IIF 31 - Director → ME
  • 18
    icon of address 76 St. Johns Road, Tunbridge Wells, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    186,812 GBP2024-02-28
    Officer
    icon of calendar 2010-02-19 ~ 2015-12-01
    IIF 11 - Director → ME
  • 19
    icon of address Blossom, Norsted Lane, Orpington, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-01 ~ 2013-04-24
    IIF 6 - Secretary → ME
  • 20
    HORLEY TOWN CLUB LIMITED - 2010-02-08
    icon of address Blossom Hill, Norsted Lane, Pratts Bottom, Bromley, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-06 ~ 2008-12-18
    IIF 32 - Director → ME
  • 21
    icon of address 76 St Johns Road, Tunbridge Wells, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -6,434 GBP2024-10-31
    Officer
    icon of calendar 1999-08-10 ~ 2015-11-24
    IIF 9 - Secretary → ME
  • 22
    icon of address Kempley House, Kempley, Dymock, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    138,433 GBP2024-09-30
    Officer
    icon of calendar 2004-04-20 ~ 2004-04-20
    IIF 33 - Director → ME
  • 23
    icon of address 75 Beverley Drive, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-04 ~ 2013-01-03
    IIF 2 - Secretary → ME
  • 24
    icon of address Blossom Hill, Norsted Lane, Orpington, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    40,218 GBP2015-03-31
    Officer
    icon of calendar 2013-03-01 ~ 2015-11-24
    IIF 37 - Director → ME
  • 25
    WRF LIMITED - 2004-09-02
    icon of address Delandale House, 37 Old Dover Road, Canterbury, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2003-11-26 ~ 2003-11-26
    IIF 20 - Director → ME
  • 26
    WILLOW RESIDENTIAL LIMITED - 2013-06-28
    icon of address 12 A, Mountfield Park, Tonbridge, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-08 ~ 2007-06-09
    IIF 21 - Director → ME
  • 27
    icon of address New Chandos 31 Colindale Avenue, Colindale, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-10 ~ 2006-05-10
    IIF 27 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.