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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Adam John Paul Wakeley

    Related profiles found in government register
  • Mr Adam John Paul Wakeley
    English born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 53 Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, CV37 9NR, England

      IIF 1
  • Mr Adam John Paul Wakeley
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 18, Rooksbury Road, Andover, Hampshire, SP10 2LW

      IIF 2
    • Famington Hall, Grafton Lane, Bidford-on-avon, Warwickshire, B50 4LE, England

      IIF 3
    • Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, United Kingdom

      IIF 4
    • The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 5
  • Adam John Paul Wakeley
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 26, Shipton Road, Ascott Under Wychwood, Chipping Norton, Oxfordshire, OX7 6AF, England

      IIF 6
  • Mr Adam John Paul Wakeley
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT

      IIF 7
    • Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, United Kingdom

      IIF 8
  • Wakeley, Adam John Paul
    English company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 18, Rooksbury Road, Andover, Hampshire, SP10 2LW, England

      IIF 9
    • The Old Fox House, Ilmington, Shipston On Stour, Warwickshire, CV36 4LD

      IIF 10
  • Wakeley, Adam John Paul
    English consultancy born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, England

      IIF 11
  • Wakeley, Adam John Paul
    English director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • ., Buckle Street, Honeybourne, Evesham, Worcestershire, WR11 7QH, England

      IIF 12
    • Buckle Street, Honeybourne, Evesham, Worcs, WR11 7QH

      IIF 13
  • Wakeley, Adam John Paul
    English fruit importer born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Brighthelm Centre, North Road, Brighton, BN1 1YD, England

      IIF 14
  • Wakeley, Adam John Paul
    English managing director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Old Fox House, Ilmington, Shipston On Stour, Warwickshire, CV36 4LD

      IIF 15
  • Wakeley, Adam John Paul
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Famington Hall, Grafton Lane, Bidford-on-avon, Alcester, B50 4LE, England

      IIF 16
    • Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, United Kingdom

      IIF 17
    • The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 18 IIF 19
  • Wakeley, Adam John Paul
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 53, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9BG, England

      IIF 20
  • Wakeley, Adam John Paul
    born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Fox House, Foxcote Hill, Ilmington, Shipston-on-stour, CV36 4LD

      IIF 21
  • Wakeley, Adam John Paul
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Court, The Street, Charmouth, Dorset, DT6 6PE, England

      IIF 22
    • Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT

      IIF 23
    • Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, United Kingdom

      IIF 24
    • 53, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, CV37 9BG, England

      IIF 25
    • 53, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, CV37 9NR, England

      IIF 26
  • Wakeley, Adam John Paul
    British managing director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, CV37 9BG, England

      IIF 27
child relation
Offspring entities and appointments 19
  • 1
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    2018-03-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-03-19 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    AYSHLAND LTD
    13050767
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2020-11-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-11-30 ~ 2024-03-28
    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
  • 3
    CYCLE SENT LTD
    - now 09362707
    SEND MY CYCLE LIMITED - 2016-05-24
    15 New Street, Worcester, England
    Active Corporate (5 parents)
    Officer
    2018-02-01 ~ 2019-06-03
    IIF 22 - Director → ME
    Person with significant control
    2018-02-01 ~ 2019-06-03
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ETHICAL FOOD COMPANY LIMITED - now
    ETHICAL FRUIT COMPANY LIMITED - 2021-10-18
    THE ETHICAL FOOD COMPANY LIMITED
    - 2021-10-18 06882973 07249547
    Unit 11a Drayton Manor Drive, Alcester Road, Stratford Upon Avon, Warwickshire, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2009-05-20 ~ 2019-01-31
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-31
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    ETHICAL FRUIT COMPANY LIMITED - now
    THE ETHICAL FOOD COMPANY LIMITED
    - 2021-10-18 07249547 06882973
    Unit 11a Drayton Manor Drive, Alcester Road, Stratford Upon Avon, Warwickshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    2010-12-16 ~ 2019-01-31
    IIF 25 - Director → ME
  • 6
    FAIR FRUIT (UK) LIMITED
    - now 08165770
    NUEXO UK LTD
    - 2014-06-24 08165770
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, England
    Active Corporate (11 parents)
    Officer
    2014-06-24 ~ 2015-03-27
    IIF 12 - Director → ME
  • 7
    FAMINGTON COMMUNAL LTD
    10996514
    Famington Barn Famington Old Farm, Grafton Lane, Alcester, Warwickshire, United Kingdom
    Active Corporate (11 parents)
    Officer
    2021-03-24 ~ now
    IIF 16 - Director → ME
  • 8
    GREENFRESH (PACKERS) LIMITED
    - now 06814236
    WORLDFRESH LIMITED - 2009-02-24
    53 Timothys Bridge Road, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (4 parents)
    Officer
    2009-03-06 ~ dissolved
    IIF 20 - Director → ME
  • 9
    HUGHES & WAKELEY MANAGEMENT COMPANY LIMITED
    11180977
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-31 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-01-31 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    ORGANIC FARM FOODS LIMITED
    - now 02061388
    ORGANIC FARM FOODS (WALES) LIMITED - 2005-09-20
    Unit 11a Drayton Manor Drive, Alcester Road, Stratford Upon Avon, Warwickshire, United Kingdom
    Active Corporate (23 parents)
    Officer
    2005-12-02 ~ 2019-01-31
    IIF 27 - Director → ME
  • 11
    ORGANIC GREEN ORCHARDS LIMITED
    06270691
    Southfield Nurseries, Redmarley Road, Newent, Gloucestershire
    Dissolved Corporate (5 parents)
    Officer
    2007-12-17 ~ 2012-03-08
    IIF 10 - Director → ME
  • 12
    PESTICIDE ACTION NETWORK UK
    - now 02036915
    PESTICIDES TRUST(THE) - 2000-03-01
    Brighthelm Centre, North Road, Brighton
    Active Corporate (53 parents, 1 offspring)
    Officer
    2012-08-08 ~ 2020-03-26
    IIF 14 - Director → ME
  • 13
    SHEEPDROVE ORGANIC FRUIT LIMITED
    05915728
    Sheepdrove Organic Farm Sheepdrove, Lambourn, Hungerford, Berkshire
    Dissolved Corporate (9 parents)
    Officer
    2006-09-29 ~ 2013-09-10
    IIF 13 - Director → ME
  • 14
    SHEEPDROVE ORGANIC ORCHARDS LIMITED
    - now 05149640
    ORGANIC ORCHARD LIMITED
    - 2007-07-27 05149640
    THE ORGANIC SALAD COMPANY LIMITED
    - 2007-02-14 05149640
    ORGANIC FARM SALADS LIMITED - 2004-07-07
    Sheepdrove Organic Farm Sheepdrove, Lambourn, Hungerford, Berkshire
    Dissolved Corporate (8 parents)
    Officer
    2006-06-08 ~ 2015-06-05
    IIF 15 - Director → ME
  • 15
    THE INVICTA FILM PARTNERSHIP NO.25, LLP
    OC307298 OC307300... (more)
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (120 parents)
    Officer
    2005-02-08 ~ 2022-03-08
    IIF 21 - LLP Member → ME
  • 16
    UK ORGANIC ASSOCIATION C.I.C. - now
    ORGANIC TRADE (UK) LIMITED
    - 2023-12-20 06582072
    18 Rooksbury Road, Andover, Hampshire
    Active Corporate (22 parents)
    Officer
    2014-02-19 ~ 2019-03-14
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 2 - Has significant influence or control OE
  • 17
    WAKELEY BROTHERS(RAINHAM,KENT),LIMITED
    00052573
    The Brick Barn St Nicholas Court Farm Court Road, St. Nicholas At Wade, Birchington, Kent
    Active Corporate (21 parents, 1 offspring)
    Officer
    2011-06-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-11-10 ~ 2024-03-27
    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
  • 18
    WAKELEY CONSULTANCY LIMITED
    - now 04363723
    BOLD EWAR LIMITED
    - 2002-03-12 04363723
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire
    Dissolved Corporate (6 parents)
    Officer
    2002-02-19 ~ dissolved
    IIF 11 - Director → ME
  • 19
    WAKELEY PROPERTY LIMITED
    11587449
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2018-09-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-09-25 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.