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, John

    Related profiles found in government register
  • Wade, John
    Uk director born in October 1978

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Sterling House, Maple Court, Tankersley, Barnsley, South Yorkshire, S75 3DP, United Kingdom

      IIF 1 IIF 2
    • icon of address 16, The Croft, Arksey, Doncaster, DN5 0TJ, United Kingdom

      IIF 3
    • icon of address 16, The Croft, Arksey, Doncaster, South Yorkshire, DN5 0TJ, England

      IIF 4
  • Wade, John
    Uk manager born in October 1978

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 16, The Croft, Arksey, Doncaster, South Yorkshire, DN5 0TJ, England

      IIF 5
  • Wade, John
    Uk none born in October 1978

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 16, The Croft, Arksey, South Yorkshire, DN5 0TJ, Uk

      IIF 6
    • icon of address Sterling House, Maple Court, Maple Road, Tankersley, South Yorkshire, S75 3DP

      IIF 7
  • Wade, John
    Uk pv specialist born in October 1978

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 16 The Croft, Arksey, Doncaster, DN5 0TJ

      IIF 8
  • Wade, John
    born in October 1978

    Resident in Uk

    Registered addresses and corresponding companies
  • Wade, John

    Registered addresses and corresponding companies
    • icon of address 16, The Croft, Arksey, Doncaster, DN5 0TJ, United Kingdom

      IIF 25
  • Wade, John
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paulton House, Old Mills, Paulton, Bristol, BS39 7SX, England

      IIF 26
    • icon of address The Orchard, Ings Lane, Arksey, Doncaster, DN5 0SZ, United Kingdom

      IIF 27 IIF 28
    • icon of address The Orchard, Ings Lane, Arksey, Doncaster, South Yorkshire, DN5 0SZ, England

      IIF 29
    • icon of address 20, Paradise Square, Sheffield, South Yorkshire, S1 2DE, United Kingdom

      IIF 30
    • icon of address 213, Derbyshire Lane, Sheffield, S8 8SA, England

      IIF 31
    • icon of address 213, Derbyshire Lane, Sheffield, S8 8SA, United Kingdom

      IIF 32
  • Wade, John
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit One, Maple Court, Maple Road, Tankersley, Barnsley, South Yorkshire, S75 3DP, England

      IIF 33
  • Wade, John
    British technical director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, Maple Court, Barnsley, South Yorkshire, S75 3DP

      IIF 34
  • Mr John Wade
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Orcahrd, Ings Lane, Arksey, Doncaster, DN5 0SZ, England

      IIF 35
    • icon of address The Orchard, Ings Lane, Arksey, Doncaster, DN5 0SZ

      IIF 36
    • icon of address The Orchard, Ings Lane, Arksey, Doncaster, DN5 0SZ, England

      IIF 37
    • icon of address The Orchard, Ings Lane, Arksey, Doncaster, DN5 0SZ, United Kingdom

      IIF 38
    • icon of address 20, Paradise Square, Sheffield, South Yorkshire, S1 2DE, United Kingdom

      IIF 39
    • icon of address 213, Derbyshire Lane, Sheffield, S8 8SA, England

      IIF 40
    • icon of address 213, Derbyshire Lane, Sheffield, S8 8SA, United Kingdom

      IIF 41
    • icon of address 4th Floor Fountain Precinct, Leopold Street, Sheffield, S1 2JA

      IIF 42
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Speedwell Mill Old Coach Road, Tansley, Matlock
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-25 ~ dissolved
    IIF 5 - Director → ME
  • 2
    PAULTON STORAGE SOLUTIONS LIMITED - 2019-01-31
    icon of address 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,560 GBP2020-08-31
    Officer
    icon of calendar 2015-02-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Orchard Ings Lane, Arksey, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-25 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2012-10-25 ~ dissolved
    IIF 25 - Secretary → ME
  • 4
    icon of address The Orchard Ings Lane, Arksey, Doncaster, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-23 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-06-23 ~ dissolved
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 20 Paradise Square, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-02-27 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 7
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-03-14 ~ dissolved
    IIF 15 - LLP Designated Member → ME
  • 8
    icon of address Paulton House, Old Mills, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,383 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 9
    GDCO 104 LIMITED - 2011-09-08
    icon of address The Orchard Ings Lane, Arksey, Doncaster
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 10
    icon of address Paulton House, Old Mills, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,683 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 213 Derbyshire Lane, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-01-04 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ now
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 213 Derbyshire Lane, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
Ceased 23
  • 1
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-08-23 ~ 2013-04-08
    IIF 17 - LLP Designated Member → ME
  • 2
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-05-28 ~ 2013-06-18
    IIF 16 - LLP Designated Member → ME
  • 3
    icon of address 6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,368,213 GBP2024-12-31
    Officer
    icon of calendar 2011-03-23 ~ 2012-07-10
    IIF 34 - Director → ME
  • 4
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-09-06 ~ 2013-06-18
    IIF 14 - LLP Designated Member → ME
  • 5
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-09-06 ~ 2013-06-18
    IIF 12 - LLP Designated Member → ME
  • 6
    icon of address Sterling House Maple Court Maple Court, Tankersley, Barnsley, South Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-09-06 ~ 2013-06-18
    IIF 11 - LLP Designated Member → ME
  • 7
    icon of address Sterling House Maple Court Maple Court, Tankersley, Barnsley, South Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-09-06 ~ 2013-06-18
    IIF 10 - LLP Designated Member → ME
  • 8
    icon of address 6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-09-06 ~ 2013-06-21
    IIF 9 - LLP Designated Member → ME
  • 9
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-06-26 ~ 2013-06-18
    IIF 20 - LLP Designated Member → ME
  • 10
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,573,700 GBP2024-09-30
    Officer
    icon of calendar 2009-07-01 ~ 2013-06-18
    IIF 8 - Director → ME
  • 11
    A SHADE GREENER MONEY LTD - 2013-08-21
    icon of address Sterling House Maple Court, Maple Road, Tankersley, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-01 ~ 2013-06-18
    IIF 4 - Director → ME
  • 12
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-10 ~ 2013-06-18
    IIF 1 - Director → ME
  • 13
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-11 ~ 2013-06-18
    IIF 22 - LLP Designated Member → ME
  • 14
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-02-18 ~ 2013-06-18
    IIF 7 - Director → ME
  • 15
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-08 ~ 2013-06-18
    IIF 6 - Director → ME
  • 16
    A SHADE GREENER (F3) LTD - 2018-08-14
    icon of address Sterling House Maple Court, Tankersley, Barnsley, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,478,202 GBP2024-05-31
    Officer
    icon of calendar 2011-05-17 ~ 2013-06-18
    IIF 2 - Director → ME
  • 17
    BUSINESS SAMARITANS UK LIMITED - 2011-03-31
    icon of address Unit One Maple Court, Maple Road, Tankersley, Barnsley, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,689 GBP2024-12-31
    Officer
    icon of calendar 2011-03-28 ~ 2013-06-18
    IIF 33 - Director → ME
  • 18
    icon of address Unit 1 Maple Court, Maple Road, Tankersley
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-05-18 ~ 2013-06-18
    IIF 23 - LLP Designated Member → ME
  • 19
    icon of address Unit 1 Maple Court, Maple Road, Tankersley
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-06-13 ~ 2013-05-23
    IIF 24 - LLP Designated Member → ME
  • 20
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-01-17 ~ 2013-06-18
    IIF 21 - LLP Designated Member → ME
  • 21
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-01-23 ~ 2013-06-18
    IIF 19 - LLP Designated Member → ME
  • 22
    PAULTON ENTERPRISE PARK LTD - 2011-09-08
    icon of address Paulton House Old Mills, Paulton, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-20 ~ 2015-09-15
    IIF 26 - Director → ME
  • 23
    icon of address 24 Savile Row, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-10-15 ~ 2013-06-18
    IIF 18 - LLP Designated Member → 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 26 August 2025 and licensed under the Open Government Licence v3.0.