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 Martin Paul Wade

    Related profiles found in government register
  • Mr Martin Paul Wade
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arena Business Centre, Farnborough Road, Farnborough, GU14 7NA, United Kingdom

      IIF 1
    • icon of address C/o Accounts Unlocked Ltd, Office 43, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, TN25 4BF, United Kingdom

      IIF 2 IIF 3
    • icon of address 18, High Street, Maldon, Essex, CM9 5PJ, England

      IIF 4
    • icon of address Eventus, Sunderland Road, Market Deeping, Lincolnshire, PE6 8FD, United Kingdom

      IIF 5
    • icon of address Eventus, Sunderland Road, Market Deeping, PE6 8FD, United Kingdom

      IIF 6
    • icon of address Eventus, Sunderland Road, Market Deeping, Peterborough, PE6 8FD, England

      IIF 7
    • icon of address Eventus, Sunderland Road, Market Deeping, Peterborough, Cambridgeshire, PE6 8FD, United Kingdom

      IIF 8
    • icon of address Eventus, Sunderland Road, Market Deeping, Peterborough, PE6 8FD, England

      IIF 9
    • icon of address Eventus, Sunderland Road, Northfields Industrial Estate, Market Deeping, Peterborough, PE6 8FD, England

      IIF 10
    • icon of address 78-80, Portsmouth Road, Surbiton, KT6 5PT, United Kingdom

      IIF 11
    • icon of address 78-80, Portsmouth Road, Surbiton, Surrey, KT6 5PT, United Kingdom

      IIF 12
  • Wade, Martin Paul
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eventus, Sunderland Road, Market Deeping, Peterborough, PE6 8FD, England

      IIF 13
    • icon of address 78-80, Portsmouth Road, Surbiton, KT6 5PT, United Kingdom

      IIF 14
    • icon of address 78-80, Portsmouth Road, Surbiton, Surrey, KT6 5PT, United Kingdom

      IIF 15
  • Wade, Martin Paul
    British dierctor born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, River Bank, East Molesey, Surrey, KT8 9BH, England

      IIF 16
  • Wade, Martin Paul
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arena Business Centre, Farnborough Road, Farnborough, GU14 7NA, United Kingdom

      IIF 17
    • icon of address Eventus, Sunderland Road, Market Deeping, PE6 8FD, United Kingdom

      IIF 18
  • Wade, Martin Paul
    British financial services born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, High Street, Maldon, CM9 5PJ, United Kingdom

      IIF 19 IIF 20
  • Mr Martin Paul Wade
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 High Street, Maldon, CM9 5PJ, United Kingdom

      IIF 21
    • icon of address 18, High Street, Maldon, CM9 5PJ, United Kingdom

      IIF 22
    • icon of address 18, High Street, Maldon, Essex, CM9 5PJ, United Kingdom

      IIF 23
    • icon of address Eventus, Sunderland Road, Market Deeping, Peterborough, PE6 8FD, England

      IIF 24
    • icon of address 78-80 Portsmouth Road, Surbiton, Surrey, KT6 5PT, England

      IIF 25
    • icon of address 78-80 Portsmouth Road, Surbiton, Surrey, KT6 5PT, United Kingdom

      IIF 26
  • Wade, Martin Paul
    born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Ditton Road, Surbiton, Surrey, KT6 6RJ

      IIF 27
  • Wade, Martin Paul
    British company director born in June 1970

    Registered addresses and corresponding companies
    • icon of address 5 Hanover Avenue, Royal Victoria Docks, London, E16 1SD

      IIF 28
  • Wade, Martin Paul
    born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, High Street, Maldon, CM9 5PJ, United Kingdom

      IIF 29
    • icon of address Eventus, Sunderland Road, Market Deeping, Peterborough, PE6 8FD, England

      IIF 30
  • Wade, Martin Paul
    British company director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Accounts Unlocked Ltd, Office 43, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, TN25 4BF, United Kingdom

      IIF 31 IIF 32
    • icon of address Eventus, Sunderland Road, Market Deeping, Peterborough, PE6 8FD, England

      IIF 33
    • icon of address 78-80 Portsmouth Road, Surbiton, Surrey, KT6 5PT, England

      IIF 34
    • icon of address 78-80, Portsmouth Road, Surbiton, Surrey, KT6 5PT, United Kingdom

      IIF 35
  • Wade, Martin Paul
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, High Street, Maldon, Essex, CM9 5PJ, England

      IIF 36
    • icon of address Eventus, Sunderland Road, Market Deeping, Peterborough, PE6 8FD, England

      IIF 37
    • icon of address Eventus, Sunderland Road, Market Deeping, Peterborough, Cambridgeshire, PE6 8FD, United Kingdom

      IIF 38
    • icon of address Eventus, Sunderland Road, Market Deeping, Peterborough, PE6 8FD, England

      IIF 39
    • icon of address Your Mortgage Decisions, Eventus, Sunderland Road, Peterborough, PE6 8FD, England

      IIF 40
    • icon of address 78-80, Portsmouth Road, Surbiton, Surrey, KT6 5PT, England

      IIF 41
  • Wade, Martin Paul
    British financial services born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, High Street, Maldon, CM9 5PJ, United Kingdom

      IIF 42
  • Wade, Martin Paul
    British

    Registered addresses and corresponding companies
    • icon of address Eventus, Sunderland Road, Northfields Industrial Estate, Market Deeping, Peterborough, PE6 8FD, England

      IIF 43
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Eventus Sunderland Road, Market Deeping, Peterborough, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 2018-04-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 2
    BEEASSURED PROTECTION LTD - 2024-06-22
    icon of address C/o Accounts Unlocked Ltd, Office 43 The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,490 GBP2024-06-30
    Officer
    icon of calendar 2021-06-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ now
    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
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    icon of address Arena Business Centre, Farnborough Road, Farnborough, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 78-80 Portsmouth Road, Surbiton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 34 - Director → ME
  • 5
    icon of address 7 C/o Haylock Investment & Management Services, Bridge Street, Halstead, England
    Active Corporate (35 parents)
    Equity (Company account)
    245 GBP2024-09-30
    Officer
    icon of calendar 2007-05-31 ~ now
    IIF 16 - Director → ME
  • 6
    WADE WEALTH MANAGEMENT LTD - 2018-05-17
    YOUR DECISIONS LTD - 2012-08-30
    CARRINGTON CARR LIMITED - 2012-01-12
    icon of address 18 High Street, Maldon, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    112,179 GBP2024-04-29
    Officer
    icon of calendar 2008-04-11 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address C/o Accounts Unlocked Ltd, Office 43 The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    icon of address 78-80 Portsmouth Road, Surbiton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-30 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    CHANGEAB123 LTD - 2015-08-05
    FIELDING TRIGGS LTD - 2015-08-03
    YOUR ESTATE DECISIONS LTD - 2011-12-22
    icon of address Eventus Sunderland Road, Northfields Industrial Estate, Peterborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,066 GBP2022-03-31
    Officer
    icon of calendar 2010-03-25 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 78-80 Portsmouth Road, Surbiton, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 11
    icon of address Eventus Sunderland Road, Market Deeping, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    102 GBP2022-08-31
    Officer
    icon of calendar 2008-08-21 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 12
    icon of address C/o Accounts Unlocked Ltd, Office 43 The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    788 GBP2024-02-28
    Officer
    icon of calendar 2017-02-07 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 78-80 Portsmouth Road, Surbiton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 14
    icon of address 18 High Street, Maldon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    272,965 GBP2024-03-31
    Officer
    icon of calendar 2016-03-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 15
    icon of address 18 High Street, Maldon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    702,069 GBP2024-03-31
    Officer
    icon of calendar 2016-03-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 18 High Street, Maldon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-20 ~ dissolved
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to surplus assets - More than 25% but not more than 50%OE
  • 17
    icon of address 16 High Street, Maldon
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2014-08-14 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 18
    icon of address Eventus, Sunderland Road, Market Deeping, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 19
    icon of address 78-80 Portsmouth Road, Surbiton, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-07 ~ dissolved
    IIF 41 - Director → ME
  • 20
    GB HOME LOANS LIMITED - 2008-02-13
    GB HOME LOANS (GRANTHAM) LIMITED - 2006-10-11
    icon of address C/o M.r. Insolvency, Suite One Peel Mill, Commercial Street, Morley, West Yorkshire
    In Administration Corporate (2 parents)
    Equity (Company account)
    118,704 GBP2022-12-31
    Officer
    icon of calendar 2006-08-17 ~ now
    IIF 33 - Director → ME
    icon of calendar 2008-02-26 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    COVER OPTIONS LLP - 2014-12-15
    BROKER OPTIONS (REMO) LLP - 2009-03-27
    BROKER MORTGAGE OPTIONS LLP - 2005-04-06
    MOSTLY MORTGAGES (REMO) LLP - 2005-02-08
    icon of address 4 Finkin Street, Grantham, Lincolnshire
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    106,502 GBP2024-03-31
    Officer
    icon of calendar 2004-10-25 ~ 2008-02-04
    IIF 27 - LLP Designated Member → ME
  • 2
    SMARTWILLS LIMITED - 2019-03-22
    icon of address The Manor House 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -38,172 GBP2021-12-31
    Officer
    icon of calendar 2014-12-22 ~ 2018-12-12
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ 2018-12-12
    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
    ALBANY PARK LIMITED - 2024-11-27
    COVER OPTIONS (UK) LIMITED - 2017-01-18
    INCHORA MORTGAGES LIMITED - 2015-03-19
    COVER OPTIONS (UK) LIMITED - 2015-02-11
    MORTGAGE OPTIONS (REMO) LIMITED - 2012-10-25
    icon of address The Stables, Peper Harow, Godalming, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -507,920 GBP2024-07-31
    Officer
    icon of calendar 2004-10-19 ~ 2008-02-04
    IIF 28 - Director → ME
  • 4
    THE DECISIONS HOUSE LLP - 2015-08-04
    icon of address Suite One Peel Mill, Commercial Street, Morley, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2008-05-12 ~ 2023-10-26
    IIF 30 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.