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 Christopher Joe Wade

    Related profiles found in government register
  • Mr Christopher Joe Wade
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ln8 Armstrong House, First Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GA, England

      IIF 1
    • Auk, Commercial Road, Grantham, NG31 6DE, England

      IIF 2
    • The Old Malt House, Commercial Road, Grantham, NG31 6DE, United Kingdom

      IIF 3
    • The Old Malthouse Commercial Road, Grantham, Lincolnshire, NG31 9DE, United Kingdom

      IIF 4 IIF 5
    • The Old Malthouse, Commercial Road, Grantham, NG31 6DE, England

      IIF 6 IIF 7 IIF 8
    • The Old Malthouse, Commercial Road, Grantham, NG31 6DE, United Kingdom

      IIF 11
    • 5, The Long Barn Mews, Ketton, Stamford, PE9 3TP, England

      IIF 12
    • The Riverside, Wharf Road, St Martins, Stamford, PE9 2DU, United Kingdom

      IIF 13
    • The Riverside, Wharf Road, Stamford, PE9 2DU, United Kingdom

      IIF 14
  • Wade, Christopher Joe
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Auk, Commercial Road, Grantham, NG31 6DE, England

      IIF 15
    • The Old Malthouse, Commercial Road, Grantham, Lincolnshire, NG31 6DE, England

      IIF 16
    • The Old Malthouse, Commercial Road, Grantham, Lincolnshire, NG31 9DE, United Kingdom

      IIF 17
    • The Old Malthouse, Commercial Road, Grantham, NG31 6DE, England

      IIF 18
    • The Old Malthouse, Commercial Road, Grantham, NG31 6DE, United Kingdom

      IIF 19
  • Wade, Christopher Joe
    British company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ln12, Armstrong House, First Avenue, Robin Hood Airport, Doncaster, DN9 3GA, United Kingdom

      IIF 20
    • The Old Malthouse, Commercial Road, Grantham, NG31 6DE, England

      IIF 21
    • The Riverside, Wharf Road, Stamford, PE9 2DU, United Kingdom

      IIF 22
  • Wade, Christopher Joe
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Malt House, Commercial Road, Grantham, NG31 6DE, United Kingdom

      IIF 23
    • The Old Malthouse, Commercial Road, Grantham, NG31 6DE, England

      IIF 24 IIF 25 IIF 26
    • The Riverside, Wharf Road, St Martins, Stamford, PE9 2DU, United Kingdom

      IIF 27
  • Wade, Christopher Joe
    British managing director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, The Long Barn Mews, Ketton, Stamford, PE9 3TP, England

      IIF 28
  • Wade, Christopher Joe
    British salon owner born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Malthouse, Commercial Road, Grantham, Lincs, NG31 6DE, United Kingdom

      IIF 29
  • Wade, Christopher Joe
    British self-employed lecturer born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Church Mount, South Kirkby, Yorkshire, WF9 3QS, United Kingdom

      IIF 30
  • Mr Christopher Joe Wade
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Riverside, Wharf Road, Stamford, PE9 2DU, United Kingdom

      IIF 31
  • Wade, Christopher Joe
    British company director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Ln8 Armstrong House, First Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GA, England

      IIF 32
child relation
Offspring entities and appointments 16
  • 1
    A-TRAINING CW LIMITED
    12344804
    Auk, Commercial Road, Grantham, England
    Active Corporate (2 parents)
    Officer
    2019-12-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-12-02 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 2
    ABUNDANTSTAMFORD LTD
    11666955
    The Riverside, Wharf Road, Stamford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-08 ~ 2022-12-22
    IIF 22 - Director → ME
    Person with significant control
    2018-11-08 ~ 2022-12-22
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    2021-12-11 ~ 2022-12-22
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    ABUNDANTUK LTD
    - now 06862801
    U K HOLISTICS GROUP LTD
    - 2012-08-29 06862801
    UK HAIR & HOLISTICS LTD
    - 2011-05-19 06862801
    The Old Malthouse, Commercial Road, Grantham, Lincolnshire
    Active Corporate (5 parents)
    Officer
    2009-03-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 4
    AESTHETIC MEDICAL SUPPLIES LIMITED
    12975310
    21 Pickle Wood Court, Finningley, Doncaster, England
    Active Corporate (3 parents)
    Officer
    2021-10-01 ~ 2022-11-18
    IIF 32 - Director → ME
    2020-10-26 ~ 2021-02-01
    IIF 20 - Director → ME
    Person with significant control
    2020-10-26 ~ 2022-11-18
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    ASSOCIATION OF AESTHETICS INJECTABLE COSMETICS LIMITED
    - now 08260841
    ASSOCIATION OF AESTHETICS INJECTIBLE COSMETICS LIMITED
    - 2015-10-12 08260841
    The Old Malthouse, Commercial Road, Grantham, Lincolnshire
    Active Corporate (1 parent)
    Officer
    2012-10-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Has significant influence or control OE
  • 6
    AUK CLINIC LIMITED
    13373731
    The Old Malt House, Commercial Road, Grantham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-05-04 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 7
    AUK FITNESS LTD
    15918132
    The Old Malthouse, Commercial Road, Grantham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-08-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2024-08-27 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of shares – 75% or more as a member of a firm OE
  • 8
    AUK GYM LTD
    12475544
    The Old Malthouse, Commercial Road, Grantham, England
    Active Corporate (4 parents)
    Officer
    2020-02-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-02-21 ~ now
    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 directors OE
  • 9
    AUK HAIR AND BEAUTY LTD
    12475738
    The Old Malthouse, Commercial Road, Grantham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-02-21 ~ 2021-05-27
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 10
    AUK HOLDINGS CW LTD
    12475972
    The Old Malthouse, Commercial Road, Grantham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-21 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-02-21 ~ dissolved
    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
    IIF 8 - Right to appoint or remove directors OE
  • 11
    AUK STAMFORD LTD
    14326377
    The Riverside Wharf Road, St Martins, Stamford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-08-31 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-08-31 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    AUKWELLBEING LIMITED
    13004658
    The Old Malthouse, Commercial Road, Grantham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-09 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-11-09 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    CD MEDICAL SUPPLIES LTD
    12128852
    18 Kirkwell, Bishopthorpe, York, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-30 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2019-07-30 ~ 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
  • 14
    HARDISTY CW HOLDINGS LIMITED
    13283501
    The Old Malthouse, Commercial Road, Grantham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-03-22 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 15
    UK HAIR & BEAUTY TRAINING LTD
    07362534
    The Old Malthouse, Commercial Road, Grantham, Lincs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-09-01 ~ dissolved
    IIF 29 - Director → ME
  • 16
    WEIGHT LOSS DETOX LTD
    06593656
    The Chestnuts, 27 New Beacon Road, Grantham, Lincs, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-05-14 ~ dissolved
    IIF 30 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.