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 James William Hanbury Wade

    Related profiles found in government register
  • Mr James William Hanbury Wade
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wade, James William Hanbury
    British company director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
    • icon of address 9, Wimpole Mews, London, W1G 8PB, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Wade, James William Hanbury
    British property consultant born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wade, James William Hanbury
    British property investor born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Andrews Leasehold Management, 133 St. Georges Road, Harbourside, Bristol, Avon, BS1 5UW, United Kingdom

      IIF 28
    • icon of address The Clockhouse, Bath Hill, Keynsham, Bristol, BS31 1HL, England

      IIF 29
    • icon of address 9 Wimpole Mews, London, W1G 8PB

      IIF 30
    • icon of address 9, Wimpole Mews, London, W1G 8PB, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Wade, James William Hanbury
    British property manager born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Hoyle Road, London, SW17 0RS, England

      IIF 34
    • icon of address 9 Wimpole Mews, London, W1G 8PB, United Kingdom

      IIF 35 IIF 36
  • Wade, James William Hanbury
    born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Wimpole Mews, London, W1G 8PB, United Kingdom

      IIF 37
  • Wade, James William Hanbury
    British director/golf club manager born in January 1963

    Registered addresses and corresponding companies
    • icon of address 54 Harley Street, London, W1G 9PZ

      IIF 38
  • Wade, James
    British property manager born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Wimpole Mews, London, W1G 8PB, United Kingdom

      IIF 39
  • Wade, James William Hanbury
    British

    Registered addresses and corresponding companies
  • Wade, James William Hanbury
    British property consultant

    Registered addresses and corresponding companies
    • icon of address 9 Wimpole Mews, London, W1G 8PB

      IIF 42
  • Wade, James William Hanbury
    British property manager

    Registered addresses and corresponding companies
    • icon of address 9 Wimpole Mews, London, W1G 8PB

      IIF 43
  • Wade, James William Hanbury

    Registered addresses and corresponding companies
    • icon of address 54 Harley Street, London, W1G 9PZ

      IIF 44
  • Wade, James
    British property consultant born in January 1963

    Registered addresses and corresponding companies
    • icon of address 98 Eaton Place, London, SW1X 8LW

      IIF 45
  • Wade, James

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 9 Wimpole Mews, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,348 GBP2020-07-31
    Officer
    icon of calendar 2019-07-08 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2019-07-08 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 9 Wimpole Mews, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 21 - Director → ME
    icon of calendar 2024-10-22 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 9 Wimpole Mews, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,799 GBP2020-01-31
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2016-02-11 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 9 Wimpole Mews, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    143,006 GBP2024-02-29
    Officer
    icon of calendar 2016-03-04 ~ now
    IIF 39 - Director → ME
    icon of calendar 2016-03-04 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,032,267 GBP2021-08-31
    Officer
    icon of calendar 2000-03-15 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2009-02-10 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 9 Wimpole Mews, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 19 - Director → ME
    icon of calendar 2024-10-07 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 9 Wimpole Mews, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-02 ~ dissolved
    IIF 25 - Director → ME
  • 8
    54 & 56 KIMBLE RD LTD - 2018-03-26
    icon of address 9 Wimpole Mews, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    29,126 GBP2024-11-30
    Officer
    icon of calendar 2015-11-20 ~ now
    IIF 22 - Director → ME
    icon of calendar 2015-11-20 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ now
    IIF 16 - Has significant influence or control as a member of a firmOE
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 9 Wimpole Mews, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2018-04-20 ~ now
    IIF 32 - Director → ME
    icon of calendar 2018-04-20 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 9 Wimpole Mews, London
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,379,248 GBP2024-06-30
    Officer
    icon of calendar 1999-06-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-06-12 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 9 Wimpole Mews, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,328 GBP2023-09-30
    Officer
    icon of calendar 2020-09-15 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2020-09-15 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 9 Wimpole Mews, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,693 GBP2024-10-24
    Officer
    icon of calendar 2008-04-24 ~ now
    IIF 26 - Director → ME
    icon of calendar 2008-04-24 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 9 Wimpole Mews, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-13 ~ now
    IIF 10 - Right to appoint or remove membersOE
  • 14
    icon of address 9 Wimpole Mews, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    565,897 GBP2019-08-31
    Officer
    icon of calendar 2001-05-24 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2008-05-20 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 9 Wimpole Mews, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,859 GBP2025-05-02
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 20 - Director → ME
    icon of calendar 2024-05-03 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 39 Hoyle Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2020-09-15 ~ 2021-09-28
    IIF 34 - Director → ME
    icon of calendar 2020-09-15 ~ 2021-09-28
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ 2021-09-27
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    icon of address 20-22 Bedford Row, Bristol
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,210 GBP2015-09-30
    Officer
    icon of calendar 1998-09-09 ~ 1999-02-03
    IIF 45 - Director → ME
  • 3
    icon of address 9 Wimpole Mews, London
    Active Corporate (1 parent)
    Equity (Company account)
    -6,962 GBP2024-03-31
    Officer
    icon of calendar 2006-03-06 ~ 2008-12-18
    IIF 42 - Secretary → ME
  • 4
    icon of address 42b High Street, Keynsham, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    240 GBP2024-09-29
    Officer
    icon of calendar 2011-10-20 ~ 2021-06-23
    IIF 29 - Director → ME
    icon of calendar 2011-03-29 ~ 2015-06-02
    IIF 28 - Director → ME
  • 5
    icon of address 464 Hatfield Road, St. Albans, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2009-07-24 ~ 2013-07-08
    IIF 30 - Director → ME
  • 6
    STOCKWOOD GOLF CENTRE LIMITED - 1993-05-24
    icon of address Stockwood Vale Golf Club Stockwood Lane, Keynsham, Bristol
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    845,158 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-12-10
    IIF 38 - Director → ME
    icon of calendar ~ 1993-12-10
    IIF 44 - Secretary → ME
  • 7
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,289,190 GBP2023-10-31
    Officer
    icon of calendar 2018-10-18 ~ 2021-09-22
    IIF 31 - Director → ME
    icon of calendar 2018-10-18 ~ 2021-09-22
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ 2021-09-22
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 8
    54 & 56 KIMBLE RD LTD - 2018-03-26
    icon of address 9 Wimpole Mews, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    29,126 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-17 ~ 2021-11-08
    IIF 12 - Ownership of shares – 75% or more OE
    icon of calendar 2021-11-16 ~ 2021-11-16
    IIF 6 - Ownership of shares – 75% or more OE

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.