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, David Richard

    Related profiles found in government register
  • Wade, David Richard
    British minister of religion born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Hykeham Road, Lincoln, Lincolnshire, LN6 8AA

      IIF 1
  • Wade, David Richard
    British reverend born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Hykeham Road, Lincoln, Lincolnshire, LN6 8AA

      IIF 2
  • Wade, David Richard
    British minister of religion born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Newland, Lincoln, Lincolnshire, LN1 1XD

      IIF 3
  • Mr David Martin Wade
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clemance Hall, 3-15 Brisbane Street, Camberwell, London, SE5 7NL

      IIF 4
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 5
    • icon of address 3-15, Brisbane Street, Clemance Hall, London, SE5 7NL, England

      IIF 6
  • Wade, David Martin
    British chief executive officer born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clemance Hall, Brisbane Street, Camberwell, London, SE5 7NL

      IIF 7
  • Wade, David Martin
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clemance Hall, 3-15 Brisbane Street, London, England, SE5 7NL, United Kingdom

      IIF 8
  • Wade, David Martin
    British consultant born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Avondale Rd, Avondale Road, Bromley, BR1 4HT, England

      IIF 9
  • Wade, David Martin
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 10
  • Wade, David Martin
    British financial director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Avondale Road, Bromley, Kent, BR1 4HT

      IIF 11
  • Wade, David Martin
    British managing director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Avondale Road, Bromley, BR1 4HT, United Kingdom

      IIF 12
    • icon of address 9 Avondale Road, Bromley, Kent, BR1 4HT

      IIF 13
  • Wade, David
    British minister of religion born in July 1963

    Registered addresses and corresponding companies
  • Wade, David
    British pastor born in July 1963

    Registered addresses and corresponding companies
    • icon of address 29 Sandringham Road, Bromley, BR1 5AR

      IIF 16
  • Wade, David
    British reverend born in July 1963

    Registered addresses and corresponding companies
    • icon of address 29 Sandringham Road, Bromley, BR1 5AR

      IIF 17
  • Mr David Martin Wade
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clemance Hall, Brisbane Street, Camberwell, London, SE5 7NL

      IIF 18
  • Wade, David
    British

    Registered addresses and corresponding companies
    • icon of address 29 Sandringham Road, Bromley, BR1 5AR

      IIF 19
  • Wade, David Martin

    Registered addresses and corresponding companies
    • icon of address 9 Avondale Road, Avondale Road, Bromley, BR1 4HT, England

      IIF 20
  • Primrose, David Edward Snodgrass, Revd
    British reverend born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Vicarage, 27 Castle Street, Thornbury, Bristol, BS35 1HQ

      IIF 21
  • Primrose, David Edward Snodgrass, Revd
    British vicar born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Primrose, David Edward Snodgrass, Revd

    Registered addresses and corresponding companies
    • icon of address Hill House, Vicarage Lane, Bednall, Stafford, ST17 0SE, England

      IIF 25
  • Wade, David

    Registered addresses and corresponding companies
    • icon of address 9, Avondale Road, Bromley, BR1 4HT, United Kingdom

      IIF 26
    • icon of address 9, Avondale Road, Bromley, Kent, BR1 4HT, United Kingdom

      IIF 27
  • Primrose, David Edward Snodgrass, Revd
    British director of transforming communities born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Peter's House, 4 Exchange Street, Wolverhampton, West Midlands, WV1 1TS

      IIF 28
    • icon of address The Methodist Centre, 24 School Street, Wolverhampton, West Midlands, WV1 4LF, England

      IIF 29
  • Primrose, David Edward Snodgrass, Revd
    British minister of religion born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Marys House, The Close, Lichfield, Staffordshire, WS13 7LD

      IIF 30
    • icon of address Hill House, Vicarage Lane, Bednall, Stafford, ST17 0SE, England

      IIF 31
child relation
Offspring entities and appointments
Active 9
  • 1
    FAMECITY MANAGEMENT LTD - 2011-06-21
    SOUTHWARK INTERNATIONAL BIBLE COLLEGE LTD - 2005-03-30
    HEARTBEAT INCLUSION + YOUTH DEVELOPMENT LTD - 2004-03-16
    DMJ WADE CONSULTANCY LIMITED - 2004-02-11
    icon of address Clemance Hall, 3-15 Brisbane Street, Camberwell, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-29 ~ dissolved
    IIF 13 - Director → ME
  • 2
    FAMECITY ENTERTAINMENT LIMITED - 2017-02-21
    icon of address Clemance Hall, 3-15 Brisbane Street, Camberwell, London
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -209,872 GBP2024-03-31
    Officer
    icon of calendar 2000-03-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ now
    IIF 4 - Has significant influence or controlOE
  • 3
    icon of address 9 Avondale Road, Bromley, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -200 GBP2022-01-31
    Officer
    icon of calendar 2021-03-24 ~ dissolved
    IIF 27 - Secretary → ME
  • 4
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2018-08-22 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2018-08-22 ~ dissolved
    IIF 26 - Secretary → ME
  • 5
    icon of address Unit 28 Waters Edge Business Park, Modwen Road, Salford, United Kingdom
    Active Corporate (15 parents)
    Equity (Company account)
    148,107 GBP2024-03-31
    Officer
    icon of calendar 2014-01-26 ~ now
    IIF 31 - Director → ME
  • 6
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-07 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    HEARTBEAT INTERNATIONAL - 1999-02-24
    EVANGELICAL CHRISTIAN CENTRE - 1998-10-07
    icon of address Clemance Hall, Brisbane Street, Camberwell, London
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    501,322 GBP2024-03-31
    Officer
    icon of calendar 2010-02-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 18 - Has significant influence or control over the trustees of a trustOE
  • 8
    icon of address 9 Avondale Road, Bromley, Kent, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -479 GBP2022-11-30
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 9 - Director → ME
    icon of calendar 2024-06-18 ~ now
    IIF 20 - Secretary → ME
  • 9
    icon of address Clemance Hall, 3-15 Brisbane Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    44,712 GBP2024-03-31
    Officer
    icon of calendar 2011-11-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
Ceased 13
  • 1
    icon of address Beaumont Manor, Beaumont Fee, Lincoln, England
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    491,305 GBP2024-08-31
    Officer
    icon of calendar 2011-06-10 ~ 2015-10-15
    IIF 3 - Director → ME
  • 2
    icon of address St Peter's House, 4 Exchange Street, Wolverhampton, West Midlands
    Active Corporate (9 parents)
    Equity (Company account)
    47,588 GBP2024-03-31
    Officer
    icon of calendar 2018-07-10 ~ 2022-02-01
    IIF 28 - Director → ME
  • 3
    GLOUCESTER DIOCESAN BOARD OF FINANCE LIMITED - 1986-06-19
    icon of address Church House, College Green, Gloucester
    Active Corporate (19 parents, 2 offsprings)
    Officer
    icon of calendar 2004-01-01 ~ 2010-10-31
    IIF 22 - Director → ME
  • 4
    GLOUCESTER DIOCESAN TRUST LIMITED - 1986-06-16
    icon of address Church House, College Green, Gloucester
    Active Corporate (19 parents)
    Officer
    icon of calendar 2004-01-01 ~ 2010-10-31
    IIF 23 - Director → ME
  • 5
    HEART2HEART SANCTUARY HUB LTD. - 2021-03-11
    HEART 2 HEART INTERNATIONAL MINISTRIES - 2018-03-28
    icon of address 128 City Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    14,562 GBP2024-03-31
    Officer
    icon of calendar 2000-02-16 ~ 2004-07-20
    IIF 17 - Director → ME
  • 6
    HEARTBEAT INTERNATIONAL - 1999-02-24
    EVANGELICAL CHRISTIAN CENTRE - 1998-10-07
    icon of address Clemance Hall, Brisbane Street, Camberwell, London
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    501,322 GBP2024-03-31
    Officer
    icon of calendar 1998-06-28 ~ 2004-02-02
    IIF 16 - Director → ME
    icon of calendar 1992-07-20 ~ 1997-03-06
    IIF 15 - Director → ME
    icon of calendar 1992-07-20 ~ 1995-09-13
    IIF 19 - Secretary → ME
  • 7
    WOLVERHAMPTON INTER-FAITH AND REGENERATION NETWORK - 2014-10-09
    WOLVERHAMPTON INTER-FAITH COUNCIL - 2010-11-04
    WOLVERHAMPTON INTER-FAITH GROUP - 2006-11-06
    icon of address St Bartholomew's Church 57 Church Hill, Penn, Wolverhampton, England
    Active Corporate (7 parents)
    Equity (Company account)
    14,545 GBP2024-03-31
    Officer
    icon of calendar 2011-09-28 ~ 2014-06-03
    IIF 29 - Director → ME
  • 8
    LINCOLN CHURCHES TOGETHER IN MISSION - 2000-03-17
    icon of address Carlton House 37 High Street, Carlton Le Moorland, Lincoln, Lincs
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-23 ~ 2010-10-06
    IIF 2 - Director → ME
  • 9
    icon of address 19 Davids Close, Alveston, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-20 ~ 2010-09-01
    IIF 24 - Director → ME
  • 10
    icon of address Flat 20 Breton House, St. Saviours Estate, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,242 GBP2024-03-31
    Officer
    icon of calendar 2004-01-07 ~ 2009-11-24
    IIF 14 - Director → ME
  • 11
    icon of address 19 Broughton Gardens, Lincoln, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-04-14 ~ 2010-08-17
    IIF 1 - Director → ME
  • 12
    icon of address St. Marys House, The Close, Lichfield, Staffordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-04-24 ~ 2020-01-06
    IIF 30 - Director → ME
    icon of calendar 2014-05-02 ~ 2017-10-23
    IIF 25 - Secretary → ME
  • 13
    icon of address Regus, 31 Worcester Street, Gloucester, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1998-10-14 ~ 2006-05-17
    IIF 21 - Director → 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.