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, Daniel Anthony Lamplugh

    Related profiles found in government register
  • Wade, Daniel Anthony Lamplugh
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4b Cornerblock, 2 Cornwall Street, Birmingham, B3 2DX

      IIF 1
    • icon of address Estate Office, Ravenstone Hall, Ashby Road, Ravenstone, Leicestershire, LE67 2AA, England

      IIF 2
  • Wade, Daniel Anthony Lamplugh
    British director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak Bank Mill, Hallam Road, Nelson, Lancashire, BB9 8AJ, England

      IIF 3
  • Wade, Daniel Anthony Lamplugh
    British linen buyer born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate Office, Ravenstone Hall, Ashby Road, Ravenstone, Leicester, LE67 2AA, United Kingdom

      IIF 4
  • Wade, Daniel Anthony Lamplugh
    British managing director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ravenstone Hall, Ashby Road, Ravenstone, Coalville, Leicestershire, LE67 2AA, England

      IIF 5
  • Wade, Daniel Anthony Lampugh
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate Office Ravenstone Hall, Ashby Road, Ravenstone, Leicestershire, LE67 2AA

      IIF 6
  • Wade, Daniel Anthony Lamplugh
    born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate Office Ravenstone Hall, Ashby Road, Ravenstone, Leicestershire, LE67 2AA

      IIF 7 IIF 8
  • Mr Daniel Anthony Lamplugh Wade
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate Office Ravenstone Hall, Ashby Road, Ravenstone, Leicestershire, LE67 2AA

      IIF 9
  • Wade, Daniel Anthony Lampugh, Mr.
    English born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trinity House, 3 Benedicts, Bosham Lane, Bosham, Chichester, PO18 8HG, England

      IIF 10
    • icon of address 22, Regent Street, Nottingham, NG1 5BQ

      IIF 11
    • icon of address Estate Office, Ravenstone Hall, Ashby Road, Ravenstone, Leicestershire, LE67 2AA

      IIF 12 IIF 13 IIF 14
  • Wade, Daniel Anthony Lampugh, Mr.
    English chairman born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Regent Street, Nottingham, NG1 5BQ

      IIF 15
    • icon of address 22, Regent Street, Nottingham, NG1 5BQ, England

      IIF 16
    • icon of address Estate Office, Ravenstone Hall, Ashby Road, Ravenstone, Leicestershire, LE67 2AA

      IIF 17 IIF 18
  • Mr Daniel Anthony Lamplugh Wade
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 St. Benedicts, Bosham Lane, Bosham, Chichester, PO18 8HG, England

      IIF 19
  • Wade, Daniel Anthony Lamplugh
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Estate Office, Ravenstone Hall, Ashby Road, Ravenstone, Leicestershire, LE67 2AA, England

      IIF 20
  • Mr. Daniel Anthony Lamplugh Wade
    British born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate Office, Ravenstone Hall, Ashby Road, Ravenstone, Leicestershire, LE67 2AA

      IIF 21
  • Mr. Daniel Anthony Lamplugh Wade
    English born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Regent Street, Nottingham, NG1 5BQ

      IIF 22
    • icon of address Estate Office, Ravenstone Hall, Ashby Road, Ravenstone, Leicestershire, LE67 2AA

      IIF 23 IIF 24
  • Mr. Daniel Anthony Lampugh Wade
    English born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate Office, Ravenstone Hall, Ashby Road, Ravenstone, Leicestershire, LE67 2AA

      IIF 25 IIF 26
  • Mr Daniel Wade
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate Office, Ravenstone Hall, Ashby Road, Ravenstone, Leicestershire, LE67 2AA, England

      IIF 27
  • Wade, Jemima Elizabeth
    British born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Court House, Bramcote, Nottinghamshire, NG9 3DR

      IIF 28
    • icon of address Ravenstone Hall, Ashby Road, Ravenstone, Coalville, Leicestershire, LE67 2AA, England

      IIF 29
    • icon of address Ravenstone Hall, Ashby Road, Ravenstone, Coalville, Leicestershire, LE67 2AA, United Kingdom

      IIF 30
    • icon of address Estate Office, Ravenstone Hall, Ashby Road, Ravenstone, Leicestershire, LE67 2AA, England

      IIF 31
  • Wade, Jemima Elizabeth
    British company director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sussex Innovation Centre, Science Park Square, Brighton, East Sussex, BN1 9SB, United Kingdom

      IIF 32
    • icon of address Estate Office, Ravenstone Hall, Ashby Road, Ravenstone, Leicestershire, LE67 2AA, England

      IIF 33
  • Wade, Jemima Elizabeth
    British director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak Bank Mill, Hallam Road, Nelson, Lancashire, BB9 8AJ, England

      IIF 34
  • Wade, Jemima Elizabeth
    British none born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate Office, Ravenstone Hall, Ashby Road, Ravenstone, Leicester, LE67 2AA, United Kingdom

      IIF 35
    • icon of address 6 Castlebridge Office Village, Castle Marina Road, Nottingham, NG7 1TN

      IIF 36
  • Mrs Jemima Elizabeth Wade
    British born in January 1952

    Resident in England

    Registered addresses and corresponding companies
  • Wade, Jemima Elizabeth
    born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate Office Ravenstone Hall, Ashby Road, Ravenstone, Leicestershire, LE67 2AA

      IIF 46 IIF 47
  • Wade, Jemima Elizabeth, Mrs.
    British

    Registered addresses and corresponding companies
    • icon of address Ravenstone Hall, Ashby Road, Ravenstone, Coalville, Leicestershire, LE67 2AA, United Kingdom

      IIF 48
  • Wade, Jemima Elizabeth, Mrs.
    British company director

    Registered addresses and corresponding companies
    • icon of address Estate Office, Ravenstone Hall, Ashby Road, Ravenstone, Leicestershire, LE67 2AA, England

      IIF 49
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 4 St Benedicts Bosham Lane, Bosham, Chichester, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2025-08-31
    Officer
    icon of calendar 2017-02-17 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address Estate Office Ravenstone Hall, Ashby Road, Ravenstone, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -174,319 GBP2024-03-30
    Officer
    icon of calendar 2021-02-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 3
    YQ VENDING LTD - 2011-03-22
    icon of address 6 Castlebridge Office Village, Castle Marina Road, Nottingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-10-07 ~ dissolved
    IIF 36 - Director → ME
  • 4
    FEATHER AND BLACK HOLDINGS LIMITED - 2017-12-20
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-12-08 ~ dissolved
    IIF 35 - Director → ME
    IIF 4 - Director → ME
  • 5
    FEATHER AND BLACK LIMITED - 2018-01-04
    icon of address C/o Duff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-04-01 ~ dissolved
    IIF 5 - Director → ME
  • 6
    MULTIYORK FURNITURE LIMITED - 2018-04-04
    WILLOUGHBY (46) LIMITED - 1995-02-23
    icon of address Kroll Advisory Ltd, 4b Cornerblock 2 Cornwall Street, Birmingham
    In Administration Corporate (6 parents)
    Officer
    icon of calendar 2011-10-01 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address 22 Regent Street, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28,655 GBP2020-03-31
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 22 Regent Street, Nottingham
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    -326,242 GBP2021-10-01 ~ 2022-09-30
    Officer
    icon of calendar 2018-04-27 ~ now
    IIF 11 - Director → ME
    icon of calendar 1998-05-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    FORAY 651 LIMITED - 1994-04-26
    icon of address Estate Office Ravenstone Hall, Ashby Road, Ravenstone, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-28 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2018-04-27 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 1994-03-28 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 10
    JAMES LUPTON & SONS LIMITED - 1997-12-24
    icon of address Estate Office Ravenstone Hall, Ashby Road, Ravenstone, Leicestershire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-04-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ now
    IIF 25 - Has significant influence or controlOE
  • 11
    WADE FURNITURE GROUP HOLDINGS LIMITED - 1992-07-01
    HANDSEAST LIMITED - 1986-09-25
    icon of address Estate Office Ravenstone Hall, Ashby Road, Ravenstone, Leicestershire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-04-27 ~ now
    IIF 13 - Director → ME
    icon of calendar ~ now
    IIF 30 - Director → ME
    icon of calendar ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ now
    IIF 23 - Has significant influence or controlOE
  • 12
    WADE FURNITURE GROUP HOLDINGS LIMITED - 2003-07-07
    EVER 1915 LIMITED - 2003-01-17
    icon of address Estate Office Ravenstone Hall, Ashby Road, Ravenstone, Leicestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-09-01 ~ now
    IIF 2 - Director → ME
    icon of calendar 2003-09-26 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ now
    IIF 19 - Has significant influence or controlOE
  • 13
    icon of address Estate Office Ravenstone Hall, Ashby Road, Ravenstone, Leicestershire
    Active Corporate (1 parent)
    Equity (Company account)
    2,745,158 GBP2025-04-05
    Officer
    icon of calendar 2015-12-30 ~ now
    IIF 31 - Director → ME
    icon of calendar 2018-04-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ now
    IIF 26 - Has significant influence or controlOE
  • 14
    icon of address Estate Office Ravenstone Hall, Ashby Road, Ravenstone, Leicestershire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,000 GBP2025-04-05
    Officer
    icon of calendar 2010-07-14 ~ now
    IIF 46 - LLP Designated Member → ME
    icon of calendar 2010-07-14 ~ now
    IIF 8 - LLP Member → ME
  • 15
    icon of address Estate Office Ravenstone Hall, Ashby Road, Ravenstone, Leicestershire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,031,674 GBP2025-04-05
    Officer
    icon of calendar 2005-11-23 ~ now
    IIF 47 - LLP Designated Member → ME
    icon of calendar 2006-06-05 ~ now
    IIF 7 - LLP Member → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ now
    IIF 9 - Has significant influence or controlOE
  • 16
    FORAY 476 LIMITED - 1992-10-12
    ELSON & ROBBINS LIMITED - 2007-03-19
    icon of address Estate Office Ravenstone Hall, Ashby Road, Ravenstone, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 17
    WADE UPHOLSTERY LIMITED - 2000-07-07
    WADE SPRING AND UPHOLSTERY COMPANY LIMITED(THE) - 1986-11-25
    icon of address 22 Regent Street, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 18
    ALVASTOCK LIMITED - 1986-09-29
    WADE SPRING LIMITED - 2007-03-19
    icon of address Estate Office Ravenstone Hall, Ashby Road, Ravenstone, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ dissolved
    IIF 24 - Has significant influence or controlOE
Ceased 8
  • 1
    EVER 1914 LIMITED - 2003-01-16
    icon of address Oak Bank Mill, Hallam Road, Nelson, Lancashire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-04 ~ 2013-07-10
    IIF 3 - Director → ME
    IIF 34 - Director → ME
  • 2
    DESTINY PHARMA LIMITED - 2017-01-26
    DESTINY PHARMA LIMITED - 2017-08-22
    DESTINY PHARMA HOLDINGS LIMITED - 2017-08-22
    DESTINY PHARMA PLC - 2024-09-03
    DESTINY CONSULTANTS LIMITED - 1997-02-14
    icon of address C/o Cork Gully Llp, 40, Villiers Street, London
    Liquidation Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-17 ~ 2017-08-24
    IIF 32 - Director → ME
  • 3
    JAMES LUPTON & SONS LIMITED - 1997-12-24
    icon of address Estate Office Ravenstone Hall, Ashby Road, Ravenstone, Leicestershire
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-04-27 ~ 2020-10-20
    IIF 45 - Ownership of shares – 75% or more OE
  • 4
    WADE FURNITURE GROUP HOLDINGS LIMITED - 1992-07-01
    HANDSEAST LIMITED - 1986-09-25
    icon of address Estate Office Ravenstone Hall, Ashby Road, Ravenstone, Leicestershire
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-04-27 ~ 2020-10-21
    IIF 41 - Ownership of shares – 75% or more OE
  • 5
    WADE FURNITURE GROUP HOLDINGS LIMITED - 2003-07-07
    EVER 1915 LIMITED - 2003-01-17
    icon of address Estate Office Ravenstone Hall, Ashby Road, Ravenstone, Leicestershire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-27 ~ 2020-10-21
    IIF 43 - Ownership of shares – 75% or more OE
  • 6
    icon of address Estate Office Ravenstone Hall, Ashby Road, Ravenstone, Leicestershire
    Active Corporate (1 parent)
    Equity (Company account)
    2,745,158 GBP2025-04-05
    Person with significant control
    icon of calendar 2018-04-27 ~ 2020-10-21
    IIF 39 - Ownership of shares – 75% or more OE
  • 7
    WADE UPHOLSTERY LIMITED - 2000-07-07
    WADE SPRING AND UPHOLSTERY COMPANY LIMITED(THE) - 1986-11-25
    icon of address 22 Regent Street, Nottingham
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-27 ~ 2020-10-21
    IIF 42 - Ownership of shares – 75% or more OE
  • 8
    ALVASTOCK LIMITED - 1986-09-29
    WADE SPRING LIMITED - 2007-03-19
    icon of address Estate Office Ravenstone Hall, Ashby Road, Ravenstone, Leicestershire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-27 ~ 2020-10-21
    IIF 40 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.