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

Wakeley, Adam John Paul

    Related profiles found in government register
  • Wakeley, Adam John Paul
    English company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 18, Rooksbury Road, Andover, Hampshire, SP10 2LW, England

      IIF 1
    • The Old Fox House, Ilmington, Shipston On Stour, Warwickshire, CV36 4LD

      IIF 2
  • Wakeley, Adam John Paul
    English consultancy born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, England

      IIF 3
  • Wakeley, Adam John Paul
    English director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • ., Buckle Street, Honeybourne, Evesham, Worcestershire, WR11 7QH, England

      IIF 4
    • Buckle Street, Honeybourne, Evesham, Worcs, WR11 7QH

      IIF 5
  • Wakeley, Adam John Paul
    English fruit importer born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Brighthelm Centre, North Road, Brighton, BN1 1YD, England

      IIF 6
  • Wakeley, Adam John Paul
    English managing director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Old Fox House, Ilmington, Shipston On Stour, Warwickshire, CV36 4LD

      IIF 7
  • Wakeley, Adam John Paul
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Famington Hall, Grafton Lane, Bidford-on-avon, Alcester, B50 4LE, England

      IIF 8
  • Wakeley, Adam John Paul
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, United Kingdom

      IIF 9
    • The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 10 IIF 11
    • 53, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9BG, England

      IIF 12
  • Wakeley, Adam John Paul
    born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Fox House, Foxcote Hill, Ilmington, Shipston-on-stour, CV36 4LD

      IIF 13
  • Wakeley, Adam John Paul
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Court, The Street, Charmouth, Dorset, DT6 6PE, England

      IIF 14
    • Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT

      IIF 15
    • Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, United Kingdom

      IIF 16
    • 53, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, CV37 9BG, England

      IIF 17
    • 53, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, CV37 9NR, England

      IIF 18
  • Wakeley, Adam John Paul
    British managing director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, CV37 9BG, England

      IIF 19
  • Mr Adam John Paul Wakeley
    English born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 53 Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, CV37 9NR, England

      IIF 20
  • Mr Adam John Paul Wakeley
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 18, Rooksbury Road, Andover, Hampshire, SP10 2LW

      IIF 21
    • Famington Hall, Grafton Lane, Bidford-on-avon, Warwickshire, B50 4LE, England

      IIF 22
    • Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, United Kingdom

      IIF 23
    • The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 24
  • Adam John Paul Wakeley
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 26, Shipton Road, Ascott Under Wychwood, Chipping Norton, Oxfordshire, OX7 6AF, England

      IIF 25
  • Mr Adam John Paul Wakeley
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT

      IIF 26
    • Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 8
  • 1
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire
    Dissolved corporate (1 parent)
    Officer
    2018-03-19 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2018-03-19 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 2
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    38,708 GBP2024-03-31
    Officer
    2020-11-30 ~ now
    IIF 10 - director → ME
  • 3
    Famington Barn Famington Old Farm, Grafton Lane, Alcester, Warwickshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    4,595 GBP2023-10-31
    Officer
    2021-03-24 ~ now
    IIF 8 - director → ME
  • 4
    WORLDFRESH LIMITED - 2009-02-24
    53 Timothys Bridge Road, Stratford-upon-avon, Warwickshire, England
    Dissolved corporate (1 parent)
    Officer
    2009-03-06 ~ dissolved
    IIF 12 - director → ME
  • 5
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-01-31 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2018-01-31 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    The Brick Barn St Nicholas Court Farm Court Road, St. Nicholas At Wade, Birchington, Kent
    Corporate (5 parents)
    Equity (Company account)
    3,903,705 GBP2024-03-31
    Officer
    2011-06-13 ~ now
    IIF 11 - director → ME
  • 7
    BOLD EWAR LIMITED - 2002-03-12
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    2002-02-19 ~ dissolved
    IIF 3 - director → ME
  • 8
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    128,767 GBP2023-09-30
    Officer
    2018-09-25 ~ now
    IIF 9 - director → ME
    Person with significant control
    2018-09-25 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    38,708 GBP2024-03-31
    Person with significant control
    2020-11-30 ~ 2024-03-28
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    SEND MY CYCLE LIMITED - 2016-05-24
    15 New Street, Worcester, England
    Corporate (1 parent)
    Equity (Company account)
    -170,122 GBP2021-12-31
    Officer
    2018-02-01 ~ 2019-06-03
    IIF 14 - director → ME
    Person with significant control
    2018-02-01 ~ 2019-06-03
    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
    IIF 25 - Right to appoint or remove directors OE
  • 3
    THE ETHICAL FOOD COMPANY LIMITED - 2021-10-18
    ETHICAL FRUIT COMPANY LIMITED - 2021-10-18
    Unit 11a Drayton Manor Drive, Alcester Road, Stratford Upon Avon, Warwickshire, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    6,055,526 GBP2023-09-30
    Officer
    2009-05-20 ~ 2019-01-31
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-31
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 20 - Right to appoint or remove directors OE
  • 4
    THE ETHICAL FOOD COMPANY LIMITED - 2021-10-18
    Unit 11a Drayton Manor Drive, Alcester Road, Stratford Upon Avon, Warwickshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2010-12-16 ~ 2019-01-31
    IIF 17 - director → ME
  • 5
    NUEXO UK LTD - 2014-06-24
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, England
    Corporate (1 parent)
    Equity (Company account)
    63,133 GBP2023-12-30
    Officer
    2014-06-24 ~ 2015-03-27
    IIF 4 - director → ME
  • 6
    ORGANIC FARM FOODS (WALES) LIMITED - 2005-09-20
    Unit 11a Drayton Manor Drive, Alcester Road, Stratford Upon Avon, Warwickshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,130,740 GBP2023-09-30
    Officer
    2005-12-02 ~ 2019-01-31
    IIF 19 - director → ME
  • 7
    Southfield Nurseries, Redmarley Road, Newent, Gloucestershire
    Dissolved corporate (1 parent)
    Officer
    2007-12-17 ~ 2012-03-08
    IIF 2 - director → ME
  • 8
    PESTICIDES TRUST(THE) - 2000-03-01
    Brighthelm Centre, North Road, Brighton
    Corporate (9 parents)
    Officer
    2012-08-08 ~ 2020-03-26
    IIF 6 - director → ME
  • 9
    Sheepdrove Organic Farm Sheepdrove, Lambourn, Hungerford, Berkshire
    Dissolved corporate (4 parents)
    Officer
    2006-09-29 ~ 2013-09-10
    IIF 5 - director → ME
  • 10
    ORGANIC ORCHARD LIMITED - 2007-07-27
    THE ORGANIC SALAD COMPANY LIMITED - 2007-02-14
    ORGANIC FARM SALADS LIMITED - 2004-07-07
    Sheepdrove Organic Farm Sheepdrove, Lambourn, Hungerford, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2006-06-08 ~ 2015-06-05
    IIF 7 - director → ME
  • 11
    99 Kenton Road, Harrow, Middlesex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    31,026,653 GBP2020-04-05
    Officer
    2005-02-08 ~ 2022-03-08
    IIF 13 - llp-member → ME
  • 12
    ORGANIC TRADE (UK) LIMITED - 2023-12-20
    18 Rooksbury Road, Andover, Hampshire
    Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    133,408 GBP2022-05-31
    Officer
    2014-02-19 ~ 2019-03-14
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 21 - Has significant influence or control OE
  • 13
    The Brick Barn St Nicholas Court Farm Court Road, St. Nicholas At Wade, Birchington, Kent
    Corporate (5 parents)
    Equity (Company account)
    3,903,705 GBP2024-03-31
    Person with significant control
    2020-11-10 ~ 2024-03-27
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.