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 Jonathan Wade

    Related profiles found in government register
  • Mr Jonathan Wade
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wixford Lodge, Georges Elm Lane, Bidford On Avon, B50 4JT, United Kingdom

      IIF 1
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2
  • Mr Jonathan Wade
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 203, Chester Road, Frodsham, Cheshire, WA6 0DA, United Kingdom

      IIF 3
    • Swallow Barn, Seven Sisters Lane, Toft, Knutsford, WA16 8TH, England

      IIF 4
    • Mitre House, Pitt Street West, Burslem, Stoke-on-trent, Staffordshire, ST6 3JW, United Kingdom

      IIF 5
  • Mr Jonathan Richard Wade
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wixford Lodge, Bidford On Avon, Alcester, B50 4JT, United Kingdom

      IIF 6
  • Wade, Jonathan
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wixford Lodge, Georges Elm Lane, Bidford On Avon, B50 4JT, United Kingdom

      IIF 7
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 8
  • Wade, Jonathan Richard
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wixford Lodge, Bidford On Avon, Alcester, B50 4JT, United Kingdom

      IIF 9
  • Wade, Jonathan Richard
    British company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 1, Wixford Lodge Cottage, Bidford On Avon, Alcester, Warwickshire, B50 4JT

      IIF 10
  • Wade, Jonathan Richard
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 1, Wixford Lodge Cottage, Bidford On Avon, Alcester, Warwickshire, B50 4JT

      IIF 11
    • Wixford Lodge, Georges Elm Lane, Bidford On Avon, B50 4JT, United Kingdom

      IIF 12
  • Wade, Jonathan Richard
    British land agent born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wixford Lodge, Bidford On Avon, Alcester, B50 4JT, United Kingdom

      IIF 13
  • Wade, Jonathan Richard
    British md born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Swanbridge Industrial Park, Black Croft Road, Witham, CM8 3YN, United Kingdom

      IIF 14
  • Wade, Jonathan Richard
    British salesman born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wixford Lodge Farm, Bidford On Avon, Alcester, Warwickshire, B50 4JT, England

      IIF 15
  • Wade, Jonathan
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 203, Chester Road, Frodsham, Cheshire, WA6 0DA, United Kingdom

      IIF 16
    • Swallow Barn, Seven Sisters Lane, Toft, Knutsford, WA16 8TH, England

      IIF 17
  • Wade, Jonathan
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mitre House, Pitt Street West, Burslem, Stoke-on-trent, Staffordshire, ST6 3JW, United Kingdom

      IIF 18
  • Mr Jonathan Richard Wade
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Wixford Lodge, Bidford On Avon, Alcester, B50 4JT, United Kingdom

      IIF 19
  • Wade, Jonathan Richard
    British

    Registered addresses and corresponding companies
    • No 1, Wixford Lodge Cottage, Bidford On Avon, Alcester, Warwickshire, B50 4JT

      IIF 20
  • Wade, Jonathan Richard
    British fund manager

    Registered addresses and corresponding companies
    • No 1, Wixford Lodge Cottage, Bidford On Avon, Alcester, Warwickshire, B50 4JT

      IIF 21
  • Sweeney, Andrew Jonathan
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1 Fallows Road, Fallows Road, Northleach, Cheltenham, GL54 3QQ, England

      IIF 22
    • Unit E, Quedgeley West Business Park, Bristol Road, Hardwicke, Gloucester, GL2 4PA, England

      IIF 23
  • Sweeney, Andrew Jonathan
    British accountant born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Denso House, Chapel Road, London, SE27 0TR

      IIF 24
  • Sweeney, Andrew Jonathan
    British chartered accountant born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Denso House, Chapel Road, London, SE27 0TR

      IIF 25
  • Sweeney, Andrew Jonathan
    British chrtered accountant born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Marley Farm Industrial Estate, Headcorn Road, Smarden, Kent, TN27 8PJ

      IIF 26
  • Sweeney, Andrew Jonathan
    British finance director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
  • Wade, Jonathan Richard

    Registered addresses and corresponding companies
    • Wixford Lodge Farm, Bidford On Avon, Alcester, Warwickshire, B50 4JT, England

      IIF 34
  • Wade, Jonathan

    Registered addresses and corresponding companies
    • Wixford Lodge, Bidford On Avon, Alcester, B50 4JT, United Kingdom

      IIF 35
    • Wixford Lodge, Georges Elm Lane, Bidford On Avon, B50 4JT, United Kingdom

      IIF 36 IIF 37
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 38
    • 4, Swanbridge Industrial Park, Black Croft Road, Witham, CM8 3YN, United Kingdom

      IIF 39
  • Sweeney, Andrew

    Registered addresses and corresponding companies
    • 1 Fallows Road, Fallows Road, Northleach, Cheltenham, GL54 3QQ, England

      IIF 40
    • Unit E, Quedgeley West Business Park, Bristol Road, Gloucester, Gloucestershire, GL2 4PA

      IIF 41
    • Denso House, Chapel Road, London, SE27 0TR

      IIF 42 IIF 43
    • Denso House, Chapel Road, West Norwood, London, SE27 0TR, United Kingdom

      IIF 44
    • Marley Farm Industrial Estate, Headcorn Road, Smarden, Kent, TN27 8PJ

      IIF 45
child relation
Offspring entities and appointments 25
  • 1
    ADVANCED INNERGY CONTRACTING LTD - now
    ADVANCED INSULATION CONTRACTING LIMITED
    - 2021-07-30 06700049
    Unit E Quedgeley West Business Park, Bristol Road, Gloucester
    Active Corporate (10 parents)
    Officer
    2015-01-28 ~ 2016-11-30
    IIF 31 - Director → ME
  • 2
    ADVANCED INNERGY GROUP LTD - now
    ADVANCED INSULATION GROUP LIMITED
    - 2021-07-30 08848797
    DMWSL 756 LIMITED - 2014-02-10
    Unit E Quedgeley West Business Park, Bristol Road, Gloucester
    Active Corporate (15 parents, 7 offsprings)
    Officer
    2015-01-28 ~ 2016-11-30
    IIF 32 - Director → ME
  • 3
    ADVANCED INNERGY HOLDINGS LTD - now
    ADVANCED INSULATION HOLDINGS LIMITED
    - 2021-07-30 08848899
    DMWSL 757 LIMITED - 2014-02-10
    Unit E Quedgeley West Business Park, Bristol Road, Gloucester
    Active Corporate (22 parents, 9 offsprings)
    Officer
    2015-01-28 ~ 2016-11-30
    IIF 33 - Director → ME
  • 4
    ADVANCED INNERGY LTD - now
    ADVANCED INSULATION LIMITED
    - 2021-07-30 06416439
    ADVANCED INSULATION PLC - 2014-04-16
    Unit E Quedgeley West Business Park, Bristol Road, Gloucester
    Active Corporate (13 parents, 8 offsprings)
    Officer
    2015-01-28 ~ 2016-11-30
    IIF 30 - Director → ME
  • 5
    ADVANCED INNERGY SOLUTIONS LTD - now
    ADVANCED INSULATION SYSTEMS LIMITED
    - 2021-08-09 02405903 06630421... (more)
    ALDERLEY MATERIALS LTD - 2009-03-05
    RIGIDON RESISTANT MATERIALS LIMITED - 1993-03-15
    FRIARMILL LIMITED - 1989-09-08
    Unit E Quedgeley West Business Park, Bristol Road, Gloucester
    Active Corporate (19 parents, 1 offspring)
    Officer
    2015-01-28 ~ 2016-11-30
    IIF 28 - Director → ME
  • 6
    ADVANCED INSULATION SYSTEMS LTD - now
    ADVANCED INNERGY SOLUTIONS LTD - 2021-08-09
    ADVANCED PROTECTION SOLUTIONS LIMITED - 2020-07-24
    ADVANCED PFP SERVICES LIMITED
    - 2019-10-03 06630421
    ALDERLEY MATERIALS LIMITED - 2014-06-27
    ADVANCED INSULATION SYSTEMS LIMITED - 2009-03-05
    Unit E Quedgeley West Business Park, Bristol Road, Gloucester
    Active Corporate (10 parents)
    Officer
    2015-01-28 ~ 2016-11-30
    IIF 29 - Director → ME
  • 7
    AGRIPELLETS LIMITED
    - now 03653770
    NETWORK ENERGY LIMITED
    - 2004-08-23 03653770
    Minerva Mill, Station Road, Alcester, England
    Active Corporate (5 parents)
    Officer
    1998-10-21 ~ 2009-10-15
    IIF 10 - Director → ME
    1998-10-21 ~ 2009-10-15
    IIF 21 - Secretary → ME
  • 8
    AIS COVERTHERM LTD - now
    COVERTHERM LIMITED
    - 2021-07-30 06830762
    COVERFIRM LIMITED - 2009-03-12
    Unit E Quedgeley West Business Park, Bristol Road, Gloucester, Gloucestershire
    Active Corporate (12 parents)
    Officer
    2015-05-07 ~ 2016-11-30
    IIF 27 - Director → ME
    2015-05-07 ~ 2016-11-30
    IIF 41 - Secretary → ME
  • 9
    AIS MARINE LTD - now
    AIS MANUPLAS LTD - 2025-12-08
    MANUPLAS LIMITED
    - 2021-07-30 08821357
    AI PLYMOUTH LIMITED - 2014-04-01
    Unit E, Quedgeley West Business Park, Gloucester
    Active Corporate (10 parents)
    Officer
    2015-01-28 ~ 2016-11-30
    IIF 23 - Director → ME
  • 10
    ARDEN RENEWABLE ENERGY LIMITED
    08979722
    Wixford Lodge, Georges Elm Lane, Bidford On Avon
    Dissolved Corporate (1 parent)
    Officer
    2014-04-04 ~ dissolved
    IIF 12 - Director → ME
    2014-04-04 ~ dissolved
    IIF 37 - Secretary → ME
  • 11
    ASTAXANTHIN LTD
    16161615
    Wixford Lodge, Bidford On Avon, Alcester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-03 ~ now
    IIF 9 - Director → ME
    2025-01-03 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2025-01-03 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 12
    CHAPEL FINANCE LIMITED
    09820721
    Denso House Chapel Road, West Norwood, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2019-01-01 ~ 2022-07-15
    IIF 44 - Secretary → ME
  • 13
    CHESHIRE AUTOMOTIVE LIMITED
    - now 16088216
    HELSBY CAR SALES CHESHIRE LIMITED
    - 2024-11-20 16088216
    203 Chester Road, Frodsham, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2024-11-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 14
    FORWARD FUELS LIMITED
    06926405
    Wixford Lodge Farm, Georges Elm Lane, Bidford On Avon, Alcester, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-06-06 ~ dissolved
    IIF 11 - Director → ME
    2009-06-06 ~ dissolved
    IIF 20 - Secretary → ME
  • 15
    HELSBY CAR SALES LIMITED
    14506886
    Mitre House Pitt Street West, Burslem, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-11-25 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 16
    HELSBY MOT AND SERVICE CENTRE LIMITED
    10798267
    205 Chester Road Helsby, Frodsham, England
    Active Corporate (1 parent)
    Officer
    2017-06-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 4 - Has significant influence or control OE
  • 17
    JRW LTD
    16072582
    Wixford Lodge The Wixford Lodge Partnership, Bidford-on-avon, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-11 ~ now
    IIF 8 - Director → ME
    2024-11-11 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 18
    KEDOUGOU GOLD LIMITED
    10858783
    1 Fallows Road Fallows Road, Northleach, Cheltenham, England
    Active Corporate (4 parents)
    Officer
    2017-07-10 ~ now
    IIF 22 - Director → ME
    2017-07-10 ~ now
    IIF 40 - Secretary → ME
  • 19
    OIL RECYCLING COMPANY LIMITED
    11680678
    Wixford Lodge, Georges Elm Lane, Bidford On Avon, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-11-15 ~ now
    IIF 7 - Director → ME
    2018-11-15 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2018-11-15 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 20
    PARK STREET AND VENTURE CAPITALIST ACQUISITIONS LIMITED
    - now 10097812 08930004
    ENERG3 LIMITED
    - 2016-08-08 10097812 10392771... (more)
    4 Swanbridge Industrial Park, Black Croft Road, Witham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-01 ~ dissolved
    IIF 14 - Director → ME
    2016-04-01 ~ dissolved
    IIF 39 - Secretary → ME
  • 21
    PREMIER COATINGS LIMITED
    - now 01636433
    FELLCARE LIMITED - 1982-11-19
    Marley Farm Industrial Estate, Headcorn Road, Smarden, Kent
    Active Corporate (24 parents)
    Officer
    2018-10-10 ~ 2022-07-15
    IIF 26 - Director → ME
    2018-10-10 ~ 2022-07-15
    IIF 45 - Secretary → ME
  • 22
    SUSTAINABLE ENERGY TECHNOLOGY LTD
    08695739
    Wixford Lodge Farm, Bidford On Avon, Alcester, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-18 ~ dissolved
    IIF 15 - Director → ME
    2013-09-18 ~ dissolved
    IIF 34 - Secretary → ME
  • 23
    WESTERN TIDAL POWER LIMITED
    - now 09854279
    IN SITU POWER COMPANY LIMITED
    - 2016-06-09 09854279
    Wixford Lodge, Bidford On Avon, Alcester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-11-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 24
    WINN & COALES (DENSO) LIMITED
    - now 01372246
    SYLGLAS (AUTOMOTIVE) LIMITED - 1988-08-03
    Denso House, Chapel Road, London
    Active Corporate (20 parents)
    Officer
    2018-10-10 ~ 2022-07-15
    IIF 24 - Director → ME
    2018-10-10 ~ 2022-07-15
    IIF 42 - Secretary → ME
  • 25
    WINN & COALES INTERNATIONAL LIMITED
    - now 01012752
    WINN AND COALES(DENSO)LIMITED - 1988-08-03
    Denso House, Chapel Road, London
    Active Corporate (12 parents, 5 offsprings)
    Officer
    2021-01-01 ~ 2022-07-15
    IIF 25 - Director → ME
    2019-07-01 ~ 2022-07-15
    IIF 43 - Secretary → 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.