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, James William Hanbury

    Related profiles found in government register
  • Wade, James William Hanbury
    British company director born in January 1963

    Resident in United Kingdom

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

      IIF 1
    • 9, Wimpole Mews, London, W1G 8PB, United Kingdom

      IIF 2 IIF 3 IIF 4
  • 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
    • Andrews Leasehold Management, 133 St. Georges Road, Harbourside, Bristol, Avon, BS1 5UW, United Kingdom

      IIF 10
    • The Clockhouse, Bath Hill, Keynsham, Bristol, BS31 1HL, England

      IIF 11
    • 9 Wimpole Mews, London, W1G 8PB

      IIF 12
    • 9, Wimpole Mews, London, W1G 8PB, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Wade, James William Hanbury
    British property manager born in January 1963

    Resident in United Kingdom

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

      IIF 16
    • 9 Wimpole Mews, London, W1G 8PB, United Kingdom

      IIF 17 IIF 18
  • Wade, James William Hanbury
    born in January 1963

    Resident in United Kingdom

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

      IIF 19
  • Mr James William Hanbury Wade
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wade, James William Hanbury
    British director/golf club manager born in January 1963

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

      IIF 42
  • Wade, James William Hanbury
    British property manager

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

      IIF 43
  • Wade, James William Hanbury

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

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

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

      IIF 45
  • Wade, James

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 15
  • 1
    9 Wimpole Mews, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,348 GBP2020-07-31
    Officer
    2019-07-08 ~ dissolved
    IIF 15 - director → ME
    2019-07-08 ~ dissolved
    IIF 55 - secretary → ME
    Person with significant control
    2019-07-08 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 2
    9 Wimpole Mews, London, England
    Corporate (1 parent)
    Officer
    2024-10-22 ~ now
    IIF 3 - director → ME
    2024-10-22 ~ now
    IIF 53 - secretary → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 3
    9 Wimpole Mews, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,799 GBP2020-01-31
    Officer
    2016-02-11 ~ dissolved
    IIF 17 - director → ME
    2016-02-11 ~ dissolved
    IIF 50 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    9 Wimpole Mews, London, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    143,006 GBP2024-02-29
    Officer
    2016-03-04 ~ now
    IIF 39 - director → ME
    2016-03-04 ~ now
    IIF 54 - secretary → ME
    Person with significant control
    2016-04-18 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 5
    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
    2000-03-15 ~ dissolved
    IIF 9 - director → ME
    2009-02-10 ~ dissolved
    IIF 40 - secretary → ME
    Person with significant control
    2016-04-20 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    9 Wimpole Mews, London, England
    Corporate (1 parent)
    Officer
    2024-10-07 ~ now
    IIF 1 - director → ME
    2024-10-07 ~ now
    IIF 47 - secretary → ME
    Person with significant control
    2024-10-07 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 7
    9 Wimpole Mews, London
    Dissolved corporate (2 parents)
    Officer
    2007-11-02 ~ dissolved
    IIF 7 - director → ME
  • 8
    54 & 56 KIMBLE RD LTD - 2018-03-26
    9 Wimpole Mews, London, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -18,948 GBP2023-11-30
    Officer
    2015-11-20 ~ now
    IIF 4 - director → ME
    2015-11-20 ~ now
    IIF 48 - secretary → ME
    Person with significant control
    2022-08-23 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 35 - Right to appoint or remove directors as a member of a firmOE
    IIF 35 - Has significant influence or control as a member of a firmOE
  • 9
    9 Wimpole Mews, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2018-04-20 ~ now
    IIF 14 - director → ME
    2018-04-20 ~ now
    IIF 52 - secretary → ME
    Person with significant control
    2018-04-20 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 10
    9 Wimpole Mews, London
    Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,720,478 GBP2023-06-30
    Officer
    1999-06-09 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-06-12 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 11
    9 Wimpole Mews, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,328 GBP2023-09-30
    Officer
    2020-09-15 ~ dissolved
    IIF 18 - director → ME
    2020-09-15 ~ dissolved
    IIF 56 - secretary → ME
    Person with significant control
    2020-09-15 ~ dissolved
    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
  • 12
    9 Wimpole Mews, London
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,440 GBP2023-10-24
    Officer
    2008-04-24 ~ now
    IIF 8 - director → ME
    2008-04-24 ~ now
    IIF 41 - secretary → ME
    Person with significant control
    2016-05-05 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    9 Wimpole Mews, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-04-13 ~ now
    IIF 19 - llp-designated-member → ME
    Person with significant control
    2023-04-13 ~ now
    IIF 29 - Right to appoint or remove membersOE
  • 14
    9 Wimpole Mews, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    565,897 GBP2019-08-31
    Officer
    2001-05-24 ~ dissolved
    IIF 5 - director → ME
    2008-05-20 ~ dissolved
    IIF 43 - secretary → ME
    Person with significant control
    2016-07-08 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    9 Wimpole Mews, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-03 ~ now
    IIF 2 - director → ME
    2024-05-03 ~ now
    IIF 51 - secretary → ME
    Person with significant control
    2024-05-03 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    39 Hoyle Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-09-30
    Officer
    2020-09-15 ~ 2021-09-28
    IIF 16 - director → ME
    2020-09-15 ~ 2021-09-28
    IIF 46 - secretary → ME
    Person with significant control
    2020-09-15 ~ 2021-09-27
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 2
    20-22 Bedford Row, Bristol
    Dissolved corporate (2 parents)
    Officer
    1998-09-09 ~ 1999-02-03
    IIF 45 - director → ME
  • 3
    9 Wimpole Mews, London
    Corporate (1 parent)
    Equity (Company account)
    -6,962 GBP2024-03-31
    Officer
    2006-03-06 ~ 2008-12-18
    IIF 42 - secretary → ME
  • 4
    42b High Street, Keynsham, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    240 GBP2023-09-29
    Officer
    2011-10-20 ~ 2021-06-23
    IIF 11 - director → ME
    2011-03-29 ~ 2015-06-02
    IIF 10 - director → ME
  • 5
    464 Hatfield Road, St. Albans, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2009-07-24 ~ 2013-07-08
    IIF 12 - director → ME
  • 6
    STOCKWOOD GOLF CENTRE LIMITED - 1993-05-24
    Stockwood Vale Golf Club Stockwood Lane, Keynsham, Bristol
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    894,812 GBP2023-12-31
    Officer
    ~ 1993-12-10
    IIF 38 - director → ME
    ~ 1993-12-10
    IIF 44 - secretary → ME
  • 7
    7 Bell Yard, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,289,190 GBP2023-10-31
    Officer
    2018-10-18 ~ 2021-09-22
    IIF 13 - director → ME
    2018-10-18 ~ 2021-09-22
    IIF 49 - secretary → ME
    Person with significant control
    2018-10-18 ~ 2021-09-22
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 8
    54 & 56 KIMBLE RD LTD - 2018-03-26
    9 Wimpole Mews, London, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -18,948 GBP2023-11-30
    Person with significant control
    2016-11-17 ~ 2021-11-08
    IIF 31 - Ownership of shares – 75% or more OE
    2021-11-16 ~ 2021-11-16
    IIF 25 - Ownership of shares – 75% or more 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.