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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 28
  • 1
    Collier, Michael Edward
    Solicitor born in November 1954
    Individual (61 offsprings)
    Officer
    1994-04-29 ~ 2009-12-04
    OF - Director → CIF 0
  • 2
    Saddington, John Russon
    Director born in December 1952
    Individual (4 offsprings)
    Officer
    2010-09-30 ~ 2013-09-30
    OF - Director → CIF 0
  • 3
    Hulme, Gavin
    Born in April 1974
    Individual (3 offsprings)
    Officer
    2025-09-01 ~ now
    OF - Director → CIF 0
  • 4
    Winstanley, Christine Desiree
    Managing Director born in October 1966
    Individual (32 offsprings)
    Officer
    2018-06-08 ~ 2021-03-31
    OF - Director → CIF 0
  • 5
    Forrest, Peter Graham
    Company Director born in June 1947
    Individual (15 offsprings)
    Officer
    1994-04-29 ~ 2010-09-30
    OF - Director → CIF 0
  • 6
    Whittle, Neal David
    Born in March 1978
    Individual (4 offsprings)
    Officer
    2018-06-08 ~ now
    OF - Director → CIF 0
  • 7
    Mcgregor, Lesley Alison
    Born in May 1976
    Individual (35 offsprings)
    Officer
    2022-09-01 ~ now
    OF - Director → CIF 0
  • 8
    Chadwick, Gillian
    Born in October 1979
    Individual (22 offsprings)
    Officer
    2018-06-08 ~ now
    OF - Director → CIF 0
  • 9
    Pearce, Ryan Christopher
    Born in August 1987
    Individual (3 offsprings)
    Officer
    2025-08-14 ~ now
    OF - Director → CIF 0
  • 10
    Hirst, Karen Jane
    Born in March 1968
    Individual (27 offsprings)
    Officer
    2018-06-08 ~ 2025-10-31
    OF - Director → CIF 0
  • 11
    Bourne, Emma Diane
    Born in November 1968
    Individual (9 offsprings)
    Officer
    2011-12-31 ~ now
    OF - Director → CIF 0
  • 12
    Hetherington, Colin
    Managing Director born in April 1973
    Individual (22 offsprings)
    Officer
    2018-06-08 ~ 2024-01-17
    OF - Director → CIF 0
  • 13
    Whewell, Bernard James
    Individual (16 offsprings)
    Officer
    2010-01-10 ~ 2017-11-14
    OF - Secretary → CIF 0
  • 14
    Wilson, John Howard
    Director born in February 1965
    Individual (11 offsprings)
    Officer
    2011-12-31 ~ 2020-12-31
    OF - Director → CIF 0
  • 15
    Carter, James Francis
    Chartered Surveyor born in June 1955
    Individual (60 offsprings)
    Officer
    1994-04-29 ~ 2025-01-13
    OF - Director → CIF 0
  • 16
    Wright, Richard Eric
    Born in July 1937
    Individual (23 offsprings)
    Officer
    1994-04-29 ~ now
    OF - Director → CIF 0
  • 17
    Guy, Peter Kenneth
    Director born in June 1956
    Individual (5 offsprings)
    Officer
    2010-09-30 ~ 2011-12-31
    OF - Director → CIF 0
  • 18
    Lilley, George Douglas
    Director born in July 1959
    Individual (23 offsprings)
    Officer
    2020-01-01 ~ 2024-06-28
    OF - Director → CIF 0
  • 19
    Miller, Janette Michele
    Individual (68 offsprings)
    Officer
    1997-06-29 ~ 2009-12-04
    OF - Secretary → CIF 0
  • 20
    Turpin, Richard
    Director born in September 1959
    Individual (49 offsprings)
    Officer
    2010-09-30 ~ 2015-05-31
    OF - Director → CIF 0
  • 21
    Hartnett, John Richard
    Born in March 1981
    Individual (6 offsprings)
    Officer
    2021-06-01 ~ now
    OF - Director → CIF 0
  • 22
    Barnsley, John Malcolm
    Company Director born in August 1942
    Individual (16 offsprings)
    Officer
    1994-04-29 ~ 1997-12-31
    OF - Director → CIF 0
  • 23
    Brighouse, David William
    Individual (14 offsprings)
    Officer
    1994-04-29 ~ 1997-06-29
    OF - Secretary → CIF 0
  • 24
    Evenson, Christopher Mark
    Director born in July 1959
    Individual (20 offsprings)
    Officer
    2010-09-30 ~ 2018-06-30
    OF - Director → CIF 0
  • 25
    Cobbetts Limited
    Individual (24 offsprings)
    Officer
    1993-08-02 ~ 1994-04-29
    OF - Nominee Director → CIF 0
  • 26
    Hartley, Jeremy Peter
    Born in October 1965
    Individual (80 offsprings)
    Officer
    2002-01-01 ~ now
    OF - Director → CIF 0
  • 27
    HENMEAD LIMITED
    01350468
    Sceptre House, Sceptre Way, Bamber Bridge, Preston, Lancashire, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 28
    COBBETTS (SECRETARIAL) LIMITED
    - now
    COBBETT LEAK ALMOND (SECRETARIAL) LIMITED - 1998-01-16 02787585
    ITEMBASIC LIMITED - 1993-06-01
    Ship Canal House, King Street, Manchester
    Dissolved Corporate (34 parents, 565 offsprings)
    Officer
    1993-08-02 ~ 1994-04-29
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

ERIC WRIGHT GROUP LIMITED

Company number: 02841234
Registered names
ERIC WRIGHT GROUP LIMITED - now
COBCO (105) LIMITED - 1994-04-21 03685803, 03669400, 06898710... (more)
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • ERIC WRIGHT GROUP LIMITED
    Info
    COBCO (105) LIMITED - 1994-04-21
    Registered number 02841234
    Sceptre House, Sceptre Way, Bamber Bridge Preston, Lancashire PR5 6AW
    PRIVATE LIMITED COMPANY incorporated on 1993-08-02 (32 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-02
    CIF 0
  • ERIC WRIGHT GROUP LIMITED
    S
    Registered number 2841234
    Sceptre House, Sceptre Way, Bamber Bridge, Lancashire, England, England, PR5 6AW
    Corporate in Companies House, England
    CIF 1
  • ERIC WRIGHT GROUP LIMITED
    S
    Registered number 02841234
    Sceptre House, Sceptre Way, Bamber Bridge, Preston, Lancashire, United Kingdom, PR5 6AW
    Limited Company in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments 20
  • 1
    BRAHM LIFT LIMITED
    - now 06001986
    PIMCO 2577 LIMITED - 2007-01-19
    Sceptre House Sceptre Way, Bamber Bridge, Preston, Lancashire
    Active Corporate (31 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    COBCO (494) LIMITED
    04542618 03685803, 03669400, 06898710... (more)
    Sceptre House, Sceptre Way, Bamber Bridge, Preston
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2022-03-30 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 3
    EAST LANCASHIRE BUILDING PARTNERSHIP LIMITED
    - now 04787105
    INHOCO 2868 LIMITED - 2003-07-09
    Sceptre House, Sceptre Way Bamber Bridge, Preston, Lancashire
    Active Corporate (35 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    ERIC WRIGHT CIVIL ENGINEERING LIMITED
    - now 02565379
    ISSUEKEEP LIMITED - 1991-03-15
    Sceptre House, Sceptre Way, Bamber Bridge Preston, Lancashire
    Active Corporate (26 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 5
    ERIC WRIGHT CONSTRUCTION LIMITED
    - now 00190204
    ERIC WRIGHT (CONSTRUCTION) - 1981-12-31
    BROWN & JACKSON (CONSTRUCTION) LIMITED - 1980-12-31
    Sceptre House, Sceptre Way, Bamber Bridge Preston, Lancashire
    Active Corporate (24 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 6
    ERIC WRIGHT DEVELOPMENTS LIMITED
    - now 07101220 13913409, 01319134
    BU4U LIMITED - 2011-11-23
    Sceptre House Sceptre Way, Bamber Bridge, Preston, Lancashire
    Active Corporate (10 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 7
    ERIC WRIGHT FM LIMITED
    04540287
    Sceptre House, Sceptre Way, Bamber Bridge, Preston, Lancashire
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 8
    ERIC WRIGHT INVESTMENTS LIMITED
    02606269
    Sceptre House, Sceptre Way, Bamber Bridge Preston, Lancashire
    Active Corporate (16 parents, 3 offsprings)
    Equity (Company account)
    905 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 9
    EWGN BLACKPOOL PSP LIMITED
    07303045
    Sceptre House Sceptre Way, Bamber Bridge, Preston, Lancashire
    Active Corporate (14 parents, 2 offsprings)
    Equity (Company account)
    800 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 10
    FLEETWOOD PPP LIMITED
    - now 04171880
    INHOCO 2275 LIMITED - 2001-06-26
    Sceptre House, Sceptre Way, Bamber Bridge, Preston
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 11
    FOUNDATION FOR LIFE LIMITED
    - now 04934382
    INHOCO 2982 LIMITED - 2003-11-13
    Sceptre House, Sceptre Way Bamber Bridge, Preston, Lancashire
    Active Corporate (31 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    HAYFIELD MANAGEMENT COMPANY LIMITED
    - now 05602165
    PIMCO 2378 LIMITED - 2006-01-06
    Sceptre House, Sceptre Way Bamber Bridge, Preston, Lancashire
    Active Corporate (14 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2022-12-22 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 13
    SAMLESBURY DEVELOPMENTS LTD
    08604465
    Sceptre House Sceptre Way, Bamber Bridge, Preston, Lancashire
    Active Corporate (8 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 14
    SAPPHIRE EXTRA CARE (HOLDING) LIMITED
    08956163
    10 St. Giles Square, London, United Kingdom
    Active Corporate (25 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2020-06-18
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 15
    SCEPTRE NURSERY LIMITED
    - now 03295731
    COBCO (206) LIMITED - 1997-03-04
    Sceptre House, Sceptre Way Bamber Bridge, Preston, Lancashire
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 16
    SITE ELECTRICAL SERVICES LIMITED
    - now 05215559 01835168
    ERIC WRIGHT GROUP TRUSTEE LIMITED - 2010-11-23
    Sceptre House, Sceptre Way Bamber Bridge, Preston, Lancashire
    Active Corporate (10 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 17
    STONE CROSS ENTERPRISES MANAGEMENT LIMITED
    03402579
    Sceptre House, Sceptre Way Bamber Bridge, Preston
    Active Corporate (11 parents)
    Equity (Company account)
    233 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 18
    UNIT 8 HAYFIELD BUSINESS PARK BUILDING MANAGEMENT COMPANY LIMITED
    05960076
    Sceptre House, Sceptre Way, Bamber Bridge, Preston
    Active Corporate (11 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    2022-12-22 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 19
    WRIGHTCARE HOLDINGS LIMITED
    13908945
    Sceptre House Sceptre Way, Bamber Bridge, Preston, Lancashire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    2022-02-11 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 20
    YHG & EWG DEVELOPMENTS LIMITED
    - now 05218424
    HARVIN LIMITED - 2013-05-16
    Youggle House 130 Birchwood Boulevard, Birchwood, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (15 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ 2018-02-23
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 12 - Ownership of shares – More than 25% but not more than 50% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.