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
Active 10
  • 1
    Hartnett, John Richard
    Born in March 1981
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-06-01 ~ now
    OF - Director → CIF 0
  • 2
    Hulme, Gavin
    Born in April 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-09-01 ~ now
    OF - Director → CIF 0
  • 3
    Hartley, Jeremy Peter
    Born in October 1965
    Individual (68 offsprings)
    Officer
    icon of calendar 2002-01-01 ~ now
    OF - Director → CIF 0
  • 4
    Pearce, Ryan Christopher
    Born in August 1987
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-08-14 ~ now
    OF - Director → CIF 0
  • 5
    Whittle, Neal David
    Born in March 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-06-08 ~ now
    OF - Director → CIF 0
  • 6
    Wright, Richard Eric
    Born in July 1937
    Individual (8 offsprings)
    Officer
    icon of calendar 1994-04-29 ~ now
    OF - Director → CIF 0
  • 7
    Chadwick, Gillian
    Born in October 1979
    Individual (10 offsprings)
    Officer
    icon of calendar 2018-06-08 ~ now
    OF - Director → CIF 0
  • 8
    Mcgregor, Lesley Alison
    Born in May 1976
    Individual (35 offsprings)
    Officer
    icon of calendar 2022-09-01 ~ now
    OF - Director → CIF 0
  • 9
    Bourne, Emma Diane
    Born in November 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-12-31 ~ now
    OF - Director → CIF 0
  • 10
    icon of addressSceptre House, Sceptre Way, Bamber Bridge, Preston, Lancashire, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    icon of calendar 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
Ceased 18
  • 1
    Collier, Michael Edward
    Solicitor born in November 1954
    Individual (4 offsprings)
    Officer
    icon of calendar 1994-04-29 ~ 2009-12-04
    OF - Director → CIF 0
  • 2
    Winstanley, Christine Desiree
    Managing Director born in October 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-06-08 ~ 2021-03-31
    OF - Director → CIF 0
  • 3
    Saddington, John Russon
    Director born in December 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2010-09-30 ~ 2013-09-30
    OF - Director → CIF 0
  • 4
    Carter, James Francis
    Chartered Surveyor born in June 1955
    Individual (7 offsprings)
    Officer
    icon of calendar 1994-04-29 ~ 2025-01-13
    OF - Director → CIF 0
  • 5
    Cobbetts Limited
    Individual
    Officer
    icon of calendar 1993-08-02 ~ 1994-04-29
    OF - Nominee Director → CIF 0
  • 6
    Hetherington, Colin
    Managing Director born in April 1973
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-06-08 ~ 2024-01-17
    OF - Director → CIF 0
  • 7
    Barnsley, John Malcolm
    Company Director born in August 1942
    Individual
    Officer
    icon of calendar 1994-04-29 ~ 1997-12-31
    OF - Director → CIF 0
  • 8
    Miller, Janette Michele
    Individual (4 offsprings)
    Officer
    icon of calendar 1997-06-29 ~ 2009-12-04
    OF - Secretary → CIF 0
  • 9
    Turpin, Richard
    Director born in September 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-09-30 ~ 2015-05-31
    OF - Director → CIF 0
  • 10
    Wilson, John Howard
    Director born in February 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2011-12-31 ~ 2020-12-31
    OF - Director → CIF 0
  • 11
    Whewell, Bernard James
    Individual
    Officer
    icon of calendar 2010-01-10 ~ 2017-11-14
    OF - Secretary → CIF 0
  • 12
    Guy, Peter Kenneth
    Director born in June 1956
    Individual
    Officer
    icon of calendar 2010-09-30 ~ 2011-12-31
    OF - Director → CIF 0
  • 13
    Lilley, George Douglas
    Director born in July 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-01-01 ~ 2024-06-28
    OF - Director → CIF 0
  • 14
    Brighouse, David William
    Individual
    Officer
    icon of calendar 1994-04-29 ~ 1997-06-29
    OF - Secretary → CIF 0
  • 15
    Hirst, Karen Jane
    Born in March 1968
    Individual
    Officer
    icon of calendar 2018-06-08 ~ 2025-10-31
    OF - Director → CIF 0
  • 16
    Evenson, Christopher Mark
    Director born in July 1959
    Individual
    Officer
    icon of calendar 2010-09-30 ~ 2018-06-30
    OF - Director → CIF 0
  • 17
    Forrest, Peter Graham
    Company Director born in June 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-04-29 ~ 2010-09-30
    OF - Director → CIF 0
  • 18
    COBBETT LEAK ALMOND (SECRETARIAL) LIMITED - 1998-01-16
    ITEMBASIC LIMITED - 1993-06-01
    icon of addressShip Canal House, King Street, Manchester
    Dissolved Corporate (11 parents, 26 offsprings)
    Officer
    1993-08-02 ~ 1994-04-29
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

ERIC WRIGHT GROUP LIMITED

Previous name
COBCO (105) LIMITED - 1994-04-21
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
    icon of addressSceptre House, Sceptre Way, Bamber Bridge Preston, Lancashire PR5 6AW
    PRIVATE LIMITED COMPANY incorporated on 1993-08-02 (32 years 5 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
    icon of addressSceptre 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
    icon of addressSceptre 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
Active 18
  • 1
    PIMCO 2577 LIMITED - 2007-01-19
    icon of addressSceptre House Sceptre Way, Bamber Bridge, Preston, Lancashire
    Active Corporate (6 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of addressSceptre House, Sceptre Way, Bamber Bridge, Preston
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-03-30 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 3
    INHOCO 2868 LIMITED - 2003-07-09
    icon of addressSceptre House, Sceptre Way Bamber Bridge, Preston, Lancashire
    Active Corporate (7 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – More than 50% but less than 75%OE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    ISSUEKEEP LIMITED - 1991-03-15
    icon of addressSceptre House, Sceptre Way, Bamber Bridge Preston, Lancashire
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 5
    BROWN & JACKSON (CONSTRUCTION) LIMITED - 1980-12-31
    ERIC WRIGHT (CONSTRUCTION) - 1981-12-31
    icon of addressSceptre House, Sceptre Way, Bamber Bridge Preston, Lancashire
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 6
    BU4U LIMITED - 2011-11-23
    icon of addressSceptre House Sceptre Way, Bamber Bridge, Preston, Lancashire
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 7
    icon of addressSceptre House, Sceptre Way, Bamber Bridge, Preston, Lancashire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressSceptre House, Sceptre Way, Bamber Bridge Preston, Lancashire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    905 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 9
    icon of addressSceptre House Sceptre Way, Bamber Bridge, Preston, Lancashire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    800 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 10
    INHOCO 2275 LIMITED - 2001-06-26
    icon of addressSceptre House, Sceptre Way, Bamber Bridge, Preston
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 11
    INHOCO 2982 LIMITED - 2003-11-13
    icon of addressSceptre House, Sceptre Way Bamber Bridge, Preston, Lancashire
    Active Corporate (7 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – More than 50% but less than 75%OE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    PIMCO 2378 LIMITED - 2006-01-06
    icon of addressSceptre House, Sceptre Way Bamber Bridge, Preston, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-22 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of addressSceptre House Sceptre Way, Bamber Bridge, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 14
    COBCO (206) LIMITED - 1997-03-04
    icon of addressSceptre House, Sceptre Way Bamber Bridge, Preston, Lancashire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 15
    ERIC WRIGHT GROUP TRUSTEE LIMITED - 2010-11-23
    icon of addressSceptre House, Sceptre Way Bamber Bridge, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of addressSceptre House, Sceptre Way Bamber Bridge, Preston
    Active Corporate (3 parents)
    Equity (Company account)
    233 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of addressSceptre House, Sceptre Way, Bamber Bridge, Preston
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-22 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 18
    icon of addressSceptre House Sceptre Way, Bamber Bridge, Preston, Lancashire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address10 St. Giles Square, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 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
  • 2
    HARVIN LIMITED - 2013-05-16
    icon of addressYouggle House 130 Birchwood Boulevard, Birchwood, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-23
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.