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 2
  • 1
    Mrs Samantha Lloyd
    Born in December 1971
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Wright, David Gordon
    Born in July 1945
    Individual (10 offsprings)
    Officer
    icon of calendar 2008-12-01 ~ now
    OF - Director → CIF 0
    Wright, David Gordon
    Individual (10 offsprings)
    Officer
    icon of calendar 1997-11-14 ~ now
    OF - Secretary → CIF 0
Ceased 4
  • 1
    Fletcher, Susan
    Accountant
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-05-21 ~ 2012-03-01
    OF - Secretary → CIF 0
  • 2
    Wright, Bridget Mary
    Accountant born in December 1945
    Individual
    Officer
    icon of calendar 1998-11-05 ~ 2008-12-01
    OF - Director → CIF 0
  • 3
    icon of address39a Leicester Road, Salford, Manchester, Lancashire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    1997-11-04 ~ 1997-11-04
    PE - Nominee Director → CIF 0
  • 4
    icon of address39a Leicester Road, Salford, Manchester, Lancashire
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    1997-11-04 ~ 1997-11-04
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

WRIGHTS NOMINEES LTD

Standard Industrial Classification
69203 - Tax Consultancy
Brief company account
Fixed Assets
704 GBP2024-11-30
704 GBP2023-11-30
Current Assets
133,798 GBP2024-11-30
128,101 GBP2023-11-30
Creditors
Amounts falling due within one year
-7,892 GBP2024-11-30
-11,717 GBP2023-11-30
Net Current Assets/Liabilities
125,906 GBP2024-11-30
116,384 GBP2023-11-30
Total Assets Less Current Liabilities
126,610 GBP2024-11-30
117,088 GBP2023-11-30
Creditors
Amounts falling due after one year
-40,325 GBP2024-11-30
-18,457 GBP2023-11-30
Net Assets/Liabilities
86,285 GBP2024-11-30
98,631 GBP2023-11-30
Equity
86,285 GBP2024-11-30
98,631 GBP2023-11-30
Average Number of Employees
22023-12-01 ~ 2024-11-30
22022-12-01 ~ 2023-11-30

Related profiles found in government register
  • WRIGHTS NOMINEES LTD
    Info
    Registered number 03459878
    icon of address35 Water Lane, Exeter EX2 8BY
    PRIVATE LIMITED COMPANY incorporated on 1997-11-04 (28 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-04
    CIF 0
  • WRIGHTS NOMINEES LTD
    S
    Registered number missing
    icon of address69 High Street, Westerham, Kent, TN16 1JP
    CIF 1
  • WRIGHTS NOMINEES LTD
    S
    Registered number missing
    icon of address69 High Street, Westerham, Kent, TN16 1RE
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address3 Glenbrook, Cotgrave, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-01 ~ dissolved
    CIF 16 - Secretary → ME
  • 2
    HELEN MATTACOTT SOLUTIONS LIMITED - 2009-07-10
    icon of address508, 35 Water Lane, Exeter, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -114 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-04-10 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of address12 Willoughby Road, Morcott, Oakham, Rutland, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ dissolved
    CIF 11 - Secretary → ME
  • 4
    TRANSFORMATIVE DREAMWORK LTD - 2004-11-03
    DREAM THEMES LTD - 1998-09-01
    icon of addressAtcombe Court Wing, South Woodchester, Stroud, Gloucestershire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    11,989 GBP2017-10-31
    Officer
    icon of calendar 1997-11-14 ~ dissolved
    CIF 17 - Secretary → ME
  • 5
    PTD GRAPHICS LTD - 2008-07-03
    icon of addressTorwegian Five Lanes, Dobwalls, Liskeard, Cornwall
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    icon of address6 Bookbinders Mews, Frome, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,412 GBP2022-02-28
    Officer
    icon of calendar 2003-02-13 ~ 2003-05-05
    CIF 4 - Secretary → ME
    icon of calendar 2003-08-29 ~ 2014-10-20
    CIF 20 - Secretary → ME
  • 2
    icon of addressHarscombe House 1 Darklake View, Estover, Plymouth, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-04 ~ 2003-11-04
    CIF 6 - Secretary → ME
  • 3
    HORSEHILL LTD - 2004-08-13
    icon of address1 Mill Hill Industrial Estate, Quarry Lane, Enderby, Leicester
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,554,280 GBP2024-09-30
    Officer
    icon of calendar 1998-10-01 ~ 2005-09-12
    CIF 2 - Secretary → ME
  • 4
    CHRIS SIBLEY PLANT HIRE LTD - 2006-05-11
    icon of addressPrydis Accounts Limited, The Parade, Liskeard, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    1,672,975 GBP2024-04-05
    Officer
    icon of calendar 2002-11-14 ~ 2005-06-17
    CIF 1 - Secretary → ME
  • 5
    SKILLS 4 HOUSING LTD - 2009-11-04
    icon of address22 Silverthorn Drive, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    17,181 GBP2024-11-30
    Officer
    icon of calendar 2009-05-20 ~ 2009-11-01
    CIF 7 - Secretary → ME
  • 6
    BROWN AGENCIES LTD - 2002-05-08
    icon of addressWest Aish, Morchard Bishop, Crediton, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-19 ~ 2017-04-01
    CIF 14 - Secretary → ME
  • 7
    FOREVER CHANGING - 2010-03-31
    icon of addressHendom Farm, Huntsham, Tiverton, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-03 ~ 2010-07-06
    CIF 9 - Secretary → ME
  • 8
    icon of addressGreat Worge Farm, Brightling, Robertsbridge, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    966,857 GBP2024-12-31
    Officer
    icon of calendar 1997-11-14 ~ 2018-10-31
    CIF 13 - Secretary → ME
  • 9
    icon of address19 Tinkers Lane, Sawtry, Huntingdon, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-01 ~ 2013-09-01
    CIF 10 - Secretary → ME
  • 10
    icon of addressKensington Works, Nottingham Street, Ilkeston, Derbyshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -22,263 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2001-07-06 ~ 2002-11-01
    CIF 5 - Secretary → ME
  • 11
    PTD GRAPHICS LTD - 2008-07-03
    icon of addressTorwegian Five Lanes, Dobwalls, Liskeard, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-01 ~ 2008-06-01
    CIF 8 - Secretary → ME
  • 12
    THE HAREBEATING CARE COMPANY - 2010-06-22
    icon of addressAsticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-14 ~ 2007-05-15
    CIF 3 - Secretary → ME
  • 13
    THE DOROTHY CHITTY SANCTUARY - 2001-11-06
    icon of addressWrights Nominees Ltd, 508, 35 Water Lane, Exeter, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2001-10-20 ~ 2012-12-01
    CIF 21 - Secretary → ME
  • 14
    icon of addressGreat Worge Farm, Brightling, Robertsbridge, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    227,527 GBP2024-03-31
    Officer
    icon of calendar 1998-10-29 ~ 2018-10-25
    CIF 15 - Secretary → ME
  • 15
    THE BED COMPANY (EXPORTS) LTD - 2016-07-29
    icon of address71 Basepoint Business Centre Aviation Park West, Hurn, Christchurch, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,818 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-19
    CIF 24 - Ownership of shares – 75% or more OE
  • 16
    RAPID SNAPS LTD - 2008-11-26
    icon of addressSuite 5 2 Castle Farm Road, Hanham, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    1,579 GBP2024-12-31
    Officer
    icon of calendar 1998-12-04 ~ 2018-11-30
    CIF 19 - Secretary → ME
  • 17
    WILLEY'S ICE CREAM LTD - 2004-02-11
    icon of addressRosemont, Milton Abbot, Tavistock, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2004-02-06 ~ 2015-01-26
    CIF 12 - Secretary → ME
  • 18
    P.D. BAU LTD - 2002-03-12
    icon of address35 Water Lane, Exeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    71,156 GBP2024-10-31
    Officer
    icon of calendar 1997-11-14 ~ 2013-07-01
    CIF 18 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 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.