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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David Maxwell Wright

    Related profiles found in government register
  • Mr David Maxwell Wright
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Buccleuch Street, Barrow-in-furness, LA14 1QP, England

      IIF 1
    • icon of address 41, Well Lane, Heswall, Wirral, CH60 8NQ, United Kingdom

      IIF 2 IIF 3
    • icon of address Unit 11, Carrock Road, Croft Business Park, Bromborough, Wirral, CH62 3RA, United Kingdom

      IIF 4
  • Mr David Wright
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Lake Road, Hoylake, CH47 2BX, United Kingdom

      IIF 5
  • Mr David Wright
    British born in April 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vale House, Kings Lane, Longcot, Faringdon, Oxfordshire, SN7 7SS

      IIF 6
  • Wright, David Maxwell
    British company director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Well Lane, Heswall, Wirral, CH60 8NQ, United Kingdom

      IIF 7
  • Wright, David Maxwell
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Royal Standard House, New Chester Road, Birkenhead, CH42 1LE, United Kingdom

      IIF 8
    • icon of address 41, Well Lane, Heswall, Wirral, CH60 8NQ, United Kingdom

      IIF 9
    • icon of address Unit 11, Carrock Road, Croft Business Park, Bromborough, Wirral, CH62 3RA, United Kingdom

      IIF 10
    • icon of address Unit 30, Woodside Business Park, Birkenhead, Wirral, Merseyside, CH41 1EL

      IIF 11
  • Wright, David Maxwell
    British entrepreneur born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Buccleuch Street, Barrow-in-furness, LA14 1QP, England

      IIF 12
    • icon of address 7, Lake Road, Hoylake, CH47 2BX, United Kingdom

      IIF 13
  • Wright, David Maxwell
    British manager born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Lake Road, Hoylake, Wirral, CH47 2BX, England

      IIF 14
    • icon of address 7, Lake Road, Hoylake, Wirral, Merseyside, CH47 2BX, United Kingdom

      IIF 15
  • Wright, David Maxwell
    British sales executive born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Well Lane, Heswall, Wirral, CH60 8NQ, United Kingdom

      IIF 16
  • Wright, David
    British sales manager born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Lake Road, Hoylake, CH47 2BX, United Kingdom

      IIF 17
  • Mr David Wright
    British born in April 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Station New Road, Brundall, Norwich, NR13 5PQ

      IIF 18
  • Wright, David Maxwell
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Manchester Street, Barrow-in-furness, LA14 1QP, England

      IIF 19
  • Wright, David Maxwell
    British

    Registered addresses and corresponding companies
    • icon of address 7, Lake Road, Hoylake, Wirral, CH47 2BX, England

      IIF 20
  • Wright, David Maxwell
    British manager

    Registered addresses and corresponding companies
    • icon of address 7, Lake Road, Hoylake, Wirral, Merseyside, CH47 2BX, United Kingdom

      IIF 21
  • Wright, David
    British director born in April 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manor, Hargham Road, Attleborough, Norfolk, NR17 1BA

      IIF 22
  • Wright, David
    British engineer born in April 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Station New Road, Brundall, Norwich, NR13 5PQ, England

      IIF 23
    • icon of address Barnfield House, 12 Station New Road, Brundall, Norwich, Norfolk, NR13 1PQ, United Kingdom

      IIF 24
  • Wright, David
    British retired born in April 1942

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address No 2 The Beeches, Beechfield Gardens, Spalding, Lincolnshire, PE11 1UE

      IIF 25
  • Wright, David
    British director born in April 1940

    Registered addresses and corresponding companies
    • icon of address Holly House, 17a Yarmouth Road Blofield, Norwich, NR13 4JS

      IIF 26
  • Wright, David
    British

    Registered addresses and corresponding companies
    • icon of address Holly House, 17a Yarmouth Road Blofield, Norwich, NR13 4JS

      IIF 27
  • Wright, David Maxwell

    Registered addresses and corresponding companies
    • icon of address 7, Lake Road, Hoylake, CH47 2BX, United Kingdom

      IIF 28
  • Wright, David

    Registered addresses and corresponding companies
    • icon of address 41, Well Lane, Heswall, Wirral, CH60 8NQ, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 41 Well Lane, Heswall, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Unit 11, Carrock Road Croft Business Park, Bromborough, Wirral, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    WIRRAL CONNECT LTD - 2018-04-28
    THE WIRRAL COUNCIL FOR VOLUNTARY SERVICE - 2016-01-07
    icon of address Royal Standard House, New Chester Road, Birkenhead, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address 7 Lake Road, Hoylake, Wirral, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-23 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2006-07-23 ~ dissolved
    IIF 21 - Secretary → ME
  • 5
    icon of address 41 Well Lane, Heswall, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 12 Station New Road, Brundall, Norwich
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,321,385 GBP2024-12-31
    Officer
    icon of calendar 2000-12-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ now
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Vale House Kings Lane, Longcot, Faringdon, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    207,654 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 7 Lake Road, Hoylake
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-03 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2014-03-03 ~ dissolved
    IIF 28 - Secretary → ME
  • 9
    R&R PETS LTD - 2017-11-20
    BIG YELLOW TAXI LTD - 2016-11-16
    R&R EXPORTS LTD - 2017-11-14
    R&R PET PRODUCTS LTD - 2021-09-22
    R&R INTERNATIONAL LIMITED - 2016-04-05
    icon of address 91 Buccleuch Street, Barrow-in-furness, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-10-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    SMART MOUTH LIMITED - 2008-01-02
    icon of address The Court House 70 High Street, Marshfield, Nr Chippenham, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-18 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2007-10-18 ~ dissolved
    IIF 20 - Secretary → ME
  • 11
    icon of address 2 Manchester Street, Barrow-in-furness, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-06-20 ~ now
    IIF 19 - Director → ME
  • 12
    icon of address 7 Lake Road, Hoylake, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ dissolved
    IIF 5 - Has significant influence or control as a member of a firmOE
    IIF 5 - Has significant influence or controlOE
Ceased 5
  • 1
    icon of address Unit 30 Woodside Business Park, Birkenhead, Wirral, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-27 ~ 2017-11-30
    IIF 11 - Director → ME
  • 2
    icon of address 41 Well Lane, Heswall, Wirral
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-17 ~ 2011-05-09
    IIF 16 - Director → ME
    icon of calendar 2011-02-17 ~ 2011-05-09
    IIF 29 - Secretary → ME
  • 3
    icon of address 1 Forge Lane, Welwyn, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-01-13 ~ 2008-11-20
    IIF 22 - Director → ME
  • 4
    AGE UK SPALDING DISTRICT - 2018-10-24
    AGE CONCERN SPALDING DISTRICT - 2011-11-08
    icon of address The Meadows Day Centre, 1 The Meadows, Spalding, Lincolnshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-01-13 ~ 2011-05-09
    IIF 25 - Director → ME
  • 5
    icon of address George House, Soothouse Spring, St Albans, Hertfordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 1993-12-26 ~ 2007-12-04
    IIF 26 - Director → ME
    icon of calendar 2001-01-09 ~ 2007-12-04
    IIF 27 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.