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 Martin John Wright

    Related profiles found in government register
  • Mr Martin John Wright
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 40, Hackamore, Benfleet, SS7 3DU, England

      IIF 1
    • Unit 1/12 Radiant House, 28-30 Fowler Road, Hainault, Essex, IG6 3UT

      IIF 2
    • 2.1 Hurstwood Business Centre, York Road, Thirsk, YO7 3BX, England

      IIF 3
  • Wright, Martin John
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1, Ropemakers Fields, Narrow Street, Limehouse, London, E14 8BX, United Kingdom

      IIF 4
  • Wright, Martin John
    British sales director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1/12 Radiant House, 28-30 Fowler Road, Hainault, Essex, IG6 3UT

      IIF 5
  • Wright, Martin
    British architect born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 57 Redwood Drive, Bradley, Huddersfield, West Yorkshire, HD2 1PW

      IIF 6 IIF 7 IIF 8
    • Norwich Union House, High Street, Huddersfield, HD1 2LR, England

      IIF 9
    • Norwich Union House, High Street, Huddersfield, W Yorks, HD1 2LF

      IIF 10 IIF 11
    • Nu House, High Street, Huddersfield, HD1 2LF, United Kingdom

      IIF 12
    • 5-8, Hardwick Street, London, EC1R 4RB, United Kingdom

      IIF 13
    • 5-8, Hardwick Street, London, EC1R 4RG, England

      IIF 14
    • 5th Floor, 55 Princess Street, Manchester, M2 4EW, England

      IIF 15 IIF 16
  • Wright, Martin
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Moorfoot House, 221 Marsh Wall, London, E14 9FH, United Kingdom

      IIF 17
  • Wright, Martin
    British none born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 57 Redwood Drive, Bradley, Huddersfield, West Yorkshire, HD2 1PW

      IIF 18
  • Wright, Martin
    British sales director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Moorfoot House, 221 Marsh Wall, London, E14 9FH, United Kingdom

      IIF 19 IIF 20
  • Wright, Martin
    British business owner born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, Camden Road, Broadstairs, Kent, CT10 3DR, England

      IIF 21
  • Wright, Martin
    British businessman born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, Camden Road, Broadstairs, Kent, CT10 3DR, England

      IIF 22
  • Wright, Martin John
    British company director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2.1 Hurstwood Business Centre, York Road, Thirsk, YO7 3BX, England

      IIF 23
  • Wright, Martin John
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 24
  • Wright, Martin
    born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Norwich Union House, High Street, Huddersfield, West Yorkshire, HD1 2LF

      IIF 25
  • Wright, Martin
    British company director born in June 1958

    Resident in Uk

    Registered addresses and corresponding companies
    • Unit 1/12, Radiant House, 28-30 Fowler Road, Hainault, Essex, IG6 3UT, England

      IIF 26
    • Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR

      IIF 27
  • Wright, Martin
    British director born in June 1958

    Resident in Uk

    Registered addresses and corresponding companies
    • 10 Ambassador Place, Stockport Road, Altrincham, Cheshire, WA15 8DB, United Kingdom

      IIF 28
  • Wright, Martin
    British none born in June 1958

    Resident in Uk

    Registered addresses and corresponding companies
    • Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 29
  • Wright, Martin John
    British

    Registered addresses and corresponding companies
    • Moorfoot House, 221 Marsh Wall, London, E14 9FH, United Kingdom

      IIF 30
  • Wright, Martin
    British insurance broker born in October 1974

    Registered addresses and corresponding companies
    • 9 Old Green Road, St Peters, Kent, CT10 3BP

      IIF 31
  • Wright, Martin
    British company director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Mitton Way, Tewkesbury, Gloucestershire, GL20 8AW

      IIF 32
  • Wright, Martin
    British retail store manager born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tewkesbury School, Ashchurch Rd, Tewkesbury, GL20 8DF, United Kingdom

      IIF 33
    • Tewkesbury School, Ashchurch Road, Tewkesbury, GL20 8DF, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 11
  • 1
    AEDAS TRUSTEES LIMITED - 2014-07-07
    DOOR 74 LIMITED - 2007-11-09
    H.A. GRAPHICS LIMITED - 1999-01-06
    Norwich Union House, High Street, Huddersfield, W Yorks
    Dissolved corporate (2 parents)
    Officer
    2007-10-29 ~ dissolved
    IIF 8 - director → ME
  • 2
    AHR ARCHITECTS LIMITED - 2014-07-07
    Nu House, High Street, Huddersfield
    Dissolved corporate (2 parents)
    Officer
    2014-02-25 ~ dissolved
    IIF 12 - director → ME
  • 3
    AEDAS EDUCATION LIMITED - 2014-07-07
    OPUS TOTAL MANAGEMENT LIMITED - 2009-06-09
    Norwich Union House, High Street, Huddersfield, W Yorks
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2014-12-31 ~ dissolved
    IIF 11 - director → ME
  • 4
    AEDAS INTERIORS LIMITED - 2014-07-07
    CDM HEALTH & SAFETY MANAGEMENT LIMITED - 2009-07-07
    Norwich Union House, High Street, Huddersfield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2014-12-31 ~ dissolved
    IIF 9 - director → ME
  • 5
    AEDAS LANDSCAPE AND ENVIRONMENT LIMITED - 2014-07-07
    AEDAS AHR LANDSCAPE AND ENVIRONMENT LIMITED - 2003-04-07
    ABBEY HOLFORD ROWE LANDSCAPE AND ENVIRONMENT LIMITED - 2002-06-18
    Norwich Union House, High Street, Huddersfield, W Yorks
    Dissolved corporate (3 parents)
    Equity (Company account)
    200 GBP2018-12-31
    Officer
    2014-12-31 ~ dissolved
    IIF 10 - director → ME
  • 6
    SINTAR LIMITED - 1997-07-22
    Treviot House, 186-192 High Road, Ilford, Essex
    Dissolved corporate (6 parents)
    Officer
    2010-05-06 ~ dissolved
    IIF 27 - director → ME
  • 7
    2.1 Hurstwood Business Centre, York Road, Thirsk, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,108,664 GBP2023-12-31
    Officer
    2015-03-19 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    BRIGANTIA PARTNERS LIMITED - 2012-06-29
    BRIGANTIA BUSINESS SOLUTIONS LIMITED - 2012-01-05
    Stuart Maurice Accountants, Unit 1/12 Radiant House, 28-30 Fowler Road, Hainault, Essex, England
    Dissolved corporate (4 parents)
    Officer
    2012-04-02 ~ dissolved
    IIF 26 - director → ME
  • 9
    MOORFOOT CONSULTING LTD - 2012-08-16
    Stuart Maurice Accountants, Unit 1/12 Radiant House 28-30 Fowler Road, Hainault, Essex
    Corporate (1 parent)
    Equity (Company account)
    -950 GBP2024-06-30
    Officer
    2020-02-24 ~ now
    IIF 5 - director → ME
    Person with significant control
    2024-02-18 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    Emerald House 20-22 Anchor Road, Aldridge, Walsall, England
    Dissolved corporate (4 parents)
    Officer
    2003-11-27 ~ dissolved
    IIF 7 - director → ME
  • 11
    14th Floor 33 Cavendish Square, London, United Kingdom
    Corporate (3 parents)
    Officer
    2023-10-10 ~ now
    IIF 4 - director → ME
Ceased 18
  • 1
    SEVCO (5048) LIMITED - 2011-01-25
    Ivory House, St Katharine Docks, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-04-07 ~ 2014-01-01
    IIF 13 - director → ME
  • 2
    AEDAS ARCHITECTS LIMITED - 2014-07-07
    AEDAS AHR ARCHITECTS LIMITED - 2003-04-07
    AHR LIMITED - 2002-04-03
    5th Floor 55 Princess Street, Manchester, England
    Corporate (13 parents)
    Officer
    2002-01-04 ~ 2021-06-30
    IIF 18 - director → ME
  • 3
    AHR GLOBAL LIMITED - 2018-08-01
    AEDAS GROUP LTD. - 2014-07-07
    AEDAS LIMITED - 2004-08-18
    5th Floor 55 Princess Street, Manchester, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2013-12-31 ~ 2021-06-30
    IIF 16 - director → ME
  • 4
    AEDAS LONDON LIMITED - 2014-07-07
    SEVCO (5049) LIMITED - 2011-01-25
    5th Floor 55 Princess Street, Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2013-12-31 ~ 2021-06-30
    IIF 15 - director → ME
  • 5
    5th Floor 55 Princess Street, Manchester, England
    Corporate (16 parents)
    Officer
    2014-11-06 ~ 2021-06-30
    IIF 25 - llp-designated-member → ME
  • 6
    Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,291,174 GBP2024-04-30
    Officer
    2006-04-27 ~ 2006-05-01
    IIF 31 - director → ME
  • 7
    GLOOWARE LTD - 2017-03-23
    Cowgill Holloway Business Llp Regency House, 45-53 Chorley New Road, Bolton
    Dissolved corporate (1 parent)
    Equity (Company account)
    412,387 GBP2018-12-31
    Officer
    2014-12-11 ~ 2015-07-09
    IIF 28 - director → ME
  • 8
    MOORFOOT CONSULTING LTD - 2012-08-16
    Stuart Maurice Accountants, Unit 1/12 Radiant House 28-30 Fowler Road, Hainault, Essex
    Corporate (1 parent)
    Equity (Company account)
    -950 GBP2024-06-30
    Officer
    2012-08-15 ~ 2017-01-09
    IIF 20 - director → ME
  • 9
    TREVIOT 3 LIMITED - 2010-03-18
    Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-12-15 ~ 2010-02-01
    IIF 29 - director → ME
  • 10
    44 Queens Road, Broadstairs, Kent
    Corporate (2 parents)
    Officer
    2014-01-01 ~ 2014-01-01
    IIF 22 - director → ME
    2014-01-01 ~ 2014-09-18
    IIF 21 - director → ME
  • 11
    OLD BUILDING LIMITED - 2009-03-31
    Treviot House, 186-192 High Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2009-02-12 ~ 2010-02-01
    IIF 24 - director → ME
  • 12
    FOXTROT GREEN LIMITED - 2001-07-26
    Mr R Perry, 3 Malthouse Road, Tipton, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2001-07-20 ~ 2003-04-25
    IIF 32 - director → ME
  • 13
    PLAN PARTNERSHIP LTD. - 1994-09-07
    5th Floor 55 Princess Street, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    26 GBP2023-12-31
    Officer
    2016-04-22 ~ 2021-06-30
    IIF 14 - director → ME
  • 14
    TECHGATE PLC - 2016-09-19
    TECHGATE COMMUNICATIONS LIMITED - 2003-05-29
    110 High Holborn, London, England
    Dissolved corporate (2 parents)
    Officer
    2003-04-06 ~ 2015-07-07
    IIF 17 - director → ME
    2003-05-27 ~ 2015-07-07
    IIF 30 - secretary → ME
  • 15
    Tewkesbury School, Ashchurch Rd, Tewkesbury, Gloucestershire
    Dissolved corporate (9 parents)
    Officer
    2011-11-09 ~ 2015-07-09
    IIF 33 - director → ME
  • 16
    Tewkesbury School, Ashchurch Road, Tewkesbury
    Dissolved corporate (5 parents)
    Officer
    2011-11-08 ~ 2015-07-09
    IIF 34 - director → ME
  • 17
    Suite 9, Hadleigh Business Centre 351 London Road, Hadleigh, Benfleet, England
    Corporate (1 parent)
    Equity (Company account)
    15,987 GBP2023-12-31
    Officer
    2012-06-28 ~ 2021-07-01
    IIF 19 - director → ME
    Person with significant control
    2018-12-17 ~ 2021-07-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 18
    Regis House, 45 King William Street, London
    Corporate (13 parents)
    Officer
    2005-04-05 ~ 2015-03-25
    IIF 6 - director → ME
© 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.