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

Wright, John

    Related profiles found in government register
  • Wright, John
    British lgv driver born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2/2, 57 Greenhead Street, Glasgow, G40 1DG, United Kingdom

      IIF 1
    • Flat 1/2, 1328 Duke Street, Glasgow, G31 5QG, United Kingdom

      IIF 2
  • Wright, John
    British truck driver born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2/2 57, Greenhead Street, Glasgow, G40 1DG, Scotland

      IIF 3
  • Wright, John
    British director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Pheasant, Ballinger, Great Missenden, HP16 9LF, England

      IIF 4
    • 166, College Road, Harrow, Middlesex, HA1 1RA, United Kingdom

      IIF 5
  • Wright, John
    British company director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 6
  • Wright, John
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Geoffrey Road, London, London, SE4 1NT, England

      IIF 7
    • Kent House 160, City Road, London, EC1V 2NX

      IIF 8
  • Wright, John
    British labourer born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Churchill House, 120 Bunns Lane, Mill Hill, London, NW7 2AP

      IIF 9
    • The Priory, High Street, Redbourn, Hertfordshire, AL3 7LZ, England

      IIF 10
  • Wright, John
    British accountant born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wrights Accountants, Blades Enterprise Centre, John Street, Sheffield, South Yorkshire, S2 4SW, England

      IIF 11
    • Wrights Accountants, Forsyth Business Centre, John Street, Sheffield, S2 4SW, United Kingdom

      IIF 12
    • Wrights Accountants, Regus The Balance, 7th Floor, Pinfold Street, Sheffield, South Yorkshire, S1 2GU, United Kingdom

      IIF 13
  • Wright, John
    British manager born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167, Gynsill Close, Anstey, Leicester, LE7 7AN, United Kingdom

      IIF 14
  • Wright, John
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fraser Ross House, 24 Broad Street, Stamford, Lincolnshire, PE9 1PJ, United Kingdom

      IIF 15
  • Wright, John
    British company director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9b, Central Parade High Street, London, SE20 7TN, United Kingdom

      IIF 16
  • Wright, John
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Old Church Road, London, E4 6SJ, United Kingdom

      IIF 17
  • Wright, John
    British permanent deacon born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mcintyre Road, Stocksbridge, Sheffield, South Yorkshire, S36 1DG

      IIF 18
  • Wright, John
    British driving instructor born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Eastwood Drive, Calow, Chesterfield, Derbyshire, S44 5TF, United Kingdom

      IIF 19
  • Wright, John
    British transport driver born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • East Leigh, 3 Eastwood Dr, Calow, Chesterfield, Derbys, S44 5TF

      IIF 20
  • Wright, Jon
    British accountant born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26-28 Greenhill Main Road, Sheffield, South Yorkshire, S8 7RD

      IIF 21
    • Wrights Accountants, Blades Enterprise Centre, John Street, Sheffield, South Yorkshire, S2 4SW, United Kingdom

      IIF 22 IIF 23 IIF 24
    • Wrights Accountants, Forsyth Business Centre, John Street, Sheffield, S2 4SW, United Kingdom

      IIF 26
  • Wright, Jon
    British company director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2/2, 20, Willowbank Grove, Bonhill, Alexandria, Uk, G83 9GE, Scotland

      IIF 27
  • Toyer-wright, John
    British truck driver born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Clements, 39 St Vincent Place, Glasgow, G1 2ER, United Kingdom

      IIF 28
  • Wright, John Paul
    British commercial director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Corner Chambers, 590a Kingsbury Road, Birmingham, B24 9ND, United Kingdom

      IIF 29
  • Wright, John Paul
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 593 Holly Lane, Erdington, Birmingham, B24 9LU, United Kingdom

      IIF 30
    • 90 Great Hampton Street, Birmingham, B18 6EU, United Kingdom

      IIF 31 IIF 32
    • Suite 1, 44 Main Street, Douglas, ML11 0QW, Scotland

      IIF 33
  • Wright, David John
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fraser Ross House, 2 Broad Street, Stamford, Stamford, Lincolnshire, PE91PJ, United Kingdom

      IIF 34
  • Wright, David John
    British pilot born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fraser Ross House, 24 Broad Street, Stamford, Lincolnshire, PE9 1PJ, England

      IIF 35
  • Wright, John Robert
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15a, Troutbeck Road, London, SE14 5PN, United Kingdom

      IIF 36
    • Cambridge House, 16 High Street, Saffron Walden, Essex, CB10 1AX, United Kingdom

      IIF 37
  • Wright, John Robert
    British resourcing born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15a, Troutbeck Road, London, SE14 5PN, United Kingdom

      IIF 38
  • Wright, John
    British logistics born in September 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 2/2, 57, Greenhead Street, Glasgow, G40 1DG, Scotland

      IIF 39
  • Wright, Jonathan Marc
    British artist born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
  • John Wright
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, London Wall, London, EC2M 5TU, United Kingdom

      IIF 41
  • Wright, John
    British carpenter born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • St Johns Lodge, St. Johns Road, Exmouth, Devon, EX8 5EG, England

      IIF 42
  • Wright, John
    British company director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • Whitestones, Manor Road Penn, High Wycombe, Buckinghamshire, HP10 8HY

      IIF 43 IIF 44
    • Whitestones, Manor Road, Penn, Bucks, HP10 8HY

      IIF 45
  • Wright, John
    British director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • Whitestones, Manor Road Penn, High Wycombe, Buckinghamshire, HP10 8HY

      IIF 46
    • Whitestones, Manor Road, Penn, High Wycombe, Buckinghamshire, HP10 8HY, England

      IIF 47
  • Wright, John
    British director of special projects born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • Whitestones, Manor Road, Penn, High Wycombe, Buckinghamshire, HP10 8HY, England

      IIF 48
  • Wright, John
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 32, Croft Crescent, Awsworth, Nottingham, NG16 2QY, England

      IIF 49
  • Mr John Wright
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 166, College Road, Harrow, HA1 1RA, United Kingdom

      IIF 50
  • Mr John Wright
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, West Road, Spondon, Derby, DE21 7AB, United Kingdom

      IIF 51
  • Mr John Wright
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wright, John
    British director born in June 1940

    Resident in England

    Registered addresses and corresponding companies
    • 11, Bacons Yard, Ashwell, Baldock, SG7 5NH, England

      IIF 55
  • Wright, John
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • 30 Oakville, North Seaton, Ashington, Northumberland, NE63 9SZ

      IIF 56
  • Wright, John
    British accountant born in January 1958

    Resident in England

    Registered addresses and corresponding companies
  • Wright, John
    British councillor born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • Council House, Corporation Street, Derby, Derbyshire, DE1 2FS, England

      IIF 98 IIF 99
  • Wright, John
    British director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 220, Dale Road, Spondon, Derby, DE21 7DL, England

      IIF 100
  • Wright, John
    British it director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 51-55, Gresham Street, London, EC2V 7EL, England

      IIF 101
  • Wright, John
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Pennard House, Sticklinch, Glastonbury, Somerset, BA6 8NA, England

      IIF 102
  • Wright, John
    British programme director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Pennard House, Sticklinch, Glastonbury, BA6 8NA, England

      IIF 103
    • Pennard House, Sticklynch, West Pennard, Glastonbury, Somerset, BA6 8NA, United Kingdom

      IIF 104
  • Wright, John
    British retired born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Northfield House, 51 Staplegrove Road, Taunton, Somerset, TA1 1DG

      IIF 105
  • Wright, John
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 6, Higher Green, Great Glen, Leicester, LE8 9GE, United Kingdom

      IIF 106
  • Wright, John
    British managing director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 6 Higher Green, Great Glen, Leicester, Leicestershire, LE8 9GE

      IIF 107
  • Wright, John
    British company director born in April 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Bothwell Street, Glasgow, G2 6LU

      IIF 108
    • 2, Church Street, Larkhall, ML9 1EU, Scotland

      IIF 109 IIF 110
  • Wright, John
    British director born in April 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Po Box 30027, Glasgow, G67 9GE, Scotland

      IIF 111
    • 21, Westerton Road, Dullatur, Glasgow, G68 0FF

      IIF 112 IIF 113
    • 22 Backbrae Street, Kilsyth, Glasgow, Lanarkshire, G65 0NH

      IIF 114
  • Wright, John
    British commercial director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Corner Chambers, 590a Kingsbury Road, Birmingham, B24 9ND, United Kingdom

      IIF 115
  • Wright, John
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 166, Streetly Road, Birmingham, B23 7AL, England

      IIF 116
    • 90 Great Hampton Street, Birmingham, B18 6EU, United Kingdom

      IIF 117
  • Wright, John
    British company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Rear Annex, Little Kinvaston, Watling Street, Gailey, Staffordshire, ST19 5PR, England

      IIF 118
    • Unit 9, Lower Hall Lane, Walsall, WS1 1RH, England

      IIF 119
  • Wright, John
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Little Kinvaston, Watling Street, Gailey, Stafford, ST19 5PR, England

      IIF 120
  • Wright, John
    British general manager born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 121
  • Mr John Wright
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 220, Dale Road, Spondon, Derby, DE21 7DL, England

      IIF 122
    • Wrights Accountants, Blades Enterprise Centre, John Street, Sheffield, South Yorkshire, S2 4SW, England

      IIF 123
    • Wrights Accountants, Forsyth Business Centre, Sheffield, S2 4SW, United Kingdom

      IIF 124
  • Mr John Wright
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9b, Central Parade High Street, London, SE20 7TN, United Kingdom

      IIF 125
  • Mr Jon Wright
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2/2, 20, Willowbank Grove, Bonhill, Alexandria, Uk, G83 9GE, Scotland

      IIF 126
  • Wright, John
    British retired born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • 40, Ellingham Road, Chessington, KT9 2JA, England

      IIF 127
    • 1 Delta Road, Worcester Park, Surrey, KT4 7HP

      IIF 128
  • Wright, John
    British stevedore born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • Churchill House, 120 Bunns Lane, Mill Hill, London, NW7 2AP, England

      IIF 129
  • Wright, John
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 71 Glenhills Boulevard, Leicester, LE2 8UG, England

      IIF 130
  • Wright, John
    British driver born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 12, Beckett House, 14 Billing Road, Northampton, NN1 5AW, United Kingdom

      IIF 131
    • 4, Terminal House, Shepperton, Middlesex, TW17 8AS, United Kingdom

      IIF 132
  • Wright, John
    British pipeline inspector born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 13, Cathedral Drive, Fairfield, Stockton, Stockton On Tees, TS19 7JP, England

      IIF 133
  • Wright, John
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 90, Great Hampton Street, Birmingham, B18 6EU, England

      IIF 134
  • Wright, Jon
    British accountant born in January 1958

    Resident in England

    Registered addresses and corresponding companies
  • Mr John Wright
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Eastwood Drive, Calow, Chesterfield, S44 5TF, United Kingdom

      IIF 157
    • 3 Eastwood Drive, Eastwood Drive, Calow, Chesterfield, S44 5TF, England

      IIF 158
  • David John Wright
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fraser Ross House, 24 Broad Street, Stamford, Lincolnshire, PE9 1PJ, United Kingdom

      IIF 159
  • Mr John Toyer-wright
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1/2, 1328 Duke Street, Glasgow, G31 5QG, United Kingdom

      IIF 160
  • Wright, John
    British director born in February 1963

    Registered addresses and corresponding companies
    • The Barn Badgers Lane, Lower Tysoe, Warwick, Warwickshire, CV35 0BY

      IIF 161
  • Wright, John
    British managing director born in February 1963

    Registered addresses and corresponding companies
    • The Manor Born, Manor Road, Great Bourton, Oxfordshire, OX17 1QT

      IIF 162 IIF 163
  • Wright, John
    English commercial director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 55, Pilgrim Street, Newcastle Upon Tyne, NE1 6BF, England

      IIF 164
  • Wright, John
    English company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 593, Holly Lane, Erdington, Birmingham, B24 9LU, England

      IIF 165
  • Wright, John
    English company secretary/director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 30, River Gardens Walk, London, SE10 0GA, England

      IIF 166
  • Wright, Jon
    British accountant born in January 1958

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Forsyth Business Centre, Bramall Lane, Sheffield, S2 4SU, England

      IIF 167
    • Forsyth, Wrights - Forsyth Business Centre, Bramall Lane, Sheffield, S2 4SU, England

      IIF 168
    • Wrights - Forsyth Centre, John Street, Sheffield, S2 4SU, United Kingdom

      IIF 169
    • Wrights Accountants, Blades Enterprise Centre, John Street, Sheffield, S2 4SW, England

      IIF 170
    • Wrights Accountants, Forsyth Business Centre, Bramall Lane, Sheffield, S2 4SL

      IIF 171
    • Wrights Accountants, Forsyth Business Centre, Bramall Lane, Sheffield, S2 4SU, England

      IIF 172
    • Wrights Accountants, Forsyth Business Centre, John Street, Sheffield, S2 4SW, United Kingdom

      IIF 173
  • Mr David John Wright
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Howell House, Second Drift, Wothorpe, Stamford, Lincolnshire, PE9 3JH, England

      IIF 174
  • Wright, John
    English driver born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 36, Weston Road, Brean, Burnham-on-sea, Somerset, TA8 2SD, England

      IIF 175
  • Wright, John
    English commercial director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1240, Warwick Road, Knowle, Solihull, B93 9LL, England

      IIF 176
  • Wright, John
    English company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 166, Streetly Road, Birmingham, B23 7AL, England

      IIF 177
    • 23, Southwick Street, London, W2 2QH, England

      IIF 178
  • Wright, John
    English director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
  • Wright, John
    British

    Registered addresses and corresponding companies
    • The Pheasant, Ballinger, Great Missenden, HP16 9LF, England

      IIF 186
    • Whitestones, Manor Road Penn, High Wycombe, Buckinghamshire, HP10 8HY

      IIF 187
  • Wright, John
    British managing director

    Registered addresses and corresponding companies
    • The Manor Born, Manor Road, Great Bourton, Oxfordshire, OX17 1QT

      IIF 188
  • Mr John Paul Wright
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90 Great Hampton Street, Birmingham, B18 6EU, United Kingdom

      IIF 189
  • Wright, John
    born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • Whitestones, Manor Road, Penn, High Wycombe, Buckinghamshire, HP10 8HY

      IIF 190
  • Wright, John Terence
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 22 Coolgardie Avenue, Chigwell, Essex, IG7 5AU

      IIF 191 IIF 192
    • Unit 4, 50 Windsor Avenue, Merton, London, SW19 2TJ, United Kingdom

      IIF 193
  • Wainwright, Daniel John Bruce
    British engineer born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Conway Close, Crewe, Mainland, CW1 3XN, England

      IIF 194
  • Wainwright, Daniel John Bruce
    British hgv driver born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Conway Close, Crewe, Cheshire, CW1 3XN, England

      IIF 195
  • Wainwright, Daniel John Bruce
    British truck driver born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Conway Close, Crewe, CW1 3XN, England

      IIF 196
  • Wright, John
    born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Pennard House, Sticklynch, West Pennard, Glastonbury, Somerset, BA6 8NA, England

      IIF 197
  • Wright, John Alexander
    British company director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 4 Wimbledon Close, The Downs, London, SW20 8HW, England

      IIF 198
  • Wright, John Alexander
    British services ind born in September 1982

    Resident in England

    Registered addresses and corresponding companies
  • Wright, John Robert
    British

    Registered addresses and corresponding companies
    • 15a, Troutbeck Road, London, SE14 5PN, United Kingdom

      IIF 203
  • Wright, John Terence
    British director

    Registered addresses and corresponding companies
    • 22 Coolgardie Avenue, Chigwell, Essex, IG7 5AU

      IIF 204
  • Wright, David John
    British admin manager born in January 1969

    Registered addresses and corresponding companies
    • 3b Corporation Quay, Mill Dam, South Shields, Tyne & Wear, NE33 1EQ

      IIF 205
  • Wright, John Frederick
    British air conditioning born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 30 West Road, Spondon, Derby, DE21 7AB, United Kingdom

      IIF 206
  • Wright, John Frederick
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 30, West Road, Spondon, Derby, DE21 7AB, England

      IIF 207
  • Wright, John Frederick
    British managing director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 30, West Road, Spondon, Derby, DE21 7AB, England

      IIF 208
    • Unit 22c, Parker Industrial Estate, Mansfield Road, Derby, DE21 4SZ, United Kingdom

      IIF 209
    • Unit 22c, The Parker Centre, Mansfield Road, Derby, Derbyshire, DE21 4SZ, United Kingdom

      IIF 210
  • Wright, Jonathan Marc

    Registered addresses and corresponding companies
    • 91, Argyle Road, Sheffield, S8 9HJ, United Kingdom

      IIF 211
  • Wright, Jonathan Marc
    British artist born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 9 Red Admiral Drive, Abbeymead, Gloucester, Gloucestershire, GL4 5EA, England

      IIF 212
    • 91, Argyle Road, Sheffield, S8 9HJ, United Kingdom

      IIF 213
  • Mr Jonathan Marc Wright
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, 2-2, 20 Willowbank Grove, Bonhill, Alexandria, G83 9GE, Scotland

      IIF 214
    • 2-2, 20, Willowbank Grove, Bonhill, Alexandria, G83 9GE, Scotland

      IIF 215 IIF 216
  • John Wright
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 6, Higher Green, Great Glen, Leicester, LE8 9GE, England

      IIF 217
  • John Wright
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 90 Great Hampton Street, Birmingham, B18 6EU, United Kingdom

      IIF 218
  • Mr John Wright
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 16, Hillbottom Road, High Wycombe, Buckinghamshire, HP12 4HJ

      IIF 219
    • 7a, Lower Catherine Street, Newry, BT35 6BE, Northern Ireland

      IIF 220
  • Mr John Wright
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 30 West Road, West Road, Spondon, Derbyshire, DE21 7AB, England

      IIF 221
  • Mr John Wright
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 32, Croft Crescent, Awsworth, Nottingham, NG16 2QY, England

      IIF 222
  • Wright, John, Mr.

    Registered addresses and corresponding companies
    • Whitestones Mannor Lane, Penn, Bucks, HP10 8HY

      IIF 223
  • Mr John Wright
    British born in June 1940

    Resident in England

    Registered addresses and corresponding companies
    • 11, Bacons Yard, Ashwell, Baldock, SG7 5NH, England

      IIF 224
  • Mr John Wright
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • 16 Junction Close, South Newsham, Blyth, Northumberland, NE24 4TL, England

      IIF 225
  • Mr John Wright
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • Wrights, Blades Enterprise Centre, John Street, Sheffield, S2 4SW, England

      IIF 226
  • Mr John Wright
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Pennard House, Sticklynch, West Pennard, Glastonbury, Somerset, BA6 8NA

      IIF 227
  • Mr John Wright
    British born in April 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Po Box 30027, Glasgow, G67 9GE, Scotland

      IIF 228
    • 2, Bothwell Street, Glasgow, G2 6LU

      IIF 229
    • 21, Westerton Road, Dullatur, Glasgow, G68 0FF

      IIF 230
    • 21, Westerton Road, Dullatur, Glasgow, North Lanarkshire, G68 0FF, Scotland

      IIF 231
    • 2, Church Street, Larkhall, ML9 1EU, Scotland

      IIF 232 IIF 233
  • Mr John Wright
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 90 Great Hampton Street, Birmingham, B18 6EU, United Kingdom

      IIF 234
  • Mr John Wright
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Rear Annex, Little Kinvaston, Watling Street, Gailey, Staffordshire, ST19 5PR, England

      IIF 235
  • Mr Jon Wright
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • Wrights Accountants, Blades Enterprise Centre, John Street, Sheffield, S2 4SW, England

      IIF 236
    • Wrights Accountants, Blades Enterprise Centre, John Street, Sheffield, South Yorkshire, S2 4SW, England

      IIF 237
    • Wrights Accountants, Forsyth Business Centre, John Street, Sheffield, S2 4SW, United Kingdom

      IIF 238
    • Wrights Accountants, The Balance Regus, 7th Floor, Pinfold Street, Sheffield, S1 2GU, United Kingdom

      IIF 239
  • Wright, John

    Registered addresses and corresponding companies
    • 22, Coolgardie Avenue, Chigwell, Essex, IG7 5AU, United Kingdom

      IIF 240
    • 2, Clayton Road, Coventry, CV6 1QE, England

      IIF 241
    • 12 Sanquhar Place, Windsor Park Crookston, Glasgow, G53 7FS

      IIF 242
    • 16, Hillbottom Road, High Wycombe, HP12 4HJ

      IIF 243
    • 16, Hillbottom Road, Sands Industrial Estate, High Wycombe, Buckinghamshire, HP12 4HJ

      IIF 244
    • 6, Higher Green, Great Glen, Leicester, LE8 9GE, United Kingdom

      IIF 245
    • 65, London Wall, London, EC2M 5TU, United Kingdom

      IIF 246
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 247
    • Wrights Accountants, Blades Enterprise Centre, John Street, Sheffield, South Yorkshire, S2 4SW, England

      IIF 248
  • Mr John Wright
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 71 Glenhills Boulevard, Leicester, LE2 8UG, England

      IIF 249
    • 4 Terminal House, Station Approach, Shepperton, TW17 8AS, England

      IIF 250
  • Mr John Wright
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Meltonian, Warboys Road, Pidley, Huntingdon, Cambridgeshire, PE28 3DA, England

      IIF 251
  • Mr John Wright
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 13, Cathedral Drive, Fairfield, Stockton, Stockton On Tees, TS19 7JP

      IIF 252
  • Toyer-wright, John Alexander
    British truck driver born in September 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 52, Deanbrae Street, Uddingston, Glasgow, Lanarkshire, G71 7JS, Scotland

      IIF 253
  • Wright, Jon

    Registered addresses and corresponding companies
    • 26-28 Greenhill Main Road, Sheffield, South Yorkshire, S8 7RD

      IIF 254 IIF 255
    • Forsyth Enterprise Centre, Bramall Lane, Sheffield, S2 4SU, United Kingdom

      IIF 256
    • Wrights Accountants, Forsyth Business Centre, John Street, Sheffield, S2 4SW, United Kingdom

      IIF 257
    • Wrights Accountants, Regus The Balance, 7th Floor, Pinfold Street, Sheffield, S1 2GU, United Kingdom

      IIF 258 IIF 259
    • Wrights Accountants, The Balance Regus, 7th Floor, Pinfold Street, Sheffield, S1 2GU, United Kingdom

      IIF 260
    • Flat 2 Fernbank House, 3 Sandrock Road, Tunbridge Wells, TN2 3PX, England

      IIF 261
  • Mr John Wright
    English born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 55, Pilgrim Street, Newcastle Upon Tyne, NE1 6BF, England

      IIF 262
  • Mr Daniel John Bruce Wainwright
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Conway Close, Crewe, CW1 3XN

      IIF 263
    • 10, Conway Close, Crewe, Cheshire, CW1 3XN, England

      IIF 264
    • 10, Conway Close, Crewe, Mainland, CW1 3XN, England

      IIF 265
  • Mr John Wright
    English born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 36, Weston Road, Brean, Burnham On Sea, Somerset, TA8 2SD, United Kingdom

      IIF 266
  • Mr John Robert Wright
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 267
  • Mr John Terence Wright
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, London Court, 39 London Road, Reigate, Surrey, RH2 9AQ, England

      IIF 268
  • John Wright Trustees Of J Wright Furbs
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 166, College Road, Harrow, HA1 1RA, United Kingdom

      IIF 269
  • Mr John Frederick Wright
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 30, West Road, Spondon, Derby, DE21 7AB, England

      IIF 270
    • Unit 22c, Parker Industrial Estate, Mansfield Road, Derby, DE21 4SZ, United Kingdom

      IIF 271
    • Unit 22c, The Parker Centre, Mansfield Road, Derby, Derbyshire, DE21 4SZ, United Kingdom

      IIF 272
  • Mr John Alexander Toyer-wright
    British born in September 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 52, Deanbrae Street, Uddingston, Glasgow, G71 7JS, Scotland

      IIF 273
  • Wright (as Trustee Of J Wright Furbs), John
    born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 166, College Road, Harrow, HA1 1RA, United Kingdom

      IIF 274
child relation
Offspring entities and appointments
Active 86
  • 1
    A.B.L. EUROWINDSCREENS (HOLDING) LIMITED - 1990-04-27
    EURO WINDSCREENS LIMITED - 1985-12-09
    16 Hillbottom Road, High Wycombe, Buckinghamshire
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    9,176,830 GBP2017-07-31
    Officer
    2010-06-01 ~ now
    IIF 186 - secretary → ME
  • 2
    Unit 22c Parker Industrial Estate, Mansfield Road, Derby, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-06-30
    Officer
    2021-06-11 ~ now
    IIF 209 - director → ME
    Person with significant control
    2021-06-11 ~ now
    IIF 271 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 271 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 271 - Right to appoint or remove directorsOE
  • 3
    3rd Floor 39/47 Commercial Street, Halifax, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-19 ~ dissolved
    IIF 116 - director → ME
  • 4
    4 Wimbledon Close, The Downs, London, England
    Corporate (6 parents)
    Equity (Company account)
    402 GBP2024-07-31
    Officer
    2025-02-07 ~ now
    IIF 202 - director → ME
  • 5
    10 Bacons Yard, Ashwell, Baldock, Hertfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2022-05-30 ~ now
    IIF 55 - director → ME
    Person with significant control
    2022-05-30 ~ now
    IIF 224 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    2 Church Street, Larkhall, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -3,839 GBP2023-12-31
    Officer
    2022-05-23 ~ now
    IIF 109 - director → ME
    Person with significant control
    2022-05-23 ~ now
    IIF 232 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 232 - Right to appoint or remove directors as a member of a firmOE
  • 7
    4 Wimbledon Close, The Downs, London, England
    Corporate (6 parents)
    Equity (Company account)
    10 GBP2023-07-31
    Officer
    2024-08-20 ~ now
    IIF 198 - director → ME
  • 8
    BAXTER STEVENS & CO. LTD - 2013-12-18
    1 Wesley Avenue, London
    Dissolved corporate (1 parent)
    Officer
    2014-12-01 ~ dissolved
    IIF 183 - director → ME
  • 9
    3 Eastwood Drive, Calow, Chesterfield, Derbyshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,692 GBP2022-10-31
    Officer
    2020-10-21 ~ now
    IIF 19 - director → ME
    Person with significant control
    2020-10-21 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 10
    Wrights Accountants, Wrights Accountants Forsyth Business Centre, John Street, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-22 ~ dissolved
    IIF 26 - director → ME
  • 11
    BLUESTONE PROPERTY ONE MANAGEMENT LIMITED - 2004-09-14
    Tobin Jones Block Management Greenhaven Works, Radclive Road, Gawcott, Buckingham, England
    Corporate (5 parents)
    Equity (Company account)
    -390 GBP2023-09-30
    Officer
    2021-12-19 ~ now
    IIF 48 - director → ME
  • 12
    BOOTSTERS LTD - 2016-10-31
    Kemp House, 160 City Road, London
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2016-10-03 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    16 Hillbottom Road, Sands Industrial Estate, High Wycombe, Buckinghamshire
    Corporate (5 parents)
    Equity (Company account)
    360,481 GBP2017-07-31
    Officer
    2011-05-26 ~ now
    IIF 244 - secretary → ME
  • 14
    5 High View Close, Hamilton Office Park, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-06-24 ~ dissolved
    IIF 14 - director → ME
  • 15
    10 Conway Close, Crewe, Mainland, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-12 ~ dissolved
    IIF 194 - director → ME
    Person with significant control
    2018-01-12 ~ dissolved
    IIF 265 - Ownership of shares – 75% or moreOE
  • 16
    Suite 1 44 Main Street, Douglas, Scotland
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2017-09-13 ~ now
    IIF 33 - director → ME
  • 17
    91 Argyle Road, Sheffield, England
    Dissolved corporate (2 parents)
    Officer
    2015-01-08 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2017-01-07 ~ dissolved
    IIF 214 - Ownership of shares – 75% or moreOE
  • 18
    Heritage House Mollanbowie Road, Balloch, Alexandria, West Dunbartonshire, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    2016-12-08 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-12-08 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
  • 19
    7a Lower Catherine Street, Newry, Co. Down, Northern Ireland
    Dissolved corporate (4 parents)
    Equity (Company account)
    75,342 GBP2020-08-31
    Officer
    2011-08-25 ~ dissolved
    IIF 4 - director → ME
  • 20
    Wrights Accountants Regus The Balance, 7th Floor, Pinfold Street, Sheffield, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,006 GBP2021-07-31
    Officer
    2022-05-17 ~ dissolved
    IIF 94 - director → ME
  • 21
    Donegall House, 7 Donegall Square North, Belfast, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2007-10-19 ~ dissolved
    IIF 45 - director → ME
    2007-10-19 ~ dissolved
    IIF 223 - secretary → ME
  • 22
    4 Wimbledon Close, The Downs, London, England
    Corporate (7 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2024-05-09 ~ now
    IIF 199 - director → ME
  • 23
    Corner Chambers, 590a Kingsbury Road, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    39,640 GBP2019-08-31
    Officer
    2017-08-23 ~ now
    IIF 32 - director → ME
    Person with significant control
    2017-08-23 ~ now
    IIF 218 - Ownership of shares – 75% or moreOE
  • 24
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    150 GBP2018-11-30
    Person with significant control
    2019-01-18 ~ dissolved
    IIF 267 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 267 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    Flat 2/2 57, Greenhead Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2012-10-11 ~ dissolved
    IIF 39 - director → ME
  • 26
    30 West Road, Spondon, Derby, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-27 ~ dissolved
    IIF 207 - director → ME
    Person with significant control
    2016-08-27 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 51 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 51 - Right to appoint or remove directors as a member of a firmOE
    IIF 51 - Has significant influence or controlOE
    IIF 51 - Has significant influence or control over the trustees of a trustOE
    IIF 51 - Has significant influence or control as a member of a firmOE
  • 27
    Unit 22c The Parker Centre, Mansfield Road, Derby, Derbyshire, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-08-31
    Officer
    2022-08-22 ~ now
    IIF 210 - director → ME
    Person with significant control
    2022-08-22 ~ now
    IIF 272 - Ownership of shares – More than 50% but less than 75%OE
    IIF 272 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 272 - Right to appoint or remove directorsOE
  • 28
    30 West Road Spondon, Derby, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    434,582 GBP2023-08-31
    Officer
    2016-06-22 ~ now
    IIF 206 - director → ME
    Person with significant control
    2016-06-22 ~ now
    IIF 221 - Ownership of shares – More than 50% but less than 75%OE
    IIF 221 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 221 - Right to appoint or remove directorsOE
  • 29
    Unit 22c Parker Industrial Estate, Mansfield Road, Derby, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,500 GBP2024-04-30
    Officer
    2019-04-13 ~ now
    IIF 208 - director → ME
    Person with significant control
    2019-04-13 ~ now
    IIF 270 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 270 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 270 - Right to appoint or remove directorsOE
  • 30
    Fraser Ross House, 24 Broad Street, Stamford, Lincolnshire, United Kingdom
    Corporate (3 parents)
    Officer
    2021-10-04 ~ now
    IIF 15 - director → ME
    2021-07-07 ~ now
    IIF 34 - director → ME
    Person with significant control
    2021-07-07 ~ now
    IIF 159 - Ownership of shares – More than 50% but less than 75%OE
    IIF 159 - Ownership of voting rights - More than 50% but less than 75%OE
  • 31
    Little Kinvaston Watling Street, Gailey, Stafford, England
    Corporate (3 parents)
    Equity (Company account)
    6,480 GBP2024-03-31
    Officer
    2022-10-31 ~ now
    IIF 120 - director → ME
  • 32
    1240 Warwick Road, Knowle, Solihull, England
    Corporate (2 parents)
    Equity (Company account)
    51,500 GBP2022-06-30
    Officer
    2022-06-01 ~ now
    IIF 176 - director → ME
  • 33
    St. John's Lodge, St. John's Road, Exmouth, Devon
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-08-22
    Officer
    2014-12-01 ~ dissolved
    IIF 42 - director → ME
  • 34
    220 Dale Road, Spondon, Derby, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    37,568 GBP2021-04-30
    Officer
    2019-04-05 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2019-04-05 ~ dissolved
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 122 - Right to appoint or remove directorsOE
  • 35
    71 Glenhills Boulevard, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    6 GBP2017-07-31
    Officer
    2016-07-18 ~ dissolved
    IIF 130 - director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 249 - Has significant influence or controlOE
  • 36
    36 Weston Road, Brean, Burnham On Sea, Somerset, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,725 GBP2016-07-31
    Officer
    2014-07-31 ~ dissolved
    IIF 175 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 266 - Ownership of shares – 75% or moreOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
  • 37
    4 Terminal House, Station Approach, Shepperton, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-01-31
    Officer
    2013-01-29 ~ dissolved
    IIF 131 - director → ME
    Person with significant control
    2017-01-29 ~ dissolved
    IIF 250 - Ownership of shares – 75% or moreOE
  • 38
    13 Cathedral Drive, Fairfield, Stockton, Stockton On Tees
    Dissolved corporate (2 parents)
    Equity (Company account)
    -70,212 GBP2023-03-31
    Officer
    2009-10-11 ~ dissolved
    IIF 133 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 252 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    Cambridge House, 16 High Street, Saffron Walden, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    693 GBP2016-12-31
    Officer
    2009-08-24 ~ dissolved
    IIF 38 - director → ME
    2009-08-24 ~ dissolved
    IIF 203 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 40
    32 Croft Crescent, Awsworth, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-09 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2020-10-09 ~ dissolved
    IIF 222 - Ownership of shares – 75% or moreOE
  • 41
    DISCOVERY MATERIALS HANDLING LIMITED - 2006-03-23
    21 Westerton Road, Dullatur, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    252,640 GBP2023-12-31
    Officer
    2002-07-11 ~ now
    IIF 113 - director → ME
    Person with significant control
    2016-07-28 ~ now
    IIF 230 - Ownership of shares – 75% or moreOE
  • 42
    LINTONVILLE 65 LIMITED - 2003-08-20
    87 Station Road, Ashington, Northumberland
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,016 GBP2023-03-31
    Officer
    2003-08-15 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 225 - Ownership of shares – 75% or moreOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Right to appoint or remove directorsOE
  • 43
    GEORGE'S FIXING TEAM LIMITED - 2022-02-10
    BOR CONTRACTING LTD - 2016-09-26
    Wrights Accountants The Balance Regus, 7th Floor, Pinfold Street, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-08-31
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 239 - Ownership of shares – 75% or moreOE
  • 44
    GEORGE'S TEAM (FACADES) LTD - 2022-02-10
    Wrights Accountants Regus The Balance, 7th Floor, Pinfold Street, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-09-30
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 236 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    DLB SERVICES LTD - 2017-06-21
    Wrights Accountants Regus The Balance, 7th Floor, Pinfold Street, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    2017-06-16 ~ dissolved
    IIF 226 - Ownership of shares – 75% or moreOE
  • 46
    Pennard House Sticklynch, West Pennard, Glastonbury, Somerset
    Dissolved corporate (1 parent)
    Officer
    2013-03-14 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 227 - Ownership of shares – 75% or moreOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
  • 47
    Cambridge House, 16 High Street, Saffron Walden, Essex
    Dissolved corporate (3 parents)
    Equity (Company account)
    -8,547 GBP2016-12-31
    Officer
    2011-09-01 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    Wrights Accountants, Forsyth Enterprise Centre, Bramall Lane, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-02-24 ~ dissolved
    IIF 256 - secretary → ME
  • 49
    2 Church Street, Larkhall, Scotland
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2022-05-23 ~ now
    IIF 110 - director → ME
    Person with significant control
    2022-05-23 ~ now
    IIF 233 - Ownership of shares – 75% or moreOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Right to appoint or remove directorsOE
  • 50
    1 Po Box 30027, Glasgow, Scotland
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    286,397 GBP2023-12-31
    Officer
    2016-01-20 ~ now
    IIF 111 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 228 - Ownership of shares – 75% or moreOE
  • 51
    2 Bothwell Street, Glasgow
    Corporate (1 parent)
    Officer
    2018-11-27 ~ now
    IIF 108 - director → ME
    Person with significant control
    2018-11-27 ~ now
    IIF 229 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 229 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 229 - Right to appoint or remove directorsOE
  • 52
    3.6 Archers Business Park Alrewas Road, Kings Bromley, Burton Upon Trent, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    90,573 GBP2023-12-31
    Officer
    2013-05-31 ~ now
    IIF 112 - director → ME
    Person with significant control
    2016-05-31 ~ now
    IIF 231 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    55 Goosemoor Lane, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2018-12-11 ~ dissolved
    IIF 30 - director → ME
  • 54
    372 Old Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2018-05-29 ~ dissolved
    IIF 166 - director → ME
  • 55
    23 Southwick Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-11-01 ~ dissolved
    IIF 178 - director → ME
  • 56
    Meltonian Warboys Road, Pidley, Huntingdon, Cambridgeshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    67 GBP2024-10-31
    Person with significant control
    2022-02-21 ~ dissolved
    IIF 251 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 251 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    16 Hillbottom Road, High Wycombe
    Corporate (8 parents, 6 offsprings)
    Equity (Company account)
    13,458,347 GBP2023-09-30
    Officer
    2015-02-19 ~ now
    IIF 243 - secretary → ME
  • 58
    PSV GLASS LIMITED - 2008-09-01
    16 Hillbottom Road, Sands Industrial Estate, High Wycombe, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 44 - director → ME
  • 59
    16 Hillbottom Road, High Wycombe, Buckinghamshire
    Corporate (9 parents)
    Officer
    2009-07-01 ~ now
    IIF 190 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 219 - Has significant influence or controlOE
  • 60
    88/98 College Road, Harrow, Middlesex
    Dissolved corporate (3 parents)
    Officer
    2005-10-07 ~ dissolved
    IIF 46 - director → ME
  • 61
    1240 Warwick Road, Knowle, Solihull, England
    Corporate (1 parent)
    Equity (Company account)
    25,000 GBP2021-06-30
    Officer
    2019-06-13 ~ now
    IIF 117 - director → ME
    Person with significant control
    2019-06-13 ~ now
    IIF 234 - Ownership of shares – 75% or moreOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Right to appoint or remove directorsOE
  • 62
    9b Central Parade High Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-04-05 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2019-04-05 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 63
    SEVANTY FOUR LIMITED - 2013-06-12
    Cambridge House, 16 High Street, Saffron Walden, Essex
    Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    2013-06-12 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 64
    4 Wimbledon Close, The Downs, London, England
    Corporate (6 parents)
    Equity (Company account)
    300 GBP2024-01-31
    Officer
    2025-01-08 ~ now
    IIF 200 - director → ME
  • 65
    Northfield House, 51 Staplegrove Road, Taunton, Somerset
    Corporate (10 parents)
    Officer
    2023-06-14 ~ now
    IIF 105 - director → ME
  • 66
    DERBY BID2 LIMITED - 2012-05-08
    2nd Floor 12 The Strand, Derby, England
    Corporate (7 parents)
    Equity (Company account)
    112,741 GBP2024-03-31
    Officer
    2024-09-23 ~ now
    IIF 99 - director → ME
  • 67
    Unit 9 Lower Hall Lane, Walsall, England
    Corporate (2 parents)
    Equity (Company account)
    -193,180 GBP2024-06-30
    Officer
    2020-02-18 ~ now
    IIF 119 - director → ME
  • 68
    166 College Road, Harrow, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-10-05 ~ dissolved
    IIF 274 - llp-designated-member → ME
    Person with significant control
    2018-10-05 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 50 - Right to surplus assets - 75% or more with control over the trustees of a trustOE
  • 69
    166 College Road, Harrow, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -4,014 GBP2024-03-31
    Officer
    2023-03-09 ~ now
    IIF 5 - director → ME
    Person with significant control
    2023-03-09 ~ now
    IIF 269 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 269 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 70
    Wrights Accountants Regus The Balance, 7th Floor, Pinfold Street, Sheffield, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-05-31
    Person with significant control
    2017-02-13 ~ dissolved
    IIF 238 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    12 2nd Floor, 12 The Strand, Derby, England
    Corporate (11 parents)
    Equity (Company account)
    249,229 GBP2024-02-29
    Officer
    2024-09-23 ~ now
    IIF 98 - director → ME
  • 72
    4 Wimbledon Close, The Downs, London, England
    Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2024-10-07 ~ now
    IIF 201 - director → ME
  • 73
    91 Argyle Road, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2019-01-31
    Officer
    2015-01-28 ~ dissolved
    IIF 213 - director → ME
    2015-01-28 ~ dissolved
    IIF 211 - secretary → ME
    Person with significant control
    2016-04-23 ~ dissolved
    IIF 216 - Ownership of shares – 75% or moreOE
  • 74
    9 Red Admiral Drive, Abbeymead, Gloucester, Gloucestershire, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-27 ~ dissolved
    IIF 212 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 215 - Ownership of shares – 75% or moreOE
  • 75
    40 Ellingham Road, Chessington, England
    Dissolved corporate (11 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2021-02-08 ~ dissolved
    IIF 127 - director → ME
  • 76
    TOWER TAXI TECHNOLOGY 35 LIMITED LIABILITY PARTNERSHIP - 2004-04-14
    Abbey House, 25 Clarendon Road, Redhill, Surrey
    Dissolved corporate (122 parents)
    Officer
    2004-09-07 ~ dissolved
    IIF 197 - llp-designated-member → ME
  • 77
    Flat 2/2 57 Greenhead Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-12-03 ~ dissolved
    IIF 3 - director → ME
  • 78
    5-9 Ann Street, Rochdale, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2013-07-26 ~ dissolved
    IIF 184 - director → ME
  • 79
    East Leigh 3 Eastwood Dr, Calow, Chesterfield, Derbys
    Corporate (1 parent)
    Equity (Company account)
    4,645 GBP2023-09-30
    Officer
    2011-09-15 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 158 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 80
    10 Conway Close, Crewe, Cheshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2017-04-26 ~ dissolved
    IIF 195 - director → ME
    Person with significant control
    2017-04-26 ~ dissolved
    IIF 264 - Ownership of shares – 75% or moreOE
  • 81
    10 Conway Close, Crewe
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    62,843 GBP2015-10-31
    Officer
    2013-10-02 ~ dissolved
    IIF 196 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 263 - Ownership of shares – 75% or moreOE
  • 82
    55 Pilgrim Street, Newcastle Upon Tyne, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    200,000 GBP2017-08-31
    Person with significant control
    2019-01-01 ~ dissolved
    IIF 262 - Ownership of shares – 75% or moreOE
  • 83
    52 Deanbrae Street, Uddingston, Glasgow, Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-09-24 ~ dissolved
    IIF 253 - director → ME
    Person with significant control
    2021-09-24 ~ dissolved
    IIF 273 - Ownership of shares – 75% or moreOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Right to appoint or remove directorsOE
  • 84
    167 London Road, Leicester, Leicestershire
    Corporate (2 parents)
    Equity (Company account)
    430,243 GBP2024-06-30
    Officer
    2011-06-24 ~ now
    IIF 106 - director → ME
    2011-06-24 ~ now
    IIF 245 - secretary → ME
    Person with significant control
    2017-06-23 ~ now
    IIF 217 - Ownership of shares – More than 50% but less than 75%OE
    IIF 217 - Ownership of voting rights - More than 50% but less than 75%OE
  • 85
    Suite 9 River Court, 5 West Victoria Dock Road, Dundee
    Dissolved corporate (1 parent)
    Equity (Company account)
    18 GBP2019-11-30
    Officer
    2016-11-28 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-11-28 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 86
    Rear Annex Little Kinvaston, Watling Street, Gailey, Staffordshire, England
    Corporate (3 parents)
    Equity (Company account)
    48,820 GBP2024-03-31
    Officer
    2022-11-01 ~ now
    IIF 118 - director → ME
    Person with significant control
    2022-11-01 ~ now
    IIF 235 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 116
  • 1
    Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Corporate
    Equity (Company account)
    7,161 GBP2021-01-31
    Officer
    2022-09-06 ~ 2022-09-08
    IIF 63 - director → ME
  • 2
    Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Corporate
    Equity (Company account)
    -24,466 GBP2021-04-30
    Officer
    2022-02-11 ~ 2022-02-21
    IIF 147 - director → ME
  • 3
    Wrights Accountants Blades Enterprise Centre, John Street, Sheffield, South Yorkshire, United Kingdom
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    -22,426 GBP2017-07-31
    Officer
    2019-02-27 ~ 2019-03-15
    IIF 23 - director → ME
  • 4
    A.B.L. EUROWINDSCREENS (HOLDING) LIMITED - 1990-04-27
    EURO WINDSCREENS LIMITED - 1985-12-09
    16 Hillbottom Road, High Wycombe, Buckinghamshire
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    9,176,830 GBP2017-07-31
    Officer
    1986-11-01 ~ 2008-02-01
    IIF 43 - director → ME
    ~ 1995-07-03
    IIF 187 - secretary → ME
  • 5
    Wrights Accountants Blades Enterprise Centre, John Street, Sheffield, South Yorkshire, United Kingdom
    Dissolved corporate
    Equity (Company account)
    11,816 GBP2018-07-31
    Officer
    2019-11-15 ~ 2019-12-01
    IIF 25 - director → ME
  • 6
    Wrights, Wrights Accountants Blades Enterprise Centre, John Street, Sheffield, England
    Dissolved corporate
    Officer
    2014-09-01 ~ 2015-03-01
    IIF 172 - director → ME
  • 7
    DAN DESIGN LTD - 2019-10-30
    Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Corporate
    Equity (Company account)
    1,000 GBP2021-02-28
    Officer
    2022-01-11 ~ 2022-01-12
    IIF 152 - director → ME
  • 8
    Silverstream House, 45 Fitzroy Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2017-02-10 ~ 2017-12-04
    IIF 12 - director → ME
    Person with significant control
    2017-02-10 ~ 2020-01-15
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 9
    Unit 1c, 55 Forest Road, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-01-19 ~ 2017-01-31
    IIF 2 - director → ME
  • 10
    Wrights Accountants, Wrights Accountants Forsyth Business Centre, John Street, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-08-01 ~ 2015-09-30
    IIF 141 - director → ME
  • 11
    Wrights Accountants Forsyth Business Centre, John Street, Sheffield, United Kingdom
    Dissolved corporate
    Officer
    2016-02-05 ~ 2016-02-26
    IIF 142 - director → ME
  • 12
    BOOTSTERS LTD - 2016-10-31
    Kemp House, 160 City Road, London
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2016-10-03 ~ 2019-01-21
    IIF 8 - director → ME
    2016-10-03 ~ 2019-01-21
    IIF 246 - secretary → ME
  • 13
    Wrights Accountants, Wrights Accountants Forsyth Business Centre, John Street, Sheffield, United Kingdom
    Dissolved corporate
    Officer
    2015-03-01 ~ 2015-09-30
    IIF 144 - director → ME
  • 14
    Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    25,670 GBP2020-10-31
    Officer
    2022-02-11 ~ 2022-02-21
    IIF 151 - director → ME
  • 15
    2 Clayton Road, Coventry, England
    Dissolved corporate (1 parent)
    Officer
    2016-10-01 ~ 2017-04-01
    IIF 179 - director → ME
  • 16
    Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Corporate
    Equity (Company account)
    -10,901 GBP2021-07-31
    Officer
    2022-02-11 ~ 2022-02-21
    IIF 153 - director → ME
  • 17
    Wrights Accountants, Princes Street, Edinburgh, Midlothian, Scotland
    Corporate (1 parent)
    Officer
    2020-05-06 ~ 2020-05-09
    IIF 57 - director → ME
  • 18
    Wrights Accountants Brunell House, Newport Road, Cardiff, Caerdydd, Wales
    Corporate (2 parents)
    Equity (Company account)
    -49,999 GBP2021-11-30
    Officer
    2022-11-22 ~ 2023-01-13
    IIF 92 - director → ME
  • 19
    Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -12,842 GBP2020-08-31
    Officer
    2022-02-06 ~ 2022-02-10
    IIF 75 - director → ME
  • 20
    Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -13,940 GBP2021-02-28
    Officer
    2022-02-21 ~ 2022-02-28
    IIF 71 - director → ME
  • 21
    Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Corporate
    Equity (Company account)
    -58,056 GBP2021-07-31
    Officer
    2022-05-06 ~ 2022-05-30
    IIF 91 - director → ME
  • 22
    Wrights Accountants, Wrights Accountants Forsyth Business Centre, John Street, Sheffield, United Kingdom
    Dissolved corporate
    Officer
    2015-08-01 ~ 2015-09-30
    IIF 140 - director → ME
  • 23
    7a Lower Catherine Street, Newry, Co. Down, Northern Ireland
    Dissolved corporate (4 parents)
    Equity (Company account)
    75,342 GBP2020-08-31
    Person with significant control
    2016-04-06 ~ 2020-06-30
    IIF 220 - Ownership of shares – 75% or more OE
    IIF 220 - Ownership of voting rights - 75% or more OE
    IIF 220 - Right to appoint or remove directors OE
  • 24
    Wrights Accountants Blades Enterprise Centre, John Street, Sheffield, South Yorkshire, United Kingdom
    Dissolved corporate
    Net Assets/Liabilities (Company account)
    18,816 GBP2018-03-31
    Officer
    2019-02-27 ~ 2019-03-15
    IIF 22 - director → ME
  • 25
    Wrights Accountants, Wrights Accountants Blades Enterprise Centre, John Street, Sheffield, England
    Dissolved corporate
    Officer
    2015-08-01 ~ 2015-09-30
    IIF 135 - director → ME
  • 26
    28 Cheviot Close, High Wycombe, England
    Corporate (1 parent)
    Equity (Company account)
    -32,998 GBP2021-01-31
    Officer
    2022-09-20 ~ 2022-11-08
    IIF 73 - director → ME
  • 27
    Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Corporate
    Equity (Company account)
    -11,473 GBP2020-09-30
    Officer
    2022-07-06 ~ 2022-07-30
    IIF 89 - director → ME
  • 28
    7d Daltons Lane, South Shields, Tyne And Wear, United Kingdom
    Corporate (4 parents)
    Officer
    2003-07-06 ~ 2007-12-13
    IIF 205 - director → ME
  • 29
    Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Corporate
    Equity (Company account)
    -24,901 GBP2021-02-28
    Officer
    2022-07-21 ~ 2022-07-30
    IIF 69 - director → ME
  • 30
    Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -229 GBP2021-03-31
    Officer
    2022-02-11 ~ 2022-02-21
    IIF 146 - director → ME
  • 31
    Corner Chambers, 590a Kingsbury Road, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    55,000 GBP2021-09-30
    Officer
    2018-09-27 ~ 2019-12-01
    IIF 31 - director → ME
    Person with significant control
    2018-09-27 ~ 2019-12-01
    IIF 189 - Ownership of shares – 75% or more OE
    IIF 189 - Ownership of voting rights - 75% or more OE
    IIF 189 - Right to appoint or remove directors OE
  • 32
    4385, 10139208: Companies House Default Address, Cardiff
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-04-30
    Officer
    2016-04-21 ~ 2018-01-01
    IIF 17 - director → ME
  • 33
    Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -8,372 GBP2021-07-31
    Officer
    2023-06-01 ~ 2023-06-02
    IIF 76 - director → ME
  • 34
    Wrights Accountants Blades Enterprise Centre, John Street, Sheffield, South Yorkshire, England
    Dissolved corporate
    Equity (Company account)
    -7,875 GBP2017-06-30
    Officer
    2018-05-25 ~ 2018-06-01
    IIF 59 - director → ME
  • 35
    Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Corporate
    Equity (Company account)
    18,361 GBP2020-09-30
    Officer
    2022-02-21 ~ 2022-06-01
    IIF 79 - director → ME
  • 36
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    150 GBP2018-11-30
    Officer
    2017-11-07 ~ 2019-11-11
    IIF 6 - director → ME
    2017-11-07 ~ 2019-11-11
    IIF 247 - secretary → ME
  • 37
    Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Corporate
    Equity (Company account)
    -19,060 GBP2022-01-31
    Officer
    2023-09-04 ~ 2023-09-08
    IIF 87 - director → ME
  • 38
    Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2017-03-29 ~ 2019-03-07
    IIF 156 - director → ME
    2017-03-29 ~ 2019-03-07
    IIF 261 - secretary → ME
    Person with significant control
    2017-03-29 ~ 2019-03-07
    IIF 237 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -38,449 GBP2020-05-31
    Officer
    2022-02-11 ~ 2022-02-28
    IIF 74 - director → ME
  • 40
    Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Corporate
    Equity (Company account)
    -17,889 GBP2021-03-31
    Officer
    2022-02-11 ~ 2022-02-21
    IIF 154 - director → ME
  • 41
    52 Geoffrey Road, Brockley, London, England
    Corporate (1 parent)
    Equity (Company account)
    89,487 GBP2023-12-31
    Officer
    2010-04-24 ~ 2018-01-17
    IIF 37 - director → ME
  • 42
    Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Corporate
    Equity (Company account)
    3,367 GBP2021-11-30
    Officer
    2022-05-06 ~ 2022-05-28
    IIF 95 - director → ME
  • 43
    Silverstream House, 45 Fitzroy Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2017-03-30 ~ 2017-05-10
    IIF 11 - director → ME
    2017-03-30 ~ 2017-05-10
    IIF 248 - secretary → ME
    Person with significant control
    2017-03-30 ~ 2019-03-07
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    LEG UP AND LTD - 2019-07-17
    ALABASTER AND WILSON (LEGGE LANE) LIMITED - 2018-02-06
    4385, 11180865 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,000 GBP2021-01-31
    Officer
    2019-07-17 ~ 2020-01-01
    IIF 134 - director → ME
  • 45
    GMA 007 LIMITED - 2013-01-10
    GAG324 LIMITED - 2011-01-24
    B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Dissolved corporate (1 parent)
    Officer
    2014-04-16 ~ 2014-12-01
    IIF 9 - director → ME
    2014-03-25 ~ 2015-08-17
    IIF 129 - director → ME
  • 46
    Wrights Accountants, Wrights - Forsyth Centre, John Street, Sheffield, United Kingdom
    Dissolved corporate
    Officer
    2012-10-01 ~ 2013-04-01
    IIF 169 - director → ME
  • 47
    Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -22,857 GBP2022-02-28
    Officer
    2023-06-16 ~ 2023-09-08
    IIF 88 - director → ME
  • 48
    22 Backbrae Street, Kilsyth, Glasgow, Lanarkshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,713,465 GBP2023-08-31
    Officer
    2023-08-01 ~ 2024-11-01
    IIF 114 - director → ME
  • 49
    GAG325 LIMITED - 2011-01-24
    Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2014-02-03 ~ 2014-04-25
    IIF 10 - director → ME
  • 50
    Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -20,212 GBP2022-09-30
    Officer
    2023-06-16 ~ 2023-09-08
    IIF 66 - director → ME
  • 51
    Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Corporate
    Equity (Company account)
    -3,213 GBP2021-03-31
    Officer
    2022-11-22 ~ 2022-11-28
    IIF 78 - director → ME
  • 52
    Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Corporate
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    2022-01-21 ~ 2022-01-31
    IIF 85 - director → ME
  • 53
    Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    11,541 GBP2021-05-31
    Officer
    2023-03-27 ~ 2023-03-30
    IIF 62 - director → ME
  • 54
    Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Corporate
    Equity (Company account)
    15,833 GBP2022-06-30
    Officer
    2023-08-14 ~ 2023-09-08
    IIF 60 - director → ME
  • 55
    Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    31,197 GBP2021-10-31
    Officer
    2023-03-21 ~ 2023-03-25
    IIF 86 - director → ME
  • 56
    Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    4,769 GBP2020-05-31
    Officer
    2022-02-11 ~ 2022-02-21
    IIF 145 - director → ME
  • 57
    Wrights Accountants, Wrights Accountants Blades Enterprise Centre, John Street, Sheffield, England
    Dissolved corporate
    Officer
    2015-03-01 ~ 2015-09-01
    IIF 170 - director → ME
  • 58
    Wrights Accountants, Princes Street, Edinburgh, Midlothian, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -51,130 GBP2021-06-30
    Officer
    2022-05-17 ~ 2022-12-21
    IIF 58 - director → ME
  • 59
    Wrights Accountants, Wrights Accountants Blades Enterprise Centre, John Street, Sheffield, England
    Dissolved corporate
    Officer
    2015-08-01 ~ 2015-09-30
    IIF 136 - director → ME
  • 60
    DISCOVERY MATERIALS HANDLING LIMITED - 2006-03-23
    21 Westerton Road, Dullatur, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    252,640 GBP2023-12-31
    Officer
    2002-07-11 ~ 2004-05-14
    IIF 242 - secretary → ME
  • 61
    4 Terminal House, Station Approach, Shepperton, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-10-29 ~ 2012-05-08
    IIF 132 - director → ME
  • 62
    4385, 08727176: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2016-05-15 ~ 2016-06-22
    IIF 181 - director → ME
  • 63
    GEORGE'S FIXING TEAM LIMITED - 2022-02-10
    BOR CONTRACTING LTD - 2016-09-26
    Wrights Accountants The Balance Regus, 7th Floor, Pinfold Street, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-08-31
    Officer
    2014-08-01 ~ 2023-09-08
    IIF 155 - director → ME
    2014-08-01 ~ 2023-09-08
    IIF 260 - secretary → ME
  • 64
    GEORGE'S TEAM (FACADES) LTD - 2022-02-10
    Wrights Accountants Regus The Balance, 7th Floor, Pinfold Street, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-09-30
    Officer
    2015-01-01 ~ 2023-09-08
    IIF 148 - director → ME
  • 65
    GEORGE'S TEAM (CONTRACTS) LIMITED - 2022-02-24
    ASPECT PAVING LTD - 2017-03-28
    Wrights Accountants Regus The Balance, 7th Floor, Pinfold Street, Sheffield, United Kingdom
    Dissolved corporate
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    2017-03-28 ~ 2022-12-20
    IIF 150 - director → ME
    2017-03-28 ~ 2022-12-20
    IIF 259 - secretary → ME
  • 66
    DLB SERVICES LTD - 2017-06-21
    Wrights Accountants Regus The Balance, 7th Floor, Pinfold Street, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2017-06-16 ~ 2023-09-08
    IIF 68 - director → ME
  • 67
    54 Rydal Road Rydal Road, Abbeydale, Sheffield, South Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-28
    Officer
    2004-07-01 ~ 2005-07-01
    IIF 254 - secretary → ME
  • 68
    Cg3 Castle Gallery, Broadmead, Bristol, England
    Dissolved corporate (2 parents)
    Officer
    2016-09-30 ~ 2016-10-03
    IIF 180 - director → ME
    2017-01-01 ~ 2017-03-01
    IIF 241 - secretary → ME
  • 69
    Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Corporate
    Equity (Company account)
    -41,464 GBP2022-02-28
    Officer
    2022-11-22 ~ 2022-11-25
    IIF 72 - director → ME
  • 70
    Wrights Accountants, Wrights Accountants Blades Enterprise Centre, John Street, Sheffield, England
    Dissolved corporate
    Officer
    2015-08-01 ~ 2015-09-30
    IIF 137 - director → ME
  • 71
    Wrights Accountants, Forsyth Business Centre, Bramall Lane, Sheffield, England
    Dissolved corporate
    Officer
    2013-10-01 ~ 2014-04-01
    IIF 167 - director → ME
  • 72
    Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -17,780 GBP2020-06-30
    Officer
    2022-02-21 ~ 2022-02-28
    IIF 80 - director → ME
  • 73
    Unit 3 The Gables, Holywell Road, Sheffield, England
    Corporate (4 parents)
    Equity (Company account)
    19,003 GBP2024-03-31
    Officer
    2005-07-20 ~ 2005-07-21
    IIF 255 - secretary → ME
  • 74
    BG SPORTS ENTERPRISES LIMITED - 2024-12-18
    Clarke's Lodge Kislingbury Road, Bugbrooke, Northampton, England
    Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    -495,718 GBP2022-04-30
    Officer
    2010-04-27 ~ 2021-07-07
    IIF 103 - director → ME
  • 75
    32 Peascod Street, Windsor, Berkshire
    Dissolved corporate
    Officer
    2001-12-19 ~ 2003-08-27
    IIF 163 - director → ME
    2001-12-19 ~ 2003-08-27
    IIF 188 - secretary → ME
  • 76
    Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -1,037 GBP2020-02-28
    Officer
    2022-02-21 ~ 2022-02-22
    IIF 93 - director → ME
  • 77
    Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Corporate
    Equity (Company account)
    -34,980 GBP2021-04-30
    Officer
    2022-09-06 ~ 2022-09-07
    IIF 77 - director → ME
  • 78
    Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    111,785 GBP2020-05-31
    Officer
    2021-07-21 ~ 2021-07-22
    IIF 83 - director → ME
  • 79
    Wrights Accountants Forsyth Business Centre, John Street, Sheffield, United Kingdom
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    708 GBP2017-05-31
    Officer
    2018-10-25 ~ 2018-12-13
    IIF 138 - director → ME
  • 80
    LIBERTY BISHOP (3599) LTD - 2006-01-04
    1st Floor London Court, 39 London Road, Reigate, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    323,963 GBP2024-04-30
    Officer
    2006-01-09 ~ 2012-02-14
    IIF 191 - director → ME
  • 81
    OCTOPUS TELECOM LIMITED - 2005-08-02
    CAVENDISH COMMUNICATIONS LONDON LIMITED - 2001-04-09
    1st Floor London Court, 39 London Road, Reigate, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    417,811 GBP2024-04-30
    Officer
    2005-05-01 ~ 2017-11-14
    IIF 192 - director → ME
    2005-05-01 ~ 2017-11-14
    IIF 204 - secretary → ME
  • 82
    1st Floor London Court, 39 London Road, Reigate, Surrey, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    496,124 GBP2024-04-30
    Officer
    2013-06-12 ~ 2017-11-14
    IIF 193 - director → ME
    2013-06-12 ~ 2017-11-14
    IIF 240 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-11-14
    IIF 268 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 268 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 83
    Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -8,381 GBP2021-01-31
    Officer
    2021-02-06 ~ 2021-02-08
    IIF 82 - director → ME
  • 84
    18 Arnold Close, Castle Gresley, Swadlincote, Derbyshire
    Dissolved corporate (2 parents)
    Officer
    1997-11-11 ~ 1999-04-06
    IIF 161 - director → ME
  • 85
    NO. 280 LEICESTER LIMITED - 1997-01-10
    Unit 3 Mount Park Victoria Road, Ellistown, Coalville, Leicestershire, England
    Corporate (3 parents, 1 offspring)
    Officer
    2006-04-01 ~ 2011-05-20
    IIF 107 - director → ME
  • 86
    Wrights Accountants Forsyth Business Centre, Bramall Lane, Sheffield
    Dissolved corporate
    Officer
    2014-06-30 ~ 2014-07-01
    IIF 171 - director → ME
  • 87
    Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Corporate
    Equity (Company account)
    1,250 GBP2022-09-30
    Officer
    2023-08-18 ~ 2023-09-08
    IIF 61 - director → ME
  • 88
    Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -13,914 GBP2021-04-30
    Officer
    2020-05-06 ~ 2020-05-30
    IIF 96 - director → ME
  • 89
    Wrights Accountants, Wrights Accountants Forsyth Business Centre, John Street, Sheffield, United Kingdom
    Dissolved corporate
    Officer
    2015-03-01 ~ 2015-04-01
    IIF 168 - director → ME
  • 90
    HAUS CONSTRUCTION ( CLYDACH ) LTD - 2007-07-11
    The Old Baptist Chapel Newport Road, Castleton, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2006-03-20 ~ 2007-06-29
    IIF 21 - director → ME
  • 91
    Wrights Accountants, Wrights Accountants Forsyth Business Centre, John Street, Sheffield, United Kingdom
    Dissolved corporate
    Officer
    2015-03-01 ~ 2015-09-01
    IIF 173 - director → ME
  • 92
    PRAISEMEDIA LIMITED - 2003-07-24
    37 Commercial Road, Poole, Dorset, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2001-07-10 ~ 2002-05-01
    IIF 162 - director → ME
  • 93
    16 Hillbottom Road, High Wycombe
    Corporate (8 parents, 6 offsprings)
    Equity (Company account)
    13,458,347 GBP2023-09-30
    Officer
    2014-05-01 ~ 2015-02-19
    IIF 47 - director → ME
  • 94
    Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    470 GBP2020-06-30
    Officer
    2022-02-21 ~ 2022-02-28
    IIF 90 - director → ME
  • 95
    High Croft Hall, Highcroft Road, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    11,000 GBP2020-01-31
    Officer
    2018-11-01 ~ 2019-07-01
    IIF 115 - director → ME
    2018-07-01 ~ 2018-08-01
    IIF 29 - director → ME
  • 96
    Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    389 GBP2021-10-31
    Officer
    2023-03-20 ~ 2023-03-30
    IIF 81 - director → ME
  • 97
    101 Lower Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-01 ~ 2016-11-01
    IIF 177 - director → ME
  • 98
    Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -1,598 GBP2017-03-31
    Officer
    2013-11-25 ~ 2017-11-14
    IIF 35 - director → ME
    2017-03-01 ~ 2017-11-14
    IIF 102 - director → ME
    Person with significant control
    2016-07-01 ~ 2017-11-14
    IIF 174 - Ownership of shares – More than 50% but less than 75% OE
    IIF 174 - Ownership of voting rights - More than 50% but less than 75% OE
  • 99
    Mcintyre Road, Stocksbridge, Sheffield, South Yorkshire
    Dissolved corporate (5 parents)
    Officer
    2014-04-01 ~ 2017-01-31
    IIF 18 - director → ME
  • 100
    19 Wellington Street, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-01 ~ 2018-01-29
    IIF 165 - director → ME
  • 101
    DERBYSHIRE RAPE CRISIS - 2012-10-22
    DERBY RAPE CRISIS - 2005-06-02
    CHARNWOOD HOUSE DERBY - 1997-07-07
    Epos House, 263 Heage Road, Ripley, Derbyshire, England
    Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    191,149 GBP2016-03-31
    Officer
    2011-09-19 ~ 2017-06-27
    IIF 101 - director → ME
  • 102
    Unit 9 Lower Hall Lane, Walsall, England
    Corporate (2 parents)
    Equity (Company account)
    -193,180 GBP2024-06-30
    Officer
    2017-06-23 ~ 2017-08-11
    IIF 121 - director → ME
  • 103
    Wrights Accountants Regus The Balance, 7th Floor, Pinfold Street, Sheffield, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2017-01-01 ~ 2022-11-15
    IIF 149 - director → ME
    2017-01-01 ~ 2022-11-15
    IIF 258 - secretary → ME
  • 104
    Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Corporate
    Equity (Company account)
    29,020 GBP2021-02-28
    Officer
    2022-09-06 ~ 2022-09-30
    IIF 64 - director → ME
  • 105
    Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Corporate
    Equity (Company account)
    -2,300 GBP2021-11-30
    Officer
    2022-09-06 ~ 2022-09-30
    IIF 70 - director → ME
  • 106
    Wrights Accountants Blades Enterprise Centre, John Street, Sheffield, South Yorkshire, United Kingdom
    Corporate
    Total Assets Less Current Liabilities (Company account)
    4,389 GBP2017-05-31
    Officer
    2018-11-27 ~ 2018-12-13
    IIF 24 - director → ME
  • 107
    Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Corporate
    Equity (Company account)
    -16,640 GBP2021-03-31
    Officer
    2022-05-06 ~ 2022-05-07
    IIF 97 - director → ME
  • 108
    Unit 11, Pepys House, Greenwich Quay, Clarence Road, London, England
    Corporate (8 parents)
    Officer
    2007-08-08 ~ 2009-08-06
    IIF 128 - director → ME
  • 109
    Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Corporate
    Equity (Company account)
    1,225 GBP2021-01-31
    Officer
    2022-02-21 ~ 2022-02-22
    IIF 65 - director → ME
  • 110
    30 Hunters Grove, Hayes, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-26 ~ 2013-08-15
    IIF 185 - director → ME
  • 111
    Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-04-30
    Officer
    2022-06-24 ~ 2022-06-24
    IIF 84 - director → ME
  • 112
    55 Pilgrim Street, Newcastle Upon Tyne, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    200,000 GBP2017-08-31
    Officer
    2017-12-01 ~ 2019-01-01
    IIF 164 - director → ME
    2015-06-01 ~ 2016-11-24
    IIF 182 - director → ME
  • 113
    Flat 2 Fernbank House, 3 Sandrock Road, Tunbridge Wells, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    150 GBP2019-02-28
    Officer
    2017-05-11 ~ 2017-10-03
    IIF 139 - director → ME
    2017-02-10 ~ 2017-02-17
    IIF 143 - director → ME
    2017-05-11 ~ 2017-10-03
    IIF 257 - secretary → ME
  • 114
    7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-04-30
    Officer
    2014-04-16 ~ 2014-12-03
    IIF 1 - director → ME
  • 115
    Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    1,160 GBP2020-12-31
    Officer
    2022-02-21 ~ 2022-02-25
    IIF 67 - director → ME
  • 116
    Wrights Accountants Regus The Balance, 7th Floor, Pinfold Street, Sheffield, South Yorkshire, United Kingdom
    Dissolved corporate
    Equity (Company account)
    23,066 GBP2019-04-30
    Officer
    2020-12-20 ~ 2021-07-02
    IIF 13 - 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.