logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Daniel George John Wright

    Related profiles found in government register
  • Mr Daniel George John Wright
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
    • icon of address 15, Lindridge Drive, Minworth, Sutton Coldfield, B76 9RQ, England

      IIF 2
    • icon of address 15, Lindridge Drive, Sutton Coldfield, West Midlands, B76 9RQ, United Kingdom

      IIF 3
  • Mr Daniel James Wright
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1, 1 Coldbath Square, Farringdon, London, EC1R 5HL, United Kingdom

      IIF 4 IIF 5
    • icon of address 1, Church Street, Maidstone, ME14 1DG, United Kingdom

      IIF 6
    • icon of address 1, Hales Court, Church Street, Maidstone, Kent, ME14 1DG, United Kingdom

      IIF 7
    • icon of address Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 8
  • Mr Daniel Wright
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Romney Place, Maidstone, Kent, ME15 6LE, United Kingdom

      IIF 9
    • icon of address Unit 30, Integra Estate, Bircholt Road, Parkwood Industrial Estate, Maidstone, Kent, ME15 9GQ, England

      IIF 10
  • Daniel James Wright
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1, 1, Coldbath Square, Farringdon, London, EC1R 5HL, England

      IIF 11
  • Mr Danny James Wright
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Church Street, Maidstone, Kent, ME14 1DG, England

      IIF 12
    • icon of address 1 Hales Court, Church Street, Maidstone, Kent, ME14 1DG, United Kingdom

      IIF 13
  • Wright, Daniel George John
    British director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
    • icon of address 15, Lindridge Drive, Sutton Coldfield, West Midlands, B76 9RQ, United Kingdom

      IIF 15
  • Wright, Daniel George John
    British hgv driver born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Lindridge Drive, Minworth, Sutton Coldfield, B76 9RQ, England

      IIF 16
  • Mr Danny James Wright
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Burdock Court, Maidstone, ME16 0GJ, United Kingdom

      IIF 17
    • icon of address Unit 30, Integra:me Estate, Bircholt Road, Maidstone, ME15 9GQ, United Kingdom

      IIF 18
  • Wright, Daniel
    British director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Romney Place, Maidstone, Kent, ME15 6LE, United Kingdom

      IIF 19
    • icon of address Unit 30, Integra Estate, Bircholt Road, Parkwood Industrial Estate, Maidstone, Kent, ME15 9GQ, England

      IIF 20
  • Wright, Daniel James
    British company director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1, 1 Coldbath Square, Farringdon, London, EC1R 5HL, United Kingdom

      IIF 21
    • icon of address 1, Church Street, Maidstone, ME14 1DG, United Kingdom

      IIF 22
    • icon of address Unit 30 Integra, Bircholt Road, Maidstone, Kent, ME15 9GQ, England

      IIF 23
  • Wright, Daniel James
    British director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1, 1, Coldbath Square, Farringdon, London, EC1R 5HL, England

      IIF 24 IIF 25
    • icon of address 1, Hales Court, Church Street, Maidstone, Kent, ME14 1DG, United Kingdom

      IIF 26
  • Wright, Daniel James
    British sales director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 27
  • Wright, Danny James
    British director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Hales Court, Church Street, Maidstone, Kent, ME14 1DG, United Kingdom

      IIF 28
  • Wright, Danny James
    British sales director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Church Street, Maidstone, Kent, ME14 1DG, England

      IIF 29
  • Wright, Daniel
    British director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, National House, 60-66 Wardour Street, London, W1F 0TA, United Kingdom

      IIF 30
  • Wright, Daniel James
    British director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Wheatfields, Weavering, Maidstone, Kent, ME14 5SL, United Kingdom

      IIF 31
  • Wright, Danny James
    British director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Mote Avenue, 19 Mote Avenue, Maidstone, Kent, ME15 7SU, United Kingdom

      IIF 32
    • icon of address 20, Burdock Court, Maidstone, ME16 0GJ, United Kingdom

      IIF 33
    • icon of address 45, Mote Avenue, Maidstone, Kent, ME15 7SU, United Kingdom

      IIF 34
  • Wright, Danny James
    British energy services born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Mote Avenue, Maidstone, Kent, ME15 7SU, United Kingdom

      IIF 35
  • Wright, Danny James
    British managing director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, The Stores, Wheeler Street, Maidstone, Kent, ME14 1UA, England

      IIF 36
  • Wright, Danny James
    British producer & director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 30, Integra:me Estate, Bircholt Road, Maidstone, ME15 9GQ, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Office 1, 1 Coldbath Square, Farringdon, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    928,020 GBP2023-12-31
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-12-24 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Office 1, 1 Coldbath Square, Farringdon, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Office 1, 1 Coldbath Square, Farringdon, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 25 - Director → ME
  • 4
    icon of address 19 Mote Avenue, 19 Mote Avenue, Maidstone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-22 ~ dissolved
    IIF 32 - Director → ME
  • 5
    icon of address 15 Lindridge Drive, Minworth, Sutton Coldfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 15 Lindridge Drive, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-04-04 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    icon of address 45 Mote Avenue, Maidstone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-23 ~ dissolved
    IIF 34 - Director → ME
  • 8
    icon of address 45 Mote Avenue, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 35 - Director → ME
  • 9
    icon of address 2nd Floor National House, 60-66 Wardour Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    28 GBP2024-05-31
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 30 - Director → ME
  • 10
    icon of address 1 Church Street, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-20 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite 501, Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -29,296 GBP2020-12-31
    Officer
    icon of calendar 2019-08-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Unit 30 Integra Bircholt Road, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -256,157 GBP2018-12-31
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    IIF 23 - Director → ME
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 20 Burdock Court, Maidstone, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-06 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 1 Church Street, Maidstone, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-12-28 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 1 Hales Court, Church Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-09 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address Unit 30, Integra Estate Bircholt Road, Parkwood Industrial Estate, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,676 GBP2018-03-31
    Officer
    icon of calendar 2016-09-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 12 Romney Place, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Unit 30, Integra:me Estate, Bircholt Road, Maidstone, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-22 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address 48 The Stores, Wheeler Street, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 36 - Director → ME
Ceased 3
  • 1
    icon of address Office 1, 1 Coldbath Square, Farringdon, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    928,020 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-01-22 ~ 2022-11-29
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    icon of address 1 Hales Court, Church Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2019-01-11 ~ 2019-01-29
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ 2019-01-15
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    icon of address 16-21 North Lane, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-26 ~ 2012-07-19
    IIF 31 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.