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

Wrigley, Nicholas Andrew

    Related profiles found in government register
  • Wrigley, Nicholas Andrew
    British businessman born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodside, Grove Road, Seal, Kent, TN15 0LE

      IIF 1
  • Wrigley, Nicholas Andrew
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jefferay House Chiddingly Place, Chiddingly, Lewes, BN8 6HE, England

      IIF 2 IIF 3 IIF 4
    • icon of address Jefferay House, Chiddingly Place, Chiddingly, Lewes, Sussex, BN8 6HE, England

      IIF 5
    • icon of address North House, 198 High Street, Tonbridge, Kent, TN9 1BE, United Kingdom

      IIF 6
  • Wrigley, Nicholas Andrew
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
  • Wrigley, Nicholas Andrew
    British energy project develper born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Albemarle Street, London, W1S 4HQ

      IIF 41
  • Wrigley, Nicholas Andrew
    British entrepreneur born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Lower Thames St, Billingsgate, London, EC3R 6AF, United Kingdom

      IIF 42
  • Wrigley, Nicholas Andrew
    British solicitor born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jefferay House, Chiddingly, Lewes, BN8 6HE, England

      IIF 43
  • Wrigley, Nicholas Andrew
    British lawyer born in October 1961

    Registered addresses and corresponding companies
    • icon of address Clifford Chance, 10 Upper Bank Street, London, E14 5JJ

      IIF 44
  • Wrigley, Nicholas Andrew
    born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 198, High Street, Tonbridge, Kent, TN9 1BE

      IIF 45
  • Wrigley, Nicholas Andrew
    British entrepreneur born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Lower Thames Street, London, EC3R 6AF, England

      IIF 46
  • Wrigley, Nicholas Andrew
    born in October 1961

    Registered addresses and corresponding companies
    • icon of address 10, Upper Bank Street, London, E14 5JJ

      IIF 47
  • Mr Nicholas Andrew Wrigley
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, London Road, Kent, England And Wales, TN13 1AX

      IIF 48 IIF 49
    • icon of address Jefferay House, Chiddingly, Lewes, BN8 6HE, England

      IIF 50 IIF 51
    • icon of address Jefferay House Chiddingly Place, Chiddingly, Lewes, BN8 6HE, England

      IIF 52 IIF 53
    • icon of address Jefferay House, Chiddingly Place, Chiddingly, Lewes, Sussex, BN8 6HE, England

      IIF 54
    • icon of address Jeffery House, Chiddingly Place, Chiddingly, Lewes, BN8 6HE, England

      IIF 55
  • Mr Nicholas Andrew Wrigley
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Houseboat Colne Denton, 106 Cheyne Walk, London, SW10 0DG, United Kingdom

      IIF 56
  • Nicholas Andrew Wrigley
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 31
  • 1
    NOVALIGHT CAPITAL PARTNERS LTD - 2024-10-29
    icon of address Jefferay House Chiddingly Place, Chiddingly, Lewes, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 7 Albemarle Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 41 - Director → ME
  • 3
    icon of address 71 London Road, Kent, England And Wales, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address 71 London Road, Kent, England And Wales, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address 71 London Road, Kent, England And Wales, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address 71 London Road, Kent, England And Wales, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 23 - Director → ME
  • 7
    icon of address 71 London Road, Kent, England And Wales, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 25 - Director → ME
  • 8
    icon of address 71 London Road, Kent, England And Wales, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 8 - Director → ME
  • 9
    icon of address 71 London Road, Kent, England And Wales, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 32 - Director → ME
  • 10
    icon of address 71 London Road, Kent, England And Wales, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 27 - Director → ME
  • 11
    icon of address 71 London Road, Kent, England And Wales, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 29 - Director → ME
  • 12
    icon of address 71 London Road, Kent, England And Wales, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 36 - Director → ME
  • 13
    icon of address 71 London Road, Kent, England And Wales, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 19 - Director → ME
  • 14
    icon of address 71 London Road, Kent, England And Wales, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 16 - Director → ME
  • 15
    icon of address 71 London Road, Kent, England And Wales, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 21 - Director → ME
  • 16
    icon of address 71 London Road, Kent, England And Wales, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 33 - Director → ME
  • 17
    icon of address 71 London Road, Kent, England And Wales, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 24 - Director → ME
  • 18
    icon of address 71 London Road, Kent, England And Wales, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 17 - Director → ME
  • 19
    icon of address 71 London Road, Kent, England And Wales, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 30 - Director → ME
  • 20
    icon of address 71 London Road, Kent, England And Wales, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 13 - Director → ME
  • 21
    icon of address Jefferay House Chiddingly Place, Chiddingly, Lewes, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-25 ~ dissolved
    IIF 4 - Director → ME
  • 22
    FREE POWER FOR SCHOOLS 12 LIMITED - 2012-06-13
    icon of address 71 London Road, Kent, England And Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,710 GBP2017-12-31
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Jefferay House Chiddingly Place, Chiddingly, Lewes, Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,404,865 GBP2023-12-31
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 24
    WINCH ENERGY ENGINEERING LIMITED - 2021-02-26
    icon of address Jefferay House, Chiddingly, Lewes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,054,885 GBP2021-12-31
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 198 High Street, Tonbridge, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to surplus assets - More than 25% but not more than 50%OE
  • 26
    ECO-SCHOOLS ENERGY LIMITED - 2013-03-20
    FREE POWER FOR SCHOOLS 33 LIMITED - 2012-05-17
    icon of address 71 London Road, Kent, England And Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,500 GBP2017-12-31
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    FREE POWER FOR SCHOOLS 31 LIMITED - 2012-06-12
    icon of address 71 London Road, Kent, England And Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 18 - Director → ME
  • 28
    WINCH POWER TRADING LIMITED - 2016-02-02
    icon of address Jeffery House Chiddingly Place, Chiddingly, Lewes, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -2,076 GBP2021-07-31
    Officer
    icon of calendar 2015-07-30 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
  • 29
    FREE POWER FOR SCHOOLS 32 LIMITED - 2012-05-21
    icon of address Jefferay House, Chiddingly, Lewes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,675 GBP2021-12-31
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 30
    AFRICAN POWER RESOURCES (GROUND MOUNT) LIMITED - 2016-02-02
    icon of address Jeffery House Chiddingly Place, Chiddingly, Lewes, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    189,126 GBP2022-12-31
    Officer
    icon of calendar 2015-12-23 ~ dissolved
    IIF 39 - Director → ME
  • 31
    icon of address Jefferay House Chiddingly Place, Chiddingly, Lewes, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ 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
Ceased 16
  • 1
    icon of address 10 Upper Bank Street, London
    Active Corporate (572 parents, 7 offsprings)
    Officer
    icon of calendar 2006-12-01 ~ 2006-12-31
    IIF 47 - LLP Member → ME
  • 2
    DUBAI INVESTMENT GROUP (EUROPE) LIMITED - 2007-08-20
    RIDGEGROOVE LIMITED - 2005-05-04
    icon of address Grant Harrod Parkinson Llp - Chartered Accountants, 49a High Street, Ruislip, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-11 ~ 2008-05-14
    IIF 44 - Director → ME
  • 3
    icon of address 7 Albemarle Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-17 ~ 2009-10-18
    IIF 1 - Director → ME
  • 4
    icon of address North House, 198 High Street, Tonbridge, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,623,370 GBP2024-03-31
    Officer
    icon of calendar 2021-04-22 ~ 2023-06-30
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ 2021-05-06
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 5
    icon of address Brunel House 11 The Promenade, Clifton, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-18 ~ 2011-09-13
    IIF 40 - Director → ME
  • 6
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-07 ~ 2012-01-06
    IIF 34 - Director → ME
  • 7
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-07 ~ 2012-01-06
    IIF 28 - Director → ME
  • 8
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-07 ~ 2012-05-01
    IIF 14 - Director → ME
  • 9
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-07 ~ 2012-05-01
    IIF 12 - Director → ME
  • 10
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-07 ~ 2012-01-06
    IIF 26 - Director → ME
  • 11
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-07 ~ 2012-01-06
    IIF 7 - Director → ME
  • 12
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-07 ~ 2012-01-06
    IIF 11 - Director → ME
  • 13
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-07 ~ 2012-01-06
    IIF 31 - Director → ME
  • 14
    FREE POWER FOR SCHOOLS 19 LIMITED - 2021-10-21
    icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-11-07 ~ 2012-05-01
    IIF 15 - Director → ME
  • 15
    AFRICAN POWER RESOURCES LIMITED - 2016-02-02
    icon of address Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington
    Liquidation Corporate (7 parents)
    Equity (Company account)
    -9,582,770 GBP2020-12-31
    Officer
    icon of calendar 2015-05-06 ~ 2022-12-21
    IIF 46 - Director → ME
  • 16
    icon of address 3rd Floor Waverley House, 7-12 Noel Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,746,023 GBP2023-12-31
    Officer
    icon of calendar 2020-01-14 ~ 2023-04-05
    IIF 42 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.