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 Christopher John Wright

    Related profiles found in government register
  • Mr Christopher John Wright
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mazars House, Gelderd Road, Leeds, West Yorkshire, LS27 7JN

      IIF 1
    • icon of address Suite 140, 33 Great George Street, Leeds, LS1 3AJ, England

      IIF 2 IIF 3 IIF 4
    • icon of address Third Floor, 10 South Parade, Leeds, West Yorkshire, LS1 5QS

      IIF 6
  • Mr Christopher John Wright
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 140, 33 Great George Street, Leeds, LS1 3AJ, United Kingdom

      IIF 7
    • icon of address Suite 140, Great George Street, Leeds, LS1 3AJ, United Kingdom

      IIF 8
  • Wright, Christopher John
    British company director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wright, Christopher John
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 140, 33 Great George Street, Leeds, LS1 3AJ, England

      IIF 22 IIF 23 IIF 24
    • icon of address Suite 140, 33 Great George Street, Leeds, LS1 3AJ, United Kingdom

      IIF 25
    • icon of address Suite 140, Great George Street, Leeds, West Yorkshire, LS1 3AJ, United Kingdom

      IIF 26
    • icon of address The Granary, Headwell Lane, Saxton, Tadcaster, LS24 9PX

      IIF 27
    • icon of address The Granary, Headwell Lane, Saxton, Tadcaster, LS24 9PX, United Kingdom

      IIF 28
  • Wright, Christopher John
    British managing director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Chapel Street, Halton, Leeds, LS15 7RN, United Kingdom

      IIF 29
  • Mr Christopher Wright
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Leeds Road, Otley, LS21 3BD

      IIF 30
  • Wright, Christopher Mark
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Leeds Road, Otley, LS21 3BD, United Kingdom

      IIF 31
  • Mr Chris Wright
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 140, 33 Great George Street, Leeeds, LS1 4AJ, England

      IIF 32
  • Wright, Christopher John
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 140, 33 Great George Street, Leeds, LS1 3AJ, England

      IIF 33
    • icon of address Suite 140, 33 Great George Street, Leeeds, LS1 4AJ, England

      IIF 34
  • Wright, Christopher John
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 140, 33 Great George Street, Leeds, West Yorkshire, LS1 3AJ, United Kingdom

      IIF 35
    • icon of address Suite 140, Great George Street, Leeds, LS1 3AJ, United Kingdom

      IIF 36
  • Wright, Christopher John
    British

    Registered addresses and corresponding companies
    • icon of address The Granary, Headwell Lane, Saxton, Tadcaster, LS24 9PX

      IIF 37
child relation
Offspring entities and appointments
Active 22
  • 1
    ROBSHAWS YORKSHIRE LIMITED - 2015-02-12
    icon of address Suite 140 33 Great George Street, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 14 - Director → ME
  • 2
    ROBSHAWS SOUTHERN LIMITED - 2015-02-12
    icon of address Suite 140 33 Great George Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2016-02-01 ~ now
    IIF 15 - Director → ME
  • 3
    ROBSHAWS MIDLANDS LIMITED - 2015-02-12
    icon of address Suite 140 33 Great George Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2016-02-01 ~ now
    IIF 16 - Director → ME
  • 4
    icon of address Suite 140 33 Great George Street, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address Suite 140 33 Great George Street, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 140 33 Great George Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2016-02-01 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address Suite 140 33 Great George Street, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 140 33 Great George Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-06 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-02-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    LEVINE PROPERTY MANAGEMENT LIMITED - 2018-09-07
    icon of address Suite 140 Great George Street, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,270 GBP2024-03-31
    Officer
    icon of calendar 2016-04-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    GRAHAMS BUILDING SUPPLIES LIMITED - 2011-06-06
    icon of address Suite 140 33 Great George Street, Leeds, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2016-02-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite 140 33 Great George Street, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 12 - Director → ME
  • 12
    icon of address Suite 140 33 Great George Street, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Mazars House, Gelderd Road, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -15,531 GBP2015-03-31
    Person with significant control
    icon of calendar 2017-01-14 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Suite 140 Great George Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16 GBP2024-02-28
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 26 - Director → ME
  • 15
    icon of address Suite 140 33 Great George Street, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-07-31
    Officer
    icon of calendar 2016-07-31 ~ now
    IIF 17 - Director → ME
  • 16
    TOTALLY CLEAN CLEANING LIMITED - 2024-05-25
    icon of address Suite 140 33 Great George Street, Leeeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,679 GBP2024-03-31
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Mazars House Gelderd Road, Gildersome, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-13 ~ dissolved
    IIF 27 - Director → ME
  • 18
    icon of address Mazars Llp, Mazars House Gelderd Road Gildersome, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-26 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2003-02-26 ~ dissolved
    IIF 37 - Secretary → ME
  • 19
    icon of address Third Floor, 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29,498 GBP2021-03-31
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Suite 140 33 Great George Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    32 GBP2024-09-29
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 25 - Director → ME
  • 21
    icon of address West Hill House Allerton Hill, Chapel Allerton, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 33 - Director → ME
  • 22
    icon of address 59 Leeds Road, Otley
    Active Corporate (1 parent)
    Equity (Company account)
    26,655 GBP2024-12-31
    Officer
    icon of calendar 2010-12-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 4 Ashbrooke Business Park, Parkside Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-22 ~ 2012-09-06
    IIF 18 - Director → ME
  • 2
    icon of address 7 Chapel Street, Halton, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-20 ~ 2012-07-30
    IIF 29 - Director → ME
  • 3
    icon of address Coburg House, St. Andrews Court, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,144 GBP2022-01-31
    Officer
    icon of calendar 2021-01-18 ~ 2022-09-30
    IIF 23 - Director → ME
  • 4
    icon of address Suite 140 33 Great George Street, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2008-11-11 ~ 2009-09-01
    IIF 20 - Director → ME
  • 5
    LEEDS HOUSING CONCERN - 2018-03-20
    LEEDS CYRENIANS ASSOCIATION - 1986-08-07
    icon of address Photon House, Percy Street, Leeds, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-16 ~ 2019-08-06
    IIF 9 - Director → ME
  • 6
    icon of address 1 Bootham, York, North Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2002-09-22 ~ 2023-03-21
    IIF 19 - 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.