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 John Wright

    Related profiles found in government register
  • Mr John Wright
    British born in April 1969

    Resident in Scotland

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

      IIF 1
    • icon of address 21, Westerton Road, Dullatur, Glasgow, G68 0FF

      IIF 2
    • icon of address 21, Westerton Road, Dullatur, Glasgow, North Lanarkshire, G68 0FF, Scotland

      IIF 3
    • icon of address Clyde Office 2/3, 2nd Floor, 48, West George Street, Glasgow, G2 1BP

      IIF 4
    • icon of address Clyde Office 2/3, 2nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 5 IIF 6
  • Mr John Wright
    British born in February 1963

    Resident in England

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

      IIF 7
  • Mr John Wright
    British born in February 1957

    Resident in England

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

      IIF 8
  • Mr John Wright
    British born in October 1959

    Resident in England

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

      IIF 9
  • Mr John Wright
    British born in October 1957

    Resident in England

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

      IIF 10
    • icon of address 4 Terminal House, Station Approach, Shepperton, TW17 8AS, England

      IIF 11
  • Mr John Wright
    English born in February 1963

    Resident in England

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

      IIF 12
  • Mr John Wright
    British born in April 1969

    Resident in United Kingdom

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

      IIF 13
  • Wright, John
    British born in April 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, Westerton Road, Dullatur, Glasgow, G68 0FF

      IIF 14 IIF 15
    • icon of address Clyde Office 2/3, 2nd Floor, 48, West George Street, Glasgow, G2 1BP

      IIF 16
    • icon of address Clyde Office 2/3, 2nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 17 IIF 18
  • Wright, John
    British company director born in April 1969

    Resident in Scotland

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

      IIF 19
  • Wright, John
    British director born in April 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22 Backbrae Street, Kilsyth, Glasgow, Lanarkshire, G65 0NH

      IIF 20
  • Mr John Wright
    British born in October 1957

    Resident in United Kingdom

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

      IIF 21
    • icon of address 3 Eastwood Drive, Eastwood Drive, Calow, Chesterfield, S44 5TF, England

      IIF 22
  • David John Wright
    British born in January 1969

    Resident in United Kingdom

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

      IIF 23
  • Mr David John Wright
    British born in January 1969

    Resident in United Kingdom

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

      IIF 24
  • Wright, John
    British born in February 1963

    Resident in England

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

      IIF 25
  • Wright, John
    British director born in February 1963

    Resident in England

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

      IIF 26
  • Wright, John
    British programme director born in February 1963

    Resident in England

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

      IIF 27
    • icon of address Pennard House, Sticklynch, West Pennard, Glastonbury, Somerset, BA6 8NA, United Kingdom

      IIF 28
  • Wright, John
    British director born in February 1957

    Resident in England

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

      IIF 29
  • Wright, John
    British pipeline inspector born in October 1959

    Resident in England

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

      IIF 30
  • Wright, John
    British director born in October 1957

    Resident in England

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

      IIF 31
  • Wright, John
    British driver born in October 1957

    Resident in England

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

      IIF 32
    • icon of address 4, Terminal House, Shepperton, Middlesex, TW17 8AS, United Kingdom

      IIF 33
  • Wright, John
    British director born in February 1963

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

      IIF 34
  • Wright, John
    British managing director born in February 1963

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

      IIF 35 IIF 36
  • Wright, John
    English driver born in February 1963

    Resident in England

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

      IIF 37
  • Wright, John
    British company director born in April 1969

    Resident in United Kingdom

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

      IIF 38
  • Wright, David John
    British admin manager born in January 1969

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

      IIF 39
  • Wright, John
    British managing director

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

      IIF 40
  • Wright, John
    born in February 1963

    Resident in England

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

      IIF 41
  • Wright, John
    British born in February 1963

    Resident in United Kingdom

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

      IIF 42
  • Wright, David John
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fraser Ross House, 2 Broad Street, Stamford, Stamford, Lincolnshire, PE9 1PJ, United Kingdom

      IIF 43
  • Wright, David John
    British pilot born in January 1969

    Resident in United Kingdom

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

      IIF 44
  • Wright, John
    British born in October 1957

    Resident in United Kingdom

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

      IIF 45
  • Wright, John
    British driving instructor born in October 1957

    Resident in United Kingdom

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

      IIF 46
  • Wright, John

    Registered addresses and corresponding companies
    • icon of address 12 Sanquhar Place, Windsor Park Crookston, Glasgow, G53 7FS

      IIF 47
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Clyde Office 2/3 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    9,867 GBP2024-12-31
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Has significant influence or control as a member of a firmOE
  • 2
    icon of address 3 Eastwood Drive, Calow, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,692 GBP2022-10-31
    Officer
    icon of calendar 2020-10-21 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Fraser Ross House, 24 Broad Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    48,144 GBP2024-07-31
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 42 - Director → ME
    icon of calendar 2021-07-07 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address 71 Glenhills Boulevard, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2017-07-31
    Officer
    icon of calendar 2016-07-18 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 5
    icon of address 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
    icon of calendar 2014-07-31 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4 Terminal House, Station Approach, Shepperton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-01-31
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-01-29 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 13 Cathedral Drive, Fairfield, Stockton, Stockton On Tees
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -70,212 GBP2023-03-31
    Officer
    icon of calendar 2009-10-11 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    DISCOVERY MATERIALS HANDLING LIMITED - 2006-03-23
    icon of address 21 Westerton Road, Dullatur, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    232,751 GBP2024-12-31
    Officer
    icon of calendar 2002-07-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    LINTONVILLE 65 LIMITED - 2003-08-20
    icon of address 87 Station Road, Ashington, Northumberland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,016 GBP2023-03-31
    Officer
    icon of calendar 2003-08-15 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 10
    icon of address Pennard House Sticklynch, West Pennard, Glastonbury, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Clyde Office 2/3 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 12
    icon of address Clyde Office 2/3 2nd Floor, 48, West George Street, Glasgow
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    298,918 GBP2024-12-31
    Officer
    icon of calendar 2016-01-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 2 Bothwell Street, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2018-11-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 3.6 Archers Business Park Alrewas Road, Kings Bromley, Burton Upon Trent, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    128,463 GBP2024-12-31
    Officer
    icon of calendar 2013-05-31 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 9b Central Parade High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-05 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Northfield House, 51 Staplegrove Road, Taunton, Somerset
    Active Corporate (10 parents)
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF 25 - Director → ME
  • 17
    TOWER TAXI TECHNOLOGY 35 LIMITED LIABILITY PARTNERSHIP - 2004-04-14
    icon of address Abbey House, 25 Clarendon Road, Redhill, Surrey
    Dissolved Corporate (122 parents)
    Officer
    icon of calendar 2004-09-07 ~ dissolved
    IIF 41 - LLP Designated Member → ME
  • 18
    icon of address East Leigh 3 Eastwood Dr, Calow, Chesterfield, Derbys
    Active Corporate (1 parent)
    Equity (Company account)
    8,148 GBP2024-09-30
    Officer
    icon of calendar 2011-09-15 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trustOE
Ceased 9
  • 1
    icon of address 7d Daltons Lane, South Shields, Tyne And Wear, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-07-06 ~ 2007-12-13
    IIF 39 - Director → ME
  • 2
    icon of address 22 Backbrae Street, Kilsyth, Glasgow, Lanarkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,947,384 GBP2024-08-31
    Officer
    icon of calendar 2023-08-01 ~ 2024-11-01
    IIF 20 - Director → ME
  • 3
    DISCOVERY MATERIALS HANDLING LIMITED - 2006-03-23
    icon of address 21 Westerton Road, Dullatur, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    232,751 GBP2024-12-31
    Officer
    icon of calendar 2002-07-11 ~ 2004-05-14
    IIF 47 - Secretary → ME
  • 4
    icon of address 4 Terminal House, Station Approach, Shepperton, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-29 ~ 2012-05-08
    IIF 33 - Director → ME
  • 5
    BG SPORTS ENTERPRISES LIMITED - 2024-12-18
    icon of address Clarke's Lodge Kislingbury Road, Bugbrooke, Northampton, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -495,718 GBP2022-04-30
    Officer
    icon of calendar 2010-04-27 ~ 2021-07-07
    IIF 27 - Director → ME
  • 6
    icon of address 32 Peascod Street, Windsor, Berkshire
    Dissolved Corporate
    Officer
    icon of calendar 2001-12-19 ~ 2003-08-27
    IIF 36 - Director → ME
    icon of calendar 2001-12-19 ~ 2003-08-27
    IIF 40 - Secretary → ME
  • 7
    icon of address 18 Arnold Close, Castle Gresley, Swadlincote, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-11 ~ 1999-04-06
    IIF 34 - Director → ME
  • 8
    PRAISEMEDIA LIMITED - 2003-07-24
    icon of address 37 Commercial Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2001-07-10 ~ 2002-05-01
    IIF 35 - Director → ME
  • 9
    icon of address Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,598 GBP2017-03-31
    Officer
    icon of calendar 2017-03-01 ~ 2017-11-14
    IIF 26 - Director → ME
    icon of calendar 2013-11-25 ~ 2017-11-14
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-11-14
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.