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 Stephen Nicholas Wright

    Related profiles found in government register
  • Mr Stephen Nicholas Wright
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Woodlands Edge, Woodlands Edge, North Carlton, Lincoln, LN1 2ZF, England

      IIF 1
    • icon of address Gusto House, Green Way, Collingham, Newark, NG23 7DX, England

      IIF 2
    • icon of address Gusto House, Green Way, Collingham, Newark, Nottinghamshire, NG23 7DX, England

      IIF 3 IIF 4 IIF 5
    • icon of address Gusto House, Green Way, Collingham, Newark, Nottinghamshire, NG23 7DX, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Mr Steven Nicholas Wright
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, East Circus Street, Nottingham, NG1 5AF, England

      IIF 9
  • Stephen Nicholas Wright
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Woodlands Edge, Lincoln, LN1 2ZF, United Kingdom

      IIF 10
    • icon of address 1 Woodlands Edge, North Clifton, Lincoln, LN1 2ZF, United Kingdom

      IIF 11 IIF 12
    • icon of address Gusto House, Green Way, Collingham, Newark, Notts, NG23 7DX, England

      IIF 13
  • Wright, Stephen Nicholas
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Woodlands Edge, North Carlton, Lincoln, LN1 2ZF, England

      IIF 14
    • icon of address 1 Woodlands Edge, North Clifton, Lincoln, LN1 2ZF, United Kingdom

      IIF 15 IIF 16
    • icon of address Gusto House, Green Way, Collingham, Newark, NG23 7DX, England

      IIF 17
    • icon of address Gusto House, Green Way, Collingham, Newark, Nottinghamshire, NG23 7DX, England

      IIF 18
    • icon of address Gusto House, Green Way, Collingham, Newark, Nottinghamshire, NG23 7DX, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Gusto House, Green Way, Collingham, Newark, Notts, NG23 7DX, England

      IIF 28
  • Wright, Stephen Nicholas
    British ceo born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 West Meadows, Bottesford Road Allington, Grantham, Lincolnshire, NG32 2ET

      IIF 29
  • Wright, Stephen Nicholas
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 West Meadows, Bottesford Road Allington, Grantham, Lincolnshire, NG32 2ET

      IIF 30
    • icon of address 1, Woodlands Edge, North Carlton, Lincoln, LN1 2ZF, England

      IIF 31
    • icon of address Millenium Green Business Centre, Rio Drive, Collingham, Newark, Nottinghamshire, NG23 7NB, England

      IIF 32
  • Wright, Stephen Nicholas
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Woodlands Edge, North Carlton, Lincoln, Lincolnshire, LN1 2ZF, United Kingdom

      IIF 33
    • icon of address Millennium Green Business Centre, Rio Drive, Newark, NG23 7NB, United Kingdom

      IIF 34
  • Wright, Stephen Nicholas
    born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 West Meadows, Allington, Grantham, NG32 2ET

      IIF 35
  • Wright, Stephen Nicholas
    British builder born in March 1962

    Registered addresses and corresponding companies
    • icon of address Old Hall Cottage Low Street, Collingham, Newark, Nottinghamshire, NG23 7NL

      IIF 36
  • Wright, Steven Nicholas
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, East Circus Street, Nottingham, NG1 5AF, England

      IIF 37
child relation
Offspring entities and appointments
Active 16
  • 1
    COLLINGHAM LAND MANAGEMENT COMPANY NO.1 LTD - 2020-07-30
    icon of address Gusto House Green Way, Collingham, Newark, Nottinghamshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-09-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Gusto House Green Way, Collingham, Newark, Nottinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 3
    BUSINESS ENTERPRISE SUPPORT TEAM LIMITED - 2007-02-21
    icon of address Gusto House Green Way, Collingham, Newark, Nottinghamshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,995 GBP2025-03-31
    Officer
    icon of calendar 2020-07-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    IIF 5 - Has significant influence or controlOE
  • 4
    icon of address Gusto House Green Way, Collingham, Newark, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-11-05 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    icon of address Gusto House Green Way, Collingham, Newark, Nottinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-05-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-05-11 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    BRAEMAR FARM DEVELOPMENT COMPANY LIMITED - 2018-06-07
    icon of address Gusto House Green Way, Collingham, Newark, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    675 GBP2023-06-30
    Officer
    icon of calendar 2010-06-16 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Gusto House Green Way, Collingham, Newark, Nottinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,501,508 GBP2024-03-31
    Officer
    icon of calendar 1998-03-04 ~ now
    IIF 21 - Director → ME
  • 8
    GUSTO VENUES LIMITED - 2007-09-10
    MANSFIELD AREA DEVELOPMENT AGENCY LIMITED - 1998-11-13
    MANSKEP LIMITED - 2002-09-24
    icon of address Gusto House Green Way, Collingham, Newark, Nottinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    312,929 GBP2023-03-31
    Officer
    icon of calendar 2002-09-18 ~ now
    IIF 20 - Director → ME
  • 9
    GUSTO PROPERTY LIMITED - 2021-05-04
    THE BURGAGE DEVELOPMENT COMPANY LIMITED - 2015-03-10
    BURGAGE HOMES LIMITED - 2021-04-15
    icon of address Gusto House Green Way, Collingham, Newark, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    33,657 GBP2024-03-31
    Officer
    icon of calendar 2014-12-05 ~ now
    IIF 23 - Director → ME
  • 10
    BART SEVENTY LIMITED - 1992-07-20
    HELICON BUSINESS TRAINING SERVICES LIMITED - 2002-09-11
    icon of address Gusto House Green Way, Collingham, Newark, Nottinghamshire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,890,076 GBP2024-03-31
    Officer
    icon of calendar 2002-09-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Gusto House Green Way, Collingham, Newark, Notts, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    5,421,617 GBP2024-03-31
    Officer
    icon of calendar 2017-05-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 12
    GUSTO FINANCE LIMITED - 2007-07-13
    GUSTO HOMES (LINCOLN) LIMITED - 2020-08-06
    ROTOTEK LIMITED - 2013-08-30
    GUSTO ENERGY LIMITED - 2011-10-21
    GUSTO HOMES LIMITED - 2020-04-28
    GUSTO PARTNERSHIPS LIMITED - 2016-10-04
    GUSTO PARTNERSHIPS LIMITED - 2011-06-21
    icon of address Gusto House Green Way, Collingham, Newark, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    490,479 GBP2021-03-31
    Officer
    icon of calendar 2006-12-20 ~ now
    IIF 24 - Director → ME
  • 13
    PARTY TIME LIMITED - 2021-11-24
    icon of address Gusto House Green Way, Collingham, Newark, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -62,634 GBP2021-03-31
    Officer
    icon of calendar 1998-02-18 ~ now
    IIF 25 - Director → ME
  • 14
    NEWARK UNITED FOOTBALL CLUB LIMITED - 2022-05-19
    PARTY TIME NEWARK LTD - 2021-11-26
    PARTY TIME LIMITED - 2022-05-09
    icon of address Gusto House Green Way, Collingham, Newark, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -89,349 GBP2024-06-30
    Officer
    icon of calendar 2021-11-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 15
    TRENT MOULDINGS LIMITED - 2013-09-02
    icon of address Gusto House Green Way, Collingham, Newark, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,805,212 GBP2024-03-31
    Officer
    icon of calendar 2011-07-19 ~ now
    IIF 17 - Director → ME
  • 16
    GUSTO HOUSE COLLINGHAM LIMITED - 2024-08-20
    GUSTO PRODUCTS LIMITED - 2007-02-19
    FREERAIN LIMITED - 2014-12-02
    GUSTO ENVIRONMENTAL TECHNOLOGIES LIMITED - 2002-10-10
    GUSTO DIRECT LIMITED - 2023-07-06
    GUSTO INDUSTRIES LIMITED - 2002-09-05
    icon of address Gusto House Green Way, Collingham, Newark, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    39,544 GBP2021-03-31
    Officer
    icon of calendar 1998-03-04 ~ now
    IIF 27 - Director → ME
Ceased 10
  • 1
    icon of address 18 The Ropewalk The Ropewalk, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-09-14 ~ 2017-10-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ 2017-10-01
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 2
    PARTY TIME LIMITED - 2021-11-24
    icon of address Gusto House Green Way, Collingham, Newark, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -62,634 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    icon of address 5 Home Green, Lincoln, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-11 ~ 2022-11-22
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ 2023-03-01
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 4
    icon of address 1 Lime Tree Close, Collingham, Newark, England
    Active Corporate (5 parents)
    Equity (Company account)
    11,370 GBP2025-07-31
    Officer
    icon of calendar 1995-07-14 ~ 1997-02-11
    IIF 36 - Director → ME
  • 5
    icon of address Lner Stadium Lner Stadium, Sincil Bank, Lincoln, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2003-03-03 ~ 2010-06-03
    IIF 29 - Director → ME
  • 6
    icon of address Lner Stadium, Sincil Bank, Lincoln, England
    Active Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    3,765,757 GBP2024-06-30
    Officer
    icon of calendar 2004-01-28 ~ 2010-06-03
    IIF 30 - Director → ME
  • 7
    TRENT MOULDINGS LIMITED - 2013-09-02
    icon of address Gusto House Green Way, Collingham, Newark, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,805,212 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-11-04 ~ 2025-01-31
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    STUDIO-G ASSOCIATES LLP - 2024-08-16
    STUDIO-G ARCHITECTURE LLP - 2012-05-01
    icon of address Gusto House Green Way, Collingham, Newark, Notts, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    106,533 GBP2024-03-31
    Officer
    icon of calendar 2007-07-20 ~ 2015-03-31
    IIF 35 - LLP Designated Member → ME
  • 9
    icon of address Chiltern House, King Edward Street, Macclesfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    30 GBP2024-12-31
    Officer
    icon of calendar 2014-05-01 ~ 2023-03-06
    IIF 32 - Director → ME
  • 10
    UK RAINWATER MANAGEMENT ASSOCIATION - 2024-11-04
    THE UK RAINWATER HARVESTING ASSOCIATION - 2014-12-11
    THE UK RAINWATER MANAGEMENT ASSOCIATION LTD - 2015-01-16
    icon of address 198 198 Manor Way, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    568 GBP2024-12-31
    Officer
    icon of calendar 2010-12-09 ~ 2025-10-22
    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 12 November 2025 and licensed under the Open Government Licence v3.0.