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
  • 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 8
  • 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 9
    • icon of address 1 Woodlands Edge, North Clifton, Lincoln, LN1 2ZF, United Kingdom

      IIF 10 IIF 11
    • icon of address Gusto House, Green Way, Collingham, Newark, Notts, NG23 7DX, England

      IIF 12
  • 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 13
    • icon of address Gusto House, Green Way, Collingham, Newark, Nottinghamshire, NG23 7DX, United Kingdom

      IIF 14
  • Wright, Stephen Nicholas
    British chief executive born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gusto House, Green Way, Collingham, Newark, Nottinghamshire, NG23 7DX, United Kingdom

      IIF 15
  • Wright, Stephen Nicholas
    British company chief executive 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 16
    • icon of address Gusto House, Green Way, Collingham, Newark, Nottinghamshire, NG23 7DX, United Kingdom

      IIF 17
  • 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 18
    • icon of address 1, Woodlands Edge, North Carlton, Lincoln, LN1 2ZF, England

      IIF 19
    • icon of address Gusto House, Green Way, Collingham, Newark, Nottinghamshire, NG23 7DX, United Kingdom

      IIF 20
    • icon of address Millenium Green Business Centre, Rio Drive, Collingham, Newark, Nottinghamshire, NG23 7NB, England

      IIF 21
  • 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 22
    • icon of address 1 Woodlands Edge, North Clifton, Lincoln, LN1 2ZF, United Kingdom

      IIF 23 IIF 24
    • icon of address Gusto House, Green Way, Collingham, Newark, NG23 7DX, England

      IIF 25
    • icon of address Gusto House, Green Way, Collingham, Newark, Nottinghamshire, NG23 7DX, England

      IIF 26
    • icon of address Gusto House, Green Way, Collingham, Newark, Nottinghamshire, NG23 7DX, United Kingdom

      IIF 27 IIF 28
    • icon of address Gusto House, Green Way, Collingham, Newark, Notts, NG23 7DX, England

      IIF 29
    • icon of address Millennium Green Business Centre, Rio Drive, Newark, NG23 7NB, United Kingdom

      IIF 30
  • Wright, Stephen Nicholas
    British managing director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gusto House, Green Way, Collingham, Newark, Nottinghamshire, NG23 7DX, United Kingdom

      IIF 31 IIF 32
  • 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 33
  • 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 34
  • 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 35
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 23 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 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 24 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 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 16 - 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, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,254 GBP2024-05-31
    Officer
    icon of calendar 2023-05-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-05-11 ~ now
    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
  • 5
    BRAEMAR FARM DEVELOPMENT COMPANY LIMITED - 2018-06-07
    icon of address Gusto House Green Way, Collingham, Newark, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    675 GBP2023-06-30
    Officer
    icon of calendar 2010-06-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    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 31 - Director → ME
  • 7
    GUSTO VENUES LIMITED - 2007-09-10
    MANSKEP LIMITED - 2002-09-24
    MANSFIELD AREA DEVELOPMENT AGENCY LIMITED - 1998-11-13
    icon of address Gusto House Green Way, Collingham, Newark, Nottinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    312,929 GBP2023-03-31
    Officer
    icon of calendar 2002-09-18 ~ now
    IIF 17 - Director → ME
  • 8
    GUSTO PROPERTY LIMITED - 2021-05-04
    BURGAGE HOMES LIMITED - 2021-04-15
    THE BURGAGE DEVELOPMENT COMPANY LIMITED - 2015-03-10
    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 14 - Director → ME
  • 9
    HELICON BUSINESS TRAINING SERVICES LIMITED - 2002-09-11
    BART SEVENTY LIMITED - 1992-07-20
    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 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    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 29 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 11
    GUSTO HOMES (LINCOLN) LIMITED - 2020-08-06
    GUSTO HOMES LIMITED - 2020-04-28
    GUSTO PARTNERSHIPS LIMITED - 2016-10-04
    ROTOTEK LIMITED - 2013-08-30
    GUSTO ENERGY LIMITED - 2011-10-21
    GUSTO PARTNERSHIPS LIMITED - 2011-06-21
    GUSTO FINANCE LIMITED - 2007-07-13
    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 28 - Director → ME
  • 12
    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 20 - Director → ME
  • 13
    NEWARK UNITED FOOTBALL CLUB LIMITED - 2022-05-19
    PARTY TIME LIMITED - 2022-05-09
    PARTY TIME NEWARK LTD - 2021-11-26
    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 27 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 14
    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 25 - Director → ME
  • 15
    GUSTO HOUSE COLLINGHAM LIMITED - 2024-08-20
    GUSTO DIRECT LIMITED - 2023-07-06
    FREERAIN LIMITED - 2014-12-02
    GUSTO PRODUCTS LIMITED - 2007-02-19
    GUSTO ENVIRONMENTAL TECHNOLOGIES LIMITED - 2002-10-10
    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 32 - Director → ME
  • 16
    UK RAINWATER MANAGEMENT ASSOCIATION - 2024-11-04
    THE UK RAINWATER MANAGEMENT ASSOCIATION LTD - 2015-01-16
    THE UK RAINWATER HARVESTING ASSOCIATION - 2014-12-11
    icon of address 198 198 Manor Way, Cardiff, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    568 GBP2024-12-31
    Officer
    icon of calendar 2010-12-09 ~ now
    IIF 19 - Director → ME
Ceased 9
  • 1
    icon of address 18 The Ropewalk The Ropewalk, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-09-14 ~ 2017-10-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ 2017-10-01
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors 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 22 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ 2023-03-01
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - 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)
    10,294 GBP2024-07-31
    Officer
    icon of calendar 1995-07-14 ~ 1997-02-11
    IIF 34 - 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 13 - Director → ME
  • 6
    icon of address Lner Stadium, Sincil Bank, Lincoln, England
    Active Corporate (18 parents, 2 offsprings)
    Equity (Company account)
    3,765,757 GBP2024-06-30
    Officer
    icon of calendar 2004-01-28 ~ 2010-06-03
    IIF 18 - 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 33 - 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 21 - 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.