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

Wright, James

    Related profiles found in government register
  • Wright, James
    British born in March 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2, Kennedies Road, Killylea, Armagh, BT60 4NQ, Northern Ireland

      IIF 1 IIF 2
    • icon of address Dean Swift Building, Armagh Business Park, 50 Hamiltonsbawn Road, Armagh, BT60 1DL, United Kingdom

      IIF 3 IIF 4
    • icon of address 9 Richmond Manor, Richmond Manor, Tandragee, Craigavon, BT62 2NQ, Northern Ireland

      IIF 5
    • icon of address Long Ash Lane, Nr Frampton, Dorchester, Dorset, DT2 9NW

      IIF 6
    • icon of address Long Ash Lane, Nr Frampton, Dorchester, Dorset, DT2 9NW, England

      IIF 7
    • icon of address Long Ash Lane, Nr Frampton, Dorchester, Dorset, DT2 9NW, United Kingdom

      IIF 8
    • icon of address 50 Campsie Road, Omagh, Co. Tyrone, BT79 0AG, United Kingdom

      IIF 9
    • icon of address 52, Cortynan Road, Tynan, Co. Armagh, BT60 4QZ

      IIF 10
  • Wright, Jim
    British born in March 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2, Kennedies Road, Killylea, Armagh, BT60 4NQ, Northern Ireland

      IIF 11
    • icon of address 9, Richmond Manor, Tandragee, Craigavon, BT62 2NQ, Northern Ireland

      IIF 12
    • icon of address Long Ash Lane, Frampton, Dorchester, DT2 9NW, England

      IIF 13
  • Wright, Jim, Mr.
    British born in March 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 52 Cortynan, Cortynan Road, Tynan, Armagh, BT60 4QZ, Northern Ireland

      IIF 14
    • icon of address 52 Cortynan Rd, Tynan, Co Armagh, BT60 4QZ

      IIF 15
  • Wright, James
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
  • Wright, James
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Pavilion Court 600 Pavilion, Drive, Northampton, NN4 7SL

      IIF 19
  • Wright, James
    British pig farmer born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Tonnagh Road, Tonnagh, Armagh, BT60 4PZ

      IIF 20
  • Mr James Wright
    British born in March 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 52 Cortynan Road, Tynan, BT60 4QZ

      IIF 21
    • icon of address 2, Kennedies Road, Killylea, Armagh, BT60 4NQ, Northern Ireland

      IIF 22 IIF 23 IIF 24
    • icon of address 9, Richmond Manor, Tandragee, Craigavon, BT62 2NQ, Northern Ireland

      IIF 25
    • icon of address Long Ash Lane, Nr Frampton, Dorchester, Dorset, DT2 9NW

      IIF 26
    • icon of address Long Ash Lane, Nr Frampton, Dorchester, Dorset, DT2 9NW, United Kingdom

      IIF 27
    • icon of address 50 Campsie Road, Omagh, Co. Tyrone, BT79 0AG, United Kingdom

      IIF 28
  • Wright, Jim
    British pig farmer born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Tonnagh Road, Killylea, Co. Armagh, BT60 4PZ, United Kingdom

      IIF 29
  • Mr James Wright
    British born in July 2017

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 9, Richmond Manor, Tandragee, Craigavon, BT62 2NQ, Northern Ireland

      IIF 30
  • Wright, James
    British

    Registered addresses and corresponding companies
    • icon of address 2, Kennedies Road, Killylea, Armagh, BT60 4NQ, Northern Ireland

      IIF 31
  • Mr. Jim Wright
    Irish born in March 1971

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 52 Cortynan, Cortynan Road, Tynan, Armagh, BT60 4QZ, Northern Ireland

      IIF 32
  • Wright, James

    Registered addresses and corresponding companies
    • icon of address 35 Tonnagh Road, Tonnagh, BT60 4PZ

      IIF 33
  • Wright, Jim

    Registered addresses and corresponding companies
    • icon of address 9, Richmond Manor, Tandragee, Craigavon, BT62 2NQ, Northern Ireland

      IIF 34
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 50 Campsie Road, Omagh, Co. Tyrone, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    icon of calendar 2021-05-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    NEW INN PIG FARMS (N.I.) LIMITED - 2003-07-21
    BANCRAN LIMITED - 1991-11-18
    icon of address 2 Kennedies Road, Killylea, Armagh, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    3,228,402 GBP2020-12-31
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address Long Ash Lane, Nr Frampton, Dorchester, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    265,020 GBP2024-03-31
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 7 - Director → ME
  • 4
    CLG HOLDINGS LIMITED - 2014-09-30
    icon of address Conica, Jessop Way, Newark, Nottinghamshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,613,491 GBP2024-12-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 18 - Director → ME
  • 5
    SIGNMATE LIMITED - 1990-11-29
    EUROPA RECLAIM LIMITED - 1996-01-10
    CHARLES LAWRENCE RECYCLING LIMITED - 2002-12-30
    CHARLES LAWRENCE INTERNATIONAL LIMITED - 2015-01-05
    icon of address Conica, Jessop Way, Newark, Nottinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    4,868,746 GBP2024-12-31
    Officer
    icon of calendar 2018-02-22 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address Long Ash Lane, Nr Frampton, Dorchester, Dorset
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 2 Kennedies Road, Killylea, Armagh, Northern Ireland
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2018-07-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Long Ash Lane, Frampton, Dorchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -54,103 GBP2018-12-31
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 13 - Director → ME
  • 9
    icon of address 2 Kennedies Road, Killylea, Armagh, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    5,386,850 GBP2022-09-30
    Officer
    icon of calendar 2016-06-21 ~ now
    IIF 4 - Director → ME
  • 10
    icon of address 2 Kennedies Road, Killylea, Armagh, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-06-08 ~ now
    IIF 2 - Director → ME
    icon of calendar 2005-06-08 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 9 Richmond Manor, Tandragee, Craigavon, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -470,027 GBP2025-03-31
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 12 - Director → ME
    icon of calendar 2025-06-02 ~ now
    IIF 34 - Secretary → ME
  • 12
    GREENGAS RENEWABLES LTD - 2017-07-05
    icon of address 2 Kennedies Road, Killylea, Armagh, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    112,130 GBP2022-09-30
    Officer
    icon of calendar 2016-06-21 ~ now
    IIF 3 - Director → ME
  • 13
    icon of address 52 Cortynan Road, Tynan
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,799 GBP2020-03-31
    Officer
    icon of calendar 2007-06-05 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2007-06-05 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 50 Campsie Road, Omagh
    Active Corporate (9 parents)
    Equity (Company account)
    -209,392 GBP2024-08-31
    Officer
    icon of calendar 2013-09-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Right to appoint or remove directorsOE
  • 15
    icon of address Hmt Consultancy, 658 Gransha Road, Bangor, County Down
    Active Corporate (14 parents)
    Officer
    icon of calendar 2007-10-09 ~ now
    IIF 15 - Director → ME
  • 16
    CHARLES LAWRENCE GROUP PLC - 2000-08-30
    GRASSHOPPER SURFACES LIMITED - 2007-05-15
    CHARLES LAWRENCE SURFACES PLC - 1997-08-14
    icon of address Conica, Jessop Way, Newark, Nottinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,450,063 GBP2024-12-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 17 - Director → ME
  • 17
    PMSJ LTD
    - now
    TONNAGH FARMS LIMITED - 2017-07-06
    icon of address 9 Richmond Manor, Tandragee, Craigavon, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,266,456 GBP2024-03-31
    Officer
    icon of calendar 2011-09-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 18
    CORTYNAN FARMS LIMITED - 2011-09-15
    icon of address 52 Cortynan Road, Tynan, Co. Armagh
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2011-09-15 ~ now
    IIF 10 - Director → ME
  • 19
    icon of address Long Ash Lane, Nr Frampton, Dorchester, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,192 GBP2019-09-30
    Officer
    icon of calendar 2017-06-12 ~ now
    IIF 8 - Director → ME
Ceased 4
  • 1
    DEGAFLOOR PARTNERSHIP LIMITED - 2001-05-11
    icon of address Crusader House High Street, Maxey, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    534,371 GBP2024-12-31
    Officer
    icon of calendar 2004-04-01 ~ 2017-12-22
    IIF 19 - Director → ME
  • 2
    GREENGAS RENEWABLES LTD - 2017-07-05
    icon of address 2 Kennedies Road, Killylea, Armagh, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    112,130 GBP2022-09-30
    Person with significant control
    icon of calendar 2017-07-04 ~ 2025-02-06
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    JMW FARMS BIOENERGY LIMITED - 2017-07-27
    icon of address 52 Cortynan Road, Tynan, Co. Armagh
    Active Corporate (2 parents)
    Equity (Company account)
    2,216,668 GBP2024-03-31
    Officer
    icon of calendar 2011-06-28 ~ 2017-07-04
    IIF 29 - Director → ME
  • 4
    icon of address Long Ash Lane, Nr Frampton, Dorchester, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,192 GBP2019-09-30
    Person with significant control
    icon of calendar 2017-06-12 ~ 2025-02-06
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors 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.