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 James Wright

    Related profiles found in government register
  • Mr Stephen James Wright
    British born in July 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Caron House, Mulberry Drive, Pontprennau, Cardiff, CF23 8RS, United Kingdom

      IIF 1
    • icon of address Thorens House, Beck Court, Cardiff Gate Business Park, Cardiff, CF23 8RP

      IIF 2
    • icon of address Thorens House, Cardiff Gate, Cardiff, CF23 8RP

      IIF 3
  • Mr Stephen James Wright
    Welsh born in July 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address St James Stables, Llanmihangel Road, Llanblethian, Cowbridge, CF71 7JY, Wales

      IIF 4
  • Mr Stephen James Wright
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Trem Y Rhyd, St. Fagans, Cardiff, CF5 6FW, United Kingdom

      IIF 5
    • icon of address St James Stables, Llanmihangel Road, Llanblethian, Cowbridge, CF71 7JY, Wales

      IIF 6 IIF 7
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
  • Wright, Stephen James
    British born in July 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Coach House, Penyrheol Farm, Usk, Monmouthshire

      IIF 9
  • Mr Stephen Wright
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Wright, Stephen James
    British

    Registered addresses and corresponding companies
    • icon of address Vallon House, Vantage Court Office Park, Old Gloucester Road, Hambrook, Bristol, BS16 1FX, United Kingdom

      IIF 11
    • icon of address Caron House, Mulberry Drive, Cardiff, CF23 8RS, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address 105, Wigmore Street, London, W1U 1QY, England

      IIF 17
  • Wright, Stephen James
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Trem Y Rhyd, St. Fagans, Cardiff, South Glamorgan, CF5 6FW, United Kingdom

      IIF 18
    • icon of address Thorens House, Beck Court, Cardiff Gate Business Park, Cardiff, CF23 8RP

      IIF 19
    • icon of address Thorens House, Beck Court, Cardiff Gate Business Park, Cardiff, South Glamorgan, CF23 8RP, United Kingdom

      IIF 20
    • icon of address St. James Stables, Llanmihangel Road, Llanblethian, Cowbridge, CF71 7JY, Wales

      IIF 21 IIF 22
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23 IIF 24
  • Wright, Stephen James
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Caron House, Mulberry Drive, Pontprennau, Cardiff, CF23 8RS, United Kingdom

      IIF 25
    • icon of address C/o Uhy Hacker Young, Lanyon House, Mission Court, Newport, NP20 2DW, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Wright, Stephen James
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jubbs Court Farm, Failand Lane, Lower Failand, Bristol, BS8 3SS, United Kingdom

      IIF 30
    • icon of address Caron House, Mulberry Drive, Cardiff, CF23 8RS, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address Caron House, Mulberry Drive, Cardiff, Cardiff, CF23 8RS, United Kingdom

      IIF 36
    • icon of address St James Stables, Llanmihangel Road, Llanblethian, Cowbridge, CF71 7JY, United Kingdom

      IIF 37
    • icon of address C/o Uhy Hacker Young, Lanyon House, Mission Court, Newport, Gwent, NP20 2DW

      IIF 38
    • icon of address C/o Uhy Hacker Young, Lanyon House, Mission Court, Newport, NP20 2DW, United Kingdom

      IIF 39
  • Wright, Stephen James
    British none born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Caron House, Mulberry Drive, Cardiff, CF23 8RS, United Kingdom

      IIF 40
  • Wright, Stephen James
    British survetor born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Caron House, Mulberry Drive, Cardiff, CF23 8RS, United Kingdom

      IIF 41
  • Wright, Stephen James
    British surveyor born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairleap House, Brecon Road, Hirwaun, Aberdare, Mid Glamorgan, CF44 9NS, Wales

      IIF 42
    • icon of address Vallon House, Vantage Court Office Park, Old Gloucester Road, Hambrook, Bristol, BS16 1FX, United Kingdom

      IIF 43
    • icon of address Caron House, Mulberry Drive, Cardiff, CF23 8RS, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address St James Stables, Llanmihangel Road, Cowbridge, Vale Of Galmorgan, CF71 7JY, United Kingdom

      IIF 52
    • icon of address St James Stables Llanmihangel Road, Llanblethian, Cowbridge, CF71 7JY

      IIF 53
    • icon of address Vallon House, Vantage Court Office Park, Old Gloucester Road, Hambrook, Bristol, BS16 1FX

      IIF 54
    • icon of address 105, Wigmore Street, London, W1U 1QY, England

      IIF 55
  • Wright, Stephen James

    Registered addresses and corresponding companies
    • icon of address Caron House, Mulberry Drive, Cardiff Gate Business Park, Pontprennau, Cardiff, CF23 8RS, United Kingdom

      IIF 56
  • Wright, Stephen James
    Welsh born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Office, 147 Whiteladies Road, Bristol, BS8 2QT, England

      IIF 57
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address C/o Uhy Hacker Young Lanyon House, Mission Court, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-04 ~ dissolved
    IIF 39 - Director → ME
  • 2
    BERKLEY SQUARE PROPERTY MANAGEMENT LIMITED - 2008-11-24
    icon of address Thorens House Beck Court, Cardiff Gate Business Park, Pontprennau, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-17 ~ dissolved
    IIF 50 - Director → ME
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Thorens House Beck Court, Cardiff Gate Business Park, Pontprennau, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-26 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2008-02-26 ~ dissolved
    IIF 13 - Secretary → ME
  • 5
    icon of address Thorens House Beck Court, Cardiff Gate Business Park, Cardiff, South Glamorgan, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 20 - Director → ME
  • 6
    IFCML LTD
    - now
    INVICTUS VC LIMITED - 2018-05-17
    icon of address Caron House Mulberry Drive, Pontprennau, Cardiff, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    icon of address C/o Uhy Hacker Young Lanyon House, Mission Court, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-30 ~ dissolved
    IIF 28 - Director → ME
  • 8
    icon of address C/o Uhy Hacker Young Lanyon House, Mission Court, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-28 ~ dissolved
    IIF 29 - Director → ME
  • 9
    icon of address Rsm Restructuring Advisory Llp, St Philips Point, Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-02 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2008-09-11 ~ dissolved
    IIF 12 - Secretary → ME
  • 10
    icon of address Vallon House Vantage Court Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2006-05-17 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2007-11-13 ~ dissolved
    IIF 11 - Secretary → ME
  • 11
    B & A 0107 LIMITED - 2001-11-07
    icon of address C/o, Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-11-05 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2011-03-11 ~ dissolved
    IIF 56 - Secretary → ME
  • 12
    icon of address Thorens House Beck Court, Cardiff Gate Business Park, Cardiff
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    148,072 GBP2023-04-30
    Officer
    icon of calendar 2009-05-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Thorens House Beck Court, Cardiff Gate Business Park, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    ST JAMES PARADE GROUP LIMITED - 2011-03-23
    icon of address Thorens House, Beck Court, Cardiff Gate Business Park, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-24 ~ dissolved
    IIF 40 - Director → ME
  • 15
    ST JAMES PARADE HOMES LIMITED - 2011-03-23
    ISUPPORT PROPERTY SOLUTIONS LTD - 2009-01-23
    GROUNDFORCE (FACILITIES MANAGEMENT) LIMITED - 2009-01-21
    ISERVE PROPERTY SOLUTIONS LTD - 2010-05-25
    icon of address Thorens House, Beck Court, Cardiff Gate Business Park, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-03 ~ dissolved
    IIF 44 - Director → ME
  • 16
    SUSTAINABLE INSTALLATIONS LTD - 2010-05-28
    ST JAMES PARADE PARTNERSHIPS (SOUTH WEST) LIMITED - 2011-03-23
    icon of address Tredomen Gateway Tredomen Park, Ystrad Mynach, Hengoed
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-16 ~ dissolved
    IIF 34 - Director → ME
  • 17
    SMART SUITE SERVICES OFFICES LIMITED - 2008-12-21
    icon of address Thorens House Beck Court, Cardiff Gate Business Park, Pontprennau, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-02 ~ dissolved
    IIF 48 - Director → ME
  • 18
    TEC PROFESSIONAL SERVICES LIMITED - 2014-02-19
    icon of address Fairleap House Brecon Road, Hirwaun, Aberdare, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-12 ~ dissolved
    IIF 42 - Director → ME
  • 19
    MANDACO 559 LIMITED - 2008-04-29
    icon of address Thorens House, Beck Court, Cardiff Gate Business Park, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-29 ~ dissolved
    IIF 32 - Director → ME
  • 20
    LEX EQUESTRIAN LIMITED - 2011-12-01
    icon of address St James Stables Llanmihangel Road, Llanblethian, Cowbridge, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -560,946 GBP2021-04-30
    Officer
    icon of calendar 2010-07-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 6 - Right to appoint or remove directorsOE
  • 21
    NORTHCLIFFE ESTATES (PONTARDAWE) LTD - 2012-01-10
    icon of address Thorens House Beck Court, Cardiff Gate Business Park, Pontprennau, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-16 ~ dissolved
    IIF 52 - Director → ME
  • 22
    GHB PROPERTY DEVELOPMENTS LIMITED - 2001-05-18
    SHINY PROPERTIES LIMITED - 2000-04-25
    icon of address High Barn, Penycaemawr, Usk, Gwent
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2004-05-11 ~ now
    IIF 9 - Director → ME
  • 23
    icon of address Thorens House Beck Court, Cardiff Gate Business Park, Cardiff, Caerdydd, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Thorens House Beck Court, Cardiff Gate Business Park, Pontprennau, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-06 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2008-05-06 ~ dissolved
    IIF 14 - Secretary → ME
  • 25
    icon of address Thorens House, Cardiff Gate, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -89,831 GBP2024-06-30
    Officer
    icon of calendar 2011-06-28 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ now
    IIF 3 - Right to appoint or remove directorsOE
  • 26
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 27
    S.J.W. CONSULTANTS LIMITED - 2000-04-20
    W & S LIMITED - 2011-06-21
    WRIGHT & FAYERS LTD - 2006-04-03
    icon of address Thorens House Beck Court, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-18 ~ dissolved
    IIF 41 - Director → ME
  • 28
    Company number 06959063
    Non-active corporate
    Officer
    icon of calendar 2009-10-23 ~ now
    IIF 33 - Director → ME
  • 29
    Company number 07121955
    Non-active corporate
    Officer
    icon of calendar 2010-01-11 ~ now
    IIF 30 - Director → ME
  • 30
    Company number 07521693
    Non-active corporate
    Officer
    icon of calendar 2011-03-29 ~ now
    IIF 37 - Director → ME
Ceased 10
  • 1
    KENWRIGHT DEVELOPMENTS (QUEEN'S SQUARE) LTD - 2013-10-08
    icon of address 105 Wigmore Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-05 ~ 2015-04-24
    IIF 47 - Director → ME
    icon of calendar 2008-09-11 ~ 2015-04-24
    IIF 15 - Secretary → ME
  • 2
    IFCML LTD
    - now
    INVICTUS VC LIMITED - 2018-05-17
    icon of address Caron House Mulberry Drive, Pontprennau, Cardiff, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2015-10-29 ~ 2018-05-01
    IIF 25 - Director → ME
  • 3
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate (3 parents)
    Equity (Company account)
    130,597 GBP2019-10-31
    Officer
    icon of calendar 2015-10-28 ~ 2015-12-04
    IIF 27 - Director → ME
  • 4
    icon of address 105 Wigmore Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-04 ~ 2015-04-24
    IIF 54 - Director → ME
    icon of calendar 2008-09-11 ~ 2015-04-24
    IIF 16 - Secretary → ME
  • 5
    icon of address 105 Wigmore Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-08-17 ~ 2015-04-24
    IIF 55 - Director → ME
    icon of calendar 2008-09-11 ~ 2015-04-24
    IIF 17 - Secretary → ME
  • 6
    LEX CONSTRUCTION LIMITED - 2011-07-05
    icon of address Thorens House Beck Court, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-05 ~ 2011-07-04
    IIF 45 - Director → ME
  • 7
    MANDACO 529 LIMITED - 2007-10-10
    ST JAMES PARADE (CARDIFF) LIMITED - 2008-02-18
    icon of address 3 Porlock Drive, Sully, Penarth, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27,280 GBP2024-11-30
    Officer
    icon of calendar 2011-01-01 ~ 2024-09-12
    IIF 36 - Director → ME
    icon of calendar 2007-09-27 ~ 2007-11-23
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ 2024-09-12
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ST JAMES PARADE (67) LIMITED - 2010-01-19
    icon of address 12-14 Carlton Place, Southampton
    Dissolved Corporate
    Officer
    icon of calendar 2006-06-01 ~ 2012-01-27
    IIF 51 - Director → ME
  • 9
    MANDACO 554 LIMITED - 2008-03-25
    ST JAMES PARADE (CWM CALON) LIMITED - 2008-04-29
    icon of address Official Receivers Office (cardiff) 18 Priory Queens Way, Po Box 16656, Birmingham, West Middlands
    Liquidation Corporate
    Officer
    icon of calendar 2008-03-20 ~ 2016-05-04
    IIF 38 - Director → ME
  • 10
    icon of address 44 Hamilton House Hamilton Terrace, Milford Haven, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2015-12-16 ~ 2016-05-27
    IIF 26 - 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.