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, Alison Patricia

    Related profiles found in government register
  • Wright, Alison Patricia
    British interior designer born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE, England

      IIF 1
  • Wright, Alison Patricia
    British company director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 29, Petersham House, 29-37 Harrington Road, London, SW7 3HD, United Kingdom

      IIF 2 IIF 3
    • icon of address Moorgate House, King Street, Newton Abbot, Devon, TQ12 2LG, United Kingdom

      IIF 4 IIF 5
  • Wright, Alison Patricia
    British designer born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Units 3 & 4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, EX2 8PW, United Kingdom

      IIF 6
    • icon of address Moorgate House, King Street, Newton Abbot, Devon, TQ12 2LG, United Kingdom

      IIF 7
  • Wright, Alison Patricia
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Units 3/4, Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, EX2 8PW, United Kingdom

      IIF 8
    • icon of address Flat 29, Petersham House, 29-37 Harrington Road, London, SW7 3HD, United Kingdom

      IIF 9 IIF 10
    • icon of address Moorgate House, King Street, Newton Abbot, Devon, TQ12 2LG, United Kingdom

      IIF 11
  • Wright, Alison Patricia
    British entrepreneur born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harvest Barn, Alscot Lane, Princes Risborough, HP27 9RU, England

      IIF 12
  • Wright, Alison Patricia
    British interior designer born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Units 3 & 4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, EX2 8PW, United Kingdom

      IIF 13
    • icon of address 118c, Hampden Road, London, N8 0HS, England

      IIF 14
    • icon of address Flat 29, Petersham House, 29-37 Harrington Road, London, SW7 3HD, United Kingdom

      IIF 15
    • icon of address 21, Woodberry Road, Wickford, Essex, SS11 8XQ, United Kingdom

      IIF 16
  • Pearce, Alison Patricia
    British

    Registered addresses and corresponding companies
    • icon of address The Bell House, Crowbrook Road, Askett, Princes Risborough, Buckinghamshire, HP27 9LS

      IIF 17 IIF 18
  • Mrs Alison Patricia Wright
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Units 3 & 4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, EX2 8PW, United Kingdom

      IIF 19 IIF 20
    • icon of address First Floor, Units 3/4, Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, EX2 8PW, United Kingdom

      IIF 21
    • icon of address 29 Petersham House, 29-37 Harrington Road, London, SW7 3HD, England

      IIF 22
    • icon of address Flat 29 Petersham House, 29-37 Harrington Road, London, SW7 3HD, England

      IIF 23
    • icon of address Flat 29, Petersham House, 29-37 Harrington Road, London, SW7 3HD, United Kingdom

      IIF 24 IIF 25
    • icon of address Olympia House, First Floor, Armitage Road, London, NW11 8RQ, United Kingdom

      IIF 26
    • icon of address Moorgate House, King Street, Newton Abbot, Devon, TQ12 2LG, United Kingdom

      IIF 27 IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address First Floor, Units 3/4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    102,572 GBP2024-12-31
    Officer
    icon of calendar 2016-07-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close, Matford Business Park, Exeter, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    90,047 GBP2024-12-31
    Officer
    icon of calendar 2014-03-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close, Matford Business Park, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,312 GBP2021-03-31
    Officer
    icon of calendar 2015-01-21 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Moorgate House, King Street, Newton Abbot, Devon, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-06-08 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address Moorgate House, King Street, Newton Abbot, Devon, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-07 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    342,947 GBP2015-07-31
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 10 - Director → ME
  • 7
    LONDON HOLIDAY HOMES LIMITED - 2014-07-24
    icon of address Moorgate House, King Street, Newton Abbot, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    125,026 GBP2025-01-31
    Officer
    icon of calendar 2002-10-30 ~ now
    IIF 1 - Director → ME
  • 9
    icon of address 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close, Matford Business Park, Exeter, Devon, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -486,399 GBP2024-12-31
    Officer
    icon of calendar 2000-12-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 21 Woodberry Road, Wickford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2015-06-29 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Moorgate House, King Street, Newton Abbot, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-20 ~ dissolved
    IIF 11 - Director → ME
Ceased 8
  • 1
    icon of address Unit 3 Castle Gate, Castle Street, Hertford, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-03-14 ~ 2024-10-17
    IIF 14 - Director → ME
  • 2
    icon of address First Floor, Units 3/4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    102,572 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-22 ~ 2016-07-22
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    79-85 SPENCER AVENUE LIMITED - 2019-07-30
    icon of address 85 Spencer Mews Spencer Avenue, Coventry, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    icon of calendar 2018-01-15 ~ 2019-10-02
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ 2019-10-02
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    DRUMMOND HOLDINGS LIMITED - 1991-06-10
    RONALD MCNEILL & CO. LIMITED - 1990-03-27
    icon of address 206 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-19 ~ 2001-10-31
    IIF 17 - Secretary → ME
  • 5
    RINGMANOR LIMITED - 1990-10-31
    icon of address 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-19 ~ 2001-10-31
    IIF 18 - Secretary → ME
  • 6
    icon of address 4 Elmoor Avenue, Welwyn
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    40 GBP2017-03-31
    Officer
    icon of calendar 2010-03-30 ~ 2010-04-05
    IIF 12 - Director → ME
  • 7
    icon of address Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    -155 GBP2024-12-31
    Officer
    icon of calendar 2017-03-20 ~ 2020-10-29
    IIF 9 - Director → ME
  • 8
    icon of address Unit 1 Olton Bridge, 245 Warwick Road, Solihull, England
    Active Corporate (4 parents)
    Equity (Company account)
    401 GBP2025-01-31
    Officer
    icon of calendar 2018-01-15 ~ 2020-10-29
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ 2020-10-29
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.