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, David Lindsay

    Related profiles found in government register
  • Wright, David Lindsay
    English born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 165, Scudamore Road, Leicester, LE3 1UQ, England

      IIF 1
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 2
    • icon of address 33 Main Road, Watnall, Nottingham, NG16 1HS, England

      IIF 3
    • icon of address Vine House, Main Street, Linby, Nottingham, NG15 8AE, England

      IIF 4
    • icon of address Vine House, Main Street, Linby, Nottingham, Nottinghamshire, NG15 8AE, England

      IIF 5
    • icon of address 71, High Street, Higham Ferrers, Rushden, NN10 8DD, England

      IIF 6
  • Wright, David Lindsay
    English company director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160 Kemp House, City Road, London, EC1V 2NX, England

      IIF 7
  • Wright, David Lindsay
    English none born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hempshill Barns, Haise Court, Nottingham, NG6 7AA, United Kingdom

      IIF 8
  • Wright, David Lindsay
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vicarage Corner House, 219 Burton Road, Derby, DE23 6AE, England

      IIF 9
  • Mr David Lindsay Wright
    English born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 219, Burton Road, Derby, DE23 6AE, England

      IIF 10
    • icon of address 165, Scudamore Road, Leicester, LE3 1UQ, England

      IIF 11
    • icon of address 160 Kemp House, City Road, London, EC1V 2NX, England

      IIF 12
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 13
    • icon of address 4 Hempshill Barns, Haise Court, Nottingham, Nottinghamshire, NG6 7AA, England

      IIF 14
    • icon of address Vine House, Main Street, Linby, Nottingham, Nottinghamshire, NG15 8AE, England

      IIF 15
  • Wright, David Lindsay
    British salesman born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 16
    • icon of address Lumonics House, Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, CV21 1TQ, England

      IIF 17
  • Mr David Lindsay Wright
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, High Street, Higham Ferrers, Rushden, NN10 8DD, England

      IIF 18
  • David Lindsay Wright
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vicarage Corner House, 219 Burton Road, Derby, DE23 6AE, England

      IIF 19
  • Wright, David
    British specialized floor installation born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Brunton Close, Shiremoor, Newcastle Upon Tyne, NE27 0PU, England

      IIF 20
  • Mr David Wright
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Brunton Close, Shiremoor, Newcastle Upon Tyne, NE27 0PU, England

      IIF 21
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 71 High Street, Higham Ferrers, Rushden, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 11 Brunton Close Shiremoor, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-01-03 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Vicarage Corner House, 219 Burton Road, Derby, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    205,708 GBP2024-03-31
    Officer
    icon of calendar 2010-01-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 33 Main Road Watnall, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    63,911 GBP2024-09-30
    Officer
    icon of calendar 2011-09-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    I-MAIL SERVICES LTD - 2022-11-10
    icon of address 165 Scudamore Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    244,513 GBP2024-01-31
    Officer
    icon of calendar 2020-02-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    VANQUISH ACQUISITIONS LTD - 2020-02-06
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    In Administration Corporate (2 parents)
    Equity (Company account)
    -15,532 GBP2023-03-31
    Officer
    icon of calendar 2019-03-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    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
  • 7
    KEYWORDS (NORTHAMPTON) LIMITED - 2002-03-21
    KEY DIRECT MAIL SERVICES LIMITED - 2006-11-20
    CYCLEPAGE LIMITED - 2001-10-15
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-01 ~ dissolved
    IIF 16 - Director → ME
  • 8
    PRINTEGRA LIMITED - 2021-12-14
    icon of address 219 Burton Road, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    407,014 GBP2024-09-30
    Officer
    icon of calendar 2016-01-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Vicarage Corner House, 219 Burton Road, Derby, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ 2016-02-05
    IIF 17 - Director → ME
  • 2
    icon of address 3 Romney Close, Bournemouth, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    143,973 GBP2016-10-31
    Officer
    icon of calendar 2010-10-04 ~ 2017-06-19
    IIF 8 - Director → ME
  • 3
    T4M LTD.
    - now
    ENVOYE SOLUTIONS LTD - 2020-05-20
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,974 GBP2024-06-30
    Officer
    icon of calendar 2020-05-19 ~ 2024-04-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 2024-02-07
    IIF 12 - Has significant influence or control as a member of a firm OE
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 12 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 12 - Ownership of shares – 75% or more 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.