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 Howard Robert George Wright

    Related profiles found in government register
  • Mr Howard Robert George Wright
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 6, Grantley Place, Esher, KT10 9DR, England

      IIF 1 IIF 2 IIF 3
    • 6, Grantley Place, Esher, Surrey, KT10 9DR, England

      IIF 7
    • 6 Grantley Place, Grantley Place, Esher, KT10 9DR, England

      IIF 8
    • New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ

      IIF 9
  • Mr Howard Wright
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 71, Queen Victoria Street, London, EC4V 4BE, England

      IIF 10
  • Wright, Howard Robert George
    British chartered builder born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 105, Wigmore Street, London, W1U 1QY

      IIF 11
    • New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ

      IIF 12
    • 2a, Churchfields Avenue, Weybridge, Surre, KT13 9YA, United Kingdom

      IIF 13
    • 2a, Churchfields Avenue, Weybridge, Surrey, KT13 9YA, England

      IIF 14
  • Wright, Howard Robert George
    British company director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • Central House, 124 High Street, Hampton Hill, Middlesex, TW12 1NS

      IIF 15
  • Wright, Howard Robert George
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 6, Grantley Place, Esher, KT10 9DR, England

      IIF 16 IIF 17 IIF 18
    • 6 Grantley Place, Grantley Place, Esher, KT10 9DR, England

      IIF 20
    • 66, St James's Street, St James's, London, SW1A 1NE, United Kingdom

      IIF 21
  • Wright, Howard Robert George
    British managing director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 6, Grantley Place, Esher, Surrey, KT10 9DR, England

      IIF 22
  • Wright, Howard Robert George
    British property developer born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1, Nickle Gate, Ashford Road, Chartham, Canterbury, Kent, CT4 7PA, England

      IIF 23
    • 6, Grantley Place, Esher, KT10 9DR, England

      IIF 24
    • Devonshire House, 1 Devonshire Street, London, W1W 5DR

      IIF 25
  • Mr Howard Robert Wright
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Devonshire Street, London, W1W 5DR, United Kingdom

      IIF 26
  • Wright, Howard Robert George
    British property developer born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Queen Victoria Street, London, EC4V 4BE, England

      IIF 27
  • Wright, Howard Robert
    British company director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Devonshire Street, London, W1W 5DR, United Kingdom

      IIF 28 IIF 29
child relation
Offspring entities and appointments
Active 12
  • 1
    6 Grantley Place, Esher, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2021-06-23 ~ now
    IIF 16 - director → ME
    Person with significant control
    2021-06-23 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    ACTIVE CAPITAL LIMITED - 2021-06-25
    6 Grantley Place, Esher, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2019-08-09 ~ now
    IIF 19 - director → ME
    Person with significant control
    2019-08-09 ~ now
    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
  • 3
    6 Grantley Place, Esher, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2019-08-09 ~ now
    IIF 18 - director → ME
    Person with significant control
    2019-08-09 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    AEREM MARINE LIMITED - 2021-01-13
    6 Grantley Place, Esher, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    -32,750 GBP2024-06-30
    Officer
    2017-06-05 ~ now
    IIF 22 - director → ME
    Person with significant control
    2017-06-05 ~ 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
  • 5
    CARNATHAN PROPERTY & DEVELOPMENT LIMITED - 2011-03-22
    New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -26,330 GBP2016-11-30
    Officer
    2010-09-14 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 6
    66 St James's Street, St James's, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-17 ~ now
    IIF 21 - director → ME
  • 7
    1 Devonshire Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2019-03-05 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    WB CO (1231) LIMITED - 2000-11-24
    71 Queen Victoria Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -4,122 GBP2023-10-31
    Officer
    2000-11-21 ~ now
    IIF 27 - director → ME
    Person with significant control
    2024-10-09 ~ 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
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Has significant influence or control as a member of a firmOE
  • 9
    6 Grantley Place, Esher, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2021-02-05 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2021-02-05 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 10
    Central House, 124 High Street, Hampton Hill, Middlesex
    Corporate (6 parents)
    Equity (Company account)
    6,141 GBP2024-04-30
    Officer
    2017-08-21 ~ now
    IIF 15 - director → ME
  • 11
    6 Grantley Place, Grantley Place, Esher, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    2021-04-09 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2021-04-09 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 12
    6 Grantley Place, Esher, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,942 GBP2018-03-31
    Officer
    2012-03-07 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    Devonshire House, 1 Devonshire Street, London
    Dissolved corporate (2 parents)
    Officer
    2018-11-13 ~ 2019-07-17
    IIF 25 - director → ME
  • 2
    1 Devonshire Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-03-05 ~ 2019-07-17
    IIF 28 - director → ME
  • 3
    WB CO (1231) LIMITED - 2000-11-24
    71 Queen Victoria Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -4,122 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ 2024-10-08
    IIF 10 - Ownership of shares – 75% or more OE
  • 4
    DYNAMIQ SECURITY UK LTD - 2023-03-07
    1 Nickle Gate, Ashford Road, Chartham, Canterbury, Kent
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2012-04-10 ~ 2013-02-01
    IIF 23 - director → ME
  • 5
    105 Wigmore Street, London
    Dissolved corporate (4 parents)
    Officer
    2014-05-09 ~ 2017-08-14
    IIF 14 - director → ME
  • 6
    105 Wigmore Street, London
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2013-05-30 ~ 2017-08-14
    IIF 13 - director → ME
  • 7
    GARLANDCLOSE LIMITED - 2007-12-12
    105 Wigmore Street, London
    Dissolved corporate (4 parents)
    Officer
    2014-10-30 ~ 2017-08-14
    IIF 11 - director → ME
  • 8
    1 Devonshire Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-19 ~ 2018-10-12
    IIF 29 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.