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 Robert John Wright

    Related profiles found in government register
  • Mr Robert John Wright
    United Kingdom born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Olympic House, Unit 1a Corinium Industrial Estate, Raans Road, Amersham, Bucks, HP6 6YJ, England

      IIF 1
    • 10, Lodge Avenue, Chelmsford, Essex, CM2 7EA

      IIF 2
  • Wright, Robert John
    United Kingdom director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Olympic House, Unit 1a Corinium Industrial Estate, Raans Road, Amersham, Bucks, HP6 6YJ, England

      IIF 3
    • 10, Lodge Avenue, Chelmsford, CM2 7EA, United Kingdom

      IIF 4 IIF 5
    • Dmc Accounting, Olympic House, 63 Wallingford Road, Uxbridge, Middlesex, UB8 2RW, England

      IIF 6 IIF 7 IIF 8
  • Wright, Robert John
    United Kingdom engineer born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Leigh House, Weald Road, Brentwood, Essex, CM14 4SX, United Kingdom

      IIF 9 IIF 10
    • 10, Lodge Avenue, Chelmsford, Essex, CM2 7EA, England

      IIF 11
    • Leigh House, Weald Road, Brentwood, Essex, CM14 4SX

      IIF 12 IIF 13
  • Wright, Robert John
    United Kingdom enginer born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Leigh House, Weald Road, Brentwood, Essex, CM14 4SX, England

      IIF 14
  • Wright, Robert John
    United Kingdom it engineer born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 146, New London Road, Chelmsford, Essex, CM2 0AW, England

      IIF 15
  • Wright, Robert John
    British engineer born in October 1963

    Resident in England

    Registered addresses and corresponding companies
  • Wright, Robert John
    British it engineer born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 18 Moulsham Chase, Chelmsford, Essex, CM2 0TB

      IIF 22
  • Wright, Robert John
    born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Leigh House, Weald Road, Brentwood, Essex, CM14 4SX

      IIF 23
child relation
Offspring entities and appointments
Active 6
  • 1
    Olympic House, Unit 1a Corinium Industrial Estate, Raans Road, Amersham, Bucks, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2018-11-30
    Officer
    2016-11-24 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    VITAL CLOUD CENTRE LTD - 2014-08-04
    Dmc Accounting, Olympic House Unit 1a Corinium Industrial Estate, Raans Road, Amersham, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2014-05-16 ~ dissolved
    IIF 8 - director → ME
  • 3
    Dmc Accounting, Olympic House Unit 1a Corinium Industrial Estate, Raans Road, Amersham, Buckinghamshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -48,040 GBP2016-05-31
    Officer
    2014-05-16 ~ dissolved
    IIF 6 - director → ME
  • 4
    10 Lodge Avenue, Chelmsford, Essex
    Corporate (2 parents)
    Equity (Company account)
    272,494 GBP2023-07-31
    Officer
    2011-08-15 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    146 New London Road, Chelmsford, Essex
    Dissolved corporate (1 parent)
    Officer
    2011-08-03 ~ dissolved
    IIF 15 - director → ME
  • 6
    Dmc Accounting, Olympic House Unit 1a Corinium Industrial Estate, Raans Road, Amersham, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2014-06-02 ~ dissolved
    IIF 7 - director → ME
Ceased 14
  • 1
    EALING EDUCATION BUSINESS PARTNERSHIP LIMITED - 2008-10-23
    Olympic House, 63 Wallingford Road, Uxbridge, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2004-04-01 ~ 2011-09-27
    IIF 16 - director → ME
  • 2
    EBSI(UK) LIMITED - 2015-11-25
    Olympic House Unit 1a Corinium Industrial Estate, Raans Road, Amersham, England
    Corporate (1 parent)
    Equity (Company account)
    2,767 GBP2023-08-31
    Officer
    2011-09-27 ~ 2014-07-09
    IIF 5 - director → ME
    2011-09-15 ~ 2011-09-27
    IIF 4 - director → ME
  • 3
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2012-02-13 ~ 2012-09-27
    IIF 9 - director → ME
  • 4
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2003-11-15 ~ 2004-05-01
    IIF 22 - director → ME
  • 5
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2012-02-14 ~ 2012-09-27
    IIF 10 - director → ME
  • 6
    COMPLETE LAND SERVICES LIMITED - 2010-04-13
    IPCENTA (UK) LIMITED - 2002-10-08
    COMPLETEL UK LIMITED - 2002-06-25
    CHARCO 731 LIMITED - 1998-08-28
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (3 parents)
    Officer
    2002-05-15 ~ 2002-05-17
    IIF 20 - director → ME
  • 7
    03056799 LIMITED - 2014-03-05
    GROVEGREEN ENTERPRISES LIMITED - 2002-10-08
    Level 14 The Shard, 32 London Bridge Street, London
    Dissolved corporate (2 parents)
    Officer
    2002-05-15 ~ 2010-05-20
    IIF 13 - director → ME
  • 8
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2003-12-22 ~ 2012-09-27
    IIF 23 - llp-designated-member → ME
  • 9
    2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -37,852 GBP2017-07-31
    Officer
    2004-07-16 ~ 2009-05-26
    IIF 18 - director → ME
  • 10
    VITAL INTERNATIONAL MANAGEMENT SERVICES LIMITED - 2003-03-23
    IPCENTA MANAGEMENT SERVICES COMPANY LIMITED - 2002-10-08
    C/o Duff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved corporate (3 parents)
    Officer
    2003-02-28 ~ 2012-09-25
    IIF 12 - director → ME
  • 11
    VITAL SPARES & SERVICES LIMITED - 2009-07-10
    VITAL COMMUNICATIONS (UK) LIMITED - 2005-08-25
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2003-05-14 ~ 2005-09-01
    IIF 17 - director → ME
  • 12
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (1 parent)
    Officer
    2003-05-14 ~ 2012-09-27
    IIF 21 - director → ME
  • 13
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2012-02-13 ~ 2012-09-27
    IIF 14 - director → ME
  • 14
    FILE MANAGEMENT LIMITED - 2007-10-16
    C.o Quantuma Advisory Limited, 40a Station Road, Upminster
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,961 GBP2021-07-31
    Officer
    2007-10-16 ~ 2008-01-07
    IIF 19 - 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.