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

Mrs Jacqueline Mary Wright

    Related profiles found in government register
  • Mrs Jacqueline Mary Wright
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, Cole Lane, Borrowash, Derby, DE72 3GN, England

      IIF 1
    • icon of address 200 Cole Lane, Borrowash, Derby, DE72 3GN, United Kingdom

      IIF 2
    • icon of address 5th Floor, 120 Aldersgate Street, London, EC1A 4JQ, England

      IIF 3
  • Jaqueline Mary Wright
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, The Oval, Killingbeck, Leeds, West Yorkshire, LS14 6BB, United Kingdom

      IIF 4
  • Mrs Jacqueline Mary Wright
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Norham Court, Woodstone Village, Houghton Le Spring, Tyne And Wear, DH4 6TP

      IIF 5
    • icon of address The International Development Centre, Valley Road, Ilkley, LS29 8AL, England

      IIF 6
  • Wright, Jacqueline Mary
    British administrator born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, Cole Lane, Borrowash, Derby, DE72 3GN, England

      IIF 7
    • icon of address 200 Cole Lane, Borrowash, Derby, DE72 3GN, United Kingdom

      IIF 8
  • Wright, Jacqueline Mary
    British business owner born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Riverside Centre, Riverside Court Pride Park, Derby, DE24 8HY

      IIF 9
    • icon of address The Riverside Centre, Riverside Court, Pride Park, Derbyshire, DE24 8HY

      IIF 10
  • Wright, Jacqueline Mary
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-2 Basford House, Derby Road, Heanor, DE75 7QL, England

      IIF 11
    • icon of address The Farm Offices, St Helen's Farm, Seaton Ross, York, East Yorkshire, YO42 4NP, England

      IIF 12
  • Wright, Jacqueline Mary
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The International Development Centre, Valley Road, Ilkley, LS29 8AL, England

      IIF 13
    • icon of address Clavering House, Clavering Place, Newcastle Upon Tyne, NE1 3NG, England

      IIF 14
  • Wright, Jacqueline Mary
    British training consultant born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, The Oval, Killingbeck, Leeds, West Yorkshire, LS14 6BB, United Kingdom

      IIF 15
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 200 Cole Lane, Borrowash, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,472 GBP2024-01-31
    Officer
    icon of calendar 2020-01-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 118 The Oval, Killingbeck, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
    IIF 4 - Has significant influence or controlOE
  • 3
    icon of address 8 Norham Court, Woodstone Village, Houghton Le Spring, Tyne And Wear
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,719 GBP2015-12-31
    Officer
    icon of calendar 2012-07-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Has significant influence or control as a member of a firmOE
  • 4
    icon of address 200 Cole Lane Borrowash, Derby, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    277,027 GBP2024-02-29
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ 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
    icon of address 1-2 Basford House Derby Road, Heanor, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 11 - Director → ME
Ceased 4
  • 1
    REACH CHURCHES MINISTRIES - 2024-06-24
    REACH CHURCHES MINISTRIES LIMITED - 2024-03-22
    EAST MIDLANDS CHRISTIAN FELLOWSHIPS - 2023-10-20
    icon of address The Riverside Centre, Riverside Court Pride Park, Derby
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-12 ~ 2024-06-24
    IIF 9 - Director → ME
  • 2
    icon of address The Riverside Centre, Riverside Court, Pride Park, Derbyshire
    Active Corporate (8 parents)
    Equity (Company account)
    -4,068 GBP2023-08-31
    Officer
    icon of calendar 2024-03-04 ~ 2024-06-24
    IIF 10 - Director → ME
  • 3
    icon of address The International Development Centre, Valley Road, Ilkley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,467 GBP2022-02-28
    Officer
    icon of calendar 2019-09-11 ~ 2021-09-17
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ 2021-09-30
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    444,199 GBP2019-03-31
    Officer
    icon of calendar 2015-09-10 ~ 2019-09-27
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-23
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% as a member of a firm 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 24 April 2025 and licensed under the Open Government Licence v3.0.