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

Mr Paul Jonathon Wright

    Related profiles found in government register
  • Mr Paul Jonathon Wright
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Victoria Road, Barnsley, South Yorkshire, S70 2BB

      IIF 1
    • icon of address Wentworth House, 72 Warren Quarry Lane, Barnsley, S70 4LX, England

      IIF 2
  • Mr Paul Jonathan Wright
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Mr Paul John Wright
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Bagley House Barn, Bagley, Ellesmere, Shropshire, SY12 9BY

      IIF 4
    • icon of address 1 Bagley House Barn, Bagley, Ellesmere, Shropshire, SY12 9BY, England

      IIF 5
  • Mr Paul Wright
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Jermyn Street, St. James, London, SW1Y 6LX, England

      IIF 6
  • Mr Paul Wright
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 609b, Silbury Boulevard, Milton Keynes, MK9 3AR, England

      IIF 7
  • Mr Paul Wright
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Garfield Terrace, Plymouth, PL1 5NU, England

      IIF 8
    • icon of address 16, Garfield Terrace, Plymouth, PL1 5NU, United Kingdom

      IIF 9
  • Mr Paul Wright
    British born in August 1971

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 52, Jermyn Street, St. James's, London, SW1Y 6LX, England

      IIF 10
  • Wright, Paul Jonathon
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Site 4 Self Build South Ltd, Bbic, Innovation Way, Barnsley, S75 1JL, England

      IIF 11
  • Paul Wright
    British born in August 1971

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 12
  • Mr Paul Wright
    English born in August 1971

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 52, Jermyn Street, St. James's, London, SW1Y 6LX, England

      IIF 13
  • Mr Paul Wright
    United Kingdom born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Clifton Road, Runcorn, Cheshire, WA7 4SX

      IIF 14
  • Mr Paul Charles Wright
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Pagham Road, Pagham, Bognor Regis, West Sussex, PO21 4NP

      IIF 15
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 16
  • Mr Paul Andrew Wright
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Melbourne Avenue, Fleetwood, Lancashire, FY7 8AY, United Kingdom

      IIF 17
    • icon of address 26, Darbishire Road, Fleetwood, FY7 6QA, England

      IIF 18
    • icon of address 26, Darbishire Road, Fleetwood, FY7 6QA, United Kingdom

      IIF 19
    • icon of address 26, Derbyshire Road, Fleetwood, FY7 6FB, United Kingdom

      IIF 20
    • icon of address 26, Derbyshire Road, Fleetwood, Lancashire, FY7 6QA, England

      IIF 21
  • Wright, Paul John
    British business man born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Bagley House Barn, Bagley, Ellesmere, Shropshire, SY12 9BY, England

      IIF 22
  • Wright, Paul John
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Bagley House Barn, Bagley, Ellesmere, Shropshire, SY12 9BY

      IIF 23
  • Mr Paul Wright
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Haughs Road, Huddersfield, West Yorkshire, HD3 4YX

      IIF 24
  • Wright, Paul
    British chief executive officer born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Jermyn Street, St. James, London, SW1Y 6LX, England

      IIF 25
  • Mr Paul Wright
    British born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 26
  • Wright, Paul
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 609b, Silbury Boulevard, Milton Keynes, MK9 3AR, England

      IIF 27
  • Paul Scott Wright
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 305, Stockport Road, Altrincham, Greater Manchester, WA15 7SP, United Kingdom

      IIF 28
  • Wright, Paul
    British chartered engineer born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Garfield Terrace, Plymouth, PL1 5NU, England

      IIF 29
  • Wright, Paul
    British electrical engineer born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Garfield Terrace, Plymouth, PL1 5NU, England

      IIF 30
    • icon of address 16, Garfield Terrace, Stoke, Plymouth, Devon, PL1 5NU, England

      IIF 31
  • Wright, Paul
    British engineer born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Cowley Road, Plymouth, PL5 3TZ, England

      IIF 32
  • Wright, Paul
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Walsingham Road, Enfield, Middlesex, EN2 6EY, United Kingdom

      IIF 33
  • Wright, Paul
    British design consultancy born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wheatfield House, 3 Wheatfield, Chinnor, OX39 4DQ, England

      IIF 34
  • Wright, Paul
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walnut Tree House, Thorndown Lane, Windlesham, Surrey, GU20 6DD, England

      IIF 35
  • Wright, Paul
    British events consultant born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Longbrook Court, Thorndown Lane, Windlesham, Surrey, GU20 6DJ, England

      IIF 36
  • Wright, Paul
    British chief executive officer born in August 1971

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 52, Jermyn Street, St. James's, London, SW1Y 6LX, England

      IIF 37 IIF 38 IIF 39
    • icon of address Devonshire House, 1 Devonshire Street, London, W1W 5DR, England

      IIF 40
  • Wright, Paul
    British financial adviser born in August 1971

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 41
  • Wright, Paul Jonathan
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wentworth House, 72 Warren Quarry Lane, Barnsley, S70 4LX, United Kingdom

      IIF 42 IIF 43
  • Wright, Paul Jonathan
    British managing director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wentworth House, 72, Warren Quarry Lane, Barnsley, S70 4LX, United Kingdom

      IIF 44
  • Wright, Paul
    British financial adviser born in August 1971

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 34, Clarges Street, Soltausredder 10b, London, W1J 7EJ, England

      IIF 45
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 46
  • Wright, Paul
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus House, Herald Way, East Midlands Airport, Castle Donington, Derby, DE742TZ, United Kingdom

      IIF 47
  • Wright, Paul
    British project manager born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 48
  • Wright, Paul
    United Kingdom electrical contractor born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Clifton Road, Runcorn, Cheshire, WA7 4SX

      IIF 49
  • Wright, Paul Charles
    British

    Registered addresses and corresponding companies
    • icon of address 2 Pagham Road, Bognor Regis, West Sussex, PO21 4NP

      IIF 50
  • Wright, Paul Charles
    British property development

    Registered addresses and corresponding companies
    • icon of address 2 Pagham Road, Bognor Regis, West Sussex, PO21 4NP

      IIF 51
  • Wright, Paul
    British joiners

    Registered addresses and corresponding companies
    • icon of address 18, Haughs Road, Huddersfield, West Yorkshire, HD3 4YX

      IIF 52
  • Wright, Paul
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Springhurst Close, Croydon, CR0 5AT, United Kingdom

      IIF 53
  • Wright, Paul
    British financial consultant born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 54
  • Wright, Paul Charles
    British company director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Pagham Road, Bognor Regis, West Sussex, PO21 4NP

      IIF 55
    • icon of address 2, Pagham Road, Pagham, Bognor Regis, West Sussex, PO21 4NP, United Kingdom

      IIF 56
    • icon of address 2, Pagham Road, Pagham, Bognor Regis, West Sussex, PO214NP, England

      IIF 57
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 58
  • Wright, Paul Charles
    British property development born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Pagham Road, Bognor Regis, West Sussex, PO21 4NP

      IIF 59
  • Wright, Paul Scott
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 305, Stockport Road, Altrincham, Greater Manchester, WA15 7SP, United Kingdom

      IIF 60
  • Wright, Paul
    British joiners born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Haughs Road, Huddersfield, West Yorkshire, HD3 4YX

      IIF 61
  • Wright, Paul
    British auto recovery born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Daleside Works, Craghead Industrial Estate, Stanley, Co Durham, DH9 6HB, United Kingdom

      IIF 62
  • Wright, Paul Andrew
    British company director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Derbyshire Road, Fleetwood, Lancashire, FY7 6QA, England

      IIF 63
  • Wright, Paul Andrew
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Melbourne Avenue, Fleetwood, Lancashire, FY7 8AY, United Kingdom

      IIF 64
    • icon of address 26, Darbishire Road, Fleetwood, FY7 6QA, England

      IIF 65 IIF 66
    • icon of address 26, Darbishire Road, Fleetwood, Lancashire, FY7 6QA, United Kingdom

      IIF 67
    • icon of address 77, Blackiston Street, Fleetwood, Lancashire, FY7 6LF, United Kingdom

      IIF 68
  • Wright, Paul
    British director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 69
  • Wright, Paul
    English managing director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Jermyn Street, St. James, London, SW1Y 6LX, United Kingdom

      IIF 70
  • Wright, Paul Charles

    Registered addresses and corresponding companies
    • icon of address 2, Pagham Road, Pagham, Bognor Regis, West Sussex, PO21 4NP, United Kingdom

      IIF 71
    • icon of address 2, Pagham Road, Pagham, Bognor Regis, West Sussex, PO214NP, England

      IIF 72
  • Wright, Paul John

    Registered addresses and corresponding companies
    • icon of address 1 Bagley House Barn, Bagley, Ellesmere, Shropshire, SY12 9BY, England

      IIF 73
  • Wright, Paul

    Registered addresses and corresponding companies
    • icon of address Wentworth House, 72, Warren Quarry Lane, Barnsley, S70 4LX, United Kingdom

      IIF 74
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 75 IIF 76
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address 107 Cheapside, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-23 ~ dissolved
    IIF 53 - Director → ME
  • 2
    icon of address The Penthouse, 52 Jermyn Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-24
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 70 - Director → ME
  • 3
    icon of address 13 Clifton Road, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,688 GBP2019-03-31
    Officer
    icon of calendar 1997-01-27 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 2 Pagham Road, Pagham, Bognor Regis, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-14 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2007-05-14 ~ dissolved
    IIF 50 - Secretary → ME
  • 5
    WRIGHT CAPITAL PARTNERS LTD - 2022-08-05
    icon of address 52 Jermyn Street, St. James's, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-10-26 ~ dissolved
    IIF 38 - Director → ME
  • 6
    icon of address 2 Pagham Road, Pagham, Bognor Regis, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-22 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2006-01-22 ~ dissolved
    IIF 51 - Secretary → ME
  • 7
    icon of address 4a, Creative Homes Ltd, Rose Green Road, Bognor Regis, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-06 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2016-12-06 ~ dissolved
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Creative Homes, 2 Pagham Road, Pagham, Bognor Regis, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2015-06-01 ~ dissolved
    IIF 72 - Secretary → ME
  • 9
    icon of address 2 Pagham Road, Pagham, Bognor Regis, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -22,031 GBP2024-11-30
    Officer
    icon of calendar 2009-11-17 ~ now
    IIF 56 - Director → ME
    icon of calendar 2009-11-17 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-06 ~ dissolved
    IIF 46 - Director → ME
  • 11
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2017-12-15 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 34 Clarges Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-28 ~ dissolved
    IIF 45 - Director → ME
  • 13
    GREEN OAK PROPERTY SERVICES LIMITED - 2022-05-16
    icon of address 41 Walsingham Road, Enfield, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 33 - Director → ME
  • 14
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-26 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ dissolved
    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
  • 15
    icon of address 305 Stockport Road, Altrincham, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 609b Silbury Boulevard, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    112,638 GBP2016-09-30
    Officer
    icon of calendar 2016-11-24 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 17
    icon of address 20 Melbourne Avenue, Fleetwood, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 4 High Street, Stanley, Co. Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-11 ~ dissolved
    IIF 62 - Director → ME
  • 19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-06 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 16 Garfield Terrace, Plymouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 16 Garfield Terrace, Plymouth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,827 GBP2025-03-31
    Officer
    icon of calendar 2016-10-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Woodcock House 1 Modwen Road, Waters Edge Business Park, Salford Quays, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-16 ~ dissolved
    IIF 36 - Director → ME
  • 23
    icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    122,749 GBP2025-03-31
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 24
    ULTRAPHONIC WORLDWIDE LIMITED - 2003-09-30
    QUENELLES LIMITED - 2004-05-21
    2WENTY 2WENTY LIMITED - 2004-06-09
    icon of address 1 Bagley House Barn, Bagley, Ellesmere, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    174,398 GBP2025-03-31
    Officer
    icon of calendar 2022-07-08 ~ now
    IIF 22 - Director → ME
    icon of calendar 2022-07-08 ~ now
    IIF 73 - Secretary → ME
  • 25
    icon of address 20 Melbourne Avenue, Fleetwood, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-20 ~ dissolved
    IIF 68 - Director → ME
  • 26
    icon of address 20 Melbourne Avenue, Fleetwood, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,949 GBP2023-02-28
    Officer
    icon of calendar 2018-02-09 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 27
    icon of address Gibson Booth, 12 Victoria Road, Barnsley, South Yorkshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-03-14 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2012-03-14 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 28
    icon of address Barnsley Business & Innovation Centre, Innovation Way, Barnsley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-23 ~ dissolved
    IIF 11 - Director → ME
  • 29
    icon of address Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 54 - Director → ME
  • 30
    icon of address 33 Cowley Road, Plymouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 32 - Director → ME
  • 31
    icon of address 3 Wheatfield, Wheatfield, Chinnor, Oxfordshire, England
    Active Corporate (1 parent)
    Current Assets (Company account)
    5,541 GBP2024-12-31
    Officer
    icon of calendar 2020-04-17 ~ now
    IIF 34 - Director → ME
  • 32
    icon of address 20 Melbourne Avenue, Fleetwood, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    139 GBP2025-01-31
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 52 Jermyn Street, St. James, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 52 Jermyn Street, St. James's, London, England
    Liquidation Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 18 Haughs Road, Huddersfield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    36,103 GBP2025-03-31
    Officer
    icon of calendar 2008-06-27 ~ now
    IIF 61 - Director → ME
    icon of calendar 2008-06-27 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    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
  • 36
    icon of address 26 Derbyshire Road, Fleetwood, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 52 Jermyn Street, St. James's, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,334,552 GBP2021-03-31
    Officer
    icon of calendar 2020-10-27 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
Ceased 8
  • 1
    icon of address 7 Bell Yard, London, England
    Active Corporate
    Equity (Company account)
    5,292 GBP2022-02-28
    Officer
    icon of calendar 2019-04-04 ~ 2019-04-24
    IIF 31 - Director → ME
  • 2
    icon of address 36 Barden Drive, Barnsley, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -288 GBP2024-12-31
    Officer
    icon of calendar 2013-12-18 ~ 2017-09-26
    IIF 43 - Director → ME
  • 3
    icon of address The Old Coach House West Street, Shutford, Banbury, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar 2011-07-13 ~ 2011-10-01
    IIF 47 - Director → ME
  • 4
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-15 ~ 2016-03-21
    IIF 35 - Director → ME
  • 5
    ULTRAPHONIC WORLDWIDE LIMITED - 2003-09-30
    QUENELLES LIMITED - 2004-05-21
    2WENTY 2WENTY LIMITED - 2004-06-09
    icon of address 1 Bagley House Barn, Bagley, Ellesmere, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    174,398 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-07-08 ~ 2022-07-07
    IIF 5 - Has significant influence or control as a member of a firm OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
  • 6
    icon of address Gibson Booth, 12 Victoria Road, Barnsley, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-02 ~ 2017-01-11
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-09-04
    IIF 1 - Has significant influence or control OE
  • 7
    PARALLAX TECHNICA LTD - 2024-05-30
    icon of address 9 Parkdale Rise, Whickham, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2024-01-01 ~ 2024-05-28
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ 2024-05-28
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
  • 8
    icon of address 52 Jermyn Street, St. James's, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,334,552 GBP2021-03-31
    Officer
    icon of calendar 2019-08-21 ~ 2020-06-10
    IIF 40 - Director → ME

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.