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 Matthew Wright

    Related profiles found in government register
  • Mr Matthew Wright
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Little Barn, Plaistow Road, Loxwood, Billingshurst, RH14 0SX, England

      IIF 1
    • Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 2
  • Mr Matthew Wright
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Barn, Headfoldswood Farm, Plaistow Road, Loxwood, Billingshurst, RH14 0SX, United Kingdom

      IIF 3
    • Little Barn, Headfoldswood Farm, Plaistow Road, Loxwood, RH14 0SX, England

      IIF 4
    • 29a High Street, West Wickham, Kent, BR4 0LP, United Kingdom

      IIF 5
  • Wright, Matthew
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Little Barn, Headfoldswood Farm, Plaistow Road, Loxwood, RH14 0SX, England

      IIF 6
    • Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 7
  • Wright, Matthew
    British video director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 52, Dunsfold Park, Cranleigh, Surrey, GU6 8TB, United Kingdom

      IIF 8
  • Mr Matthew Michael Goodliffe Wright
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Redhill Chambers, 2d High Street, Redhill, Surrey, RH1 1RJ, England

      IIF 9
    • Redhill Chambers 2d, High Street, Redhill, Surrey, RH1 1RJ, United Kingdom

      IIF 10
  • Wright, Matthew Michael Goodliffe
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Redhill Chambers, 2d High Street, Redhill, Surrey, RH1 1RJ, England

      IIF 11
    • Redhill Chambers 2d, High Street, Redhill, Surrey, RH1 1RJ, United Kingdom

      IIF 12
    • C/o Axe Block Management Ltd, Thomas House, 84 Eccleston Square, Victoria, London, SW1V 1PX, England

      IIF 13
  • Wright, Matthew
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Barn, Headfoldswood Farm, Plaistow Road, Loxwood, Billingshurst, West Sussex, RH14 0SX, England

      IIF 14
    • Little Barn, Headfoldswood Farm, Plaistow Road, Loxwood, Billingshurst, West Sussex, RH14 0SX, United Kingdom

      IIF 15
  • Wright, Matthew
    British company director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29a High Street, West Wickham, Kent, BR4 0LP, United Kingdom

      IIF 16
  • Mr Matthew Michael Goodliffe Wright
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Axe Block Management Ltd, Thomas House, 84 Eccleston Square, Victoria, London, SW1V 1PX, England

      IIF 17
  • Wright, Matthew Michael Goodliffe

    Registered addresses and corresponding companies
    • 14, Millway, Reigate, Surrey, RH2 0RH, England

      IIF 18
  • Wright, Matthew Michael Goodliffe
    British property consultant

    Registered addresses and corresponding companies
    • Robert Denholm House, Bletchingley Road, Nutfield, Redhill, Surrey, RH1 4HW, England

      IIF 19
  • Wright, Matthew Michael Goodliffe
    British chartered surveyor born in March 1971

    Registered addresses and corresponding companies
    • 6 Warren Court, 40 Warren Road, Reigate, Surrey, RM2 0BS

      IIF 20
    • Colley Bridge, Coppice Lane, Reigate, Surrey, RH2 9JF

      IIF 21
  • Wright, Matthew Michael Goodliffe
    British property consultant born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Robert Denholm House, Bletchingley Road, Nutfield, Redhill, Surrey, RH1 4HW, England

      IIF 22
child relation
Offspring entities and appointments 12
  • 1
    DUHEAUME PROPERTIES LIMITED
    04930883
    Robert Denholm House Bletchingley Road, Nutfield, Redhill, Surrey, England
    Dissolved Corporate (6 parents)
    Officer
    2003-10-14 ~ dissolved
    IIF 22 - Director → ME
    2003-10-14 ~ dissolved
    IIF 19 - Secretary → ME
  • 2
    FIELD LANE FOUNDATION(THE)
    00098226
    Ground Floor, 85 Buckingham Gate, London, England
    Active Corporate (66 parents, 1 offspring)
    Officer
    1997-10-27 ~ 2001-06-13
    IIF 21 - Director → ME
  • 3
    FREEHAND DIGITAL LIMITED
    12819077
    29a High Street, West Wickham, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    98 GBP2022-08-31
    Officer
    2021-03-09 ~ 2023-10-16
    IIF 16 - Director → ME
    Person with significant control
    2023-08-16 ~ 2023-10-16
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 4
    FREEHAND GRAPHICS SERVICES LIMITED
    02502268
    Heskin Hall Farm Wood Lane, Heskin, Preston
    Liquidation Corporate (6 parents)
    Officer
    2005-01-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-05-12 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    INGRID PROPERTIES ONE LIMITED - now
    EMAP PROPERTIES LIMITED
    - 2007-11-30 00249990
    EAST MIDLAND PRESS PROPERTIES LIMITED - 1989-02-01
    Caroline House, 55- 57 High Holborn, London, England
    Dissolved Corporate (17 parents)
    Officer
    2003-08-29 ~ 2006-07-21
    IIF 20 - Director → ME
  • 6
    MILLWAY ASSOCIATES LIMITED
    07263113
    Redhill Chambers, 2d High Street, Redhill, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    209,693 GBP2024-10-31
    Officer
    2010-05-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 7
    MILLWAY PROPERTIES (REIGATE) LIMITED
    14782147
    Redhill Chambers 2d, High Street, Redhill, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,961 GBP2025-04-30
    Officer
    2023-04-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-04-05 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    NEW SHOOT PICTURES LTD
    07755571
    Little Barn Headfoldswood Farm, Plaistow Road, Loxwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,050 GBP2024-12-31
    Officer
    2011-08-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    REAL IMMERSIVE LIMITED
    12615808
    10 Wrens Court, 48 Victoria Road, Sutton Coldfield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2020-11-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    THE GABLES SOMERS ROAD RESIDENTS ASSOCIATION LIMITED
    02909164
    C/o Axe Block Management Ltd Thomas House, 84 Eccleston Square, Victoria, London, England
    Active Corporate (14 parents)
    Equity (Company account)
    1,200 GBP2023-03-31
    Officer
    2016-09-13 ~ now
    IIF 13 - Director → ME
    2016-09-13 ~ 2023-04-18
    IIF 18 - Secretary → ME
    Person with significant control
    2016-09-13 ~ now
    IIF 17 - Has significant influence or control OE
  • 11
    WATCH IT NOW UK LTD
    07807114
    52 Dunsfold Park, Cranleigh, Surrey
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -2,881 GBP2018-12-31
    Officer
    2013-12-01 ~ dissolved
    IIF 8 - Director → ME
  • 12
    WRIGHT FILMS LTD
    - now 15351152
    FREEHAND VIDEO PRODUCTIONS LTD.
    - 2024-04-16 15351152
    WRIGHT FILMS LTD
    - 2024-04-05 15351152
    Little Barn, Headfoldswood Farm Plaistow Road, Loxwood, Billingshurst, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    42,647 GBP2024-12-31
    Officer
    2023-12-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.