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

Wright, Paul William

    Related profiles found in government register
  • Wright, Paul William
    British commercial estate agent & inve born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Sollershott West, Letchworth Garden City, Hertfordshire, SG6 3PU, England

      IIF 1
  • Wright, Paul William
    British commerical estate agent/compan born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 87-89 High Street, Hoddesdon, Hertfordshire, EN11 8TL, United Kingdom

      IIF 2
  • Wright, Paul William
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, St. Georges Yard, Farnham, GU9 7LW, England

      IIF 3
    • icon of address 9, St. Georges Yard, Farnham, Surrey, GU9 7LW, United Kingdom

      IIF 4
    • icon of address 1st Floor, 87-89 High Street, Hoddesdon, Hertfordshire, EN11 8TL, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 1st Floor, 87-89 High Street, Hoddesdon, Herts, EN11 8TL

      IIF 9
    • icon of address 1st Floor, 87/89 High Street, Hoddesdon, Herts, EN11 8TL, United Kingdom

      IIF 10
    • icon of address 9 Sollershott West, Letchworth, Hertfordshire, SG6 3PU, England

      IIF 11 IIF 12
    • icon of address 9, Sollershott West, Letchworth Garden City, Hertfordshire, SG6 3PU, England

      IIF 13
  • Wright, Paul William
    British property consultant born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, United Kingdom

      IIF 14
  • Wright, Paul
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor 87-89 High Street, Hoddesdon, Hertfordshire, EN11 8TL, United Kingdom

      IIF 15
  • Mr Paul William Wright
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, St. Georges Yard, Farnham, Surrey, GU9 7LW, United Kingdom

      IIF 16
    • icon of address 1st Floor, 87-89 High Street, Hoddesdon, Herts, EN11 8TL

      IIF 17
    • icon of address 1st Floor, 87/89 High Street, Hoddesdon, Herts, EN11 8TL, United Kingdom

      IIF 18
    • icon of address Suite 501, Unit 2 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 19
  • Wright, Paul
    British company director born in October 1965

    Registered addresses and corresponding companies
    • icon of address 19a High Street, Hoddesden, Hertfordshire, EN11 8SX

      IIF 20
  • Mr Paul Wright
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 21
  • Wright, Paul
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, United Kingdom

      IIF 22
    • icon of address East Barn, Gannock Farm, Sandon, Herts, SG9 0RH

      IIF 23
  • Wright, Paul
    British

    Registered addresses and corresponding companies
    • icon of address East Barn, Gannock Farm, Sandon, Herts, SG9 0RH

      IIF 24
  • Wright, Paul
    British company director

    Registered addresses and corresponding companies
    • icon of address 19a High Street, Hoddesden, Hertfordshire, EN11 8SX

      IIF 25
  • Mr Paul Wright
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 87/89 High Street, Hoddesdon, Herts, EN11 8TL, England

      IIF 26
  • Paul Wright
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom

      IIF 27
  • Wright, Paul

    Registered addresses and corresponding companies
    • icon of address 9, Sollershott West, Letchworth Garden City, Hertfordshire, SG6 3PU, England

      IIF 28
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 1st Floor 87/89 High Street, Hoddesdon, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address 1st Floor 87/89 High Street, Hoddesdon, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-15 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address 1st Floor 87/89 High Street, Hoddesdon, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-10 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    141,792 GBP2016-09-30
    Officer
    icon of calendar 2003-12-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 1st Floor, 87/89 High Street, Hoddesdon, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 15 - Director → ME
Ceased 13
  • 1
    ASSETGEN DEVELOPMENTS LIMITED - 2017-10-31
    icon of address 9 St. Georges Yard, Farnham, Surrey, United Kingdom
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    30 GBP2019-02-28
    Officer
    icon of calendar 2017-02-13 ~ 2019-08-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ 2018-08-29
    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
  • 2
    icon of address 1st Floor 87-89 High Street, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    497,932 GBP2024-03-31
    Officer
    icon of calendar 1994-11-14 ~ 2014-07-15
    IIF 2 - Director → ME
  • 3
    icon of address C/o Paul Wallace Professional, 19a High Street, Hoddesdon, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    23,389 GBP2024-12-31
    Officer
    icon of calendar 2004-11-29 ~ 2006-11-23
    IIF 20 - Director → ME
    icon of calendar 2004-11-29 ~ 2006-11-15
    IIF 25 - Secretary → ME
  • 4
    icon of address 1st Floor 87/89 High Street, Hoddesdon, Herts, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99 GBP2021-03-31
    Officer
    icon of calendar 2019-03-07 ~ 2019-05-28
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ 2021-03-06
    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
  • 5
    HALPACK LIMITED - 2017-10-31
    CLINPAK LIMITED - 2017-10-27
    icon of address 24 Bonchurch Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    90 GBP2018-04-30
    Officer
    icon of calendar 2017-04-03 ~ 2019-08-01
    IIF 3 - Director → ME
  • 6
    icon of address Montague Place, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-01 ~ 2005-02-09
    IIF 23 - Director → ME
    icon of calendar 1995-09-01 ~ 2005-01-20
    IIF 24 - Secretary → ME
  • 7
    icon of address 57-59 High Street, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -902,801 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2002-04-25 ~ 2014-07-15
    IIF 1 - Director → ME
    icon of calendar 2002-04-25 ~ 2014-07-15
    IIF 28 - Secretary → ME
  • 8
    icon of address 1a Rattys Lane, Hoddesdon, 1a Rattys Lane, Hoddesdon, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,723,957 GBP2024-12-31
    Officer
    icon of calendar 2014-03-24 ~ 2015-02-27
    IIF 5 - Director → ME
  • 9
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -14,896 GBP2019-12-01 ~ 2020-11-30
    Officer
    icon of calendar 2018-11-27 ~ 2019-05-24
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ 2019-01-23
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 10
    H A MANAGEMENT LIMITED - 2012-09-07
    icon of address 1st Floor 87-89 High Street, Hoddesdon, Herts
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    174 GBP2024-09-30
    Officer
    icon of calendar 2009-09-07 ~ 2019-05-31
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-31
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -577,700 GBP2019-11-30
    Officer
    icon of calendar 2015-11-12 ~ 2017-02-13
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-13
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 12
    HS1 CAPITAL LTD - 2017-06-26
    Q6 LTD - 2017-05-26
    icon of address Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2016-05-11 ~ 2016-08-10
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-05-11 ~ 2016-08-17
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 1st Floor 87/89 High Street, Hoddesdon, Hertfordshire
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -78,169 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2014-06-16 ~ 2019-08-07
    IIF 6 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.