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, Christopher Norman

    Related profiles found in government register
  • Wright, Christopher Norman
    British born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 1
  • Wright, Christopher
    British born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keeper's Barn, Ridge Lane, Silsden, Keighley, West Yorkshire, BD20 9JD, England

      IIF 2
    • icon of address Hollins Hill Depot, Otley Road, Baildon, Shipley, BD17 7QB, England

      IIF 3
  • Wright, Christopher Norman
    British chairman born in September 1944

    Registered addresses and corresponding companies
  • Wright, Christopher Norman
    British chairman - chrysalis group born in September 1944

    Registered addresses and corresponding companies
    • icon of address 17 York House, York House Place, London, W8 4EY

      IIF 10
  • Wright, Christopher Norman
    British co chairman born in September 1944

    Registered addresses and corresponding companies
    • icon of address 19c Sheffield Terrace, London, W8 7NQ

      IIF 11
  • Wright, Christopher Norman
    British company chairman born in September 1944

    Registered addresses and corresponding companies
    • icon of address 19c Sheffield Terrace, London, W8 7NQ

      IIF 12
    • icon of address Archway Studio, 30a Holland Park Road, London, W14 8LZ

      IIF 13
  • Wright, Christopher Norman
    British company director born in September 1944

    Registered addresses and corresponding companies
    • icon of address 17 York House, York House Place, London, W8 4EY

      IIF 14
    • icon of address 19c Sheffield Terrace, London, W8 7NQ

      IIF 15
  • Wright, Christopher Norman
    born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Suite, 181b Kensington High Street, London, W8 6SH, United Kingdom

      IIF 16
  • Wright, Christopher Norman
    British born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 181b Kensington High Street, London, W8 6SH, United Kingdom

      IIF 17
    • icon of address 1st Floor Suite, 181b Kensington High Street, London, W8 6SH

      IIF 18
    • icon of address First Floor Suite, 181b Kensington High Street, London, W8 6SH, United Kingdom

      IIF 19 IIF 20
    • icon of address Flat 2 87 Holland Park, London, W11 3RZ

      IIF 21
    • icon of address Unit 2, Victoria House, 1 Leonard Circus, 64 Paul Street, London, EC2A 4DQ, England

      IIF 22
  • Wright, Christopher Norman
    British chairman born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wright, Christopher Norman
    British company chairman born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charles House, 5 - 11 Regent Street, London, SW1Y 4LR, England

      IIF 35
    • icon of address Charles House 5-11, Regent Street, London, SW1Y 4LR, United Kingdom

      IIF 36 IIF 37
    • icon of address Flat 2 87 Holland Park, London, W11 3RZ

      IIF 38
  • Wright, Christopher Norman
    British company director born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2 87 Holland Park, London, W11 3RZ

      IIF 39 IIF 40
    • icon of address The Chrysalis Building, 13 Bramley Road, London, NW10 6SP, United Kingdom

      IIF 41
  • Wright, Christopher Norman
    British director born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Chapmans Park Industrial Estate, 378-388 High Road, Willesden, London, NW10 2DY, United Kingdom

      IIF 42
    • icon of address Units 2 & 3 Chapmans Park Industrial Estate 378, High Road, Willesden, London, NW10 2DY

      IIF 43
  • Wright, Christopher Norman
    British music consultant, bloodstock breeder born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Bramley Road, London, W10 6SP, Uk

      IIF 44
  • Mr Christopher Wright
    British born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keeper's Barn, Ridge Lane, Silsden, Keighley, West Yorkshire, BD20 9JD, England

      IIF 45 IIF 46
    • icon of address Hollins Hill Depot, Otley Road, Baildon, Shipley, BD17 7QB, England

      IIF 47
  • Wright, Christopher
    British contractor born in September 1944

    Registered addresses and corresponding companies
    • icon of address 7 Binswell Fold, Baildon, Shipley, West Yorkshire, BD17 5EP

      IIF 48
  • Wright, Christopher John
    British company director born in December 1946

    Registered addresses and corresponding companies
    • icon of address 6 The Oval, Chester Moor, Chester Le Street, County Durham, DH2 3RH

      IIF 49
  • Wright, Christopher John
    British managing director born in December 1946

    Registered addresses and corresponding companies
    • icon of address 15 Foxhills Covert, Whickham, Newcastle Upon Tyne, NE16 5TN

      IIF 50
  • Wright, Christopher
    British m d born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address East Wing, 10 Steeton Way, South Milford, West Yorkshire, LS25 5PD

      IIF 51
  • Wright, Christopher
    British none born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charles House 5-11, Regent Street, London, SW1Y 4LR, United Kingdom

      IIF 52
  • Wright, Christopher
    British uk born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charles House, 5-11 Regent Street, London, SW1Y 4LR, United Kingdom

      IIF 53
  • Wright, Christopher John
    British born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Ridley Mill Cottages, Stocksfield, Northumberland, NE43 7QT, United Kingdom

      IIF 54
  • Wright, Christopher Joseph
    British haulage operative born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Ripon Drive, Sleaford, Lincolnshire, NG34 8UF, England

      IIF 55
  • Mr Christopher Norman Wright
    British born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 181b Kensington High Street, London, W8 6SH, United Kingdom

      IIF 56
    • icon of address 1st Floor Suite, 181b Kensington High Street, London, W8 6SH

      IIF 57
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 58
    • icon of address First Floor Suite, 181b Kensington High Street, London, W8 6SH

      IIF 59
    • icon of address First Floor Suite, 181b Kensington High Street, London, W8 6SH, United Kingdom

      IIF 60 IIF 61
  • Wright, Christopher

    Registered addresses and corresponding companies
    • icon of address Keeper's Barn, Ridge Lane, Silsden, Keighley, West Yorkshire, BD20 9JD, England

      IIF 62
  • Mr Christopher John Wright
    British born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Locomotive Court, Prudhoe, Northumberland, NE42 5JJ, United Kingdom

      IIF 63
  • Mr Christopher Joseph Wright
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Ripon Drive, Sleaford, NG34 8UF, England

      IIF 64
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Westbourne Block Management, 9 Spring Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Officer
    icon of calendar 1999-05-20 ~ now
    IIF 21 - Director → ME
  • 2
    icon of address Charles House, 5-11 Regent Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2018-06-30
    Officer
    icon of calendar 2018-11-16 ~ dissolved
    IIF 37 - Director → ME
  • 3
    icon of address Charles House 5-11 Regent Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    740 GBP2020-06-30
    Officer
    icon of calendar 2017-07-07 ~ dissolved
    IIF 36 - Director → ME
  • 4
    icon of address Unit 2, Victoria House 1 Leonard Circus, 64 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,619 GBP2024-06-30
    Officer
    icon of calendar 2015-11-27 ~ now
    IIF 22 - Director → ME
  • 5
    icon of address Hollins Hill Depot, Centenary Road, Baildon
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    2,356,669 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 2 - Director → ME
    icon of calendar 2010-05-12 ~ now
    IIF 62 - Secretary → ME
  • 6
    icon of address Hollins Hill Depot Otley Road, Baildon, Shipley, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o James & Co Accountants Ltd Venture House, Endeavour Park, Boston, Lincs, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,671 GBP2023-01-31
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 8
    JESSOP AVENUE (NO 3) LIMITED - 2014-03-06
    icon of address 1st Floor Suite, 181b Kensington High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -65,380 GBP2025-02-28
    Officer
    icon of calendar 2014-03-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address First Floor Suite, 181b Kensington High Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-08-05 ~ now
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ now
    IIF 60 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    CHRIS WRIGHT CONTRACTS LIMITED - 1993-05-14
    LIRALINE LIMITED - 1981-12-31
    icon of address Mrs B Wright, 6 Ridley Mill Cottages, Stocksfield, Northumberland
    Active Corporate (2 parents)
    Equity (Company account)
    145,920 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    CHRYSALIS VISION LIMITED - 2014-03-06
    icon of address First Floor Suite, 181b Kensington High Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2013-10-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Bennett Jones Insolvency, 18-22 Lloyd Street, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2004-05-28 ~ now
    IIF 51 - Director → ME
  • 13
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 1st Floor Suite, 181b Kensington High Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -54,952 GBP2019-04-30
    Officer
    icon of calendar 2013-04-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 15
    icon of address First Floor Suite, 181b Kensington High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    759,541 GBP2024-08-31
    Officer
    icon of calendar 2019-08-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 36
  • 1
    HMCC LIMITED - 2013-09-20
    CROSSCO (720) LIMITED - 2003-03-19
    HUGH MACKAY CARPETS LIMITED - 2004-10-21
    icon of address C/o Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-02-28 ~ 2004-03-01
    IIF 49 - Director → ME
  • 2
    KIMVALE LIMITED - 1981-12-31
    icon of address Red Carpet 62 Grants Close, Mill Hill, London
    Active Corporate (3 parents)
    Equity (Company account)
    787,798 GBP2024-12-29
    Officer
    icon of calendar 1995-03-14 ~ 2000-07-21
    IIF 15 - Director → ME
  • 3
    icon of address Floors 1-3 20 Vauxhall Bridge Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1 GBP2024-12-31
    Officer
    icon of calendar ~ 2011-02-04
    IIF 28 - Director → ME
  • 4
    MISTLECREST LIMITED - 1991-03-01
    icon of address Albany House, Claremont Lane, Esher, Surrey
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 1993-12-31 ~ 2006-02-07
    IIF 34 - Director → ME
  • 5
    ARTS MEDIA LIMITED - 2016-07-05
    WHITFIELD STREET STUDIOS LIMITED - 2004-04-05
    icon of address Unit 2, Victoria House 1 Leonard Circus, 64 Paul Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    48,751 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2015-09-21 ~ 2019-06-05
    IIF 35 - Director → ME
  • 6
    CHRYSALIS GROUP LIMITED - 2018-02-19
    MANAGEMENT AGENCY AND MUSIC PUBLIC LIMITED COMPANY - 1985-07-10
    icon of address Floors 1-3 20 Vauxhall Bridge Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2011-02-04
    IIF 24 - Director → ME
  • 7
    icon of address Hollins Hill Depot, Centenary Road, Baildon
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    2,356,669 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-08-30 ~ 2024-10-11
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 8
    SUTCLIFFE (PANDA PLANT SALES) LIMITED - 2001-01-05
    icon of address Baildon Bridge Depot, Dockfield Road, Shipley, West Yorkshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,740,135 GBP2024-12-31
    Officer
    icon of calendar 2001-01-24 ~ 2005-10-04
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-06-18 ~ 2024-10-11
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 9
    icon of address Cawley House, 149 - 155 Canal Street, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    558,635 GBP2024-12-31
    Officer
    icon of calendar ~ 2011-08-12
    IIF 25 - Director → ME
  • 10
    CHRYSALIS GROUP LIMITED (THE) - 1985-01-10
    icon of address Floors 1-3 20 Vauxhall Bridge Road, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar ~ 2011-02-04
    IIF 23 - Director → ME
  • 11
    DENCHSUN LIMITED - 1985-01-10
    CHRYSALIS GROUP LIMITED - 1985-07-10
    icon of address 8th Floor 5 Merchant Square, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ 2011-02-04
    IIF 29 - Director → ME
  • 12
    SPICESPEAR PUBLIC LIMITED COMPANY - 2007-09-28
    CHRYSALIS PLC - 2011-02-04
    icon of address Davenport Lyons, 30 Old Burlingt On Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-12-04 ~ 2011-02-04
    IIF 32 - Director → ME
  • 13
    icon of address Floors 1-3 20 Vauxhall Bridge Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 2011-02-04
    IIF 31 - Director → ME
  • 14
    icon of address Victoria House 1 Leonard Circus, 64 Paul Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    11,531 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2016-06-27 ~ 2019-06-05
    IIF 52 - Director → ME
    icon of calendar ~ 1993-03-01
    IIF 8 - Director → ME
  • 15
    TODD-AO UK LTD - 2003-01-10
    AIRTV FACILITIES LIMITED - 1992-02-14
    CHRYSALIS TELEVISION FACILITIES LIMITED - 1995-03-28
    AIR TELEVISION FACILITIES LIMITED - 1986-12-19
    ASCENT MEDIA GROUP LIMITED - 2011-01-05
    RESEARCH RECORDINGS LIMITED - 1986-04-17
    CHRYSALIS/TODD-AO EUROPE LIMITED - 1997-03-04
    icon of address Deluxe House Unit 32, Segro Perivale Park, Horsenden Lane South, Perivale, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1993-05-12 ~ 1995-03-16
    IIF 9 - Director → ME
  • 16
    DIGITAL RIGHTS GROUP LIMITED - 2020-02-28
    NENT STUDIOS UK LTD - 2021-06-11
    PORTMAN TELEVISION DISTRIBUTION GROUP LIMITED - 2006-12-01
    icon of address Berkshire House, 168-173 High Holborn, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-01-09 ~ 2013-06-12
    IIF 40 - Director → ME
  • 17
    CARRANCE LIMITED - 1977-12-31
    icon of address Unit 2, Victoria House 1 Leonard Circus, 64 Paul Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar ~ 1993-03-01
    IIF 4 - Director → ME
    icon of calendar 2016-06-27 ~ 2019-06-05
    IIF 53 - Director → ME
  • 18
    icon of address County Gate, County Way, Trowbridge, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    400 GBP2024-12-31
    Officer
    icon of calendar ~ 1995-06-22
    IIF 6 - Director → ME
  • 19
    I F P I (SECRETARIAT) LIMITED - 1980-12-31
    icon of address 3rd Floor 7 Air Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1995-06-16
    IIF 14 - Director → ME
  • 20
    THE FLOORING GALLERY LIMITED - 1996-05-20
    icon of address Arcon House, Sunderland Road, Gateshead, Tyne & Wear
    Active Corporate (2 parents)
    Equity (Company account)
    602,504 GBP2024-03-31
    Officer
    icon of calendar 1991-11-13 ~ 1999-04-01
    IIF 50 - Director → ME
  • 21
    LASGO EXPORTS LIMITED - 2001-12-28
    PETERS RECORDS (EXPORTS) LIMITED - 1983-03-15
    icon of address 1 Whittle Drive, Eastbourne, East Sussex, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-16 ~ 2013-07-31
    IIF 43 - Director → ME
  • 22
    icon of address 1 Whittle Drive, Willingdon Drove, Eastbourne, East Sussex
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-03-09 ~ 2013-07-31
    IIF 42 - Director → ME
  • 23
    THOROUGHBRED OWNER AND BREEDER LIMITED - 2019-09-10
    icon of address 12 Forbury Road, Reading, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    221,115 GBP2024-03-31
    Officer
    icon of calendar 2011-11-01 ~ 2015-09-28
    IIF 44 - Director → ME
  • 24
    AIR STUDIOS LIMITED - 1993-01-29
    icon of address Floors 1-3 20 Vauxhall Bridge Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar ~ 2011-02-04
    IIF 26 - Director → ME
  • 25
    icon of address 1 Upper James Street, London
    Active Corporate (18 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1995-03-09
    IIF 7 - Director → ME
  • 26
    WELLMONEY LIMITED - 2001-09-25
    icon of address 1 More London Place, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    59,380 GBP2023-12-31
    Officer
    icon of calendar 2004-10-25 ~ 2007-01-09
    IIF 39 - Director → ME
  • 27
    SPEED 6078 LIMITED - 1995-10-06
    ENGLISH FIRST DIVISION RUGBY LIMITED - 2001-05-22
    icon of address Thomas House, 84 Eccleston Square, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -267,885 GBP2024-06-30
    Officer
    icon of calendar 2001-11-21 ~ 2004-09-30
    IIF 38 - Director → ME
  • 28
    QPR HOLDINGS PLC - 2004-09-22
    LOFTUS ROAD PLC - 2003-05-16
    MALTRENT PLC - 1996-07-03
    icon of address Matrade Loftus Road Stadium, South Africa Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1996-06-21 ~ 2002-05-17
    IIF 11 - Director → ME
  • 29
    icon of address Matrade Loftus Road Stadium, South Africa Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-08-05 ~ 2002-05-17
    IIF 13 - Director → ME
  • 30
    WRIGHT RECORDS LIMITED - 1993-05-19
    icon of address Floors 1-3 20 Vauxhall Bridge Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-05-11 ~ 2011-02-04
    IIF 30 - Director → ME
  • 31
    DREAMOFFICE LIMITED - 1992-05-18
    icon of address Davenport Lyons, 30 Old Burlington Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1992-07-29 ~ 2011-02-04
    IIF 33 - Director → ME
  • 32
    icon of address Stanstead House, 8 The Avenue, Newmarket, Suffolk
    Active Corporate (11 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2015-07-07
    IIF 41 - Director → ME
  • 33
    icon of address 1 Upper James Street, London
    Active Corporate (9 parents)
    Officer
    icon of calendar ~ 1991-03-20
    IIF 10 - Director → ME
  • 34
    LONDON WASPS HOLDINGS LIMITED - 2015-04-15
    icon of address Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-03-26 ~ 2008-12-01
    IIF 27 - Director → ME
  • 35
    ANGLEFRAME LIMITED - 1996-07-05
    icon of address Adams Park Hillbottom Road, Sands Industrial Estate, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-08-05 ~ 2008-12-01
    IIF 12 - Director → ME
  • 36
    MARCHLEAF LIMITED - 1990-05-30
    CHRYSALIS RECORDS INTERNATIONAL LIMITED - 2021-04-28
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1993-03-01
    IIF 5 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.