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, Jonathan

    Related profiles found in government register
  • Wright, Jonathan
    British managing director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kirkdale House, Armytage Road, Brighouse, West Yorkshire, HD6 1QF

      IIF 1
    • icon of address Colchester Machine Tool Solutions, Lowfields Way, Lowfields Business Park, Elland, West Yorkshire, HX5 9DA, England

      IIF 2
    • icon of address Lowfields Business Park, Lowfields Way, Lowfields Business Park, Elland, HX5 9DA, England

      IIF 3 IIF 4 IIF 5
  • Wright, Jonathan
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ord, Kingston Road, Lewes, BN7 3NB, England

      IIF 6
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, United Kingdom

      IIF 7
  • Wright, Jonathan
    British none born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1RL

      IIF 8
  • Wright, Jonathan
    British video production born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Heath Grove, Soothill, Batley, West Yorkshire, WF17 6RE

      IIF 9
  • Wright, Jonathan
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, The Avenue, Parklands, Blaydon On Tyne, Tyne And Wear, NE21 5NE, United Kingdom

      IIF 10
  • Wright, Jonathan
    British co director

    Registered addresses and corresponding companies
    • icon of address 6 South Avenue, Queens Park, Brighton, East Sussex, BN2 2BP

      IIF 11
  • Mr Jonathan Wright
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kirkdale House, Armytage Road, Brighouse, West Yorkshire, HD6 1QF

      IIF 12
  • Wright, Jonathan
    British builder born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wright, Jonathan
    British company director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, South Avenue, Queens Park, Brighton, East Sussex, BN2 0BP, United Kingdom

      IIF 18
  • Wright, Jonathan
    British director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a, Orange Row, Brighton, BN1 1UQ, England

      IIF 19
  • Wright, Jonathan
    British property developer born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 South Avenue, Queens Park, Brighton, East Sussex, BN2 2BP

      IIF 20
  • Mr Jonathan Wright
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR

      IIF 21
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1RL, England

      IIF 22
  • Mr Jonathan Wright
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, The Avenue, Parklands, Blaydon On Tyne, Tyne And Wear, NE21 5NE

      IIF 23
  • Mr Jonathan Wright
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a, Orange Row, Brighton, BN1 1UQ, England

      IIF 24
  • Mr Jonathan Wright
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a, Orange Row, Brighton, BN1 1UQ, England

      IIF 25
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 15
  • 1
    CASTLEGATE 384 LIMITED - 2005-12-07
    icon of address Hunsworth House Hunsworth Lane, Whitehall Road West, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-01 ~ dissolved
    IIF 9 - Director → ME
  • 2
    PACIFIC SHELF 1794 LIMITED - 2014-10-17
    icon of address Lowfields Business Park Lowfields Way, Lowfields Business Park, Elland, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-04-08 ~ now
    IIF 3 - Director → ME
  • 3
    600 UK LIMITED - 2022-09-29
    600 LATHES LIMITED - 1995-04-01
    600 UK LIMITED - 1994-04-25
    600 LATHES LIMITED - 1994-03-31
    T.S.HARRISON & SONS LIMITED - 1992-02-03
    icon of address Colchester Machine Tool Solutions Lowfields Way, Lowfields Business Park, Elland, West Yorkshire, England
    Active Corporate (4 parents, 58 offsprings)
    Equity (Company account)
    11,016,294 GBP2023-12-31
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 2 - Director → ME
  • 4
    INTEGRA PROPERTY HOLDINGS LIMITED - 2008-10-03
    JOINDOME LIMITED - 2002-10-22
    icon of address Amelia House, Crescent Road, Worthing, West Sussex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,074,543 GBP2024-10-31
    Officer
    icon of calendar 2002-06-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-05-21 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    THE HARTLEY SSAS 1555 LTD - 2023-12-27
    icon of address Amelia House, Crescent Road, Worthing, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 6
    INTEGRA PROPERTY INVESTMENTS LIMITED - 2008-10-03
    INTEGRA (BRIGHTON) LIMITED - 1996-09-16
    icon of address Amelia House, Crescent Road, Worthing, West Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    5,108,926 GBP2024-10-31
    Officer
    icon of calendar 1993-06-22 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    136,636 GBP2024-11-30
    Officer
    icon of calendar 2017-11-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    INTEGRA PROPERTY INVESTMENTS LIMITED - 1996-09-16
    icon of address 4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ dissolved
    IIF 15 - Director → ME
  • 9
    PACIFIC SHELF 1791 LIMITED - 2014-10-17
    icon of address Lowfields Business Park Lowfields Way, Lowfields Business Park, Elland, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-04-08 ~ now
    IIF 5 - Director → ME
  • 10
    icon of address Ord, Kingston Road, Lewes, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    900 GBP2025-05-31
    Officer
    icon of calendar 2021-05-17 ~ now
    IIF 6 - Director → ME
  • 11
    PACIFIC SHELF 1799 LIMITED - 2014-10-17
    icon of address Colchester Machine Tool Solutions Ltd Lowfields Way, Lowfields Business Park, Elland, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-04-08 ~ now
    IIF 4 - Director → ME
  • 12
    TALBOT TERRACE DEVELOPMENT LTD - 2024-10-01
    icon of address Ord, Kingston Road, Lewes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,591 GBP2024-09-30
    Officer
    icon of calendar 2020-09-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Carlton House 28/29 Carlton Terrace, Portslade, Brighton
    Active Corporate (2 parents)
    Equity (Company account)
    25 GBP2024-06-30
    Officer
    icon of calendar 2008-03-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 24 - Has significant influence or controlOE
    IIF 24 - Has significant influence or control as a member of a firmOE
  • 14
    KIRKDALE INDUSTRIAL TRAINING SERVICES LIMITED - 2022-07-20
    KIRKLEES TRAINING ASSOCIATION LIMITED - 1991-08-16
    icon of address Kirkdale House, Armytage Road, Brighouse, West Yorkshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2020-09-11 ~ now
    IIF 1 - Director → ME
  • 15
    icon of address 16 The Avenue, Parklands, Blaydon On Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Has significant influence or controlOE
Ceased 5
  • 1
    icon of address 38 Sillwood Road, Brighton, East Sussex
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    893 GBP2024-08-31
    Officer
    icon of calendar 2001-06-30 ~ 2009-12-14
    IIF 16 - Director → ME
  • 2
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-25 ~ 2012-08-20
    IIF 18 - Director → ME
  • 3
    icon of address Europa House, Goldstone Villas, Hove Brighton Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-06-05 ~ 2001-09-21
    IIF 17 - Director → ME
  • 4
    icon of address Carlton House 28/29 Carlton Terrace, Portslade, Brighton
    Active Corporate (2 parents)
    Equity (Company account)
    25 GBP2024-06-30
    Officer
    icon of calendar 2008-03-10 ~ 2008-10-31
    IIF 11 - Secretary → ME
  • 5
    KIRKDALE INDUSTRIAL TRAINING SERVICES LIMITED - 2022-07-20
    KIRKLEES TRAINING ASSOCIATION LIMITED - 1991-08-16
    icon of address Kirkdale House, Armytage Road, Brighouse, West Yorkshire
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-08-18 ~ 2023-01-11
    IIF 12 - Has significant influence or control 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.