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, Nicholas Richard Wale

    Related profiles found in government register
  • Wright, Nicholas Richard Wale
    British company director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Badlingham Manor, Chippenham, Cambridgeshire, CB7 5QQ, United Kingdom

      IIF 1
    • icon of address Badlingham Manor, Badlingham Chippenham, Ely, Cambridgeshire, CB7 5QQ

      IIF 2
    • icon of address Badlingham Manor, Chippenham, Ely, Cambridgeshire, CB7 5QQ

      IIF 3 IIF 4 IIF 5
  • Wright, Nicholas Richard Wale
    British director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northwood House, 138 Bromham Road, Bedford, Bedfordshire, MK40 2QW, United Kingdom

      IIF 9
    • icon of address Salisbury House, Station Road, Cambridge, CB1 2LA

      IIF 10
    • icon of address Badlingham Manor, Chippenham, Ely, Cambs, CB7 5QQ, United Kingdom

      IIF 11
    • icon of address Si One, Parsons Green, St Ives, PE27 4AA, United Kingdom

      IIF 12 IIF 13
  • Wright, Nicholas Richard Wale
    British farmer born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salisbury House, Station Road, Cambridge, Cambridgeshire, CB1 2LA, United Kingdom

      IIF 14
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 15
    • icon of address Salisbury House, Station Road, Cambridge, CB1 2LA, United Kingdom

      IIF 16
  • Wright, Nicholas Richard Wale
    British none born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Drove Road Industrial Estate, Gamlingay, Sandy, Bedfordshire, SG19 2HX, England

      IIF 17
  • Wright, Nicholas Richard Wale
    born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 6 Burnsall Street, London, SW3 3ST, England

      IIF 18
    • icon of address 3, Alma Studios, 32 Stratford Road, Kensington, London, W8 6QF

      IIF 19
    • icon of address Alma Studios, 32 Stratford Road, London, W8 6QF

      IIF 20
  • Wright, Nicholas Richard Wale
    British company director

    Registered addresses and corresponding companies
    • icon of address Badlingham Manor, Chippenham, Cambridgeshire, CB7 5QQ, United Kingdom

      IIF 21
    • icon of address Badlingham Manor, Chippenham, Ely, Cambridgeshire, CB7 5QQ

      IIF 22 IIF 23 IIF 24
  • Mr Nicholas Richard Wale Wright
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salisbury House, Station Road, Cambridge, CB1 2LA, England

      IIF 25
    • icon of address Salisbury House, Station Road, Cambridge, CB1 2LA, United Kingdom

      IIF 26
    • icon of address Badlingham Manor, Badlingham Chippenham, Ely, Cambridgeshire, CB7 5QQ

      IIF 27
    • icon of address Badlingham Manor, Chippenham, Ely, Cambs, CB7 5QQ, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 31
    • icon of address Si One, Parsons Green, St Ives, PE27 4AA, United Kingdom

      IIF 32
    • icon of address 1, Cabot House, Compass Point Business Park, St. Ives, Cambridgeshire, PE27 5JL, England

      IIF 33
  • Wright, Nicholas Richard Wale

    Registered addresses and corresponding companies
    • icon of address Badlingham Manor, Badlingham, Chippenham, Ely, CB7 5QQ, England

      IIF 34
  • Wright, Nicholas Ricard Wale

    Registered addresses and corresponding companies
    • icon of address 1, Cabot House, Compass Point Business Park, St. Ives, Cambridgeshire, PE27 5JL, England

      IIF 35
  • Wale Wright, Nicholas Richard
    British company director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Badlingham Manor, Chippenham, Ely, Cambridgeshire, CB7 5QQ, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Badlingham Manor, Badlingham Chippenham, Ely, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    14,009,783 GBP2023-10-31
    Officer
    icon of calendar 2002-01-23 ~ now
    IIF 2 - Director → ME
    icon of calendar 2018-02-06 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Salisbury House, Station Road, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Wilbraham Temple Temple End, Great Wilbraham, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,442,210 GBP2024-06-30
    Officer
    icon of calendar 2017-01-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 5
    icon of address 3 Alma Studios, 32 Stratford Road, Kensington, London
    Dissolved Corporate (23 parents)
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 19 - LLP Member → ME
  • 6
    icon of address C/o Banda Development Management Ltd, Alma Studios, 32 Stratford Road, London
    Dissolved Corporate (16 parents)
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 7
    icon of address 2nd Floor 6 Burnsall Street, London, England
    Active Corporate (20 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-29 ~ now
    IIF 18 - LLP Designated Member → ME
  • 8
    PIGEON INVESTMENTS LIMITED - 2008-03-05
    M&R 1056 LIMITED - 2007-12-17
    icon of address Salisbury House, Station Road, Cambridge
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-04-06 ~ now
    IIF 10 - Director → ME
  • 9
    SB2013 LTD - 2014-07-31
    icon of address Salisbury House, Station Road, Cambridge
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-08-08 ~ now
    IIF 16 - Director → ME
  • 10
    icon of address Salisbury House, Station Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Unit 8 Drove Road Industrial Estate, Gamlingay, Sandy, Bedfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    1,749,192 GBP2024-09-30
    Officer
    icon of calendar 2011-09-22 ~ now
    IIF 17 - Director → ME
  • 12
    icon of address 1 Cabot House, Compass Point Business Park, St. Ives, Cambridgeshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -299 GBP2023-12-30
    Officer
    icon of calendar 2021-12-16 ~ now
    IIF 13 - Director → ME
    icon of calendar 2022-03-14 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-16 ~ now
    IIF 33 - Has significant influence or controlOE
  • 13
    SAY NO TO SUNNICA ACTION GROUP LTD - 2021-12-14
    icon of address Si One, Parsons Green, St Ives, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 14
    ELECTRORIGHT LIMITED - 1980-12-31
    icon of address Badlingham Manor, Chippenham, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,234,167 GBP2024-06-30
    Officer
    icon of calendar 1992-02-14 ~ now
    IIF 1 - Director → ME
    icon of calendar 1992-02-14 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Has significant influence or controlOE
  • 15
    WRIGHTS HOLDINGS LIMITED - 2001-10-11
    icon of address Badlingham Manor, Chippenham, Ely, Cambridgeshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    6,303,608 GBP2024-06-30
    Officer
    icon of calendar 2001-09-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Has significant influence or controlOE
Ceased 9
  • 1
    MANTLES (CAMBRIDGE) LIMITED - 1988-11-03
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-02-14 ~ 2005-10-11
    IIF 23 - Secretary → ME
  • 2
    icon of address Wilbraham Temple, Great Wilbraham, Cambridge
    Active Corporate (2 parents)
    Equity (Company account)
    2,704,044 GBP2024-09-30
    Officer
    icon of calendar 2002-01-23 ~ 2008-01-15
    IIF 6 - Director → ME
  • 3
    icon of address Stowbridge Farm, Green End, Stretham, Ely, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,883,479 GBP2024-03-31
    Officer
    icon of calendar 2008-02-27 ~ 2012-04-26
    IIF 36 - Director → ME
  • 4
    icon of address Inquesta Corporate Recovery & Insolvency, St John's Terrace 11-15 New Road, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-13 ~ 2013-11-18
    IIF 9 - Director → ME
  • 5
    icon of address 100 St. James Road, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-22 ~ 2009-06-18
    IIF 7 - Director → ME
  • 6
    NEWMARKET RACECOURSES - 2010-07-29
    NEWMARKET RACECOURSES TRUST - 2010-07-29
    icon of address Westfield House, The Links, Newmarket, Suffolk
    Active Corporate (4 parents)
    Equity (Company account)
    -2,391,304 GBP2023-12-31
    Officer
    icon of calendar 2005-10-01 ~ 2012-10-08
    IIF 8 - Director → ME
  • 7
    M&R 1065 LIMITED - 2008-06-16
    icon of address Peters Elworthy & Moore, Station Road, Cambridge
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-25 ~ 2010-09-23
    IIF 5 - Director → ME
  • 8
    ARCHGLIDE LIMITED - 1998-06-08
    icon of address Chamberlain & Co, Resolution House, Mill Hill, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-08 ~ 2004-06-30
    IIF 3 - Director → ME
    icon of calendar 1998-05-08 ~ 2004-06-30
    IIF 22 - Secretary → ME
  • 9
    WRIGHTS HOLDINGS LIMITED - 2001-10-11
    icon of address Badlingham Manor, Chippenham, Ely, Cambridgeshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    6,303,608 GBP2024-06-30
    Officer
    icon of calendar 2001-09-10 ~ 2006-09-12
    IIF 24 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.