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, Robin

    Related profiles found in government register
  • Wright, Robin
    British company director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridgehouse Mill, Haworth, West Yorkshire, BD22 8PA

      IIF 1
  • Wright, David
    British advisor born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Beckenham Road, West Wickham, Kent, BR4 0QS

      IIF 2 IIF 3
  • Wright, David
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
  • Wright, David
    born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Beckenham Road, West Wickham, BR4 0QS

      IIF 7
  • Wright, David
    British banker born in June 1960

    Registered addresses and corresponding companies
    • icon of address 32 Middlegate Court, Cowbridge, South Glamorgan, CF7 7EF

      IIF 8 IIF 9
  • Wright, David
    British chief operating officer born in June 1960

    Registered addresses and corresponding companies
    • icon of address One, Whittington Avenue, London, EC3V 1LE

      IIF 10
  • Wright, David
    British director born in June 1960

    Registered addresses and corresponding companies
    • icon of address 16 Milton Manor Drive, Little Milton, Oxon, OX44 7PT

      IIF 11
  • Mr David Wright
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burnhill Business Centre, Provident House, Burrell Row, Beckenham, Kent, BR3 1AT

      IIF 12
    • icon of address Waterloo Industrial Estate, Pembroke Dock, Pembroke, Pembrokeshire, SA72 4RR

      IIF 13
    • icon of address Waterloo Industrial Estate, Waterloo, Pembroke Dock, Dyfed, SA72 4RR

      IIF 14
    • icon of address 59, Beckenham Road, West Wickham, Kent, BR4 0QS, England

      IIF 15
  • Wright, David
    British

    Registered addresses and corresponding companies
  • Wright, David
    British advisor

    Registered addresses and corresponding companies
    • icon of address 59 Beckenham Road, West Wickham, Kent, BR4 0QS

      IIF 20 IIF 21
  • Wright, David Robin
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Wyedean Weaving Co Ltd, Bridgehouse Mill, Haworth, BD22 8PA, England

      IIF 22
  • Mr David Robin Wright
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridgehouse Mill, Bridgehouse Lane, Haworth, West Yorkshire, BD22 8PA, United Kingdom

      IIF 23
  • Wright, David Robin Alexander
    British company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridgehouse Mill, Bridgehouse Lane, Haworth, Keighley, West Yorkshire, BD22 8PA, United Kingdom

      IIF 24
    • icon of address Ostlerhouse, Hebden Road, Oxenhope, Keighley, BD22 9TD

      IIF 25
  • Wright, David Robin Alexander
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridgehouse Mill, Bridgehouse Lane, Haworth, Keighley, BD22 8PA, United Kingdom

      IIF 26 IIF 27
  • Wright, David Robin Alexander
    British textile company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ascentis Accountants, Wells Road Business Centre, Wells Road, Ilkley, LS29 9JB, England

      IIF 28
  • Mr David Robin Alexander Wright
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ascentis Accountants, Wells Road Business Centre, Wells Road, Ilkley, LS29 9JB, England

      IIF 29
    • icon of address Bridgehouse Mill, Bridgehouse Lane, Haworth, Keighley, BD22 8PA, United Kingdom

      IIF 30 IIF 31
    • icon of address Bridgehouse Mill, Haworth, Yorks, BD22 8PA

      IIF 32
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 59 Beckenham Road, West Wickham, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-08 ~ now
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ now
    IIF 15 - Right to appoint or remove membersOE
    IIF 15 - Right to surplus assets - 75% or moreOE
    IIF 15 - Has significant influence or controlOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 2
    DIREDEX LIMITED - 2009-08-27
    icon of address Waterloo Industrial Estate, Pembroke Dock, Pembroke, Pembrokeshire
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -0 GBP2024-02-01 ~ 2025-01-31
    Officer
    icon of calendar 2009-05-20 ~ now
    IIF 6 - Director → ME
    icon of calendar 2009-10-07 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address The Wyedean Weaving Co Ltd, Bridgehouse Mill, Haworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2018-05-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ now
    IIF 23 - Has significant influence or controlOE
  • 4
    icon of address Bridgehouse Mill, Haworth, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-10-30 ~ dissolved
    IIF 1 - Director → ME
  • 5
    icon of address Bridgehouse Mill Bridgehouse Lane, Haworth, Keighley, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2014-11-06 ~ now
    IIF 24 - Director → ME
  • 6
    icon of address Bridgehouse Mill Bridgehouse Lane, Haworth, Keighley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -101,456 GBP2024-05-31
    Officer
    icon of calendar 2022-12-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address C/o Ascentis Accountants Wells Road Business Centre, Wells Road, Ilkley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Burnhill Business Centre Provident House, Burrell Row, Beckenham, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    296,657 GBP2018-07-31
    Officer
    icon of calendar 2006-11-06 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2006-11-06 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 9
    icon of address Burnhill Business Centre, Provident House Burrell Row, Beckenham, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,005 GBP2018-07-31
    Officer
    icon of calendar 2006-09-29 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2006-09-29 ~ dissolved
    IIF 21 - Secretary → ME
  • 10
    QUOTEPLAN LIMITED - 1986-04-28
    JENKINS & DAVIES (MECHANICAL ENGINEERING) LIMITED - 1986-07-01
    TECHNO ENGINEERING PLC - 2009-09-30
    icon of address Waterloo Industrial Estate, Waterloo, Pembroke Dock, Dyfed
    Active Corporate (1 parent)
    Equity (Company account)
    9,000 GBP2025-01-31
    Officer
    icon of calendar 2009-10-07 ~ now
    IIF 4 - Director → ME
    icon of calendar 2009-10-07 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Has significant influence or controlOE
  • 11
    TECHNO MANAGEMENT HOLDINGS PLC - 2009-09-30
    ADVICESTONE PLC - 2002-05-14
    icon of address Waterloo Industrial Estate, Pembroke Dock, Pembrokeshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2009-10-07 ~ now
    IIF 5 - Director → ME
    icon of calendar 2009-10-07 ~ now
    IIF 17 - Secretary → ME
  • 12
    icon of address Bridgehouse Mill Bridgehouse Lane, Haworth, Keighley, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 13
    icon of address Bridgehouse Mill, Haworth, Yorks
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar ~ now
    IIF 25 - Director → ME
Ceased 5
  • 1
    icon of address C/o Lucy Ireland, 16 Milton Manor Drive, Little Milton, Oxford, Oxfordshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -2,458 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar ~ 1999-02-24
    IIF 11 - Director → ME
  • 2
    PIRES INVESTMENTS PLC - 2023-12-04
    ANGLO-WELSH GROUP PUBLIC LIMITED COMPANY - 2002-06-05
    BART NINETY SIX LIMITED - 1996-02-21
    AWG SERVICES PLC - 2003-12-01
    OAK HOLDINGS PLC - 2012-04-18
    icon of address 9th Floor 107 Cheapside, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-10-12 ~ 1996-03-22
    IIF 8 - Director → ME
  • 3
    icon of address 5th Floor 3 Moorgate Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    27,611,678 GBP2024-12-31
    Officer
    icon of calendar 2005-09-15 ~ 2006-04-26
    IIF 10 - Director → ME
    icon of calendar 2004-05-05 ~ 2006-04-26
    IIF 18 - Secretary → ME
  • 4
    icon of address Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1993-10-06 ~ 1996-03-29
    IIF 9 - Director → ME
  • 5
    icon of address Bridgehouse Mill, Haworth, Yorks
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-26
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust 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 16 October 2025 and licensed under the Open Government Licence v3.0.