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

Mr James Wright

    Related profiles found in government register
  • Mr James Wright
    British born in July 2017

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 9, Richmond Manor, Tandragee, Craigavon, BT62 2NQ, Northern Ireland

      IIF 1
  • Mr James Wright
    British born in March 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 52 Cortynan Road, Tynan, BT60 4QZ

      IIF 2
    • 2, Kennedies Road, Killylea, Armagh, BT60 4NQ, Northern Ireland

      IIF 3 IIF 4 IIF 5
    • 9, Richmond Manor, Tandragee, Craigavon, BT62 2NQ, Northern Ireland

      IIF 6
    • Long Ash Lane, Nr Frampton, Dorchester, Dorset, DT2 9NW

      IIF 7
    • Long Ash Lane, Nr Frampton, Dorchester, Dorset, DT2 9NW, United Kingdom

      IIF 8
    • 50 Campsie Road, Omagh, Co. Tyrone, BT79 0AG, United Kingdom

      IIF 9
  • Wright, Jim
    British born in March 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 2, Kennedies Road, Killylea, Armagh, BT60 4NQ, Northern Ireland

      IIF 10
    • 9, Richmond Manor, Tandragee, Craigavon, BT62 2NQ, Northern Ireland

      IIF 11
    • Long Ash Lane, Frampton, Dorchester, DT2 9NW, England

      IIF 12
  • Wright, James
    British born in March 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 2, Kennedies Road, Killylea, Armagh, BT60 4NQ, Northern Ireland

      IIF 13 IIF 14
    • Dean Swift Building, Armagh Business Park, 50 Hamiltonsbawn Road, Armagh, BT60 1DL, United Kingdom

      IIF 15 IIF 16
    • 9 Richmond Manor, Richmond Manor, Tandragee, Craigavon, BT62 2NQ, Northern Ireland

      IIF 17
    • Long Ash Lane, Nr Frampton, Dorchester, Dorset, DT2 9NW

      IIF 18
    • Long Ash Lane, Nr Frampton, Dorchester, Dorset, DT2 9NW, England

      IIF 19
    • Long Ash Lane, Nr Frampton, Dorchester, Dorset, DT2 9NW, United Kingdom

      IIF 20
    • 50 Campsie Road, Omagh, Co. Tyrone, BT79 0AG, United Kingdom

      IIF 21
    • 52, Cortynan Road, Tynan, Co. Armagh, BT60 4QZ

      IIF 22
  • Wright, Jim, Mr.
    British born in March 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 52 Cortynan, Cortynan Road, Tynan, Armagh, BT60 4QZ, Northern Ireland

      IIF 23
    • 52 Cortynan Rd, Tynan, Co Armagh, BT60 4QZ

      IIF 24
  • Mr. Jim Wright
    Irish born in March 1971

    Resident in Ireland

    Registered addresses and corresponding companies
    • 52 Cortynan, Cortynan Road, Tynan, Armagh, BT60 4QZ, Northern Ireland

      IIF 25
  • Wright, James
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
  • Wright, James
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2 Pavilion Court 600 Pavilion, Drive, Northampton, NN4 7SL

      IIF 29
  • Wright, Jim
    British pig farmer born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Tonnagh Road, Killylea, Co. Armagh, BT60 4PZ, United Kingdom

      IIF 30
  • Wright, James
    British pig farmer born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Tonnagh Road, Tonnagh, Armagh, BT60 4PZ

      IIF 31
  • Wright, James
    British

    Registered addresses and corresponding companies
    • 2, Kennedies Road, Killylea, Armagh, BT60 4NQ, Northern Ireland

      IIF 32
  • Wright, James

    Registered addresses and corresponding companies
    • 35 Tonnagh Road, Tonnagh, BT60 4PZ

      IIF 33
  • Wright, Jim

    Registered addresses and corresponding companies
    • 9, Richmond Manor, Tandragee, Craigavon, BT62 2NQ, Northern Ireland

      IIF 34
child relation
Offspring entities and appointments
Active 19
  • 1
    50 Campsie Road, Omagh, Co. Tyrone, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    2021-05-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2021-05-05 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    NEW INN PIG FARMS (N.I.) LIMITED - 2003-07-21
    BANCRAN LIMITED - 1991-11-18
    2 Kennedies Road, Killylea, Armagh, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    3,228,402 GBP2020-12-31
    Officer
    2023-12-20 ~ now
    IIF 10 - Director → ME
  • 3
    Long Ash Lane, Nr Frampton, Dorchester, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    265,020 GBP2024-03-31
    Officer
    2024-08-16 ~ now
    IIF 19 - Director → ME
  • 4
    CLG HOLDINGS LIMITED - 2014-09-30
    Conica, Jessop Way, Newark, Nottinghamshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,613,491 GBP2024-12-31
    Officer
    2021-05-27 ~ now
    IIF 28 - Director → ME
  • 5
    CHARLES LAWRENCE INTERNATIONAL LIMITED - 2015-01-05
    CHARLES LAWRENCE RECYCLING LIMITED - 2002-12-30 04625605
    EUROPA RECLAIM LIMITED - 1996-01-10 03135779
    SIGNMATE LIMITED - 1990-11-29
    Conica, Jessop Way, Newark, Nottinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    4,868,746 GBP2024-12-31
    Officer
    2018-02-22 ~ now
    IIF 26 - Director → ME
  • 6
    Long Ash Lane, Nr Frampton, Dorchester, Dorset
    Active Corporate (4 parents)
    Officer
    2011-09-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-07-04 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    2 Kennedies Road, Killylea, Armagh, Northern Ireland
    Active Corporate (3 parents, 8 offsprings)
    Officer
    2018-07-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-07-19 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Long Ash Lane, Frampton, Dorchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -54,103 GBP2018-12-31
    Officer
    2023-12-20 ~ now
    IIF 12 - Director → ME
  • 9
    2 Kennedies Road, Killylea, Armagh, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    5,386,850 GBP2022-09-30
    Officer
    2016-06-21 ~ now
    IIF 16 - Director → ME
  • 10
    2 Kennedies Road, Killylea, Armagh, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2005-06-08 ~ now
    IIF 14 - Director → ME
    2005-06-08 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2017-07-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    9 Richmond Manor, Tandragee, Craigavon, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -470,027 GBP2025-03-31
    Officer
    2025-06-02 ~ now
    IIF 11 - Director → ME
    2025-06-02 ~ now
    IIF 34 - Secretary → ME
  • 12
    GREENGAS RENEWABLES LTD - 2017-07-05
    2 Kennedies Road, Killylea, Armagh, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    112,130 GBP2022-09-30
    Officer
    2016-06-21 ~ now
    IIF 15 - Director → ME
  • 13
    52 Cortynan Road, Tynan
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,799 GBP2020-03-31
    Officer
    2007-06-05 ~ dissolved
    IIF 31 - Director → ME
    2007-06-05 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    50 Campsie Road, Omagh
    Active Corporate (9 parents)
    Equity (Company account)
    -209,392 GBP2024-08-31
    Officer
    2013-09-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Right to appoint or remove directorsOE
  • 15
    Hmt Consultancy, 658 Gransha Road, Bangor, County Down
    Active Corporate (14 parents)
    Officer
    2007-10-09 ~ now
    IIF 24 - Director → ME
  • 16
    GRASSHOPPER SURFACES LIMITED - 2007-05-15
    CHARLES LAWRENCE GROUP PLC - 2000-08-30 04021286, 04054717, 00932266
    CHARLES LAWRENCE SURFACES PLC - 1997-08-14 00932266
    Conica, Jessop Way, Newark, Nottinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,450,063 GBP2024-12-31
    Officer
    2021-05-27 ~ now
    IIF 27 - Director → ME
  • 17
    PMSJ LTD
    - now
    TONNAGH FARMS LIMITED - 2017-07-06
    9 Richmond Manor, Tandragee, Craigavon, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,266,456 GBP2024-03-31
    Officer
    2011-09-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-07-04 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 18
    CORTYNAN FARMS LIMITED - 2011-09-15
    52 Cortynan Road, Tynan, Co. Armagh
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2011-09-15 ~ now
    IIF 22 - Director → ME
  • 19
    Long Ash Lane, Nr Frampton, Dorchester, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,192 GBP2019-09-30
    Officer
    2017-06-12 ~ now
    IIF 20 - Director → ME
Ceased 4
  • 1
    DEGAFLOOR PARTNERSHIP LIMITED - 2001-05-11
    Crusader House High Street, Maxey, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    534,371 GBP2024-12-31
    Officer
    2004-04-01 ~ 2017-12-22
    IIF 29 - Director → ME
  • 2
    GREENGAS RENEWABLES LTD - 2017-07-05
    2 Kennedies Road, Killylea, Armagh, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    112,130 GBP2022-09-30
    Person with significant control
    2017-07-04 ~ 2025-02-06
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    JMW FARMS BIOENERGY LIMITED - 2017-07-27
    52 Cortynan Road, Tynan, Co. Armagh
    Active Corporate (2 parents)
    Equity (Company account)
    2,216,668 GBP2024-03-31
    Officer
    2011-06-28 ~ 2017-07-04
    IIF 30 - Director → ME
  • 4
    Long Ash Lane, Nr Frampton, Dorchester, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,192 GBP2019-09-30
    Person with significant control
    2017-06-12 ~ 2025-02-06
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.