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, Paul Andrew

    Related profiles found in government register
  • Wright, Paul Andrew
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Blackiston Street, Fleetwood, Lancashire, FY7 6LF, United Kingdom

      IIF 1
  • Wright, Paul Scott
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 305, Stockport Road, Altrincham, Greater Manchester, WA15 7SP, United Kingdom

      IIF 2
  • Wright, Paul Charles
    British company director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Pagham Road, Bognor Regis, West Sussex, PO21 4NP

      IIF 3
    • 2, Pagham Road, Pagham, Bognor Regis, West Sussex, PO21 4NP, United Kingdom

      IIF 4
    • 2, Pagham Road, Pagham, Bognor Regis, West Sussex, PO214NP, England

      IIF 5
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 6
  • Wright, Paul Charles
    British property development born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Pagham Road, Bognor Regis, West Sussex, PO21 4NP

      IIF 7
  • Wright, Paul
    British director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 8
  • Wright, Paul
    British joiners born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Haughs Road, Huddersfield, West Yorkshire, HD3 4YX

      IIF 9
  • Wright, Paul
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Springhurst Close, Croydon, CR0 5AT, United Kingdom

      IIF 10
  • Wright, Paul
    British financial consultant born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 11
  • Wright, Paul
    British auto recovery born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Daleside Works, Craghead Industrial Estate, Stanley, Co Durham, DH9 6HB, United Kingdom

      IIF 12
  • Wright, Paul
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regus House, Herald Way, East Midlands Airport, Castle Donington, Derby, DE742TZ, United Kingdom

      IIF 13
  • Wright, Paul
    British project manager born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Wright, Paul Andrew
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 26, Derbyshire Road, Fleetwood, Lancashire, FY7 6QA, England

      IIF 15
  • Wright, Paul Andrew
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 20, Melbourne Avenue, Fleetwood, Lancashire, FY7 8AY, United Kingdom

      IIF 16
    • 26, Darbishire Road, Fleetwood, FY7 6QA, England

      IIF 17 IIF 18
  • Wright, Paul Jonathan
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wentworth House, 72 Warren Quarry Lane, Barnsley, S70 4LX, United Kingdom

      IIF 19 IIF 20
  • Wright, Paul Jonathan
    British managing director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wentworth House, 72, Warren Quarry Lane, Barnsley, S70 4LX, United Kingdom

      IIF 21
  • Wright, Paul
    English managing director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Jermyn Street, St. James, London, SW1Y 6LX, United Kingdom

      IIF 22
  • Mr Paul Wright
    British born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 23
  • Mr Paul Wright
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Haughs Road, Huddersfield, West Yorkshire, HD3 4YX

      IIF 24
  • Paul Scott Wright
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 305, Stockport Road, Altrincham, Greater Manchester, WA15 7SP, United Kingdom

      IIF 25
  • Wright, Paul
    British chartered engineer born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 16, Garfield Terrace, Plymouth, PL1 5NU, England

      IIF 26
  • Wright, Paul
    British electrical engineer born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 16, Garfield Terrace, Plymouth, PL1 5NU, England

      IIF 27
    • 16, Garfield Terrace, Stoke, Plymouth, Devon, PL1 5NU, England

      IIF 28
  • Wright, Paul
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 41 Walsingham Road, Enfield, Middlesex, EN2 6EY, United Kingdom

      IIF 29
  • Wright, Paul
    British design consultancy born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Wheatfield House, 3 Wheatfield, Chinnor, OX39 4DQ, England

      IIF 30
  • Wright, Paul
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Walnut Tree House, Thorndown Lane, Windlesham, Surrey, GU20 6DD, England

      IIF 31
  • Wright, Paul
    British events consultant born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5, Longbrook Court, Thorndown Lane, Windlesham, Surrey, GU20 6DJ, England

      IIF 32
  • Wright, Paul John
    British business man born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1 Bagley House Barn, Bagley, Ellesmere, Shropshire, SY12 9BY, England

      IIF 33
  • Wright, Paul John
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1 Bagley House Barn, Bagley, Ellesmere, Shropshire, SY12 9BY

      IIF 34
  • Mr Paul Charles Wright
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Pagham Road, Pagham, Bognor Regis, West Sussex, PO21 4NP

      IIF 35
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 36
  • Wright, Paul
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 609b, Silbury Boulevard, Milton Keynes, MK9 3AR, England

      IIF 37
  • Wright, Paul
    British chief executive officer born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 52, Jermyn Street, St. James, London, SW1Y 6LX, England

      IIF 38
  • Wright, Paul
    British chief executive officer born in August 1971

    Resident in Ireland

    Registered addresses and corresponding companies
    • 52, Jermyn Street, St. James's, London, SW1Y 6LX, England

      IIF 39 IIF 40 IIF 41
    • Devonshire House, 1 Devonshire Street, London, W1W 5DR, England

      IIF 42
  • Wright, Paul
    British financial adviser born in August 1971

    Resident in Ireland

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 43
  • Wright, Paul
    British financial adviser born in August 1971

    Resident in Germany

    Registered addresses and corresponding companies
    • 34, Clarges Street, Soltausredder 10b, London, W1J 7EJ, England

      IIF 44
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 45
  • Wright, Paul Jonathon
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Site 4 Self Build South Ltd, Bbic, Innovation Way, Barnsley, S75 1JL, England

      IIF 46
  • Wright, Paul
    United Kingdom electrical contractor born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 13 Clifton Road, Runcorn, Cheshire, WA7 4SX

      IIF 47
  • Wright, Paul Charles
    British

    Registered addresses and corresponding companies
    • 2 Pagham Road, Bognor Regis, West Sussex, PO21 4NP

      IIF 48
  • Wright, Paul Charles
    British property development

    Registered addresses and corresponding companies
    • 2 Pagham Road, Bognor Regis, West Sussex, PO21 4NP

      IIF 49
  • Mr Paul Andrew Wright
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 20, Melbourne Avenue, Fleetwood, Lancashire, FY7 8AY, United Kingdom

      IIF 50
    • 26, Darbishire Road, Fleetwood, FY7 6QA, England

      IIF 51
    • 26, Derbyshire Road, Fleetwood, FY7 6FB, United Kingdom

      IIF 52
    • 26, Derbyshire Road, Fleetwood, Lancashire, FY7 6QA, England

      IIF 53
  • Mr Paul Wright
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 16, Garfield Terrace, Plymouth, PL1 5NU, England

      IIF 54
    • 16, Garfield Terrace, Plymouth, PL1 5NU, United Kingdom

      IIF 55
  • Wright, Paul
    British joiners

    Registered addresses and corresponding companies
    • 18, Haughs Road, Huddersfield, West Yorkshire, HD3 4YX

      IIF 56
  • Mr Paul Wright
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 609b, Silbury Boulevard, Milton Keynes, MK9 3AR, England

      IIF 57
  • Mr Paul Wright
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 52, Jermyn Street, St. James, London, SW1Y 6LX, England

      IIF 58
  • Mr Paul Wright
    British born in August 1971

    Resident in Ireland

    Registered addresses and corresponding companies
    • 52, Jermyn Street, St. James's, London, SW1Y 6LX, England

      IIF 59
  • Paul Wright
    British born in August 1971

    Resident in Ireland

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 60
  • Mr Paul Wright
    United Kingdom born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 13 Clifton Road, Runcorn, Cheshire, WA7 4SX

      IIF 61
  • Mr Paul John Wright
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1 Bagley House Barn, Bagley, Ellesmere, Shropshire, SY12 9BY

      IIF 62
    • 1 Bagley House Barn, Bagley, Ellesmere, Shropshire, SY12 9BY, England

      IIF 63
  • Wright, Paul Charles

    Registered addresses and corresponding companies
    • 2, Pagham Road, Pagham, Bognor Regis, West Sussex, PO21 4NP, United Kingdom

      IIF 64
    • 2, Pagham Road, Pagham, Bognor Regis, West Sussex, PO214NP, England

      IIF 65
  • Wright, Paul John

    Registered addresses and corresponding companies
    • 1 Bagley House Barn, Bagley, Ellesmere, Shropshire, SY12 9BY, England

      IIF 66
  • Mr Paul Wright
    English born in August 1971

    Resident in Ireland

    Registered addresses and corresponding companies
    • 52, Jermyn Street, St. James's, London, SW1Y 6LX, England

      IIF 67
  • Wright, Paul

    Registered addresses and corresponding companies
    • Wentworth House, 72, Warren Quarry Lane, Barnsley, S70 4LX, United Kingdom

      IIF 68
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 69 IIF 70
  • Mr Paul Jonathan Wright
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 71
  • Mr Paul Jonathon Wright
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 12, Victoria Road, Barnsley, South Yorkshire, S70 2BB

      IIF 72
    • Wentworth House, 72 Warren Quarry Lane, Barnsley, S70 4LX, England

      IIF 73
child relation
Offspring entities and appointments
Active 35
  • 1
    107 Cheapside, London, England
    Dissolved corporate (3 parents)
    Officer
    2012-05-23 ~ dissolved
    IIF 10 - director → ME
  • 2
    The Penthouse, 52 Jermyn Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-24
    Officer
    2022-06-13 ~ dissolved
    IIF 22 - director → ME
  • 3
    13 Clifton Road, Runcorn, Cheshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    20,688 GBP2019-03-31
    Officer
    1997-01-27 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    2 Pagham Road, Pagham, Bognor Regis, West Sussex
    Dissolved corporate (2 parents)
    Officer
    2007-05-14 ~ dissolved
    IIF 3 - director → ME
    2007-05-14 ~ dissolved
    IIF 48 - secretary → ME
  • 5
    WRIGHT CAPITAL PARTNERS LTD - 2022-08-05
    52 Jermyn Street, St. James's, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2021-10-26 ~ dissolved
    IIF 40 - director → ME
  • 6
    2 Pagham Road, Pagham, Bognor Regis, West Sussex
    Dissolved corporate (1 parent)
    Officer
    2006-01-22 ~ dissolved
    IIF 7 - director → ME
    2006-01-22 ~ dissolved
    IIF 49 - secretary → ME
  • 7
    4a, Creative Homes Ltd, Rose Green Road, Bognor Regis, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-12-06 ~ dissolved
    IIF 6 - director → ME
    2016-12-06 ~ dissolved
    IIF 70 - secretary → ME
    Person with significant control
    2016-12-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 8
    Creative Homes, 2 Pagham Road, Pagham, Bognor Regis, West Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-01 ~ dissolved
    IIF 5 - director → ME
    2015-06-01 ~ dissolved
    IIF 65 - secretary → ME
  • 9
    2 Pagham Road, Pagham, Bognor Regis, West Sussex
    Corporate (2 parents)
    Equity (Company account)
    -3,547 GBP2023-11-30
    Officer
    2009-11-17 ~ now
    IIF 4 - director → ME
    2009-11-17 ~ now
    IIF 64 - secretary → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 10
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-06 ~ dissolved
    IIF 45 - director → ME
  • 11
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-12-15 ~ dissolved
    IIF 43 - director → ME
    2017-12-15 ~ dissolved
    IIF 69 - secretary → ME
    Person with significant control
    2017-12-15 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 12
    34 Clarges Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-28 ~ dissolved
    IIF 44 - director → ME
  • 13
    GREEN OAK PROPERTY SERVICES LIMITED - 2022-05-16
    41 Walsingham Road, Enfield, Middlesex, United Kingdom
    Corporate (3 parents)
    Officer
    2022-05-13 ~ now
    IIF 29 - director → ME
  • 14
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-05-26 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2023-05-26 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    305 Stockport Road, Altrincham, Greater Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-19 ~ now
    IIF 2 - director → ME
    Person with significant control
    2024-04-19 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 16
    609b Silbury Boulevard, Milton Keynes, England
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    112,638 GBP2016-09-30
    Officer
    2016-11-24 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2016-09-21 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 17
    4 High Street, Stanley, Co. Durham
    Dissolved corporate (1 parent)
    Officer
    2008-12-11 ~ dissolved
    IIF 12 - director → ME
  • 18
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-01-06 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 19
    16 Garfield Terrace, Plymouth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    2020-10-27 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2020-10-27 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 20
    16 Garfield Terrace, Plymouth, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -315 GBP2024-03-31
    Officer
    2016-10-23 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    Woodcock House 1 Modwen Road, Waters Edge Business Park, Salford Quays, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-16 ~ dissolved
    IIF 32 - director → ME
  • 22
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    87,167 GBP2024-03-31
    Officer
    2021-10-22 ~ now
    IIF 34 - director → ME
    Person with significant control
    2021-10-22 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 23
    2WENTY 2WENTY LIMITED - 2004-06-09
    QUENELLES LIMITED - 2004-05-21
    ULTRAPHONIC WORLDWIDE LIMITED - 2003-09-30
    1 Bagley House Barn, Bagley, Ellesmere, Shropshire, England
    Corporate (2 parents)
    Equity (Company account)
    146,601 GBP2024-03-31
    Officer
    2022-07-08 ~ now
    IIF 33 - director → ME
    2022-07-08 ~ now
    IIF 66 - secretary → ME
  • 24
    20 Melbourne Avenue, Fleetwood, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2011-04-20 ~ dissolved
    IIF 1 - director → ME
  • 25
    20 Melbourne Avenue, Fleetwood, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,949 GBP2023-02-28
    Officer
    2018-02-09 ~ now
    IIF 17 - director → ME
    Person with significant control
    2018-02-09 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 26
    Gibson Booth, 12 Victoria Road, Barnsley, South Yorkshire
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2012-03-14 ~ dissolved
    IIF 21 - director → ME
    2012-03-14 ~ dissolved
    IIF 68 - secretary → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75%OE
  • 27
    Barnsley Business & Innovation Centre, Innovation Way, Barnsley, England
    Dissolved corporate (2 parents)
    Officer
    2014-04-23 ~ dissolved
    IIF 46 - director → ME
  • 28
    Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-02-14 ~ dissolved
    IIF 11 - director → ME
  • 29
    3 Wheatfield, Wheatfield, Chinnor, Oxfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    5,605 GBP2023-12-31
    Officer
    2020-04-17 ~ now
    IIF 30 - director → ME
  • 30
    20 Melbourne Avenue, Fleetwood, Lancashire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-03 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-01-03 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 31
    52 Jermyn Street, St. James, London, England
    Corporate (2 parents)
    Officer
    2022-05-13 ~ now
    IIF 38 - director → ME
    Person with significant control
    2022-05-13 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 32
    52 Jermyn Street, St. James's, London, England
    Corporate (1 parent, 4 offsprings)
    Officer
    2021-10-22 ~ now
    IIF 41 - director → ME
    Person with significant control
    2021-10-22 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 33
    18 Haughs Road, Huddersfield, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    55,949 GBP2024-03-31
    Officer
    2008-06-27 ~ now
    IIF 9 - director → ME
    2008-06-27 ~ now
    IIF 56 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 34
    26 Derbyshire Road, Fleetwood, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-08 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 35
    52 Jermyn Street, St. James's, London, England
    Corporate (2 parents)
    Equity (Company account)
    -1,334,552 GBP2021-03-31
    Officer
    2020-10-27 ~ now
    IIF 39 - director → ME
    Person with significant control
    2019-08-21 ~ now
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 67 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    7 Bell Yard, London, England
    Corporate
    Equity (Company account)
    5,292 GBP2022-02-28
    Officer
    2019-04-04 ~ 2019-04-24
    IIF 28 - director → ME
  • 2
    36 Barden Drive, Barnsley, South Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    -288 GBP2023-12-31
    Officer
    2013-12-18 ~ 2017-09-26
    IIF 20 - director → ME
  • 3
    The Old Coach House West Street, Shutford, Banbury, West Midlands
    Dissolved corporate
    Officer
    2011-07-13 ~ 2011-10-01
    IIF 13 - director → ME
  • 4
    The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved corporate (1 parent)
    Officer
    2016-03-15 ~ 2016-03-21
    IIF 31 - director → ME
  • 5
    2WENTY 2WENTY LIMITED - 2004-06-09
    QUENELLES LIMITED - 2004-05-21
    ULTRAPHONIC WORLDWIDE LIMITED - 2003-09-30
    1 Bagley House Barn, Bagley, Ellesmere, Shropshire, England
    Corporate (2 parents)
    Equity (Company account)
    146,601 GBP2024-03-31
    Person with significant control
    2022-07-08 ~ 2022-07-07
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors as a member of a firm OE
    IIF 63 - Has significant influence or control as a member of a firm OE
  • 6
    Gibson Booth, 12 Victoria Road, Barnsley, South Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2013-05-02 ~ 2017-01-11
    IIF 19 - director → ME
    Person with significant control
    2016-06-30 ~ 2017-09-04
    IIF 72 - Has significant influence or control OE
  • 7
    PARALLAX TECHNICA LTD - 2024-05-30
    9 Parkdale Rise, Whickham, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2024-01-01 ~ 2024-05-28
    IIF 18 - director → ME
    Person with significant control
    2024-01-08 ~ 2024-05-28
    IIF 51 - Right to appoint or remove directors as a member of a firm OE
  • 8
    52 Jermyn Street, St. James's, London, England
    Corporate (2 parents)
    Equity (Company account)
    -1,334,552 GBP2021-03-31
    Officer
    2019-08-21 ~ 2020-06-10
    IIF 42 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.