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, Darren Christopher

    Related profiles found in government register
  • Wright, Darren Christopher
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

      IIF 1
    • Adelaide Mill, Gould Street, Oldham, OL1 3LL, England

      IIF 2 IIF 3 IIF 4
    • Adelaide Mill, Gould Street, Oldham, OL1 3LL, United Kingdom

      IIF 5
    • Allseas Global Logistics Ltd, Adelaide Mill, Gould Street, Oldham, Lancashire, OL1 3LL, United Kingdom

      IIF 6
  • Wright, Darren Christopher
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Arcadia House 15, Forlease Road, Maidenhead, SL6 1RX

      IIF 7
    • Adelaide Mill, Gould Street, Oldham, OL1 3LL, England

      IIF 8
    • Adelaide Mill, Gould Street, Oldham, OL1 3LL, United Kingdom

      IIF 9
    • Adeliade Mill, Gould Street, Oldham, OL1 3LL, England

      IIF 10
  • Wright, Darren Christopher
    British company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Windings, 59b Tirycoed Road, Glanamman, Ammanford, Dyfed, SA18 2YF, Wales

      IIF 11
    • Horse Copper, Higer Lakewood, Hollingworth Road, Littleborough, Lancashire, OL15 0AZ

      IIF 12
    • Adelaide Mill, Gould Street, Oldham, Greater Manchester, OL1 3LL, England

      IIF 13
    • Adelaide Mill, Gould Street, Oldham, OL1 3LL, England

      IIF 14
    • Adelaide Mill, Gould Street, Oldham, OL1 3LL, United Kingdom

      IIF 15
  • Wright, Darren Christopher
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 16
    • Unit 1, Harris House, Moorbridge Road, Bingham, Nottingham, NG13 8GG, England

      IIF 17
    • Adelaide House, Gould Street, Oldham, OL1 3LL, England

      IIF 18
    • Adelaide Mill, Gould Street, Oldham, OL1 3LL, England

      IIF 19 IIF 20
    • Suite 4, Earl Business Centre, Earl Mill, Oldham, OL8 2PF, England

      IIF 21
  • Wright, Darren
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bhf Limited, Gould Street, Oldham, Lancashire, OL1 3LL, United Kingdom

      IIF 22
  • Wright, Darren
    British company director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 The Pentlands, Shaw, Oldham, Lancashire, OL2 7RN

      IIF 23
  • Wright, Darren
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International Logistics Centre, Fosse Way, Newark, Nottinghamshire, NG24 4SP

      IIF 24
    • 5 The Pentlands, Shaw, Oldham, Lancashire, OL2 7RN

      IIF 25
  • Mr Darren Christopher Wright
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

      IIF 26
    • Adelaide Mill, Gould Street, Oldham, OL1 3LL, United Kingdom

      IIF 27
    • Allseas Global Logistics Ltd, Adelaide Mill, Gould Street, Oldham, OL1 3LL, United Kingdom

      IIF 28
  • Darren Christopher Wright
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Adelaide Mill, Gould Street, Oldham, OL1 3LL, England

      IIF 29
  • Darren Wright
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bhf Limited, Gould Street, Oldham, OL1 3LL, United Kingdom

      IIF 30
  • Wright, Darren
    British company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 32 IIF 33
  • Wright, Darren
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 10 Smeaton Industrial Park, Went Edge Road, Kirk Smeaton, Pontefract, WF8 3LU, England

      IIF 34
    • 83 Porter Brook View, Apartment 1, Sharrow, Sheffield, S11 8ZJ, England

      IIF 35
  • Wright, Darren
    British operations manager born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Offices, Warwick Road, Maltby, Rotherham, S66 8EW, England

      IIF 36
  • Wright, Darren
    British sales director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 31 Bridge Street, Bridge Street, Thorne, Doncaster, DN8 5NR, England

      IIF 37
  • Wright, Darren
    British company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • East Hall Barn, Wennington Road, Wennington, Rainham, RM13 9DR, England

      IIF 38
  • Mr Darren Christopher Wright
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 39
    • 2nd Floor Arcadia House 15, Forlease Road, Maidenhead, SL6 1RX

      IIF 40
    • Unit 1, Harris House, Moorbridge Road, Bingham, Nottingham, NG13 8GG

      IIF 41
    • Adelaide House, Gould Street, Oldham, OL1 3LL, England

      IIF 42
    • Adelaide Mill, Gould Street, Oldham, Greater Manchester, OL1 3LL, England

      IIF 43
    • Adelaide Mill, Gould Street, Oldham, OL1 3LL, England

      IIF 44 IIF 45 IIF 46
    • Adelaide Mill, Gould Street, Oldham, OL1 3LL, United Kingdom

      IIF 47 IIF 48
  • Wright, Darren
    British company director born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
  • Wright, Darren
    British none born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 18, Nant Mawr Road, Buckley, Clwyd, CH7 2PX, Wales

      IIF 50
  • Mr Darren Wright
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • No 1, Adams Court, Adams Hill, Knutsford, Cheshire, WA16 6BA

      IIF 51
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 52
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 53
    • Adelaide Mill, Gould Street, Oldham, OL1 3LL, England

      IIF 54
    • East Hall Barn, Wennington Road, Wennington, Rainham, RM13 9DR, England

      IIF 55
    • Unit 23, Fusion@magna, Magna Way, Rotherham, S60 1FE, England

      IIF 56
  • Mr. Darren Wright
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 11 A Arundel Road, Arundel Road, Rotherham, S65 2EE, England

      IIF 57
  • Mr Darren Wright
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Harris House, Moorbridge Road East, Bingham, Nottingham, NG13 8GG

      IIF 58
  • Darren Wright
    British born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 18, Nant Mawr Road, Buckley, Flintshire, CH7 2PX, Wales

      IIF 59
child relation
Offspring entities and appointments
Active 22
  • 1
    International Logistics Centre, Fosse Way, Newark, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2003-10-15 ~ dissolved
    IIF 25 - Director → ME
  • 2
    Adelaide House, Gould Street, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2013-12-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 3
    Adelaide Mill, Gould Street, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,834,988 GBP2023-12-31
    Officer
    2009-05-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Right to appoint or remove directorsOE
  • 4
    C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -34,302 GBP2020-12-31
    Officer
    2021-08-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 5
    Adelaide Mill, Gould Street, Oldham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2020-04-30
    Officer
    2017-04-12 ~ dissolved
    IIF 20 - Director → ME
  • 6
    Adeliade Mill, Gould Street, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -250,524 GBP2020-12-31
    Officer
    2013-12-03 ~ now
    IIF 10 - Director → ME
  • 7
    Allseas Global Logistics Ltd, Adelaide Mill, Gould Street, Oldham, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2022-10-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-10-06 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 8
    ALLSEAS ENERGY SERVICES LIMITED - 2016-08-25
    Adelaide Mill, Gould Street, Oldham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2018-07-31
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 9
    Bhf Limited, Gould Street, Oldham, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 10
    Adelaide Mill, Gould Street, Oldham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    4385, 10505913: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2016-12-01 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    ALLSEAS GLOBAL MANAGEMENT LIMITED - 2024-04-03
    2nd Floor Arcadia House 15 Forlease Road, Maidenhead
    In Administration Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -33,486 GBP2019-12-31
    Officer
    2014-03-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Adelaide Mill, Gould Street, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,546,739 GBP2023-12-31
    Officer
    2014-10-17 ~ now
    IIF 8 - Director → ME
  • 14
    Adelaide Mill, Gould Street, Oldham, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-03-28 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Has significant influence or control as a member of a firmOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 15
    Adelaide Mill, Gould Street, Oldham, England
    Active Corporate (2 parents)
    Officer
    2024-11-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-11-07 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 16
    Adelaide Mill, Gould Street, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    564,587 GBP2024-12-31
    Officer
    2012-02-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -444,741 GBP2017-07-31
    Officer
    2012-07-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Adelaide Mill, Gould Street, Oldham, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -12,689 GBP2023-12-31
    Officer
    2018-07-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2018-07-17 ~ now
    IIF 47 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 47 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
    IIF 47 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 47 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Has significant influence or control over the trustees of a trustOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 19
    Suite 4 Earl Business Centre, Earl Mill, Oldham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9 GBP2019-12-31
    Officer
    2018-12-17 ~ dissolved
    IIF 21 - Director → ME
  • 20
    East Hall Barn Wennington Road, Wennington, Rainham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-27 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-09-27 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    Adelaide Mill, Gould Street, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-10-23 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 22
    Adelaide Mill, Gould Street, Oldham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,561 GBP2020-12-31
    Officer
    2015-12-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-07-24 ~ dissolved
    IIF 54 - Has significant influence or controlOE
Ceased 16
  • 1
    Adeliade Mill, Gould Street, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -250,524 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ 2017-09-01
    IIF 58 - Has significant influence or control OE
  • 2
    ALLSEAS ENERGY SERVICES LIMITED - 2016-08-25
    Adelaide Mill, Gould Street, Oldham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2018-07-31
    Officer
    2015-05-22 ~ 2016-08-01
    IIF 17 - Director → ME
  • 3
    Mill House, 58 Guildford Street, Chertsey, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -675 GBP2017-07-31
    Officer
    2015-04-01 ~ 2016-06-25
    IIF 11 - Director → ME
  • 4
    Leonard Curits House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -225,332 GBP2017-06-30
    Officer
    2006-05-26 ~ 2009-05-07
    IIF 23 - Director → ME
  • 5
    89 King Edward Street, Gateshead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,765 GBP2018-04-30
    Officer
    2019-01-02 ~ 2019-04-03
    IIF 32 - Director → ME
    2019-05-24 ~ 2019-05-25
    IIF 33 - Director → ME
    Person with significant control
    2019-03-28 ~ 2019-04-03
    IIF 52 - Ownership of shares – 75% or more OE
  • 6
    4385, 12518791: Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-07-08 ~ 2022-01-22
    IIF 34 - Director → ME
    Person with significant control
    2020-07-08 ~ 2022-01-22
    IIF 53 - Ownership of shares – 75% or more OE
  • 7
    Adelaide Mill, Gould Street, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,546,739 GBP2023-12-31
    Person with significant control
    2016-10-01 ~ 2017-10-01
    IIF 41 - Has significant influence or control OE
  • 8
    GWS LOGISTICS EUROPE LIMITED - 2024-01-30
    31 Bridge Street Bridge Street, Thorne, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    458,529 GBP2024-10-31
    Officer
    2024-02-02 ~ 2024-02-23
    IIF 37 - Director → ME
    Person with significant control
    2024-02-02 ~ 2024-02-23
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 57 - Right to appoint or remove directors as a member of a firm OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 9
    FUEL SYSTEMS UK LTD
    - now
    Other registered number: 07841344
    CONFIDENTIAL FREIGHT FORWARDING LTD - 2018-11-19
    FUEL SYSTEMS UK LIMITED - 2018-04-17
    Related registration: 07841344
    MOJO BEVERAGES LIMITED - 2017-06-20
    Related registration: 10787904
    FUEL SYSTEMS UK LIMITED - 2017-03-22
    Related registration: 07841344
    25 Scrooby Streer 25 Scrooby Street, Rotherham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    265,000 GBP2024-04-30
    Officer
    2018-11-01 ~ 2019-05-22
    IIF 36 - Director → ME
  • 10
    C/o Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (2 parents)
    Equity (Company account)
    100,580 GBP2022-12-31
    Officer
    2019-01-10 ~ 2019-08-20
    IIF 14 - Director → ME
  • 11
    Horse Copper Higer Lakewood, Hollingworth Road, Littleborough, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-09-30
    Officer
    2020-09-22 ~ 2022-04-01
    IIF 12 - Director → ME
  • 12
    HOTSON BROTHERS,LIMITED - 1995-12-14
    83 Porter Brook View Apartment 1, Sharrow, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    567,241 GBP2021-05-31
    Officer
    2023-02-18 ~ 2023-06-07
    IIF 35 - Director → ME
  • 13
    18 Nant Mawr Road, Buckley, Clwyd, Wales
    Dissolved Corporate
    Officer
    2016-11-01 ~ 2016-11-29
    IIF 50 - Director → ME
  • 14
    No 1 Adams Court, Adams Hill, Knutsford, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,680,562 GBP2023-12-31
    Person with significant control
    2025-05-15 ~ 2025-06-17
    IIF 51 - Has significant influence or control as a member of a firm OE
    IIF 51 - Has significant influence or control OE
    IIF 51 - Has significant influence or control over the trustees of a trust OE
  • 15
    International Logistics Centre, Fosse Way, Newark, Nottinghamshire
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    235,026 GBP2024-08-31
    Officer
    2011-09-01 ~ 2014-07-15
    IIF 24 - Director → ME
  • 16
    Unit 23, Fusion@magna, Magna Way, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -417,723 GBP2024-02-28
    Officer
    2021-02-12 ~ 2022-03-04
    IIF 31 - Director → ME
    Person with significant control
    2021-02-12 ~ 2024-10-24
    IIF 56 - Ownership of shares – 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.