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, Christopher James

    Related profiles found in government register
  • Wright, Christopher James
    British director

    Registered addresses and corresponding companies
    • Fleming Court, Leigh Road, Eastleigh, Southampton, Hampshire, SO50 9PD, United Kingdom

      IIF 1 IIF 2
  • Wright, Christopher James
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Fleming Court, Leigh Road, Eastleigh, Southampton, Hampshire, SO50 9PD, United Kingdom

      IIF 3 IIF 4
  • Wright, Christopher James
    British company director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5a Cyber House, Molly Millars Lane, Wokingham, Berkshire, RG41 2PX, United Kingdom

      IIF 5
  • Wright, Christopher James
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 18, Osprey Avenue, Jennetts Park, Bracknell, Berks, RG12 8AG

      IIF 6
    • 10, Beech Court, Hurst, Reading, RG10 0RQ, England

      IIF 7
    • Suite 5a Cyber House, Molly Millars Lane, Wokingham, Berkshire, RG41 2PX, United Kingdom

      IIF 8 IIF 9
  • Wright, Christopher James
    British managing director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 18, Osprey Avenue, Bracknell, RG12 8AG, United Kingdom

      IIF 10
  • Wright, Christopher
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 10, Beech Court, Hurst, Reading, RG10 0RQ, England

      IIF 11
  • Wright, Chris
    British investment director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Cobaco House, North Florida Road, Haydock Industrial Estate, Merseyside, WA11 9TP

      IIF 12
  • Wright, Christopher
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Blackthorn Close, Sowerby, Thirsk, North Yorkshire, YO7 3TH, England

      IIF 13
  • Wright, Christopher
    British born in April 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1c, The Square, Ballyclare, Co.antrim, BT39 9BB, Northern Ireland

      IIF 14
  • Wright, Christopher Ross
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1c, The Square, Antrim, Ballyclare, BT39 9BB, Northern Ireland

      IIF 15
    • 12 Abbey Crescent, Newtownabbey, Co Antrim, BT37 9PD

      IIF 16
  • Wright, Chris
    British director born in April 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1c, The Square, Ballyclare, County Antrim, BT39 9BB, Northern Ireland

      IIF 17
  • Mr Christopher Wright
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 10, Beech Court, Hurst, Reading, RG10 0RQ, England

      IIF 18
  • Wright, Christopher Ross
    British born in April 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1c, The Square, Antrim, Ballyclare, BT39 9BB, Northern Ireland

      IIF 19
    • 1c, The Square, Ballyclare, Co.antrim, BT39 9BB, Northern Ireland

      IIF 20
  • Mr Christopher James Wright
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 10, Beech Court, Hurst, Reading, RG10 0RQ, England

      IIF 21
    • 1, Peach Street, Wokingham, RG40 1XJ, England

      IIF 22
  • Mr Christopher Wright
    British born in April 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1c, The Square, Ballyclare, Co.antrim, BT39 9BB, Northern Ireland

      IIF 23 IIF 24
  • Mr Chris Wright
    British born in April 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1c, The Square, Ballyclare, County Antrim, BT39 9BB, Northern Ireland

      IIF 25
  • Mr Christopher Ross Wright
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1c, The Square, Antrim, Ballyclare, BT39 9BB, Northern Ireland

      IIF 26
  • Mr Christopher Ross Wright
    British born in April 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1c, The Square, Antrim, Ballyclare, BT39 9BB, Northern Ireland

      IIF 27
child relation
Offspring entities and appointments
Active 14
  • 1
    ACS ASHP LTD
    - now 12062891
    GT ONLINE LTD
    - 2022-08-12 12062891
    VBAY.STORE LTD
    - 2020-06-18 12062891
    10 Beech Court, Hurst, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2019-06-21 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-06-21 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    ANGELZ PRODUCTS LIMITED
    06870337
    18 Osprey Avenue, Bracknell, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2009-04-06 ~ dissolved
    IIF 6 - Director → ME
  • 3
    CSK GLOBAL LTD
    NI722070
    1c The Square, Ballyclare, Co.antrim, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-10-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-10-04 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    GEARSANDMOTORS LIMITED
    08281831
    18 Osprey Avenue, Bracknell, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-06 ~ dissolved
    IIF 10 - Director → ME
  • 5
    JEZARO LTD
    NI644581
    1c The Square, Ballyclare, Co.antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -11,058 GBP2024-03-31
    Officer
    2017-03-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-03-16 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    KG CAR BODY REPAIRS LTD
    NI667539
    Unit B9 Valley Business Centre, 67 Church Road, Newtownabbey, County Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,970 GBP2021-02-28
    Person with significant control
    2020-02-06 ~ dissolved
    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
  • 7
    OASE (UK) LIMITED
    - now 02801813
    MUNCINO LIMITED - 1993-05-20
    Fleming Court, Leigh Road, Eastleigh, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    10,279,494 GBP2024-09-30
    Officer
    2007-03-08 ~ now
    IIF 3 - Director → ME
    2007-03-08 ~ now
    IIF 1 - Secretary → ME
  • 8
    OASE HOLDING U.K. LIMITED
    - now 04562635
    SCOREFORGE LIMITED - 2003-03-12
    Fleming Court, Leigh Road Eastleigh, Southampton
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -16,835,778 GBP2021-09-30
    Officer
    2007-03-08 ~ now
    IIF 4 - Director → ME
    2007-03-08 ~ now
    IIF 2 - Secretary → ME
  • 9
    RENEWABLE TECH SHOP LIMITED
    09948297
    1 Peach Street, Wokingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-12 ~ dissolved
    IIF 9 - Director → ME
  • 10
    SPECIALIST VEHICLES GROUP LTD
    NI638100
    1c The Square, Ballyclare, Co.antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -8,894 GBP2024-04-30
    Officer
    2016-04-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-26 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 11
    THE RENERGIE COMPANY LTD
    14691216
    10 Beech Court, Hurst, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,501 GBP2025-02-28
    Officer
    2023-02-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-02-27 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 12
    THIRSK & DISTRICT MOTOR CLUB LIMITED
    01596249
    1 Blackthorn Close, Sowerby, Thirsk, North Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,224 GBP2024-12-30
    Officer
    2012-07-04 ~ now
    IIF 13 - Director → ME
  • 13
    VAPE SHACK ONLINE LTD
    10180903
    1 Peach Street, Wokingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-16 ~ dissolved
    IIF 8 - Director → ME
  • 14
    VBAY UK LTD
    - now 10097991
    V-FOOD LIMITED
    - 2017-04-11 10097991
    1 Peach Street, Wokingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    COBACO HOLDINGS LIMITED
    - now 08317210
    AGHOCO 1134 LIMITED - 2013-05-03 03611743, 06793893, 07036589... (more)
    Westhaven House Arleston Way, Shirley, Solihull, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2014-02-05 ~ 2018-03-15
    IIF 12 - Director → ME
  • 2
    KG CAR BODY REPAIRS LTD
    NI667539
    Unit B9 Valley Business Centre, 67 Church Road, Newtownabbey, County Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,970 GBP2021-02-28
    Officer
    2020-02-06 ~ 2021-11-03
    IIF 17 - Director → ME
  • 3
    SPECIALIST DELI GROUP LTD
    NI639883
    1c The Square, Antrim, Ballyclare, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,423 GBP2024-07-31
    Officer
    2016-07-29 ~ 2023-01-26
    IIF 15 - Director → ME
    Person with significant control
    2016-07-30 ~ 2023-01-26
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 4
    TOTAL VAN SOLUTIONS LIMITED
    NI066860
    1c The Square, Ballyclare, Northern Ireland
    Active Corporate (7 parents)
    Equity (Company account)
    1,378,827 GBP2024-01-31
    Officer
    2007-10-26 ~ 2016-03-31
    IIF 16 - Director → ME

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.