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 Philip Wright

    Related profiles found in government register
  • Mr Philip Wright
    British born in July 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, North Bar Within, Beverley, HU17 8AX, England

      IIF 1
    • icon of address 18, North Bar Within, Beverley, HU17 8AX, United Kingdom

      IIF 2
    • icon of address Beckside Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF, England

      IIF 3
    • icon of address Beech Lodge, 104 Main Street, Beverley, East Yorkshire, HU17 7PQ, England

      IIF 4
    • icon of address Beech Lodge, 104 Main Street, Etton, Beverley, East Yorkshire, HU17 7PQ, England

      IIF 5
  • Mr Michael Philip Wright
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Spring Road, Market Weighton, East Yorkshire, YO43 3JJ, England

      IIF 6
  • Wright, Philip
    British building surveyor born in July 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wright, Philip
    British chairman born in July 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, North Bar Within, Beverley, HU17 8AX, England

      IIF 11
    • icon of address 18, North Bar Within, Beverley, HU17 8AX, United Kingdom

      IIF 12
    • icon of address Beech Lodge, 104 Main Street, Beverley, East Yorkshire, HU17 7PQ, England

      IIF 13
    • icon of address Beech Lodge, 104 Main Street, Etton, Beverley, The East Riding Of Yorkshire, HU17 7PQ

      IIF 14
    • icon of address Beech Lodge, 104 Main Street, Etton, East Yorkshire, HU17 7PQ, England

      IIF 15
  • Wright, Philip
    British company director born in July 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beckside Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF, England

      IIF 16
    • icon of address Beech Lodge, 104 Main Street, Etton, Beverley, The East Riding Of Yorkshire, HU17 7PQ

      IIF 17 IIF 18
  • Mr Michael Philip Wright
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Spring Road, Market Weighton, York, East Yorkshire, YO43 3JJ, England

      IIF 19 IIF 20
  • Wright, Michael Philip
    British company director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Spring Road, Market Weighton, East Yorkshire, YO43 3JJ, England

      IIF 21
    • icon of address 29 Spring Road, Market Weighton, York, East Yorkshire, YO43 3JJ, England

      IIF 22 IIF 23
  • Mr Michael Philip Wright
    English born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, North Bar Within, Beverley, HU17 8AX, England

      IIF 24
    • icon of address 18, North Bar Within, Beverley, HU17 8AX, United Kingdom

      IIF 25
    • icon of address First Floor, 18 North Bar Within, Beverley, HU17 8AX, United Kingdom

      IIF 26
  • Wright, Michael Philip
    British builder born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beckside Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF, England

      IIF 27
  • Wright, Michael Philip
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Cherry Garth, Lund, York, East Yorkshire, YO25 9TD

      IIF 28 IIF 29
  • Wright, Michael Philip
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Cherry Garth, Lund, Driffield, YO25 9TD

      IIF 30
  • Wright, Michael Philip
    British managing director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Cherry Garth, Lund, York, East Yorkshire, YO25 9TD

      IIF 31 IIF 32
  • Wright, Michael Philip
    British quantity surveyor born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Cherry Garth, Lund, York, East Yorkshire, YO25 9TD

      IIF 33 IIF 34
  • Wright, Philip
    British

    Registered addresses and corresponding companies
    • icon of address Beech Lodge, 104 Main Street, Etton, Beverley, The East Riding Of Yorkshire, HU17 7PQ

      IIF 35
  • Wright, Philip
    British company director

    Registered addresses and corresponding companies
    • icon of address Beech Lodge, 104 Main Street, Etton, Beverley, The East Riding Of Yorkshire, HU17 7PQ

      IIF 36
  • Wright, Michael Philip
    English company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, North Bar Within, Beverley, HU17 8AX, England

      IIF 37
    • icon of address 18, North Bar Within, Beverley, HU17 8AX, United Kingdom

      IIF 38
    • icon of address First Floor, 18 North Bar Within, Beverley, HU17 8AX, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address First Floor, 18 North Bar Within, Beverley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    26,815 GBP2025-03-31
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    P. & A.M. WRIGHT (PROPERTIES) LIMITED - 1996-05-01
    icon of address Beckside Court, Annie Reed Road, Beverley, East Yorkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -69,695 GBP2018-10-31
    Officer
    icon of calendar 2009-04-14 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 1996-04-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 2a Carr Lane, Willerby, Hull, East Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 30 - Director → ME
  • 4
    icon of address 29 Spring Road, Market Weighton, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    icon of calendar 2018-08-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address First Floor, Lowgate House, Lowgate, Hull, East Riding Of Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    485,262 GBP2024-01-31
    Officer
    icon of calendar 2009-01-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 29 Spring Road, Market Weighton, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    92,062 GBP2024-01-31
    Officer
    icon of calendar 2009-01-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    WRIGHT CONSTRUCTION LIMITED - 1995-10-18
    T. WRIGHT & SON (HULL) LIMITED - 1987-03-25
    BELMADENE LIMITED - 1981-12-31
    icon of address Pricewaterhouse Coopers Llp, Benson House Benson House 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 1994-03-08 ~ dissolved
    IIF 32 - Director → ME
  • 8
    icon of address Pricewaterhouse Coopers Llp, Benson House 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-26 ~ dissolved
    IIF 33 - Director → ME
    IIF 9 - Director → ME
Ceased 11
  • 1
    icon of address Holderness House Market Place, South Cave, Brough, The East Riding Of Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-06 ~ 2009-10-15
    IIF 28 - Director → ME
    IIF 17 - Director → ME
  • 2
    P. & A.M. WRIGHT (PROPERTIES) LIMITED - 1996-05-01
    icon of address Beckside Court, Annie Reed Road, Beverley, East Yorkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -69,695 GBP2018-10-31
    Officer
    icon of calendar 1996-04-19 ~ 1996-06-13
    IIF 36 - Secretary → ME
  • 3
    icon of address 18 North Bar Within, Beverley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    20,691 GBP2025-04-30
    Officer
    icon of calendar 2018-04-13 ~ 2020-10-15
    IIF 12 - Director → ME
    icon of calendar 2018-04-13 ~ 2024-10-08
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ 2024-10-08
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-04-13 ~ 2020-10-15
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 29 Spring Road, Market Weighton, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    icon of calendar 2018-08-15 ~ 2020-09-11
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ 2020-09-11
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address First Floor, Lowgate House, Lowgate, Hull, East Riding Of Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    485,262 GBP2024-01-31
    Officer
    icon of calendar 2013-12-11 ~ 2020-09-11
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-11
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 29 Spring Road, Market Weighton, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    92,062 GBP2024-01-31
    Officer
    icon of calendar 2009-01-21 ~ 2020-09-11
    IIF 14 - Director → ME
  • 7
    icon of address Pricewaterhouse Coopers Llp, Benson House, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 2020-09-11
    IIF 10 - Director → ME
    icon of calendar 1994-03-08 ~ 2022-04-07
    IIF 34 - Director → ME
  • 8
    CYBERNICHE LIMITED - 2009-02-09
    icon of address C/o Kingsbridge Corporate Solutions, 1st Floor Lowgate House, Lowgate, Hull
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,971 GBP2017-09-30
    Officer
    icon of calendar 2001-12-19 ~ 2009-01-26
    IIF 29 - Director → ME
    IIF 18 - Director → ME
  • 9
    icon of address 5 Poplar Green, Willerby, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,858 GBP2025-03-31
    Officer
    icon of calendar 2017-03-07 ~ 2020-10-15
    IIF 11 - Director → ME
    icon of calendar 2017-03-07 ~ 2020-11-30
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ 2020-11-30
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-03-07 ~ 2020-10-15
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Riverside House, 11-12 Nelson Street, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-09-02 ~ 2009-09-02
    IIF 31 - Director → ME
  • 11
    icon of address Main Street, Hull, East Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    869,688 GBP2024-03-31
    Officer
    icon of calendar ~ 1999-03-29
    IIF 7 - Director → ME
    icon of calendar 1995-10-19 ~ 1999-03-29
    IIF 35 - Secretary → ME

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.