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, David Geoffrey

    Related profiles found in government register
  • Wright, David Geoffrey
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Farjeon Court, Old Farm Park, Milton Keynes, Buckinghamshire, MK7 8RE

      IIF 1
    • icon of address 14, The Green, Newport Pagnell, Buckinghamshire, MK16 0JW, England

      IIF 2
    • icon of address Command House, 14 The Green, Newport Pagnell, Buckinghamshire, MK16 0JW, England

      IIF 3 IIF 4 IIF 5
    • icon of address Yoden House, 30 Yoden Way, Peterlee, SR8 1AL, England

      IIF 8
  • Wright, David Geoffrey
    British general manager born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Curzon Place, Old Farm Park, Milton Keynes, MK7 8RB, England

      IIF 9
  • Wright, David Geoffrey
    British none born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Farjeon Court, Old Farm Park, Milton Keynes, Buckinghamshire, MK7 8RE, United Kingdom

      IIF 10
    • icon of address 14, The Green, Newport Pagnell, Buckinghamshire, MK16 0JW, England

      IIF 11
  • Wright, David Geoffrey
    British software developer born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, The Green, Newport Pagnell, Buckinghamshire, MK16 0JW

      IIF 12
    • icon of address 14, The Green, Newport Pagnell, MK16 0JW, England

      IIF 13 IIF 14
  • Mr David Geoffrey Wright
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Command House, 14 The Green, Newport Pagnell, Buckinghamshire, MK16 0JW

      IIF 15
    • icon of address Command House, 14 The Green, Newport Pagnell, Buckinghamshire, MK16 0JW, England

      IIF 16 IIF 17 IIF 18
  • David Geoffrey Wright
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, The Green, Newport Pagnell, Buckinghamshire, MK16 0JW, England

      IIF 19
  • Mr David Wright
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yoden House, 30 Yoden Way, Peterlee, SR8 1AL, England

      IIF 20
  • Wright, David
    British software engineer born in December 1966

    Registered addresses and corresponding companies
    • icon of address 15 Brendon Court, Furzton, Milton Keynes, Buckinghamshire, MK4 1DH

      IIF 21
  • Wright, Geoffrey
    British secretary

    Registered addresses and corresponding companies
    • icon of address 15 Brendon Court, Furzton, Milton Keynes, Buckinghamshire, MK4 1DH

      IIF 22
  • Wright, David
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Friar Gate, Derby, DE1 1FL, United Kingdom

      IIF 23
  • Wright, David
    British software engineer

    Registered addresses and corresponding companies
    • icon of address 15 Brendon Court, Furzton, Milton Keynes, Buckinghamshire, MK4 1DH

      IIF 24
  • Mr David Wright
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Friar Gate, Derby, DE1 1FL, United Kingdom

      IIF 25
  • Wright, David

    Registered addresses and corresponding companies
    • icon of address 14, The Green, Newport Pagnell, Buckinghamshire, MK16 0JW

      IIF 26
child relation
Offspring entities and appointments
Active 5
  • 1
    BID TAXI LIMITED - 2019-12-09
    icon of address 3 Stoke Road, Ashton, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    131,371 GBP2024-11-30
    Officer
    icon of calendar 2016-04-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Command House, 14 The Green, Newport Pagnell, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    20 GBP2016-03-31
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address Yoden House, 30 Yoden Way, Peterlee, England
    Active Corporate (3 parents)
    Equity (Company account)
    -24,325 GBP2025-03-31
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    CABMASTER APP LIMITED - 2018-09-19
    icon of address Command House, 14 The Green, Newport Pagnell, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2018-03-20 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 3 Stoke Road, Ashton, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    173,161 GBP2024-12-31
    Officer
    icon of calendar 2019-12-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
Ceased 11
  • 1
    icon of address Adt Taxis House, 50 Baxter Gate, Loughborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2019-07-01 ~ 2022-06-14
    IIF 13 - Director → ME
  • 2
    icon of address 28 Station Road, Ampthill, Bedfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,974 GBP2024-08-31
    Officer
    icon of calendar 2021-11-07 ~ 2022-02-02
    IIF 9 - Director → ME
  • 3
    icon of address Take Me Finance Office Ashby Road, Rutland Lodge, Loughborough, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    163,851 GBP2023-12-31
    Officer
    icon of calendar 2018-02-22 ~ 2022-06-14
    IIF 5 - Director → ME
  • 4
    icon of address 50 Baxter Gate, Loughborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2021-03-31
    Officer
    icon of calendar 2020-03-09 ~ 2020-03-09
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ 2021-06-01
    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
  • 5
    icon of address Take Me Finance Office Ashby Road, Rutland Lodge, Loughborough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-14 ~ 2021-05-13
    IIF 11 - Director → ME
  • 6
    icon of address Take Me Finance Office Ashby Road, Rutland Lodge, Loughborough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-16 ~ 2022-06-14
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2022-06-14
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 7
    icon of address 8 Bliss Court, Browns Wood, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-15 ~ 2012-08-10
    IIF 10 - Director → ME
  • 8
    icon of address Take Me Finance Office Ashby Road, Rutland Lodge, Loughborough, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -304,956 GBP2023-12-31
    Officer
    icon of calendar 2019-07-01 ~ 2022-06-14
    IIF 14 - Director → ME
  • 9
    MADIRAN LIMITED - 1997-05-16
    RETAINCO (1) LTD - 1993-11-01
    icon of address International House, 12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,474 GBP2020-09-30
    Officer
    icon of calendar 1997-05-09 ~ 2000-03-31
    IIF 21 - Director → ME
    icon of calendar 1997-05-09 ~ 2000-03-31
    IIF 24 - Secretary → ME
  • 10
    BOUNDS TAXIS (NORTHAMPTON) LIMITED - 2018-04-25
    icon of address Take Me Finance Office Ashby Road, Rutland Lodge, Loughborough, England
    Active Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    3,982,409 GBP2023-12-31
    Officer
    icon of calendar 2009-05-01 ~ 2021-05-06
    IIF 12 - Director → ME
    icon of calendar 2021-05-17 ~ 2021-06-14
    IIF 26 - Secretary → ME
  • 11
    COMMAND SOFTWARE SERVICES LIMITED - 2019-12-06
    icon of address Take Me Finance Office Ashby Road, Rutland Lodge, Loughborough, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -2,872,513 GBP2023-12-31
    Officer
    icon of calendar 1996-10-03 ~ 2021-05-06
    IIF 1 - Director → ME
    icon of calendar 1996-10-03 ~ 2002-05-29
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-14
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE

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.