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, Leslie John

    Related profiles found in government register
  • Wright, Leslie John
    British

    Registered addresses and corresponding companies
    • icon of address The Old Smithy Yeaton, Stanwardine Baschurch, Shrewsbury, SY4 2HB

      IIF 1
  • Wright, John

    Registered addresses and corresponding companies
    • icon of address 7, Hatfield Close, Corby, NN18 8QB, England

      IIF 2
  • Wright, John Leslie

    Registered addresses and corresponding companies
    • icon of address 126, County Road, Hampton Vale, Peterborough, PE7 8ET, England

      IIF 3
  • Wright, John Leslie
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, England

      IIF 4
  • Wright, John Leslie
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, County Road, Hampton Vale, Peterborough, PE7 8ET, England

      IIF 5
  • Wright, John Leslie
    British it consultant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, County Road, Hampton Vale, Peterborough, PE7 8ET, England

      IIF 6
  • Wright, John
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12550483 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
  • Wright, Leslie John
    British business development director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Alvaston Business Park Middlewich Road, Nantwich, Cheshire, CW5 6PF

      IIF 8
  • Wright, Leslie John
    British business executive born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Englesea House, Barthomley Road, Crewe, CW1 5UF, England

      IIF 9
  • Wright, Leslie John
    British company director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF

      IIF 10
  • Wright, Leslie John
    British director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Smithy Yeaton, Stanwardine Baschurch, Shrewsbury, SY4 2HB

      IIF 11 IIF 12
  • Wright, Leslie John
    British executive born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Englesea House, Barthomley Road, Crewe, Cheshire, CW1 5UF

      IIF 13
    • icon of address Englesea House, Barthomley Road, Crewe, Cheshire, CW1 5UF, England

      IIF 14
    • icon of address Englesea House, Barthomley Road, Crewe Green,crewe, Cheshire, CW1 5UF

      IIF 15
    • icon of address Claygate House, Littleworth Road, Esher, Surrey, KT10 9PN, England

      IIF 16
  • Wright, Leslie John
    British executive director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Smithy Yeaton, Stanwardine Baschurch, Shrewsbury, SY4 2HB

      IIF 17
  • Mr John Leslie Wright
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, County Road, Hampton Vale, Peterborough, PE7 8ET, England

      IIF 18 IIF 19
  • John Wright
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12550483 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
  • Mr Leslie John Wright
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Englesea House, Barthomley Road, Crewe, Cheshire, CW1 5UF

      IIF 21
    • icon of address Englesea House, Barthomly Road, Crewe, Cheshire, CW1 5UF

      IIF 22
  • Mr John Leslie Wright
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Hatfield Close, Corby, NN18 8QB, England

      IIF 23
    • icon of address International House, 12 Constance Street, London, E16 2DQ, England

      IIF 24
  • Mr Leslie John Wright
    British born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Alvaston Business Park Middlewich Road, Nantwich, Cheshire, CW5 6PF

      IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2004-02-03 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address 4385, 12550483 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    20,000 GBP2021-04-30
    Officer
    icon of calendar 2020-04-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    RECYCLIC LIMITED - 2007-08-20
    icon of address Englesea House, Barthomly Road, Crewe, Cheshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-09-01 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2002-07-01 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    JOHN DOUGLAS KERR LIMITED - 1994-08-24
    SEQUINLYNN LIMITED - 1982-08-11
    icon of address Englesea House, Barthomley Road, Crewe, Cheshire
    Active Corporate (12 parents, 9 offsprings)
    Officer
    icon of calendar 2014-06-06 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address Emstrey House ( North), Shrewsbury Business Park, Shrewsbury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-02 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address 126 County Road, Hampton Vale, Peterborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 6 - Director → ME
    icon of calendar 2021-04-29 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address International House, 12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -703 GBP2021-05-31
    Officer
    icon of calendar 2015-05-15 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 7 Hatfield Close, Corby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,225 GBP2017-04-30
    Officer
    icon of calendar 2016-11-04 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    PROMOVITA LTD. - 2016-01-13
    icon of address Englsea House, Barthomley Road, Crewe, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-10-05 ~ now
    IIF 14 - Director → ME
  • 10
    FAIRFIELD DAIRIES LIMITED - 1994-07-04
    LEOBRIGHT LIMITED - 1990-12-20
    icon of address Englesea House, Barthomley Road, Crewe Green,crewe, Cheshire
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2010-02-01 ~ now
    IIF 15 - Director → ME
  • 11
    icon of address 126 County Road, Hampton Vale, Peterborough, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -23,785 GBP2024-01-31
    Officer
    icon of calendar 2018-01-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 17 Alvaston Business Park Middlewich Road, Nantwich, Cheshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    179,622 GBP2023-12-31
    Officer
    icon of calendar 1997-12-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
Ceased 5
  • 1
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-11-20 ~ 2016-11-20
    IIF 26 - Ownership of shares – 75% or more as a member of a firm OE
  • 2
    FOODTEC UK LIMITED - 2014-08-13
    DAIRY CREST FOOD INGREDIENTS LIMITED - 2014-07-23
    FOODTEC UK LIMITED - 2014-07-23
    FAYREFIELD-FOODTEC LIMITED - 2013-07-31
    FAYREFIELD INGREDIENTS LIMITED - 1994-12-31
    DAIRY & FOOD (U.K.) LIMITED - 1994-08-23
    RIVALRIDER LIMITED - 1990-01-18
    icon of address 5 The Heights, Brooklands, Weybridge, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2009-06-30
    IIF 17 - Director → ME
  • 3
    BEVERAGES DIRECT LTD - 2023-05-09
    icon of address Unit 1, Warsop Trading Estate, Hever Road, Edenbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    158,530 GBP2024-09-30
    Officer
    icon of calendar 2016-04-06 ~ 2020-05-07
    IIF 9 - Director → ME
  • 4
    RECYCLIC (LONDON) LIMITED - 2007-08-20
    icon of address Englesea House, Barthomley Road, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-14 ~ 2016-10-14
    IIF 21 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 5
    PROMOVITA INGREDIENTS LIMITED - 2021-07-29
    icon of address 5 The Heights, Brooklands, Weybridge, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-06-30 ~ 2015-12-18
    IIF 16 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.