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, Steven Nicholas

    Related profiles found in government register
  • Wright, Steven Nicholas
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, East Circus Street, Nottingham, NG1 5AF, England

      IIF 1
  • Wright, Stephen Nicholas
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Woodlands Edge, North Carlton, Lincoln, LN1 2ZF, England

      IIF 2
    • icon of address 1 Woodlands Edge, North Clifton, Lincoln, LN1 2ZF, United Kingdom

      IIF 3 IIF 4
    • icon of address Gusto House, Green Way, Collingham, Newark, NG23 7DX, England

      IIF 5
    • icon of address Gusto House, Green Way, Collingham, Newark, Nottinghamshire, NG23 7DX, England

      IIF 6
    • icon of address Gusto House, Green Way, Collingham, Newark, Nottinghamshire, NG23 7DX, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Gusto House, Green Way, Collingham, Newark, Notts, NG23 7DX, England

      IIF 16
  • Wright, Stephen Nicholas
    British ceo born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 West Meadows, Bottesford Road Allington, Grantham, Lincolnshire, NG32 2ET

      IIF 17
  • Wright, Stephen Nicholas
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 West Meadows, Bottesford Road Allington, Grantham, Lincolnshire, NG32 2ET

      IIF 18
    • icon of address 1, Woodlands Edge, North Carlton, Lincoln, LN1 2ZF, England

      IIF 19
    • icon of address Millenium Green Business Centre, Rio Drive, Collingham, Newark, Nottinghamshire, NG23 7NB, England

      IIF 20
  • Wright, Stephen Nicholas
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Woodlands Edge, North Carlton, Lincoln, Lincolnshire, LN1 2ZF, United Kingdom

      IIF 21
    • icon of address Millennium Green Business Centre, Rio Drive, Newark, NG23 7NB, United Kingdom

      IIF 22
  • Mr Steven Nicholas Wright
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, East Circus Street, Nottingham, NG1 5AF, England

      IIF 23
  • Wright, Stephen Nicholas
    British builder born in March 1962

    Registered addresses and corresponding companies
    • icon of address Old Hall Cottage Low Street, Collingham, Newark, Nottinghamshire, NG23 7NL

      IIF 24
  • Stephen Nicholas Wright
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Woodlands Edge, Lincoln, LN1 2ZF, United Kingdom

      IIF 25
    • icon of address 1 Woodlands Edge, North Clifton, Lincoln, LN1 2ZF, United Kingdom

      IIF 26 IIF 27
    • icon of address Gusto House, Green Way, Collingham, Newark, Notts, NG23 7DX, England

      IIF 28
  • Wright, Stephen Nicholas
    born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 West Meadows, Allington, Grantham, NG32 2ET

      IIF 29
  • Mr Stephen Nicholas Wright
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Woodlands Edge, Woodlands Edge, North Carlton, Lincoln, LN1 2ZF, England

      IIF 30
    • icon of address Gusto House, Green Way, Collingham, Newark, NG23 7DX, England

      IIF 31
    • icon of address Gusto House, Green Way, Collingham, Newark, Nottinghamshire, NG23 7DX, England

      IIF 32 IIF 33 IIF 34
    • icon of address Gusto House, Green Way, Collingham, Newark, Nottinghamshire, NG23 7DX, United Kingdom

      IIF 35 IIF 36 IIF 37
child relation
Offspring entities and appointments
Active 16
  • 1
    COLLINGHAM LAND MANAGEMENT COMPANY NO.1 LTD - 2020-07-30
    icon of address Gusto House Green Way, Collingham, Newark, Nottinghamshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-09-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Gusto House Green Way, Collingham, Newark, Nottinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 3
    BUSINESS ENTERPRISE SUPPORT TEAM LIMITED - 2007-02-21
    icon of address Gusto House Green Way, Collingham, Newark, Nottinghamshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,995 GBP2025-03-31
    Officer
    icon of calendar 2020-07-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    IIF 34 - Has significant influence or controlOE
  • 4
    icon of address Gusto House Green Way, Collingham, Newark, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-11-05 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 5
    icon of address Gusto House Green Way, Collingham, Newark, Nottinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-05-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-05-11 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 6
    BRAEMAR FARM DEVELOPMENT COMPANY LIMITED - 2018-06-07
    icon of address Gusto House Green Way, Collingham, Newark, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    675 GBP2023-06-30
    Officer
    icon of calendar 2010-06-16 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Gusto House Green Way, Collingham, Newark, Nottinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,501,508 GBP2024-03-31
    Officer
    icon of calendar 1998-03-04 ~ now
    IIF 9 - Director → ME
  • 8
    GUSTO VENUES LIMITED - 2007-09-10
    MANSFIELD AREA DEVELOPMENT AGENCY LIMITED - 1998-11-13
    MANSKEP LIMITED - 2002-09-24
    icon of address Gusto House Green Way, Collingham, Newark, Nottinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    312,929 GBP2023-03-31
    Officer
    icon of calendar 2002-09-18 ~ now
    IIF 8 - Director → ME
  • 9
    GUSTO PROPERTY LIMITED - 2021-05-04
    THE BURGAGE DEVELOPMENT COMPANY LIMITED - 2015-03-10
    BURGAGE HOMES LIMITED - 2021-04-15
    icon of address Gusto House Green Way, Collingham, Newark, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    33,657 GBP2024-03-31
    Officer
    icon of calendar 2014-12-05 ~ now
    IIF 11 - Director → ME
  • 10
    BART SEVENTY LIMITED - 1992-07-20
    HELICON BUSINESS TRAINING SERVICES LIMITED - 2002-09-11
    icon of address Gusto House Green Way, Collingham, Newark, Nottinghamshire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,890,076 GBP2024-03-31
    Officer
    icon of calendar 2002-09-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Gusto House Green Way, Collingham, Newark, Notts, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    5,421,617 GBP2024-03-31
    Officer
    icon of calendar 2017-05-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 12
    GUSTO FINANCE LIMITED - 2007-07-13
    GUSTO HOMES (LINCOLN) LIMITED - 2020-08-06
    ROTOTEK LIMITED - 2013-08-30
    GUSTO ENERGY LIMITED - 2011-10-21
    GUSTO HOMES LIMITED - 2020-04-28
    GUSTO PARTNERSHIPS LIMITED - 2016-10-04
    GUSTO PARTNERSHIPS LIMITED - 2011-06-21
    icon of address Gusto House Green Way, Collingham, Newark, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    490,479 GBP2021-03-31
    Officer
    icon of calendar 2006-12-20 ~ now
    IIF 12 - Director → ME
  • 13
    PARTY TIME LIMITED - 2021-11-24
    icon of address Gusto House Green Way, Collingham, Newark, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -62,634 GBP2021-03-31
    Officer
    icon of calendar 1998-02-18 ~ now
    IIF 13 - Director → ME
  • 14
    NEWARK UNITED FOOTBALL CLUB LIMITED - 2022-05-19
    PARTY TIME NEWARK LTD - 2021-11-26
    PARTY TIME LIMITED - 2022-05-09
    icon of address Gusto House Green Way, Collingham, Newark, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -89,349 GBP2024-06-30
    Officer
    icon of calendar 2021-11-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 15
    TRENT MOULDINGS LIMITED - 2013-09-02
    icon of address Gusto House Green Way, Collingham, Newark, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,805,212 GBP2024-03-31
    Officer
    icon of calendar 2011-07-19 ~ now
    IIF 5 - Director → ME
  • 16
    GUSTO HOUSE COLLINGHAM LIMITED - 2024-08-20
    GUSTO PRODUCTS LIMITED - 2007-02-19
    FREERAIN LIMITED - 2014-12-02
    GUSTO ENVIRONMENTAL TECHNOLOGIES LIMITED - 2002-10-10
    GUSTO DIRECT LIMITED - 2023-07-06
    GUSTO INDUSTRIES LIMITED - 2002-09-05
    icon of address Gusto House Green Way, Collingham, Newark, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    39,544 GBP2021-03-31
    Officer
    icon of calendar 1998-03-04 ~ now
    IIF 15 - Director → ME
Ceased 10
  • 1
    icon of address 18 The Ropewalk The Ropewalk, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-09-14 ~ 2017-10-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ 2017-10-01
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 2
    PARTY TIME LIMITED - 2021-11-24
    icon of address Gusto House Green Way, Collingham, Newark, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -62,634 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-01
    IIF 30 - Ownership of shares – 75% or more OE
  • 3
    icon of address 5 Home Green, Lincoln, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-11 ~ 2022-11-22
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ 2023-03-01
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 4
    icon of address 1 Lime Tree Close, Collingham, Newark, England
    Active Corporate (5 parents)
    Equity (Company account)
    11,370 GBP2025-07-31
    Officer
    icon of calendar 1995-07-14 ~ 1997-02-11
    IIF 24 - Director → ME
  • 5
    icon of address Lner Stadium Lner Stadium, Sincil Bank, Lincoln, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2003-03-03 ~ 2010-06-03
    IIF 17 - Director → ME
  • 6
    icon of address Lner Stadium, Sincil Bank, Lincoln, England
    Active Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    3,765,757 GBP2024-06-30
    Officer
    icon of calendar 2004-01-28 ~ 2010-06-03
    IIF 18 - Director → ME
  • 7
    TRENT MOULDINGS LIMITED - 2013-09-02
    icon of address Gusto House Green Way, Collingham, Newark, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,805,212 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-11-04 ~ 2025-01-31
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    STUDIO-G ASSOCIATES LLP - 2024-08-16
    STUDIO-G ARCHITECTURE LLP - 2012-05-01
    icon of address Gusto House Green Way, Collingham, Newark, Notts, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    106,533 GBP2024-03-31
    Officer
    icon of calendar 2007-07-20 ~ 2015-03-31
    IIF 29 - LLP Designated Member → ME
  • 9
    icon of address Chiltern House, King Edward Street, Macclesfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    30 GBP2024-12-31
    Officer
    icon of calendar 2014-05-01 ~ 2023-03-06
    IIF 20 - Director → ME
  • 10
    UK RAINWATER MANAGEMENT ASSOCIATION - 2024-11-04
    THE UK RAINWATER HARVESTING ASSOCIATION - 2014-12-11
    THE UK RAINWATER MANAGEMENT ASSOCIATION LTD - 2015-01-16
    icon of address 198 198 Manor Way, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    568 GBP2024-12-31
    Officer
    icon of calendar 2010-12-09 ~ 2025-10-22
    IIF 19 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.