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
    • 3, East Circus Street, Nottingham, NG1 5AF, England

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

    Resident in England

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

      IIF 2
    • Gusto House, Green Way, Collingham, Newark, Nottinghamshire, NG23 7DX, United Kingdom

      IIF 3
  • Wright, Stephen Nicholas
    British chief executive born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Gusto House, Green Way, Collingham, Newark, Nottinghamshire, NG23 7DX, United Kingdom

      IIF 4
  • Wright, Stephen Nicholas
    British company chief executive born in March 1962

    Resident in England

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

      IIF 5
    • Gusto House, Green Way, Collingham, Newark, Nottinghamshire, NG23 7DX, United Kingdom

      IIF 6
  • Wright, Stephen Nicholas
    British company director born in March 1962

    Resident in England

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

      IIF 7
    • 1, Woodlands Edge, North Carlton, Lincoln, LN1 2ZF, England

      IIF 8
    • Gusto House, Green Way, Collingham, Newark, Nottinghamshire, NG23 7DX, United Kingdom

      IIF 9
    • Millenium Green Business Centre, Rio Drive, Collingham, Newark, Nottinghamshire, NG23 7NB, England

      IIF 10
  • Wright, Stephen Nicholas
    British director born in March 1962

    Resident in England

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

      IIF 11
    • 1 Woodlands Edge, North Clifton, Lincoln, LN1 2ZF, United Kingdom

      IIF 12 IIF 13
    • Gusto House, Green Way, Collingham, Newark, NG23 7DX, England

      IIF 14
    • Gusto House, Green Way, Collingham, Newark, Nottinghamshire, NG23 7DX, England

      IIF 15
    • Gusto House, Green Way, Collingham, Newark, Nottinghamshire, NG23 7DX, United Kingdom

      IIF 16 IIF 17
    • Gusto House, Green Way, Collingham, Newark, Notts, NG23 7DX, England

      IIF 18
    • Millennium Green Business Centre, Rio Drive, Newark, NG23 7NB, United Kingdom

      IIF 19
  • Wright, Stephen Nicholas
    British managing director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Gusto House, Green Way, Collingham, Newark, Nottinghamshire, NG23 7DX, United Kingdom

      IIF 20 IIF 21
  • Mr Steven Nicholas Wright
    British born in March 1962

    Resident in United Kingdom

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

      IIF 22
  • Wright, Stephen Nicholas
    British builder born in March 1962

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

      IIF 23
  • Stephen Nicholas Wright
    British born in March 1962

    Resident in United Kingdom

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

      IIF 24
    • 1 Woodlands Edge, North Clifton, Lincoln, LN1 2ZF, United Kingdom

      IIF 25 IIF 26
    • Gusto House, Green Way, Collingham, Newark, Notts, NG23 7DX, England

      IIF 27
  • Wright, Stephen Nicholas
    born in March 1962

    Resident in England

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

      IIF 28
  • Mr Stephen Nicholas Wright
    British born in March 1962

    Resident in England

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

      IIF 29
    • Gusto House, Green Way, Collingham, Newark, NG23 7DX, England

      IIF 30
    • Gusto House, Green Way, Collingham, Newark, Nottinghamshire, NG23 7DX, England

      IIF 31 IIF 32 IIF 33
    • Gusto House, Green Way, Collingham, Newark, Nottinghamshire, NG23 7DX, United Kingdom

      IIF 34 IIF 35
child relation
Offspring entities and appointments
Active 16
  • 1
    COLLINGHAM LAND MANAGEMENT COMPANY NO.1 LTD - 2020-07-30
    Gusto House Green Way, Collingham, Newark, Nottinghamshire, England
    Corporate (3 parents)
    Officer
    2017-09-14 ~ now
    IIF 12 - director → ME
    Person with significant control
    2017-09-14 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 2
    Gusto House Green Way, Collingham, Newark, Nottinghamshire, England
    Corporate (2 parents)
    Officer
    2017-09-14 ~ now
    IIF 13 - director → ME
    Person with significant control
    2017-09-14 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 3
    BUSINESS ENTERPRISE SUPPORT TEAM LIMITED - 2007-02-21
    Gusto House Green Way, Collingham, Newark, Nottinghamshire, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,683 GBP2024-03-31
    Officer
    2020-07-21 ~ now
    IIF 5 - director → ME
    Person with significant control
    2023-03-29 ~ now
    IIF 33 - Has significant influence or controlOE
  • 4
    Gusto House Green Way, Collingham, Newark, Nottinghamshire, England
    Corporate (1 parent)
    Officer
    2023-05-11 ~ now
    IIF 15 - director → ME
    Person with significant control
    2023-05-11 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 5
    BRAEMAR FARM DEVELOPMENT COMPANY LIMITED - 2018-06-07
    Gusto House Green Way, Collingham, Newark, Nottinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    675 GBP2023-06-30
    Officer
    2010-06-16 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 6
    Gusto House Green Way, Collingham, Newark, Nottinghamshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,501,508 GBP2024-03-31
    Officer
    1998-03-04 ~ now
    IIF 20 - director → ME
  • 7
    GUSTO VENUES LIMITED - 2007-09-10
    MANSKEP LIMITED - 2002-09-24
    MANSFIELD AREA DEVELOPMENT AGENCY LIMITED - 1998-11-13
    Gusto House Green Way, Collingham, Newark, Nottinghamshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    312,929 GBP2023-03-31
    Officer
    2002-09-18 ~ now
    IIF 6 - director → ME
  • 8
    GUSTO PROPERTY LIMITED - 2021-05-04
    BURGAGE HOMES LIMITED - 2021-04-15
    THE BURGAGE DEVELOPMENT COMPANY LIMITED - 2015-03-10
    Gusto House Green Way, Collingham, Newark, Nottinghamshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    33,657 GBP2024-03-31
    Officer
    2014-12-05 ~ now
    IIF 3 - director → ME
  • 9
    HELICON BUSINESS TRAINING SERVICES LIMITED - 2002-09-11
    BART SEVENTY LIMITED - 1992-07-20
    Gusto House Green Way, Collingham, Newark, Nottinghamshire, United Kingdom
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,890,076 GBP2024-03-31
    Officer
    2002-09-13 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 10
    Gusto House Green Way, Collingham, Newark, Notts, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    5,421,617 GBP2024-03-31
    Officer
    2017-05-11 ~ now
    IIF 18 - director → ME
    Person with significant control
    2017-05-11 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 11
    GUSTO HOMES (LINCOLN) LIMITED - 2020-08-06
    GUSTO HOMES LIMITED - 2020-04-28
    GUSTO PARTNERSHIPS LIMITED - 2016-10-04
    ROTOTEK LIMITED - 2013-08-30
    GUSTO ENERGY LIMITED - 2011-10-21
    GUSTO PARTNERSHIPS LIMITED - 2011-06-21
    GUSTO FINANCE LIMITED - 2007-07-13
    Gusto House Green Way, Collingham, Newark, Nottinghamshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    490,479 GBP2021-03-31
    Officer
    2006-12-20 ~ now
    IIF 17 - director → ME
  • 12
    PARTY TIME LIMITED - 2021-11-24
    Gusto House Green Way, Collingham, Newark, Nottinghamshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -62,634 GBP2021-03-31
    Officer
    1998-02-18 ~ now
    IIF 9 - director → ME
  • 13
    NEWARK UNITED FOOTBALL CLUB LIMITED - 2022-05-19
    PARTY TIME LIMITED - 2022-05-09
    PARTY TIME NEWARK LTD - 2021-11-26
    Gusto House Green Way, Collingham, Newark, Nottinghamshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -89,349 GBP2024-06-30
    Officer
    2021-11-17 ~ now
    IIF 16 - director → ME
    Person with significant control
    2021-11-17 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 14
    TRENT MOULDINGS LIMITED - 2013-09-02
    Gusto House Green Way, Collingham, Newark, England
    Corporate (5 parents)
    Equity (Company account)
    4,805,212 GBP2024-03-31
    Officer
    2011-07-19 ~ now
    IIF 14 - director → ME
  • 15
    GUSTO HOUSE COLLINGHAM LIMITED - 2024-08-20
    GUSTO DIRECT LIMITED - 2023-07-06
    FREERAIN LIMITED - 2014-12-02
    GUSTO PRODUCTS LIMITED - 2007-02-19
    GUSTO ENVIRONMENTAL TECHNOLOGIES LIMITED - 2002-10-10
    GUSTO INDUSTRIES LIMITED - 2002-09-05
    Gusto House Green Way, Collingham, Newark, Nottinghamshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    39,544 GBP2021-03-31
    Officer
    1998-03-04 ~ now
    IIF 21 - director → ME
  • 16
    UK RAINWATER MANAGEMENT ASSOCIATION - 2024-11-04
    THE UK RAINWATER MANAGEMENT ASSOCIATION LTD - 2015-01-16
    THE UK RAINWATER HARVESTING ASSOCIATION - 2014-12-11
    198 198 Manor Way, Cardiff, Wales
    Corporate (7 parents)
    Equity (Company account)
    568 GBP2024-12-31
    Officer
    2010-12-09 ~ now
    IIF 8 - director → ME
Ceased 9
  • 1
    18 The Ropewalk The Ropewalk, Nottingham, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2016-09-14 ~ 2017-10-01
    IIF 1 - director → ME
    Person with significant control
    2016-09-14 ~ 2017-10-01
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 2
    PARTY TIME LIMITED - 2021-11-24
    Gusto House Green Way, Collingham, Newark, Nottinghamshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -62,634 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ 2021-04-01
    IIF 29 - Ownership of shares – 75% or more OE
  • 3
    5 Home Green, Lincoln, England
    Corporate (2 parents)
    Officer
    2019-02-11 ~ 2022-11-22
    IIF 11 - director → ME
    Person with significant control
    2019-02-11 ~ 2023-03-01
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 4
    1 Lime Tree Close, Collingham, Newark, England
    Corporate (5 parents)
    Equity (Company account)
    10,294 GBP2024-07-31
    Officer
    1995-07-14 ~ 1997-02-11
    IIF 23 - director → ME
  • 5
    Lner Stadium Lner Stadium, Sincil Bank, Lincoln, England
    Dissolved corporate (7 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2003-03-03 ~ 2010-06-03
    IIF 2 - director → ME
  • 6
    Lner Stadium, Sincil Bank, Lincoln, England
    Corporate (18 parents, 2 offsprings)
    Equity (Company account)
    3,765,757 GBP2024-06-30
    Officer
    2004-01-28 ~ 2010-06-03
    IIF 7 - director → ME
  • 7
    TRENT MOULDINGS LIMITED - 2013-09-02
    Gusto House Green Way, Collingham, Newark, England
    Corporate (5 parents)
    Equity (Company account)
    4,805,212 GBP2024-03-31
    Person with significant control
    2016-11-04 ~ 2025-01-31
    IIF 30 - 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
    Gusto House Green Way, Collingham, Newark, Notts, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    106,533 GBP2024-03-31
    Officer
    2007-07-20 ~ 2015-03-31
    IIF 28 - llp-designated-member → ME
  • 9
    Chiltern House, King Edward Street, Macclesfield, England
    Corporate (6 parents)
    Equity (Company account)
    30 GBP2023-12-31
    Officer
    2014-05-01 ~ 2023-03-06
    IIF 10 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.