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 Nicholas Timothy Andrew Wright

    Related profiles found in government register
  • Mr Nicholas Timothy Andrew Wright
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station House, Station Road, Rugeley, Staffordshire, WS15 3HA, England

      IIF 1
    • icon of address Towers Point, Towers Business Park, Wheelhouse Road, Rugeley, Staffordshire, WS15 1UN, England

      IIF 2 IIF 3 IIF 4
  • Nicholas Timothy Andrew Wright
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Copper Room Deva City Office Park, Trinity Way, Salford, M3 7BG, England

      IIF 5
  • Wright, Nicholas Timothy Andrew
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station House, Station Road, Rugeley, Staffordshire, WS15 3HA, England

      IIF 6
    • icon of address Tower, S Point, Towers Business Park Wheelhouse Road, Rugeley, Staffordshire, WS15 1UN, England

      IIF 7 IIF 8
  • Wright, Nicholas Timothy Andrew
    British director/secretary born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tower, S Point, Towers Business Park Wheelhouse Road, Rugeley, Staffordshire, WS15 1UN, England

      IIF 9
  • Wright, Nicholas Timothy Andrew
    British insurance born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tower, S Point, Towers Business Park Wheelhouse Road, Rugeley, Staffordshire, WS15 1UN, England

      IIF 10
  • Wright, Nicholas Timothy Andrew
    British insurance director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station House, Station Road, Rugeley, Staffordshire, WS15 3HA, United Kingdom

      IIF 11
  • Mr Nicholas Andrew Wright
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG, United Kingdom

      IIF 12
    • icon of address The Copper Room Deva City Office Park, Trinity Way, Salford, M3 7BG, England

      IIF 13
  • Wright, Nicholas Timothy Andrew
    British

    Registered addresses and corresponding companies
    • icon of address Tower, S Point, Towers Business Park Wheelhouse Road, Rugeley, Staffordshire, WS15 1UN, England

      IIF 14
  • Wright, Nicholas Timothy Andrew
    British director

    Registered addresses and corresponding companies
    • icon of address 37 Riverside Road, Lutterworth, LE17 4BP

      IIF 15
    • icon of address Tower, S Point, Towers Business Park Wheelhouse Road, Rugeley, Staffordshire, WS15 1UN, England

      IIF 16
  • Mr Nicholas Wright
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, De Moulham Road, Swanage, Dorset, BH19 1NU, England

      IIF 17
    • icon of address 43, De Moulham Road, Swanage, Dorset, BH19 1NU, United Kingdom

      IIF 18
  • Mr Nicholas Wright
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Mr Nicholas Wright
    English born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Wright, Nicholas Andrew
    British insurance broker born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Copper Room Deva City Office Park, Trinity Way, Salford, M3 7BG, England

      IIF 21
  • Wright, Nicholas Andrew
    British managing director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG, United Kingdom

      IIF 22
    • icon of address The Copper Room Deva City Office Park, Trinity Way, Salford, M3 7BG, England

      IIF 23
  • Wright, Nicholas Timothy Andrew

    Registered addresses and corresponding companies
    • icon of address The Copper Room Deva City Office Park, Trinity Way, Salford, M3 7BG, England

      IIF 24
  • Nicholas Wright
    English born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Wright, Nicholas
    British

    Registered addresses and corresponding companies
  • Wright, Nicholas
    British director

    Registered addresses and corresponding companies
    • icon of address 43 De Moulham Road, Swanage, Dorset, BH19 1NU

      IIF 29
  • Wright, Nicholas Andrew

    Registered addresses and corresponding companies
    • icon of address The Copper Room Deva City Office Park, Trinity Way, Salford, M3 7BG, England

      IIF 30
  • Wright, Nicholas
    British company director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 De Moulham Road, Swanage, Dorset, BH19 1NU

      IIF 31
  • Wright, Nicholas
    British director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 De Moulham Road, Swanage, Dorset, BH19 1NU

      IIF 32
    • icon of address 43, De Moulham Road, Swanage, Dorset, BH19 1NU, England

      IIF 33
    • icon of address 43, De Moulham Road, Swanage, Dorset, BH19 1NU, United Kingdom

      IIF 34
  • Wright, Nicholas
    British recruitment consultant born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Brunswick Place, Southampton, England, SO15 2AQ, United Kingdom

      IIF 35
  • Wright, Nicholas
    British sales director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Northbrook Road, Swanage, Dorset, BH19 1PP, England

      IIF 36
    • icon of address 8, Liverpool Terrace, Worthing, West Sussex, BN11 1TA, United Kingdom

      IIF 37
  • Wright, Nicholas
    British property developer born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 38
  • Wright, Nicholas
    English director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39 IIF 40
  • Wright, Nicholas

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 41
  • Wright, Nicolas

    Registered addresses and corresponding companies
    • icon of address Station House, Station Road, Rugeley, Staffordshire, WS15 3HA, England

      IIF 42
child relation
Offspring entities and appointments
Active 14
  • 1
    APPLE HOLDINGS (UK) LIMITED - 2008-12-12
    icon of address 43 De Moulham Road, Swanage, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    992 GBP2024-03-31
    Officer
    icon of calendar 2005-10-20 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    APPLE RECRUITMENT (SOUTHERN) LIMITED - 2005-02-17
    icon of address 20 Brunswick Place, Southampton, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-07-15 ~ dissolved
    IIF 35 - Director → ME
  • 3
    icon of address 8 Liverpool Terrace, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-17 ~ dissolved
    IIF 37 - Director → ME
  • 4
    icon of address The Copper Room Deva City Office Park, Trinity Way, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    565,567 GBP2025-03-31
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 21 - Director → ME
    icon of calendar 2021-04-27 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address The Copper Room Deva City Office Park, Trinity Way, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-08-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2020-12-03 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Copper Room Deva City Office Park, Trinity Way, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 23 - Director → ME
    icon of calendar 2022-04-25 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    FAVERSHAM CRK LIMITED - 2013-07-04
    icon of address 20-21 Midland Court Central Park, Leicester Road, Lutterworth, Leicestershire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    416,522 GBP2024-03-31
    Officer
    icon of calendar 2013-12-18 ~ now
    IIF 11 - Director → ME
  • 9
    icon of address 43 De Moulham Road, Swanage, England
    Active Corporate (2 parents)
    Equity (Company account)
    65,819 GBP2024-03-31
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 39 - Director → ME
    icon of calendar 2025-06-03 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 2 Oakberry Road Industrial Estate, Oakberry Road, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-07-31
    Officer
    icon of calendar 2007-07-27 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2007-07-27 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 2 Oakberry Road Industrial Estate, Oakberry Road, Lutterworth, Leicestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    201 GBP2018-03-31
    Officer
    icon of calendar 2012-02-27 ~ dissolved
    IIF 8 - Director → ME
  • 14
    icon of address Station House, Station Road, Rugeley, Staffordshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    344,558 GBP2024-03-31
    Officer
    icon of calendar 2010-01-22 ~ now
    IIF 6 - Director → ME
    icon of calendar 2010-01-22 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 31 Northbrook Road, Swanage, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-02-28
    Officer
    icon of calendar 2009-02-12 ~ 2022-10-20
    IIF 36 - Director → ME
  • 2
    APPLE HOLDINGS (UK) LIMITED - 2008-12-12
    icon of address 43 De Moulham Road, Swanage, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    992 GBP2024-03-31
    Officer
    icon of calendar 2005-10-20 ~ 2006-07-31
    IIF 27 - Secretary → ME
  • 3
    APPLE RECRUITMENT (SOUTHERN) LIMITED - 2005-02-17
    icon of address 20 Brunswick Place, Southampton, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-12 ~ 2006-06-23
    IIF 29 - Secretary → ME
  • 4
    icon of address 8 Liverpool Terrace, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-09 ~ 2009-10-13
    IIF 31 - Director → ME
    icon of calendar 2005-02-09 ~ 2006-08-18
    IIF 28 - Secretary → ME
  • 5
    icon of address 7 Gleneagles Court, Brighton Road, Crawley, West Sussex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    533,847 GBP2024-12-31
    Officer
    icon of calendar 2006-07-07 ~ 2011-02-18
    IIF 32 - Director → ME
    icon of calendar 2006-07-07 ~ 2006-07-25
    IIF 26 - Secretary → ME
  • 6
    icon of address C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    268,274 GBP2018-03-31
    Officer
    icon of calendar 2011-10-25 ~ 2019-11-07
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-04
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    icon of address Rossington's Business Park, West Carr Road, Retford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    857,441 GBP2016-10-01 ~ 2017-09-30
    Officer
    icon of calendar 2003-02-12 ~ 2019-11-07
    IIF 7 - Director → ME
    icon of calendar 2003-02-12 ~ 2004-12-23
    IIF 15 - Secretary → ME
    icon of calendar 2005-01-14 ~ 2018-07-04
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-04
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% 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.