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

Paul Nicholas Wright

    Related profiles found in government register
  • Paul Nicholas Wright
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address James House, Stonecross Business Park, Yew Tree Way, Warrington, Cheshire, WA3 3JD, England

      IIF 1
  • Mr Paul Nicholas Wright
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address James House, Yew Tree Way, Golborne, Warrington, WA3 3JD, England

      IIF 2
  • Wright, Paul Nicholas
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address James House, Stonecross Business Park, Yew Tree Way, Warrington, Cheshire, WA3 3JD, England

      IIF 3
    • icon of address James House, Yew Tree Way, Golborne, Warrington, WA3 3JD, England

      IIF 4
  • Mr Nicholas Paul Wright
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115c Milton Road, Cambridge, Cambridgeshire, CB4 1XE

      IIF 5
  • Mr. Nicholas Paul Wright
    British born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 115c Milton Road, Cambridge, CB4 1XE, United Kingdom

      IIF 6
  • Wright, Paul Nicholas
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gresham House, 5 - 7 St. Pauls Street, Leeds, West Yorkshire, LS1 2JG

      IIF 7
  • Wright, Paul Nicholas
    British chartered surveyor born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, Edgemount, Cavendish Road, Bowdon, Altrincham, WA14 2NH, England

      IIF 8
    • icon of address 16, New Burlington Place, London, W1S 2HX, United Kingdom

      IIF 9
    • icon of address 37, Maddox Street, London, W1S 2PP, England

      IIF 10
  • Wright, Paul Nicholas
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Bower Road, Hale, Cheshire, WA15 9DT, United Kingdom

      IIF 11 IIF 12
  • Wright, Nicholas Paul
    British b & b partner born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Essex House, 71 Regent Street, Cambridge, Cambridgeshire, CB2 1AB

      IIF 13
  • Wright, Nicholas Paul
    British guest house proprietor born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynwood House, 217 Chesterton Road, Cambridge, Cambridgeshire, CB4 1AN

      IIF 14
  • Wright, Nicholas Paul
    British electrical fitter born in June 1959

    Registered addresses and corresponding companies
    • icon of address 19 Ashvale, Cambridge, Cambridgeshire, CB4 2SZ

      IIF 15
  • Wright, Nicholas Paul, Mr.
    British tourism born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 115c Milton Road, Cambridge, CB4 1XE, United Kingdom

      IIF 16
  • Wright, Paul
    British chartered surveyor born in May 1966

    Registered addresses and corresponding companies
    • icon of address 4 Belgravia Gardens, Bankhall Lane, Hale, Cheshire, WA15 0JT

      IIF 17
  • Wright, Paul
    British surveyor born in May 1966

    Registered addresses and corresponding companies
    • icon of address 4 Belgravia Gardens, Bankhall Lane, Hale, Cheshire, WA15 0JT

      IIF 18
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 115c Milton Road, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2019-10-31
    Officer
    icon of calendar 2006-09-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address James House Yew Tree Way, Golborne, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2021-04-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 16 New Burlington Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,064 GBP2017-03-31
    Officer
    icon of calendar 2016-02-19 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address Carlton House 16-18, Albert Square, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address 115c Milton Road, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-29 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Gresham House, 5 - 7 St. Pauls Street, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    350,794 GBP2024-05-31
    Officer
    icon of calendar 2004-06-08 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address James House Stonecross Business Park, Yew Tree Way, Warrington, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,524 GBP2024-02-28
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    SOVSHELFCO (NO. 60) LIMITED - 1990-05-15
    SMITH YOUNG PARTNERSHIP LIMITED - 2015-06-04
    icon of address Lynton House 7-12 Tavistock Square, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-05-02 ~ 2000-05-31
    IIF 17 - Director → ME
  • 2
    icon of address 115c Milton Road, Cambridge
    Active Corporate (14 parents)
    Equity (Company account)
    606,463 GBP2024-06-30
    Officer
    icon of calendar 2001-10-18 ~ 2002-10-03
    IIF 15 - Director → ME
  • 3
    icon of address 2 Hills Road, Cambridge, Cambs
    Active Corporate (14 parents)
    Equity (Company account)
    22,719 GBP2024-06-30
    Officer
    icon of calendar 2005-11-25 ~ 2010-08-31
    IIF 13 - Director → ME
  • 4
    icon of address Code Property Management Ltd, 176 Washway Road, Sale, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2025-03-31
    Officer
    icon of calendar 2017-11-13 ~ 2023-11-09
    IIF 8 - Director → ME
  • 5
    RE:CO PROPERTIES LIMITED - 2018-04-04
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-11-10 ~ 2011-09-16
    IIF 12 - Director → ME
  • 6
    S Y PARTNERSHIP LIMITED - 2005-02-10
    CHARTERGATE MANAGEMENT LIMITED - 2010-12-07
    INHOCO 1005 LIMITED - 1999-10-15
    icon of address 6th Floor Cardinal House, 20 St Marys Parsonage, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-10-15 ~ 2000-05-31
    IIF 18 - Director → ME
  • 7
    NEWRIVER CAPITAL LIMITED - 2011-03-25
    NEWRIVER RETAIL (UK) LIMITED - 2016-08-31
    icon of address 89 Whitfield Street, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-01 ~ 2020-12-01
    IIF 9 - 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.