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, Peter David

    Related profiles found in government register
  • Wright, Peter David
    British company director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Fitzgerald Road, London, SW14 8HA

      IIF 1
  • Wright, Peter David
    British consultant born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Fitzgerald Road, London, SW14 8HA, United Kingdom

      IIF 2
    • icon of address 12, Hallmark Trading Estate, Fourth Way, Wembley, HA9 0LB, England

      IIF 3
  • Wright, Peter David
    British entrepreneur born in March 1949

    Resident in England

    Registered addresses and corresponding companies
  • Wright, Peter David
    British marketing consultant born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3c, Hampton Works, 117-119 Sheen Lane, East Sheen, London, SW14 8AE, England

      IIF 11 IIF 12
    • icon of address Unit 3c, Hampton Works, 117-119 Sheen Lane, London, SW14 8AE, United Kingdom

      IIF 13
  • Wright, Peter David
    British media consultant born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Fitzgerald Road, London, SW14 8HA

      IIF 14
  • Wright, Peter David
    British company director born in March 1949

    Registered addresses and corresponding companies
    • icon of address 1 Edgar Villas, Edgar Road, Winchester, Hampshire, SO23 9TP

      IIF 15 IIF 16
  • Wright, Peter David
    British

    Registered addresses and corresponding companies
    • icon of address 10 Fitzgerald Road, London, SW14 8HA

      IIF 17
  • Wright, Peter David
    British company director

    Registered addresses and corresponding companies
    • icon of address 10 Fitzgerald Road, London, SW14 8HA

      IIF 18
  • Wright, Peter David
    British director

    Registered addresses and corresponding companies
    • icon of address 10 Fitzgerald Road, London, SW14 8HA

      IIF 19
  • Mr Peter David Wright
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
  • Mr Peter David Wright
    British born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Hallmark Trading Estate, Fourth Way, Wembley, HA9 0LB, England

      IIF 26
child relation
Offspring entities and appointments
Active 7
  • 1
    ELLENSTONE UK LTD - 2018-04-04
    ANGLO-ENERGY TRADING LTD - 2017-11-06
    icon of address 11 12 Hallmark Trading Centre Fourth Way, Wembly, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2014-07-10 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    ASSOCIATED MEDIA LIMITED - 2001-11-22
    icon of address 10 Fitzgerald Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -50,105 GBP2024-04-30
    Officer
    icon of calendar 2007-04-30 ~ now
    IIF 1 - Director → ME
    icon of calendar 2007-04-30 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 12 Hallmark Trading Estate, Fourth Way, Wembley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 12 Hallmark Trading Estate, Fourth Way, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 12 Hallmark Trading Estate, Fourth Way, Wembley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 12 Hallmark Trading Estate, Fourth Way, Wembley, England
    Active Corporate (5 parents)
    Equity (Company account)
    -18,536 GBP2024-09-30
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    ELLANSTONE CAPITAL LTD - 2021-06-07
    PROFIT TECHNOLOGY LIMITED - 2019-02-15
    MAVYN LTD - 2018-11-26
    icon of address 12 Hallmark Trading Estate, Fourth Way, Wembley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,112 GBP2022-04-30
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    EXTREME LEADERSHIP LTD - 2019-10-10
    ANGLO ENERGY TRADING LIMITED - 2014-06-02
    SBA ACCOUNTANTS LTD - 2012-03-01
    icon of address 3 Meadow Street, Northwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,007 GBP2018-04-30
    Officer
    icon of calendar 2012-02-01 ~ 2013-12-08
    IIF 12 - Director → ME
    icon of calendar 2015-10-01 ~ 2017-04-01
    IIF 3 - Director → ME
  • 2
    SECURE MAIL SERVICES LTD - 2010-12-31
    SPECIAL MAIL SERVICES LIMITED - 2006-03-21
    ZIPROUND LIMITED - 2001-10-16
    icon of address 15 Canada Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2000-09-15 ~ 2002-08-20
    IIF 16 - Director → ME
  • 3
    ASSOCIATED MEDIA LIMITED - 2001-11-22
    icon of address 10 Fitzgerald Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -50,105 GBP2024-04-30
    Officer
    icon of calendar 1999-07-09 ~ 2005-03-15
    IIF 14 - Director → ME
    icon of calendar 2002-08-01 ~ 2005-03-15
    IIF 19 - Secretary → ME
  • 4
    OTT.COM LIMITED - 2001-09-19
    icon of address Orbital House, 20 Eastern Road, Romford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-09 ~ 2002-04-12
    IIF 15 - Director → ME
  • 5
    PURE COLOUR LIMITED - 2007-06-28
    icon of address 27a Belvedere 27a Belvedere, Lansdown Road, Bath, Avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    377,881 GBP2024-04-30
    Officer
    icon of calendar 2004-04-28 ~ 2005-03-04
    IIF 17 - Secretary → ME
  • 6
    icon of address Unit 3c Hampton Works, 117-119 Sheen Lane, East Sheen, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ 2013-09-17
    IIF 11 - Director → ME
  • 7
    icon of address Unit 3c Hampton Works, 117-119 Sheen Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ 2013-09-17
    IIF 13 - Director → ME
  • 8
    icon of address 12 Hallmark Trading Estate, Fourth Way, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-08-28 ~ 2022-05-30
    IIF 5 - Director → ME
    icon of calendar 2020-07-01 ~ 2020-08-27
    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 16 October 2025 and licensed under the Open Government Licence v3.0.