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 Cory Alistair Irvin-wright

    Related profiles found in government register
  • Mr Cory Alistair Irvin-wright
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sol Eze, Paul Street, London, EC2A 4NE, England

      IIF 1
    • icon of address C/o Emstrey House North, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 2
  • Mr Cory Irvin-wright
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upper Penygelly Farm, Kerry, Newtown, SY16 4LX, England

      IIF 3
    • icon of address 3 Vennington Road, Westbury, Shrewsbury, SY5 9RB, England

      IIF 4 IIF 5
    • icon of address Emstrey House North, Sitka Drive, Shrewsbury Business Park, Shrewsbury, SY2 6LG, England

      IIF 6
    • icon of address Emstrey House, Sitka Drive, Shrewsbury Business Park, Shrewsbury, SY2 6LG, England

      IIF 7
  • Mr Cory Irvin Wright
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Emstrey House ( North), Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 8
    • icon of address Fox Court House, 96 The Mount, Shrewsbury, SY3 8PL, England

      IIF 9
  • Mr Cory Irwin-wright
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Vennington Road, Westbury, Shrewsbury, SY5 9RB, England

      IIF 10
  • Mr Cory Alistair Irvin-wright
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Emstrey House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 11
  • Mr Cory Alastair Irvin-wright
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, The Mount, Shrewsbury, SY3 8PL, United Kingdom

      IIF 12
  • Mr Cory Irvinwright
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Emstrey House ( North), Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 13
  • Wright, Cory Irvin
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Emstrey House ( North), Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 14
  • Irvin-wright, Cory Alistair
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire, BD5 8HB

      IIF 15
    • icon of address Sol Eze, Paul Street, London, EC2A 4NE, England

      IIF 16
    • icon of address 3, Vennington Road, Westbury, Shrewsbury, Shropshire, SY5 9RB, England

      IIF 17 IIF 18
    • icon of address Emstrey House North, Shrewsbury Business Park, Shrewsbury, SY2 6LG, England

      IIF 19 IIF 20
    • icon of address Emstrey House, Sitka Drive, Shrewsbury Business Park, Shrewsbury, SY2 6LG, England

      IIF 21
    • icon of address Fox Court House, 96 The Mount, Shrewsbury, SY3 8PL, England

      IIF 22 IIF 23
  • Irvin-wright, Cory
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Vennington Road, Westbury, Shrewsbury, SY5 9RB, England

      IIF 24
    • icon of address 3 Vennington Road, Westbury, Shrewsbury, SY5 9RB, United Kingdom

      IIF 25
    • icon of address Emstrey House North, Shrewsbury Business Park, Shrewsbury, SY2 6LG, England

      IIF 26
  • Irvin Wright, Cory Alistair
    British property investor born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, 31 Belle Vue Road, Shrewsbury, Shropshire, SY3 7LN, United Kingdom

      IIF 27 IIF 28
  • Irvin-wright, Cory Alistair
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Emstrey House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 29
  • Irvin-wright, Cory Alistair
    British investor born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, The Mount, Shrewsbury, SY3 8PL, United Kingdom

      IIF 30
  • Irvin-wright, Cory Alastair
    British company director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, The Mount, Shrewsbury, SY3 8PL, United Kingdom

      IIF 31
  • Irvin Wright, Cory Alistair

    Registered addresses and corresponding companies
    • icon of address The Coach House, 31 Belle Vue Road, Shrewsbury, Shropshire, SY3 7LN, United Kingdom

      IIF 32 IIF 33
child relation
Offspring entities and appointments
Active 14
  • 1
    31 BELLE VUE ROAD (MANAGEMENT COMPANY) LIMITED - 2012-12-04
    icon of address The Coach House, 31 Belle Vue Road, Shrewsbury, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-07 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2012-11-07 ~ dissolved
    IIF 32 - Secretary → ME
  • 2
    icon of address Emstrey House North, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    843,714 GBP2024-02-29
    Officer
    icon of calendar 2018-02-20 ~ now
    IIF 23 - Director → ME
  • 3
    icon of address Emstrey House North, Sitka Drive, Shrewsbury Business Park, Shrewsbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2017-05-23 ~ dissolved
    IIF 24 - Director → ME
  • 4
    icon of address Emstrey House North, Shrewsbury Business Park, Shrewsbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2017-01-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    icon of address Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    205,560 GBP2022-03-31
    Officer
    icon of calendar 2014-08-29 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address Emstrey House, Sitka Drive, Shrewsbury Business Park, Shrewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 7
    icon of address Emstrey House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Emstrey House ( North), Shrewsbury Business Park, Shrewsbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 9
    icon of address 96 The Mount, Shrewsbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Emstrey House North, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -196,568 GBP2024-03-31
    Officer
    icon of calendar 2016-06-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-24 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Emstrey House North Sitka Drive, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2019-11-07 ~ now
    IIF 17 - Director → ME
  • 12
    icon of address Emstrey House North, Sitka Drive, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -134,869 GBP2024-03-31
    Officer
    icon of calendar 2016-12-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 13
    icon of address Sol Eze, Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-29
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 14
    icon of address Emstrey House North, Shrewsbury Business Park, Shrewsbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    720 GBP2022-10-31
    Officer
    icon of calendar 2017-10-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ dissolved
    IIF 3 - Has significant influence or controlOE
Ceased 8
  • 1
    31 BELLE VUE ROAD LIMITED - 2013-01-11
    icon of address 31b Belle Vue Road, Shrewsbury, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2012-11-26 ~ 2014-04-08
    IIF 27 - Director → ME
    icon of calendar 2012-11-26 ~ 2014-08-01
    IIF 33 - Secretary → ME
  • 2
    icon of address 6 Haston Road Haston Road, Hadnall, Shrewsbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-22 ~ 2024-12-12
    IIF 30 - Director → ME
  • 3
    icon of address Emstrey House North, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    843,714 GBP2024-02-29
    Person with significant control
    icon of calendar 2018-02-20 ~ 2019-03-06
    IIF 4 - Has significant influence or control OE
  • 4
    icon of address Emstrey House North, Sitka Drive, Shrewsbury Business Park, Shrewsbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-05-23 ~ 2019-03-06
    IIF 5 - Has significant influence or control OE
  • 5
    icon of address Emstrey House North, Shrewsbury Business Park, Shrewsbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-01-18 ~ 2017-01-19
    IIF 10 - Has significant influence or control OE
  • 6
    icon of address Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    205,560 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-06
    IIF 13 - Ownership of shares – 75% or more OE
  • 7
    icon of address 4905, 16 - 17 Butcher Row, Shrewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -74,844 GBP2021-07-31
    Officer
    icon of calendar 2017-07-06 ~ 2021-06-08
    IIF 25 - Director → ME
  • 8
    icon of address 8 Severn Street, Newtown, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -612 GBP2025-01-31
    Officer
    icon of calendar 2019-01-17 ~ 2023-05-19
    IIF 18 - 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.