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, Andrew James

    Related profiles found in government register
  • Wright, Andrew James
    British company director training skil

    Registered addresses and corresponding companies
    • icon of address 601, London Road, Westcliff On Sea, Essex, SS0 9PE

      IIF 1
  • Wright, Andrew James
    British design/print consultant

    Registered addresses and corresponding companies
    • icon of address 63 Galton Road, Westcliff-on-sea, Essex, SS0 8LA

      IIF 2
  • Wright, Andrew James
    British training manager

    Registered addresses and corresponding companies
    • icon of address Suite 500 Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 3
  • Wright, Andrew James
    British business consultant born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enterprise House, Bridge Street, Rotherham, S60 1QJ, England

      IIF 4
  • Wright, Andrew James
    British company director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria House, 50 Alexandra Street, Southend-on-sea, Essex, SS1 1BN, England

      IIF 5
    • icon of address 63 Galton Road, Westcliff-on-sea, Essex, SS0 8LA

      IIF 6 IIF 7
  • Wright, Andrew James
    British company director training skil born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 601, London Road, Westcliff On Sea, Essex, SS0 9PE

      IIF 8
  • Wright, Andrew James
    British director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
  • Wright, Andrew James
    British hairdresser born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 601, London Road, Westcliff-on-sea, SS0 9PE, England

      IIF 14
    • icon of address 63, Galton Road, Westcliff-on-sea, Essex, SS0 8LA, United Kingdom

      IIF 15
  • Wright, Andrew James
    British managing director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 Galton Road, Westcliff-on-sea, Essex, SS0 8LA

      IIF 16
  • Wright, Andrew James
    British training consultant born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 500 Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 17
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

      IIF 18
  • Wright, James Andrew
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 19
  • Wright, James Andrew
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Newland, Lincoln, LN1 1XG, England

      IIF 20
    • icon of address Newland House, The Point, Weaver Road, Lincoln, Lincolnshire, LN6 3QN, United Kingdom

      IIF 21
  • Mr Andrew James Wright
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

      IIF 22
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 23
    • icon of address Victoria House, 50 Alexandra Street, Southend-on-sea, Essex, SS1 1BN

      IIF 24
    • icon of address Victoria House, 50 Alexandra Street, Southend-on-sea, Essex, SS1 1BN, England

      IIF 25
    • icon of address 601, London Road, Westcliff-on-sea, SS0 9PE, England

      IIF 26
    • icon of address 63, Galton Road, Westcliff-on-sea, Essex, SS0 8LA, England

      IIF 27
  • Wright, James Andrew
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchid House, Howe Lane, Goxhill, North Lincolnshire, DN19 7JD, United Kingdom

      IIF 28
  • Wright, James Andrew
    British photographer born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Newland, Lincoln, LN1 1XG, United Kingdom

      IIF 29
  • Mr James Andrew Wright
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waddington House, Whisby Way, Whisby Road, Lincoln, Lincolnshire, LN6 3LQ, England

      IIF 30
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 31
  • Mr James Andrew Wright
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Newland, Lincoln, LN1 1XG

      IIF 32
    • icon of address 15, Newland, Lincoln, LN1 1XG, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Ground Floor Charles House 5-11, Regent Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-20 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address 15 Newland, Lincoln, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2018-10-23 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    RED WEEKLY LIMITED - 2005-09-06
    DOUBLE RED PHOTOGRAPHIC LIMITED - 2007-05-10
    icon of address 15 Newland, Lincoln
    Active Corporate (2 parents)
    Equity (Company account)
    -434 GBP2025-02-28
    Officer
    icon of calendar 2001-09-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4 Henley Way, Doddington Road, Lincoln, Lincolnshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -6,431 GBP2020-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Victoria House, 50 Alexandra Street, Southend-on-sea, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Has significant influence or controlOE
  • 6
    icon of address The Chapel, Bridge Street, Driffield
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    221,071 GBP2016-03-31
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 28 - Director → ME
  • 7
    icon of address Newland House The Point, Weaver Road, Lincoln, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF 21 - Director → ME
  • 8
    LIFESKILLS SOLUTIONS (ALTERNATIVE EDUCATION) LIMITED - 2022-02-14
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,640 GBP2020-06-30
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-07-31
    Person with significant control
    icon of calendar 2020-07-03 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    LIFESKILLS SOLUTIONS LIMITED - 2004-05-18
    LIFESKILLS SOLUTIONS (LONDON) LIMITED - 2007-06-13
    icon of address Suite 500 Unit 2 94a Wycliffe Road, Northampton
    In Administration Corporate (2 parents)
    Equity (Company account)
    184,848 GBP2018-04-30
    Officer
    icon of calendar 2007-03-09 ~ now
    IIF 17 - Director → ME
    icon of calendar 2002-04-12 ~ now
    IIF 3 - Secretary → ME
  • 11
    icon of address 601 London Road, Westcliff On Sea, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-20 ~ dissolved
    IIF 9 - Director → ME
  • 12
    icon of address Head Office Suite 324 Business Design Centre, Islington, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-22 ~ dissolved
    IIF 16 - Director → ME
  • 13
    icon of address 601 London Road, Westcliff On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-12 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2007-03-12 ~ dissolved
    IIF 1 - Secretary → ME
  • 14
    icon of address Victoria House, 50 Alexandra Street, Southend-on-sea, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (2 parents)
    Equity (Company account)
    6,785 GBP2022-12-31
    Officer
    icon of calendar 1998-09-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    icon of address 4 Chester Court, Chester Hall Lane, Basildon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -68,686 GBP2024-07-31
    Officer
    icon of calendar 2019-06-17 ~ 2022-10-14
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ 2022-10-14
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    GOSFIELD STREET TRADING LIMITED - 2007-05-02
    icon of address Ccw Recovery Solutions Llp, 4 Mount Ephraim Road, Mount Ephraim Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-31 ~ 2010-02-02
    IIF 11 - Director → ME
  • 3
    icon of address 601 London Road, Westcliff-on-sea, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,495 GBP2022-07-31
    Officer
    icon of calendar 2018-10-23 ~ 2022-10-14
    IIF 15 - Director → ME
  • 4
    icon of address 4 Chester Court, Chester Hall Lane, Basildon, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -215,358 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 1996-02-14 ~ 2022-10-14
    IIF 6 - Director → ME
  • 5
    CENTRAL GRAPHICS STUDIO LIMITED - 1996-09-26
    icon of address 4 Chester Court, Chester Hall Lane, Basildon, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,430,069 GBP2024-07-31
    Officer
    icon of calendar 1992-04-02 ~ 2022-10-14
    IIF 7 - Director → ME
    icon of calendar 1995-10-16 ~ 2022-10-14
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-14
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    LIFESKILLS SOLUTIONS (ALTERNATIVE EDUCATION) LIMITED - 2022-02-14
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,640 GBP2020-06-30
    Officer
    icon of calendar 2008-06-04 ~ 2014-06-04
    IIF 10 - Director → ME
  • 7
    icon of address 2 Church Lane, Ravenfield, Rotherham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    731,793 GBP2024-04-30
    Officer
    icon of calendar 2009-08-19 ~ 2020-04-12
    IIF 4 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.