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, Craig Richard

    Related profiles found in government register
  • Wright, Craig Richard
    British ceo born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Charlecote House, Weaverlake Drive, Yoxall, Staffordshire, DE13 8AD

      IIF 1 IIF 2
  • Wright, Craig Richard
    British chartered accountant born in December 1968

    Resident in England

    Registered addresses and corresponding companies
  • Wright, Craig Richard
    British chief executive born in December 1968

    Resident in England

    Registered addresses and corresponding companies
  • Wright, Craig Richard
    British company director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom

      IIF 24 IIF 25
  • Wright, Craig Richard
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Cil House, Charlton Road, Andover, Hampshire, SP10 3JL

      IIF 26
    • 1st, Floor, Gibraltar House, Crown Square First Avenue, Burton On Trent, Staffordshire, DE14 2WE, United Kingdom

      IIF 27 IIF 28
    • 1st Floor Gibraltar House, First Avenue, Centrum One Hundred, Burton-on-trent, DE14 2WE, England

      IIF 29
    • Charlecote House, Weaverlake Drive, Yoxall, Burton-on-trent, Staffordshire, DE13 8AD, United Kingdom

      IIF 30
    • Summers End, Weaverlake Drive, Yoxall, Burton-on-trent, DE13 8AD, United Kingdom

      IIF 31
    • Unit 1a, Vincients Road, Bumpers Farm, Chippenham, SN14 6NQ, England

      IIF 32
    • 11, Riverpark Industrial Estate, Ampere Road, Newbury, RG14 2DQ, England

      IIF 33 IIF 34
    • 11, Riverpark Industrial Estate, Ampere Road, Newbury, RG14 2DQ, United Kingdom

      IIF 35
    • 5 The Pentangle, Park Street, Newbury, Berkshire, RG14 1EA

      IIF 36 IIF 37 IIF 38
    • Unit 5, The Pentangle, Park St, Newbury, Berkshire, RG14 1EA, England

      IIF 40
  • Wright, Craig Richard
    British group ceo born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Charlecote House, Weaverlake Drive, Yoxall, Staffordshire, DE13 8AD

      IIF 41
  • Wright, Craig Richard
    British managing director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 42
    • 11, Ampere Road, Newbury, RG14 2DQ, England

      IIF 43
  • Wright, Craig Richard
    British none born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1st, Floor, Gibraltar House, Crown Square First Avenue, Burton On Trent, Staffordshire, DE14 2WE, United Kingdom

      IIF 44
    • 1, Stringes Close, Willenhall, WV13 1NS, England

      IIF 45
  • Mr Craig Richard Wright
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Cil House, Charlton Road, Andover, Hampshire, SP10 3JL

      IIF 46
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom

      IIF 47
    • Charlecote House, Weaverlake Drive, Yoxall, Burton-on-trent, DE13 8AD, United Kingdom

      IIF 48
    • Unit 1a, Vincients Road, Bumpers Farm, Chippenham, SN14 6NQ, England

      IIF 49
    • 11, Ampere Road, Newbury, RG14 2DQ, England

      IIF 50
    • 11, Riverpark Industrial Estate, Ampere Road, Newbury, RG14 2DQ, England

      IIF 51
    • Unit 5, The Pentangle, Park St, Newbury, Berkshire, RG14 1EA, England

      IIF 52
  • Craig Richard Wright
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Gibraltar House, First Avenue, Centrum One Hundred, Burton-on-trent, DE14 2WE, England

      IIF 53
  • Mr Craig Richard Wright
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st, Floor, Gibraltar House, Crown Square First Avenue, Burton On Trent, Staffordshire, DE14 2WE, United Kingdom

      IIF 54
  • Wright, Craig

    Registered addresses and corresponding companies
    • 1st, Floor, Gibraltar House, Crown Square First Avenue, Burton On Trent, Staffordshire, DE14 2WE, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 20
  • 1
    ACCURA GEOMETRIC LIMITED - 2016-10-19
    ACCURA TOOLING & DESIGN SERVICES LIMITED - 2006-03-08
    GEOMETRIC FORM TOOLS LIMITED - 2001-09-13
    PROMPT PRECISION TOOLS LIMITED - 1985-10-23
    1 Stringes Close, Willenhall, England
    Corporate (4 parents)
    Officer
    2018-07-25 ~ now
    IIF 45 - director → ME
  • 2
    CASTLE GROUP HOLDINGS LIMITED - 2001-04-23
    SPELLCORD LIMITED - 1988-10-13
    5 The Pentangle, Park Street, Newbury, Berkshire
    Corporate (3 parents)
    Officer
    2014-05-16 ~ now
    IIF 37 - director → ME
  • 3
    ALPHAMATES LTD - 2001-04-23
    5 The Pentangle, Park Street, Newbury, Berkshire
    Corporate (3 parents, 2 offsprings)
    Officer
    2014-05-16 ~ now
    IIF 38 - director → ME
  • 4
    CASTLE MICROWAVE SYSTEMS LIMITED - 1988-05-04
    CASTLE MICROWAVE (HENLEY) LIMITED - 1985-06-26
    MICROWHEEL LIMITED - 1985-02-21
    5 The Pentangle, Park Street, Newbury, Berkshire
    Corporate (4 parents, 1 offspring)
    Officer
    2014-05-16 ~ now
    IIF 36 - director → ME
  • 5
    CASTLE MICROWAVE LIMITED - 1988-05-04
    5 The Pentangle, Park Street, Newbury, Berkshire
    Corporate (3 parents)
    Officer
    2014-05-16 ~ now
    IIF 39 - director → ME
  • 6
    11 Riverpark Industrial Estate, Ampere Road, Newbury, England
    Corporate (3 parents, 1 offspring)
    Officer
    2018-12-20 ~ now
    IIF 33 - director → ME
    Person with significant control
    2018-12-20 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 7
    Castle Microwave Ltd, Unit 5 The Pentangle, Park St, Newbury, Berkshire, England
    Corporate (4 parents, 1 offspring)
    Officer
    2013-10-10 ~ now
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 8
    ENSCO 1236 LIMITED - 2018-02-22
    11 Ampere Road, Newbury, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    2017-05-26 ~ now
    IIF 43 - director → ME
    Person with significant control
    2017-05-26 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 9
    ENSCO 1283 LIMITED - 2018-04-25
    One Eleven, Edmund Street, Birmingham, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2018-04-25 ~ now
    IIF 25 - director → ME
  • 10
    One Eleven, Edmund Street, Birmingham, England
    Corporate (3 parents)
    Officer
    2022-03-28 ~ now
    IIF 42 - director → ME
  • 11
    ENSCO 1274 LIMITED - 2018-04-25
    One Eleven, Edmund Street, Birmingham, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2018-04-25 ~ now
    IIF 24 - director → ME
    Person with significant control
    2018-04-25 ~ now
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 12
    Cil House, Charlton Road, Andover, Hampshire
    Corporate (3 parents)
    Officer
    2012-07-27 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    11 Riverpark Industrial Estate, Ampere Road, Newbury, England
    Corporate (1 parent)
    Equity (Company account)
    4,458 GBP2023-06-30
    Officer
    2019-06-27 ~ now
    IIF 34 - director → ME
    Person with significant control
    2019-06-27 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 14
    CUSTOM ACQUISITION LIMITED - 2011-08-19
    Cil House, Charlton Road, Andover, Hampshire
    Corporate (5 parents, 1 offspring)
    Officer
    2013-09-26 ~ now
    IIF 26 - director → ME
  • 15
    Cil House, Charlton Road, Andover, Hampshire
    Corporate (6 parents, 1 offspring)
    Officer
    2012-12-04 ~ now
    IIF 3 - director → ME
  • 16
    11 Riverpark Industrial Estate, Ampere Road, Newbury, United Kingdom
    Corporate (4 parents)
    Officer
    2018-12-21 ~ now
    IIF 35 - director → ME
  • 17
    Unit 1a Vincients Road, Bumpers Farm, Chippenham, England
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,631 GBP2015-08-31
    Officer
    2012-12-20 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-08-03 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Summers End Weaverlake Drive, Yoxall, Burton-on-trent, United Kingdom
    Corporate (3 parents)
    Officer
    2019-04-27 ~ now
    IIF 31 - director → ME
  • 19
    1st Floor Gibraltar House First Avenue, Centrum One Hundred, Burton-on-trent, England
    Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-08 ~ now
    IIF 29 - director → ME
    Person with significant control
    2021-12-08 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 20
    1st Floor, Gibraltar House, Crown Square First Avenue, Burton On Trent, Staffordshire
    Corporate (1 parent)
    Equity (Company account)
    434,878 GBP2023-12-31
    Officer
    2011-07-15 ~ now
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
Ceased 25
  • 1
    ACCURA GEOMETRIC LIMITED - 2016-10-19
    ACCURA TOOLING & DESIGN SERVICES LIMITED - 2006-03-08
    GEOMETRIC FORM TOOLS LIMITED - 2001-09-13
    PROMPT PRECISION TOOLS LIMITED - 1985-10-23
    1 Stringes Close, Willenhall, England
    Corporate (4 parents)
    Officer
    1997-04-11 ~ 2002-10-29
    IIF 7 - director → ME
  • 2
    GEOMETRIC FORM TOOLS LIMITED - 2014-07-29
    ACCURA TOOLING & DESIGN SERVICES LIMITED - 2001-09-13
    DOXPORT LIMITED - 2000-03-21
    Hickman Avenue, Wolverhampton, West Midlands
    Dissolved corporate (4 parents)
    Officer
    2000-03-10 ~ 2002-10-29
    IIF 18 - director → ME
  • 3
    STAGEGRASP LIMITED - 1997-03-14
    Hickman Avenue, Wolverhampton, West Midlands
    Dissolved corporate (5 parents)
    Officer
    1997-04-01 ~ 2002-10-29
    IIF 4 - director → ME
  • 4
    ACCURA SUPPLY SERVICES LIMITED - 2006-03-08
    NICHROME PIPE FITTINGS AND ENGINEERING COMPANY LIMITED - 2001-02-13
    NEWFLAME LIMITED - 1999-05-20
    Hickman Avenue, Wolverhampton, West Midlands
    Dissolved corporate (3 parents)
    Officer
    1999-03-15 ~ 2002-10-29
    IIF 9 - director → ME
  • 5
    ACCURA MACHINING SERVICES LIMITED - 2006-03-08
    INGLEBY (959) LIMITED - 1998-07-08
    Hickman Avenue, Wolverhampton, West Midlands
    Dissolved corporate (4 parents)
    Officer
    1997-04-11 ~ 2002-10-29
    IIF 16 - director → ME
  • 6
    ACCURA ENGINEERING SERVICES LIMITED - 2006-03-08
    BUSH HOLDINGS LIMITED - 1998-07-08
    ALBRIGHTON HOLDINGS LIMITED - 1990-04-12
    Hickman Avenue, Wolverhampton, West Midlands
    Dissolved corporate (4 parents)
    Officer
    1997-04-11 ~ 2002-10-29
    IIF 6 - director → ME
  • 7
    ACCURA SUPPLY LIMITED - 2014-11-20
    LINVIC TRADING LIMITED - 2014-07-29
    IRONLINK LIMITED - 1998-10-09
    Hickman Avenue, Wolverhampton, West Midlands
    Dissolved corporate (3 parents)
    Officer
    1998-09-28 ~ 2002-10-29
    IIF 17 - director → ME
  • 8
    Exception Ems Ltd, 32 Harris Road, Calne, Wiltshire
    Dissolved corporate (3 parents)
    Officer
    2010-03-25 ~ 2011-06-13
    IIF 30 - director → ME
  • 9
    BROOMCO (3667) LIMITED - 2005-02-16
    32 Harris Road, Port Marsh Industrial Estate, Calne, Wiltshire
    Dissolved corporate (4 parents)
    Officer
    2005-04-29 ~ 2011-06-13
    IIF 41 - director → ME
  • 10
    DDI TEWKESBURY LIMITED - 2005-02-11
    ZLIN ELECTRONICS LIMITED - 2002-09-30
    ZLIN (ELECTRONICS) LIMITED - 1989-01-17
    Alexandra Way, Ashchurch Business Centre, Tewkesbury, Gloucestershire
    Corporate (3 parents)
    Profit/Loss (Company account)
    814,000 GBP2023-01-01 ~ 2023-12-31
    Officer
    2005-08-24 ~ 2011-06-13
    IIF 21 - director → ME
  • 11
    EXCEPTION EMS LIMITED - 2017-08-18
    DDI TECHNOLOGIES LIMITED - 2005-02-11
    CALNE ELECTRONICS LIMITED - 2001-04-03
    SPECROLE LIMITED - 1986-07-01
    5 New Street Square, London, United Kingdom
    Corporate (3 parents)
    Officer
    2005-08-24 ~ 2011-06-13
    IIF 22 - director → ME
  • 12
    EXCEPTION VAR LIMITED - 2017-02-15
    DDI INTERNATIONAL LIMITED - 2005-02-11
    KAMTRONICS LIMITED - 2002-11-08
    KAM FAR EAST LIMITED - 1993-03-05
    MICROSERVE LIMITED - 1993-01-22
    MICROSERVE LIMITED - 1983-01-31
    Gardner House, Hornbeam Park Avenue, Harrogate, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,036,640 GBP2019-12-31
    Officer
    2005-08-24 ~ 2011-06-13
    IIF 23 - director → ME
  • 13
    ACCURA GENEVA LIMITED - 2017-06-29
    PARETTA LIMITED - 2000-09-28
    Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved corporate (2 parents)
    Officer
    2000-09-22 ~ 2002-10-29
    IIF 8 - director → ME
  • 14
    HOMESERVE ASSISTANCE PLC - 2004-09-10
    HOMESERVE PUBLIC LIMITED COMPANY - 2004-04-05
    HOMESERVE LIMITED - 2002-09-16
    HOME SERVICE PRINT LIMITED - 2002-06-13
    SOUTH STAFFORDSHIRE GROUP LIMITED - 1999-06-25
    Cable Drive, Walsall
    Corporate (5 parents, 10 offsprings)
    Officer
    2003-02-27 ~ 2004-10-19
    IIF 13 - director → ME
  • 15
    REGENCY AT HOME LIMITED - 2005-04-18
    Cable Drive, Walsall
    Dissolved corporate (3 parents)
    Officer
    2003-06-23 ~ 2004-07-12
    IIF 15 - director → ME
  • 16
    REGENCY CONTRACT SERVICES LIMITED - 2005-04-18
    CARTWRIGHTS SHELF CO (NO.259) LIMITED - 1996-12-05
    C/o Home Serve Plc, Cable Drive, Walsall
    Dissolved corporate (3 parents)
    Officer
    2003-06-23 ~ 2004-07-12
    IIF 19 - director → ME
  • 17
    UNITED HEATING SERVICES LIMITED - 2005-07-08
    VENULA LIMITED - 1988-07-21
    Cable Drive, Walsall
    Dissolved corporate (3 parents)
    Officer
    2003-03-03 ~ 2004-10-19
    IIF 12 - director → ME
  • 18
    REGENCY FINANCIAL HOLDINGS LIMITED - 2005-04-18
    REGENCY FINANCIAL HOLDINGS PLC - 2002-07-29
    Cable Drive, Walsall
    Dissolved corporate (3 parents)
    Officer
    2003-06-23 ~ 2004-07-12
    IIF 11 - director → ME
  • 19
    SERVOWARM LIMITED - 2005-04-18
    SERVOTOMIC LIMITED - 2003-05-28
    Cable Drive, Walsall
    Corporate (3 parents)
    Officer
    2003-03-03 ~ 2004-01-05
    IIF 10 - director → ME
  • 20
    REGENCY WARRANTIES LIMITED - 2005-04-18
    WELLS BROKERS (WARRANTIES) LIMITED - 1996-12-17
    MAJORADVISE LIMITED - 1996-03-18
    Cable Drive, Walsall
    Dissolved corporate (3 parents)
    Officer
    2003-06-23 ~ 2004-07-12
    IIF 5 - director → ME
  • 21
    TREATPART LIMITED - 1991-09-30
    C/o Exception Group Ltd 32 Harris Road, Porte Marsh Industrial Estate, Calne, Wiltshire
    Dissolved corporate (1 parent)
    Officer
    2007-03-01 ~ 2011-06-13
    IIF 2 - director → ME
  • 22
    ACCURA TRADING LIMITED - 2018-07-10
    LINVIC ENGINEERING LIMITED - 2017-04-03
    Elwell Watchorn & Saxton Llp, 8 Warren Park Way Enderby, Leicester
    Dissolved corporate (2 parents)
    Officer
    1997-04-11 ~ 2002-10-29
    IIF 14 - director → ME
  • 23
    ACCURA PROJECTS LIMITED - 2018-07-06
    ACCURA SUPPLY LIMITED - 2017-04-03
    CONCEPT STEELS LIMITED - 2014-11-20
    LION STOCKHOLDING LIMITED - 1992-01-20
    HAGUESTOCK LIMITED - 1987-07-02
    MERCIA LITHOGRAPHIC LIMITED - 1982-05-27
    Elwell Watchorn & Saxton Llp, 8 Warren Park Way Enderby, Leicester
    Dissolved corporate (2 parents)
    Officer
    1997-04-11 ~ 2002-10-29
    IIF 20 - director → ME
  • 24
    C/o Exception Group Ltd, 32 Harris Road, Calne, Wiltshire
    Dissolved corporate (1 parent)
    Officer
    2007-03-01 ~ 2011-06-13
    IIF 1 - director → ME
  • 25
    COGILL LIMITED - 2000-10-10
    Summers End Weaverlake Drive, Yoxall, Burton-on-trent, Staffordshire, England
    Corporate (3 parents)
    Officer
    2011-11-14 ~ 2014-12-31
    IIF 28 - director → ME
    2011-11-14 ~ 2014-12-31
    IIF 55 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.