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, Rudi Scott

    Related profiles found in government register
  • Wright, Rudi Scott
    British co director born in July 1979

    Registered addresses and corresponding companies
    • icon of address 133 Runnymede Road, Ponteland, Tyne & Wear, NE20 9HN

      IIF 1
  • Wright, Rudi Scott
    British company director born in July 1979

    Registered addresses and corresponding companies
    • icon of address 133 Runnymede Road, Ponteland, Tyne & Wear, NE20 9HN

      IIF 2 IIF 3
  • Wright, Rudi Scott
    British estae agent born in July 1979

    Registered addresses and corresponding companies
    • icon of address 133 Runnymede Road, Ponteland, Tyne & Wear, NE20 9HN

      IIF 4
  • Wright, Rudi Scott
    British co director

    Registered addresses and corresponding companies
    • icon of address 133 Runnymede Road, Ponteland, Tyne & Wear, NE20 9HN

      IIF 5
  • Wright, Rudi Scott
    British estae agent

    Registered addresses and corresponding companies
    • icon of address 133 Runnymede Road, Ponteland, Tyne & Wear, NE20 9HN

      IIF 6
  • Wright, Rudi Scott
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Earls House, Earlsway, Team Valley Trading Estate, Gateshead, NE11 0RY, England

      IIF 7
  • Wright, Rudi Scott
    British company director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rwco, Valley House, Kingsway South, Tvte, Gateshead, NE11 0JW, England

      IIF 8
    • icon of address Buckle Barton, Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 9
  • Wright, Rudi Scott
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dpe Auto Engineering Group Limited, Gurney Way, Newton Aycliffe, County Durham, DL5 6UJ, United Kingdom

      IIF 10
    • icon of address Dunelm, Cottage, 35a North Street, Ferryhill, County Durham, DL17 8HX

      IIF 11
    • icon of address Rwco, Valley House, Kingsway South, Tvte, Gateshead, NE11 0JW, England

      IIF 12
    • icon of address Suite 4, Earlsway, Team Valley Trading Estate, Gateshead, NE11 0RY, England

      IIF 13
    • icon of address Unit 4, Earls House, Earlsway, Team Valley Trading Estate, Gateshead, NE11 0RY, England

      IIF 14 IIF 15
    • icon of address Unit 4 Earls House, Earlsway, Team Valley Trading Estate, Gateshead, NE11 0RY, United Kingdom

      IIF 16
    • icon of address D3, Armstrong, Prestwick Park, Newcastle Upon Tyne, Northumberland, NE20 9SJ, United Kingdom

      IIF 17
    • icon of address Dpe Automotive Limited, Gurney Way, Newton Aycliffe, County Durham, DL5 6UJ, England

      IIF 18
    • icon of address Dpe Holdings Limited, Gurney Way, Newton Aycliffe, County Durham, DL5 6UJ, England

      IIF 19
  • Wright, Rudi
    British proposed director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hawkwell Farm, House, Stamfordham, Newcastle Upon Tyne, Tyne And Wear, NE18 0QT, United Kingdom

      IIF 20
  • Mr Rudi Scott Wright
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Earls House, Earlsway, Team Valley Trading Estate, Gateshead, NE11 0RY, England

      IIF 21
    • icon of address Buckle Barton, Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 22
  • Mr Rudi Scott Wright
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Fox Street, Sunderland Road, Gateshead, Tyne & Wear, NE10 0BD

      IIF 23
    • icon of address Suite 4, Earls House, Earls Way, Team Valley, Gateshead, NE11 0RY

      IIF 24
    • icon of address Unit 4, Earls House, Earlsway, Team Valley Trading Estate, Gateshead, NE11 0RY, England

      IIF 25 IIF 26
    • icon of address Unit 4 Earls House, Earlsway, Team Valley Trading Estate, Gateshead, NE11 0RY, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address D3 Armstrong, Prestwick Park, Newcastle Upon Tyne, Northumberland, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-13 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address Rwco Valley House, Kingsway South, Tvte, Gateshead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-18 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address Unit 4, Earls House, Earlsway, Team Valley Trading Estate, Gateshead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,478 GBP2022-01-31
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 4
    icon of address Rwco Valley House, Kingsway South, Tvte, Gateshead, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    960,510 GBP2024-12-31
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ now
    IIF 25 - Has significant influence or controlOE
  • 5
    icon of address Rwco Valley House, Kingsway South, Tvte, Gateshead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,142 GBP2025-07-31
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address Unit 4, Earls House, Earlsway, Team Valley Trading Estate, Gateshead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -336 GBP2018-08-31
    Officer
    icon of calendar 2017-12-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 7
    SWIFT HOMES (NE) LIMITED - 2016-03-18
    icon of address Suite 4, Earls House Earls Way, Team Valley, Gateshead
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,217 GBP2022-02-28
    Officer
    icon of calendar 2010-09-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    ARLINGTON AUTOMOTIVE NE LIMITED - 2020-11-10
    DPE AUTOMOTIVE LIMITED - 2015-10-22
    DURHAM PRECISION ENGINEERING LIMITED - 2009-01-28
    BYTEGLEN LIMITED - 1984-05-21
    icon of address C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-22 ~ 2015-08-19
    IIF 18 - Director → ME
  • 2
    icon of address 54 Drummond Terrace, North Shields, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2022-06-24 ~ 2023-06-30
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ 2023-06-30
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 3
    SANDCO 848 LIMITED - 2006-11-10
    icon of address Lloyds Bank House, Bellingham, Hexham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    651,894 GBP2024-09-28
    Person with significant control
    icon of calendar 2017-12-18 ~ 2019-03-15
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CAMELOT PROPERTY PORTPOLIOS LIMITED - 2000-10-18
    icon of address Centurion House, 129 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-02 ~ 2001-06-04
    IIF 2 - Director → ME
  • 5
    icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -79,614 GBP2024-04-30
    Officer
    icon of calendar 2018-05-08 ~ 2018-11-06
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-05-08 ~ 2018-10-30
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Dpe Auto Engineering Group Limited Gurney Way, Newton Aycliffe, County Durham
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-22 ~ 2015-08-19
    IIF 10 - Director → ME
  • 7
    GILLBECK 2006 LIMITED - 2007-03-26
    JELLY AND BEAN LIMITED - 2006-01-09
    icon of address Dpe Holdings Limited, Gurney Way, Newton Aycliffe, County Durham
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-22 ~ 2015-08-19
    IIF 19 - Director → ME
  • 8
    DERE STREET DEVELOPMENTS LIMITED - 2015-03-26
    icon of address Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    32 GBP2020-12-31
    Officer
    icon of calendar 2011-03-29 ~ 2013-12-19
    IIF 20 - Director → ME
  • 9
    icon of address Rmt, Gosforth Park Avenue, Newcastle
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-14 ~ 2007-04-08
    IIF 1 - Director → ME
    icon of calendar 2002-01-14 ~ 2007-04-08
    IIF 5 - Secretary → ME
  • 10
    icon of address 6th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-16 ~ 2001-04-20
    IIF 3 - Director → ME
  • 11
    DPE ASSEMBLIES LIMITED - 2015-09-08
    USL AUTOMOTIVE LIMITED - 2015-04-18
    DPE AUTOMOTIVE (DIRECT) LIMITED - 2012-01-03
    DPE REDDITCH LIMITED - 2009-06-22
    ASHWAY 102 LIMITED - 2009-01-28
    icon of address Dunelm Cottage, 35a North Street, Ferryhill, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-22 ~ 2015-08-19
    IIF 11 - Director → ME
  • 12
    icon of address 176 Chillingham Road, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (1 parent)
    Equity (Company account)
    54,678 GBP2024-10-31
    Officer
    icon of calendar 1998-10-12 ~ 1999-05-31
    IIF 4 - Director → ME
    icon of calendar 1998-10-12 ~ 1999-05-31
    IIF 6 - Secretary → 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.