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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Craig Richard Wright

    Related profiles found in government register
  • 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 1
  • 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 2
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom

      IIF 3
    • Charlecote House, Weaverlake Drive, Yoxall, Burton-on-trent, DE13 8AD, United Kingdom

      IIF 4
    • Unit 1a, Vincients Road, Bumpers Farm, Chippenham, SN14 6NQ, England

      IIF 5
    • 11, Ampere Road, Newbury, RG14 2DQ, England

      IIF 6
    • 11, Riverpark Industrial Estate, Ampere Road, Newbury, RG14 2DQ, England

      IIF 7
    • Unit 11, Ampere Road, Newbury, RG14 2DQ, England

      IIF 8
    • Unit 11, Riverpark Estate, Ampere Road, Newbury, RG14 2DQ, England

      IIF 9
    • Unit 11, Riverpark Industrial Estate, Ampere Road, Newbury, RG14 2DQ, England

      IIF 10
    • Unit 5, The Pentangle, Park St, Newbury, Berkshire, RG14 1EA, England

      IIF 11
  • 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 12
  • Wright, Craig Richard
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Blueprint 2, 35 Walworth Road, Andover, SP10 5LH, England

      IIF 13
    • Cil House, Charlton Road, Andover, Hampshire, SP10 3JL

      IIF 14
    • Cil House, Charlton Road, Andover, Hampshire, SP10 3JL, United Kingdom

      IIF 15
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 16
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom

      IIF 17 IIF 18
    • 1st Floor, Gibraltar House, Crown Square, First Avenue, Burton On Trent, Staffordshire, DE14 2WE, England

      IIF 19
    • 1st, Floor, Gibraltar House, Crown Square First Avenue, Burton On Trent, Staffordshire, DE14 2WE, United Kingdom

      IIF 20 IIF 21
    • 1st Floor, Gibraltar House, Crown Square First Avenue, Burton-on-trent, Staffordshire, DE14 2WE, United Kingdom

      IIF 22
    • 1st Floor Gibraltar House, First Avenue, Centrum One Hundred, Burton-on-trent, DE14 2WE, England

      IIF 23
    • Summers End, Weaverlake Drive, Yoxall, Burton-on-trent, DE13 8AD, United Kingdom

      IIF 24
    • Unit 1a, Vincients Road, Bumpers Farm, Chippenham, SN14 6NQ, England

      IIF 25
    • 11, Ampere Road, Newbury, RG14 2DQ, England

      IIF 26
    • 11, Riverpark Industrial Estate, Ampere Road, Newbury, RG14 2DQ, England

      IIF 27 IIF 28
    • 11, Riverpark Industrial Estate, Ampere Road, Newbury, RG14 2DQ, United Kingdom

      IIF 29
    • 5 The Pentangle, Park Street, Newbury, Berkshire, RG14 1EA

      IIF 30 IIF 31 IIF 32
    • Unit 11, Ampere Road, Newbury, RG14 2DQ, England

      IIF 34
    • Unit 11, Riverpark Estate, Ampere Road, Newbury, RG14 2DQ, England

      IIF 35
    • Unit 11, Riverpark Industrial Estate, Ampere Road, Newbury, RG14 2DQ, England

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

      IIF 37
    • Alexandra Way, Ashchurch Business Centre, Tewkesbury, Gloucestershire, GL20 8NB

      IIF 38
    • C/o Exception Pcb Limited, Alexandra Way, Ashchurch Business Centre, Tewkesbury, Gloucestershire, GL20 8NB

      IIF 39
    • 1, Stringes Close, Willenhall, WV13 1NS, England

      IIF 40
  • 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 41 IIF 42
  • 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 director 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 63
    • Charlecote House, Weaverlake Drive, Yoxall, Burton-on-trent, Staffordshire, DE13 8AD, United Kingdom

      IIF 64
  • 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 65
  • Wright, Craig

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

      IIF 66
child relation
Offspring entities and appointments 51
  • 1
    ACCURA ENGINEERING LIMITED
    - now 01442283 03930844... (more)
    ACCURA GEOMETRIC LIMITED - 2016-10-19
    ACCURA TOOLING & DESIGN SERVICES LIMITED
    - 2006-03-08 01442283 03930844
    GEOMETRIC FORM TOOLS LIMITED
    - 2001-09-13 01442283 03930844
    PROMPT PRECISION TOOLS LIMITED - 1985-10-23
    1 Stringes Close, Willenhall, England
    Active Corporate (28 parents)
    Officer
    2018-07-25 ~ now
    IIF 40 - Director → ME
    1997-04-11 ~ 2002-10-29
    IIF 46 - Director → ME
  • 2
    ACCURA ENGINEERING LIMITED - now
    GEOMETRIC FORM TOOLS LIMITED
    - 2014-07-29 03930844 01442283
    ACCURA TOOLING & DESIGN SERVICES LIMITED
    - 2001-09-13 03930844 01442283
    DOXPORT LIMITED
    - 2000-03-21 03930844
    Hickman Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (17 parents)
    Officer
    2000-03-10 ~ 2002-10-29
    IIF 57 - Director → ME
  • 3
    ACCURA HOLDINGS LIMITED
    - now 03270901
    STAGEGRASP LIMITED - 1997-03-14
    Hickman Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (27 parents)
    Officer
    1997-04-01 ~ 2002-10-29
    IIF 43 - Director → ME
  • 4
    ACCURA PIPEFITTINGS LIMITED - now
    ACCURA SUPPLY SERVICES LIMITED
    - 2006-03-08 03729951 01136933... (more)
    NICHROME PIPE FITTINGS AND ENGINEERING COMPANY LIMITED
    - 2001-02-13 03729951
    NEWFLAME LIMITED
    - 1999-05-20 03729951
    Hickman Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (19 parents)
    Officer
    1999-03-15 ~ 2002-10-29
    IIF 48 - Director → ME
  • 5
    ACCURA SUPPLY CHAIN SERVICES LIMITED - now
    ACCURA MACHINING SERVICES LIMITED
    - 2006-03-08 03292585
    INGLEBY (959) LIMITED
    - 1998-07-08 03292585 03255568... (more)
    Hickman Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (24 parents)
    Officer
    1997-04-11 ~ 2002-10-29
    IIF 55 - Director → ME
  • 6
    ACCURA TECHNICAL CONTRACT SERVICES LIMITED - now
    ACCURA ENGINEERING SERVICES LIMITED
    - 2006-03-08 02462997 03930844... (more)
    BUSH HOLDINGS LIMITED
    - 1998-07-08 02462997
    ALBRIGHTON HOLDINGS LIMITED - 1990-04-12
    Hickman Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (25 parents)
    Officer
    1997-04-11 ~ 2002-10-29
    IIF 45 - Director → ME
  • 7
    ALPHAMATES LIMITED
    - now 02247641 03972197
    CASTLE GROUP HOLDINGS LIMITED - 2001-04-23
    SPELLCORD LIMITED - 1988-10-13
    5 The Pentangle, Park Street, Newbury, Berkshire
    Active Corporate (8 parents)
    Officer
    2014-05-16 ~ now
    IIF 31 - Director → ME
  • 8
    BURCAS LIMITED
    - now 00437989 00370121
    SYDNEY BURROWS.LIMITED - 1989-04-26
    Unit 11 Riverpark Estate, Ampere Road, Newbury, England
    Active Corporate (16 parents)
    Officer
    2026-01-23 ~ now
    IIF 19 - Director → ME
  • 9
    CASTLE GROUP HOLDINGS LIMITED
    - now 03972197 02247641
    ALPHAMATES LTD - 2001-04-23
    5 The Pentangle, Park Street, Newbury, Berkshire
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2014-05-16 ~ now
    IIF 32 - Director → ME
  • 10
    CASTLE MICROWAVE LIMITED
    - now 01874256 01603497
    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
    Active Corporate (8 parents, 1 offspring)
    Officer
    2014-05-16 ~ now
    IIF 30 - Director → ME
  • 11
    CASTLE MICROWAVE SYSTEMS LIMITED
    - now 01603497 01874256
    CASTLE MICROWAVE LIMITED - 1988-05-04
    5 The Pentangle, Park Street, Newbury, Berkshire
    Active Corporate (8 parents)
    Officer
    2014-05-16 ~ now
    IIF 33 - Director → ME
  • 12
    CONCEPT STEELS LIMITED - now
    ACCURA SUPPLY LIMITED - 2014-11-20
    LINVIC TRADING LIMITED
    - 2014-07-29 03623856
    IRONLINK LIMITED
    - 1998-10-09 03623856
    Hickman Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (18 parents)
    Officer
    1998-09-28 ~ 2002-10-29
    IIF 56 - Director → ME
  • 13
    CONNEXION ADDITIVE TECHNOLOGIES LIMITED
    11735964
    11 Riverpark Industrial Estate, Ampere Road, Newbury, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-12-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2018-12-20 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 14
    CONNEXION MICROWAVE TECHNOLOGIES LIMITED
    08725884
    Castle Microwave Ltd, Unit 5 The Pentangle, Park St, Newbury, Berkshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2013-10-10 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    CONNEXION PCB SOLUTIONS (ITALY) LIMITED
    16857031 16452890
    Unit 11 Ampere Road, Newbury, England
    Active Corporate (1 parent)
    Officer
    2025-11-14 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-11-14 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 16
    CONNEXION PCB SOLUTIONS LIMITED
    16452890 16857031
    Unit 11 Riverpark Industrial Estate, Ampere Road, Newbury, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-05-15 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-05-15 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 17
    CONNEXION PCB TECHNOLOGIES LIMITED
    - now 10791986 10249884
    ENSCO 1236 LIMITED
    - 2018-02-22 10791986 SC350041... (more)
    11 Ampere Road, Newbury, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2017-05-26 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2017-05-26 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 18
    CONNEXION PRECISION ENGINEERING TECHNOLOGIES LIMITED
    16981533
    Unit 11 Riverpark Estate, Ampere Road, Newbury, England
    Active Corporate (2 parents)
    Officer
    2026-01-22 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2026-01-22 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 19
    CONNEXION PRECISION FINANCE LIMITED
    - now 11273648
    ENSCO 1283 LIMITED
    - 2018-04-25 11273648 11271597... (more)
    One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2018-04-25 ~ now
    IIF 18 - Director → ME
  • 20
    CONNEXION PRECISION TECHNOLOGIES EBT LIMITED
    14005327 11115436
    One Eleven, Edmund Street, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2022-03-28 ~ now
    IIF 16 - Director → ME
  • 21
    CONNEXION PRECISION TECHNOLOGIES LIMITED
    - now 11115436 14005327
    ENSCO 1274 LIMITED
    - 2018-04-25 11115436 10989006... (more)
    One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2018-04-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-04-25 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 22
    CONNEXION TECHNOLOGIES GROUP LIMITED
    17028615
    Blueprint 2 35 Walworth Road, Andover, England
    Active Corporate (4 parents)
    Officer
    2026-02-12 ~ now
    IIF 13 - Director → ME
  • 23
    CONNEXION TECHNOLOGIES LIMITED
    08159689
    Cil House, Charlton Road, Andover, Hampshire
    Active Corporate (5 parents)
    Officer
    2012-07-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    CONNEXION TECHNOLOGIES SALES LIMITED
    12072556
    11 Riverpark Industrial Estate, Ampere Road, Newbury, England
    Active Corporate (1 parent)
    Officer
    2019-06-27 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2019-06-27 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 25
    CUSTOM INTERCONNECT (HOLDINGS) LIMITED
    - now 07654177
    CUSTOM ACQUISITION LIMITED - 2011-08-19
    Cil House, Charlton Road, Andover, Hampshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    2013-09-26 ~ now
    IIF 14 - Director → ME
  • 26
    CUSTOM INTERCONNECT LIMITED
    02026753
    Cil House, Charlton Road, Andover, Hampshire
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2012-12-04 ~ now
    IIF 15 - Director → ME
  • 27
    EXCEPTION EBT LIMITED
    07203748
    Exception Ems Ltd, 32 Harris Road, Calne, Wiltshire
    Dissolved Corporate (10 parents)
    Officer
    2010-03-25 ~ 2011-06-13
    IIF 64 - Director → ME
  • 28
    EXCEPTION GROUP LIMITED
    - now 05322331
    BROOMCO (3667) LIMITED - 2005-02-16
    32 Harris Road, Port Marsh Industrial Estate, Calne, Wiltshire
    Dissolved Corporate (19 parents, 1 offspring)
    Officer
    2005-04-29 ~ 2011-06-13
    IIF 65 - Director → ME
  • 29
    EXCEPTION PCB LIMITED
    - now 01338479
    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
    Active Corporate (29 parents)
    Officer
    2005-08-24 ~ 2011-06-13
    IIF 60 - Director → ME
    2025-08-01 ~ now
    IIF 38 - Director → ME
  • 30
    EXCEPTION PCB SOLUTIONS LIMITED
    - now 08424587 07876065
    ACRAMAN (491) LIMITED - 2013-03-11
    C/o Exception Pcb Limited Alexandra Way, Ashchurch Business Centre, Tewkesbury, Gloucestershire
    Active Corporate (16 parents, 2 offsprings)
    Officer
    2025-08-01 ~ now
    IIF 39 - Director → ME
  • 31
    FABRINET UK LIMITED - now
    EXCEPTION EMS LIMITED
    - 2017-08-18 01336602
    DDI TECHNOLOGIES LIMITED - 2005-02-11
    CALNE ELECTRONICS LIMITED - 2001-04-03
    SPECROLE LIMITED - 1986-07-01
    5 New Street Square, London, United Kingdom
    Active Corporate (33 parents)
    Officer
    2005-08-24 ~ 2011-06-13
    IIF 61 - Director → ME
  • 32
    FINELINE VAR LTD - now
    EXCEPTION VAR LIMITED
    - 2017-02-15 01583316
    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
    Active Corporate (28 parents, 1 offspring)
    Officer
    2005-08-24 ~ 2011-06-13
    IIF 62 - Director → ME
  • 33
    GENEVA ENGINEERING LIMITED - now
    ACCURA GENEVA LIMITED
    - 2017-06-29 04071847
    PARETTA LIMITED
    - 2000-09-28 04071847
    Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (27 parents)
    Officer
    2000-09-22 ~ 2002-10-29
    IIF 47 - Director → ME
  • 34
    HOMESERVE ASSISTANCE LIMITED
    - now 03763084
    HOMESERVE ASSISTANCE PLC
    - 2004-09-10 03763084
    HOMESERVE PUBLIC LIMITED COMPANY
    - 2004-04-05 03763084
    HOMESERVE LIMITED - 2002-09-16
    HOME SERVICE PRINT LIMITED - 2002-06-13
    SOUTH STAFFORDSHIRE GROUP LIMITED - 1999-06-25
    Cable Drive, Walsall
    Active Corporate (26 parents, 16 offsprings)
    Officer
    2003-02-27 ~ 2004-10-19
    IIF 52 - Director → ME
  • 35
    HOMESERVE AT HOME LIMITED - now
    REGENCY AT HOME LIMITED
    - 2005-04-18 04186398 03824084
    Cable Drive, Walsall
    Dissolved Corporate (25 parents)
    Officer
    2003-06-23 ~ 2004-07-12
    IIF 54 - Director → ME
  • 36
    HOMESERVE CARE SOLUTIONS LIMITED - now
    REGENCY CONTRACT SERVICES LIMITED
    - 2005-04-18 03228902 03606845
    CARTWRIGHTS SHELF CO (NO.259) LIMITED - 1996-12-05
    C/o Home Serve Plc, Cable Drive, Walsall
    Dissolved Corporate (20 parents)
    Officer
    2003-06-23 ~ 2004-07-12
    IIF 58 - Director → ME
  • 37
    HOMESERVE GAS LIMITED - now
    UNITED HEATING SERVICES LIMITED
    - 2005-07-08 02248585
    VENULA LIMITED - 1988-07-21
    Cable Drive, Walsall
    Dissolved Corporate (12 parents)
    Officer
    2003-03-03 ~ 2004-10-19
    IIF 51 - Director → ME
  • 38
    HOMESERVE RETAIL WARRANTIES LIMITED - now
    REGENCY FINANCIAL HOLDINGS LIMITED
    - 2005-04-18 03273989 03540360
    REGENCY FINANCIAL HOLDINGS PLC - 2002-07-29
    Cable Drive, Walsall
    Dissolved Corporate (28 parents)
    Officer
    2003-06-23 ~ 2004-07-12
    IIF 50 - Director → ME
  • 39
    HOMESERVE SERVOWARM LIMITED - now
    SERVOWARM LIMITED
    - 2005-04-18 00560810 01652077... (more)
    SERVOTOMIC LIMITED
    - 2003-05-28 00560810 04734696
    Cable Drive, Walsall
    Active Corporate (26 parents)
    Officer
    2003-03-03 ~ 2004-01-05
    IIF 49 - Director → ME
  • 40
    HOMESERVE WARRANTIES LIMITED - now
    REGENCY WARRANTIES LIMITED
    - 2005-04-18 03156861 03824087
    WELLS BROKERS (WARRANTIES) LIMITED - 1996-12-17
    MAJORADVISE LIMITED - 1996-03-18
    Cable Drive, Walsall
    Dissolved Corporate (29 parents)
    Officer
    2003-06-23 ~ 2004-07-12
    IIF 44 - Director → ME
  • 41
    INTEGRATED DESIGNS & SYSTEMS LIMITED
    - now 02624416
    TREATPART LIMITED - 1991-09-30
    C/o Exception Group Ltd 32 Harris Road, Porte Marsh Industrial Estate, Calne, Wiltshire
    Dissolved Corporate (20 parents)
    Officer
    2007-03-01 ~ 2011-06-13
    IIF 42 - Director → ME
  • 42
    OIL & GAS PROJECTS LIMITED - now
    ACCURA TRADING LIMITED - 2018-07-10
    LINVIC ENGINEERING LIMITED
    - 2017-04-03 01036047
    Elwell Watchorn & Saxton Llp, 8 Warren Park Way Enderby, Leicester
    Dissolved Corporate (27 parents)
    Officer
    1997-04-11 ~ 2002-10-29
    IIF 53 - Director → ME
  • 43
    OIL & GAS TRADING LIMITED - now
    ACCURA PROJECTS LIMITED - 2018-07-06
    ACCURA SUPPLY LIMITED - 2017-04-03
    CONCEPT STEELS LIMITED
    - 2014-11-20 01136933 03623856
    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 (25 parents)
    Officer
    1997-04-11 ~ 2002-10-29
    IIF 59 - Director → ME
  • 44
    PRETAN ENGINEERING LIMITED
    02407995
    C/o Exception Group Ltd, 32 Harris Road, Calne, Wiltshire
    Dissolved Corporate (13 parents)
    Officer
    2007-03-01 ~ 2011-06-13
    IIF 41 - Director → ME
  • 45
    PROTEAN ADVANCED LIMITED
    11737758
    11 Riverpark Industrial Estate, Ampere Road, Newbury, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-12-21 ~ now
    IIF 29 - Director → ME
  • 46
    PURE ELECTRONICS LTD
    07727356
    Unit 1a Vincients Road, Bumpers Farm, Chippenham, England
    Active Corporate (5 parents)
    Officer
    2012-12-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-08-03 ~ 2017-07-19
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    WEAVERLAKE MANAGEMENT COMPANY LIMITED
    - now 04030200
    COGILL LIMITED - 2000-10-10
    Summers End Weaverlake Drive, Yoxall, Burton-on-trent, Staffordshire, England
    Active Corporate (14 parents)
    Officer
    2011-11-14 ~ 2014-12-31
    IIF 63 - Director → ME
    2011-11-14 ~ 2014-12-31
    IIF 66 - Secretary → ME
  • 48
    WEAVERLAKE PROPERTY COMPANY LIMITED
    11818211
    Summers End Weaverlake Drive, Yoxall, Burton-on-trent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-04-27 ~ now
    IIF 24 - Director → ME
  • 49
    WRIGHT INDUSTRIES HOLDINGS LIMITED
    16966945
    1st Floor Gibraltar House, Crown Square First Avenue, Burton-on-trent, Staffordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2026-01-16 ~ now
    IIF 22 - Director → ME
  • 50
    WRIGHT INDUSTRIES INVESTMENTS LIMITED
    13790475
    1st Floor Gibraltar House First Avenue, Centrum One Hundred, Burton-on-trent, England
    Active Corporate (2 parents)
    Officer
    2021-12-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-12-08 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 51
    WRIGHT INDUSTRIES LIMITED
    07706309
    1st Floor, Gibraltar House, Crown Square First Avenue, Burton On Trent, Staffordshire
    Active Corporate (1 parent, 1 offspring)
    Officer
    2011-07-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.