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 Matthew James Wright

    Related profiles found in government register
  • Mr Matthew James Wright
    British born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, St. Colme Street, Edinburgh, EH3 6AD, Scotland

      IIF 1
    • icon of address Unit 8, Dryden Place, Bilston Glen Industrial Estate, Loanhead, Midlothian, EH20 9HP

      IIF 2
    • icon of address Unit 9, Dryden Glen, Loanhead, EH20 9NA, Scotland

      IIF 3 IIF 4
  • Matthew James Wright
    British born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, St. Colme Street, Edinburgh, City Of Edinburgh, EH3 6AD

      IIF 5
    • icon of address Level 5, 9 Haymarket Square, Edinburgh, EH3 8RY, United Kingdom

      IIF 6
  • Mr Matthew James Wright
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, The Park, Frenchay, Bristol, BS16 1PL, England

      IIF 7
  • Mr Matthew John Wright
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, St. Georges Square, Portsmouth, Hampshire, PO1 3EY, England

      IIF 8
    • icon of address Unit 6, St George's Square, Portsmouth, Hampshire, PO1 3EY, United Kingdom

      IIF 9 IIF 10
  • Mr Matthew Wright
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, SS1 1BD, England

      IIF 11 IIF 12
  • Mr Matthew Wright
    British born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Longshaw Avenue, Newcastle, Staffordshire, ST5 8QE, United Kingdom

      IIF 13
    • icon of address 183, Bexley Lane, Sidcup, DA14 4JQ, England

      IIF 14
  • Mr Matthew Wright
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Woodcock Close, Gloucester, Gloucestershire, GL4 4WU, England

      IIF 15
  • Mr Matthew John Wright
    English born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, St Georges Business Centre, St Georges Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 16
  • Mr Matthew Marshall Wright
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Browgate, Sawley, Clitheroe, BB7 4NB, England

      IIF 17
    • icon of address Grindleton Business Centre, Grindleton, Clitheroe, BB7 4DH, England

      IIF 18
    • icon of address Grindleton Business Centre, The Spinney, Grindleton, Clitheroe, BB7 4DH, England

      IIF 19
    • icon of address Unit 7, Twin Brook Business Park, Twin Brook Road, Clitheroe, Lancashire, BB7 1QX, England

      IIF 20 IIF 21 IIF 22
    • icon of address Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 24
  • Wright, Matthew James
    British company director born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 8, Dryden Place, Bilston Glen Industrial Estate, Loanhead, Midlothian, EH20 9HP

      IIF 25
  • Wright, Matthew James
    British director born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, St. Colme Street, Edinburgh, City Of Edinburgh, EH3 6AD

      IIF 26
    • icon of address 6, St. Colme Street, Edinburgh, EH3 6AD, Scotland

      IIF 27
    • icon of address 6 St. Colme Street, Edinburgh, EH3 6AD, United Kingdom

      IIF 28
    • icon of address Level 5, 9 Haymarket Square, Edinburgh, EH3 8RY, United Kingdom

      IIF 29
    • icon of address 1-2, Borthwick View, Pentland Industrial Estate, Loanhead, Midlothian, EH20 9QH, Scotland

      IIF 30
    • icon of address Unit 1/2, Borthwick View, Pentland Industrial Estate, Loanhead, EH20 9QH, Scotland

      IIF 31
    • icon of address Unit 9, Dryden Glen, Loanhead, EH20 9NA, Scotland

      IIF 32
    • icon of address 15 Toll House Neuk, Tranent, EH33 2QU, United Kingdom

      IIF 33
    • icon of address 15, Toll House Neuk, Tranent, East Lothian, EH33 2QU, United Kingdom

      IIF 34
    • icon of address 15, Tollhouse Neuk, Tranent, East Lothian, EH33 2QU, United Kingdom

      IIF 35
  • Mr Matthew John Wright
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, High Street, Lee-on-the Solent, Hants, PO14 2AY, England

      IIF 36
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37
    • icon of address 50, North End Grove, Portsmouth, PO2 8NG, England

      IIF 38
    • icon of address 77, Salterns Avenue, Milton, Portsmouth, PO4 8QJ

      IIF 39
    • icon of address St Ann's Manor, 6-8 St Ann Street, Salisbury, SP1 2DN

      IIF 40
  • Mr Matthew Wright
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Smallbrook Close, Chelford, Macclesfield, Cheshire, SK11 9GH, United Kingdom

      IIF 41
  • Mr Eric Matthew Wright
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Kensington Road, Southport, PR9 0RT, England

      IIF 42
    • icon of address 16, Kensington Road, Southport, PR9 0RT, United Kingdom

      IIF 43
  • Mr Matthew Wright
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 44
  • Matthew Wright
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 St. Colme Street, Edinburgh, EH3 6AD, United Kingdom

      IIF 45
  • Wright, Matthew James
    British company director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, The Park, Frenchay, Bristol, BS16 1PL, England

      IIF 46
  • Wright, Matthew James
    British operations manager born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, The Park, Frenchay, Bristol, BS16 1PL, England

      IIF 47
  • Matthew Wright
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A R Lee & Co, 32, Clarence Street Chambers, Clarence Street, Southend-on-sea, Essex, SS1 1BD, United Kingdom

      IIF 48
    • icon of address A R Lee & Co, Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, SS1 1BD, United Kingdom

      IIF 49
  • Wright, Matthew John
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, North End Grove, Portsmouth, PO2 8NG, England

      IIF 50
    • icon of address Unit 6, St George's Square, Portsmouth, Hampshire, PO1 3EY, United Kingdom

      IIF 51 IIF 52
  • Wright, Matthew John
    British glazier born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, St. Georges Square, Portsmouth, Hampshire, PO1 3EY, England

      IIF 53
  • Wright, Matthew
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Portland Place, London, W1B 1QB, England

      IIF 54
  • Wright, Matthew John
    British finance director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address John Smiths Stadium, Town Avenue, Huddersfield, HD1 6PJ, England

      IIF 55
  • Wright, Matthew Marshall
    British company director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grindleton Business Centre, Grindleton, Clitheroe, Lancashire, BB7 4DH, England

      IIF 56
  • Wright, Matthew Marshall
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
  • Wright, Matthew
    British - born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o House & Son, Lansdowne House, Christchurch Road, Bournemouth, BH1 3JW, United Kingdom

      IIF 65
  • Wright, Matthew
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, The Old Co-op, Chelsea Road, Bristol, BS5 6AF, England

      IIF 66
    • icon of address Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, SS1 1BD, England

      IIF 67
  • Wright, Matthew
    British surveyor born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, SS1 1BD, England

      IIF 68
  • Wright, Matthew
    British director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183, Bexley Lane, Sidcup, DA14 4JQ, England

      IIF 69
  • Wright, Matthew
    British logistics director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Longshaw Avenue, Newcastle, Staffordshire, ST5 8QE, United Kingdom

      IIF 70
  • Wright, Matthew
    British sales development director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Seymour Court, Manor Park, Runcorn, Cheshire, WA7 1SY

      IIF 71
  • Wright, Matthew
    British company director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73 Woodcock Close, Woodcock Close, Abbeydale, Gloucester, GL4 4WU, England

      IIF 72
  • Wright, Matthew
    British homemaker born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Woodcock Close, Abbeydale, Gloucester, GL4 4WU, United Kingdom

      IIF 73
  • Wright, Matthew James
    British manager

    Registered addresses and corresponding companies
    • icon of address The Cottage, Frenchay Hill, Frenchay, Bristol, BS16 1LR

      IIF 74
  • Wright, Matthew James
    British manager born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cottage, Frenchay Hill, Frenchay, Bristol, BS16 1LR

      IIF 75
  • Wright, Matthew John
    English company director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, St Georges Business Centre, St Georges Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 76
  • Wright, Eric Matthew
    British company director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Kensington Road, Southport, PR9 0RT, United Kingdom

      IIF 77
  • Wright, Eric Matthew
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Kensington Road, Southport, PR9 0RT, England

      IIF 78
  • Wright, Matthew John
    British carpenter born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Ann's Manor, 6-8 St Ann Street, Salisbury, SP1 2DN

      IIF 79
  • Wright, Matthew John
    British company director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 80
  • Wright, Matthew John
    British director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, High Street, Lee-on-the Solent, Hants, PO14 2AY, England

      IIF 81
  • Wright, Matthew John
    British fitter born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wright, Matthew
    British company director born in May 1973

    Registered addresses and corresponding companies
    • icon of address 1 Horton Lodge, Horton In Craven, Skipton, North Yorkshire, BD23 3JX

      IIF 85 IIF 86 IIF 87
  • Wright, Matthew
    British director born in May 1973

    Registered addresses and corresponding companies
    • icon of address 1 Horton Lodge, Horton In Craven, Skipton, North Yorkshire, BD23 3JX

      IIF 88 IIF 89
  • Wright, Matthew
    British sales born in May 1973

    Registered addresses and corresponding companies
    • icon of address 1 Horton Lodge, Horton In Craven, Skipton, North Yorkshire, BD23 3JX

      IIF 90
  • Wright, Matthew
    British director born in April 1975

    Registered addresses and corresponding companies
    • icon of address The Hayloft, The Reddings, Cheltenham, Glos, GL51 6RL

      IIF 91
  • Wright, Matthew
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Smallbrook Close, Chelford, Macclesfield, Cheshire, SK11 9GH, United Kingdom

      IIF 92
  • Wright, Eric Matthew
    English homemaker born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Tuffley Lane, Tuffley, Gloucester, GL4 0DU, England

      IIF 93
  • Wright, Matthew
    British construction born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A R Lee & Co, 32, Clarence Street Chambers, Clarence Street, Southend-on-sea, Essex, SS1 1BD, United Kingdom

      IIF 94
  • Wright, Matthew
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 95
  • Wright, Matthew
    British surveyor born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A R Lee & Co, Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, SS1 1BD, United Kingdom

      IIF 96
  • Wright, Matthew
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a, Brunel Close, Drayton Field Industrial Estate, Daventry, Northants, NN11 8RB, United Kingdom

      IIF 97
    • icon of address Unit 1, Seymour Court, Runcorn, Cheshire, WA7 1SY, England

      IIF 98
  • Wright, Matthew
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67-68, Hatton Gardens, London, EC1N 8JY, United Kingdom

      IIF 99
  • Wright, Matthew

    Registered addresses and corresponding companies
    • icon of address 102, Heathfield Drive, Mitcham, CR4 3RG, United Kingdom

      IIF 100
    • icon of address 1 Horton Lodge, Horton In Craven, Skipton, North Yorkshire, BD23 3JX

      IIF 101
  • Wright, Matthew
    South African consultant born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Heathfield Drive, Mitcham, CR4 3RG, United Kingdom

      IIF 102
child relation
Offspring entities and appointments
Active 48
  • 1
    icon of address C/o Easy Tax - Argentum 510 Bristol Business Park, Coldharbour Lane, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16,266 GBP2023-12-31
    Officer
    icon of calendar 2015-10-13 ~ now
    IIF 47 - Director → ME
  • 2
    icon of address Unit 9, The Old Co-op, Chelsea Road, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-02 ~ dissolved
    IIF 75 - Director → ME
    icon of calendar 2003-12-02 ~ dissolved
    IIF 74 - Secretary → ME
  • 3
    icon of address 67-68 Hatton Gardens, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 99 - Director → ME
  • 4
    AMT TRANSPORT SOLUTION LIMITED - 2016-08-17
    icon of address 22 Longshaw Avenue, Newcastle, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-12 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Has significant influence or controlOE
  • 5
    icon of address Unit 7 Twin Brook Business Park, Twin Brook Road, Clitheroe, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,079,623 GBP2024-05-31
    Officer
    icon of calendar 2017-12-08 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ now
    IIF 17 - Has significant influence or controlOE
  • 6
    VARCOMMS LIMITED - 2018-10-30
    icon of address Frp Advisory Trading Limited, Derby House 12 Winckley Square, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,420 GBP2019-05-31
    Officer
    icon of calendar 2013-07-12 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Unit 7, Twin Brook Business Park, Twin Brook Road, Clitheroe, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    43,278 GBP2024-08-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 23 - Has significant influence or controlOE
  • 8
    icon of address Unit 7 Twin Brook Business Park, Twin Brook Road, Clitheroe, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    808,278 GBP2024-05-31
    Officer
    icon of calendar 2018-03-23 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ now
    IIF 19 - Has significant influence or controlOE
  • 9
    icon of address Unit 7 Twin Brook Business Park, Twin Brook Road, Clitheroe, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,910 GBP2021-05-31
    Officer
    icon of calendar 2019-12-05 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 10
    icon of address Unit 7 Twin Brook Business Park, Twin Brook Road, Clitheroe, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,401,898 GBP2024-05-31
    Officer
    icon of calendar 2015-05-29 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address Unit 8 Dryden Place, Bilston Glen Industrial Estate, Loanhead, Midlothian
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,824 GBP2025-03-31
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 2 - Has significant influence or controlOE
  • 12
    icon of address A R Lee & Co, Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,151 GBP2023-08-31
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 13
    icon of address Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address C/o House & Son Lansdowne House, Christchurch Road, Bournemouth, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    13 GBP2024-03-31
    Officer
    icon of calendar 2016-09-21 ~ now
    IIF 65 - Director → ME
  • 15
    icon of address Level 5 9 Haymarket Square, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 16
    icon of address Unit 9 Dryden Glen, Loanhead, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-25 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 17
    ECO WINDOW SOLUTIONS SOUTHERN LTD - 2022-10-03
    icon of address St Ann's Manor, 6-8 St Ann Street, Salisbury
    Liquidation Corporate (1 parent)
    Equity (Company account)
    28,286 GBP2020-09-30
    Officer
    icon of calendar 2018-09-13 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 18
    icon of address Unit 6 St George's Square, Portsmouth, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 146 High Street, Lee-on-the Solent, Hants, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-04 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 22 Bell Davies Road, Fareham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-22 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Unit 4 Park Gate Business Centre, Chandlers Way, Swanwick, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Unit 6 St George's Square, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-04 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 23
    icon of address D S Dunn, 77 Salterns Avenue, Milton, Portsmouth
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    590 GBP2016-09-30
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Unit 6 St Georges Business Centre, St Georges Square, Portsmouth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-04 ~ dissolved
    IIF 76 - Director → ME
  • 25
    icon of address 86 Tuffley Lane, Tuffley, Gloucester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,501 GBP2018-07-31
    Officer
    icon of calendar 2018-05-21 ~ dissolved
    IIF 93 - Director → ME
  • 26
    icon of address Unit 7 Twin Brook Business Park, Twin Brook Road, Clitheroe, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    519 GBP2023-10-31
    Officer
    icon of calendar 2021-10-26 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ now
    IIF 22 - Has significant influence or controlOE
  • 27
    icon of address 37a Canada Grove, Bognor Regis, West Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,672 GBP2018-10-04
    Officer
    icon of calendar 2015-02-16 ~ dissolved
    IIF 102 - Director → ME
    icon of calendar 2015-02-16 ~ dissolved
    IIF 100 - Secretary → ME
  • 28
    icon of address 7 The Park, Frenchay, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 29
    A STAR FACILITIES MANAGEMENT LIMITED - 2014-11-04
    icon of address Unit 9 The Old Co-op, Chelsea Road, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 66 - Director → ME
  • 30
    icon of address 16 Kensington Road, Southport, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 31
    icon of address 183 Bexley Lane, Sidcup, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 32
    icon of address 6 St. Colme Street, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 45 - Has significant influence or controlOE
  • 33
    icon of address 6 St. Colme Street, Edinburgh, City Of Edinburgh
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ now
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 34
    icon of address Grindleton Business Centre, Grindleton, Clitheroe, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-13 ~ dissolved
    IIF 56 - Director → ME
  • 35
    icon of address 22 Smallbrook Close Chelford, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address 6 St. Georges Square, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    214,225 GBP2023-10-31
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 37
    icon of address A R Lee & Co, 32, Clarence Street Chambers, Clarence Street, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-06 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    icon of address 1-2 Borthwick View, Pentland Industrial Estate, Loanhead, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-26 ~ dissolved
    IIF 30 - Director → ME
  • 39
    M-PACT BUILDING SERVICES LIMITED - 2019-06-27
    icon of address Unit 9 Dryden Glen, Loanhead, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    4,260,509 GBP2024-03-31
    Officer
    icon of calendar 2018-02-03 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 3 - Has significant influence or controlOE
  • 40
    icon of address Unit 1/2 Borthwick View, Pentland Industrial Estate, Loanhead, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 33 - Director → ME
  • 41
    M-PACT DEVELOPMENTS LTD - 2016-03-09
    icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-17 ~ dissolved
    IIF 34 - Director → ME
  • 42
    icon of address 50 North End Grove, North End, Portsmouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 83 - Director → ME
  • 43
    icon of address 50 North End Grove, North End, Portsmouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 82 - Director → ME
  • 44
    icon of address 29 Portland Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 54 - Director → ME
  • 45
    icon of address 6 St. Colme Street, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,980 GBP2024-07-31
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    icon of address Unit 7 Twin Brook Business Park, Twin Brook Road, Clitheroe, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2020-09-18 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 47
    icon of address 16 Kensington Road, Southport, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 48
    icon of address Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,783 GBP2021-12-31
    Officer
    icon of calendar 2017-12-12 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 16
  • 1
    icon of address 1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,842 GBP2024-09-30
    Officer
    icon of calendar 2016-09-21 ~ 2022-06-23
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ 2022-06-23
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-01 ~ 2009-10-02
    IIF 89 - Director → ME
    icon of calendar 2006-08-18 ~ 2009-01-10
    IIF 87 - Director → ME
  • 3
    icon of address D S Dunn, 77 Salterns Avenue, Milton, Portsmouth
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    590 GBP2016-09-30
    Officer
    icon of calendar 2014-09-15 ~ 2018-10-17
    IIF 84 - Director → ME
  • 4
    icon of address Unit 6 St Georges Business Centre, St Georges Square, Portsmouth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-04 ~ 2022-10-04
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 5
    icon of address 86 Tuffley Lane, Tuffley, Gloucester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,501 GBP2018-07-31
    Officer
    icon of calendar 2016-07-25 ~ 2017-12-12
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ 2017-12-12
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 15 - Right to appoint or remove directors OE
  • 6
    MOBILE PHONE RECYCLING ORGANISATION LIMITED - 2025-04-15
    icon of address The Continuum Moderna Business Park, Mytholmroyd, Hebden Bridge, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    25,227 GBP2024-02-29
    Officer
    icon of calendar 2007-01-23 ~ 2007-02-12
    IIF 85 - Director → ME
  • 7
    icon of address Horton Lodge, Horton, Skipton, North Yorkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    -41 GBP2023-12-31
    Officer
    icon of calendar 2004-12-06 ~ 2011-04-01
    IIF 88 - Director → ME
    icon of calendar 2005-11-30 ~ 2009-01-17
    IIF 101 - Secretary → ME
  • 8
    NOTICECARE LIMITED - 1992-05-28
    icon of address The John Smiths Stadium, Stadium Way, Huddersfield, West Yorkshire
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2021-11-05 ~ 2022-05-04
    IIF 55 - Director → ME
  • 9
    KEY TOTAL VISION LIMITED - 2017-10-03
    KEY TECHNOLOGY SOLUTIONS (UK) LIMITED - 2008-06-18
    icon of address 3 Sarus Court, Manor Park, Runcorn, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    435,343 GBP2022-01-30
    Officer
    icon of calendar 2014-05-15 ~ 2015-02-16
    IIF 71 - Director → ME
  • 10
    FRAIZELL LIMITED - 2014-05-01
    icon of address Unit 1 Seymour Court, Runcorn, Cheshire
    Dissolved Corporate
    Officer
    icon of calendar 2013-05-20 ~ 2015-05-11
    IIF 98 - Director → ME
  • 11
    icon of address Airedale Building, Scott Street, Keighley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-11 ~ 2009-09-30
    IIF 86 - Director → ME
  • 12
    EDEN SKINCARE LIMITED - 2018-07-05
    SPIRIT LIFE LTD - 2017-10-17
    icon of address C/o Forvis Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    106,736 GBP2024-07-31
    Officer
    icon of calendar 2017-10-17 ~ 2017-12-12
    IIF 72 - Director → ME
  • 13
    M-PACT BUILDING SERVICES LIMITED - 2019-06-27
    icon of address Unit 9 Dryden Glen, Loanhead, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    4,260,509 GBP2024-03-31
    Officer
    icon of calendar 2009-02-02 ~ 2015-12-10
    IIF 35 - Director → ME
  • 14
    SHEBANG TECHNOLOGIES GROUP LIMITED - 2011-01-27
    icon of address 3b Brunel Close, Drayton Field Industrial Estate, Daventry, Northants, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-01 ~ 2012-07-07
    IIF 97 - Director → ME
  • 15
    AMBERALL LIMITED - 1994-08-24
    icon of address Airedale Buildings, Scott Street, Keighley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-09 ~ 2009-09-30
    IIF 90 - Director → ME
  • 16
    icon of address 19 Foreside, Barrowford, Nelson, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,757 GBP2024-09-30
    Officer
    icon of calendar 1993-09-10 ~ 2008-09-08
    IIF 91 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.