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 Mark Wright

    Related profiles found in government register
  • Mr Mark Wright
    English born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Harefield House, The Chase, Upminster, RM14 3YB, England

      IIF 1
  • Mr Mark John Wright
    English born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14 Thurrock Trade Park, Oliver Road, Grays, Essex, RM20 3AL, England

      IIF 2
    • 27, Gauging Square, London Dock, London, E1W 2AE, United Kingdom

      IIF 3
    • Mountview Court, 1148 High Road, Whetstone, London, N20 0RA

      IIF 4
  • Mr Mark Wright
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 22, Houghton Corner, Houghton, Stockbridge, Hampshire, SO20 6LT, England

      IIF 5
  • Mr Mark John Wright
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Harefield House, The Chase, Upminster, RM14 3YB, England

      IIF 6
  • Mr John Wright
    British born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • The John Laird Centre, Park Road North, Birkenhead, CH41 4EZ, United Kingdom

      IIF 7
  • Wright, Mark John
    English managing director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 27, Gauging Square, London Dock, London, E1W 2AE, United Kingdom

      IIF 8
  • Wright, Mark
    English born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14 Thurrock Trade Park, Oliver Road, Grays, Essex, RM20 3AL, England

      IIF 9
  • Wright, Mark
    English managing director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Harefield House, The Chase, Upminster, RM14 3YB, England

      IIF 10
  • Mr Mark Wright
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 14, Oliver Road, Thurrock Trade Park, Grays, RM20 3ED, England

      IIF 11
  • Wright, Mark John
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Harefield House, The Chase, Upminster, RM14 3YB, England

      IIF 12
  • Wright, Mark John
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Oliver Road, Thurrock Trade Park, Grays, RM20 3ED, England

      IIF 13
  • Wright, Mark John
    British managing director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 15a, Pall Mall, London, SW1Y 5LU, England

      IIF 14
  • Wright, Mark
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 6, Imperial Avenue, Southampton, SO15 8QJ, United Kingdom

      IIF 15
  • Wright, John
    British director born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • 11, Meadow Lane, Liverpool, Merseyside, L31 6AJ, England

      IIF 16
  • Mr Mark John Wright
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 17
  • Wright, Mark John
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 18
  • Wright, Mark
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thurrock Trade Park, Units 4-5, Oliver Road, West Thurrock, London, RM20 3ED, England

      IIF 19
  • Wright, Mark
    British wholesaler born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Broomwood Close, Bexley, Kent, DA5 2DG

      IIF 20
  • Wright, John
    British born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Endsleigh Gardens, Endsleigh Gardens, CV31 1RQ, United Kingdom

      IIF 21
child relation
Offspring entities and appointments 12
  • 1
    CAPITAL PROPERTY HUB LTD
    15729412
    Harefield House, The Chase, Upminster, England
    Active Corporate (2 parents)
    Officer
    2024-05-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-05-19 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 2
    CAPVEST INVESTMENTS LTD
    15942978
    1 Kings Avenue, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-09-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 3
    CITY PROVISIONS LIMITED
    04981242
    Ckp Insolvency, Wenta Business Centre 1 Electric Avenue, Enfield
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    76,209 GBP2016-05-31
    Officer
    2003-12-01 ~ 2016-03-31
    IIF 20 - Director → ME
  • 4
    CR WRIGHT CONSULTING LIMITED
    14047646
    22 Briarwood Road, Woodbridge, Suffolk, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,266 GBP2024-04-30
    Officer
    2022-04-14 ~ now
    IIF 21 - Director → ME
  • 5
    LBP (BIRMINGHAM) LTD
    09454037
    Unit 14 Oliver Road, Thurrock Trade Park, Grays, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -52,888 GBP2017-12-30
    Officer
    2015-02-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    LBP (UK) LTD
    - now 07292813
    LA BOITE A PAIN LTD
    - 2013-05-07 07292813
    LA BOIT A PAIN LTD
    - 2010-08-23 07292813
    Unit 14 Thurrock Trade Park, Oliver Road, Grays, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,926,842 GBP2024-12-31
    Officer
    2010-06-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-09-30
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    LBP CATERING (UK) LTD
    08803735
    Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,204 GBP2019-12-31
    Officer
    2013-12-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 8
    M J WRIGHT MANAGEMENT CONSULTANCY LTD
    10580967
    Unit 11, Marlborough Business Centre, George Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2017-01-24 ~ 2017-03-01
    IIF 10 - Director → ME
    Person with significant control
    2017-01-24 ~ 2017-03-01
    IIF 1 - Has significant influence or control OE
  • 9
    WRIGHT JOHN 0645 LIMITED
    09304165
    11, Meadow Lane, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -700 GBP2021-11-30
    Officer
    2014-11-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-11-10 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 10
    WRIGHT MARK BATHROOMS LIMITED
    07860743
    22 Houghton Corner, Houghton, Stockbridge, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,413 GBP2018-11-30
    Officer
    2011-11-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 11
    WRIGHTS OF LONDON LTD
    10478263
    2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -125,182 GBP2018-08-31
    Officer
    2016-11-15 ~ 2019-04-08
    IIF 8 - Director → ME
    Person with significant control
    2016-11-15 ~ 2019-04-08
    IIF 3 - Has significant influence or control OE
  • 12
    YAYU LIMITED - now
    ENTERPRISE MANAGEMENT CONSULTANCY LTD
    - 2017-08-10 09453967
    12e Manor Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,610 GBP2018-02-28
    Officer
    2015-02-23 ~ 2016-09-22
    IIF 19 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.