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

David Geoffrey Wright

    Related profiles found in government register
  • David Geoffrey Wright
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 14, The Green, Newport Pagnell, Buckinghamshire, MK16 0JW, England

      IIF 1
  • Mr David Geoffrey Wright
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Command House, 14 The Green, Newport Pagnell, Buckinghamshire, MK16 0JW

      IIF 2
    • Command House, 14 The Green, Newport Pagnell, Buckinghamshire, MK16 0JW, England

      IIF 3 IIF 4 IIF 5
  • Mr David Wright
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Yoden House, 30 Yoden Way, Peterlee, SR8 1AL, England

      IIF 6
  • Wright, David Geoffrey
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2 Farjeon Court, Old Farm Park, Milton Keynes, Buckinghamshire, MK7 8RE

      IIF 7
    • 14, The Green, Newport Pagnell, Buckinghamshire, MK16 0JW, England

      IIF 8
    • Command House, 14 The Green, Newport Pagnell, Buckinghamshire, MK16 0JW, England

      IIF 9 IIF 10 IIF 11
    • Yoden House, 30 Yoden Way, Peterlee, SR8 1AL, England

      IIF 14
  • Wright, David Geoffrey
    British general manager born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2, Curzon Place, Old Farm Park, Milton Keynes, MK7 8RB, England

      IIF 15
  • Wright, David Geoffrey
    British none born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2, Farjeon Court, Old Farm Park, Milton Keynes, Buckinghamshire, MK7 8RE, United Kingdom

      IIF 16
    • 14, The Green, Newport Pagnell, Buckinghamshire, MK16 0JW, England

      IIF 17
  • Wright, David Geoffrey
    British software developer born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 14, The Green, Newport Pagnell, Buckinghamshire, MK16 0JW

      IIF 18
    • 14, The Green, Newport Pagnell, MK16 0JW, England

      IIF 19 IIF 20
  • Mr David Wright
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • Ebenezer House, Ryecroft, Newcastle, Staffordshire, ST5 2BE, United Kingdom

      IIF 21
    • 4 Sandywell Lane, Salford, Greater Manchester, M3 7FF, England

      IIF 22
  • David Wright
    British born in May 1958

    Resident in Spain

    Registered addresses and corresponding companies
    • 24-26, Mansfield Road, Rotherham, South Yorkshire, S60 2DT, United Kingdom

      IIF 23
  • Mr David Wright
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Friar Gate, Derby, DE1 1FL, United Kingdom

      IIF 24
  • Wright, David
    British accountant born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • Ebenezer House, Ryecroft, Newcastle, Staffordshire, ST5 2BE, England

      IIF 25
    • Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, ST5 2BE

      IIF 26
    • 13-19, Derby Road, Nottingham, NG1 5AA, England

      IIF 27
  • Wright, David
    British chartered accountant born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • Drummond Road, Astonfields Industrial Estate, Stafford, Staffordshire, ST16 3HJ

      IIF 28 IIF 29 IIF 30
    • Saverley House, Saverley Green, Stoke On Trent, Staffordshire, ST11 9QX

      IIF 31 IIF 32
  • Wright, David
    British lawyer born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 47, Hill Rise, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9BJ, England

      IIF 33
  • Wright, David
    British software engineer born in December 1966

    Registered addresses and corresponding companies
    • 15 Brendon Court, Furzton, Milton Keynes, Buckinghamshire, MK4 1DH

      IIF 34
  • Mr David Wright
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, ST5 2BE, England

      IIF 35
    • Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, ST5 2BE, United Kingdom

      IIF 36
  • Wright, Geoffrey
    British secretary

    Registered addresses and corresponding companies
    • 15 Brendon Court, Furzton, Milton Keynes, Buckinghamshire, MK4 1DH

      IIF 37
  • Wright, David
    British company director born in May 1958

    Resident in Spain

    Registered addresses and corresponding companies
    • 24-26 Mansfield Road, Rotherham, South Yorkshire, S60 2DT, United Kingdom

      IIF 38 IIF 39
  • Wright, David
    British manager born in July 1952

    Registered addresses and corresponding companies
    • 11 Parkhurst Road, Horley, Surrey, RH6 8EU

      IIF 40
  • Wright, David
    British company director born in May 1958

    Registered addresses and corresponding companies
  • Wright, David
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Friar Gate, Derby, DE1 1FL, United Kingdom

      IIF 44
  • Wright, David
    British

    Registered addresses and corresponding companies
    • 21 Petworth Drive, Whirlow Glade, Sheffield, S11 9QU

      IIF 45 IIF 46
  • Wright, David
    British chartered accountant

    Registered addresses and corresponding companies
    • Saverley House, Saverley Green, Stoke On Trent, Staffordshire, ST11 9QX

      IIF 47
  • Wright, David
    British company director

    Registered addresses and corresponding companies
    • 21 Petworth Drive, Whirlow Glade, Sheffield, S11 9QU

      IIF 48
  • Wright, David
    British software engineer

    Registered addresses and corresponding companies
    • 15 Brendon Court, Furzton, Milton Keynes, Buckinghamshire, MK4 1DH

      IIF 49
  • Wright, David
    British retired civil servant born in February 1936

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 24 Quarry Road, Lisbane, Co Down, BT23 5NF

      IIF 50
  • Wright, David
    British accountant born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, ST5 2BE, United Kingdom

      IIF 51
  • Wright, David
    British director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, ST5 2BE, United Kingdom

      IIF 52 IIF 53
  • Wright, David

    Registered addresses and corresponding companies
    • 24 Quarry Road, Lisbane, Comber, Newtownards, BT23 5NF

      IIF 54
    • Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, ST5 2BE

      IIF 55
    • 14, The Green, Newport Pagnell, Buckinghamshire, MK16 0JW

      IIF 56
    • 21 Petworth Drive, Whirlow Glade, Sheffield, S11 9QU

      IIF 57
child relation
Offspring entities and appointments
Active 14
  • 1
    C/o Currie Young Limited, 10 King Street, Newcastle Under Lyme
    Dissolved Corporate (3 parents)
    Officer
    1993-06-17 ~ dissolved
    IIF 31 - Director → ME
    1993-06-17 ~ dissolved
    IIF 47 - Secretary → ME
  • 2
    BID TAXI LIMITED - 2019-12-09
    3 Stoke Road, Ashton, Northampton, England
    Active Corporate (1 parent)
    Officer
    2016-04-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2021-07-29 ~ dissolved
    IIF 52 - Director → ME
  • 4
    Command House, 14 The Green, Newport Pagnell, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    20 GBP2016-03-31
    Officer
    2015-07-29 ~ dissolved
    IIF 12 - Director → ME
  • 5
    47 Hill Rise, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-02 ~ dissolved
    IIF 33 - Director → ME
  • 6
    PEPPERDALE LIMITED - 1997-05-16
    24-26 Mansfield Road, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    105,503 GBP2023-09-30
    Officer
    1997-03-12 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 7
    24-26 Mansfield Road, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -19,171 GBP2023-09-30
    Officer
    1998-09-17 ~ now
    IIF 39 - Director → ME
  • 8
    Yoden House, 30 Yoden Way, Peterlee, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,103 GBP2024-03-31
    Officer
    2021-02-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-02-08 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    THOMPSON WRIGHT (CHESHIRE) LIMITED - 2021-09-15
    Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    90,189 GBP2024-03-31
    Officer
    2021-05-14 ~ now
    IIF 53 - Director → ME
  • 10
    Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    20,500 GBP2024-03-31
    Officer
    2020-03-03 ~ now
    IIF 51 - Director → ME
  • 11
    Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,723,871 GBP2024-03-31
    Officer
    2001-02-01 ~ now
    IIF 26 - Director → ME
    2015-07-21 ~ now
    IIF 55 - Secretary → ME
  • 12
    Ebenezer House, Ryecroft, Newcastle, Staffordshire, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    8 GBP2024-07-31
    Officer
    2015-07-02 ~ now
    IIF 25 - Director → ME
  • 13
    CABMASTER APP LIMITED - 2018-09-19
    Command House, 14 The Green, Newport Pagnell, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-03-20 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 14
    3 Stoke Road, Ashton, Northampton, England
    Active Corporate (1 parent)
    Officer
    2019-12-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-12-09 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 25
  • 1
    Adt Taxis House, 50 Baxter Gate, Loughborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2019-07-01 ~ 2022-06-14
    IIF 19 - Director → ME
  • 2
    28 Station Road, Ampthill, Bedfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    4,544 GBP2023-08-31
    Officer
    2021-11-07 ~ 2022-02-02
    IIF 15 - Director → ME
  • 3
    CHARLIE WADE'S OF CHICAGO LIMITED - 1993-08-12
    TIDERIVER LIMITED - 1988-03-15
    122 Feering Hill, Feering, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    ~ 2001-02-01
    IIF 41 - Director → ME
    ~ 2001-02-01
    IIF 45 - Secretary → ME
  • 4
    IMCO (0393) LIMITED - 1993-06-03
    122 Feering Hill, Feering, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    1993-04-29 ~ 2001-02-01
    IIF 43 - Director → ME
    1993-04-29 ~ 2001-02-01
    IIF 48 - Secretary → ME
  • 5
    Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    400,370 GBP2024-04-26
    Officer
    2013-03-13 ~ 2013-05-22
    IIF 30 - Director → ME
  • 6
    BLACKROC SYSTEMS LIMITED - 1997-07-11
    SES DATA SYSTEMS LIMITED - 1993-01-26
    NAMEBUSY LIMITED - 1990-03-19
    Drummond Road, Astonfields Industrial Estate, Stafford, Staffordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,898 GBP2019-04-28
    Officer
    2013-03-13 ~ 2013-05-22
    IIF 29 - Director → ME
  • 7
    Take Me Finance Office Ashby Road, Rutland Lodge, Loughborough, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    163,851 GBP2023-12-31
    Officer
    2018-02-22 ~ 2022-06-14
    IIF 11 - Director → ME
  • 8
    122 Feering Hill, Feering, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    1993-05-10 ~ 2001-02-01
    IIF 42 - Director → ME
    ~ 2001-02-01
    IIF 46 - Secretary → ME
  • 9
    50 Baxter Gate, Loughborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2021-03-31
    Officer
    2020-03-09 ~ 2020-03-09
    IIF 44 - Director → ME
    Person with significant control
    2020-03-09 ~ 2021-06-01
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    Take Me Finance Office Ashby Road, Rutland Lodge, Loughborough, England
    Dissolved Corporate (3 parents)
    Officer
    2018-05-14 ~ 2021-05-13
    IIF 17 - Director → ME
  • 11
    Take Me Finance Office Ashby Road, Rutland Lodge, Loughborough, England
    Dissolved Corporate (3 parents)
    Officer
    2017-08-16 ~ 2022-06-14
    IIF 8 - Director → ME
    Person with significant control
    2017-08-16 ~ 2022-06-14
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 12
    8 Bliss Court, Browns Wood, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2009-10-15 ~ 2012-08-10
    IIF 16 - Director → ME
  • 13
    Currie Young Limited Alexander House, Waters Edge Business Park, Campbell Road, Stoke On Trent
    Dissolved Corporate (2 parents)
    Officer
    1997-09-09 ~ 2003-03-31
    IIF 32 - Director → ME
  • 14
    4 Sandywell Lane, Salford, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    173,333 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2023-01-11
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 15
    Take Me Finance Office Ashby Road, Rutland Lodge, Loughborough, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -304,956 GBP2023-12-31
    Officer
    2019-07-01 ~ 2022-06-14
    IIF 20 - Director → ME
  • 16
    16 Lisbarnett Road, Lisbane, Co Down
    Active Corporate (4 parents)
    Equity (Company account)
    31,409 GBP2020-09-30
    Officer
    1999-09-02 ~ 2020-08-31
    IIF 50 - Director → ME
    1999-09-02 ~ 2020-03-03
    IIF 54 - Secretary → ME
  • 17
    PEPPERDALE LIMITED - 1997-05-16
    24-26 Mansfield Road, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    105,503 GBP2023-09-30
    Officer
    1997-03-12 ~ 2003-06-27
    IIF 57 - Secretary → ME
  • 18
    MADIRAN LIMITED - 1997-05-16
    RETAINCO (1) LTD - 1993-11-01
    International House, 12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,474 GBP2020-09-30
    Officer
    1997-05-09 ~ 2000-03-31
    IIF 34 - Director → ME
    1997-05-09 ~ 2000-03-31
    IIF 49 - Secretary → ME
  • 19
    Springboard House, 52 Hurst Road, Horsham, West Sussex
    Active Corporate (8 parents)
    Officer
    1999-09-15 ~ 2003-06-27
    IIF 40 - Director → ME
  • 20
    SES MAPPING LIMITED - 1991-03-15
    SALUTETRADE LIMITED - 1985-04-10
    Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    328,452 GBP2024-04-26
    Officer
    2013-03-13 ~ 2013-05-22
    IIF 28 - Director → ME
  • 21
    THOMPSON WRIGHT FINANCIAL PLANNING LTD - 2003-12-05
    13-19 Derby Road, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    770,933 GBP2024-03-31
    Officer
    2003-11-01 ~ 2024-02-20
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-09
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 22
    Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    20,500 GBP2024-03-31
    Person with significant control
    2020-03-03 ~ 2020-03-10
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 23
    Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,723,871 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2020-03-10
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
  • 24
    BOUNDS TAXIS (NORTHAMPTON) LIMITED - 2018-04-25
    Take Me Finance Office Ashby Road, Rutland Lodge, Loughborough, England
    Active Corporate (3 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    3,982,409 GBP2023-12-31
    Officer
    2009-05-01 ~ 2021-05-06
    IIF 18 - Director → ME
    2021-05-17 ~ 2021-06-14
    IIF 56 - Secretary → ME
  • 25
    COMMAND SOFTWARE SERVICES LIMITED - 2019-12-06
    Take Me Finance Office Ashby Road, Rutland Lodge, Loughborough, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -2,872,513 GBP2023-12-31
    Officer
    1996-10-03 ~ 2021-05-06
    IIF 7 - Director → ME
    1996-10-03 ~ 2002-05-29
    IIF 37 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-06-14
    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
    IIF 2 - Right to appoint or remove directors OE
© 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.