The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Wright, David

    Related profiles found in government register
  • Wright, David
    British

    Registered addresses and corresponding companies
  • Wright, David
    British advisor

    Registered addresses and corresponding companies
    • 59 Beckenham Road, West Wickham, Kent, BR4 0QS

      IIF 5 IIF 6
  • Wright, David
    British banker born in June 1960

    Registered addresses and corresponding companies
    • 32 Middlegate Court, Cowbridge, South Glamorgan, CF7 7EF

      IIF 7 IIF 8
  • Wright, David
    British chief operating officer born in June 1960

    Registered addresses and corresponding companies
    • One, Whittington Avenue, London, EC3V 1LE

      IIF 9
  • Wright, David
    British director born in June 1960

    Registered addresses and corresponding companies
    • 16 Milton Manor Drive, Little Milton, Oxon, OX44 7PT

      IIF 10
  • Wright, David
    born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 59 Beckenham Road, West Wickham, BR4 0QS

      IIF 11
  • Wright, David
    British advisor born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 59 Beckenham Road, West Wickham, Kent, BR4 0QS

      IIF 12 IIF 13
  • Wright, David
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
  • Wright, David
    British company director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • 31, Knowle Road, Biddulph, Stoke-on-trent, ST8 6LH, England

      IIF 17
  • Wright, David
    British officer born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • Churchill House, 120 Bunns Lane, Mill Hill, London, NW7 2AP

      IIF 18
  • Wright, Robin
    British company director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Bridgehouse Mill, Haworth, West Yorkshire, BD22 8PA

      IIF 19
  • Wright, David
    British manager born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Morhen Close, Snodland, Kent, ME6 5LZ

      IIF 20
  • Wright, David Robin
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Wyedean Weaving Co Ltd, Bridgehouse Mill, Haworth, BD22 8PA, England

      IIF 21
  • Mr David Wright
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Burnhill Business Centre, Provident House, Burrell Row, Beckenham, Kent, BR3 1AT

      IIF 22
    • Waterloo Industrial Estate, Pembroke Dock, Pembroke, Pembrokeshire, SA72 4RR

      IIF 23
    • Waterloo Industrial Estate, Waterloo, Pembroke Dock, Dyfed, SA72 4RR

      IIF 24
    • 59, Beckenham Road, West Wickham, Kent, BR4 0QS, England

      IIF 25
  • Wright, David Robin Alexander
    British company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridgehouse Mill, Bridgehouse Lane, Haworth, Keighley, West Yorkshire, BD22 8PA, United Kingdom

      IIF 26
    • Ostlerhouse, Hebden Road, Oxenhope, Keighley, BD22 9TD

      IIF 27
  • Wright, David Robin Alexander
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridgehouse Mill, Bridgehouse Lane, Haworth, Keighley, BD22 8PA, United Kingdom

      IIF 28 IIF 29
  • Wright, David Robin Alexander
    British textile company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ascentis Accountants, Wells Road Business Centre, Wells Road, Ilkley, LS29 9JB, England

      IIF 30
  • Mr David Robin Wright
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridgehouse Mill, Bridgehouse Lane, Haworth, West Yorkshire, BD22 8PA, United Kingdom

      IIF 31
  • Mr David Robin Alexander Wright
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ascentis Accountants, Wells Road Business Centre, Wells Road, Ilkley, LS29 9JB, England

      IIF 32
    • Bridgehouse Mill, Bridgehouse Lane, Haworth, Keighley, BD22 8PA, United Kingdom

      IIF 33 IIF 34
    • Bridgehouse Mill, Haworth, Yorks, BD22 8PA

      IIF 35
child relation
Offspring entities and appointments
Active 13
  • 1
    59 Beckenham Road, West Wickham, Kent, England
    Corporate (2 parents, 1 offspring)
    Officer
    2006-05-08 ~ now
    IIF 11 - llp-designated-member → ME
    Person with significant control
    2016-07-05 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Has significant influence or controlOE
    IIF 25 - Right to surplus assets - 75% or moreOE
    IIF 25 - Right to appoint or remove membersOE
  • 2
    DIREDEX LIMITED - 2009-08-27
    Waterloo Industrial Estate, Pembroke Dock, Pembroke, Pembrokeshire
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -4,000 GBP2023-02-01 ~ 2024-01-31
    Officer
    2009-05-20 ~ now
    IIF 16 - director → ME
    2009-10-07 ~ now
    IIF 1 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    The Wyedean Weaving Co Ltd, Bridgehouse Mill, Haworth, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2018-05-11 ~ now
    IIF 21 - director → ME
    Person with significant control
    2018-05-11 ~ now
    IIF 31 - Has significant influence or controlOE
  • 4
    Bridgehouse Mill, Haworth, West Yorkshire
    Dissolved corporate (6 parents)
    Officer
    2008-10-30 ~ dissolved
    IIF 19 - director → ME
  • 5
    Bridgehouse Mill Bridgehouse Lane, Haworth, Keighley, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2014-11-06 ~ now
    IIF 26 - director → ME
  • 6
    Bridgehouse Mill Bridgehouse Lane, Haworth, Keighley, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -101,456 GBP2024-05-31
    Officer
    2022-12-13 ~ now
    IIF 29 - director → ME
    Person with significant control
    2022-12-13 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    C/o Ascentis Accountants Wells Road Business Centre, Wells Road, Ilkley, England
    Dissolved corporate (3 parents)
    Officer
    2020-05-18 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Burnhill Business Centre Provident House, Burrell Row, Beckenham, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    296,657 GBP2018-07-31
    Officer
    2006-11-06 ~ dissolved
    IIF 12 - director → ME
    2006-11-06 ~ dissolved
    IIF 5 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 9
    Burnhill Business Centre, Provident House Burrell Row, Beckenham, Kent
    Dissolved corporate (3 parents)
    Equity (Company account)
    5,005 GBP2018-07-31
    Officer
    2006-09-29 ~ dissolved
    IIF 13 - director → ME
    2006-09-29 ~ dissolved
    IIF 6 - secretary → ME
  • 10
    TECHNO ENGINEERING PLC - 2009-09-30
    JENKINS & DAVIES (MECHANICAL ENGINEERING) LIMITED - 1986-07-01
    QUOTEPLAN LIMITED - 1986-04-28
    Waterloo Industrial Estate, Waterloo, Pembroke Dock, Dyfed
    Corporate (1 parent)
    Equity (Company account)
    7,209,000 GBP2024-01-31
    Officer
    2009-10-07 ~ now
    IIF 14 - director → ME
    2009-10-07 ~ now
    IIF 4 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Has significant influence or controlOE
  • 11
    TECHNO MANAGEMENT HOLDINGS PLC - 2009-09-30
    ADVICESTONE PLC - 2002-05-14
    Waterloo Industrial Estate, Pembroke Dock, Pembrokeshire
    Corporate (2 parents)
    Equity (Company account)
    120,000 GBP2024-01-31
    Officer
    2009-10-07 ~ now
    IIF 15 - director → ME
    2009-10-07 ~ now
    IIF 2 - secretary → ME
  • 12
    Bridgehouse Mill Bridgehouse Lane, Haworth, Keighley, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2024-06-28 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    Bridgehouse Mill, Haworth, Yorks
    Corporate (6 parents, 1 offspring)
    Officer
    ~ now
    IIF 27 - director → ME
Ceased 8
  • 1
    DEMPSON CROOKE LIMITED - 2014-02-14
    DEMPSON PACKAGING LIMITED - 2007-10-09
    FIBRE CONVERTERS LIMITED - 1993-07-01
    Hermitage Mills, Hermitage Lane Barming, Maidstone, Kent
    Corporate (3 parents)
    Equity (Company account)
    495,656 GBP2020-12-31
    Officer
    2005-09-29 ~ 2013-11-06
    IIF 20 - director → ME
  • 2
    GMA 007 LIMITED - 2013-01-10
    GAG324 LIMITED - 2011-01-24
    B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Dissolved corporate (1 parent)
    Officer
    2014-04-21 ~ 2015-04-06
    IIF 17 - director → ME
  • 3
    ABROTECH LIMITED - 2015-08-20
    Churchill House, 120 Bunns Lane, Mill Hill, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-02-28
    Officer
    2015-09-04 ~ 2016-07-05
    IIF 18 - director → ME
  • 4
    C/o Lucy Ireland, 16 Milton Manor Drive, Little Milton, Oxford, Oxfordshire
    Corporate (3 parents)
    Profit/Loss (Company account)
    1,134 GBP2022-10-01 ~ 2023-09-30
    Officer
    ~ 1999-02-24
    IIF 10 - director → ME
  • 5
    PIRES INVESTMENTS PLC - 2023-12-04
    OAK HOLDINGS PLC - 2012-04-18
    AWG SERVICES PLC - 2003-12-01
    ANGLO-WELSH GROUP PUBLIC LIMITED COMPANY - 2002-06-05
    BART NINETY SIX LIMITED - 1996-02-21
    9th Floor 107 Cheapside, London, England
    Corporate (3 parents)
    Officer
    1994-10-12 ~ 1996-03-22
    IIF 7 - director → ME
  • 6
    5th Floor 3 Moorgate Place, London, England
    Corporate (4 parents)
    Equity (Company account)
    13,309,521 GBP2023-12-31
    Officer
    2005-09-15 ~ 2006-04-26
    IIF 9 - director → ME
    2004-05-05 ~ 2006-04-26
    IIF 3 - secretary → ME
  • 7
    Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Corporate (5 parents, 1 offspring)
    Officer
    1993-10-06 ~ 1996-03-29
    IIF 8 - director → ME
  • 8
    Bridgehouse Mill, Haworth, Yorks
    Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2024-09-26
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust 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.