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

Wright, Mark

    Related profiles found in government register
  • Wright, Mark
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office S15, Tanfield Lea Business Centre, Tanfield Lea, Stanley, County Durham, DH9 9DB, United Kingdom

      IIF 1
  • Wright, James Mark
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Howarth Armsby Suite, Studio House, Delamare Road, Cheshunt, EN8 9SH, England

      IIF 2
  • Wright, James
    British director born in May 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 41b, Queens Road, Sketty, Swansea, SA2 0SB, Wales

      IIF 3
  • Wright, Mark
    British consultant born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Wright, Mark Andrew
    English director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Quad Atherleigh Business Park, Gibfield Park Avenue, Atherton, Manchester, M46 0SY, England

      IIF 5
  • Mr Mark Wright
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office S15, Tanfield Lea Business Centre, Tanfield Lea, Stanley, County Durham, DH9 9DB

      IIF 6
    • icon of address 76, Lawrence Avenue, Stanstead Abbotts, Ware, SG12 8TY, England

      IIF 7
  • Mr James Mark Wright
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Barlings Road, Harpenden, AL5 2AP, England

      IIF 8
    • icon of address The Howarth Armsby Suite, New Broad Street House, 35 New Broad Street, London, EC2M 1NH, United Kingdom

      IIF 9
    • icon of address C/o Intelligenteye Limited, Tanfield Lea Business Centre, Tanfield Lea, Stanley, County Durham, DH9 9DB, United Kingdom

      IIF 10
  • Wright, James Mark
    British company director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Barlings Road, Harpenden, AL5 2AP, England

      IIF 11
    • icon of address 34 Barlings Road, Harpenden, Hertfordshire, AL5 2AP, England

      IIF 12
  • Wright, James Mark
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Barlings Road, Harpenden, AL5 2AP

      IIF 13
    • icon of address C/o Intelligenteye Limited, Tanfield Lea Business Centre, Tanfield Lea, Stanley, County Durham, DH9 9DB, United Kingdom

      IIF 14
  • James Wright
    British born in May 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 41b, Queens Road, Sketty, Swansea, SA2 0SB, Wales

      IIF 15
  • Wright, Mark Andrew
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 234, Europa Boulevard, Warrington, Cheshire, WA5 7TN, United Kingdom

      IIF 16
  • Wright, James Stephen

    Registered addresses and corresponding companies
    • icon of address West House, Thropton, Morpeth, Northumberland, NE65 7LT, United Kingdom

      IIF 17
  • James Wright
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West House, Thropton, Morpeth, NE65 7LT, United Kingdom

      IIF 18
  • Wright, James Stephen
    British piping contractor born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West House, West House, Thropton, Morpeth, Northumberland, NE65 7LT, United Kingdom

      IIF 19
  • Mr Mark Wright
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Mr James Mark Wright
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Barlings Road, Harpenden, AL5 2AP, England

      IIF 21
  • Wright, James Stephen
    English director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West House, Thropton, Morpeth, Northumberland, NE65 7LT, United Kingdom

      IIF 22
  • Mr Mark Andrew Wright
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 234, Europa Boulevard, Warrington, Cheshire, WA5 7TN, United Kingdom

      IIF 23
  • James Stephen Wright
    English born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West House, Thropton, Morpeth, NE65 7LT, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-30 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Intelligent Eye Ltd Three Indian Kings House, 31 The Quayside, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    391,320 GBP2024-01-31
    Person with significant control
    icon of calendar 2018-12-18 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address The Howarth Armsby Suite Studio House, Delamare Road, Cheshunt, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    166,910 GBP2024-09-30
    Officer
    icon of calendar 2014-09-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 5
    icon of address West House, Thropton, Morpeth, Northumberland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-15 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2019-10-15 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Howarth Armsby Suite Studio House, Delamare Road, Cheshunt, England
    Active Corporate (3 parents)
    Equity (Company account)
    97,569 GBP2024-01-31
    Officer
    icon of calendar 2019-01-23 ~ now
    IIF 2 - Director → ME
  • 7
    icon of address 41b Queens Road, Sketty, Swansea, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 234 Europa Boulevard, Warrington, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    260,000 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2019-10-31 ~ now
    IIF 16 - Director → ME
  • 9
    icon of address The Howarth Armsby Suite Studio House, Delamare Road, Cheshunt, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 21 - Has significant influence or controlOE
    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
  • 10
    Company number 05315615
    Non-active corporate
    Officer
    icon of calendar 2004-12-17 ~ now
    IIF 13 - Director → ME
Ceased 5
  • 1
    icon of address C/o Intelligent Eye Ltd Three Indian Kings House, 31 The Quayside, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    391,320 GBP2024-01-31
    Officer
    icon of calendar 2018-12-18 ~ 2020-10-28
    IIF 14 - Director → ME
  • 2
    icon of address Three Indian Kings House, 31 The Quayside, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    866,758 GBP2024-01-31
    Officer
    icon of calendar 2013-12-12 ~ 2020-10-28
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-28
    IIF 6 - Has significant influence or control OE
  • 3
    icon of address The Quad Atherleigh Business Park Gibfield Park Avenue, Atherton, Manchester
    Active Corporate (8 parents)
    Equity (Company account)
    3,367,010 GBP2024-04-30
    Officer
    icon of calendar 2013-04-03 ~ 2015-04-30
    IIF 5 - Director → ME
  • 4
    icon of address The Howarth Armsby Suite Studio House, Delamare Road, Cheshunt, England
    Active Corporate (3 parents)
    Equity (Company account)
    97,569 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-01-23 ~ 2019-03-18
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 234 Europa Boulevard, Warrington, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    260,000 GBP2023-07-01 ~ 2024-06-30
    Person with significant control
    icon of calendar 2019-10-31 ~ 2024-04-25
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.