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, Malcolm John

    Related profiles found in government register
  • Wright, Malcolm John
    British

    Registered addresses and corresponding companies
    • icon of address 36 Carlaw Road, Prenton, Wirral, CH42 8QA

      IIF 1
  • Wright, Malcolm John
    British accountant

    Registered addresses and corresponding companies
    • icon of address 50 Bickerton Avenue, Higher Bebington, Wirral, Merseyside, CH63 5NB

      IIF 2
  • Wright, Malcolm John
    British company director

    Registered addresses and corresponding companies
    • icon of address 50 Bickerton Avenue, Higher Bebington, Wirral, Merseyside, CH63 5NB

      IIF 3
  • Wright, Malcolm John
    British accountant born in May 1953

    Registered addresses and corresponding companies
    • icon of address 36 Carlaw Road, Prenton, Wirral, CH42 8QA

      IIF 4
  • Wright, Malcolm John
    British chartered accountant born in May 1953

    Registered addresses and corresponding companies
    • icon of address 36 Carlaw Road, Prenton, Wirral, CH42 8QA

      IIF 5
  • Wright, Malcolm John
    British company director born in May 1953

    Registered addresses and corresponding companies
    • icon of address 36 Carlaw Road, Prenton, Wirral, CH42 8QA

      IIF 6
  • Wright, Malcolm John
    British financial director born in May 1953

    Registered addresses and corresponding companies
    • icon of address 36 Carlaw Road, Prenton, Wirral, CH42 8QA

      IIF 7
  • Wright, Malcolm John

    Registered addresses and corresponding companies
    • icon of address 36 Carlaw Road, Prenton, Wirral, CH42 8QA

      IIF 8 IIF 9
    • icon of address Jireh Business Hub, Teehey Gardens, Wirral, Merseyside, CH63 2JH, United Kingdom

      IIF 10
  • Wright, Malcolm John
    British born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Mendip Road, Shaftesbury Youth Club, Birkenhead, CH42 8NU, United Kingdom

      IIF 11
    • icon of address St James Centre, 344 Laird Street, Birkenhead, Wirral, CH41 7AL, England

      IIF 12
    • icon of address 13, Village Road, Bebington, Wirral, Merseyside, CH63 8PP, England

      IIF 13
    • icon of address 50 Bickerton Avenue, Higher Bebington, Wirral, Merseyside, CH63 5NB

      IIF 14 IIF 15
  • Wright, Malcolm John
    British accountant born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Village Road, Bebington, Wirral, CH63 8PP, England

      IIF 16
    • icon of address 13, Village Road, Bebington, Wirral, Merseyside, CH63 8PP, England

      IIF 17
    • icon of address 13, Village Road, Bebington, Wirral, Merseyside, CH63 8PP, United Kingdom

      IIF 18
    • icon of address 50 Bickerton Avenue, Higher Bebington, Wirral, Merseyside, CH63 5NB

      IIF 19 IIF 20
  • Wright, Malcolm John
    British accountnat born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Village Road, Bebington, Wirral, Merseyside, CH63 8PP, England

      IIF 21
  • Wright, Malcolm John
    British chartered accountant born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Village Road, Higher Bebington, Wirral, Merseyside, CH63 8PP

      IIF 22
  • Wright, Malcolm John
    British company director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Egerton Park, Birkenhead, CH42 4RD, United Kingdom

      IIF 23
    • icon of address 13, 13 Village Road, Bebington, Wirral, Merseyside, CH63 8PP, England

      IIF 24
    • icon of address 13, Village Road, Bebington, Wirral, CH63 8PP, England

      IIF 25
  • Wright, Malcolm John
    British director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13a, Village Road, Bebington, Merseyside, CH63 8PP

      IIF 26
  • Mr Malcolm John Wright
    British born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, 13 Village Road, Bebington, Wirral, Merseyside, CH63 8PP, England

      IIF 27
    • icon of address Jireh Business Hub, Teehey Gardens, Wirral, Merseyside, CH63 2JH, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 13a Village Road, Bebington, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-14 ~ dissolved
    IIF 26 - Director → ME
  • 2
    BROOMCO (3603) LIMITED - 2004-12-10
    icon of address Jireh Business Hub, Teehey Gardens, Wirral, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    63,656 GBP2024-11-30
    Officer
    icon of calendar 2004-12-06 ~ now
    IIF 14 - Director → ME
    icon of calendar 2004-12-06 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 13 Village Road, Bebington, Wirral, Merseyside
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-08-18 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address 7 Conway Street, Rhyl, Denbighshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-13 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address Elpizo Chartered Accountants, 13 Village Road, Bebington, Wirral, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2022-10-30 ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address Elpizo Limited, 13 Village Road, Bebington, Wirral, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-08 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2005-02-28 ~ dissolved
    IIF 2 - Secretary → ME
  • 7
    VERSATYLE SOLAR LIMITED - 2016-05-21
    icon of address Elpizo Chartered Accountants, 13 Village Road, Bebington, Wirral, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-16 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address 13 13 Village Road, Bebington, Wirral, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 9
    icon of address 13 Village Road, Higher Bebington, Wirral, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address Jireh Business Hub, Teehey Gardens, Wirral, Merseyside, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2003-10-31 ~ now
    IIF 15 - Director → ME
    icon of calendar 2011-06-08 ~ now
    IIF 10 - Secretary → ME
  • 11
    icon of address St James Centre, 344 Laird Street, Birkenhead, Wirral, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,633 GBP2024-04-30
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 12 - Director → ME
  • 12
    V-SOLAR LTD - 2017-09-28
    icon of address Elpizo Chartered Accountnts, 13 Village Road, Bebington, Wirral, Merseyside, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 21 - Director → ME
  • 13
    icon of address 13 Village Road, Bebington, Wirral, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -16,443 GBP2023-10-31
    Officer
    icon of calendar 2017-10-27 ~ dissolved
    IIF 16 - Director → ME
Ceased 7
  • 1
    CLIPDREE LIMITED - 1981-12-31
    icon of address Chapter House, 16 Brunswick Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,960 GBP2024-12-31
    Officer
    icon of calendar ~ 1992-11-06
    IIF 5 - Director → ME
    icon of calendar ~ 1992-11-06
    IIF 1 - Secretary → ME
  • 2
    icon of address 60 Mendip Road, Shaftesbury Youth Club, Birkenhead, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-23 ~ 2025-11-01
    IIF 11 - Director → ME
  • 3
    SWIFT 1507 LIMITED - 1986-05-14
    FRASER WILLIAMS AMERICAS LIMITED - 2007-09-27
    FRASER WILLIAMS (SOUTHERN) LIMITED - 1998-03-16
    QUBE GLOBAL SOFTWARE AMERICAS LIMITED - 2018-10-18
    icon of address 9 King Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    532,222 GBP2021-12-31
    Officer
    icon of calendar ~ 2001-02-16
    IIF 4 - Director → ME
    icon of calendar ~ 2001-02-09
    IIF 8 - Secretary → ME
  • 4
    FRASER WILLIAMS (EUROPE) LIMITED - 1983-05-18
    FRASER WILLIAMS (COMMERCIAL SYSTEMS) LIMITED - 2007-09-27
    MRI SOFTWARE 2 LIMITED - 2018-11-02
    QUBE GLOBAL SOFTWARE LIMITED - 2018-10-18
    icon of address 9 King Street, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    57,111,405 GBP2024-12-31
    Officer
    icon of calendar 1999-07-01 ~ 2001-02-16
    IIF 7 - Director → ME
    icon of calendar ~ 2000-01-25
    IIF 9 - Secretary → ME
  • 5
    FRASER WILLIAMS PHARMA SYSTEMS LIMITED - 2001-01-22
    FW PHARMA SYSTEMS LIMITED - 2003-04-25
    BROOMCO (1712) LIMITED - 1999-02-12
    icon of address 54 Portland Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-12-22 ~ 2000-11-03
    IIF 6 - Director → ME
  • 6
    SHE (SPORTS, HEALTH AND EXERCISE) C.I.C. - 2019-05-09
    icon of address 1 Hardman Street, Manchester, Greater Manchester
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-06-30 ~ 2024-02-29
    IIF 13 - Director → ME
  • 7
    THE FUTURE YOU AP LTD - 2025-09-24
    icon of address 105 Egerton Park, Birkenhead, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-23 ~ 2025-09-24
    IIF 23 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.