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

Wrightman, Paul

    Related profiles found in government register
  • Wrightman, Paul
    British consultant born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Station Road, Gomshall, GU5 9LQ, United Kingdom

      IIF 1
    • icon of address 45, Station Road, Gomshall, Surrey, GU5 9LQ, England

      IIF 2 IIF 3 IIF 4
    • icon of address Oxygen Freejumping, 15 Vision Industrial Park, Kendal Avenue, London, W3 0AF, England

      IIF 6
    • icon of address Menzies, 62 Goldsworth Road, Woking, GU21 6LQ, United Kingdom

      IIF 7
  • Wrightman, Paul
    British

    Registered addresses and corresponding companies
    • icon of address C1, Endeavour Place, Coxbridge Business Park, Farnham, Surrey, GU10 5EH, England

      IIF 8
  • Wrightman, Paul Malcolm

    Registered addresses and corresponding companies
    • icon of address 1 Endeavour, Coxbridge Business Park, Alton Road, Farnham, Surrey, GU10 5EH

      IIF 9
    • icon of address 1 Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, Surrey

      IIF 10
    • icon of address C1 Endeavour Pace, Coxbridge Industrial Park, Alton Road, Farnham, Surrey, GU10 5EH

      IIF 11
  • Wrightman, Paul Malcolm
    Indian information systems consultant born in August 1960

    Registered addresses and corresponding companies
    • icon of address 2 Littlefield Gardens, Ash, Aldershot, Hampshire, GU12 6LN

      IIF 12
  • Wrightman, Paul Malcolm George

    Registered addresses and corresponding companies
  • Wrightman, Paul Malcolm George
    British

    Registered addresses and corresponding companies
  • Wrightman, Paul

    Registered addresses and corresponding companies
    • icon of address Chippings, The Drive, Ifold Loxwood, Billingshurst, West Sussex, RH14 0TE

      IIF 21
    • icon of address Lower Lodge Cottage, The Haven, Billingshurst, RH14 9BE, England

      IIF 22
  • Wrightman, Paul Malcolm George
    British accountant born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chippings, The Drive, Ifold, Billingshurst, West Sussex, RH14 0TE

      IIF 23
  • Wrightman, Paul Malcolm George
    British company director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chippings, The Drive, Ifold, Billingshurst, West Sussex, RH14 0TE

      IIF 24 IIF 25 IIF 26
    • icon of address Chippings, The Drive, Ifold, Loxwood, Billingshurst, West Sussex, RH14 0TE, England

      IIF 28
    • icon of address Lower Lodge Cottage, The Haven, Billingshurst, RH14 9BE, England

      IIF 29
    • icon of address C1 Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, Surrey, GU10 5EH

      IIF 30
  • Wrightman, Paul Malcolm George
    British consultant born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chippings, The Drive, Ifold, West Sussex, RH14 0TE, England

      IIF 31
  • Wrightman, Paul Malcolm George
    British director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chippings, The Drive, Ifold, Billingshurst, West Sussex, RH14 0TE

      IIF 32
    • icon of address C1, Endeavour Place, Coxbridge Business Park, Farnham, Surrey, GU10 5EH, England

      IIF 33
  • Wrightman, Paul Malcolm George
    British indoor go karting born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chippings, The Drive, Ifold, Billingshurst, West Sussex, RH14 0TE

      IIF 34 IIF 35
  • Wrightman, Paul Malcolm George
    British leisure centre operator born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chippings, The Drive, Ifold, Billingshurst, West Sussex, RH14 0TE

      IIF 36
  • Wrightman, Paul Malcolm George
    British manager born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chippings, The Drive, Ifold, Billingshurst, West Sussex, RH14 0TE

      IIF 37
  • Wrightman, Paul Malcolm George
    British managing director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Windmill Lane, Alton, GU34 2SN, England

      IIF 38
  • Wrightman, Paul Malcolm George
    British none born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Endeavour, Coxbridge Business Park, Alton Road, Farnham, Surrey, GU10 5EH

      IIF 39
    • icon of address 1 Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, Surrey

      IIF 40
    • icon of address C1 Endeavour Pace, Coxbridge Industrial Park, Alton Road, Farnham, Surrey, GU10 5EH

      IIF 41
  • Mr Paul Malcolm Wrightman
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Lodge Cottage, The Haven, Billingshurst, RH14 9BE, England

      IIF 42
    • icon of address 45, Station Road, Gomshall, Surrey, GU5 9LQ, England

      IIF 43 IIF 44
    • icon of address Oxygen Freejumping, 15 Vision Industrial Park, Kendal Avenue, London, W3 0AF, England

      IIF 45 IIF 46 IIF 47
    • icon of address 8, Dunley Hill Court, Ranmore, Surrey, RH5 6SX, England

      IIF 50
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Chippings, The Drive, Ifold, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-30 ~ dissolved
    IIF 31 - Director → ME
  • 2
    icon of address Chippings The Drive, Ifold, Loxwood, Billingshurst, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-01 ~ dissolved
    IIF 28 - Director → ME
  • 3
    icon of address 55 Windmill Lane, Alton, England
    Active Corporate (2 parents)
    Equity (Company account)
    491 GBP2024-12-31
    Officer
    icon of calendar 2012-08-02 ~ now
    IIF 38 - Director → ME
  • 4
    icon of address C1 Endeavour Place, Coxbridge Business Park Alton Road, Farnham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-31 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2001-05-31 ~ dissolved
    IIF 16 - Secretary → ME
  • 5
    icon of address C1 Endeavour Place, Coxbridge Business Park Alton Road, Farnham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-19 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2001-05-31 ~ dissolved
    IIF 19 - Secretary → ME
  • 6
    icon of address Lower Lodge Cottage, The Haven, Billingshurst, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2022-06-30
    Officer
    icon of calendar 2008-07-17 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2008-07-17 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 45 Station Road, Gomshall, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-30 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 45 Station Road, Gomshall, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-27 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-27 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 8 Dunley Hill Court, Ranmore, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -239,612 GBP2021-09-30
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 18
  • 1
    icon of address C1 Endeavour Place, Coxbridge Park Alton Road, Farnham, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2004-03-19 ~ 2013-02-08
    IIF 37 - Director → ME
    icon of calendar 2001-05-31 ~ 2013-02-08
    IIF 14 - Secretary → ME
  • 2
    icon of address C1 Endeavour Place, Coxbridge Business Park Alton Road, Farnham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-19 ~ 2013-02-08
    IIF 34 - Director → ME
    icon of calendar 2001-05-31 ~ 2013-02-08
    IIF 20 - Secretary → ME
  • 3
    icon of address Teamsport, C1 Endeavour Place, Coxbridge Business Park Alton, Road, Farnham, Surrey
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    23,135,133 GBP2024-06-30
    Officer
    icon of calendar 2004-01-30 ~ 2013-02-08
    IIF 25 - Director → ME
    icon of calendar 2004-01-30 ~ 2013-02-08
    IIF 13 - Secretary → ME
  • 4
    icon of address Oxygen Freejumping 15 Vision Industrial Park, Kendal Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -713,682 GBP2022-06-30
    Officer
    icon of calendar 2016-01-25 ~ 2022-11-02
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-02
    IIF 46 - Ownership of shares – 75% or more OE
  • 5
    icon of address C1, Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    7,402 GBP2024-06-30
    Officer
    icon of calendar 1994-03-07 ~ 2013-02-08
    IIF 36 - Director → ME
    icon of calendar 1994-03-07 ~ 2013-02-08
    IIF 15 - Secretary → ME
  • 6
    icon of address 1 Littlefield Gardens, Ash, Aldershot Hants
    Active Corporate (9 parents)
    Officer
    icon of calendar ~ 1993-03-29
    IIF 12 - Director → ME
  • 7
    icon of address Oxygen Freejumping 15 Vision Industrial Park, Kendal Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -108,522 GBP2022-06-30
    Officer
    icon of calendar 2016-06-30 ~ 2022-11-02
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2022-11-02
    IIF 49 - Ownership of shares – 75% or more OE
    icon of calendar 2017-06-30 ~ 2022-11-02
    IIF 48 - Ownership of shares – 75% or more OE
  • 8
    icon of address Oxygen Freejumping 15 Vision Industrial Park, Kendal Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,010,678 GBP2022-06-30
    Officer
    icon of calendar 2016-06-30 ~ 2022-11-02
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2022-11-02
    IIF 47 - Ownership of shares – 75% or more OE
  • 9
    icon of address Oxygen Freejumping 15 Vision Industrial Park, Kendal Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -300,171 GBP2022-06-30
    Officer
    icon of calendar 2016-06-03 ~ 2022-11-02
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ 2022-11-02
    IIF 45 - Ownership of shares – 75% or more OE
  • 10
    TAPESTRY TRAVEL LIMITED - 2007-04-16
    icon of address Allen House 1, Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-25 ~ 2006-12-05
    IIF 23 - Director → ME
  • 11
    icon of address C1, Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-22 ~ 2013-02-08
    IIF 26 - Director → ME
    icon of calendar 2005-06-22 ~ 2013-02-08
    IIF 18 - Secretary → ME
  • 12
    icon of address C1, Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-23 ~ 2013-02-08
    IIF 24 - Director → ME
    icon of calendar 2006-03-23 ~ 2013-02-08
    IIF 17 - Secretary → ME
  • 13
    icon of address C1 Endeavour Place, Coxbridge Business Park Alton Road, Farnham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-31 ~ 2013-02-08
    IIF 27 - Director → ME
    icon of calendar 2008-10-31 ~ 2013-02-08
    IIF 21 - Secretary → ME
  • 14
    HC 1201 LIMITED - 2013-08-28
    icon of address C1 Endeavour Place, Coxbridge Business Park, Farnham, Surrey
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    -992,355 GBP2024-06-30
    Officer
    icon of calendar 2013-02-08 ~ 2017-11-01
    IIF 33 - Director → ME
    icon of calendar 2013-02-08 ~ 2017-11-01
    IIF 8 - Secretary → ME
  • 15
    icon of address 1 Endeavour Place Coxbridge Business Park, Alton Road, Farnham, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    817,382 GBP2024-06-30
    Officer
    icon of calendar 2011-04-01 ~ 2013-02-08
    IIF 40 - Director → ME
    icon of calendar 2011-04-01 ~ 2013-02-08
    IIF 10 - Secretary → ME
  • 16
    icon of address C1 Endeavour Place Coxbridge Business Park, Alton Road, Farnham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-19 ~ 2013-02-08
    IIF 39 - Director → ME
    icon of calendar 2010-11-19 ~ 2013-02-08
    IIF 9 - Secretary → ME
  • 17
    icon of address C1 Endeavour Pace Coxbridge Industrial Park, Alton Road, Farnham, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    243,772 GBP2024-06-30
    Officer
    icon of calendar 2010-07-28 ~ 2013-02-08
    IIF 41 - Director → ME
    icon of calendar 2010-07-28 ~ 2013-02-08
    IIF 11 - Secretary → ME
  • 18
    STEVTON (NO.471) LIMITED - 2010-06-30
    icon of address C1 Endeavour Place Coxbridge Business Park, Alton Road, Farnham, Surrey
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    4,559,460 GBP2024-06-30
    Officer
    icon of calendar 2010-06-26 ~ 2013-02-08
    IIF 30 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.