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, Barry Ian

    Related profiles found in government register
  • Wright, Barry Ian
    British accountant born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Twyfordbury Cottage, Pig Lane, Bishop's Stortford, Hertfordshire, CM22 7PA, England

      IIF 1
  • Wright, Barry Ian
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Twyfordbury Cottage, Pig Lane, Bishop's Stortford, Herts, CM22 7PA, England

      IIF 2
  • Wright, Barry Ian
    British accountant born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Twyfordbury Cottage, Pig Lane, Bishop's Stortford, Hertfordshire, CM22 7PA, England

      IIF 3 IIF 4
    • icon of address Twyfordbury Cottage, Pig Lane, Bishop's Stortford, Hertfordshire, CM22 7PA, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Twyfordbury Cottage, Pig Lane, Bishops Stortford, Hertfordshire, CM22 7PA

      IIF 8 IIF 9
    • icon of address Breach House, Mill End, Little Easton, Dunmow, Essex, CM6 2JB, England

      IIF 10
  • Wright, Barry Ian
    British accountant

    Registered addresses and corresponding companies
    • icon of address Twyfordbury Cottage, Pig Lane, Bishops Stortford, Hertfordshire, CM22 7PA

      IIF 11
  • Mr Barry Ian Wright
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Breach House, Mill End, Little Easton, Dunmow, Essex, CM6 2JB, England

      IIF 12
  • Wright, Barry Ian

    Registered addresses and corresponding companies
    • icon of address Twyfordbury Cottage, Pig Lane, Bishop's Stortford, CM22 7PA, England

      IIF 13
    • icon of address Twyfordbury Cottage, Pig Lane, Bishop's Stortford, Hertfordshire, CM22 7PA, England

      IIF 14
    • icon of address Twyfordbury Cottage, Pig Lane, Bishop's Stortford, Hertfordshire, CM22 7PA, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Twyfordbury Cottage, Pig Lane, Bishops Stortford, Hertfordshire, CM22 7PA

      IIF 18
    • icon of address Twyfordbury Cottage, Pig Lane, Bishops Stortford, Hertfordshire, CM22 7PA, England

      IIF 19 IIF 20 IIF 21
    • icon of address C/o Milbank Roofs Limited, Earls Colne Business Park, Earls Colne, Colchester, Essex, CO6 2NS, England

      IIF 22
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address C/o Smith & Williamson, Portwall Place, Portwall Lane, Bristol, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-05-09 ~ now
    IIF 11 - Secretary → ME
  • 2
    icon of address Breach House Mill End, Little Easton, Dunmow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,953 GBP2024-04-30
    Officer
    icon of calendar 2011-04-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address The Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-13 ~ 2011-04-30
    IIF 16 - Secretary → ME
  • 2
    icon of address 6 The Triangle, Clevedon, Avon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-11 ~ 2015-08-31
    IIF 19 - Secretary → ME
  • 3
    BOCK (UK) LIMITED - 2018-01-24
    icon of address C/o Milbank Concrete Products Limited, Earls Colne Business Park, Airfield, Earls Colne, Colchester
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    521,537 GBP2021-12-31
    Officer
    icon of calendar 2011-09-26 ~ 2013-09-30
    IIF 22 - Secretary → ME
  • 4
    icon of address C/o Smith & Williamson, Portwall Place, Portwall Lane, Bristol, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-03-27 ~ 2006-05-12
    IIF 9 - Director → ME
  • 5
    icon of address Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,729 GBP2015-12-31
    Officer
    icon of calendar 2015-01-01 ~ 2015-08-31
    IIF 3 - Director → ME
    icon of calendar 2010-06-11 ~ 2015-08-31
    IIF 20 - Secretary → ME
  • 6
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2017-12-22 ~ 2018-11-30
    IIF 1 - Director → ME
    icon of calendar 2017-12-22 ~ 2018-11-30
    IIF 14 - Secretary → ME
  • 7
    KAYS LIMITED - 1996-01-18
    icon of address Alpha House Lawnswood Business Park, Redvers Close, Leeds
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-06 ~ 2011-04-30
    IIF 8 - Director → ME
    icon of calendar 2006-11-30 ~ 2011-04-30
    IIF 18 - Secretary → ME
  • 8
    icon of address 29 The Green, Winchmore Hill, London
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    375,361 GBP2024-08-31
    Officer
    icon of calendar 2015-09-01 ~ 2018-11-30
    IIF 4 - Director → ME
  • 9
    MILBANK ROOFS LIMITED - 2012-03-08
    icon of address Earls Colne Business Park, Earls Colne, Colchester, Essex
    Active Corporate (7 parents)
    Equity (Company account)
    7,318,876 GBP2023-12-31
    Officer
    icon of calendar 2011-07-13 ~ 2013-09-30
    IIF 6 - Director → ME
  • 10
    MILBANK ROOFS LIMITED - 2016-06-22
    MILBANK CONCRETE PRODUCTS LIMITED - 2012-03-08
    icon of address Lindsey House Brunel Way, Severalls Industrial Park, Colchester, Essex, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    694,112 GBP2020-12-31
    Officer
    icon of calendar 2012-02-28 ~ 2013-09-30
    IIF 7 - Director → ME
    icon of calendar 2012-02-28 ~ 2013-09-30
    IIF 17 - Secretary → ME
  • 11
    icon of address Lindsey House Brunel Way, Severalls Industrial Park, Colchester, Essex, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    3,568,966 GBP2022-12-31
    Officer
    icon of calendar 2012-02-28 ~ 2013-09-30
    IIF 5 - Director → ME
    icon of calendar 2012-02-28 ~ 2013-09-30
    IIF 15 - Secretary → ME
  • 12
    icon of address 4-6 The Triangle, Clevedon, Avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2012-03-30 ~ 2015-08-31
    IIF 21 - Secretary → ME
  • 13
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    131,067 GBP2016-10-31
    Officer
    icon of calendar 2017-12-22 ~ 2018-11-30
    IIF 2 - Director → ME
    icon of calendar 2017-12-22 ~ 2018-11-30
    IIF 13 - Secretary → 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.