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, Christopher John David

    Related profiles found in government register
  • Wright, Christopher John David
    British builder born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 1
  • Wright, Christopher John David
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Grange, Warren Estate, Lordship Road, Writtle, Chelmsford, Essex, CM1 3WT, United Kingdom

      IIF 2
  • Wright, Christopher John David
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 3
    • icon of address The Old Grange, Warren Estate, Lordship Road, Writtle, Chelmsford, Essex, CM1 3WT, United Kingdom

      IIF 4
    • icon of address Unit 17, The Drift, Nacton Road, Ipswich, Suffolk, IP3 9QR, England

      IIF 5
    • icon of address Unit 3, Holywells Close, Ipswich, IP3 0AW, England

      IIF 6
    • icon of address C/o Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, WD3 1JJ, England

      IIF 7
  • Wright, Christopher John David
    British commercial director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 17, The Drift, Nacton Road, Ipswich, Suffolk, IP3 9QR, England

      IIF 8
    • icon of address Unit 17, The Drift, Nacton Road, Ipswich, Suffolk, IP3 9QR, United Kingdom

      IIF 9
  • Wright, Christopher John David
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Claydon Business Park, Great Blakenham, Ipswich, IP6 0NL, United Kingdom

      IIF 10
  • Wright, Christopher John David
    British construction director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Longwood Richardsons Lane, Chelmondiston, Ipswich, Suffolk, IP9 1HP

      IIF 11
  • Wright, Christopher John David
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 12
    • icon of address 17, The Drift, Nacton Road, Ipswich, IP3 9QR, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 17 The Quadrangle Centre, The Drift, Nacton Road, Ipswich, IP3 9QR, England

      IIF 16
  • Mr Christopher John David Wright
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Grange, Warren Estate, Lordship Road, Writtle, Chelmsford, Essex, CM1 3WT, United Kingdom

      IIF 17 IIF 18
    • icon of address 29, Paget Road, Ipswich, Suffolk, IP1 3RP

      IIF 19
    • icon of address C/o Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, WD3 1JJ, England

      IIF 20
  • Christopher John David Wright
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 21
  • Wright, Christopher
    British designer born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castle House, Castle Street, Guildford, GU1 3UW, England

      IIF 22
    • icon of address Five Levels, Chiltern Close, Haslemere, GU27 3AD, United Kingdom

      IIF 23 IIF 24
    • icon of address Five Levels, Chiltern Close, Haslemere, Surrey, GU27 3AD, England

      IIF 25
  • Wright, Christopher
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 26
  • Mr Christopher Wright
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 27
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 1 Claydon Business Park, Great Blakenham, Ipswich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-03 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    5,024 GBP2024-01-31
    Officer
    icon of calendar 2019-01-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Old Grange, Warren Estate Lordship Road, Writtle, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 17 The Drift, Nacton Road, Ipswich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-15 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address 17 The Drift, Nacton Road, Ipswich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-13 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-01 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address The Old Grange, Warren Estate Lordship Road, Writtle, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    MWL RESPONSE LIMITED - 2016-01-14
    icon of address 17 The Drift, Nacton Road, Ipswich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-24 ~ dissolved
    IIF 14 - Director → ME
  • 9
    MWL SECURITY LIMITED - 2016-04-11
    ASSET PROTECTION SURETY LIMITED - 2015-01-22
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,807 GBP2017-12-31
    Officer
    icon of calendar 2013-10-10 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 17 The Drift, Nacton Road, Ipswich, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-25 ~ dissolved
    IIF 9 - Director → ME
  • 11
    icon of address Unit 17 The Drift, Nacton Road, Ipswich, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-25 ~ dissolved
    IIF 8 - Director → ME
  • 12
    MOIXA DESIGN PRODUCTS LIMITED - 2021-03-31
    icon of address Castle House, Castle Street, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,069 GBP2024-03-31
    Officer
    icon of calendar 2006-03-23 ~ now
    IIF 22 - Director → ME
  • 13
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    18,099 GBP2021-08-25
    Officer
    icon of calendar 2019-10-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 14
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,700 GBP2024-08-31
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address 8 Kings Court Newcomen Way, Severalls Industrial Park, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    icon of calendar 2004-08-19 ~ 2007-07-13
    IIF 11 - Director → ME
  • 2
    icon of address John Phillips & Co Ltd, Unit 81 Centaur Court Claydon Business Park Great Blakenham, Ipswich, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-28 ~ 2015-11-12
    IIF 16 - Director → ME
  • 3
    MOIXA TECHNOLOGY LIMITED - 2023-09-23
    icon of address 55 Baker Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,725,164 GBP2023-12-31
    Officer
    icon of calendar 2005-11-21 ~ 2021-06-03
    IIF 23 - Director → ME
  • 4
    MOIXA DESIGN LIMITED - 2006-03-30
    icon of address 55 Baker Street, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    19,582,560 GBP2023-12-31
    Officer
    icon of calendar 2003-10-23 ~ 2021-06-03
    IIF 24 - Director → ME
  • 5
    icon of address Castle House, Castle Street, Guildford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,787 GBP2021-12-31
    Officer
    icon of calendar 2005-11-01 ~ 2021-06-03
    IIF 25 - Director → ME
  • 6
    icon of address Unit 2 Hawthorn Business Park 165 Granville Road, Childs Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    959,856 GBP2024-10-31
    Officer
    icon of calendar 2014-10-29 ~ 2014-10-29
    IIF 5 - Director → ME
  • 7
    icon of address The Old Grange Lordship Road, Writtle, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,750 GBP2023-12-31
    Officer
    icon of calendar 2016-12-19 ~ 2018-07-03
    IIF 6 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.