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

Wragg, Peter Graham

    Related profiles found in government register
  • Wragg, Peter Graham
    British charity trusteee and company director born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laurel Cottage, Wadswick, Box, Corsham, SN13 8JD, England

      IIF 1
  • Wragg, Peter Graham
    British company director born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Farleigh House, Farleigh Hungerford, Bath, Somerset, BA2 7RW

      IIF 2
    • icon of address Digital Mansion, Corsham, Pickwick Road, Corsham, Wiltshire, SN13 9BL, England

      IIF 3
    • icon of address St Mary's, Commercial Road, Devizes, Wiltshire, SN10 1EH, United Kingdom

      IIF 4
    • icon of address Independent Living Centre, St. Georges Road, Semington, Trowbridge, BA14 6JQ, England

      IIF 5
    • icon of address Laurel Cottage, Lents Green, Wadswick, Wiltshire, SN13 8JD, England

      IIF 6
    • icon of address Ground Floor Allenview House, Hanham Road, Wimborne, BH21 1AS, England

      IIF 7
  • Wragg, Peter Graham
    British company secretary born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Allenview House, Hanham Road, Wimborne, BH21 1AS, England

      IIF 8
  • Wragg, Peter Graham
    British director born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laurel Cottage, Wadswick, Corsham, SN13 8JD, England

      IIF 9
    • icon of address Artillery House, Larkhill, Artillery Bks, Salisbury, SP4 8QT, England

      IIF 10
  • Wragg, Peter Graham
    British hotelier born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Widbrook Grange, Widbrook, Bradford On Avon, Wiltshire, BA15 1UH

      IIF 11 IIF 12
  • Wragg, Peter Graham
    British none born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laurel Cottage, Wadswick, Nr Box, Wiltshire, SN13 8JD, England

      IIF 13
  • Wragg, Peter Graham
    British company director born in February 1946

    Registered addresses and corresponding companies
    • icon of address Ibstone Cottage Grays Lane, Ibstone, High Wycombe, Buckinghamshire, HP14 3XX

      IIF 14 IIF 15
  • Wragg, Peter Graham
    British sales & marketing director born in February 1946

    Registered addresses and corresponding companies
    • icon of address Ibstone Cottage Grays Lane, Ibstone, High Wycombe, Buckinghamshire, HP14 3XX

      IIF 16
  • Wragg, Peter Graham
    British sales & marketing executive born in February 1946

    Registered addresses and corresponding companies
    • icon of address Ibstone Cottage Grays Lane, Ibstone, High Wycombe, Buckinghamshire, HP14 3XX

      IIF 17 IIF 18
  • Wragg, Peter Graham
    British company director born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Laurel Cottage, Lents Green, Wadswick, Wiltshire, SN13 8JD, United Kingdom

      IIF 19
  • Mr Peter Graham Wragg
    British born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laurel Cottage, Wadswick, Corsham, SN13 8JD, England

      IIF 20
    • icon of address 1 Wimborne Road, Julia's House, Barclays House, Poole, Dorset, BH15 2BB, England

      IIF 21
  • Mr Peter Graham Wragg
    British born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Laurel Cottage, Lents Green, Wadswick, Wiltshire, SN13 8JD, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 6
  • 1
    THE GREAT WEST WAY LIMITED - 2019-01-08
    icon of address 33 The Clarendon Centre Salisbury Business Park, Dairy Meadow Lane, Salisbury, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    260,285 GBP2024-03-31
    Officer
    icon of calendar 2018-09-06 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address Laurel Cottage, Wadswick, Corsham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Ground Floor Allenview House, Hanham Road, Wimborne, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 8 - Director → ME
  • 4
    ROYAL ARTILLERY MUSEUMS - 2016-12-17
    ROYAL ARTILLERY MUSEUMS LIMITED - 2016-11-11
    icon of address Artillery House Larkhill, Artillery Bks, Salisbury, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2016-02-22 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address St Mary's, Commercial Road, Devizes, Wiltshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address Wiltshire Museum, 41 Long Street, Devizes, Wiltshire
    Active Corporate (15 parents)
    Officer
    icon of calendar 2024-11-10 ~ now
    IIF 1 - Director → ME
Ceased 14
  • 1
    TROPHYBOND LIMITED - 1992-11-10
    icon of address Explorer House, Delves Lane, Consett, County Durham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    icon of calendar 1995-02-23 ~ 1995-04-27
    IIF 18 - Director → ME
  • 2
    CARERS' SUPPORT NORTH WILTS - 2011-03-30
    icon of address Independent Living Centre St. Georges Road, Semington, Trowbridge, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-09-23 ~ 2021-05-12
    IIF 5 - Director → ME
  • 3
    icon of address Explorer House, Delves Lane, Consett, County Durham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,100 GBP2018-08-31
    Officer
    icon of calendar 1995-02-23 ~ 1995-04-27
    IIF 16 - Director → ME
  • 4
    WILTSHIRE STRATEGIC ECONOMIC PARTNERSHIP LIMITED - 2012-04-27
    WILTSHIRE AND SWINDON ECONOMIC PARTNERSHIP LIMITED - 2007-04-04
    icon of address Wiltshire Council County Hall, Bythesea Road, Trowbridge, Wiltshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    3 GBP2020-03-31
    Officer
    icon of calendar 2008-03-27 ~ 2012-02-09
    IIF 12 - Director → ME
  • 5
    THE EXPLORER GROUP LIMITED - 2017-08-01
    CARISFIELD LIMITED - 1998-06-11
    icon of address Explorer House, Delves Lane, Consett, County Durham
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1995-02-23 ~ 1995-04-27
    IIF 17 - Director → ME
  • 6
    THE GREAT WEST WAY LIMITED - 2019-01-08
    icon of address 33 The Clarendon Centre Salisbury Business Park, Dairy Meadow Lane, Salisbury, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    260,285 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-10-02 ~ 2023-01-16
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    NATIONWIDE ENVIRONMENTAL SERVICES LIMITED - 1993-07-01
    WESLEYSHIRE INDUSTRIAL SERVICES LIMITED - 1991-04-01
    WESLEYSHIRE LIMITED - 1984-12-20
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-10-02 ~ 1997-09-30
    IIF 15 - Director → ME
  • 8
    THE JULIA PERKS FOUNDATION LIMITED - 2011-07-15
    icon of address Ground Floor Allenview House, Hanham Road, Wimborne, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-26 ~ 2023-07-26
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ 2019-11-27
    IIF 21 - Has significant influence or control OE
  • 9
    PLANT AND BUILDING SERVICES LIMITED - 1997-12-31
    NATIONWIDE ENGINEERING SERVICES LIMITED - 1996-04-17
    WESLEYSHIRE (HOLDINGS) LIMITED - 1989-07-26
    WESLEYSHIRE INDUSTRIAL SERVICES LIMITED - 1991-05-01
    NATIONWIDE ENVIRONMENTAL SERVICES LIMITED - 1991-04-01
    MACLELLAN INTERNATIONAL LIMITED - 2000-09-05
    UNIQUEROLL LIMITED - 1988-02-23
    icon of address Level 12 The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1996-05-14 ~ 1997-09-30
    IIF 14 - Director → ME
  • 10
    icon of address Unit 7 Greenways Business Park, Bellinger Close, Chippenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,405,271 GBP2024-03-31
    Officer
    icon of calendar 2019-01-14 ~ 2021-03-25
    IIF 3 - Director → ME
  • 11
    icon of address St Laurence School, Ashley Road, Bradford On Avon, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2006-02-08 ~ 2012-10-22
    IIF 11 - Director → ME
  • 12
    icon of address Bath Rec Sports Hub, North Parade Road, Bath, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2008-09-21 ~ 2018-06-30
    IIF 2 - Director → ME
  • 13
    icon of address Cloisters House Studio 16, Cloisters House, 8 Battersea Park Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    106,702 GBP2024-12-31
    Officer
    icon of calendar 2017-01-01 ~ 2023-06-07
    IIF 6 - Director → ME
  • 14
    icon of address Bourne Hill, Bourne Hill, Salisbury, England
    Active Corporate (7 parents)
    Current Assets (Company account)
    243,379 GBP2024-03-31
    Officer
    icon of calendar 2010-12-02 ~ 2025-05-23
    IIF 13 - 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.