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, Martin John

    Related profiles found in government register
  • Wright, Martin John
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1/12 Radiant House, 28-30 Fowler Road, Hainault, Essex, IG6 3UT

      IIF 1
    • 1, Ropemakers Fields, Narrow Street, Limehouse, London, E14 8BX, United Kingdom

      IIF 2
    • 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 3
  • Wright, Martin John
    British company director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2.1 Hurstwood Business Centre, York Road, Thirsk, YO7 3BX, England

      IIF 4
  • Wright, Martin John
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 5
  • Mr Martin John Wright
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Hackamore, Benfleet, SS7 3DU, England

      IIF 6
    • Unit 1/12 Radiant House, 28-30 Fowler Road, Hainault, Essex, IG6 3UT

      IIF 7
    • 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 8
    • 2.1 Hurstwood Business Centre, York Road, Thirsk, YO7 3BX, England

      IIF 9
  • Wright, Martin
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 5-8, Hardwick Street, London, EC1R 4RG, England

      IIF 10
    • Moorfoot House, 221 Marsh Wall, London, E14 9FH, United Kingdom

      IIF 11
    • 5th Floor, 55 Princess Street, Manchester, M2 4EW, England

      IIF 12
  • Wright, Martin
    British architect born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 57 Redwood Drive, Bradley, Huddersfield, West Yorkshire, HD2 1PW

      IIF 13 IIF 14 IIF 15
    • Norwich Union House, High Street, Huddersfield, HD1 2LR, England

      IIF 16
    • Norwich Union House, High Street, Huddersfield, W Yorks, HD1 2LF

      IIF 17 IIF 18
    • Nu House, High Street, Huddersfield, HD1 2LF, United Kingdom

      IIF 19
    • 5-8, Hardwick Street, London, EC1R 4RB, United Kingdom

      IIF 20
    • 5th Floor, 55 Princess Street, Manchester, M2 4EW, England

      IIF 21
  • Wright, Martin
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Moorfoot House, 221 Marsh Wall, London, E14 9FH, United Kingdom

      IIF 22
  • Wright, Martin
    British none born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 57 Redwood Drive, Bradley, Huddersfield, West Yorkshire, HD2 1PW

      IIF 23
  • Wright, Martin
    British sales director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Moorfoot House, 221 Marsh Wall, London, E14 9FH, United Kingdom

      IIF 24
  • Wright, Martin
    British company director born in June 1958

    Resident in Uk

    Registered addresses and corresponding companies
    • Unit 1/12, Radiant House, 28-30 Fowler Road, Hainault, Essex, IG6 3UT, England

      IIF 25
    • Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR

      IIF 26
  • Wright, Martin
    British director born in June 1958

    Resident in Uk

    Registered addresses and corresponding companies
    • 10 Ambassador Place, Stockport Road, Altrincham, Cheshire, WA15 8DB, United Kingdom

      IIF 27
  • Wright, Martin
    British none born in June 1958

    Resident in Uk

    Registered addresses and corresponding companies
    • Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 28
  • Wright, Martin John
    British

    Registered addresses and corresponding companies
    • Moorfoot House, 221 Marsh Wall, London, E14 9FH, United Kingdom

      IIF 29
  • Wright, Martin
    born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Norwich Union House, High Street, Huddersfield, West Yorkshire, HD1 2LF

      IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    AEDAS TRUSTEES LIMITED - 2014-07-07
    DOOR 74 LIMITED - 2007-11-09
    H.A. GRAPHICS LIMITED - 1999-01-06
    Norwich Union House, High Street, Huddersfield, W Yorks
    Dissolved Corporate (2 parents)
    Officer
    2007-10-29 ~ dissolved
    IIF 15 - Director → ME
  • 2
    AHR ARCHITECTS LIMITED - 2014-07-07
    Related registration: 04347086
    Nu House, High Street, Huddersfield
    Dissolved Corporate (2 parents)
    Officer
    2014-02-25 ~ dissolved
    IIF 19 - Director → ME
  • 3
    AEDAS EDUCATION LIMITED - 2014-07-07
    OPUS TOTAL MANAGEMENT LIMITED - 2009-06-09
    Norwich Union House, High Street, Huddersfield, W Yorks
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2014-12-31 ~ dissolved
    IIF 18 - Director → ME
  • 4
    AEDAS INTERIORS LIMITED - 2014-07-07
    CDM HEALTH & SAFETY MANAGEMENT LIMITED - 2009-07-07
    Norwich Union House, High Street, Huddersfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2014-12-31 ~ dissolved
    IIF 16 - Director → ME
  • 5
    AEDAS LANDSCAPE AND ENVIRONMENT LIMITED - 2014-07-07
    AEDAS AHR LANDSCAPE AND ENVIRONMENT LIMITED - 2003-04-07
    ABBEY HOLFORD ROWE LANDSCAPE AND ENVIRONMENT LIMITED - 2002-06-18
    Norwich Union House, High Street, Huddersfield, W Yorks
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2018-12-31
    Officer
    2014-12-31 ~ dissolved
    IIF 17 - Director → ME
  • 6
    SINTAR LIMITED - 1997-07-22
    Treviot House, 186-192 High Road, Ilford, Essex
    Dissolved Corporate (6 parents)
    Officer
    2010-05-06 ~ dissolved
    IIF 26 - Director → ME
  • 7
    Other registered number: 09498907
    BRIGANTIA PARTNERS LIMITED - 2012-06-29
    Related registration: 09498907
    BRIGANTIA BUSINESS SOLUTIONS LIMITED - 2012-01-05
    Stuart Maurice Accountants, Unit 1/12 Radiant House, 28-30 Fowler Road, Hainault, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2012-04-02 ~ dissolved
    IIF 25 - Director → ME
  • 8
    14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-10-08 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 9
    MOORFOOT CONSULTING LTD - 2012-08-16
    Stuart Maurice Accountants, Unit 1/12 Radiant House 28-30 Fowler Road, Hainault, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    42 GBP2025-06-30
    Officer
    2020-02-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-02-18 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    Emerald House 20-22 Anchor Road, Aldridge, Walsall, England
    Dissolved Corporate (4 parents)
    Officer
    2003-11-27 ~ dissolved
    IIF 14 - Director → ME
  • 11
    14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-10-31
    Officer
    2023-10-10 ~ now
    IIF 2 - Director → ME
Ceased 14
  • 1
    Other registered number: 07495908
    SEVCO (5048) LIMITED - 2011-01-25
    Related registrations: 07495908, 07943046
    Ivory House, St Katharine Docks, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-04-07 ~ 2014-01-01
    IIF 20 - Director → ME
  • 2
    Other registered number: 08910141
    AEDAS ARCHITECTS LIMITED - 2014-07-07
    AEDAS AHR ARCHITECTS LIMITED - 2003-04-07
    AHR LIMITED - 2002-04-03
    5th Floor 55 Princess Street, Manchester, England
    Active Corporate (12 parents)
    Officer
    2002-01-04 ~ 2021-06-30
    IIF 23 - Director → ME
  • 3
    AHR GLOBAL LIMITED - 2018-08-01
    Related registration: 09016048
    AEDAS GROUP LTD. - 2014-07-07
    AEDAS LIMITED - 2004-08-18
    5th Floor 55 Princess Street, Manchester, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2013-12-31 ~ 2021-06-30
    IIF 21 - Director → ME
  • 4
    Other registered number: 08889924
    AEDAS LONDON LIMITED - 2014-07-07
    Related registrations: 06994738, 07494080
    SEVCO (5049) LIMITED - 2011-01-25
    Related registrations: 07494080, 08087572
    5th Floor 55 Princess Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2013-12-31 ~ 2021-06-30
    IIF 12 - Director → ME
  • 5
    5th Floor 55 Princess Street, Manchester, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2014-11-06 ~ 2021-06-30
    IIF 30 - LLP Designated Member → ME
  • 6
    Other registered number: 07882209
    2.1 Hurstwood Business Centre, York Road, Thirsk, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,204,350 GBP2024-12-31
    Officer
    2015-03-19 ~ 2025-04-30
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-04-30
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    Other registered number: 09560734
    GLOOWARE LTD - 2017-03-23
    Cowgill Holloway Business Llp Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    412,387 GBP2018-12-31
    Officer
    2014-12-11 ~ 2015-07-09
    IIF 27 - Director → ME
  • 8
    MOORFOOT CONSULTING LTD - 2012-08-16
    Stuart Maurice Accountants, Unit 1/12 Radiant House 28-30 Fowler Road, Hainault, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    42 GBP2025-06-30
    Officer
    2012-08-15 ~ 2017-01-09
    IIF 11 - Director → ME
  • 9
    TREVIOT 3 LIMITED - 2010-03-18
    Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-12-15 ~ 2010-02-01
    IIF 28 - Director → ME
  • 10
    OLD BUILDING LIMITED - 2009-03-31
    Treviot House, 186-192 High Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2009-02-12 ~ 2010-02-01
    IIF 5 - Director → ME
  • 11
    PLAN PARTNERSHIP LTD. - 1994-09-07
    5th Floor 55 Princess Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    26 GBP2023-12-31
    Officer
    2016-04-22 ~ 2021-06-30
    IIF 10 - Director → ME
  • 12
    TECHGATE PLC - 2016-09-19
    TECHGATE COMMUNICATIONS LIMITED - 2003-05-29
    110 High Holborn, London, England
    Dissolved Corporate (2 parents)
    Officer
    2003-04-06 ~ 2015-07-07
    IIF 22 - Director → ME
    2003-05-27 ~ 2015-07-07
    IIF 29 - Secretary → ME
  • 13
    Other registered number: 09222895
    Suite 9, Hadleigh Business Centre 351 London Road, Hadleigh, Benfleet, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,795 GBP2024-12-31
    Officer
    2012-06-28 ~ 2021-07-01
    IIF 24 - Director → ME
    Person with significant control
    2018-12-17 ~ 2021-07-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 14
    33 King William Street, London, England
    Active Corporate (13 parents)
    Officer
    2005-04-05 ~ 2015-03-25
    IIF 13 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.