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

Matthew James Wright

    Related profiles found in government register
  • Matthew James Wright
    British born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, St. Colme Street, Edinburgh, City Of Edinburgh, EH3 6AD

      IIF 1
    • Level 5, 9 Haymarket Square, Edinburgh, EH3 8RY, United Kingdom

      IIF 2
  • Mr Matthew James Wright
    British born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, St. Colme Street, Edinburgh, EH3 6AD, Scotland

      IIF 3
    • Unit 8, Dryden Place, Bilston Glen Industrial Estate, Loanhead, Midlothian, EH20 9HP

      IIF 4
    • Unit 9, Dryden Glen, Loanhead, EH20 9NA, Scotland

      IIF 5 IIF 6
  • Mr Matthew James Wright
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 7, The Park, Frenchay, Bristol, BS16 1PL, England

      IIF 7
  • Mr Matthew John Wright
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 6, St. Georges Square, Portsmouth, Hampshire, PO1 3EY, England

      IIF 8
    • Unit 6, St George's Square, Portsmouth, Hampshire, PO1 3EY, United Kingdom

      IIF 9 IIF 10
  • Mr Matthew Wright
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, SS1 1BD, England

      IIF 11 IIF 12
  • Mr Matthew Wright
    British born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 22, Longshaw Avenue, Newcastle, Staffordshire, ST5 8QE, United Kingdom

      IIF 13
    • 183, Bexley Lane, Sidcup, DA14 4JQ, England

      IIF 14
  • Wright, Matthew James
    British company director born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 8, Dryden Place, Bilston Glen Industrial Estate, Loanhead, Midlothian, EH20 9HP

      IIF 15
  • Wright, Matthew James
    British director born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, St. Colme Street, Edinburgh, City Of Edinburgh, EH3 6AD

      IIF 16
    • 6, St. Colme Street, Edinburgh, EH3 6AD, Scotland

      IIF 17
    • 6 St. Colme Street, Edinburgh, EH3 6AD, United Kingdom

      IIF 18
    • Level 5, 9 Haymarket Square, Edinburgh, EH3 8RY, United Kingdom

      IIF 19
    • 1-2, Borthwick View, Pentland Industrial Estate, Loanhead, Midlothian, EH20 9QH, Scotland

      IIF 20
    • Unit 1/2, Borthwick View, Pentland Industrial Estate, Loanhead, EH20 9QH, Scotland

      IIF 21
    • Unit 9, Dryden Glen, Loanhead, EH20 9NA, Scotland

      IIF 22
    • 15 Toll House Neuk, Tranent, EH33 2QU, United Kingdom

      IIF 23
    • 15, Toll House Neuk, Tranent, East Lothian, EH33 2QU, United Kingdom

      IIF 24
    • 15, Tollhouse Neuk, Tranent, East Lothian, EH33 2QU, United Kingdom

      IIF 25
  • Mr Matthew Wright
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 73, Woodcock Close, Gloucester, Gloucestershire, GL4 4WU, England

      IIF 26
  • Matthew Wright
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 St. Colme Street, Edinburgh, EH3 6AD, United Kingdom

      IIF 27
  • Mr Matthew John Wright
    English born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, St Georges Business Centre, St Georges Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 28
  • Mr Matthew Marshall Wright
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 4 Browgate, Sawley, Clitheroe, BB7 4NB, England

      IIF 29
    • Grindleton Business Centre, Grindleton, Clitheroe, BB7 4DH, England

      IIF 30
    • Grindleton Business Centre, The Spinney, Grindleton, Clitheroe, BB7 4DH, England

      IIF 31
    • Unit 7, Twin Brook Business Park, Twin Brook Road, Clitheroe, Lancashire, BB7 1QX, England

      IIF 32 IIF 33 IIF 34
    • Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 36
  • Mr Eric Matthew Wright
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 16, Kensington Road, Southport, PR9 0RT, England

      IIF 37
    • 16, Kensington Road, Southport, PR9 0RT, United Kingdom

      IIF 38
  • Matthew Wright
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • A R Lee & Co, 32, Clarence Street Chambers, Clarence Street, Southend-on-sea, Essex, SS1 1BD, United Kingdom

      IIF 39
    • A R Lee & Co, Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, SS1 1BD, United Kingdom

      IIF 40
  • Mr Matthew John Wright
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, High Street, Lee-on-the Solent, Hants, PO14 2AY, England

      IIF 41
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 42
    • 50, North End Grove, Portsmouth, PO2 8NG, England

      IIF 43
    • 77, Salterns Avenue, Milton, Portsmouth, PO4 8QJ

      IIF 44
    • St Ann's Manor, 6-8 St Ann Street, Salisbury, SP1 2DN

      IIF 45
  • Mr Matthew Wright
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Smallbrook Close, Chelford, Macclesfield, Cheshire, SK11 9GH, United Kingdom

      IIF 46
  • Wright, Matthew James
    British company director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 7, The Park, Frenchay, Bristol, BS16 1PL, England

      IIF 47
  • Wright, Matthew James
    British operations manager born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 7, The Park, Frenchay, Bristol, BS16 1PL, England

      IIF 48
  • Mr Matthew Wright
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 49
  • Wright, Matthew
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 29, Portland Place, London, W1B 1QB, England

      IIF 50
  • Wright, Matthew John
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 50, North End Grove, Portsmouth, PO2 8NG, England

      IIF 51
    • Unit 6, St George's Square, Portsmouth, Hampshire, PO1 3EY, United Kingdom

      IIF 52 IIF 53
  • Wright, Matthew John
    British glazier born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 6, St. Georges Square, Portsmouth, Hampshire, PO1 3EY, England

      IIF 54
  • Wright, Matthew
    British - born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • C/o House & Son, Lansdowne House, Christchurch Road, Bournemouth, BH1 3JW, United Kingdom

      IIF 55
  • Wright, Matthew
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, The Old Co-op, Chelsea Road, Bristol, BS5 6AF, England

      IIF 56
    • Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, SS1 1BD, England

      IIF 57
  • Wright, Matthew
    British surveyor born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, SS1 1BD, England

      IIF 58
  • Wright, Matthew
    British director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 183, Bexley Lane, Sidcup, DA14 4JQ, England

      IIF 59
  • Wright, Matthew
    British logistics director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 22, Longshaw Avenue, Newcastle, Staffordshire, ST5 8QE, United Kingdom

      IIF 60
  • Wright, Matthew John
    British finance director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • John Smiths Stadium, Town Avenue, Huddersfield, HD1 6PJ, England

      IIF 61
  • Wright, Eric Matthew
    British company director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 16, Kensington Road, Southport, PR9 0RT, United Kingdom

      IIF 62
  • Wright, Eric Matthew
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 16, Kensington Road, Southport, PR9 0RT, England

      IIF 63
  • Wright, Matthew
    British sales development director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Seymour Court, Manor Park, Runcorn, Cheshire, WA7 1SY

      IIF 64
  • Wright, Matthew
    British company director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 73 Woodcock Close, Woodcock Close, Abbeydale, Gloucester, GL4 4WU, England

      IIF 65
  • Wright, Matthew
    British homemaker born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 73, Woodcock Close, Abbeydale, Gloucester, GL4 4WU, United Kingdom

      IIF 66
  • Wright, Matthew Marshall
    British company director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Grindleton Business Centre, Grindleton, Clitheroe, Lancashire, BB7 4DH, England

      IIF 67
  • Wright, Matthew Marshall
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
  • Wright, Matthew John
    English company director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, St Georges Business Centre, St Georges Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 76
  • Wright, Matthew James
    British manager

    Registered addresses and corresponding companies
    • The Cottage, Frenchay Hill, Frenchay, Bristol, BS16 1LR

      IIF 77
  • Wright, Matthew James
    British manager born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cottage, Frenchay Hill, Frenchay, Bristol, BS16 1LR

      IIF 78
  • Wright, Eric Matthew
    English homemaker born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 86, Tuffley Lane, Tuffley, Gloucester, GL4 0DU, England

      IIF 79
  • Wright, Matthew
    British company director born in May 1973

    Registered addresses and corresponding companies
    • 1 Horton Lodge, Horton In Craven, Skipton, North Yorkshire, BD23 3JX

      IIF 80 IIF 81 IIF 82
  • Wright, Matthew
    British director born in May 1973

    Registered addresses and corresponding companies
    • 1 Horton Lodge, Horton In Craven, Skipton, North Yorkshire, BD23 3JX

      IIF 83 IIF 84
  • Wright, Matthew
    British sales born in May 1973

    Registered addresses and corresponding companies
    • 1 Horton Lodge, Horton In Craven, Skipton, North Yorkshire, BD23 3JX

      IIF 85
  • Wright, Matthew
    British director born in April 1975

    Registered addresses and corresponding companies
    • The Hayloft, The Reddings, Cheltenham, Glos, GL51 6RL

      IIF 86
  • Wright, Matthew
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Smallbrook Close, Chelford, Macclesfield, Cheshire, SK11 9GH, United Kingdom

      IIF 87
  • Wright, Matthew John
    British carpenter born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Ann's Manor, 6-8 St Ann Street, Salisbury, SP1 2DN

      IIF 88
  • Wright, Matthew John
    British company director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 89
  • Wright, Matthew John
    British director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, High Street, Lee-on-the Solent, Hants, PO14 2AY, England

      IIF 90
  • Wright, Matthew John
    British fitter born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wright, Matthew
    British construction born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • A R Lee & Co, 32, Clarence Street Chambers, Clarence Street, Southend-on-sea, Essex, SS1 1BD, United Kingdom

      IIF 94
  • Wright, Matthew
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 95
  • Wright, Matthew
    British surveyor born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • A R Lee & Co, Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, SS1 1BD, United Kingdom

      IIF 96
  • Wright, Matthew
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a, Brunel Close, Drayton Field Industrial Estate, Daventry, Northants, NN11 8RB, United Kingdom

      IIF 97
    • Unit 1, Seymour Court, Runcorn, Cheshire, WA7 1SY, England

      IIF 98
  • Wright, Matthew
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67-68, Hatton Gardens, London, EC1N 8JY, United Kingdom

      IIF 99
  • Wright, Matthew

    Registered addresses and corresponding companies
    • 102, Heathfield Drive, Mitcham, CR4 3RG, United Kingdom

      IIF 100
    • 1 Horton Lodge, Horton In Craven, Skipton, North Yorkshire, BD23 3JX

      IIF 101
  • Wright, Matthew
    South African consultant born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Heathfield Drive, Mitcham, CR4 3RG, United Kingdom

      IIF 102
child relation
Offspring entities and appointments
Active 48
  • 1
    C/o Easy Tax - Argentum 510 Bristol Business Park, Coldharbour Lane, Bristol, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    16,266 GBP2023-12-31
    Officer
    2015-10-13 ~ now
    IIF 48 - director → ME
  • 2
    Unit 9, The Old Co-op, Chelsea Road, Bristol
    Dissolved corporate (2 parents)
    Officer
    2003-12-02 ~ dissolved
    IIF 78 - director → ME
    2003-12-02 ~ dissolved
    IIF 77 - secretary → ME
  • 3
    67-68 Hatton Gardens, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-10-14 ~ dissolved
    IIF 99 - director → ME
  • 4
    AMT TRANSPORT SOLUTION LIMITED - 2016-08-17
    22 Longshaw Avenue, Newcastle, Staffordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-08-12 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Has significant influence or controlOE
  • 5
    Unit 7 Twin Brook Business Park, Twin Brook Road, Clitheroe, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    1,079,623 GBP2024-05-31
    Officer
    2017-12-08 ~ now
    IIF 71 - director → ME
    Person with significant control
    2017-12-08 ~ now
    IIF 29 - Has significant influence or controlOE
  • 6
    VARCOMMS LIMITED - 2018-10-30
    Frp Advisory Trading Limited, Derby House 12 Winckley Square, Preston
    Dissolved corporate (2 parents)
    Equity (Company account)
    8,420 GBP2019-05-31
    Officer
    2013-07-12 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    Unit 7, Twin Brook Business Park, Twin Brook Road, Clitheroe, Lancashire, England
    Corporate (1 parent)
    Officer
    2023-08-01 ~ now
    IIF 70 - director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 35 - Has significant influence or controlOE
  • 8
    Unit 7 Twin Brook Business Park, Twin Brook Road, Clitheroe, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    808,278 GBP2024-05-31
    Officer
    2018-03-23 ~ now
    IIF 68 - director → ME
    Person with significant control
    2018-03-23 ~ now
    IIF 31 - Has significant influence or controlOE
  • 9
    Unit 7 Twin Brook Business Park, Twin Brook Road, Clitheroe, Lancashire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,910 GBP2021-05-31
    Officer
    2019-12-05 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2019-12-05 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 10
    Unit 7 Twin Brook Business Park, Twin Brook Road, Clitheroe, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    1,401,898 GBP2024-05-31
    Officer
    2015-05-29 ~ now
    IIF 69 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    Unit 8 Dryden Place, Bilston Glen Industrial Estate, Loanhead, Midlothian
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -219,478 GBP2024-03-31
    Officer
    2024-01-08 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 4 - Has significant influence or controlOE
  • 12
    A R Lee & Co, Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,151 GBP2023-08-31
    Officer
    2022-03-15 ~ dissolved
    IIF 96 - director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 13
    Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, England
    Corporate (2 parents)
    Officer
    2025-03-24 ~ now
    IIF 57 - director → ME
    Person with significant control
    2025-03-24 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    C/o House & Son Lansdowne House, Christchurch Road, Bournemouth, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    13 GBP2024-03-31
    Officer
    2016-09-21 ~ now
    IIF 55 - director → ME
  • 15
    Level 5 9 Haymarket Square, Edinburgh, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-31 ~ now
    IIF 19 - director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 16
    Unit 9 Dryden Glen, Loanhead, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-02-25 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 17
    ECO WINDOW SOLUTIONS SOUTHERN LTD - 2022-10-03
    St Ann's Manor, 6-8 St Ann Street, Salisbury
    Corporate (1 parent)
    Equity (Company account)
    28,286 GBP2020-09-30
    Officer
    2018-09-13 ~ now
    IIF 88 - director → ME
    Person with significant control
    2018-09-13 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 18
    Unit 6 St George's Square, Portsmouth, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-04 ~ now
    IIF 52 - director → ME
    Person with significant control
    2022-10-27 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    146 High Street, Lee-on-the Solent, Hants, England
    Dissolved corporate (2 parents)
    Officer
    2022-05-04 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2022-05-04 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    22 Bell Davies Road, Fareham, England
    Dissolved corporate (2 parents)
    Officer
    2022-06-22 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2022-06-22 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    Unit 4 Park Gate Business Centre, Chandlers Way, Swanwick, England
    Dissolved corporate (2 parents)
    Officer
    2020-06-23 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2020-06-23 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Unit 6 St George's Square, Portsmouth, Hampshire, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-04 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2022-10-04 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 23
    D S Dunn, 77 Salterns Avenue, Milton, Portsmouth
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    590 GBP2016-09-30
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    Unit 6 St Georges Business Centre, St Georges Square, Portsmouth, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-04 ~ dissolved
    IIF 76 - director → ME
  • 25
    86 Tuffley Lane, Tuffley, Gloucester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,501 GBP2018-07-31
    Officer
    2018-05-21 ~ dissolved
    IIF 79 - director → ME
  • 26
    Unit 7 Twin Brook Business Park, Twin Brook Road, Clitheroe, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    519 GBP2023-10-31
    Officer
    2021-10-26 ~ now
    IIF 74 - director → ME
    Person with significant control
    2021-10-26 ~ now
    IIF 34 - Has significant influence or controlOE
  • 27
    37a Canada Grove, Bognor Regis, West Sussex, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,672 GBP2018-10-04
    Officer
    2015-02-16 ~ dissolved
    IIF 102 - director → ME
    2015-02-16 ~ dissolved
    IIF 100 - secretary → ME
  • 28
    7 The Park, Frenchay, Bristol, England
    Corporate (1 parent)
    Officer
    2024-01-08 ~ now
    IIF 47 - director → ME
    Person with significant control
    2024-01-08 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 29
    A STAR FACILITIES MANAGEMENT LIMITED - 2014-11-04
    Unit 9 The Old Co-op, Chelsea Road, Bristol
    Dissolved corporate (1 parent)
    Officer
    2014-01-09 ~ dissolved
    IIF 56 - director → ME
  • 30
    16 Kensington Road, Southport, United Kingdom
    Corporate (2 parents)
    Officer
    2024-01-17 ~ now
    IIF 62 - director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 31
    183 Bexley Lane, Sidcup, England
    Corporate (1 parent)
    Officer
    2025-03-24 ~ now
    IIF 59 - director → ME
    Person with significant control
    2025-03-24 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 32
    6 St. Colme Street, Edinburgh, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-26 ~ now
    IIF 18 - director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 27 - Has significant influence or controlOE
  • 33
    6 St. Colme Street, Edinburgh, City Of Edinburgh
    Corporate (2 parents)
    Officer
    2024-02-05 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-02-05 ~ now
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 34
    Grindleton Business Centre, Grindleton, Clitheroe, England
    Dissolved corporate (2 parents)
    Officer
    2019-02-13 ~ dissolved
    IIF 67 - director → ME
  • 35
    22 Smallbrook Close Chelford, Macclesfield, Cheshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-11 ~ now
    IIF 87 - director → ME
    Person with significant control
    2024-10-11 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    6 St. Georges Square, Portsmouth, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    214,225 GBP2023-10-31
    Officer
    2022-10-31 ~ now
    IIF 54 - director → ME
    Person with significant control
    2022-10-31 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 37
    A R Lee & Co, 32, Clarence Street Chambers, Clarence Street, Southend-on-sea, Essex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2022-05-06 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2022-05-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    1-2 Borthwick View, Pentland Industrial Estate, Loanhead, Midlothian, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-11-26 ~ dissolved
    IIF 20 - director → ME
  • 39
    M-PACT BUILDING SERVICES LIMITED - 2019-06-27
    Unit 9 Dryden Glen, Loanhead, Scotland
    Corporate (4 parents)
    Equity (Company account)
    4,260,509 GBP2024-03-31
    Officer
    2018-02-03 ~ now
    IIF 22 - director → ME
    Person with significant control
    2020-04-01 ~ now
    IIF 5 - Has significant influence or controlOE
  • 40
    Unit 1/2 Borthwick View, Pentland Industrial Estate, Loanhead, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-07-01 ~ dissolved
    IIF 23 - director → ME
  • 41
    M-PACT DEVELOPMENTS LTD - 2016-03-09
    First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2013-07-17 ~ dissolved
    IIF 24 - director → ME
  • 42
    50 North End Grove, North End, Portsmouth, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-02-12 ~ dissolved
    IIF 92 - director → ME
  • 43
    50 North End Grove, North End, Portsmouth, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-02-12 ~ dissolved
    IIF 91 - director → ME
  • 44
    29 Portland Place, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2015-12-01 ~ dissolved
    IIF 50 - director → ME
  • 45
    6 St. Colme Street, Edinburgh, Scotland
    Corporate (3 parents, 1 offspring)
    Officer
    2023-07-17 ~ now
    IIF 17 - director → ME
    Person with significant control
    2023-07-17 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    Unit 7 Twin Brook Business Park, Twin Brook Road, Clitheroe, Lancashire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2020-09-18 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2020-09-18 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 47
    16 Kensington Road, Southport, England
    Corporate (3 parents)
    Officer
    2025-04-17 ~ now
    IIF 63 - director → ME
    Person with significant control
    2025-04-17 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 48
    Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -5,783 GBP2021-12-31
    Officer
    2017-12-12 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2017-12-12 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 16
  • 1
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    50,716 GBP2023-09-30
    Officer
    2016-09-21 ~ 2022-06-23
    IIF 95 - director → ME
    Person with significant control
    2016-09-21 ~ 2022-06-23
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2009-09-01 ~ 2009-10-02
    IIF 84 - director → ME
    2006-08-18 ~ 2009-01-10
    IIF 82 - director → ME
  • 3
    D S Dunn, 77 Salterns Avenue, Milton, Portsmouth
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    590 GBP2016-09-30
    Officer
    2014-09-15 ~ 2018-10-17
    IIF 93 - director → ME
  • 4
    Unit 6 St Georges Business Centre, St Georges Square, Portsmouth, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Person with significant control
    2022-10-04 ~ 2022-10-04
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 5
    86 Tuffley Lane, Tuffley, Gloucester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,501 GBP2018-07-31
    Officer
    2016-07-25 ~ 2017-12-12
    IIF 66 - director → ME
    Person with significant control
    2016-07-25 ~ 2017-12-12
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Right to appoint or remove directors OE
  • 6
    MOBILE PHONE RECYCLING ORGANISATION LIMITED - 2025-04-15
    The Continuum Moderna Business Park, Mytholmroyd, Hebden Bridge, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    25,227 GBP2024-02-29
    Officer
    2007-01-23 ~ 2007-02-12
    IIF 80 - director → ME
  • 7
    Horton Lodge, Horton, Skipton, North Yorkshire, England
    Corporate (7 parents)
    Equity (Company account)
    -41 GBP2023-12-31
    Officer
    2004-12-06 ~ 2011-04-01
    IIF 83 - director → ME
    2005-11-30 ~ 2009-01-17
    IIF 101 - secretary → ME
  • 8
    NOTICECARE LIMITED - 1992-05-28
    The John Smiths Stadium, Stadium Way, Huddersfield, West Yorkshire
    Corporate (11 parents, 3 offsprings)
    Officer
    2021-11-05 ~ 2022-05-04
    IIF 61 - director → ME
  • 9
    KEY TOTAL VISION LIMITED - 2017-10-03
    KEY TECHNOLOGY SOLUTIONS (UK) LIMITED - 2008-06-18
    3 Sarus Court, Manor Park, Runcorn, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    435,343 GBP2022-01-30
    Officer
    2014-05-15 ~ 2015-02-16
    IIF 64 - director → ME
  • 10
    FRAIZELL LIMITED - 2014-05-01
    Unit 1 Seymour Court, Runcorn, Cheshire
    Dissolved corporate
    Officer
    2013-05-20 ~ 2015-05-11
    IIF 98 - director → ME
  • 11
    Airedale Building, Scott Street, Keighley, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2004-06-11 ~ 2009-09-30
    IIF 81 - director → ME
  • 12
    EDEN SKINCARE LIMITED - 2018-07-05
    SPIRIT LIFE LTD - 2017-10-17
    C/o Forvis Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    140,709 GBP2023-07-31
    Officer
    2017-10-17 ~ 2017-12-12
    IIF 65 - director → ME
  • 13
    M-PACT BUILDING SERVICES LIMITED - 2019-06-27
    Unit 9 Dryden Glen, Loanhead, Scotland
    Corporate (4 parents)
    Equity (Company account)
    4,260,509 GBP2024-03-31
    Officer
    2009-02-02 ~ 2015-12-10
    IIF 25 - director → ME
  • 14
    SHEBANG TECHNOLOGIES GROUP LIMITED - 2011-01-27
    3b Brunel Close, Drayton Field Industrial Estate, Daventry, Northants, United Kingdom
    Dissolved corporate
    Officer
    2012-02-01 ~ 2012-07-07
    IIF 97 - director → ME
  • 15
    AMBERALL LIMITED - 1994-08-24
    Airedale Buildings, Scott Street, Keighley, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2005-09-09 ~ 2009-09-30
    IIF 85 - director → ME
  • 16
    19 Foreside, Barrowford, Nelson, England
    Corporate (1 parent)
    Equity (Company account)
    18,306 GBP2023-09-30
    Officer
    1993-09-10 ~ 2008-09-08
    IIF 86 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.