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

Timothy James Wright

    Related profiles found in government register
  • Timothy James Wright
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA

      IIF 1 IIF 2
    • icon of address 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA, United Kingdom

      IIF 3
  • Mr Tim James Wright
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44a, Bute Gardens, London, W6 7DX, England

      IIF 4
  • Wright, Timothy James
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wright, Timothy James
    British investment manager born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 13, Broadgate Tower, Primrose Street, London, EC2A 2EW, United Kingdom

      IIF 15
    • icon of address Cherington House, Cherington, Shipston On Stour, Warwickshire, CV36 5HS

      IIF 16
  • Wright, Timothy James
    British investmnet manager born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cherington House, Cherington, Shipston On Stour, Warwickshire, CV36 5HS

      IIF 17
  • Wright, Timothy James
    British managing director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cherington House, Cherington, Shipston On Stour, Warwickshire, CV36 5HS

      IIF 18
  • Wright, Timothy James
    British venture capital born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cherington House, Cherington, Shipston On Stour, Warwickshire, CV36 5HS

      IIF 19
  • Wright, Timothy James
    British venture capitalist born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wright, Tim James
    British investment advisor born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Mount Row, London, W1K 3SQ, United Kingdom

      IIF 26
  • Wright, Timothy James
    born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wright, Timothy James
    British

    Registered addresses and corresponding companies
    • icon of address 1, Brassey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA, United Kingdom

      IIF 34
  • Wright, Timothy James
    British venture capitalist

    Registered addresses and corresponding companies
    • icon of address Cherington House, Cherington, Shipston On Stour, Warwickshire, CV36 5HS

      IIF 35 IIF 36 IIF 37
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 44a Bute Gardens, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    106,325 GBP2025-03-31
    Officer
    icon of calendar 2015-10-29 ~ now
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 2
    COMPASS PARTNERS LLP - 2007-01-17
    icon of address 26/28 Mount Row, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-03-03 ~ dissolved
    IIF 27 - LLP Member → ME
  • 3
    icon of address 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address The Point Welbeck Road, West Bridgford, Nottingham, England
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    -0 GBP2018-08-01 ~ 2019-07-31
    Officer
    icon of calendar 2018-06-22 ~ now
    IIF 26 - Director → ME
  • 5
    icon of address 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire
    Active Corporate (2 parents)
    Equity (Company account)
    134,543 GBP2024-12-31
    Officer
    icon of calendar 2011-06-29 ~ now
    IIF 5 - Director → ME
  • 6
    VERSATUS LIMITED - 2011-09-08
    icon of address Level 13 Broadgate Tower, Primrose Street, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-09 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    685,489 GBP2024-12-31
    Officer
    icon of calendar 2014-06-05 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 23
  • 1
    PRESTIGE GROUP PLC.(THE) - 2002-08-14
    PRESTIGE HOLDINGS PUBLIC LIMITED COMPANY - 1985-05-15
    NEWCO PLC - 1984-04-02
    JORDANS 149 PUBLIC LIMITED COMPANY - 1984-03-22
    icon of address C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-05-02 ~ 1995-05-12
    IIF 24 - Director → ME
    icon of calendar 1995-05-02 ~ 1995-07-28
    IIF 35 - Secretary → ME
  • 2
    PRESTIGE GROUP PLC(THE) - 1985-05-15
    icon of address Grant Thornton House, Melton Street, Euston Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-05-02 ~ 1995-07-28
    IIF 21 - Director → ME
    icon of calendar 1995-05-02 ~ 1995-05-12
    IIF 36 - Secretary → ME
  • 3
    ALAN PATRICOF ASSOCIATES LIMITED - 1991-10-14
    APAX PARTNERS & CO. VENTURES LTD - 2001-09-07
    M M G TRADE FINANCE LIMITED - 1981-12-31
    APAX PARTNERS LTD - 2008-07-04
    LEANTONE LIMITED - 1978-12-31
    icon of address 1 Knightsbridge, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-01-30 ~ 2003-03-21
    IIF 13 - Director → ME
  • 4
    BOLERO OPERATIONS LIMITED - 1998-12-17
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    1,012,939 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2000-09-27 ~ 2003-03-03
    IIF 23 - Director → ME
  • 5
    S.W.I.F.T. HOLDING UK LIMITED - 2000-09-06
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -275,874 GBP2022-07-01 ~ 2023-06-30
    Officer
    icon of calendar 2000-09-07 ~ 2003-03-03
    IIF 22 - Director → ME
  • 6
    CABOT FINANCIAL HOLDINGS GROUP LIMITED - 2015-02-21
    INHOCO 4009 LIMITED - 2004-01-12
    icon of address 1 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2004-01-22 ~ 2006-04-07
    IIF 20 - Director → ME
  • 7
    AKER MATERIAL HANDLING LIMITED - 2006-08-22
    DEXION GROUP LIMITED - 2004-10-05
    CONSTRUCTOR DEXION LIMITED - 2000-08-08
    TRUSHELFCO (NO.2414) LIMITED - 1998-09-25
    icon of address 1 Sell Close, Cheshunt, Hertfordshire
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 1999-01-21 ~ 2000-05-19
    IIF 12 - Director → ME
  • 8
    DEXION GROUP (UK) LIMITED - 2004-11-15
    DEXION GROUP LIMITED - 2000-08-08
    EXTONDEW LIMITED - 1998-02-16
    icon of address 1 Sell Close, Cheshunt, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-08 ~ 2000-05-19
    IIF 11 - Director → ME
  • 9
    SHELFCO (NO.1050) LIMITED - 1995-10-18
    icon of address Francis House, Freebournes Road, Witham, Essex
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3 GBP2024-03-29
    Officer
    icon of calendar 1995-10-18 ~ 1998-02-23
    IIF 17 - Director → ME
  • 10
    IP MAESTRALE ENERGY ITALY 15 LLP - 2013-02-27
    MATRIX ENERGY ITALY 15 LLP - 2007-09-15
    icon of address 6 St. Andrew Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-03-21 ~ 2007-08-31
    IIF 31 - LLP Member → ME
  • 11
    IP MAESTRALE ENERGY ITALY 16 LLP - 2013-02-27
    MATRIX ENERGY ITALY 16 LLP - 2007-09-15
    icon of address 6 St. Andrew Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-03-21 ~ 2007-08-31
    IIF 32 - LLP Member → ME
  • 12
    IP MAESTRALE ENERGY ITALY 6 LLP - 2013-02-27
    MATRIX ENERGY ITALY 6 LLP - 2007-09-15
    icon of address 6 St. Andrew Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2007-08-31
    IIF 30 - LLP Member → ME
  • 13
    IP MAESTRALE ENERGY G3 LLP - 2013-02-27
    MATRIX ENERGY G3 LLP - 2007-09-15
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-11-05 ~ 2006-12-06
    IIF 29 - LLP Member → ME
  • 14
    MATRIX ENERGY G4 LLP - 2007-09-18
    IP MAESTRALE ENERGY G4 LLP - 2013-02-27
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-12-01 ~ 2006-12-06
    IIF 33 - LLP Member → ME
  • 15
    CPL INDUSTRIES HOLDINGS LIMITED - 2023-07-18
    MOSSMORAN INVESTMENTS LIMITED - 2006-12-19
    ALNERY NO. 2581 LIMITED - 2006-04-27
    icon of address Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-05-12 ~ 2006-09-20
    IIF 8 - Director → ME
  • 16
    EVEABLE LIMITED - 1998-05-18
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-18 ~ 2006-09-18
    IIF 18 - Director → ME
  • 17
    PRESTIGE HOUSEWARES LIMITED - 1998-01-06
    icon of address P O Box 15, Colne Road, Burnley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-05-02 ~ 1995-07-28
    IIF 25 - Director → ME
    icon of calendar 1995-05-02 ~ 1995-07-28
    IIF 37 - Secretary → ME
  • 18
    CHARINGPORT LIMITED - 2000-02-10
    icon of address Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 1999-11-19 ~ 2004-03-16
    IIF 16 - Director → ME
  • 19
    icon of address Hazlewoods Llp Barnett Way, Barnwood, Gloucester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-30 ~ 2007-03-30
    IIF 6 - Director → ME
  • 20
    icon of address 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire
    Active Corporate (2 parents)
    Equity (Company account)
    134,543 GBP2024-12-31
    Officer
    icon of calendar 2007-03-30 ~ 2007-03-30
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    MEADOWPOINT PLC - 1999-10-15
    icon of address 18 Central Avenue, St. Andrews Business Park, Norwich, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1999-07-22 ~ 2003-03-19
    IIF 19 - Director → ME
  • 22
    VISION CAPITAL LIMITED - 2008-09-22
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-24 ~ 2006-09-21
    IIF 10 - Director → ME
  • 23
    J.P.V. MASH & CO. LIMITED - 1997-03-25
    icon of address 35 John Street, London, England
    Active Corporate (4 parents, 32 offsprings)
    Officer
    icon of calendar 2005-07-21 ~ 2006-09-21
    IIF 7 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.