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, David

    Related profiles found in government register
  • Wright, David
    British

    Registered addresses and corresponding companies
    • icon of address Winsley Hill Farm, Danby, Whitby, North Yorkshire, YO21 2NE

      IIF 1 IIF 2 IIF 3
  • Wright, David
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Winsley Hill Farm, Danby, Whitby, North Yorkshire, YO21 2NE

      IIF 4 IIF 5
  • Wright, David
    British solicitor born in December 1948

    Registered addresses and corresponding companies
  • Wright, David

    Registered addresses and corresponding companies
    • icon of address Winsley Hill Farm, Danby, Whitby, North Yorkshire, YO21 2NE

      IIF 14 IIF 15
  • Wright, David Trevor

    Registered addresses and corresponding companies
    • icon of address Permanent House 91 Albert Road, Middlesbrough, Cleveland, TS1 2PA

      IIF 16
  • Wright, David Trevor
    British

    Registered addresses and corresponding companies
  • Wright, David Manning
    British

    Registered addresses and corresponding companies
    • icon of address Flat 22 Argyll Court, 82/84 Lexham Gardens, London, W8 5JB

      IIF 20
  • Wright, David
    Canadian international satellite communications executive born in December 1948

    Registered addresses and corresponding companies
  • Wright, David Trevor
    British solicitor born in December 1948

    Registered addresses and corresponding companies
    • icon of address Permanent House 91 Albert Road, Middlesbrough, Cleveland, TS1 2PA

      IIF 23
  • Wright, David Manning
    born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 22, Argyll Court, 82-84 Lexham Gardens, London, W8 5JB

      IIF 24
  • Wright, David Manning
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Knightsbridge Green, 5th Floor, London, SW1X 7QA

      IIF 25
    • icon of address 22, Argyll Court, 82-84 Lexham Gardens, London, W8 5JB, England

      IIF 26
  • Wright, David Manning
    British manager born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 22 Argyll Court, 82/84 Lexham Gardens, London, W8 5JB

      IIF 27 IIF 28
  • Mr David Manning Wright
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Knightsbridge Green, Office 5.12, 5th Floor, London, SW1X 7QA, England

      IIF 29
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    21 GBP2023-03-31
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 26 - Director → ME
  • 2
    icon of address David Wright, Crown House, 72 Hammersmith Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-05 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 3
    icon of address One Knightsbridge Green, 5th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -519,119 GBP2024-03-31
    Officer
    icon of calendar 2013-09-20 ~ now
    IIF 25 - Director → ME
Ceased 16
  • 1
    icon of address 13 Crescent Place, London, Greater London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-03-31
    IIF 22 - Director → ME
  • 2
    TWP 46 LIMITED - 1992-09-29
    ASSOCIATED POWER SERVICES (SOUTH WESTERN) LIMITED - 1995-10-11
    icon of address Naval Yard, Tylacelyn Road, Penygraig, Rhondda Cynon Taf
    Active Corporate (2 parents)
    Equity (Company account)
    2,257,677 GBP2024-12-31
    Officer
    icon of calendar 1992-08-25 ~ 1992-12-05
    IIF 12 - Director → ME
    icon of calendar 1992-08-25 ~ 1992-12-05
    IIF 2 - Secretary → ME
  • 3
    icon of address Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    21 GBP2023-03-31
    Officer
    icon of calendar 1998-09-01 ~ 2000-03-10
    IIF 27 - Director → ME
    icon of calendar 1995-08-23 ~ 1997-05-14
    IIF 28 - Director → ME
    icon of calendar 1996-08-21 ~ 1997-05-14
    IIF 20 - Secretary → ME
  • 4
    TWP 37 LIMITED - 1991-11-04
    icon of address 3 Monkspath Hall Road, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-08-15 ~ 1991-11-01
    IIF 23 - Director → ME
    icon of calendar 1991-08-15 ~ 1991-11-01
    IIF 17 - Secretary → ME
  • 5
    EASINGTON INDUSTRIAL ENTERPRISE LIMITED - 1988-03-01
    EAST DURHAM DEVELOPMENT AGENCY LIMITED - 2009-09-29
    icon of address Novus Business Centre, Judson Road North West, Industrial Estate Peterlee, Durham
    Active Corporate (3 parents)
    Equity (Company account)
    -71,197 GBP2023-03-31
    Officer
    icon of calendar ~ 1999-04-08
    IIF 19 - Secretary → ME
  • 6
    TWP 39 LIMITED - 1992-04-02
    icon of address Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-10-24 ~ 1992-03-23
    IIF 7 - Director → ME
    icon of calendar 1991-10-24 ~ 1992-03-23
    IIF 3 - Secretary → ME
  • 7
    icon of address 13 Crescent Place, London, Greater London, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,600 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-03-31
    IIF 21 - Director → ME
  • 8
    NORTH EAST COMMERCIAL VEHICLES LIMITED - 1993-04-22
    TWP 49 LIMITED - 1993-04-15
    icon of address Cowpen Bewley Road, Haverton Hill, Billingham, Cleveland
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 1993-02-03 ~ 1993-04-16
    IIF 13 - Director → ME
    icon of calendar 1993-02-03 ~ 1993-04-16
    IIF 14 - Secretary → ME
  • 9
    STRANTON MILL HOLDINGS LIMITED - 1996-05-08
    EDENMOUNT MANUFACTURING LIMITED - 1992-11-02
    icon of address Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1992-10-14 ~ 1992-10-22
    IIF 6 - Director → ME
    icon of calendar 1992-10-14 ~ 1992-10-22
    IIF 4 - Secretary → ME
  • 10
    icon of address Red House, 36, The Green, Norton, Stockton On Tees
    Active Corporate (12 parents)
    Officer
    icon of calendar ~ 1995-11-15
    IIF 9 - Director → ME
  • 11
    LANGBAURGH-ON-TEES DEVELOPMENT AGENCY LIMITED - 1996-02-22
    REDCAR & CLEVELAND DEVELOPMENT AGENCY LIMITED - 2011-09-27
    icon of address South Tees Business Centre, Puddlers Road, Middlesbrough
    Dissolved Corporate (4 parents)
    Equity (Company account)
    225,106 GBP2023-03-31
    Officer
    icon of calendar ~ 1999-04-28
    IIF 16 - Secretary → ME
  • 12
    NUTEC CENTRE FOR SAFETY LIMITED - 2006-06-02
    FALCK NUTEC LTD - 2019-04-11
    TWP 50 LIMITED - 1993-07-23
    icon of address Haverton Hill Industrial Estate, Billingham, Cleveland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    12,574,165 GBP2024-12-31
    Officer
    icon of calendar 1993-02-03 ~ 1993-07-22
    IIF 8 - Director → ME
    icon of calendar 1993-02-03 ~ 1993-07-22
    IIF 15 - Secretary → ME
  • 13
    TAS HOLDINGS LIMITED - 2010-12-13
    TWP 54 LIMITED - 1993-12-23
    icon of address Tas House, 37 - 39 Norton Road, Stockton On Tees Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-10-13 ~ 1993-12-24
    IIF 10 - Director → ME
    icon of calendar 1993-10-13 ~ 1993-12-24
    IIF 5 - Secretary → ME
  • 14
    TEESSIDE TOMORROW LIMITED - 1998-09-23
    icon of address 17 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1999-04-15
    IIF 18 - Secretary → ME
  • 15
    ORCHID BRANDS LIMITED - 2006-12-15
    TWP 44 LIMITED - 1992-10-23
    ORCHID DRINKS COMPANY LIMITED - 1996-05-08
    icon of address Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-05-07 ~ 1992-11-04
    IIF 11 - Director → ME
    icon of calendar 1992-05-07 ~ 1992-11-04
    IIF 1 - Secretary → ME
  • 16
    icon of address One Knightsbridge Green, 5th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -519,119 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-09-20 ~ 2024-04-17
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.