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, Stuart Martin

    Related profiles found in government register
  • Wright, Stuart Martin
    British catering born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Testwood Crescent, Totton, Southampton, Hampshire, SO40 3NJ

      IIF 1
  • Wright, Stuart Martin
    British company director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18-20 Millbrook Road East, Southampton, Hampshire, SO15 1HY, England

      IIF 2
  • Wright, Stuart Martin
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rsm Tenon, Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TY, England

      IIF 3
    • icon of address 16, Testwood Crescent, Southampton, Hampshire, SO40 3NJ, England

      IIF 4
    • icon of address 16, Testwood Crescent, Totton, Southampton, SO40 3NJ, United Kingdom

      IIF 5
    • icon of address C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA, England

      IIF 6
    • icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, United Kingdom

      IIF 7 IIF 8
    • icon of address Unit 3, Mill House, Mill Road, Totton, Southampton, Hampshire, SO40 3AE, United Kingdom

      IIF 9 IIF 10
    • icon of address 102, Ringwood Road, Totton, Hampshire, SO40 8DS, England

      IIF 11
  • Wright, Stuart Martin
    British md born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Briden, 3 West Close, Middleton-on-sea, Bognor Regis, West Sussex, PO22 7RP, United Kingdom

      IIF 12
  • Wright, Stuart Edward
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Nicholas Street, Burnley, Lancashire, BB11 2AL

      IIF 13
    • icon of address 100, Salaminas Street, Pissouri, 4607, Cyprus

      IIF 14
  • Wright, Stuart
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Mill House, Mill Road, Totton, Southampton, Hampshire, SO40 3AE, United Kingdom

      IIF 15
  • Mr Stuart Martin Wright
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA, England

      IIF 16
    • icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, United Kingdom

      IIF 17
  • Stuart Martin Wright
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Briden, 3 West Close, Middleton-on-sea, Bognor Regis, PO22 7RP, United Kingdom

      IIF 18
  • Wright, Stuart Edward
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 50, Carleton Mill, Carleton, North Yorkshire, BD23 3EG

      IIF 19
  • Wright, Stuart Edward
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Carlton Mill, Carlton, North Yorkshire, BD23 3EG, England

      IIF 20
  • Wright, Stuart Edward
    British business executive born in March 1968

    Registered addresses and corresponding companies
    • icon of address 35 Coates Lane, Barnoldswick, Lancashire, BB8 6HJ

      IIF 21
  • Wright, Stuart Edward
    British car sales born in March 1968

    Registered addresses and corresponding companies
    • icon of address Barnard House Victory Park, West Close Road, Barnoldswick, Lancashire, BB18 5EN

      IIF 22
  • Wright, Stuart Edward
    British company director born in March 1968

    Registered addresses and corresponding companies
    • icon of address Barnard House Victory Park, West Close Road, Barnoldswick, Lancashire, BB18 5EN

      IIF 23
  • Wright, Stuart Edward
    British company director born in March 1968

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 11, Nicholas Street, Burnley, BB11 2AL, England

      IIF 24
  • Wright, Stuart Edward
    British director born in March 1968

    Registered addresses and corresponding companies
    • icon of address Barnard House Victory Park, West Close Road, Barnoldswick, Lancashire, BB18 5EN

      IIF 25
  • Mr Stuart Wright
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Testwood Crescent, Totton, Southampton, SO40 3NJ, England

      IIF 26 IIF 27
    • icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, United Kingdom

      IIF 28
  • Wright, Stuart Edward
    British

    Registered addresses and corresponding companies
    • icon of address 11 Nicholas Street, Burnley, Lancashire, BB11 2AL

      IIF 29
  • Mr Stuart Wright
    British born in March 1968

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 11 Nicholas Street, Burnley, Lancashire, BB11 2AL

      IIF 30
  • Mr Stuart Edward Wright
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Low Hall Barn, Snowden Carr Road, Low Snowden, Nr Otley, Yorkshire, LS21 2NQ, England

      IIF 31
  • Mr Stuart Edward Wright
    British born in March 1968

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 11, Nicholas Street, Burnley, BB11 2AL, England

      IIF 32
  • Wright, Stuart

    Registered addresses and corresponding companies
    • icon of address 16, Testwood Crescent, Southampton, Hampshire, SO40 3NJ, England

      IIF 33
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 11 Nicholas Street, Burnley, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    1,039,274 GBP2024-05-31
    Officer
    icon of calendar 1999-06-03 ~ now
    IIF 13 - Director → ME
    icon of calendar 2003-12-22 ~ now
    IIF 29 - Secretary → ME
  • 2
    COMMERCIAL DEFENCE LIMITED - 2015-02-20
    icon of address 10 St Ann Street, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address 10 St Ann Street, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-21 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    28,724 GBP2024-07-31
    Officer
    icon of calendar 2017-02-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-18 ~ dissolved
    IIF 3 - Director → ME
  • 6
    icon of address 16 Testwood Crescent, Southampton, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address Unit 11 Eastlands Business Park, Eastlands Boatyard, Swanwick, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 5 - Director → ME
  • 8
    icon of address Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-20 ~ dissolved
    IIF 33 - Secretary → ME
  • 9
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-22 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 11 Nicholas Street, Burnley, Lancashire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-05-31
    Officer
    icon of calendar 1994-11-30 ~ now
    IIF 19 - Director → ME
  • 11
    icon of address Pearson & Associates, North Barn, Broughton Hall, Skipton, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-17 ~ dissolved
    IIF 14 - Director → ME
  • 12
    icon of address 77 The Boulevard, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 11 - Director → ME
  • 13
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    0.40 GBP2021-07-31
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 10 - Director → ME
  • 14
    icon of address Briden 3 West Close, Middleton-on-sea, Bognor Regis, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    RAPID TRAINING ONLINE LIMITED - 2015-07-01
    icon of address C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 6 - Director → ME
  • 16
    icon of address 10 Bolton Street, Ramsbottom, Bury, Lancs, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-24 ~ dissolved
    IIF 20 - Director → ME
  • 17
    icon of address C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,719 GBP2018-09-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    3 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-11-19 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    3 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-11-19 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 11 Nicholas Street, Burnley, England
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-05-10 ~ 2024-05-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 21
    icon of address C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-09 ~ dissolved
    IIF 1 - Director → ME
Ceased 6
  • 1
    icon of address Apt5 Apt5 Mansion House, Moor Park, Beckwithshaw, Harrogate, Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    505,125 GBP2024-05-31
    Officer
    icon of calendar 1987-06-05 ~ 2003-05-13
    IIF 25 - Director → ME
  • 2
    icon of address Low Hall Barn Snowden Carr Road, Low Snowden, Nr Otley, Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    900,000 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-22 ~ 2023-05-26
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 11 Nicholas Street, Burnley, Lancashire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-22
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,666,023 GBP2024-01-31
    Officer
    icon of calendar 2017-04-19 ~ 2022-12-15
    IIF 2 - Director → ME
  • 5
    icon of address Vicarage Motors, Skipton Road, Barnoldswick, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    110,504 GBP2024-05-31
    Officer
    icon of calendar 1999-03-18 ~ 2001-10-15
    IIF 22 - Director → ME
  • 6
    icon of address 1 Cotterdale, Allerton, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-02-01 ~ 1995-04-29
    IIF 21 - Director → ME
    icon of calendar 2001-07-30 ~ 2004-09-13
    IIF 23 - 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.