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

Mrs Victoria Wright

    Related profiles found in government register
  • Mrs Victoria Wright
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dovecote, Mattersey Road, Lound, Retford, DN22 8RW, England

      IIF 1
    • icon of address The Willows Loundfield Farm, Mattersey Road, Lound, Retford, DN22 8RW, England

      IIF 2
  • Miss Victoria Wright
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dove Cote, Mattersey Road, Lound, Retford, DN22 8RW, England

      IIF 3
  • Miss Victoria Wright
    British born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Links Road, Ashtead, KT21 2HF, England

      IIF 4
  • Miss Victoria Musson
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dove Cote, Mattersey Road, Lound, Retford, DN22 8RW, England

      IIF 5
  • Mrs Victoria Peace
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Clock Tower, High Street House, Newmarket Street, Skipton, BD23 2HU, England

      IIF 6 IIF 7
  • Musson, Victoria Francesca
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Willows Loundfield Farm, Mattersey Road, Lound, Retford, DN22 8RW, England

      IIF 8
    • icon of address The Willows, Mattersey Road, Lound, Retford, DN22 8RW, England

      IIF 9
  • Wright, Victoria
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dovecote, Loundfield Farm, Mattersey Road, Lound, Retford, Nottingham, DN22 8RW, England

      IIF 10
  • Wright, Victoria
    British company director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dovecote, Mattersey Road, Lound, Retford, DN22 8RW, England

      IIF 11
  • Wright, Victoria
    British director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Willows Loundfield Farm, Mattersey Road, Lound, Retford, DN22 8RW, England

      IIF 12
  • Mrs Victoria Francesca Musson
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Willows Loundfield Farm, Mattersey Road, Lound, Retford, DN22 8RW, England

      IIF 13
  • Wright, Victoria Francesca
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Circle, 33 Rockingham Lane, Sheffield, S1 4FW, England

      IIF 14
  • Wright, Victoria Francesca
    British company director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dovecote, Mattersey Road, Lound, Retford, DN22 8RW, England

      IIF 15
  • Peace, Victoria
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Clock Tower, High Street House, Newmarket Street, Skipton, BD23 2HU, England

      IIF 16 IIF 17
  • Wright, Victoria
    British creative director born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Links Road, Ashtead, KT21 2HF, England

      IIF 18
  • Musson, Victoria
    born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dove Cote, Mattersey Road, Lound, Retford, DN22 8RW, England

      IIF 19
  • Wright, Victoria
    British company director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Sutton Lane, Sutton, Retford, DN22 8PY, England

      IIF 20
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address The Willows Loundfield Farm Mattersey Road, Lound, Retford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address The Dove Cote Mattersey Road, Lound, Retford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-28 ~ now
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ now
    IIF 5 - Has significant influence or controlOE
  • 3
    icon of address The Willows Loundfield Farm Mattersey Road, Lound, Retford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    icon of calendar 2021-07-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of address The Dovecote Mattersey Road, Lound, Retford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-10-31
    Officer
    icon of calendar 2020-10-26 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    SPORTHORSE PERFORMANCE PARTNERSHIP (UK) LTD - 2020-10-26
    icon of address The Dove Cote Mattersey Road, Lound, Retford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 6
    MUSSON CLARK LTD - 2024-07-05
    icon of address The Willows Mattersey Road, Lound, Retford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address The Dovecote Mattersey Road, Lound, Retford, England
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 11 - Director → ME
  • 8
    PEACE CONSULTANCY LIMITED - 2024-07-22
    icon of address The Clock Tower High Street House, Newmarket Street, Skipton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,055 GBP2023-11-26
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 14 Links Road, Ashtead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address The Circle, 33 Rockingham Lane, Sheffield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 14 - Director → ME
  • 11
    THE BATONOFHOPEUK - 2023-05-10
    THE BATON OF HOPE LTD - 2023-05-31
    icon of address Baton Of Hope, The Circle, Rockingham Lane, Sheffield, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    44,549 GBP2024-07-31
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 10 - Director → ME
  • 12
    icon of address The Clock Tower High Street House, Newmarket Street, Skipton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 1
  • 1
    icon of address The Willows Loundfield Farm Mattersey Road, Lound, Retford, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-09-18 ~ 2025-10-22
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Has significant influence or control as a member of a firm OE

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