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

Wrigley, Ian Anthony Bramwell

    Related profiles found in government register
  • Wrigley, Ian Anthony Bramwell
    British company director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Generator Building, Finzels Reach, Counterslip, Bristol, BS1 6BX, United Kingdom

      IIF 1
    • icon of address Generator Building Finzels Reach, Counterslip, Bristol, England, BS1 6BX, England

      IIF 2
    • icon of address Suite 17, Old Chesterton Building, 110 Battersea Park Road, London, SW11 4LZ, England

      IIF 3
    • icon of address Southview House, St Austell Enterprise Park, St Austell, Cornwall, PL25 4EJ

      IIF 4
  • Wrigley, Ian Anthony Bramwell
    British director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Generator Building, Finzels Reach, Counterslip, Bristol, BS1 6BX, England

      IIF 5
    • icon of address Southview House, St Austell Enterprise Park, Carclaze, St. Austell, Cornwall, PL25 4EJ, England

      IIF 6
  • Wrigley, Ian Anthony Bramwell
    British technology director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southview House, St Austell Enterprise Park, St. Austell, Cornwall, PL25 4EJ, England

      IIF 7
  • Wrigley, Ian Anthony Bramwell
    British company director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kingfisher Close, Newton St. Cyres, Exeter, EX5 5DH, England

      IIF 8 IIF 9 IIF 10
  • Wrigley, Ian Anthony Bramwell
    British director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pip House, Porttmellon Road Mevagissey, St Austell, Cornwall, PL26 6PU

      IIF 11
    • icon of address Southview House, St Austell Enterprise Park, Carclaze, St. Austell, Cornwall, PL25 4EJ, United Kingdom

      IIF 12
  • Wrigley, Ian Anthony Bramwell
    British financial consultant born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pip House, Porttmellon Road Mevagissey, St Austell, Cornwall, PL26 6PU

      IIF 13
  • Wrigley, Ian Anthony Bramwell
    British director born in July 1955

    Registered addresses and corresponding companies
    • icon of address Summerdale Coombe, St Austell, Cornwall, PL26 7LN

      IIF 14
  • Mr Ian Anthony Bramwell Wrigley
    British born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodhaven, Hoopers Bridge, Nanstallon, Bodmin, Cornwall, PL30 5LN

      IIF 15
    • icon of address Suite 17, Old Chesterton Building, 110 Battersea Park Road, London, SW11 4LZ

      IIF 16
    • icon of address Southview House, St Austell Enterprise Park, Carclaze, St. Austell, Cornwall, PL25 4EJ

      IIF 17
  • Wrigley, Ian
    British director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Kingfisher Close, Newton St. Cyres, Exeter, Devon, EX5 5DH, United Kingdom

      IIF 18
  • Wrigley, Ian Anthony Bramwell
    British director

    Registered addresses and corresponding companies
    • icon of address Pip House, Porttmellon Road Mevagissey, St Austell, Cornwall, PL26 6PU

      IIF 19
  • Ian Wrigley
    British born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Kingfisher Close, Newton St. Cyres, Exeter, EX5 5DH, United Kingdom

      IIF 20
  • Wrigley, Ian Anthony Bramwell

    Registered addresses and corresponding companies
    • icon of address Southview House, St Austell Enterprise Park, St Austell, Cornwall, PL25 4EJ

      IIF 21
  • Mr Ian Anthony Bramwell Wrigley
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
  • Wrigley, Ian

    Registered addresses and corresponding companies
    • icon of address 1, Kingfisher Close, Newton St. Cyres, Exeter, Devon, EX5 5DH, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    DIX HILLS 516 LIMITED - 2020-07-23
    icon of address Generator Building Finzels Reach, Counterslip, Bristol, England, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,941,600 GBP2024-03-31
    Officer
    icon of calendar 2015-08-21 ~ now
    IIF 2 - Director → ME
  • 2
    ENIGIN PLC - 2014-02-10
    BEST IPR LTD - 2020-07-28
    BEST RESEARCH & DEVELOPMENT LIMITED - 2020-07-23
    ENIGIN LIMITED - 2014-02-13
    icon of address Generator Building Finzels Reach, Counterslip, Bristol, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -74,531 GBP2024-03-31
    Officer
    icon of calendar 2006-11-01 ~ now
    IIF 1 - Director → ME
  • 3
    BEST ENERGY SAVING TECHNOLOGY LIMITED - 2020-07-23
    icon of address Generator Building Finzels Reach, Counterslip, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,336,257 GBP2024-03-31
    Officer
    icon of calendar 2013-10-04 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address Southview House St Austell Enterprise Park, Carclaze, St. Austell, Cornwall, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -65,109 GBP2021-03-31
    Officer
    icon of calendar 2014-01-24 ~ dissolved
    IIF 6 - Director → ME
  • 5
    BEST ENERGY LTD - 2020-07-22
    icon of address 1 Kingfisher Close, Newton St. Cyres, Exeter, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    BEST ENERGY GROUP LTD - 2020-07-22
    icon of address 1 Kingfisher Close, Newton St. Cyres, Exeter, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    BEST ENERGY IPR LTD - 2020-07-22
    icon of address 1 Kingfisher Close, Newton St. Cyres, Exeter, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 8
    OGGYCO3 LIMITED - 2006-09-19
    icon of address Southview House St Austell Enterprise Park, Carclaze, St. Austell, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 1 Kingfisher Close, Newton St. Cyres, Exeter, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 18 - Director → ME
    icon of calendar 2023-03-10 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    ENIGIN RESEARCH LIMITED - 2012-10-19
    icon of address St Austell Printing Company, St Austell Business Park, St Austell, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-27 ~ 2012-10-18
    IIF 4 - Director → ME
    icon of calendar 2010-09-24 ~ 2012-10-18
    IIF 21 - Secretary → ME
  • 2
    SOMAR HOUSE.COM LIMITED - 2001-03-28
    icon of address Higher Tresithick Barn Tresithick Farm, Carnon Downs, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-04-05 ~ 2001-03-19
    IIF 14 - Director → ME
  • 3
    icon of address The Portland Building, 27-28 Church Street, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-05-22 ~ 2018-06-29
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    OGGYCO3 LIMITED - 2006-09-19
    icon of address Southview House St Austell Enterprise Park, Carclaze, St. Austell, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-01 ~ 2010-11-22
    IIF 19 - Secretary → ME
  • 5
    icon of address Somar House Truro Business Park, Threemilestone, Truro, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-03 ~ 2010-07-26
    IIF 11 - Director → ME
  • 6
    SOMAR ENVIRONMENTAL SYSTEMS LIMITED - 2000-03-14
    MARSHVILLE LIMITED - 1992-02-14
    icon of address Begbies Traynor Balliol House, Southernhay Gardens, Exeter
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-02-06 ~ 2008-04-03
    IIF 13 - Director → ME
  • 7
    icon of address Unit 6 Redruth Enterprise Park Cornwall Business Park West, Scorrier, Redruth, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,280,801 GBP2024-03-31
    Officer
    icon of calendar 2016-07-22 ~ 2018-06-29
    IIF 7 - Director → ME
  • 8
    icon of address Suite 17, Old Chesterton Building, 110 Battersea Park Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-03-10 ~ 2025-02-27
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-03-30
    IIF 16 - Has significant influence or control OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.