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, Dominic Matthew

    Related profiles found in government register
  • Wright, Dominic Matthew
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 22, Hobbs Park, St. Leonards, Ringwood, BH24 2PU, England

      IIF 1
  • Wright, Dominic Matthew
    British event director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4, Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH, United Kingdom

      IIF 2
  • Wright, Dominic Matthew
    British none born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH

      IIF 3 IIF 4
  • Wright, Dominic Matthew
    English company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Holly Cottage, Shirwell, Barnstaple, Devon, EX31 4JR, England

      IIF 5
  • Wright, Dominic Matthew
    English event management born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH

      IIF 6
  • Wright, Matthew
    British broker born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 72, Belgrave Road, Slough, United Kingdom, Belgrave Road, Slough, SL1 3RE, England

      IIF 7
  • Wright, Dominic Matthew
    British

    Registered addresses and corresponding companies
    • Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH

      IIF 8
  • Mr Dominic Wright
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH

      IIF 9
  • Mr Dominic Matthew Wright
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH

      IIF 10
    • Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH, England

      IIF 11
    • 22, Hobbs Park, St. Leonards, Ringwood, BH24 2PU, England

      IIF 12
  • Wright, Matthew John
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Varney Business Park, Varney Avenue, Spon Lane, West Bromwich, B70 6AE, England

      IIF 13
  • Wright, Matthew John
    British sales born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 14
  • Wright, Dominic
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH, United Kingdom

      IIF 15
  • Wright, Dominic Matthew

    Registered addresses and corresponding companies
    • 71 The Meadows, Bishops Stortford, Hertfordshire, CM23 4HD

      IIF 16
    • Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH

      IIF 17
    • Suite 120, Imperial Court, Exchange Street East, Liverpool, Merseyside, L2 3AB

      IIF 18
  • Wright, Matthew
    British ceo born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
  • Wright, Matthew
    British van driver born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Belgrave Road, Slough, SL1 3RE, United Kingdom

      IIF 20
  • Wright, Matthew
    British chiropractor born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Torquay Road, Newton Abbot, Devon, TQ12 4AH, United Kingdom

      IIF 21
  • Wright, Matthew
    British company director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 10 Beaufort Court, Admirals Way, London, E14 9XL, United Kingdom

      IIF 22
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 23
    • International House, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 24
  • Wright, Matthew
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Northfield Drive, Northfield, 9 Northfield Drive, Milton Keynes, MK15 0DQ, United Kingdom

      IIF 25
  • Wright, Matthew
    British director born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 26
  • Wright, Matthew
    British student born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Oakdene Park, Portadown, Craigavon, BT63 5SB, United Kingdom

      IIF 27
  • Wright, Matthew John
    British courier born in January 1980

    Resident in Uk

    Registered addresses and corresponding companies
    • Portland House, Park Street, Bagshot, Surrey, GU19 5PG, United Kingdom

      IIF 28
  • Mr Matthew John Wright
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 29
    • Unit 1, Varney Business Park, Varney Avenue, Spon Lane, West Bromwich, B70 6AE, England

      IIF 30
  • Wright, Dominic

    Registered addresses and corresponding companies
    • 4, Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH, United Kingdom

      IIF 31
  • Wright, Matthew

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 32
  • Wright, Matthew John
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Duncannon Street, Golden Cross House, Office 504, London, WC2N 4JF, England

      IIF 33
  • Wright, Matthew John
    British salesman born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Circuit Lane, Reading, RG30 3HH, England

      IIF 34
  • Wright, Matthew Dominic
    British director born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Downs Road, Maidstone, ME14 2JN, United Kingdom

      IIF 35 IIF 36
    • 8, St. Lukes Avenue, Maidstone, ME14 5AN, England

      IIF 37
  • Wright, Matthew Dominic
    British retail/technician born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Starnes Court, Union Street, Maidstone, Kent, ME14 1EB, United Kingdom

      IIF 38
  • Mr Matthew Dominic Wright
    British born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Downs Road, Maidstone, ME14 2JN, United Kingdom

      IIF 39 IIF 40
    • 8, St. Lukes Avenue, Maidstone, ME14 5AN, England

      IIF 41
  • Matthew Wright
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 42
  • Matthew Wright
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 10 Beaufort Court, Admirals Way, London, E14 9XL, United Kingdom

      IIF 43
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 44
    • International House, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 45
  • Mr Matthew Wright
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 46
  • Mr Matthew Wright
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Northfield Drive, Northfield, Milton Keynes, MK150DQ, United Kingdom

      IIF 47
    • 122, Torquay Road, Newton Abbot, Devon, TQ12 4AH, United Kingdom

      IIF 48
  • Mr Matthew Wright
    British born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Oakdene Park, Portadown, Craigavon, BT63 5SB, United Kingdom

      IIF 49
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 50
  • Mr Matthew John Wright
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Duncannon Street, Golden Cross House, Office 504, London, WC2N 4JF, England

      IIF 51
    • 87, Circuit Lane, Reading, RG30 3HH, England

      IIF 52
child relation
Offspring entities and appointments
Active 24
  • 1
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-05-23 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 50 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 50 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 50 - Right to appoint or remove directors as a member of a firmOE
  • 2
    BERKSHIRE COURIER LIMITED - 2010-12-13
    Portland House, Park Street, Bagshot, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-12-13 ~ dissolved
    IIF 28 - Director → ME
  • 3
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-07-13 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 4
    9 Northfield Drive Northfield, 9 Northfield Drive, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 5
    Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2013-03-24 ~ dissolved
    IIF 4 - Director → ME
    2013-03-24 ~ dissolved
    IIF 8 - Secretary → ME
  • 6
    20 Oakdene Park, Portadown, Craigavon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 7
    87 Circuit Lane, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2019-04-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2019-04-01 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 8
    8 Duncannon Street, Golden Cross House, Office 504, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-13 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-10-13 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 9
    Unit 1 Varney Business Park, Varney Avenue, Spon Lane, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2023-12-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 10
    14 Starnes Court Union Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    44 GBP2016-06-30
    Officer
    2014-06-06 ~ dissolved
    IIF 38 - Director → ME
  • 11
    International House, 64 Nile Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-06-01 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 12
    27 Downs Road, Maidstone, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-22 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2018-11-22 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 13
    72 Belgrave Road, Slough, Berks
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2017-11-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-11-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 14
    122 Torquay Road, Newton Abbot, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,372 GBP2023-10-31
    Officer
    2021-10-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2021-10-08 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 15
    27 Downs Road, Maidstone, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-19 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2018-11-19 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 16
    22 Hobbs Park, St. Leonards, Ringwood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    851 GBP2021-10-31
    Officer
    2020-10-13 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2020-10-13 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 17
    Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,971 GBP2019-09-30
    Officer
    2010-06-30 ~ dissolved
    IIF 3 - Director → ME
    2010-06-30 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 18
    4 Grenville Avenue, Broxbourne, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-04-09 ~ dissolved
    IIF 15 - Director → ME
    2014-04-09 ~ dissolved
    IIF 31 - Secretary → ME
  • 19
    4 Grenville Avenue, Broxbourne, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-02-12 ~ dissolved
    IIF 2 - Director → ME
  • 20
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-16 ~ now
    IIF 19 - Director → ME
    2024-10-16 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2024-10-16 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Right to appoint or remove directors as a member of a firmOE
  • 21
    International House, 10 Beaufort Court, Admirals Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-23 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-07-23 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 22
    8 St. Lukes Avenue, Maidstone, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,162 GBP2021-10-31
    Officer
    2020-10-23 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-10-23 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 23
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-05-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 24
    Holly Cottage, Shirwell, Barnstaple, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-21 ~ dissolved
    IIF 5 - Director → ME
Ceased 3
  • 1
    7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-04-30
    Officer
    2014-12-04 ~ 2015-03-13
    IIF 20 - Director → ME
  • 2
    Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,971 GBP2019-09-30
    Person with significant control
    2016-04-06 ~ 2016-06-30
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Right to appoint or remove directors as a member of a firm OE
    IIF 10 - Has significant influence or control OE
  • 3
    Studio A, Floor 4, M-one, 8 Lower Ormond Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -41,075 GBP2019-12-31
    Officer
    2004-02-25 ~ 2018-10-23
    IIF 6 - Director → ME
    2011-09-07 ~ 2019-10-02
    IIF 18 - Secretary → ME
    2005-03-29 ~ 2010-01-01
    IIF 16 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-11-16
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.