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

Wesley John Wright

    Related profiles found in government register
  • Wesley John Wright
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, C/o Apt 3, 53 Leyland Road, Southport, PR9 9JG, England

      IIF 1
  • Mr Wesley John Wright
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Woodcock Close, Abbeydale, Gloucester, GL4 4WU, United Kingdom

      IIF 2
  • Mr Wesley John Wright
    English born in June 1973

    Resident in England

    Registered addresses and corresponding companies
  • Wright, Wesley
    British consultant born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Square, Winchester, Hampshire, SO23 9ES

      IIF 13
  • Wright, Wesley John
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Christchurch Villas Malvern Road, Cheltenham, Gloucestershire, GL50 2NT

      IIF 14
  • Wright, Wesley John
    British none born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Christchurch Villas, Malvern Road, Cheltenham, Gloucestershire, GL50 2NT

      IIF 15
  • Wright, Wesley John
    English consultant born in June 1973

    Resident in England

    Registered addresses and corresponding companies
  • Wright, Wesley John
    English director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Regent Street, Kingswood, Bristol, BS15 8JX, England

      IIF 24 IIF 25
    • icon of address 4, Eastgate Street, Winchester, SO23 8EB, England

      IIF 26
  • Wright, Wesley John
    British company director born in June 1973

    Registered addresses and corresponding companies
    • icon of address 73 Woodcock Close, Woodcock Close, Abbeydale, Gloucester, GL4 4WU, England

      IIF 27
  • Wright, Wesley John
    British director born in June 1973

    Registered addresses and corresponding companies
    • icon of address The Hayloft, The Reddings, Cheltenham, Gloucestershire, GL51 6RL

      IIF 28
  • Wright, Wesley John
    British entrepreneur and consultant born in June 1973

    Registered addresses and corresponding companies
    • icon of address 73, Woodcock Close, Abbeydale, Gloucester, GL4 4WU, United Kingdom

      IIF 29
  • Wright, Wesley John
    British property developer

    Registered addresses and corresponding companies
    • icon of address C/o 3, 53, Leyland Road, Southport, Merseyside, PR9 9JG, England

      IIF 30
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 7 Regent Street, Kingswood, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2020-07-27 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    icon of address 19 Foreside, Barrowford, Nelson, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 3
    icon of address 19 Foreside, Barrowford, Nelson, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2021-01-07 ~ now
    IIF 22 - Director → ME
  • 4
    icon of address 19 Foreside, Barrowford, Nelson, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 5
    MONEY FITNESS GROUP LIMITED - 2023-08-28
    icon of address 19 Foreside, Barrowford, Nelson, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,859 GBP2024-05-31
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    icon of address 19 Foreside, Barrowford, Nelson, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    icon of address 19 Foreside, Barrowford, Nelson, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 8
    icon of address 19 Foreside, Barrowford, Nelson, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 17 - Director → ME
  • 9
    icon of address Springfield House, Chalford, Stroud, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-08 ~ dissolved
    IIF 15 - Director → ME
  • 10
    icon of address 4 Eastgate Street, Winchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-04-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 11
    icon of address 19 Foreside, Barrowford, Nelson, England
    Active Corporate (1 parent)
    Equity (Company account)
    74,875 GBP2024-10-31
    Officer
    icon of calendar 2019-10-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-10-18 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 12
    icon of address 19 Foreside, Barrowford, Nelson, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,757 GBP2024-09-30
    Officer
    icon of calendar 2019-04-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Has significant influence or control as a member of a firmOE
    icon of calendar 2019-08-20 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address 86 Tuffley Lane, Tuffley, Gloucester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,501 GBP2018-07-31
    Officer
    icon of calendar 2017-09-19 ~ 2018-05-24
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ 2018-05-24
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 2
    EDEN SKINCARE LIMITED - 2018-07-05
    SPIRIT LIFE LTD - 2017-10-17
    icon of address C/o Forvis Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    106,736 GBP2024-07-31
    Officer
    icon of calendar 2017-10-17 ~ 2018-02-16
    IIF 27 - Director → ME
  • 3
    icon of address 37b Fore Street, Totnes, Devon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-20 ~ 2021-04-01
    IIF 13 - Director → ME
  • 4
    icon of address 19 Foreside, Barrowford, Nelson, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-01-06 ~ 2021-03-24
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 5
    icon of address 3 Abigail House, 53 Leyland Road, Southport, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-08-29 ~ 2013-12-31
    IIF 14 - Director → ME
  • 6
    icon of address 19 Foreside, Barrowford, Nelson, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,757 GBP2024-09-30
    Officer
    icon of calendar 1993-09-10 ~ 2013-12-31
    IIF 28 - Director → ME
    icon of calendar 2007-09-01 ~ 2019-04-08
    IIF 30 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.