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, David

    Related profiles found in government register
  • Wright, David
    British chartered accountant born in December 1965

    Registered addresses and corresponding companies
    • icon of address 41 Lyncroft Gardens, London, NW6 1LB

      IIF 1
  • Wright, David
    British haulage contractor born in March 1947

    Registered addresses and corresponding companies
    • icon of address 27 Moorthorpe Gardens, Owlthorpe, Sheffield, South Yorkshire, S19 6RY

      IIF 2
  • Wright, David
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 41 Lyncroft Gardens, London, NW6 1LB

      IIF 3
  • Wright, David
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Wright, David

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
  • Wright, David
    British chartered accountant born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Berkeley Gardens, West Byfleet, Surrey, KT14 6JT, United Kingdom

      IIF 6
  • Wright, David
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Finchley Crescent, Wigan, WN2 1AZ, England

      IIF 7
  • Wright, David
    British company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Fairview Drive, Chigwell, IG7 6HS, England

      IIF 8
  • Wright, David James
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crossweys House, Crossweys House, 28-30 High St, Guildford, Surrrey, GU1 3EL, England

      IIF 9
  • Wright, David
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Wright, David
    British builder born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 196, Shaftesbury Road, Carshalton, SM5 1HL, United Kingdom

      IIF 11
  • Wright, David
    British company director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 196, Shaftesbury Road, Carshalton, Surrey, SM5 1HL, United Kingdom

      IIF 12
  • Wright, David
    British engineer born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Moorthorpe Dell, Owlthorpe, Sheffield, South Yorkshire, S20 6QF

      IIF 13
  • Wright, David Nicholas
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Ryton, Dorrington, Shrewsbury, SY5 7LY, United Kingdom

      IIF 14
  • Wright, David James, Mr.
    British double glazer born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Bickersteth Road, London, SW17 9SH, England

      IIF 15
  • Wright, David James, Mr.
    British glazier born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Bickersteth Road, London, SW17 9SH, England

      IIF 16
  • Mr David Wright
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
  • Wright, David
    New Zealander born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Broome Manor Lane, Swindon, Wiltshire, SN3 1NB, United Kingdom

      IIF 18
  • Wright, David
    New Zealander retail sales born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Bull Plain, Hertford, Hertfordshire, SG14 1DX, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH

      IIF 22 IIF 23
    • icon of address Silver Fern Lodge, Green Tye, Much Hadham, Herts, SG10 6JP

      IIF 24
  • Wright, David
    New Zealander sal born in December 1968

    Resident in United Kingdom

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

      IIF 25
  • Wright, David
    New Zealander sales born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silver Fern Lodge, Green Tye, Much Hadham, SG10 6JP, United Kingdom

      IIF 26
  • Wright, David
    New Zealander sales director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
  • Wright, David
    New Zealander sales secre born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silver Fern Lodge, Green Tye, Much Hadham, Hertfordshire, SG10 6JP, United Kingdom

      IIF 28
  • David Wright
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Fairview Drive, Chigwell, IG7 6HS, England

      IIF 29
  • Mr David Nicholas Wright
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Ryton, Dorrington, Shrewsbury, SY5 7LY, United Kingdom

      IIF 30
  • Wright, David Neil
    New Zealander born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Avis Cottages, Bathealton, Taunton, TA4 2AL, United Kingdom

      IIF 31
  • Wright, David, Mr.
    New Zealander retail sales born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Bull Plain, Hertford, SG14 1DX, United Kingdom

      IIF 32
  • Mr David Wright
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 196, Shaftesbury Road, Carshalton, SM5 1HL, United Kingdom

      IIF 33 IIF 34
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35
  • Mr David Wright
    New Zealander born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cart Lodge, Harps Farm, Bedlars Green, Great Hallingbury, Bishop's Stortford, CM22 7TL, England

      IIF 36 IIF 37
  • David Wright
    New Zealander born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 38
  • Mr David Wright
    New Zealander born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silver Fern Lodge, Green Tye, Much Hadham, SG10 6JP, United Kingdom

      IIF 39
    • icon of address 55, Broome Manor Lane, Swindon, SN3 1NB, United Kingdom

      IIF 40
  • David Neil Wright
    New Zealander born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Avis Cottages, Bathealton, Taunton, TA4 2AL, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 72 Fairview Drive, Chigwell, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 23 Bull Plain, Hertford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-05 ~ dissolved
    IIF 20 - Director → ME
  • 3
    HERITAGE WINDOWS & CONSTRUCTION LTD. - 2006-09-15
    GLOBAL WINDOWS & CONSTRUCTION LTD - 2006-01-16
    icon of address Proaccounts Uk Trident Business Centre, 89 Bickersteth Road, Unit M228, Tooting, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-17 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address 55 Broome Manor Lane, Swindon, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 5
    icon of address The Coach House Ryton, Dorrington, Shrewsbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    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
  • 6
    icon of address 3 Berkeley Gardens, West Byfleet, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-15 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address Crossweys House Crossweys House, 28-30 High St, Guildford, Surrrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address 2 Avis Cottages, Bathealton, Taunton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Silver Fern Lodge, Green Tye, Much Hadham, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4385, 12527095: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 25 - Director → ME
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-06 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2023-06-06 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 196 Shaftesbury Road, Carshalton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 1 Finchley Crescent, Wigan
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    137 GBP2015-04-30
    Officer
    icon of calendar 2013-04-11 ~ dissolved
    IIF 7 - Director → ME
  • 15
    icon of address 196 Shaftesbury Road, Carshalton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-10-07 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 18
    PITCH PROS LTD - 2018-06-11
    icon of address Silver Fern Lodge, Green Tye, Much Hadham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 26 - Director → ME
  • 19
    icon of address 23 Bull Plain, Hertford, Hertford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-01 ~ dissolved
    IIF 21 - Director → ME
  • 20
    icon of address Wilkins Kennedy Bridge House, London Bridge, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-22 ~ dissolved
    IIF 24 - Director → ME
  • 21
    SILVER FERN PRODUCTIONS LIMITED - 2012-02-21
    icon of address 4th Floor Allan House, 10 John Princes Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-01 ~ dissolved
    IIF 19 - Director → ME
  • 22
    SILVER FERN SHOWTIME LIMITED - 2010-01-22
    SILVER FERN DIRECT LIMITED - 2012-02-21
    icon of address 4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 89 Proaccountsuk, Bickersteth Road, Unit M228, Tooting, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 15 - Director → ME
Ceased 4
  • 1
    ASTRALSCHEME PROPERTY MANAGEMENT LIMITED - 1990-04-17
    icon of address 41 Lyncroft Gardens, West Hampstead, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2000-02-24 ~ 2005-07-01
    IIF 1 - Director → ME
    icon of calendar 2000-02-24 ~ 2005-07-01
    IIF 3 - Secretary → ME
  • 2
    icon of address Unit 1, Regent Works, Burton Road, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    3,742 GBP2025-03-31
    Officer
    icon of calendar ~ 1992-12-21
    IIF 2 - Director → ME
  • 3
    icon of address 35 Sherwood Street, Warsop, Mansfield, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,675 GBP2024-07-31
    Officer
    icon of calendar 1997-07-28 ~ 2012-05-18
    IIF 13 - Director → ME
  • 4
    icon of address 4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-12 ~ 2015-03-20
    IIF 32 - Director → ME

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.