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, Paul

    Related profiles found in government register
  • Wright, Paul
    British chief executive officer born in August 1971

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 52, Jermyn Street, St. James's, London, SW1Y 6LX, England

      IIF 1 IIF 2 IIF 3
    • icon of address Devonshire House, 1 Devonshire Street, London, W1W 5DR, England

      IIF 4
  • Wright, Paul
    British financial adviser born in August 1971

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 5
  • Wright, Paul
    British chief executive officer born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Jermyn Street, St. James, London, SW1Y 6LX, England

      IIF 6
  • Wright, Paul
    British financial adviser born in August 1971

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 34, Clarges Street, Soltausredder 10b, London, W1J 7EJ, England

      IIF 7
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
  • Wright, Paul
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 609b, Silbury Boulevard, Milton Keynes, MK9 3AR, England

      IIF 9
  • Wright, Paul
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Springhurst Close, Croydon, CR0 5AT, United Kingdom

      IIF 10
  • Wright, Paul
    British financial consultant born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 11
  • Paul Wright
    British born in August 1971

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 12
  • Wright, Paul
    British joiners

    Registered addresses and corresponding companies
    • icon of address 18, Haughs Road, Huddersfield, West Yorkshire, HD3 4YX

      IIF 13
  • Mr Paul Wright
    British born in August 1971

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 52, Jermyn Street, St. James's, London, SW1Y 6LX, England

      IIF 14
  • Wright, Paul
    British joiners born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Haughs Road, Huddersfield, West Yorkshire, HD3 4YX

      IIF 15
  • Wright, Paul
    English managing director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Jermyn Street, St. James, London, SW1Y 6LX, United Kingdom

      IIF 16
  • Mr Paul Wright
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Jermyn Street, St. James, London, SW1Y 6LX, England

      IIF 17
  • Mr Paul Wright
    English born in August 1971

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 52, Jermyn Street, St. James's, London, SW1Y 6LX, England

      IIF 18
  • Mr Paul Wright
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 609b, Silbury Boulevard, Milton Keynes, MK9 3AR, England

      IIF 19
  • Wright, Paul

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 20
  • Wright, Paul Scott
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 305, Stockport Road, Altrincham, Greater Manchester, WA15 7SP, United Kingdom

      IIF 21
  • Wright, Paul Andrew
    British company director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Derbyshire Road, Fleetwood, Lancashire, FY7 6QA, England

      IIF 22
  • Wright, Paul Andrew
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Melbourne Avenue, Fleetwood, Lancashire, FY7 8AY, United Kingdom

      IIF 23
    • icon of address 26, Darbishire Road, Fleetwood, FY7 6QA, England

      IIF 24 IIF 25
    • icon of address 26, Darbishire Road, Fleetwood, Lancashire, FY7 6QA, United Kingdom

      IIF 26
    • icon of address 77, Blackiston Street, Fleetwood, Lancashire, FY7 6LF, United Kingdom

      IIF 27
  • Mr Paul Wright
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Haughs Road, Huddersfield, West Yorkshire, HD3 4YX

      IIF 28
  • Paul Scott Wright
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 305, Stockport Road, Altrincham, Greater Manchester, WA15 7SP, United Kingdom

      IIF 29
  • Mr Paul Andrew Wright
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Melbourne Avenue, Fleetwood, Lancashire, FY7 8AY, United Kingdom

      IIF 30
    • icon of address 26, Darbishire Road, Fleetwood, FY7 6QA, England

      IIF 31
    • icon of address 26, Darbishire Road, Fleetwood, FY7 6QA, United Kingdom

      IIF 32
    • icon of address 26, Derbyshire Road, Fleetwood, FY7 6FB, United Kingdom

      IIF 33
    • icon of address 26, Derbyshire Road, Fleetwood, Lancashire, FY7 6QA, England

      IIF 34
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 107 Cheapside, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-23 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address The Penthouse, 52 Jermyn Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-24
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 16 - Director → ME
  • 3
    WRIGHT CAPITAL PARTNERS LTD - 2022-08-05
    icon of address 52 Jermyn Street, St. James's, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-10-26 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-06 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2017-12-15 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 34 Clarges Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-28 ~ dissolved
    IIF 7 - Director → ME
  • 7
    icon of address 305 Stockport Road, Altrincham, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 609b Silbury Boulevard, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    112,638 GBP2016-09-30
    Officer
    icon of calendar 2016-11-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 9
    icon of address 20 Melbourne Avenue, Fleetwood, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 20 Melbourne Avenue, Fleetwood, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-20 ~ dissolved
    IIF 27 - Director → ME
  • 11
    icon of address 20 Melbourne Avenue, Fleetwood, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,949 GBP2023-02-28
    Officer
    icon of calendar 2018-02-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 12
    icon of address Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 11 - Director → ME
  • 13
    icon of address 20 Melbourne Avenue, Fleetwood, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    139 GBP2025-01-31
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ 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
  • 14
    icon of address 52 Jermyn Street, St. James, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ dissolved
    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
  • 15
    icon of address 52 Jermyn Street, St. James's, London, England
    Liquidation Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 18 Haughs Road, Huddersfield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    36,103 GBP2025-03-31
    Officer
    icon of calendar 2008-06-27 ~ now
    IIF 15 - Director → ME
    icon of calendar 2008-06-27 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 26 Derbyshire Road, Fleetwood, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 52 Jermyn Street, St. James's, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,334,552 GBP2021-03-31
    Officer
    icon of calendar 2020-10-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
Ceased 2
  • 1
    PARALLAX TECHNICA LTD - 2024-05-30
    icon of address 9 Parkdale Rise, Whickham, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2024-01-01 ~ 2024-05-28
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ 2024-05-28
    IIF 31 - Right to appoint or remove directors as a member of a firm OE
  • 2
    icon of address 52 Jermyn Street, St. James's, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,334,552 GBP2021-03-31
    Officer
    icon of calendar 2019-08-21 ~ 2020-06-10
    IIF 4 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.