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, Alan

    Related profiles found in government register
  • Wright, Alan
    British director born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Croft Barn, Winchester Road, Botley, SO32 2BX, United Kingdom

      IIF 1
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Wright, Alan Frederick
    British director born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 16, Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 3
  • Mr Alan Wright
    British born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Croft Barn, Winchester Road, Botley, SO32 2BX, United Kingdom

      IIF 4
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 5
  • Wright, Alan
    British college manager born in July 1949

    Registered addresses and corresponding companies
    • icon of address Northanger, Rockfield Road, Oxted, Surrey, RH8 0EL

      IIF 6
  • Wright, Alan Frederick
    British company director born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Croft Barn, Winchester Road, Botley, Hampshire, SO32 2BX, England

      IIF 7
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
    • icon of address Unit 16, Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 9 IIF 10
  • Wright, Alan Frederick
    British consultant born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Croft Barn, Winchester Road, Botley, Southampton, SO32 2BX, United Kingdom

      IIF 11
  • Wright, Alan Frederick
    British director born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Croft Barn, Winchester Road, Botley, Southampton, SO32 2BX

      IIF 12
    • icon of address Unit 16, Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Unit 16, Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, United Kingdom

      IIF 18
  • Wright, Alan Frederick
    British sales director born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Barn, Westmark Barns, Midhurst Road, Petersfield, GU31 5AT, England

      IIF 19
  • Wright, Alan

    Registered addresses and corresponding companies
    • icon of address Northanger, Rockfield Road, Oxted, Surrey, RH8 0EL

      IIF 20
  • Wright, Alan Frederick, Mr.
    British director born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Tintagel Way, Portsmouth, Hampshire, PO6 4SS, England

      IIF 21
  • Mr Alan Frederick Wright
    British born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Anns Manor 6-8, St. Ann Street, Salisbury, Wiltshire, SP1 2DN

      IIF 22
    • icon of address Croft Barn, Winchester Road, Botley, Southampton, Hampshire, SO32 2BX, England

      IIF 23
    • icon of address Unit 16, Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hampshire, PO8 0BT

      IIF 24 IIF 25
    • icon of address Unit 16, Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 26 IIF 27
  • Mr. Alan Frederick Wright
    British born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Tintagel Way, Portsmouth, Hampshire, PO6 4SS, England

      IIF 28
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Croft Barn, Winchester Road, Botley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-24 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    BIO-RITE DECONTAMINATIONS LIMITED - 2011-08-18
    BIOSECURITY INTERNATIONAL LIMITED - 2011-06-23
    icon of address Unit 16 Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hampshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -19,095 GBP2015-12-31
    Officer
    icon of calendar 2008-09-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    BIO RITE FRANCHISING LIMITED - 2017-07-11
    icon of address Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,061 GBP2016-12-31
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 16 Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hampshire
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    78,101 GBP2015-12-31
    Officer
    icon of calendar 2011-07-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    HYGIENICS COMMUNITY CARE LIMITED - 2011-04-08
    STERICIL LIMITED - 2011-01-27
    icon of address St. Anns Manor 6-8, St. Ann Street, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    50,233 GBP2015-12-31
    Officer
    icon of calendar 2005-11-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 16 Highcroft Industrial Estate, Enterprise Road, Waterlooville, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-23 ~ dissolved
    IIF 18 - Director → ME
  • 7
    HYGIENICS GROUP PLC - 2010-11-09
    icon of address 23 Caker Stream Road, Alton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-03 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    GIENIE LIMITED - 2013-09-17
    BIO GENIE LIMITED - 2011-01-27
    STERINIS LIMITED - 2009-02-23
    icon of address Unit 16 Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -60,914 GBP2015-12-31
    Officer
    icon of calendar 2008-03-10 ~ dissolved
    IIF 3 - Director → ME
  • 10
    BIOSECURITY SOLUTIONS LTD - 2013-04-18
    HYGIENICS BIOSECURITY SOLUTIONS LTD - 2011-04-21
    icon of address Unit 23 Mill Lane Ind Estate, Caker Stream Road, Alton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-06 ~ dissolved
    IIF 7 - Director → ME
  • 11
    icon of address Unit 16 Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-23 ~ dissolved
    IIF 16 - Director → ME
  • 12
    icon of address 25 Tintagel Way, Portsmouth, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,398 GBP2023-11-30
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 16 Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-23 ~ 2016-07-07
    IIF 15 - Director → ME
    icon of calendar 2016-10-20 ~ 2017-09-06
    IIF 10 - Director → ME
  • 2
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-13 ~ 2015-12-31
    IIF 8 - Director → ME
  • 3
    FORAY 969 LIMITED - 1996-12-30
    icon of address Lewisham College, Lewisham Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-24 ~ 2001-08-31
    IIF 6 - Director → ME
  • 4
    icon of address 10 Somers Road, Reigate, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-08-01 ~ 2012-12-31
    IIF 20 - Secretary → ME
  • 5
    icon of address Suite 3 91 Mayflower Street, Plymouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13 GBP2019-04-30
    Officer
    icon of calendar 2018-04-04 ~ 2018-10-26
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ 2018-10-26
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    icon of address Suite 3, 91 Mayflower Street, Plymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,480 GBP2022-06-30
    Officer
    icon of calendar 2018-11-02 ~ 2018-11-30
    IIF 19 - 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.