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 company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Walsingham Road, Enfield, Middlesex, EN2 6EY, United Kingdom

      IIF 1
  • Wright, Paul
    British design consultancy born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wheatfield House, 3 Wheatfield, Chinnor, OX39 4DQ, England

      IIF 2
  • Wright, Paul
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walnut Tree House, Thorndown Lane, Windlesham, Surrey, GU20 6DD, England

      IIF 3
  • Wright, Paul
    British events consultant born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Longbrook Court, Thorndown Lane, Windlesham, Surrey, GU20 6DJ, England

      IIF 4
  • Wright, Paul
    British chartered engineer born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Garfield Terrace, Plymouth, PL1 5NU, England

      IIF 5
  • Wright, Paul
    British electrical engineer born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Garfield Terrace, Plymouth, PL1 5NU, England

      IIF 6
    • icon of address 16, Garfield Terrace, Stoke, Plymouth, Devon, PL1 5NU, England

      IIF 7
  • Wright, Paul
    British engineer born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Cowley Road, Plymouth, PL5 3TZ, England

      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 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 10
  • 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 11 IIF 12 IIF 13
    • icon of address Devonshire House, 1 Devonshire Street, London, W1W 5DR, England

      IIF 14
  • 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 15
  • Wright, Paul John
    British business man born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Bagley House Barn, Bagley, Ellesmere, Shropshire, SY12 9BY, England

      IIF 16
  • Wright, Paul John
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Bagley House Barn, Bagley, Ellesmere, Shropshire, SY12 9BY

      IIF 17
  • 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 18
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Wright, Paul
    British joiners

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

      IIF 20
  • 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 21
  • Wright, Paul
    British director born in September 1993

    Resident in United Kingdom

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

      IIF 22
  • Wright, Paul Jonathon
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Site 4 Self Build South Ltd, Bbic, Innovation Way, Barnsley, S75 1JL, England

      IIF 23
  • 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 24
  • 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 25
  • Wright, Paul
    British auto recovery born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Daleside Works, Craghead Industrial Estate, Stanley, Co Durham, DH9 6HB, United Kingdom

      IIF 26
  • Mr Paul Wright
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Garfield Terrace, Plymouth, PL1 5NU, England

      IIF 27
    • icon of address 16, Garfield Terrace, Plymouth, PL1 5NU, United Kingdom

      IIF 28
  • 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 29
  • Wright, Paul
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus House, Herald Way, East Midlands Airport, Castle Donington, Derby, DE742TZ, United Kingdom

      IIF 30
  • Wright, Paul
    British project manager born in November 1957

    Resident in United Kingdom

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

      IIF 31
  • Wright, Paul
    United Kingdom electrical contractor born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Clifton Road, Runcorn, Cheshire, WA7 4SX

      IIF 32
  • Wright, Paul Charles
    British

    Registered addresses and corresponding companies
    • icon of address 2 Pagham Road, Bognor Regis, West Sussex, PO21 4NP

      IIF 33
  • Wright, Paul Charles
    British property development

    Registered addresses and corresponding companies
    • icon of address 2 Pagham Road, Bognor Regis, West Sussex, PO21 4NP

      IIF 34
  • 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 35
  • Wright, Paul Charles

    Registered addresses and corresponding companies
    • icon of address 2, Pagham Road, Pagham, Bognor Regis, West Sussex, PO21 4NP, United Kingdom

      IIF 36
    • icon of address 2, Pagham Road, Pagham, Bognor Regis, West Sussex, PO214NP, England

      IIF 37
  • Wright, Paul John

    Registered addresses and corresponding companies
    • icon of address 1 Bagley House Barn, Bagley, Ellesmere, Shropshire, SY12 9BY, England

      IIF 38
  • 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 39
  • 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 40
  • 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 41
  • Wright, Paul

    Registered addresses and corresponding companies
    • icon of address Wentworth House, 72, Warren Quarry Lane, Barnsley, S70 4LX, United Kingdom

      IIF 42
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 43 IIF 44
  • 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 45
  • Mr Paul John Wright
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Bagley House Barn, Bagley, Ellesmere, Shropshire, SY12 9BY

      IIF 46
    • icon of address 1 Bagley House Barn, Bagley, Ellesmere, Shropshire, SY12 9BY, England

      IIF 47
  • 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 48
  • 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 49
    • icon of address 26, Darbishire Road, Fleetwood, FY7 6QA, England

      IIF 50 IIF 51
    • icon of address 26, Darbishire Road, Fleetwood, Lancashire, FY7 6QA, United Kingdom

      IIF 52
    • icon of address 77, Blackiston Street, Fleetwood, Lancashire, FY7 6LF, United Kingdom

      IIF 53
  • Wright, Paul Charles
    British company director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Pagham Road, Bognor Regis, West Sussex, PO21 4NP

      IIF 54
    • icon of address 2, Pagham Road, Pagham, Bognor Regis, West Sussex, PO21 4NP, United Kingdom

      IIF 55
    • icon of address 2, Pagham Road, Pagham, Bognor Regis, West Sussex, PO214NP, England

      IIF 56
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 57
  • Wright, Paul Charles
    British property development born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Pagham Road, Bognor Regis, West Sussex, PO21 4NP

      IIF 58
  • 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 59
  • Wright, Paul Jonathan
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wentworth House, 72 Warren Quarry Lane, Barnsley, S70 4LX, United Kingdom

      IIF 60 IIF 61
  • Wright, Paul Jonathan
    British managing director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wentworth House, 72, Warren Quarry Lane, Barnsley, S70 4LX, United Kingdom

      IIF 62
  • Mr Paul Jonathan Wright
    British born in November 1957

    Resident in England

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

      IIF 63
  • Mr Paul Jonathon Wright
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Victoria Road, Barnsley, South Yorkshire, S70 2BB

      IIF 64
    • icon of address Wentworth House, 72 Warren Quarry Lane, Barnsley, S70 4LX, England

      IIF 65
  • 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 66
  • Mr Paul Wright
    British born in September 1993

    Resident in United Kingdom

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

      IIF 67
  • Mr Paul Wright
    United Kingdom born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Clifton Road, Runcorn, Cheshire, WA7 4SX

      IIF 68
  • 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 69
  • Mr Paul Charles Wright
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Pagham Road, Pagham, Bognor Regis, West Sussex, PO21 4NP

      IIF 70
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 71
  • 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 72
    • icon of address 26, Darbishire Road, Fleetwood, FY7 6QA, England

      IIF 73
    • icon of address 26, Darbishire Road, Fleetwood, FY7 6QA, United Kingdom

      IIF 74
    • icon of address 26, Derbyshire Road, Fleetwood, FY7 6FB, United Kingdom

      IIF 75
    • icon of address 26, Derbyshire Road, Fleetwood, Lancashire, FY7 6QA, England

      IIF 76
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address 107 Cheapside, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-23 ~ dissolved
    IIF 24 - 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 40 - Director → ME
  • 3
    icon of address 13 Clifton Road, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,688 GBP2019-03-31
    Officer
    icon of calendar 1997-01-27 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 2 Pagham Road, Pagham, Bognor Regis, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-14 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2007-05-14 ~ dissolved
    IIF 33 - Secretary → ME
  • 5
    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 12 - Director → ME
  • 6
    icon of address 2 Pagham Road, Pagham, Bognor Regis, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-22 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2006-01-22 ~ dissolved
    IIF 34 - Secretary → ME
  • 7
    icon of address 4a, Creative Homes Ltd, Rose Green Road, Bognor Regis, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-06 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2016-12-06 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Creative Homes, 2 Pagham Road, Pagham, Bognor Regis, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2015-06-01 ~ dissolved
    IIF 37 - Secretary → ME
  • 9
    icon of address 2 Pagham Road, Pagham, Bognor Regis, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -22,031 GBP2024-11-30
    Officer
    icon of calendar 2009-11-17 ~ now
    IIF 55 - Director → ME
    icon of calendar 2009-11-17 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-06 ~ dissolved
    IIF 19 - Director → ME
  • 11
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2017-12-15 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 34 Clarges Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-28 ~ dissolved
    IIF 18 - Director → ME
  • 13
    GREEN OAK PROPERTY SERVICES LIMITED - 2022-05-16
    icon of address 41 Walsingham Road, Enfield, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 1 - Director → ME
  • 14
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-26 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ dissolved
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 305 Stockport Road, Altrincham, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 16
    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 29 - Has significant influence or controlOE
  • 17
    icon of address 20 Melbourne Avenue, Fleetwood, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 4 High Street, Stanley, Co. Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-11 ~ dissolved
    IIF 26 - Director → ME
  • 19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-06 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 16 Garfield Terrace, Plymouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 16 Garfield Terrace, Plymouth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,827 GBP2025-03-31
    Officer
    icon of calendar 2016-10-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Woodcock House 1 Modwen Road, Waters Edge Business Park, Salford Quays, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-16 ~ dissolved
    IIF 4 - Director → ME
  • 23
    icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    122,749 GBP2025-03-31
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 24
    ULTRAPHONIC WORLDWIDE LIMITED - 2003-09-30
    QUENELLES LIMITED - 2004-05-21
    2WENTY 2WENTY LIMITED - 2004-06-09
    icon of address 1 Bagley House Barn, Bagley, Ellesmere, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    174,398 GBP2025-03-31
    Officer
    icon of calendar 2022-07-08 ~ now
    IIF 16 - Director → ME
    icon of calendar 2022-07-08 ~ now
    IIF 38 - Secretary → ME
  • 25
    icon of address 20 Melbourne Avenue, Fleetwood, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-20 ~ dissolved
    IIF 53 - Director → ME
  • 26
    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 50 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 27
    icon of address Gibson Booth, 12 Victoria Road, Barnsley, South Yorkshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-03-14 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2012-03-14 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
  • 28
    icon of address Barnsley Business & Innovation Centre, Innovation Way, Barnsley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-23 ~ dissolved
    IIF 23 - Director → ME
  • 29
    icon of address Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 25 - Director → ME
  • 30
    icon of address 33 Cowley Road, Plymouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 8 - Director → ME
  • 31
    icon of address 3 Wheatfield, Wheatfield, Chinnor, Oxfordshire, England
    Active Corporate (1 parent)
    Current Assets (Company account)
    5,541 GBP2024-12-31
    Officer
    icon of calendar 2020-04-17 ~ now
    IIF 2 - Director → ME
  • 32
    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 49 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 52 Jermyn Street, St. James, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 34
    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 13 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ 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
  • 35
    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 21 - Director → ME
    icon of calendar 2008-06-27 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 26 Derbyshire Road, Fleetwood, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 37
    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 11 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
Ceased 8
  • 1
    icon of address 7 Bell Yard, London, England
    Active Corporate
    Equity (Company account)
    5,292 GBP2022-02-28
    Officer
    icon of calendar 2019-04-04 ~ 2019-04-24
    IIF 7 - Director → ME
  • 2
    icon of address 36 Barden Drive, Barnsley, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -288 GBP2024-12-31
    Officer
    icon of calendar 2013-12-18 ~ 2017-09-26
    IIF 61 - Director → ME
  • 3
    icon of address The Old Coach House West Street, Shutford, Banbury, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar 2011-07-13 ~ 2011-10-01
    IIF 30 - Director → ME
  • 4
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-15 ~ 2016-03-21
    IIF 3 - Director → ME
  • 5
    ULTRAPHONIC WORLDWIDE LIMITED - 2003-09-30
    QUENELLES LIMITED - 2004-05-21
    2WENTY 2WENTY LIMITED - 2004-06-09
    icon of address 1 Bagley House Barn, Bagley, Ellesmere, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    174,398 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-07-08 ~ 2022-07-07
    IIF 47 - Has significant influence or control as a member of a firm OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors as a member of a firm OE
  • 6
    icon of address Gibson Booth, 12 Victoria Road, Barnsley, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-02 ~ 2017-01-11
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-09-04
    IIF 64 - Has significant influence or control OE
  • 7
    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 51 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ 2024-05-28
    IIF 73 - Right to appoint or remove directors as a member of a firm OE
  • 8
    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 14 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.