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, Christopher John, Dr

    Related profiles found in government register
  • Wright, Christopher John, Dr
    British business executive born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Malthouse, 22 Pettiwell, Garsington, Oxford, OX44 9DB, United Kingdom

      IIF 1 IIF 2
  • Wright, Christopher John, Dr
    British chairman born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leask House, Hanbury Road, Stoke Prior, Bromsgrove, B60 4JZ, England

      IIF 3
  • Wright, Christopher John, Dr
    British company chairman born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Malthouse, 22 Pettiwell, Garsington, Oxford, OX44 9DB, United Kingdom

      IIF 4
  • Wright, Christopher John, Dr
    British company director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Buckinghamshire New University, Queen Alexandra Road, High Wycombe, Bucks, HP112JZ, England

      IIF 5
    • icon of address Unit 5, Empress Business Centre, 380 Chester Road, Manchester, M16 9EA, England

      IIF 6
    • icon of address The Malthouse, 22 Pettiwell, Garsington, Oxford, OX44 9DB, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Wright, Christopher John, Dr
    British consultant born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire, LE17 5FB

      IIF 10
    • icon of address The Innovation Centre, 217 Portobello, Sheffield, S1 4DP, England

      IIF 11
    • icon of address 30 Upper High Street, Thame, Oxfordshire, OX9 3EZ

      IIF 12
  • Wright, Christopher John, Dr
    British director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wright, Christopher John, Dr
    British engineer born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wright, Christopher John, Dr
    British manager born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Malthouse, 22 Pettiwell, Garsington, Oxford, OX44 9DB, United Kingdom

      IIF 31
  • Wright, Christopher
    British consultant born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Upper High Street, Thame, Oxfordshire, OX9 3EZ, United Kingdom

      IIF 32
  • Wright, Christopher John, Dr
    British compnay director

    Registered addresses and corresponding companies
    • icon of address The Malthouse, 22 Pettiwell, Garsington, Oxford, OX44 9DB, United Kingdom

      IIF 33
  • Wright, Christopher John, Dr

    Registered addresses and corresponding companies
    • icon of address The Malthouse, 22 Pettiwell, Garsington, Oxford, OX44 9DB

      IIF 34
  • Dr Chris Wright
    British born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Upper High Street, Thame, Oxfordshire, OX9 3EZ, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address The Malthouse, 22 Pettiwell, Garsington, Oxford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-29 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2011-03-29 ~ dissolved
    IIF 34 - Secretary → ME
  • 2
    icon of address 30 Upper High Street, Thame, Oxfordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    370,150 GBP2024-03-31
    Officer
    icon of calendar 2009-12-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 3
    XERACARB LIMITED - 2017-03-07
    icon of address F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -368,183 GBP2019-08-31
    Officer
    icon of calendar 2012-07-17 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address The Innovation Centre, 217 Portobello, Sheffield
    Active Corporate (7 parents)
    Equity (Company account)
    -3,629,017 GBP2021-03-31
    Officer
    icon of calendar 2010-11-25 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address Manor Farm House Lindrick Road, Woodsetts, Worksop
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-20 ~ dissolved
    IIF 26 - Director → ME
  • 6
    icon of address 6th Floor One London Wall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-27 ~ dissolved
    IIF 12 - Director → ME
Ceased 26
  • 1
    AEA TECHNOLOGY BATTERY SYSTEMS LIMITED - 2005-10-25
    DSB SPECIAL BATTERIES LIMITED - 1998-11-02
    CURSITOR (ONE HUNDRED AND ELEVEN) LIMITED - 1993-09-24
    icon of address Building F4 Culham Science Centre, Culham, Abingdon, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    11,927,000 GBP2024-03-31
    Officer
    icon of calendar 1998-03-16 ~ 2000-01-18
    IIF 23 - Director → ME
  • 2
    icon of address 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,966,363 GBP2022-12-31
    Officer
    icon of calendar 2019-06-26 ~ 2021-11-23
    IIF 3 - Director → ME
  • 3
    HACKREMCO (NO.1293) LIMITED - 1998-04-30
    icon of address First Floor, No. 34 Falcon Court, Preston Farm Business Park, Stockton On Tees, Teesside
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -22,995 GBP2022-06-30
    Officer
    icon of calendar 1998-06-16 ~ 2000-05-03
    IIF 4 - Director → ME
  • 4
    icon of address 40 George Street, Oxford, Oxfordshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-11-07 ~ 2021-04-29
    IIF 14 - Director → ME
  • 5
    FRIARS 671 LIMITED - 2011-12-02
    icon of address Unit 5, Empress Business Centre, 380 Chester Road, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    354,269 GBP2023-12-31
    Officer
    icon of calendar 2017-08-16 ~ 2023-09-28
    IIF 6 - Director → ME
  • 6
    AEA TECHNOLOGY ENGINEERING SOFTWARE LIMITED - 2003-03-06
    icon of address 47 Castle Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-04-01 ~ 2000-01-20
    IIF 27 - Director → ME
  • 7
    REVERSUS PLC - 2005-04-22
    TRANSEDA PLC - 2003-11-28
    WINFIGURE PUBLIC LIMITED COMPANY - 2000-09-06
    icon of address Duff & Phelps Ltd, Level 14 The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-22 ~ 2002-09-25
    IIF 31 - Director → ME
  • 8
    icon of address Unit F3 Adanac Park, Adanac Drive, Nursling, Southampton, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,192,523 GBP2023-12-31
    Officer
    icon of calendar 2007-08-15 ~ 2012-07-17
    IIF 20 - Director → ME
    icon of calendar 2008-12-31 ~ 2012-07-17
    IIF 33 - Secretary → ME
  • 9
    EVOLUTION BEESON GREGORY LIMITED - 2004-09-13
    BEESON GREGORY LIMITED - 2002-08-01
    RAVENRIDGE LIMITED - 1989-03-23
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-09-22 ~ 2001-08-02
    IIF 2 - Director → ME
  • 10
    icon of address 305 Bridgewater Place, Birchwood Park, Warrington, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-10-07 ~ 2000-05-02
    IIF 28 - Director → ME
  • 11
    HBM UNITED KINGDOM LIMITED - 2020-09-30
    NCODE INTERNATIONAL LIMITED - 2008-12-22
    NPRIME INTERNATIONAL LIMITED - 1983-02-15
    icon of address Technology Centre Advanced Manufacturing Park, Brunel Way Catcliffe, Rotherham, South Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-01-30 ~ 2000-05-03
    IIF 24 - Director → ME
  • 12
    BONDCO 1058 LIMITED - 2004-03-25
    icon of address Unit 10a, The Quadrangle, Premier Way, Romsey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-05-14 ~ 2004-11-10
    IIF 17 - Director → ME
  • 13
    IP2IPO GROUP PLC - 2006-04-26
    IP2IPO GROUP LIMITED - 2003-09-29
    IP2IPO LIMITED - 2001-07-31
    DE FACTO 929 LIMITED - 2001-05-22
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (8 parents, 25 offsprings)
    Officer
    icon of calendar 2001-05-17 ~ 2002-11-13
    IIF 7 - Director → ME
  • 14
    GARDENGOLD LIMITED - 2001-07-31
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (6 parents, 31 offsprings)
    Officer
    icon of calendar 2000-11-22 ~ 2002-11-13
    IIF 1 - Director → ME
  • 15
    icon of address The Walbrook Buildlng, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-19 ~ 2002-11-13
    IIF 21 - Director → ME
  • 16
    icon of address C/o Buckinghamshire New University, Queen Alexandra Road, High Wycombe, Bucks
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    59 GBP2015-06-30
    Officer
    icon of calendar 2010-01-01 ~ 2011-04-27
    IIF 5 - Director → ME
  • 17
    MELECULAR VISION LIMITED - 2001-09-27
    icon of address York Biotech Campus, Sand Hutton, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,975,139 GBP2024-06-30
    Officer
    icon of calendar 2006-11-01 ~ 2010-02-26
    IIF 25 - Director → ME
  • 18
    NANOTECTURE GROUP LIMITED - 2005-01-13
    icon of address Peter Hall Limited, 2 Venture Road, Southampton Science Park, Chilworth, Southampton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-05-18 ~ 2006-07-21
    IIF 8 - Director → ME
  • 19
    icon of address Peter Hall Limited, 2 Venture Road, Southampton Science Park, Chilworth, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-20 ~ 2006-07-21
    IIF 19 - Director → ME
  • 20
    icon of address Leeds Innovation Centre, 103 Clarendon Road, Leeds, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-01-16 ~ 2005-06-14
    IIF 16 - Director → ME
  • 21
    icon of address Dlp House, 46 Prescott Street, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-09 ~ 2010-11-15
    IIF 18 - Director → ME
  • 22
    RISKOL CONSULTING LTD - 2000-02-04
    icon of address 11th Floor 3 Piccadilly Place, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    825,492 GBP2024-03-31
    Officer
    icon of calendar 2000-01-28 ~ 2000-05-03
    IIF 29 - Director → ME
  • 23
    AEA TECHNOLOGY PLC - 2012-11-22
    2037TH SHELF INVESTMENT COMPANY LIMITED - 1995-12-14
    icon of address Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-01 ~ 2000-05-03
    IIF 30 - Director → ME
  • 24
    icon of address Finance Department Building 37, University Of Southampton, Southampton, Hampshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-03-19 ~ 2004-03-15
    IIF 15 - Director → ME
  • 25
    SOUTHAMPTON UNIVERSITY SERVICES LIMITED - 1996-02-09
    CITY CABS LIMITED - 1992-03-25
    icon of address Finance Department Building 37, University Of Southampton, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-19 ~ 2007-02-27
    IIF 9 - Director → ME
  • 26
    WILDKEY LTD - 2011-04-26
    icon of address 46 Patrick Road, Caversham, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,082 GBP2023-12-31
    Officer
    icon of calendar 2006-07-14 ~ 2011-05-30
    IIF 22 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.