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

Mr Christopher Paul Tellwright

    Related profiles found in government register
  • Mr Christopher Paul Tellwright
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highground House, Highground Lane, Barnham, Bognor Regis, West Sussex, P022 OBU, England

      IIF 1
  • Mr Christopher Paul Wright
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rutland, Taylors Meantgate, Tarleton, Preston, Lancashire, PR4 6XB, England

      IIF 2
    • icon of address Rutland, Taylors Meanygate, Tarleton, Preston, PR4 6XB, England

      IIF 3
  • Mr Christopher Paul Wright
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meanygate Farm, Taylors Meanygate, Tarleton, Preston, Lancashire, PR4 6XB, United Kingdom

      IIF 4
    • icon of address Rutland, Taylors Meanygate, Tarleton, Preston, PR4 6XB

      IIF 5
  • Wright, Christopher Paul
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rutland, Taylors Meanygate, Tarleton, Preston, PR4 6XB, England

      IIF 6
  • Wright, Christopher Paul
    British grower born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hazeldene Distribution Centre, Taylors Meanygate, Tarleton, Preston, PR4 6XB, England

      IIF 7
  • Christopher Paul Wright
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hazeldene, Distribution Centre, Taylors Meanygate, Tarleton, Preston, PR4 6XB, United Kingdom

      IIF 8
  • Tellwright, Christopher Paul
    British grower born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highground House, Highground Lane, Barnham, Bognor Regis, West Sussex, PO22 0BU

      IIF 9
  • Wright, Christopher Paul
    English non exec director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hazeldene Distribution Centre, Taylors Meanygate, Tarleton, Preston, Lancashire, PR4 6XB, England

      IIF 10
  • Tellwright, Christopher Paul
    British grower born in March 1957

    Registered addresses and corresponding companies
    • icon of address Fleurie 46 Yapton Road, Barnham, Bognor Regis, West Sussex, PO22 0AY

      IIF 11
  • Wright, Christopher Paul
    British

    Registered addresses and corresponding companies
    • icon of address Rutland, Taylors Meantgate, Tarleton, Preston, Lancashire, PR4 6XB, England

      IIF 12
  • Wright, Christopher Paul
    British company director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rutland Taylors Meanygate, Tarleton, Preston, Lancashire, PR4 6XB

      IIF 13
    • icon of address Hazeldene, Distribution Centre, Taylors Meanygate, Tarleton, Preston, PR4 6XB, United Kingdom

      IIF 14
  • Wright, Christopher Paul
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meanygate Farm, Taylors Meanygate, Tarleton, Preston, PR4 6XB, United Kingdom

      IIF 15
    • icon of address Rutland, Taylors Meanygate, Tarleton, Preston, PR4 6XB, United Kingdom

      IIF 16
  • Wright, Christopher Paul
    British farmer born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rutland Taylors Meanygate, Tarleton, Preston, Lancashire, PR4 6XB

      IIF 17
  • Tellwright, Christopher Paul
    British company director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highground House, Highground Lane, Barnham, Bognor Regis, West Sussex, PO22 0BU

      IIF 18
  • Tellwright, Christopher Paul
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Salisbury House, London, EC2M 5SQ, United Kingdom

      IIF 19
  • Tellwright, Christopher Paul
    British grower born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highground House, Highground Lane, Barnham, Bognor Regis, West Sussex, PO22 0BU

      IIF 20 IIF 21
  • Tellwright, Christopher Paul
    British horticulturist born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highground House, Highground Lane, Barnham, Bognor Regis, West Sussex, PO22 0BU

      IIF 22 IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Rutland Taylors Meanygate, Tarleton, Preston, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -42,502 GBP2019-09-30
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 16 - Director → ME
  • 2
    FLEURIE NURSERY LIMITED - 2007-10-09
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-01-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Rutland Taylors Meanygate, Tarleton, Preston, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,179,542 GBP2024-04-30
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    LEN WRIGHT SALADS LIMITED - 2008-05-21
    LEN WRIGHT MARKETING LIMITED - 2005-03-08
    icon of address Rutland Taylors Meantgate, Tarleton, Preston, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,195,883 GBP2024-04-30
    Officer
    icon of calendar 1993-03-15 ~ now
    IIF 13 - Director → ME
    icon of calendar 2008-04-30 ~ now
    IIF 12 - Secretary → ME
  • 5
    icon of address Hazeldene Distribution Centre, Taylors Meanygate, Tarleton, Preston, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    208,250 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 14 - Director → ME
  • 6
    SALADS LIMITED - 2008-05-21
    icon of address Hazeldene Distribution Centre Taylors Meanygate, Tarleton, Preston, Lancashire, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    6,880,638 GBP2024-04-30
    Officer
    icon of calendar 2018-05-16 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address Rutland Taylors Meanygate, Tarleton, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    366,454 GBP2024-03-31
    Officer
    icon of calendar 1998-08-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Hazeldene Distribution Centre Taylors Meanygate, Tarleton, Preston, England
    Active Corporate (6 parents)
    Equity (Company account)
    -493,279 GBP2024-04-30
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address Salisbury House, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    877,328 GBP2025-03-31
    Officer
    icon of calendar 2014-10-01 ~ now
    IIF 19 - Director → ME
  • 10
    icon of address Rutland Taylors Meanygate, Tarleton, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    471,279 GBP2025-03-31
    Officer
    icon of calendar 2008-02-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    LOCKHILL LIMITED - 2004-03-02
    icon of address Yapton Lane, Walberton, Arundel, West Sussex, England
    Active Corporate (7 parents, 3 offsprings)
    Profit/Loss (Company account)
    5,292 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 1994-07-28 ~ 2017-09-29
    IIF 21 - Director → ME
  • 2
    BLASEFIELD LIMITED - 1992-04-01
    icon of address Yapton Lane, Walberton, Arundel, West Sussex, England
    Active Corporate (10 parents)
    Equity (Company account)
    1,177,306 GBP2023-10-31
    Officer
    icon of calendar 2008-07-01 ~ 2010-02-03
    IIF 9 - Director → ME
    icon of calendar 1995-03-09 ~ 2003-07-03
    IIF 11 - Director → ME
  • 3
    FLEURIE HOLDINGS LIMITED - 2007-10-09
    icon of address Fleurie Nursery Lake Lane, Barnham, Bognor Regis, West Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    105,920 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2006-11-28 ~ 2017-09-29
    IIF 23 - Director → ME
  • 4
    LEN WRIGHT SALADS LIMITED - 2008-05-21
    LEN WRIGHT MARKETING LIMITED - 2005-03-08
    icon of address Rutland Taylors Meantgate, Tarleton, Preston, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,195,883 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-10
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Hazeldene Distribution Centre, Taylors Meanygate, Tarleton, Preston, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    208,250 GBP2023-05-01 ~ 2024-04-30
    Person with significant control
    icon of calendar 2020-07-15 ~ 2023-02-20
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Farplants Sales Limited Yapton Lane, Walberton, Arundel, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2003-05-22 ~ 2017-09-29
    IIF 22 - Director → ME
  • 7
    icon of address Farplants Sales Limited Yapton Lane, Walberton, Arundel, West Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    10,000 GBP2024-10-31
    Officer
    icon of calendar 1996-07-04 ~ 2017-09-29
    IIF 20 - 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.