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, Andrew James

    Related profiles found in government register
  • Wright, Andrew James
    British business consultant born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • Enterprise House, Bridge Street, Rotherham, S60 1QJ, England

      IIF 1
  • Wright, Andrew James
    British company director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, 50 Alexandra Street, Southend-on-sea, Essex, SS1 1BN, England

      IIF 2
    • 63 Galton Road, Westcliff-on-sea, Essex, SS0 8LA

      IIF 3 IIF 4
  • Wright, Andrew James
    British company director training skil born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 601, London Road, Westcliff On Sea, Essex, SS0 9PE

      IIF 5
  • Wright, Andrew James
    British director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
  • Wright, Andrew James
    British hairdresser born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 601, London Road, Westcliff-on-sea, SS0 9PE, England

      IIF 11
    • 63, Galton Road, Westcliff-on-sea, Essex, SS0 8LA, United Kingdom

      IIF 12
  • Wright, Andrew James
    British managing director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 63 Galton Road, Westcliff-on-sea, Essex, SS0 8LA

      IIF 13
  • Wright, Andrew James
    British training consultant born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • Suite 500 Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 14
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

      IIF 15
  • Wright, Andrew James
    British company director training skil

    Registered addresses and corresponding companies
    • 601, London Road, Westcliff On Sea, Essex, SS0 9PE

      IIF 16
  • Wright, Andrew James
    British design/print consultant

    Registered addresses and corresponding companies
    • 63 Galton Road, Westcliff-on-sea, Essex, SS0 8LA

      IIF 17
  • Wright, Andrew James
    British training manager

    Registered addresses and corresponding companies
    • Suite 500 Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 18
  • Mr Andrew James Wright
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

      IIF 19
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 20
    • Victoria House, 50 Alexandra Street, Southend-on-sea, Essex, SS1 1BN

      IIF 21
    • Victoria House, 50 Alexandra Street, Southend-on-sea, Essex, SS1 1BN, England

      IIF 22
    • 601, London Road, Westcliff-on-sea, SS0 9PE, England

      IIF 23
    • 63, Galton Road, Westcliff-on-sea, Essex, SS0 8LA, England

      IIF 24
  • Wright, James Andrew
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 15, Newland, Lincoln, LN1 1XG

      IIF 25
  • Wright, James Andrew
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 15, Newland, Lincoln, LN1 1XG, England

      IIF 26
    • Newland House, The Point, Weaver Road, Lincoln, Lincolnshire, LN6 3QN, United Kingdom

      IIF 27
  • Mr James Andrew Wright
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 15, Newland, Lincoln, LN1 1XG

      IIF 28
    • Waddington House, Whisby Way, Whisby Road, Lincoln, Lincolnshire, LN6 3LQ, England

      IIF 29
  • Wright, James Andrew
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchid House, Howe Lane, Goxhill, North Lincolnshire, DN19 7JD, United Kingdom

      IIF 30
  • Wright, James Andrew
    British photographer born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Newland, Lincoln, LN1 1XG, United Kingdom

      IIF 31
  • Mr James Andrew Wright
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Newland, Lincoln, LN1 1XG

      IIF 32
    • 15, Newland, Lincoln, LN1 1XG, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 15
  • 1
    Ground Floor Charles House 5-11, Regent Street, London
    Dissolved corporate (3 parents)
    Officer
    2005-10-20 ~ dissolved
    IIF 9 - director → ME
  • 2
    15 Newland, Lincoln, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2018-10-23 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2018-10-23 ~ dissolved
    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
  • 3
    DOUBLE RED PHOTOGRAPHIC LIMITED - 2007-05-10
    RED WEEKLY LIMITED - 2005-09-06
    15 Newland, Lincoln
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2001-09-21 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 4
    4 Henley Way, Doddington Road, Lincoln, Lincolnshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    -2,270 GBP2021-10-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 5
    Victoria House, 50 Alexandra Street, Southend-on-sea, Essex
    Corporate (2 parents)
    Officer
    2016-03-25 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Has significant influence or controlOE
  • 6
    The Chapel, Bridge Street, Driffield
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    221,071 GBP2016-03-31
    Officer
    2016-02-01 ~ dissolved
    IIF 30 - director → ME
  • 7
    Newland House The Point, Weaver Road, Lincoln, Lincolnshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-04-11 ~ dissolved
    IIF 27 - director → ME
  • 8
    LIFESKILLS SOLUTIONS (ALTERNATIVE EDUCATION) LIMITED - 2022-02-14
    The Old Workshop, 1 Ecclesall Road South, Sheffield
    Dissolved corporate (2 parents)
    Equity (Company account)
    -16,640 GBP2021-06-30
    Officer
    2021-07-01 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2021-07-01 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    The Old Workshop, 1 Ecclesall Road South, Sheffield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    LIFESKILLS SOLUTIONS (LONDON) LIMITED - 2007-06-13
    LIFESKILLS SOLUTIONS LIMITED - 2004-05-18
    Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Corporate (2 parents)
    Equity (Company account)
    935,911 GBP2022-04-30
    Officer
    2007-03-09 ~ now
    IIF 14 - director → ME
    2002-04-12 ~ now
    IIF 18 - secretary → ME
  • 11
    601 London Road, Westcliff On Sea, Essex
    Dissolved corporate (3 parents)
    Officer
    2002-08-20 ~ dissolved
    IIF 6 - director → ME
  • 12
    Head Office Suite 324 Business Design Centre, Islington, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-06-22 ~ dissolved
    IIF 13 - director → ME
  • 13
    601 London Road, Westcliff On Sea, Essex
    Dissolved corporate (2 parents)
    Officer
    2007-03-12 ~ dissolved
    IIF 5 - director → ME
    2007-03-12 ~ dissolved
    IIF 16 - secretary → ME
  • 14
    Victoria House, 50 Alexandra Street, Southend-on-sea, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-23 ~ now
    IIF 2 - director → ME
    Person with significant control
    2022-11-23 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    15 Newland, Lincoln
    Corporate (2 parents)
    Equity (Company account)
    -8,187 GBP2023-12-31
    Officer
    1998-09-24 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    4 Chester Court, Chester Hall Lane, Basildon, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -68,686 GBP2023-07-31
    Officer
    2019-06-17 ~ 2022-10-14
    IIF 11 - director → ME
    Person with significant control
    2019-06-17 ~ 2022-10-14
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    GOSFIELD STREET TRADING LIMITED - 2007-05-02
    Ccw Recovery Solutions Llp, 4 Mount Ephraim Road, Mount Ephraim Road, Tunbridge Wells, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2008-03-31 ~ 2010-02-02
    IIF 8 - director → ME
  • 3
    601 London Road, Westcliff-on-sea, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -40,188 GBP2023-07-31
    Officer
    2018-10-23 ~ 2022-10-14
    IIF 12 - director → ME
  • 4
    4 Chester Court, Chester Hall Lane, Basildon, Essex, United Kingdom
    Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    52,521 GBP2022-08-01 ~ 2023-07-31
    Officer
    1996-02-14 ~ 2022-10-14
    IIF 3 - director → ME
  • 5
    CENTRAL GRAPHICS STUDIO LIMITED - 1996-09-26
    4 Chester Court, Chester Hall Lane, Basildon, Essex, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,378,548 GBP2023-07-31
    Officer
    1992-04-02 ~ 2022-10-14
    IIF 4 - director → ME
    1995-10-16 ~ 2022-10-14
    IIF 17 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-10-14
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    LIFESKILLS SOLUTIONS (ALTERNATIVE EDUCATION) LIMITED - 2022-02-14
    The Old Workshop, 1 Ecclesall Road South, Sheffield
    Dissolved corporate (2 parents)
    Equity (Company account)
    -16,640 GBP2021-06-30
    Officer
    2008-06-04 ~ 2014-06-04
    IIF 7 - director → ME
  • 7
    2 Church Lane, Ravenfield, Rotherham, England
    Corporate (1 parent, 1 offspring)
    Officer
    2009-08-19 ~ 2020-04-12
    IIF 1 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.