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, James

    Related profiles found in government register
  • Wright, James
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 13, Windsor Street, York, North Yorkshire, YO23 1DN, England

      IIF 1
  • Wright, James
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Old Lodge, East Rounton, Northallerton, DL6 2LQ, England

      IIF 2 IIF 3
  • Wright, James
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Mount Grace Farm, Cold Kirby, Thirsk, North Yorks, YO7 2HL

      IIF 4
  • Wright, James
    British chargehand born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 28 Stratford Office Village, Walker Avenue, Milton Keynes, MK12 5TW, United Kingdom

      IIF 5
  • Wright, James
    British company director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 6
  • Wright, James
    British driector born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • 4, Blenheim Place, Teddington, Middlesex, TW11 8NZ, England

      IIF 7
  • Wright, James, Dr
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Cortlandt, George Street, Hailsham, East Sussex, BN27 1AE, England

      IIF 8
  • Wright, Jamie
    British director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 14 Sweet Mead, Saffron Walden, CB10 2EG, England

      IIF 9
  • Wright, Jamie
    British director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 89, London Road, Flat 10 The Old Orchard, Tonbridge, Kent, TN10 3AJ

      IIF 10
  • Wright, Jamie
    British electrician born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 134, London Road, Southborough, Tunbridge Wells, Kent, TN4 0PL, United Kingdom

      IIF 11
    • 10, Charlotte Way, Leybourne, West Malling, Kent, ME19 5FA, United Kingdom

      IIF 12
  • Wright, Jamie
    British electrician born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • 134, London Road, Southborough, Tunbridge Wells, Kent, TN4 0PL, United Kingdom

      IIF 13
  • Wright, James
    British managing director born in May 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29, Whiting Road, Wemyss Bay, Renfrewshire, PA18 6EB, Scotland

      IIF 14
  • Wright, Jamie
    British international head hunter born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 15
  • Wright, James
    British director born in April 1985

    Registered addresses and corresponding companies
    • Southern Gateway, Speke Boulevard, Speke, Liverpool, Merseyside, L24 9HZ, United Kingdom

      IIF 16
  • Wright, James
    Scottish tradesman born in April 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 40, Pilgrims Hill, Linlithgow, EH49 7LW, United Kingdom

      IIF 17
  • Wright, James
    British director/rigger born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2.05 Swans Centre For Innovation, Station Road, Wallsend, NE28 6EQ, England

      IIF 18
  • Wright, Jamie
    British manager born in May 1979

    Resident in Uk

    Registered addresses and corresponding companies
    • 32, Park Street, Newhall, Swadlincote, Derbyshire, DE11 0JJ, United Kingdom

      IIF 19
  • Wright, Jamie
    British security born in May 1990

    Resident in Uk

    Registered addresses and corresponding companies
    • 2nd Floor 167-169, Great Portland Street, London, W1W 5PF

      IIF 20
  • Wright, Benjamin James
    British driector born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor The Outset, Sankey Street, Warrington, WA1 1NN

      IIF 21
  • Wright, James
    British builder born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Bedford Road, Sandy, Bedfordshire, SG19 1ES, United Kingdom

      IIF 22
    • 88, Bedford Road, Sandy, SG19 1ES, England

      IIF 23
  • Wright, James
    British director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1 Avalon, St. Julians Avenue, Ludlow, SY8 1ET, United Kingdom

      IIF 24
  • Wright, James
    British company director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Aigburth Hall Avenue, Liverpool, Merseyside, L19 3PS, England

      IIF 25
    • 46, Aigburth Hall Avenue, Liverpool, Merseyside, L19 3PS, United Kingdom

      IIF 26
  • Wright, James
    British director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22a, High Street, Linlithgow, EH49 7AE

      IIF 27
    • 46, Aigburth Hall Avenue, Liverpool, L19 3PS, England

      IIF 28
    • 46, Aigburth Hall Avenue, Liverpool, L19 3PS, United Kingdom

      IIF 29 IIF 30
    • Southern Gateway, Speke Boulevard, Liverpool, Merseyside, L24 9HZ, United Kingdom

      IIF 31
    • Southern Gateway, Speke Boulevard, Speke, Liverpool, Merseyside, L24 9HZ, United Kingdom

      IIF 32
  • Wright, James
    British manager born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 300, St Mary's Road, Garston, Liverpool, Merseyside, L19 0NQ, United Kingdom

      IIF 33
  • Wright, James
    British managing director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Aigburth Hall Avenue, Liverpool, L19 3PS, United Kingdom

      IIF 34
    • Burlington House, Crosby Road North, Liverpool, L22 0LG, United Kingdom

      IIF 35
  • Wright, James
    British marketing born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Aigburth Hall Avenue, Liverpool, L19 3PS, England

      IIF 36
  • Wright, James
    British roofer/plasterer born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Bellsyde Court, Linlithgow Bridge, EH49 7RN, United Kingdom

      IIF 37
  • Wright, James
    British tradesman born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Belsyde Court, Linlithgow Bridge, Linlithgow, West Lothian, EH49 7RN, Scotland

      IIF 38
    • 3, Bellsyde Court, Linlithgow Bridge, EH49 7RN, United Kingdom

      IIF 39
  • Wright, James Robertson
    British company director born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • 29 Ensign House, Juniper Drive, London, SW18 1TA, England

      IIF 40
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 41
  • Wright, James Robertson
    British director born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 42
  • Dr James Wright
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Cortlandt, George Street, Hailsham, East Sussex, BN27 1AE, England

      IIF 43
  • Wright, James
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mountgrace Farm, Cold Kirby, Thirsk, YO7 2HL, United Kingdom

      IIF 44
  • Wright, James
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Skerne Close, London, SR8 1HR, England

      IIF 45
  • Wright, James
    British sales manager born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 306 Holden Mill, Blackburn Road, Bolton, BL1 7PN, United Kingdom

      IIF 46
  • Wright, James
    British company director born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, 55, Princes Gate, Exhibition Road, London, London, SW7 2PN, England

      IIF 47
    • 55 Princes Gate, Exhibition Road, London, SW7 2PN, United Kingdom

      IIF 48
  • Wright, James
    British director born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55 Princes Gate, Exhibition Road, London, SW7 2PN, United Kingdom

      IIF 49 IIF 50
  • Wright, James Alexander
    British director born in May 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22, Warlock Road, Bridge Of Weir, PA11 3PZ, Scotland

      IIF 51
  • Wright, James Alexander
    British gas engineer born in May 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1 Cambuslang Court, Cambuslang, Glasgow, Strathclyde, G32 8FH, United Kingdom

      IIF 52
  • Wright, Jamie
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Skinners Way, Midway, Swadlincote, DE11 7NL, England

      IIF 53
  • Wright, Jamie
    British engineer born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Park Street, Newhall, Swadlincote, Derbyshire, DE11 0JJ, United Kingdom

      IIF 54
  • Wright, Jamie
    British director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 167-169 Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 55
  • Mr Jamie Wright
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 134, London Road, Southborough, Tunbridge Wells, Kent, TN4 0PL, United Kingdom

      IIF 56
    • 10, Charlotte Way, West Malling, ME19 5FA, United Kingdom

      IIF 57
  • Wight, James
    British development manager born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Oakpark Avenue, Shiphay, Torquay, Devon, TQ2 7DB

      IIF 58
    • 17 Lorna Doone, West Street, Watchet, Somerset, TA23 0FD

      IIF 59
  • Wright, James Saul Darrell
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 3 Joiner Street, Manchester, M4 1PP, England

      IIF 60
  • Mr James Wright
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Old Lodge, East Rounton, Northallerton, DL6 2LQ, England

      IIF 61 IIF 62
  • Wright, James
    English building contractor born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Speke Road, Merseyside, Liverpool, L25 8SB, United Kingdom

      IIF 63
  • Mr Jamie Wright
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 64
  • Mr James Wright
    British born in May 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29, Whiting Road, Wemyss Bay, Renfrewshire, PA18 6EB

      IIF 65
  • Wright, James
    American none born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 66
  • Wright, Jamie

    Registered addresses and corresponding companies
    • 14 Sweet Mead, Saffron Walden, CB10 2EG, England

      IIF 67
  • Mr Benjamin James Wright
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor The Outset, Sankey Street, Warrington, WA1 1NN

      IIF 68
  • Mr James Wright
    Scottish born in April 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 40, Pilgrims Hill, Linlithgow, EH49 7LW, United Kingdom

      IIF 69
  • James Alexander Wright
    British born in May 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22, Warlock Road, Bridge Of Weir, PA11 3PZ, Scotland

      IIF 70 IIF 71
  • Mr James Robertson Wright
    British born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • 29 Ensign House, Juniper Drive, London, SW18 1TA, England

      IIF 72
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 73
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 74
  • Mr James Saul Wright
    English born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 75
    • Imex House, Suite 330, 40 Princess Street, Manchester, M16DE, England

      IIF 76
  • Mr James Wright
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2.05 Swans Centre For Innovation, Station Road, Wallsend, NE28 6EQ, England

      IIF 77
  • Mr James Wright
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1 Avalon, St. Julians Avenue, Ludlow, SY8 1ET, United Kingdom

      IIF 78
    • 88, Bedford Road, Sandy, SG19 1ES, England

      IIF 79
    • 88, Bedford Road, Sandy, SG19 1ES, United Kingdom

      IIF 80
  • Mr James Wright
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 300, St Mary's Road, Garston, Liverpool, Merseyside, L19 0NQ, United Kingdom

      IIF 81
    • 46, Aigburth Hall Avenue, Liverpool, L19 3PS, United Kingdom

      IIF 82
    • 46 Aigburth Hall Avenue, Liverpool, Merseyside, L19 3PS, England

      IIF 83
  • Mr Jamie Wright
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Skinners Way, Midway, Swadlincote, DE11 7NL, England

      IIF 84
    • 32, Park Street, Newhall, Swadlincote, DE11 0JJ, United Kingdom

      IIF 85
  • Wright, James Saul Darrell
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 86 IIF 87
    • C/o Kay Johnson Gee Corporate Recovery Limited 1, City Road East, Manchester, M15 4PN

      IIF 88
    • Flat 17, 3 Dale Street, Manchester, M1 1BA, United Kingdom

      IIF 89
    • Peter House, Oxford Street, Manchester, Greater Manchester, M1 5AN, United Kingdom

      IIF 90
  • Wright, James Saul Darrell
    British sales manager born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 91
  • Mr James Saul Darrell Wright
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 3 Joiner Street, Manchester, M4 1PP, England

      IIF 92
  • Mr James Wright
    American born in January 1978

    Resident in Usa

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 93
  • Mr James Wright
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 306 Holden Mill, Blackburn Road, Manchester, BL17PN, England

      IIF 94
    • 23, Skerne Close, Peterlee, SR81HR, England

      IIF 95
  • Mr James Wright
    British born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr James Wright
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Lorna Doone, West Street, Watchet, Somerset, TA23 0FD

      IIF 99
  • Mr James Wright
    English born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Speke Road, Merseyside, Liverpool, L25 8SB, United Kingdom

      IIF 100
  • James Saul Darrell Wright
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 101 IIF 102
  • Mr James Saul Darrell Wright
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 103
    • C/o Kay Johnson Gee Corporate Recovery Limited 1, City Road East, Manchester, M15 4PN

      IIF 104
child relation
Offspring entities and appointments
Active 48
  • 1
    46 Aigburth Hall Avenue, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-20 ~ dissolved
    IIF 28 - director → ME
  • 2
    1st Floor The Outset, Sankey Street, Warrington
    Dissolved corporate (1 parent)
    Officer
    2008-06-05 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 3
    Unit 1 Brimfield Business Park, Brimfield, Ludlow, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,375 GBP2022-08-31
    Officer
    2021-08-25 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2021-08-25 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 4
    134 London Road, Tunbridge Wells, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    38,547 GBP2020-07-31
    Officer
    2018-07-05 ~ now
    IIF 12 - director → ME
    Person with significant control
    2018-07-05 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 5
    2nd Floor 167-169 Great Portland Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-20 ~ dissolved
    IIF 55 - director → ME
  • 6
    88 Bedford Road, Sandy, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,308 GBP2020-06-30
    Officer
    2017-05-16 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-15 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2023-09-15 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 8
    INSTITUTE OF GROUNDSMANSHIP(THE) - 2020-05-29
    28 Stratford Office Village, Walker Avenue, Milton Keynes, United Kingdom
    Corporate (15 parents)
    Officer
    2016-09-21 ~ now
    IIF 5 - director → ME
  • 9
    4385, 13264167 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,975 GBP2024-03-31
    Officer
    2021-03-12 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2021-03-12 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 10
    55 Princes Gate Exhibition Road, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-10-12 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 96 - Right to appoint or remove directors as a member of a firmOE
  • 11
    151 Beresford Road, Dingle, Liverpool
    Dissolved corporate (1 parent)
    Officer
    2015-01-05 ~ dissolved
    IIF 26 - director → ME
  • 12
    46 Aigburth Hall Avenue, Liverpool
    Dissolved corporate (1 parent)
    Officer
    2014-04-25 ~ dissolved
    IIF 29 - director → ME
  • 13
    Cortlandt, George Street, Hailsham, East Sussex, England
    Corporate (2 parents, 1 offspring)
    Officer
    2024-03-20 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 14
    40 Pilgrims Hill, Linlithgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-14 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2017-07-14 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 69 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 69 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 69 - Right to appoint or remove directorsOE
  • 15
    46 Aigburth Hall Avenue, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-14 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2020-08-14 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 16
    79 Speke Road, Merseyside, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-19 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2020-05-19 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 17
    46 Aigburth Hall Avenue, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-11 ~ dissolved
    IIF 36 - director → ME
  • 18
    C/o Kay Johnson Gee Corporate Recovery Limited 1, City Road East, Manchester
    Dissolved corporate (1 parent)
    Officer
    2018-02-15 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2018-01-05 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 104 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 104 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 104 - Right to appoint or remove directors as a member of a firmOE
    IIF 104 - Has significant influence or control over the trustees of a trustOE
    IIF 104 - Has significant influence or control as a member of a firmOE
  • 19
    Burlington House, Crosby Road North, Liverpool
    Dissolved corporate (3 parents)
    Officer
    2015-03-04 ~ dissolved
    IIF 35 - director → ME
  • 20
    Southern Gateway, Speke Boulevard, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-03-20 ~ dissolved
    IIF 31 - director → ME
  • 21
    22 Warlock Road, Bridge Of Weir, Scotland
    Dissolved corporate (2 parents)
    Officer
    2022-04-06 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2022-04-06 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    Imex House, Suite 330 40 Princess Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-01 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 23
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,994 GBP2016-08-31
    Officer
    2012-08-03 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 24
    The Old Lodge, East Rounton, Northallerton, England
    Corporate (2 parents)
    Officer
    2022-06-23 ~ now
    IIF 2 - director → ME
    Person with significant control
    2022-06-23 ~ now
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 25
    4 Blenheim Place, Teddington, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-22 ~ dissolved
    IIF 7 - director → ME
  • 26
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Corporate (1 parent)
    Officer
    2024-01-22 ~ now
    IIF 41 - director → ME
    Person with significant control
    2024-01-22 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 27
    The Old Lodge, East Rounton, Northallerton, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2020-05-20 ~ now
    IIF 3 - director → ME
    Person with significant control
    2020-05-20 ~ now
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 28
    86-90 Paul Street, 86-90 Paul Street, London, London, United Kingdom
    Corporate (1 parent)
    Current Assets (Company account)
    15,714 GBP2023-11-12
    Officer
    2022-02-13 ~ now
    IIF 40 - director → ME
    Person with significant control
    2022-02-13 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 29
    134 London Road, Southborough, Tunbridge Wells, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-06-30
    Officer
    2019-11-13 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-06-08 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 30
    95 Benfleet House The Spinnakers, Liverpool, England
    Dissolved corporate (2 parents)
    Officer
    2018-07-18 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Right to appoint or remove directorsOE
  • 31
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    29,641 GBP2015-12-31
    Officer
    2011-06-10 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 32
    Suite 2.05 Swans Centre For Innovation, Station Road, Wallsend, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,143 GBP2024-01-31
    Officer
    2022-01-19 ~ now
    IIF 18 - director → ME
    Person with significant control
    2022-01-19 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
  • 33
    88 Bedford Road, Sandy, Bedfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    7,335 GBP2024-05-31
    Officer
    2020-05-19 ~ now
    IIF 22 - director → ME
    Person with significant control
    2020-05-19 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Right to appoint or remove directorsOE
  • 34
    46 Aigburth Hall Avenue, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-10-22 ~ dissolved
    IIF 30 - director → ME
  • 35
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-15 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2021-11-15 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 36
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-11 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2021-11-11 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 37
    23 Skerne Close, Peterlee, England
    Dissolved corporate (1 parent)
    Officer
    2018-02-05 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2018-02-05 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 38
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-04-02 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2020-04-02 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 39
    Mountgrace Farm, Cold Kirby, Thirsk, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    14,598 GBP2024-01-31
    Officer
    2018-02-05 ~ now
    IIF 44 - director → ME
  • 40
    306 Holden Mill Blackburn Road, Bolton, Greater Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-10 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2020-01-10 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 41
    2nd Floor 167-169 Great Portland Street, London
    Dissolved corporate (2 parents)
    Officer
    2010-11-05 ~ dissolved
    IIF 20 - director → ME
  • 42
    89 London Road, Flat 10 The Old Orchard, Tonbridge, Kent
    Dissolved corporate (1 parent)
    Officer
    2014-04-24 ~ dissolved
    IIF 10 - director → ME
  • 43
    1 Cambuslang Court, Cambuslang, Glasgow, Strathclyde, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    102 GBP2024-03-31
    Officer
    2017-03-22 ~ now
    IIF 52 - director → ME
    Person with significant control
    2017-03-22 ~ now
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 44
    VELVET FIVE LTD - 2015-04-30
    Mr J A Wright, 29 Whiting Road, Wemyss Bay, Renfrewshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -94,837 GBP2016-02-29
    Officer
    2013-10-31 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 45
    65 Carr Lane Acomb, York, North Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2014-04-25 ~ dissolved
    IIF 1 - director → ME
  • 46
    46 Aigburth Hall Avenue, Liverpool, Merseyside, England
    Dissolved corporate (1 parent)
    Officer
    2016-11-03 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-11-03 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 47
    14 Sweet Mead, Saffron Walden
    Dissolved corporate (1 parent)
    Officer
    2014-04-28 ~ dissolved
    IIF 67 - secretary → ME
  • 48
    32 Park Street, Newhall, Swadlincote, Derbyshire
    Dissolved corporate (1 parent)
    Officer
    2012-12-03 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2016-11-04 ~ dissolved
    IIF 85 - Has significant influence or controlOE
Ceased 15
  • 1
    32 Park St, Newhall, Swadlincote, Derbys
    Dissolved corporate (1 parent)
    Officer
    2010-11-11 ~ 2012-02-27
    IIF 19 - director → ME
  • 2
    100 Queen Street, Newton Abbot, England
    Corporate (1 parent)
    Equity (Company account)
    3,483 GBP2023-08-31
    Officer
    2007-01-31 ~ 2008-01-01
    IIF 58 - director → ME
  • 3
    55 Princes Gate Exhibition Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2023-08-04 ~ 2024-03-20
    IIF 48 - director → ME
  • 4
    55 Princes Gate Exhibition Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-08-13 ~ 2023-11-01
    IIF 47 - director → ME
    2023-03-25 ~ 2023-08-12
    IIF 50 - director → ME
    Person with significant control
    2023-03-25 ~ 2023-11-01
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    55 Princes Gate Exhibition Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-08-01 ~ 2023-11-01
    IIF 49 - director → ME
    Person with significant control
    2023-10-12 ~ 2023-11-01
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 97 - Right to appoint or remove directors as a member of a firm OE
  • 6
    C/o Kay Johnson Gee Corporate Recovery Limited 1, City Road East, Manchester
    Dissolved corporate (1 parent)
    Officer
    2017-10-12 ~ 2017-11-03
    IIF 60 - director → ME
    Person with significant control
    2017-10-12 ~ 2017-11-03
    IIF 92 - Ownership of shares – 75% or more OE
  • 7
    Southern Gateway Speke Boulevard, Speke, Liverpool, Merseyside, United Kingdom
    Corporate (1 parent)
    Officer
    2011-06-10 ~ 2012-01-18
    IIF 32 - director → ME
    2009-09-24 ~ 2009-11-16
    IIF 16 - director → ME
  • 8
    62 Shireland Road, Smethwick, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-03 ~ 2019-05-23
    IIF 53 - director → ME
    Person with significant control
    2018-04-03 ~ 2019-06-07
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    20 Lorna Doone, West Street, Watchet, England
    Corporate (12 parents)
    Equity (Company account)
    28,464 GBP2024-03-31
    Officer
    2008-01-28 ~ 2017-05-16
    IIF 59 - director → ME
    Person with significant control
    2017-01-28 ~ 2017-05-16
    IIF 99 - Has significant influence or control OE
  • 10
    134 London Road, Southborough, Tunbridge Wells, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-06-30
    Officer
    2016-06-08 ~ 2019-11-13
    IIF 13 - director → ME
  • 11
    LINLITHGOW TROWEL TRADES LTD - 2015-11-12
    22a High Street, Linlithgow, Scotland
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,997 GBP2016-03-31
    Officer
    2016-04-19 ~ 2016-12-01
    IIF 38 - director → ME
    2015-04-17 ~ 2015-11-13
    IIF 37 - director → ME
    2015-03-13 ~ 2015-03-17
    IIF 39 - director → ME
  • 12
    C/o Begbies Traynor (central) Llp River Court, 5 West Victoria Dock Road, Dundee
    Corporate (1 parent)
    Equity (Company account)
    -46,864 GBP2021-03-31
    Officer
    2016-12-01 ~ 2017-08-07
    IIF 27 - director → ME
  • 13
    Mount Grace Farm, Cold Kirby, Thirsk, North Yorks
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,780,533 GBP2024-01-31
    Officer
    2009-08-19 ~ 2021-08-02
    IIF 4 - director → ME
  • 14
    WJ PARTNERS LTD - 2012-09-25
    MW PARTNERSHIP LTD. - 2012-03-13
    3rd Floor, Amazon House, 3 Brazil Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    802,676 GBP2024-03-31
    Officer
    2010-07-22 ~ 2012-09-03
    IIF 90 - director → ME
  • 15
    14 Sweet Mead, Saffron Walden
    Dissolved corporate (1 parent)
    Officer
    2014-04-28 ~ 2018-04-28
    IIF 9 - 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.