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 Jonathon

    Related profiles found in government register
  • Wright, Paul Jonathon
    British director born in December 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 1
  • 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 2
  • Wright, Paul Jonathan
    British director born in December 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 3 IIF 4
  • Wright, Paul Jonathan
    British managing director born in December 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 5
  • Mr Paul Jonathon Wright
    British born in December 1957

    Resident in England

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

      IIF 6
    • icon of address Wentworth House, 72 Warren Quarry Lane, Barnsley, S70 4LX, England

      IIF 7
  • 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 8 IIF 9 IIF 10
    • icon of address Devonshire House, 1 Devonshire Street, London, W1W 5DR, England

      IIF 11
  • 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 12
  • Mr Paul Jonathan Wright
    British born in December 1957

    Resident in England

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

      IIF 13
  • 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 14
  • 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 15
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
  • 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 17
  • 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 18
  • Wright, Paul
    British director born in December 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 19
  • Wright, Paul
    British project manager born in December 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 20
  • Wright, Paul
    United Kingdom electrical contractor born in December 1957

    Resident in England

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

      IIF 21
  • 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 22
  • 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 23
  • 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 24
  • 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 25
  • Wright, Paul
    British director born in October 1993

    Resident in United Kingdom

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

      IIF 26
  • Mr Paul Wright
    United Kingdom born in December 1957

    Resident in England

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

      IIF 27
  • 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 28
  • Mr Paul Wright
    British born in October 1993

    Resident in United Kingdom

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

      IIF 29
  • Wright, Paul

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

      IIF 30 IIF 31
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 107 Cheapside, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-23 ~ dissolved
    IIF 22 - 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 28 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    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 9 - Director → ME
  • 5
    icon of address 4a, Creative Homes Ltd, Rose Green Road, Bognor Regis, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-06 ~ dissolved
    IIF 31 - Secretary → ME
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-06 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2017-12-15 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 34 Clarges Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-28 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-26 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 4 High Street, Stanley, Co. Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-11 ~ dissolved
    IIF 25 - Director → ME
  • 11
    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 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Gibson Booth, 12 Victoria Road, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address Barnsley Business & Innovation Centre, Innovation Way, Barnsley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-23 ~ dissolved
    IIF 1 - Director → ME
  • 14
    icon of address Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 23 - Director → ME
  • 15
    icon of address 52 Jermyn Street, St. James, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-13 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 16
    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 10 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 17
    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 8 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
Ceased 4
  • 1
    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 4 - Director → ME
  • 2
    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 19 - Director → ME
  • 3
    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 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-09-04
    IIF 6 - Has significant influence or control OE
  • 4
    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 11 - 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.