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 Gregory Wright

    Related profiles found in government register
  • Mr Gregory Wright
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Omnibus, Omnibus Tavern, Ambler Thorn, Ambler Thorn, BD13 2DP, United Kingdom

      IIF 1
    • icon of address 1st Floor Offices, Clayton Lane, Central Division, Bradford, BD5 0RA, England

      IIF 2
    • icon of address 21, Preston Street, Bradford, BD7 1JE, England

      IIF 3
    • icon of address First Floor Offices, Clayton Lane, Bradford, BD5 0RA, England

      IIF 4
    • icon of address Flat At, The Black Lion, Broad Lane, Bramley, West Yorkshire, LS13 2NJ, United Kingdom

      IIF 5
    • icon of address 37, Mill Lane, Brighouse, HD6 1PA, England

      IIF 6 IIF 7
    • icon of address Barge, 37 Mill Lane, Brighouse, HD6 1PA, England

      IIF 8 IIF 9
    • icon of address Princess Works, Princess Street, Brighouse, HD6 1LH, England

      IIF 10
    • icon of address The Barge, 37 Mill Lane, Brighouse, West Yorkshire, HD6 1PA

      IIF 11
    • icon of address 51, Lockwood Road, Huddersfield, HD1 3PL, England

      IIF 12 IIF 13
    • icon of address Harley House Suite 8, Mill Fold, Sowerby Bridge, West Yorkshire, HX6 4DJ, United Kingdom

      IIF 14
  • Mr Greg Wright
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Omnibus, Ambler Thorn, Queensbury, Bradford, BD13 2DP, United Kingdom

      IIF 15
    • icon of address West End Works, Westend Street, Bradford, BD1 2PN, England

      IIF 16
    • icon of address 33, Great George Street, Suite 521, Leeds, LS1 3AJ, England

      IIF 17
    • icon of address Omnibus, Omnibus Tavern, Ambler Thorn, Queensbury, BD13 2DP, United Kingdom

      IIF 18
    • icon of address 138, Leeds Road, Shipley, BD18 1BX, England

      IIF 19
    • icon of address Travellers Rest, Leeds Road, Shipley, BD18 2NW, United Kingdom

      IIF 20
  • Wright, Greg
    British businessman born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Mill Lane, Brighouse, HD6 1PA, England

      IIF 21
    • icon of address Harley House Suite 8, Mill Fold, Sowerby Bridge, West Yorkshire, HX6 4DJ, United Kingdom

      IIF 22
  • Wright, Greg
    British company director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Preston Street, Bradford, BD7 1JE, England

      IIF 23
    • icon of address The Omnibus, Ambler Thorn, Queensbury, Bradford, BD13 2DP, United Kingdom

      IIF 24
    • icon of address West End Works, Westend Street, Bradford, BD1 2PN, England

      IIF 25
    • icon of address Omnibus, Omnibus Tavern, Ambler Thorn, Queensbury, BD13 2DP, United Kingdom

      IIF 26
    • icon of address 138, Leeds Road, Shipley, BD18 1BX, England

      IIF 27
    • icon of address Travellers Rest, Leeds Road, Shipley, BD18 2NW, United Kingdom

      IIF 28
  • Wright, Greg
    British consultant born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Black Lion, Broad Lane, Bramley, Leeds, LS13 2NJ, United Kingdom

      IIF 29
  • Wright, Greg
    British director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Great George Street, Suite 521, Leeds, LS1 3AJ, England

      IIF 30
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 31
  • Wright, Greg
    British marketing consultant born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Black Lion, Broad Lane, Bramley, Leeds, LS13 2NJ, United Kingdom

      IIF 32
  • Wright, Gregory
    British business consutant born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harley House Suite 8, Mill Fold, Sowerby Bridge, West Yorkshire, HX6 4DJ, United Kingdom

      IIF 33
  • Wright, Gregory
    British businessman born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barge, 37 Mill Lane, Brighouse, West Yorkshire, HD6 1PA

      IIF 34
    • icon of address Barge &, Park Road, Elland, HX5 9HP, England

      IIF 35
  • Wright, Gregory
    British company director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Omnibus, Omnibus Tavern, Ambler Thorn, Ambler Thorn, BD13 2DP, United Kingdom

      IIF 36
    • icon of address 1st Floor Offices, Clayton Lane, Central Division, Bradford, BD5 0RA, England

      IIF 37 IIF 38
    • icon of address 21, Preston Street, Bradford, BD7 1JE, England

      IIF 39 IIF 40
    • icon of address First Floor Offices, Central Division, Clayton Lane, Bradford, BD5 0RA, England

      IIF 41
    • icon of address First Floor Offices, Clayton Lane, Bradford, BD5 0RA, England

      IIF 42
    • icon of address Flat At, The Black Lion, Broad Lane, Bramley, West Yorkshire, LS13 2NJ, United Kingdom

      IIF 43
    • icon of address 37, Mill Lane, Brighouse, HD6 1PA, England

      IIF 44
    • icon of address 51, Lockwood Road, Huddersfield, HD1 3PL, England

      IIF 45
    • icon of address 1 Baitings View, Rochdale Road, Ripponden, Sowerby Bridge, HX6 4LL, England

      IIF 46
  • Wright, Gregory
    British company director born in June 1956

    Registered addresses and corresponding companies
    • icon of address 2 Green Hall Park, Shelf, Halifax, West Yorkshire, HX3 7PZ

      IIF 47
  • Wright, Gregory
    British salesman born in June 1956

    Registered addresses and corresponding companies
    • icon of address Baitings View, Rochdale Road, Ripponden, Halifax, West Yorkshire, HX64LL, Uk

      IIF 48
  • Wright, Gregory
    British salesman

    Registered addresses and corresponding companies
    • icon of address Baitings View, Rochdale Road, Ripponden, Halifax, West Yorkshire, HX64LL, Uk

      IIF 49
  • Wright, Gregory

    Registered addresses and corresponding companies
    • icon of address 1st Floor Offices, Clayton Lane, Central Division, Bradford, BD5 0RA, England

      IIF 50
  • Wright, Greg

    Registered addresses and corresponding companies
    • icon of address Barge, 37 Mill Lane, Brighouse, HD6 1PA, England

      IIF 51
    • icon of address Barge & Barrel, 1 Park Road, Elland, West Yorkshire, HX5 9HP, United Kingdom

      IIF 52
    • icon of address Barge & Barrel, 1 Park Road, Elland, Halifax, West Yorkshire, HX5 9HP

      IIF 53
    • icon of address Barge & Barrel, 10-20 Park Road, Elland, Halifax, West Yorkshire, HX5 9HP, United Kingdom

      IIF 54
    • icon of address The Black Lion, Broad Lane, Bramley, Leeds, LS13 2NJ, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address West End Works, Westend Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 31 - Director → ME
  • 3
    icon of address 51 Lockwood Road, Huddersfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-08-03 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    BD3 SPV LIMITED - 2025-03-21
    icon of address 33 Great George Street, Suite 521, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Omnibus Ambler Thorn, Queensbury, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-28 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 37 Mill Lane, Brighouse, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-08-03 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    icon of address Flat At The Black Lion, Broad Lane, Bramley, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-11-01 ~ dissolved
    IIF 43 - Director → ME
  • 8
    icon of address 51 Lockwood Road, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    136,625 GBP2024-06-30
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 9
    icon of address Travellers Rest, Leeds Road, Shipley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    A H S TELECOMMUNICATIONS LIMITED - 2009-01-05
    icon of address Ahs House, Birds Royd Lane, Brighouse, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-30 ~ 2008-08-25
    IIF 48 - Director → ME
    icon of calendar 2007-04-30 ~ 2008-08-25
    IIF 49 - Secretary → ME
  • 2
    icon of address 51 Lockwood Road, Huddersfield, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-07-25 ~ 2023-10-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ 2023-10-01
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 3
    icon of address 1st Floor Offices Clayton Lane, Central Division, Bradford, England
    Dissolved Corporate
    Officer
    icon of calendar 2020-12-01 ~ 2021-01-05
    IIF 38 - Director → ME
    icon of calendar 2020-11-16 ~ 2020-11-25
    IIF 37 - Director → ME
    icon of calendar 2020-03-02 ~ 2020-07-20
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ 2021-01-05
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    LICENSED DEVELOPMENTS LIMITED - 2012-11-08
    icon of address White Lion Hotel, Cray, Skipton, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-13 ~ 2014-01-24
    IIF 52 - Secretary → ME
  • 5
    icon of address The Black Lion Broad Lane, Bramley, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,100 GBP2020-11-30
    Officer
    icon of calendar 2021-06-01 ~ 2023-01-02
    IIF 32 - Director → ME
    icon of calendar 2020-03-17 ~ 2020-07-10
    IIF 29 - Director → ME
    icon of calendar 2018-06-06 ~ 2020-03-17
    IIF 55 - Secretary → ME
  • 6
    BARGE & BARREL BREWING COMPANY LTD - 2015-05-08
    icon of address White Lion Hotel, Cray, Skipton, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-20 ~ 2014-09-16
    IIF 54 - Secretary → ME
  • 7
    icon of address Cricketers Arms The Green, Seacroft, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-14 ~ 2008-03-12
    IIF 47 - Director → ME
  • 8
    icon of address 21 Preston Street, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-09 ~ 2025-01-01
    IIF 23 - Director → ME
    icon of calendar 2024-06-16 ~ 2024-11-26
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-06-16 ~ 2024-11-26
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 9
    icon of address 92 Town Street, Stanningley, Pudsey, England
    Active Corporate
    Equity (Company account)
    101,850 GBP2020-09-30
    Officer
    icon of calendar 2015-09-30 ~ 2018-06-10
    IIF 33 - Director → ME
    icon of calendar 2019-02-25 ~ 2019-06-01
    IIF 22 - Director → ME
    icon of calendar 2020-04-29 ~ 2021-12-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2018-06-10
    IIF 14 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-01 ~ 2021-12-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 4-6 Clayton Lane, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,000 GBP2019-08-31
    Officer
    icon of calendar 2020-12-10 ~ 2021-01-02
    IIF 46 - Director → ME
  • 11
    icon of address 34 Bethel Street, Brighouse, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2013-01-07
    IIF 53 - Secretary → ME
  • 12
    BULL HAWORTH LTD - 2019-04-15
    BARGE AND BARREL LIMITED - 2019-04-05
    icon of address First Floor Offices, Central Division, Clayton Lane, Bradford, England
    Dissolved Corporate
    Equity (Company account)
    4,450 GBP2021-03-31
    Officer
    icon of calendar 2021-01-06 ~ 2022-05-01
    IIF 41 - Director → ME
    icon of calendar 2019-03-06 ~ 2019-11-19
    IIF 35 - Director → ME
    icon of calendar 2020-05-01 ~ 2021-01-29
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ 2021-08-01
    IIF 9 - Ownership of shares – 75% or more OE
    icon of calendar 2019-03-06 ~ 2019-11-19
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    icon of calendar 2020-12-01 ~ 2020-12-09
    IIF 8 - Ownership of shares – 75% or more OE
  • 13
    icon of address Omnibus Omnibus Tavern, Ambler Thorn, Ambler Thorn, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-03 ~ 2024-11-27
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-08-03 ~ 2024-11-27
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 14
    icon of address 21-23 Preston Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    99,600 GBP2021-10-31
    Officer
    icon of calendar 2019-10-17 ~ 2021-12-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ 2021-12-01
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 15
    icon of address 51 Lockwood Road, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ 2023-10-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ 2023-10-01
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 16
    icon of address Flat At The Black Lion, Broad Lane, Bramley, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-12-09 ~ 2020-12-10
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 51 Lockwood Road, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    94,425 GBP2022-10-31
    Officer
    icon of calendar 2020-10-14 ~ 2023-10-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ 2023-10-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE

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.