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, Martin Stephen Northcote

    Related profiles found in government register
  • Wright, Martin Stephen Northcote
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7.02 World Trade Center, 6 Bayside Road, GX11 1AA, Gibraltar

      IIF 1
    • icon of address The Capitol Building, Oldbury, Bracknell, RG12 8FZ, England

      IIF 2
    • icon of address 17a, Curzon Street, London, W1J 5HS, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 41 St Albans Avenue, London, W4 5LL

      IIF 6
    • icon of address 5th Floor, 17a Curzon Street, London, W1J 5HS, England

      IIF 7
    • icon of address 5th Floor, 17a Curzon Street, London, W1J 5HS, United Kingdom

      IIF 8
    • icon of address Brinkburn Street, Byker, Newcastle Upon Tyne, NE6 1PL, United Kingdom

      IIF 9
    • icon of address Collingwood House, Redburn Court, Earl Grey Way, North Shields, Tyne And Wear, NE29 6AR, United Kingdom

      IIF 10 IIF 11
  • Wright, Martin Stephen Northcote
    British financier born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 St. Albans Avenue, London, W4 5LL, United Kingdom

      IIF 12
  • Wright, Martin Stephen Northcote
    British investment director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17a Curzon Street, London, W1J 5HS

      IIF 13
    • icon of address 17a Curzon Street, London, WC1J 5HS

      IIF 14
  • Wright, Martin Stephen Northcote
    British non executive director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Collingwood House, Redburn Court, Earl Grey Way, North Shields, NE29 6AR

      IIF 15
  • Wright, Martin Stephen Northcote
    British private equity investor born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Bank Street, Canary Wharf, London, E14 4SG, England

      IIF 16
  • Wright, Martin Stephen Northcote
    British senior partner born in May 1968

    Resident in England

    Registered addresses and corresponding companies
  • Wright, Martin Stephen Northcote
    British uk managing partner born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 17a, Curzon Street, London, W1J 5HS, United Kingdom

      IIF 22
  • Wright, Martin Stephen Northcote
    born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17a, Curzon Street, London, England And Wales, W1J 5HS, United Kingdom

      IIF 23
    • icon of address 17a Curzon Street, London, W1J 5HS, United Kingdom

      IIF 24 IIF 25
  • Wright, Martin Stephen Northcote
    British merchant banker born in May 1968

    Registered addresses and corresponding companies
    • icon of address 49 Winchester Street, Pimlico, London, SW1V 4NY

      IIF 26
  • Wright, Martin Stephen Northcote
    British

    Registered addresses and corresponding companies
    • icon of address 17a, Curzon Street, London, W1J 5HS, United Kingdom

      IIF 27
    • icon of address 41 St Albans Avenue, London, W4 5LL

      IIF 28
  • Wright, Martin Stephen Northcote
    British investment director

    Registered addresses and corresponding companies
    • icon of address 17a Curzon Street, London, W1J 5HS

      IIF 29
    • icon of address 3, More London Riverside, London, SE1 2AQ

      IIF 30
  • Wright, Martin Stephen Northcote
    British merchant banker

    Registered addresses and corresponding companies
    • icon of address 49 Winchester Street, Pimlico, London, SW1V 4NY

      IIF 31
  • Mr Martin Stephen Northcote Wright
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17a, Curzon Street, London, England And Wales, W1J 5HS

      IIF 32
    • icon of address 41 St. Albans Avenue, London, W4 5LL, United Kingdom

      IIF 33
  • Wright, Martin Stephen Northcote

    Registered addresses and corresponding companies
    • icon of address 41, St. Albans Avenue, London, W4 5LL, England

      IIF 34
  • Martin Stephen Northcote Wright
    British born in May 1968

    Registered addresses and corresponding companies
    • icon of address 17a, Curzon Street, London, W1J 5HS, England

      IIF 35
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 41 St. Albans Avenue, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    icon of calendar 2016-08-02 ~ now
    IIF 12 - Director → ME
    icon of calendar 2020-05-17 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Sovereign Place, 117 Main Street, Gibraltar
    Active Corporate (9 parents)
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 1 - Director → ME
  • 3
    JZ LENDING LTD - 2023-01-27
    icon of address 5th Floor, 17a Curzon Street, London, United Kingdom
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    -492,312 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2022-03-21 ~ now
    IIF 22 - Director → ME
  • 4
    icon of address Brinkburn Street Brinkburn Street, Byker, Newcastle Upon Tyne, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address Collingwood House Redburn Court, Earl Grey Way, North Shields, Tyne And Wear, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-02 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address 17a Curzon Street, London, England And Wales
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2011-02-17 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 17a Curzon Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-06-30 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 8
    icon of address 17a Curzon Street, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -2,055 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-08-29 ~ now
    IIF 3 - Director → ME
  • 9
    WHL NEWCO LIMITED - 2014-07-23
    icon of address Brinkburn Street, Byker, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-21 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address 17a Curzon Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-03-16 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 11
    ALNERY NO. 2695 LIMITED - 2008-03-06
    icon of address One Bank Street, Canary Wharf, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 16 - Director → ME
  • 12
    PACIFIC SHELF 1861 LIMITED - 2019-02-28
    icon of address Collingwood House Redburn Court, Earl Grey Way, North Shields, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-02-18 ~ now
    IIF 19 - Director → ME
  • 13
    CONTINENTAL SHELF 555 LIMITED - 2013-10-23
    icon of address Winn Solicitors Limited, Brinkburn Street, Byker, Newcastle Upon Tyne
    Active Corporate (9 parents, 27 offsprings)
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 7 - Director → ME
Ceased 15
  • 1
    COLLINGWOOD ADMINISTRATIVE SERVICES (U.K.) LIMITED - 2007-06-13
    EASYPAY BUSINESS SOLUTIONS LIMITED - 2007-04-30
    EASYPAY INSURANCE SERVICES LIMITED - 2004-09-07
    icon of address Collingwood House Redburn Court, Earl Grey Way, North Shields
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2020-09-01 ~ 2022-04-30
    IIF 15 - Director → ME
  • 2
    icon of address Sovereign Place, 117 Main Street, Gibraltar, Gibraltar
    Registered Corporate (5 parents)
    Beneficial owner
    icon of calendar 2015-06-20 ~ 2024-02-20
    IIF 35 - Ownership of shares - More than 25% OE
    IIF 35 - Ownership of voting rights - More than 25% OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Has significant influence or control OE
  • 3
    icon of address Brinkburn Street Brinkburn Street, Byker, Newcastle Upon Tyne, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-01 ~ 2022-06-01
    IIF 5 - Director → ME
    icon of calendar 2014-01-17 ~ 2022-08-22
    IIF 27 - Secretary → ME
  • 4
    RENAISSANCE CARE GROUP LIMITED - 2020-02-13
    icon of address 17a Curzon Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -10,870 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2019-11-19 ~ 2020-02-19
    IIF 20 - Director → ME
  • 5
    RENAISSANCE CARE (HOLDINGS) LIMITED - 2020-02-13
    icon of address 17a Curzon Street, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -545,523 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2019-11-19 ~ 2020-02-19
    IIF 21 - Director → ME
  • 6
    JZI CARE HOLDINGS LIMITED - 2020-02-14
    icon of address 17a Curzon Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -33,598 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2019-11-19 ~ 2020-02-19
    IIF 17 - Director → ME
  • 7
    icon of address Park House, 16-18 Finsbury Circus, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,967,850 GBP2023-12-31
    Officer
    icon of calendar 2020-11-05 ~ 2022-06-08
    IIF 10 - Director → ME
  • 8
    MACE MANAGEMENT SERVICES LIMITED - 2003-06-06
    icon of address 5th Floor, 17a Curzon Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    1,130,634 GBP2023-12-31
    Officer
    icon of calendar 2005-02-18 ~ 2012-01-07
    IIF 6 - Director → ME
  • 9
    GODREJ CONSUMER PRODUCTS (UK) LIMITED - 2018-09-14
    KEYLINE BRANDS LIMITED - 2013-07-05
    KEYLINE MANAGEMENT LIMITED - 1990-09-07
    icon of address The Capitol Building, Oldbury, Bracknell, England
    Active Corporate (6 parents)
    Equity (Company account)
    16,432,775 GBP2023-03-31
    Officer
    icon of calendar 2018-08-31 ~ 2024-06-19
    IIF 2 - Director → ME
  • 10
    icon of address Kpmg, 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-21 ~ 2012-01-16
    IIF 13 - Director → ME
    icon of calendar 2006-11-21 ~ 2012-01-16
    IIF 29 - Secretary → ME
  • 11
    icon of address Kpmg Llp, 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-21 ~ 2012-01-16
    IIF 14 - Director → ME
    icon of calendar 2006-11-21 ~ 2012-01-16
    IIF 30 - Secretary → ME
  • 12
    JZ CONSUMER BRANDS LIMITED - 2024-08-07
    icon of address Unit A4 Red Scar Industrial Estate, Longridge Road, Ribbleton, Preston, Lancashire, England
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    2,111,023 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2018-04-20 ~ 2024-06-19
    IIF 18 - Director → ME
  • 13
    DWSCO 2369 LIMITED - 2003-04-08
    icon of address 11 Loudoun Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-09 ~ 2006-04-20
    IIF 28 - Secretary → ME
  • 14
    CONTINENTAL SHELF 555 LIMITED - 2013-10-23
    icon of address Winn Solicitors Limited, Brinkburn Street, Byker, Newcastle Upon Tyne
    Active Corporate (9 parents, 27 offsprings)
    Officer
    icon of calendar 2012-10-01 ~ 2022-06-01
    IIF 4 - Director → ME
  • 15
    icon of address 49, Winchester Street, Pimlico, London.
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 1996-04-26 ~ 1999-07-21
    IIF 26 - Director → ME
    icon of calendar 1996-04-26 ~ 1999-07-21
    IIF 31 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.