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 John

    Related profiles found in government register
  • Wright, Martin John
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1/12 Radiant House, 28-30 Fowler Road, Hainault, Essex, IG6 3UT

      IIF 1
    • icon of address 1, Ropemakers Fields, Narrow Street, Limehouse, London, E14 8BX, United Kingdom

      IIF 2
    • icon of address 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 3
  • Wright, Martin John
    British company director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2.1 Hurstwood Business Centre, York Road, Thirsk, YO7 3BX, England

      IIF 4
  • Wright, Martin John
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 5
  • Mr Martin John Wright
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Hackamore, Benfleet, SS7 3DU, England

      IIF 6
    • icon of address Unit 1/12 Radiant House, 28-30 Fowler Road, Hainault, Essex, IG6 3UT

      IIF 7
    • icon of address 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 8
    • icon of address 2.1 Hurstwood Business Centre, York Road, Thirsk, YO7 3BX, England

      IIF 9
  • Wright, Martin
    British architect born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Redwood Drive, Bradley, Huddersfield, West Yorkshire, HD2 1PW

      IIF 10 IIF 11 IIF 12
    • icon of address Norwich Union House, High Street, Huddersfield, HD1 2LR, England

      IIF 13
    • icon of address Norwich Union House, High Street, Huddersfield, W Yorks, HD1 2LF

      IIF 14 IIF 15
    • icon of address Nu House, High Street, Huddersfield, HD1 2LF, United Kingdom

      IIF 16
    • icon of address 5-8, Hardwick Street, London, EC1R 4RB, United Kingdom

      IIF 17
    • icon of address 5-8, Hardwick Street, London, EC1R 4RG, England

      IIF 18
    • icon of address 5th Floor, 55 Princess Street, Manchester, M2 4EW, England

      IIF 19 IIF 20
  • Wright, Martin
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorfoot House, 221 Marsh Wall, London, E14 9FH, United Kingdom

      IIF 21
  • Wright, Martin
    British none born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Redwood Drive, Bradley, Huddersfield, West Yorkshire, HD2 1PW

      IIF 22
  • Wright, Martin
    British sales director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorfoot House, 221 Marsh Wall, London, E14 9FH, United Kingdom

      IIF 23 IIF 24
  • Wright, Martin
    British company director born in June 1958

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Unit 1/12, Radiant House, 28-30 Fowler Road, Hainault, Essex, IG6 3UT, England

      IIF 25
    • icon of address Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR

      IIF 26
  • Wright, Martin
    British director born in June 1958

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 10 Ambassador Place, Stockport Road, Altrincham, Cheshire, WA15 8DB, United Kingdom

      IIF 27
  • Wright, Martin
    British none born in June 1958

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 28
  • Wright, Martin John
    British

    Registered addresses and corresponding companies
    • icon of address Moorfoot House, 221 Marsh Wall, London, E14 9FH, United Kingdom

      IIF 29
  • Wright, Martin
    born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norwich Union House, High Street, Huddersfield, West Yorkshire, HD1 2LF

      IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    DOOR 74 LIMITED - 2007-11-09
    AEDAS TRUSTEES LIMITED - 2014-07-07
    H.A. GRAPHICS LIMITED - 1999-01-06
    icon of address Norwich Union House, High Street, Huddersfield, W Yorks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-29 ~ dissolved
    IIF 12 - Director → ME
  • 2
    AHR ARCHITECTS LIMITED - 2014-07-07
    icon of address Nu House, High Street, Huddersfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 16 - Director → ME
  • 3
    OPUS TOTAL MANAGEMENT LIMITED - 2009-06-09
    AEDAS EDUCATION LIMITED - 2014-07-07
    icon of address Norwich Union House, High Street, Huddersfield, W Yorks
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    IIF 15 - Director → ME
  • 4
    AEDAS INTERIORS LIMITED - 2014-07-07
    CDM HEALTH & SAFETY MANAGEMENT LIMITED - 2009-07-07
    icon of address Norwich Union House, High Street, Huddersfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    IIF 13 - Director → ME
  • 5
    AEDAS LANDSCAPE AND ENVIRONMENT LIMITED - 2014-07-07
    AEDAS AHR LANDSCAPE AND ENVIRONMENT LIMITED - 2003-04-07
    ABBEY HOLFORD ROWE LANDSCAPE AND ENVIRONMENT LIMITED - 2002-06-18
    icon of address Norwich Union House, High Street, Huddersfield, W Yorks
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2018-12-31
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    IIF 14 - Director → ME
  • 6
    SINTAR LIMITED - 1997-07-22
    icon of address Treviot House, 186-192 High Road, Ilford, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-05-06 ~ dissolved
    IIF 26 - Director → ME
  • 7
    BRIGANTIA BUSINESS SOLUTIONS LIMITED - 2012-01-05
    BRIGANTIA PARTNERS LIMITED - 2012-06-29
    icon of address Stuart Maurice Accountants, Unit 1/12 Radiant House, 28-30 Fowler Road, Hainault, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 25 - Director → ME
  • 8
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-10-08 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 9
    MOORFOOT CONSULTING LTD - 2012-08-16
    icon of address Stuart Maurice Accountants, Unit 1/12 Radiant House 28-30 Fowler Road, Hainault, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    42 GBP2025-06-30
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Emerald House 20-22 Anchor Road, Aldridge, Walsall, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-11-27 ~ dissolved
    IIF 11 - Director → ME
  • 11
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-10-31
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 2 - Director → ME
Ceased 14
  • 1
    SEVCO (5048) LIMITED - 2011-01-25
    icon of address Ivory House, St Katharine Docks, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-07 ~ 2014-01-01
    IIF 17 - Director → ME
  • 2
    AEDAS ARCHITECTS LIMITED - 2014-07-07
    AHR LIMITED - 2002-04-03
    AEDAS AHR ARCHITECTS LIMITED - 2003-04-07
    icon of address 5th Floor 55 Princess Street, Manchester, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2002-01-04 ~ 2021-06-30
    IIF 22 - Director → ME
  • 3
    AEDAS GROUP LTD. - 2014-07-07
    AEDAS LIMITED - 2004-08-18
    AHR GLOBAL LIMITED - 2018-08-01
    icon of address 5th Floor 55 Princess Street, Manchester, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2013-12-31 ~ 2021-06-30
    IIF 20 - Director → ME
  • 4
    AEDAS LONDON LIMITED - 2014-07-07
    SEVCO (5049) LIMITED - 2011-01-25
    icon of address 5th Floor 55 Princess Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2013-12-31 ~ 2021-06-30
    IIF 19 - Director → ME
  • 5
    icon of address 5th Floor 55 Princess Street, Manchester, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2014-11-06 ~ 2021-06-30
    IIF 30 - LLP Designated Member → ME
  • 6
    icon of address 2.1 Hurstwood Business Centre, York Road, Thirsk, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,204,350 GBP2024-12-31
    Officer
    icon of calendar 2015-03-19 ~ 2025-04-30
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-30
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    GLOOWARE LTD - 2017-03-23
    icon of address Cowgill Holloway Business Llp Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    412,387 GBP2018-12-31
    Officer
    icon of calendar 2014-12-11 ~ 2015-07-09
    IIF 27 - Director → ME
  • 8
    MOORFOOT CONSULTING LTD - 2012-08-16
    icon of address Stuart Maurice Accountants, Unit 1/12 Radiant House 28-30 Fowler Road, Hainault, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    42 GBP2025-06-30
    Officer
    icon of calendar 2012-08-15 ~ 2017-01-09
    IIF 24 - Director → ME
  • 9
    TREVIOT 3 LIMITED - 2010-03-18
    icon of address Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-15 ~ 2010-02-01
    IIF 28 - Director → ME
  • 10
    OLD BUILDING LIMITED - 2009-03-31
    icon of address Treviot House, 186-192 High Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-12 ~ 2010-02-01
    IIF 5 - Director → ME
  • 11
    PLAN PARTNERSHIP LTD. - 1994-09-07
    icon of address 5th Floor 55 Princess Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    26 GBP2023-12-31
    Officer
    icon of calendar 2016-04-22 ~ 2021-06-30
    IIF 18 - Director → ME
  • 12
    TECHGATE PLC - 2016-09-19
    TECHGATE COMMUNICATIONS LIMITED - 2003-05-29
    icon of address 110 High Holborn, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-06 ~ 2015-07-07
    IIF 21 - Director → ME
    icon of calendar 2003-05-27 ~ 2015-07-07
    IIF 29 - Secretary → ME
  • 13
    icon of address Suite 9, Hadleigh Business Centre 351 London Road, Hadleigh, Benfleet, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,795 GBP2024-12-31
    Officer
    icon of calendar 2012-06-28 ~ 2021-07-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ 2021-07-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 14
    icon of address 33 King William Street, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2015-03-25
    IIF 10 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.