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, Ian

    Related profiles found in government register
  • Wright, Ian
    British company director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 1
  • Wright, Ian
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Mansell House, Aspinall Close Horwich, Bolton, Lancashire, BL6 6QQ, England

      IIF 2
    • icon of address Onward Chambers, 34 Market Street, Hyde, SK14 1AH, England

      IIF 3
    • icon of address Manchester Sf, 3 Hardman Square, Manchester, M3 3EB, England

      IIF 4
    • icon of address 15, Corsey Road, Hindley, Wigan, Lancashire, WN2 3XB, United Kingdom

      IIF 5
    • icon of address 15, Corsey Road, Vicarage Park Hindley, Wigan, Lancashire, WN2 3XB, United Kingdom

      IIF 6
    • icon of address Unit 7, Ash Road South, Wrexham Industrial Estate, Wrexham, LL13 9UG, United Kingdom

      IIF 7
  • Wright, Ian
    British managing director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Corsey Road, Hindley, Wigan, WN2 3XB, United Kingdom

      IIF 8
  • Wright, Ian
    British none born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House 45-51, Chorley New Road, Bolton, Lancashire, BL1 4QR

      IIF 9
    • icon of address Regency House, 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR, United Kingdom

      IIF 10
    • icon of address Howroyde Barn, Barkisland, Halifax, West Yorkshire, HX4 0AP

      IIF 11
  • Wright, Ian
    British cto born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chancery Place, 50 Brown Street, Manchester, M2 2JG, England

      IIF 12
  • Wright, Ian
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willow House, Alltami Road, Alltami, Mold, Clwyd, CH7 6RW, United Kingdom

      IIF 13
  • Wright, Ian
    British it consultant born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willow House, Alltami Road, Alltami, Mold, CH7 6RW, United Kingdom

      IIF 14
  • Mr Ian Wright
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Peine House, Hind Hill Street, Heywood, OL10 1JZ, England

      IIF 15
    • icon of address Onward Chambers, 34 Market Street, Hyde, SK14 1AH, England

      IIF 16
  • Mr Ian Wright
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chancery Place, 50 Brown Street, Manchester, M2 2JG, England

      IIF 17
    • icon of address Willow House, Alltami Road, Alltami, Mold, CH7 6RW, United Kingdom

      IIF 18
  • Wright, Ian John
    British company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hardy & Co, 34 Market Street, Hyde, SK14 1AH, England

      IIF 19
  • Wright, Ian John
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Market Street, Hyde, SK14 1AH, England

      IIF 20
    • icon of address Onward Chambers, 34 Market Street, Hyde, Cheshire, SK14 1AH, England

      IIF 21 IIF 22
    • icon of address 3, Hardman Square, Manchester, M3 3EB, England

      IIF 23 IIF 24
    • icon of address 4th Floor, The Peninsula, Victoria Place, 2 Cheetham Hill Road, Manchester, M4 4FB, England

      IIF 25
  • Wright, Ian John
    British entrepreneur born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside House, Irwell Street, Manchester, M3 5EN, England

      IIF 26
  • Wright, Ian John
    British it director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hardman Square, Manchester, M3 3EB, England

      IIF 27
  • Wright, Ian John
    British managing director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Onward Chambers, 34 Market Street, Hyde, Cheshire, SK14 1AH, England

      IIF 28
  • Wright, Ian John
    British non-executive director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 16, Liverpool Science Park Ic1, 131 Mount Pleasant, Liverpool, L3 5TF, United Kingdom

      IIF 29
  • Mr Ian Wright
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hardy & Co, 34 Market Street, Hyde, SK14 1AH, England

      IIF 30
    • icon of address Onward Chambers, 34 Market Street, Hyde, Cheshire, SK14 1AH, England

      IIF 31
  • Wright, Ian

    Registered addresses and corresponding companies
    • icon of address Hardy & Co, 34 Market Street, Hyde, SK14 1AH, England

      IIF 32
    • icon of address 15, Corsey Road, Hindley, Wigan, WN2 3XB, United Kingdom

      IIF 33
  • Mr Ian Wright
    English born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hardy & Co, 34 Market Street, Hyde, SK14 1AH, England

      IIF 34 IIF 35
  • Mr Ian James Wright
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow House, Alltami Road, Alltami, Mold, CH7 6RW, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Regency House, 45-51 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-31 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address Suite 16 Liverpool Science Park Ic1, 131 Mount Pleasant, Liverpool, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    2,579 GBP2024-03-31
    Officer
    icon of calendar 2018-05-24 ~ now
    IIF 29 - Director → ME
  • 3
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    IIF 7 - Director → ME
  • 4
    ELECTRICANWORX LIMITED - 2017-04-08
    icon of address Hardy & Co, Onward Chambers, 34 Market Street, Hyde, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 5
    NEW CENTURY PRESS LIMITED - 2014-08-20
    icon of address Onward Chambers, 34 Market Street, Hyde, Cheshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -29,991 GBP2016-05-31
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 21 - Director → ME
  • 6
    AGHOCO 1104 LIMITED - 2012-05-25
    icon of address Unit 7 Ash Road South, Wrexham Industrial Estate, Wrexham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-18 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address Onward Chambers, 34 Market Street, Hyde, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Onward Chambers, 34 Market Street, Hyde, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,856 GBP2024-05-31
    Officer
    icon of calendar 2013-05-31 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Willow House Alltami Road, Alltami, Mold, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,744 GBP2024-05-31
    Officer
    icon of calendar 2014-05-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 10
    AGHOCO 1118 LIMITED - 2012-09-27
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 1 - Director → ME
  • 11
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-21 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2011-09-21 ~ dissolved
    IIF 33 - Secretary → ME
  • 12
    SUBBIFY LIMITED - 2018-06-15
    icon of address Hardy & Co, 34 Market Street, Hyde, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-27 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 13
    HORSERIDER.COM LIMITED - 2019-07-25
    icon of address Riverside House, Irwell Street, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    246,425 GBP2024-03-31
    Officer
    icon of calendar 2017-03-06 ~ now
    IIF 26 - Director → ME
Ceased 13
  • 1
    icon of address Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -101,342 GBP2023-12-31
    Officer
    icon of calendar 2016-12-22 ~ 2017-05-02
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ 2018-10-12
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-22 ~ 2013-04-16
    IIF 2 - Director → ME
  • 3
    icon of address Woodhead House 44-46 Market Street, Hyde, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-13 ~ 2010-10-19
    IIF 10 - Director → ME
  • 4
    RESPECT BUILDING SOLUTIONS LIMITED - 2010-07-29
    icon of address 21 Victoria Avenue, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2009-11-08 ~ 2010-06-01
    IIF 6 - Director → ME
  • 5
    icon of address Hollinwood Business Centre C/o Actuate Global, Albert Street, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2015-11-27 ~ 2016-06-29
    IIF 24 - Director → ME
  • 6
    IN TOUCH NETWORKS LIMITED - 2021-08-13
    EQUINOX FINANCIAL SEARCH & SELECTION LTD - 2017-02-21
    icon of address The Silverworks, 67-71 Northwood Street, Birmingham
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -502,884 GBP2020-02-28
    Officer
    icon of calendar 2006-02-20 ~ 2016-06-29
    IIF 25 - Director → ME
  • 7
    icon of address Melbourne House, 44-46 Grosvenor Street, Stalybridge, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-01 ~ 2016-06-29
    IIF 27 - Director → ME
  • 8
    ACTUATE GLOBAL (HOLDINGS) LIMITED - 2022-08-24
    ACTUATE GLOBAL LIMITED - 2022-02-21
    IN TOUCH NETWORKS (HOLDINGS) LIMITED - 2022-02-03
    DIRECTORS ONLINE NETWORK LIMITED - 2017-03-09
    GWECO 615 LIMITED - 2014-03-05
    icon of address Hollinwood Business Centre C/o Actuate Global, Albert Street, Lancashire, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -8,070,785 GBP2024-02-29
    Officer
    icon of calendar 2014-02-06 ~ 2016-06-29
    IIF 4 - Director → ME
  • 9
    GWECO 544 LIMITED - 2012-12-11
    icon of address Fourways House, 57 Hilton Street, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    5,636 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2012-11-28 ~ 2013-05-08
    IIF 11 - Director → ME
  • 10
    icon of address "many Views" 2 The Scop, Almondsbury, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 2021-02-08 ~ 2023-11-02
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ 2025-02-08
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address 3 Hardman Square, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-30 ~ 2016-06-29
    IIF 23 - Director → ME
  • 12
    HORSERIDER.COM LIMITED - 2019-07-25
    icon of address Riverside House, Irwell Street, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    246,425 GBP2024-03-31
    Officer
    icon of calendar 2017-03-06 ~ 2024-11-29
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ 2024-10-28
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    icon of address Chancery Place, 50 Brown Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    109,086 GBP2024-02-29
    Officer
    icon of calendar 2015-11-09 ~ 2024-10-28
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2024-10-28
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% 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 24 April 2025 and licensed under the Open Government Licence v3.0.