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, Stuart Lee

    Related profiles found in government register
  • Wright, Stuart Lee
    English director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 43, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, TN25 4BF, United Kingdom

      IIF 1
    • icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ

      IIF 2
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 3
    • icon of address Concorde House, Grenville Place, Mill Hill, London, NW7 3SA

      IIF 4
    • icon of address Conway House, Warwick Court, Park Road, Middleton, Manchester, M24 1AE, England

      IIF 5
    • icon of address 9th Floor, Regent House, Stockport, SK4 1BS, England

      IIF 6
    • icon of address Regent House, Heaton Lane, Stockport, Cheshire, SK4 1BS, England

      IIF 7
    • icon of address Simple Auto Enrolment Ltd, Regent House, Stockport, SK4 1BS, England

      IIF 8
  • Wright, Stuart
    English director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Conway House, Warwick Court, Park Road, Middleton, Manchester, M24 1AE, England

      IIF 9 IIF 10
  • Wright, Stuart Lee
    British company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 43, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, TN25 4BF, United Kingdom

      IIF 11
  • Wright, Stuart Lee
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 43, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, TN25 4BF, United Kingdom

      IIF 12
    • icon of address 55, Anson Road, Denton, Manchester, M34 2HG, England

      IIF 13
  • Wright, Stuart
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Brown Street, St James Court, Manchester, Lancashire, M2 1DH, England

      IIF 14
  • Wright, Stuart
    British sound engineer born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Sycamore Lane, Great Sankey, Warrington, WA5 1JN, England

      IIF 15
  • Mr Stuart Wright
    English born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Conway House, Warwick Court, Park Road, Middleton, Manchester, M24 1AE, England

      IIF 16 IIF 17
  • Mr Stuart Lee Wright
    English born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 43, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, TN25 4BF, United Kingdom

      IIF 18 IIF 19
    • icon of address Conway House, Warwick Court, Park Road, Middleton, Manchester, M24 1AE, England

      IIF 20
    • icon of address 9th Floor, Regent House, Stockport, SK4 1BS, England

      IIF 21
    • icon of address Simple Auto Enrolment Ltd, Regent House, Stockport, SK4 1BS, England

      IIF 22
  • Wright, Stuart Lee
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Anson Road, Denton, Manchester, M34 2HG, United Kingdom

      IIF 23
  • Mr Stuart Wright
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fanshawe House, Amy Johnson Way, York, YO30 4TN, England

      IIF 24
  • Wright, Stuart
    British sound engineer born in July 1977

    Registered addresses and corresponding companies
    • icon of address 55 St Asaph Drive, Callanos, Warrington, Cheshire, WA5 9RA

      IIF 25
  • Mr Stuart Wright
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Sycamore Lane, Great Sankey, Warrington, WA5 1JN

      IIF 26
  • Wright, Stuart
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, New Mount St, Manchester, M4 4DE, England

      IIF 27
    • icon of address St James Court, 30 Brown St, Manchester, Lancashire, M2 1DH, England

      IIF 28
  • Wright, Stuart

    Registered addresses and corresponding companies
    • icon of address 23, New Mount St, Manchester, M4 4DE, England

      IIF 29
  • Mr Stuart Lee Wright
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 43, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, TN25 4BF, United Kingdom

      IIF 30
    • icon of address 55, Anson Road, Denton, Manchester, M34 2HG, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 2
    ANS FINANCIAL SOLUTIONS LIMITED - 2019-06-20
    icon of address Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    114 GBP2023-03-31
    Officer
    icon of calendar 2017-03-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 3
    icon of address Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,084 GBP2024-08-30
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Conway House, Warwick Court, Park Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 5
    icon of address 23 New Mount St, Manchester, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-07 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address New Mount, 23 New Mount Street, Manchester, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-23 ~ dissolved
    IIF 28 - Director → ME
  • 7
    icon of address Conway House, Warwick Court, Park Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-05 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 8
    icon of address Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordhsire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -32,273 GBP2023-11-30
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 13 - Director → ME
  • 9
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-25 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 23 New Mount St, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-19 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2013-09-19 ~ dissolved
    IIF 29 - Secretary → ME
  • 11
    icon of address Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -59,207 GBP2015-10-31
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 3 - Director → ME
  • 12
    icon of address B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-15 ~ dissolved
    IIF 4 - Director → ME
  • 13
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 14
    icon of address Conway House, Warwick Court, Park Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 15
    icon of address C/o Accounts Unlocked Ltd, Office 43 The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-03-24 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 16
    icon of address Simple Auto Enrolment Ltd, Regent House, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 17
    icon of address 21 Sycamore Lane, Great Sankey, Warrington
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    14,131 GBP2023-08-31
    Officer
    icon of calendar 2014-09-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
Ceased 2
  • 1
    icon of address 20 Winmarleigh Street, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-20 ~ 2008-03-31
    IIF 25 - Director → ME
  • 2
    icon of address Regent House, Heaton Lane, Stockport, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    -20,936 GBP2023-10-31
    Officer
    icon of calendar 2015-04-07 ~ 2018-02-06
    IIF 7 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.