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 Stephen James Wright

    Related profiles found in government register
  • Mr Stephen James Wright
    Welsh born in July 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • St James Stables, Llanmihangel Road, Llanblethian, Cowbridge, CF71 7JY, Wales

      IIF 1 IIF 2 IIF 3
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
  • Mr Stephen James Wright
    British born in July 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • Caron House, Mulberry Drive, Pontprennau, Cardiff, CF23 8RS, United Kingdom

      IIF 5
    • Thorens House, Beck Court, Cardiff Gate Business Park, Cardiff, CF23 8RP

      IIF 6
    • Thorens House, Cardiff Gate, Cardiff, CF23 8RP

      IIF 7
  • Mr Stephen James Wright
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Trem Y Rhyd, St. Fagans, Cardiff, CF5 6FW, United Kingdom

      IIF 8
  • Wright, Stephen James
    British surveyor born in July 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • The Coach House, Penyrheol Farm, Usk, Monmouthshire

      IIF 9
  • Mr Stephen Wright
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Wright, Stephen James
    British

    Registered addresses and corresponding companies
    • Vallon House, Vantage Court Office Park, Old Gloucester Road, Hambrook, Bristol, BS16 1FX, United Kingdom

      IIF 11
    • Caron House, Mulberry Drive, Cardiff, CF23 8RS, United Kingdom

      IIF 12 IIF 13 IIF 14
    • 105, Wigmore Street, London, W1U 1QY, England

      IIF 17
  • Mr Stephen Bevin Wright
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ross Keen, Main Street, Beal, Goole, DN14 0SW, England

      IIF 18
  • Mr Stephen Wright
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ross Keen, Main Street, Beal, Goole, DN14 0SW, England

      IIF 19
  • Wright, Stephen James
    Welsh surveyor born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor Office, 147 Whiteladies Road, Bristol, BS8 2QT, England

      IIF 20
  • Wright, Stephen Bevin
    British decorator born in June 1971

    Registered addresses and corresponding companies
    • 7 Cedar Close, Armley, Leeds, Yorkshire, LS12 1SL

      IIF 21
  • Wright, Stephen James

    Registered addresses and corresponding companies
    • Caron House, Mulberry Drive, Cardiff Gate Business Park, Pontprennau, Cardiff, CF23 8RS, United Kingdom

      IIF 22
  • Wright, Stephen Bevin
    British decorator born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • St John's Terrace, 11-15 New Road, Manchester, M26 1LS

      IIF 23
  • Wright, Stephen Bevin
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Howley Park Close, Morley, Leeds, LS27 0BW, England

      IIF 24
  • Wright, Stephen James
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Caron House, Mulberry Drive, Pontprennau, Cardiff, CF23 8RS, United Kingdom

      IIF 25
    • St. James Stables, Llanmihangel Road, Llanblethian, Cowbridge, CF71 7JY, Wales

      IIF 26
    • C/o Uhy Hacker Young, Lanyon House, Mission Court, Newport, NP20 2DW, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Wright, Stephen James
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jubbs Court Farm, Failand Lane, Lower Failand, Bristol, BS8 3SS, United Kingdom

      IIF 31
    • 14 Trem Y Rhyd, St. Fagans, Cardiff, South Glamorgan, CF5 6FW, United Kingdom

      IIF 32
    • Caron House, Mulberry Drive, Cardiff, CF23 8RS, United Kingdom

      IIF 33 IIF 34 IIF 35
    • Caron House, Mulberry Drive, Cardiff, Cardiff, CF23 8RS, United Kingdom

      IIF 38
    • Thorens House, Beck Court, Cardiff Gate Business Park, Cardiff, South Glamorgan, CF23 8RP, United Kingdom

      IIF 39
    • St James Stables, Llanmihangel Road, Llanblethian, Cowbridge, CF71 7JY, United Kingdom

      IIF 40
    • St James Stables, Llanmihangel Road, Llanblethian, Cowbridge, CF71 7JY, Wales

      IIF 41
    • C/o Uhy Hacker Young, Lanyon House, Mission Court, Newport, Gwent, NP20 2DW

      IIF 42
    • C/o Uhy Hacker Young, Lanyon House, Mission Court, Newport, NP20 2DW, United Kingdom

      IIF 43
  • Wright, Stephen James
    British none born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Caron House, Mulberry Drive, Cardiff, CF23 8RS, United Kingdom

      IIF 44
  • Wright, Stephen James
    British survetor born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Caron House, Mulberry Drive, Cardiff, CF23 8RS, United Kingdom

      IIF 45
  • Wright, Stephen James
    British surveyor born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fairleap House, Brecon Road, Hirwaun, Aberdare, Mid Glamorgan, CF44 9NS, Wales

      IIF 46
    • Vallon House, Vantage Court Office Park, Old Gloucester Road, Hambrook, Bristol, BS16 1FX, United Kingdom

      IIF 47
    • Caron House, Mulberry Drive, Cardiff, CF23 8RS, United Kingdom

      IIF 48 IIF 49 IIF 50
    • Thorens House, Beck Court, Cardiff Gate Business Park, Cardiff, CF23 8RP

      IIF 56
    • St James Stables, Llanmihangel Road, Cowbridge, Vale Of Galmorgan, CF71 7JY, United Kingdom

      IIF 57
    • St James Stables Llanmihangel Road, Llanblethian, Cowbridge, CF71 7JY

      IIF 58
    • Vallon House, Vantage Court Office Park, Old Gloucester Road, Hambrook, Bristol, BS16 1FX

      IIF 59
    • 105, Wigmore Street, London, W1U 1QY, England

      IIF 60
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 61 IIF 62
  • Wright, Stephen

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 63
  • Wright, Stephen Bevin
    British decorator born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ross Keen, Main Street, Beal, Goole, DN14 0SW, England

      IIF 64
  • Wright, Stephen Bevin
    British managing director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ross Keen, Main Street, Beal, Goole, DN14 0SW, England

      IIF 65
child relation
Offspring entities and appointments
Active 34
  • 1
    C/o Uhy Hacker Young Lanyon House, Mission Court, Newport, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-12-04 ~ dissolved
    IIF 43 - director → ME
  • 2
    BERKLEY SQUARE PROPERTY MANAGEMENT LIMITED - 2008-11-24
    Thorens House Beck Court, Cardiff Gate Business Park, Pontprennau, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2008-11-17 ~ dissolved
    IIF 54 - director → ME
  • 3
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2019-06-17 ~ now
    IIF 61 - director → ME
    Person with significant control
    2019-06-17 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    Thorens House Beck Court, Cardiff Gate Business Park, Pontprennau, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2008-02-26 ~ dissolved
    IIF 33 - director → ME
    2008-02-26 ~ dissolved
    IIF 13 - secretary → ME
  • 5
    Thorens House Beck Court, Cardiff Gate Business Park, Cardiff, South Glamorgan, United Kingdom
    Corporate (4 parents)
    Officer
    2025-02-05 ~ now
    IIF 39 - director → ME
  • 6
    IFCML LTD
    - now
    INVICTUS VC LIMITED - 2018-05-17
    Caron House Mulberry Drive, Pontprennau, Cardiff, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2017-10-31
    Person with significant control
    2016-10-28 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 7
    C/o Uhy Hacker Young Lanyon House, Mission Court, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-10-30 ~ dissolved
    IIF 29 - director → ME
  • 8
    C/o Uhy Hacker Young Lanyon House, Mission Court, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-10-28 ~ dissolved
    IIF 30 - director → ME
  • 9
    Rsm Restructuring Advisory Llp, St Philips Point, Temple Row, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2006-10-02 ~ dissolved
    IIF 53 - director → ME
    2008-09-11 ~ dissolved
    IIF 12 - secretary → ME
  • 10
    Vallon House Vantage Court Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2006-05-17 ~ dissolved
    IIF 47 - director → ME
    2007-11-13 ~ dissolved
    IIF 11 - secretary → ME
  • 11
    B & A 0107 LIMITED - 2001-11-07
    C/o, Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2001-11-05 ~ dissolved
    IIF 50 - director → ME
    2011-03-11 ~ dissolved
    IIF 22 - secretary → ME
  • 12
    Thorens House Beck Court, Cardiff Gate Business Park, Cardiff
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    148,072 GBP2023-04-30
    Officer
    2009-05-01 ~ now
    IIF 56 - director → ME
    Person with significant control
    2017-05-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 13
    Thorens House Beck Court, Cardiff Gate Business Park, Cardiff, Wales
    Corporate (3 parents)
    Officer
    2024-11-18 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    C/o Kroll Buchler Phillips, 5th Floor Airedale House, 77 Albion Street, Leeds
    Dissolved corporate (3 parents)
    Officer
    2001-06-12 ~ dissolved
    IIF 21 - director → ME
  • 15
    St John's Terrace, 11-15 New Road, Manchester
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    80,781 GBP2015-10-31
    Officer
    2010-03-02 ~ dissolved
    IIF 23 - director → ME
  • 16
    ST JAMES PARADE GROUP LIMITED - 2011-03-23
    Thorens House, Beck Court, Cardiff Gate Business Park, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2010-05-24 ~ dissolved
    IIF 44 - director → ME
  • 17
    ST JAMES PARADE HOMES LIMITED - 2011-03-23
    ISERVE PROPERTY SOLUTIONS LTD - 2010-05-25
    ISUPPORT PROPERTY SOLUTIONS LTD - 2009-01-23
    GROUNDFORCE (FACILITIES MANAGEMENT) LIMITED - 2009-01-21
    Thorens House, Beck Court, Cardiff Gate Business Park, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2008-04-03 ~ dissolved
    IIF 48 - director → ME
  • 18
    ST JAMES PARADE PARTNERSHIPS (SOUTH WEST) LIMITED - 2011-03-23
    SUSTAINABLE INSTALLATIONS LTD - 2010-05-28
    Tredomen Gateway Tredomen Park, Ystrad Mynach, Hengoed
    Dissolved corporate (1 parent)
    Officer
    2008-12-16 ~ dissolved
    IIF 36 - director → ME
  • 19
    SMART SUITE SERVICES OFFICES LIMITED - 2008-12-21
    Thorens House Beck Court, Cardiff Gate Business Park, Pontprennau, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2008-12-02 ~ dissolved
    IIF 52 - director → ME
  • 20
    TEC PROFESSIONAL SERVICES LIMITED - 2014-02-19
    Fairleap House Brecon Road, Hirwaun, Aberdare, Mid Glamorgan
    Dissolved corporate (2 parents)
    Officer
    2013-07-12 ~ dissolved
    IIF 46 - director → ME
  • 21
    MANDACO 559 LIMITED - 2008-04-29
    Thorens House, Beck Court, Cardiff Gate Business Park, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2008-04-29 ~ dissolved
    IIF 34 - director → ME
  • 22
    LEX EQUESTRIAN LIMITED - 2011-12-01
    St James Stables Llanmihangel Road, Llanblethian, Cowbridge, Wales
    Corporate (2 parents)
    Equity (Company account)
    -560,946 GBP2021-04-30
    Officer
    2010-07-22 ~ now
    IIF 41 - director → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 1 - Right to appoint or remove directorsOE
  • 23
    NORTHCLIFFE ESTATES (PONTARDAWE) LTD - 2012-01-10
    Thorens House Beck Court, Cardiff Gate Business Park, Pontprennau, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2009-06-16 ~ dissolved
    IIF 57 - director → ME
  • 24
    Ross Keen Main Street, Beal, Goole, England
    Corporate (2 parents)
    Equity (Company account)
    -24,825 GBP2023-01-31
    Officer
    2019-12-18 ~ now
    IIF 65 - director → ME
    Person with significant control
    2019-12-18 ~ now
    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
    IIF 18 - Right to appoint or remove directorsOE
  • 25
    Ross Keen Main Street, Beal, Goole, North Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    37,814 GBP2022-01-31
    Officer
    2018-01-02 ~ now
    IIF 64 - director → ME
    Person with significant control
    2018-01-02 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 26
    GHB PROPERTY DEVELOPMENTS LIMITED - 2001-05-18
    SHINY PROPERTIES LIMITED - 2000-04-25
    High Barn, Penycaemawr, Usk, Gwent
    Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    2004-05-11 ~ now
    IIF 9 - director → ME
  • 27
    Thorens House Beck Court, Cardiff Gate Business Park, Cardiff, Caerdydd, United Kingdom
    Corporate (3 parents)
    Officer
    2024-04-29 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 28
    Thorens House Beck Court, Cardiff Gate Business Park, Pontprennau, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2008-05-06 ~ dissolved
    IIF 37 - director → ME
    2008-05-06 ~ dissolved
    IIF 14 - secretary → ME
  • 29
    Thorens House, Cardiff Gate, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    -24,718 GBP2023-06-30
    Officer
    2011-06-28 ~ now
    IIF 20 - director → ME
    Person with significant control
    2017-06-28 ~ now
    IIF 7 - Right to appoint or remove directorsOE
  • 30
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2021-08-04 ~ now
    IIF 62 - director → ME
    Person with significant control
    2021-08-04 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 31
    W & S LIMITED - 2011-06-21
    WRIGHT & FAYERS LTD - 2006-04-03
    S.J.W. CONSULTANTS LIMITED - 2000-04-20
    Thorens House Beck Court, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Dissolved corporate (2 parents)
    Officer
    2000-02-18 ~ dissolved
    IIF 45 - director → ME
  • 32
    Company number 06959063
    Non-active corporate
    Officer
    2009-10-23 ~ now
    IIF 35 - director → ME
  • 33
    Company number 07121955
    Non-active corporate
    Officer
    2010-01-11 ~ now
    IIF 31 - director → ME
  • 34
    Company number 07521693
    Non-active corporate
    Officer
    2011-03-29 ~ now
    IIF 40 - director → ME
Ceased 12
  • 1
    KENWRIGHT DEVELOPMENTS (QUEEN'S SQUARE) LTD - 2013-10-08
    105 Wigmore Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2007-02-05 ~ 2015-04-24
    IIF 51 - director → ME
    2008-09-11 ~ 2015-04-24
    IIF 15 - secretary → ME
  • 2
    IFCML LTD
    - now
    INVICTUS VC LIMITED - 2018-05-17
    Caron House Mulberry Drive, Pontprennau, Cardiff, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2015-10-29 ~ 2018-05-01
    IIF 25 - director → ME
  • 3
    63 Walter Road, Swansea
    Dissolved corporate (3 parents)
    Equity (Company account)
    130,597 GBP2019-10-31
    Officer
    2015-10-28 ~ 2015-12-04
    IIF 28 - director → ME
  • 4
    105 Wigmore Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2006-12-04 ~ 2015-04-24
    IIF 59 - director → ME
    2008-09-11 ~ 2015-04-24
    IIF 16 - secretary → ME
  • 5
    105 Wigmore Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2006-08-17 ~ 2015-04-24
    IIF 60 - director → ME
    2008-09-11 ~ 2015-04-24
    IIF 17 - secretary → ME
  • 6
    LEX CONSTRUCTION LIMITED - 2011-07-05
    Thorens House Beck Court, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Dissolved corporate (2 parents)
    Officer
    2009-05-05 ~ 2011-07-04
    IIF 49 - director → ME
  • 7
    NATIONWIDE SPRAY FINISHING LIMITED - 2017-01-11
    Unit 8 Asquith Avenue, Asquith Avenue Business Park, Morley, Leeds, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    81,261 GBP2024-01-31
    Officer
    2015-03-27 ~ 2017-12-15
    IIF 24 - director → ME
  • 8
    ST JAMES PARADE (CARDIFF) LIMITED - 2008-02-18
    MANDACO 529 LIMITED - 2007-10-10
    3 Porlock Drive, Sully, Penarth, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    -27,280 GBP2024-11-30
    Officer
    2007-09-27 ~ 2007-11-23
    IIF 58 - director → ME
    2011-01-01 ~ 2024-09-12
    IIF 38 - director → ME
    Person with significant control
    2016-09-30 ~ 2024-09-12
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    ST JAMES PARADE (67) LIMITED - 2010-01-19
    12-14 Carlton Place, Southampton
    Dissolved corporate
    Officer
    2006-06-01 ~ 2012-01-27
    IIF 55 - director → ME
  • 10
    ST JAMES PARADE (CWM CALON) LIMITED - 2008-04-29
    MANDACO 554 LIMITED - 2008-03-25
    Official Receivers Office (cardiff) 18 Priory Queens Way, Po Box 16656, Birmingham, West Middlands
    Corporate
    Officer
    2008-03-20 ~ 2016-05-04
    IIF 42 - director → ME
  • 11
    Ross Keen Main Street, Beal, Goole, North Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    37,814 GBP2022-01-31
    Officer
    2018-01-02 ~ 2019-10-22
    IIF 63 - secretary → ME
  • 12
    44 Hamilton House Hamilton Terrace, Milford Haven, Wales
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    2015-12-16 ~ 2016-05-27
    IIF 27 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.