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

Wenman, Nicholas Edward

    Related profiles found in government register
  • Wenman, Nicholas Edward
    British director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silent Pool, Shere Road, Albury, Guildford, Surrey, GU5 9BW, United Kingdom

      IIF 1
    • icon of address Harborough Innovation Centre, Airfield Business Park, Market Harborough, LE16 7WB, England

      IIF 2
    • icon of address Harborough Innovation Centre, Airfield Business Park, Market Harborough, LE16 7WB, United Kingdom

      IIF 3 IIF 4
  • Wenman, Nicholas Edward
    British none born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albury Vineyard, Silent Pool Shere Road, Albury, Surrey, GU5 9BW, Uk

      IIF 5
  • Wenman, Nicholas Edward
    British company director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albury Vineyard Ltd, Shere Road, Albury, Guildford, GU5 9BW, England

      IIF 6
    • icon of address Silent Pool, Shere Road, Albury, Guildford, Surrey, GU5 9BW, United Kingdom

      IIF 7
    • icon of address The Wisley Golf Club Plc, Ripley, Woking, Surrey, GU23 6QU

      IIF 8
  • Wenman, Nicholas Edward
    British director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Albury Vineyard, Silent Pool, Shere Road, Albury, GU5 9BW, England

      IIF 9
    • icon of address Weston Lodge, The Street, Albury, Surrey, GU5 9AE

      IIF 10 IIF 11
    • icon of address Clandon Downs, High Clandon, East Clandon, Guildford, Surrey, GU4 7RP, England

      IIF 12
    • icon of address Albury Vineyard Ltd, Silent Pool, Shere Road, Albury, Guilford, Surrey, GU5 9BW, United Kingdom

      IIF 13
    • icon of address Silent Pool, Shere Road, Albury, Guilford, Surrey, GU5 9BW, United Kingdom

      IIF 14
    • icon of address The Wisley Golf Club Plc, Ripley, Woking, Surrey, GU23 6QU

      IIF 15
  • Mr Nicholas Edward Wenman
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silent Pool, Shere Road, Albury, Guildford, Surrey, GU5 9BW, United Kingdom

      IIF 16
    • icon of address Coombe Side, Upper Street, Shere, Surrey, GU5 9JA, United Kingdom

      IIF 17 IIF 18
  • Wenman, Nicholas Edward
    British cfd born in July 1956

    Registered addresses and corresponding companies
    • icon of address Three Gates 40a Guildown Road, Guildford, Surrey, GU2 5EY

      IIF 19
  • Wenman, Nicholas Edward
    British company director born in July 1956

    Registered addresses and corresponding companies
  • Wenman, Nicholas Edward
    British director born in July 1956

    Registered addresses and corresponding companies
  • Wenman, Nicholas Edward
    British cfd

    Registered addresses and corresponding companies
    • icon of address Three Gates 40a Guildown Road, Guildford, Surrey, GU2 5EY

      IIF 27
  • Wenman, Nicholas Edward
    British company director

    Registered addresses and corresponding companies
  • Wenman, Nicholas Edward
    British director

    Registered addresses and corresponding companies
    • icon of address Weston Lodge, The Street, Albury, Surrey, GU5 9AE

      IIF 32 IIF 33
    • icon of address Three Gates 40a Guildown Road, Guildford, Surrey, GU2 5EY

      IIF 34
  • Mr Nicholas Wenman
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Albury Vineyard, Silent Pool, Shere Road, Albury, GU5 9BW, England

      IIF 35
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Silent Pool Shere Road, Albury, Guildford, Surrey, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    335,600 GBP2024-12-31
    Officer
    icon of calendar 2020-06-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    TELAIR COMMUNICATIONS LIMITED - 2008-12-05
    icon of address Silent Pool Shere Road, Albury, Guilford, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    248,193 GBP2024-12-31
    Officer
    icon of calendar 2006-05-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Silent Pool Shere Road, Albury, Guilford, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -21,292 GBP2024-12-31
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF 13 - Director → ME
  • 4
    ENGLISH WINE PRODUCERS - 2016-07-27
    icon of address Harborough Innovation Centre, Airfield Business Park, Market Harborough, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 3 - Director → ME
  • 5
    ICCS 2016 LIMITED - 2012-11-12
    icon of address Clandon Downs High Clandon, East Clandon, Guildford, Surrey
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    27 GBP2016-12-31
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 12 - Director → ME
  • 6
    VINEYARDS OF THE SURREY HILLS LIMITED - 2022-12-19
    icon of address Silent Pool Shere Road, Albury, Guildford, Surrey, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address C/o Albury Vineyard Silent Pool, Shere Road, Albury, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,206 GBP2024-12-31
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 9 - Director → ME
  • 8
    SOUTH EAST VINEYARDS ASSOCIATION LTD - 2019-08-30
    icon of address Albury Vineyard Ltd Shere Road, Albury, Guildford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -224 GBP2021-11-30
    Officer
    icon of calendar 2018-07-21 ~ dissolved
    IIF 6 - Director → ME
  • 9
    OLDCO 10778544 LIMITED - 2017-10-04
    UK WINE PRODUCERS LIMITED - 2017-09-01
    icon of address Harborough Innovation Centre, Airfield Business Park, Market Harborough, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 4 - Director → ME
  • 10
    UK WINE PRODUCERS LIMITED - 2017-12-08
    UNITED KINGDOM VINEYARDS ASSOCIATION - 2017-09-01
    icon of address Harborough Innovation Centre, Airfield Business Park, Market Harborough, England
    Active Corporate (12 parents, 3 offsprings)
    Equity (Company account)
    146,468 GBP2024-12-31
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 2 - Director → ME
Ceased 15
  • 1
    SLATERSHELFCO 331 LIMITED - 1997-03-13
    icon of address The Registry, 34 Beckenham Road, Beckenham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-02-12 ~ 1997-02-12
    IIF 20 - Director → ME
    icon of calendar 1997-02-12 ~ 1997-02-12
    IIF 29 - Secretary → ME
  • 2
    TELAIR COMMUNICATIONS LIMITED - 2008-12-05
    icon of address Silent Pool Shere Road, Albury, Guilford, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    248,193 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-06
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 3
    IMASYS LIMITED - 1998-02-16
    SLATERSHELFCO 330 LIMITED - 1997-02-13
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,151,289 GBP2018-04-30
    Officer
    icon of calendar 1997-02-12 ~ 2001-07-06
    IIF 23 - Director → ME
    icon of calendar 1997-02-12 ~ 1998-08-11
    IIF 31 - Secretary → ME
  • 4
    INTUITA HOLDINGS LIMITED - 2005-07-21
    HALLCO 586 LIMITED - 2001-06-26
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-05-25 ~ 2005-07-28
    IIF 10 - Director → ME
    icon of calendar 2002-12-04 ~ 2005-07-28
    IIF 32 - Secretary → ME
  • 5
    TRIGGERHOLD LIMITED - 1987-11-16
    icon of address The Wisley Golf Club Plc, Ripley, Woking, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-05-12 ~ 2019-06-19
    IIF 8 - Director → ME
  • 6
    NORTHGATE WORK MANAGEMENT LIMITED - 2015-06-16
    ANITE WORK MANAGEMENT LIMITED - 2009-01-09
    IMASYS WORK MANAGEMENT LIMITED - 2001-03-26
    BACKCROSS LIMITED - 1999-08-20
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    282,005 GBP2018-04-30
    Officer
    icon of calendar 1999-07-22 ~ 2001-07-06
    IIF 25 - Director → ME
    icon of calendar 1999-07-22 ~ 2001-04-30
    IIF 34 - Secretary → ME
  • 7
    NORTHGATE PUBLIC SECTOR LIMITED - 2015-06-16
    ANITE PUBLIC SECTOR LIMITED - 2008-11-28
    IMASYS LIMITED - 2000-02-02
    IMASYS (LOCAL GOVERNMENT) LIMITED - 1998-02-16
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    49,887,000 GBP2018-04-30
    Officer
    icon of calendar 1998-01-14 ~ 2001-07-06
    IIF 22 - Director → ME
    icon of calendar 1998-01-14 ~ 1998-08-11
    IIF 30 - Secretary → ME
  • 8
    NORTHGATE SECURE INFORMATION SOLUTIONS LIMITED - 2015-06-16
    ANITE SECURE INFORMATION SOLUTIONS LIMITED - 2008-11-28
    ANITE SCOTLAND LIMITED - 2007-04-04
    IMASYS SCOTLAND LIMITED - 2000-02-24
    ANITE FINANCE SYSTEMS LIMITED - 1999-08-19
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    15,425,000 GBP2018-04-30
    Officer
    icon of calendar 1999-07-26 ~ 2001-07-06
    IIF 26 - Director → ME
  • 9
    NORTHGATE.NET LIMITED - 2015-06-16
    ANITE.NET LIMITED - 2009-01-09
    HALLCO 484 LIMITED - 2000-08-11
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,066,981 GBP2018-04-30
    Officer
    icon of calendar 2000-09-12 ~ 2003-12-16
    IIF 19 - Director → ME
    icon of calendar 2000-09-12 ~ 2000-09-13
    IIF 27 - Secretary → ME
  • 10
    NORTHGATE ON-LINE LIMITED - 2015-06-16
    ANITE ON-LINE LIMITED - 2009-01-09
    IMASYS ON-LINE LIMITED - 2001-08-10
    DOCS ON-LINE LIMITED - 1999-06-24
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    276,656 GBP2018-04-30
    Officer
    icon of calendar 1999-06-10 ~ 2001-07-06
    IIF 21 - Director → ME
    icon of calendar 1999-06-10 ~ 2000-04-28
    IIF 28 - Secretary → ME
  • 11
    NEWGRAPH LIMITED - 1987-07-07
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,018,903 GBP2018-04-30
    Officer
    icon of calendar 2000-03-08 ~ 2001-07-06
    IIF 24 - Director → ME
  • 12
    LINKNEXT LIMITED - 1989-10-12
    icon of address The Wisley Golf Club Plc, Ripley, Woking, Surrey
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-20 ~ 2019-04-27
    IIF 15 - Director → ME
  • 13
    INTUITA LIMITED - 2013-05-16
    ANITE B2B LIMITED - 2001-05-31
    ANITE MANUFACTURING & DISTRIBUTION SYSTEMS LIMITED - 2000-03-29
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-25 ~ 2005-12-07
    IIF 11 - Director → ME
    icon of calendar 2002-12-04 ~ 2005-12-07
    IIF 33 - Secretary → ME
  • 14
    icon of address C/o Albury Vineyard Silent Pool, Shere Road, Albury, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,206 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-20 ~ 2023-12-19
    IIF 35 - Has significant influence or control OE
  • 15
    UK WINE PRODUCERS LIMITED - 2017-12-08
    UNITED KINGDOM VINEYARDS ASSOCIATION - 2017-09-01
    icon of address Harborough Innovation Centre, Airfield Business Park, Market Harborough, England
    Active Corporate (12 parents, 3 offsprings)
    Equity (Company account)
    146,468 GBP2024-12-31
    Officer
    icon of calendar 2017-05-03 ~ 2017-08-30
    IIF 5 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.