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

Wentworth-stanley, Nicholas Philip

    Related profiles found in government register
  • Wentworth-stanley, Nicholas Philip
    British company director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • Dor Knap, House, Middle Hill, Broadway, Worcestershire, WR12 7LA, England

      IIF 1
    • Dor Knap House, Middle Hill, Broadway, Worcestershire, WR12 7LA, United Kingdom

      IIF 2
    • Dor Knap House, Middle Hill, Broadway, Worcs, WR12 7LA, United Kingdom

      IIF 3
    • Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, MK9 2HR, United Kingdom

      IIF 4
    • Lake House, Market Hill, Royston, Hertfordshire, SG8 9JN, England

      IIF 5
    • C/o Kingsway House, 40-41 Foregate Street, Worcester, WR1 1EE, United Kingdom

      IIF 6
  • Wentworth-stanley, Nicholas Philip
    British director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • Dor Knap House, Middle Hill, Nr. Broadway, Worcester, WR12 7LA, United Kingdom

      IIF 7
    • 28, The Maltings, Roydon Road, Stanstead Abbotts, Hertfordshire, SG12 8HG, United Kingdom

      IIF 8
  • Wentworth-stanley, Nicholas Philip
    British investment manager born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • 9, Wilton Place, London, SW1X 8RL

      IIF 9
  • Wentworth Stanley, Nicholas Philip
    British company director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 10
  • Wentworth-stanley, Nicholas Philip
    born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • Poolmead Accontants Limited, 39 Chapel Street, West End, Southampton, SO30 3FG, England

      IIF 11
  • Wentworth-stanley, Nicholas Philip
    British company director born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Bunhill Row, London, EC1Y 8LP, United Kingdom

      IIF 12
  • Wentworth Stanley, Nicholas Philip
    British co director born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lake House, Market Hill, Royston, Hertfordshire, SG8 9JN, England

      IIF 13
  • Wentworth Stanley, Nicholas Philip
    British company director born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Wilton Place, London, SW1X 8RL

      IIF 14
    • Dor Knap House, Middle Hill, Nr Broadway, Worcestershire, WR12 7LA

      IIF 15 IIF 16
  • Wentworth Stanley, Nicholas Philip
    British director born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Wilton Place, London, SW1X 8RL

      IIF 17 IIF 18
    • Dor Knap House, Middle Hill, Nr Broadway, Worcestershire, WR12 7LA

      IIF 19
    • 28, The Maltings, Roydon Road, Stanstead Abbotts, Hertfordshire, SG12 8HG, United Kingdom

      IIF 20 IIF 21
  • Wentworth Stanley, Nicholas Philip
    British insurance agent born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Wilton Place, London, SW1X 8RL

      IIF 22
  • Wentworth Stanley, Nicholas Philip
    British lloyds agent born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Wilton Place, London, SW1X 8RL

      IIF 23
    • Dor Knap House, Middle Hill, Nr Broadway, Worcestershire, WR12 7LA

      IIF 24
  • Wentworth-stanley, Nicholas Philip
    British director

    Registered addresses and corresponding companies
    • 20, Bunhill Row, London, EC1Y 8LP, United Kingdom

      IIF 25
  • Nicholas Philip Wentworth-stanley
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • Poolmead Accontants Limited, 39 Chapel Street, West End, Southampton, SO30 3FG, England

      IIF 26
  • Mr Nicholas Philip Wentworth-stanley
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • Dor Knap House, Middle Hill, Broadway, Worcestershire, WR12 7LA, United Kingdom

      IIF 27
    • Puttocks End Farmhouse, Anstey, Buntingford, SG9 0DG, England

      IIF 28
    • Lake House, Market Hill, Royston, SG8 9JN, England

      IIF 29
  • Nicholas Philip Wentworth-stanley
    British born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Bunhill Row, London, EC1Y 8LP, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 12
  • 1
    Susan Metcalfe Residential, 10 Hollywood Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2012-07-12 ~ now
    IIF 1 - Director → ME
  • 2
    Lake House, Market Hill, Royston, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    51,052 GBP2023-12-31
    Officer
    2010-07-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Has significant influence or controlOE
  • 3
    Gladstone House 77-79 High Street, Egham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    1999-02-08 ~ dissolved
    IIF 15 - Director → ME
  • 4
    HT CAPITAL ASSOCIATES LIMITED - 2020-06-10
    28 The Maltings, Roydon Road, Stanstead Abbotts, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -274,298 GBP2023-12-31
    Officer
    2020-07-01 ~ now
    IIF 8 - Director → ME
  • 5
    28 The Maltings, Roydon Road, Stanstead Abbotts, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-10-01 ~ now
    IIF 20 - Director → ME
  • 6
    28 The Maltings, Roydon Road, Stanstead Abbotts, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-12-09 ~ now
    IIF 21 - Director → ME
  • 7
    CHALKSTREAM LIMITED - 2002-11-04
    GLOVELITE LIMITED - 1999-01-15
    Gladstone House 77-79 High Street, Egham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    1999-02-08 ~ dissolved
    IIF 16 - Director → ME
  • 8
    THE JAMES WENTWORTH-STANLEY MEMORIAL FUND - 2018-11-13
    20 Bunhill Row, London, England
    Active Corporate (7 parents)
    Officer
    2007-11-09 ~ now
    IIF 12 - Director → ME
    2009-04-29 ~ now
    IIF 25 - Secretary → ME
  • 9
    Lake House, Market Hill, Royston, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,500 GBP2023-12-31
    Officer
    2008-08-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Has significant influence or controlOE
  • 10
    Dor Knap House, Middle Hill, Broadway, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 11
    C/o Xeinadin, First Floor, Secure House, Lulworth Close, Chandler's Ford, Hampshire, England
    Active Corporate (4 parents)
    Officer
    2021-06-28 ~ now
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    2021-06-28 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Kingsway House, 40 Foregate Street, Worcester, United Kingdom
    Active Corporate (10 parents)
    Officer
    2014-05-30 ~ now
    IIF 6 - Director → ME
Ceased 12
  • 1
    OAKHILL PROPERTY SOUTH LTD - 2010-10-01
    4 Tilgate Forest Business Centre, Brighton Road, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2010-12-01 ~ 2014-06-25
    IIF 3 - Director → ME
  • 2
    CIRCLE FINANCIAL LONDON LTD. - 2016-07-27
    HAMPDEN FINANCIAL LIMITED - 2004-03-01
    PARADIGM WOODWARD LIMITED - 1998-08-13
    M. R. WOODWARD FINANCIAL SERVICES LIMITED - 1998-02-23
    M. R. WOODWARD TRADING LIMITED - 1990-09-17
    118 Holyhead Road, Coventry, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    165,146 GBP2024-04-30
    Officer
    1998-02-10 ~ 2001-10-08
    IIF 22 - Director → ME
  • 3
    UPDOWN UNDERWRITING LIMITED - 2021-03-08
    5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    1998-09-24 ~ 2015-03-13
    IIF 24 - Director → ME
  • 4
    FALCON AGENCIES LIMITED - 1998-12-24
    DEALIMPORT LIMITED - 1994-10-06
    5th Floor 40 Gracechurch Street, London, England
    Active Corporate (12 parents)
    Officer
    1994-10-06 ~ 2008-03-31
    IIF 14 - Director → ME
  • 5
    AZURAN PLC - 2005-12-19
    5th Floor 40 Gracechurch Street, London
    Active Corporate (10 parents, 25 offsprings)
    Officer
    2001-05-16 ~ 2020-06-29
    IIF 10 - Director → ME
  • 6
    Hampden House, Great Hampden, Great Missenden, Bucks
    Active Corporate (9 parents, 11 offsprings)
    Officer
    2003-12-11 ~ 2007-05-31
    IIF 17 - Director → ME
  • 7
    HAMPDEN MANAGEMENT LIMITED - 2003-07-05
    MARKET UNDERWRITING MANAGEMENT LIMITED - 1995-11-16
    MARANON SERVICES LIMITED - 1994-10-17
    MINMAR (80) LIMITED - 1989-04-28
    Hampden House, Great Hampden, Great Missenden, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2000-01-20 ~ 2011-12-16
    IIF 19 - Director → ME
  • 8
    HAMPDEN COMPLIANCE PLC - 1998-07-23
    HAMPDEN RUSSELL PLC. - 1997-06-25
    DOCUMENT STORAGE PLC - 1986-10-17
    JORDANS 338 PUBLIC LIMITED COMPANY - 1986-04-21
    Hampden House Great Hampden, Great Missenden, Buckinghamshire
    Active Corporate (5 parents, 1345 offsprings)
    Officer
    1999-11-09 ~ 2003-06-12
    IIF 18 - Director → ME
  • 9
    MARKET GROUP MANAGEMENT PLC - 1995-09-28
    PHASEJUDGE SERVICES LIMITED - 1994-09-22
    Hampden House, Great Hampden, Great Missenden, Buckinghamshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    1998-12-16 ~ 2003-12-11
    IIF 23 - Director → ME
  • 10
    THE JAMES WENTWORTH-STANLEY MEMORIAL FUND - 2018-11-13
    20 Bunhill Row, London, England
    Active Corporate (7 parents)
    Officer
    2009-04-29 ~ 2009-10-02
    IIF 7 - Director → ME
    Person with significant control
    2017-11-15 ~ 2025-03-19
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    I2 OFFICE LIMITED - 2018-01-25
    OAKHILL PROPERTY MIDLANDS LTD - 2009-04-20
    1 Royal Exchange, London, England
    Active Corporate (3 parents)
    Officer
    2010-11-03 ~ 2014-06-25
    IIF 4 - Director → ME
  • 12
    IBIS (631) LIMITED - 2001-02-14
    36 Endless Street Endless Street, Salisbury, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    13,537 GBP2023-01-01 ~ 2023-12-31
    Officer
    2009-01-29 ~ 2013-05-29
    IIF 9 - 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.