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, Nicholas Paul

    Related profiles found in government register
  • Wright, Nicholas Paul
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ss&c House, Saint Nicholas Lane, Basildon, Essex, SS15 5FS, England

      IIF 1 IIF 2
    • icon of address Ss&c House, St. Nicholas Lane, Basildon, Essex, SS15 5FS, England

      IIF 3 IIF 4 IIF 5
    • icon of address Ss&c House, St. Nicholas Lane, Basildon, Essex, SS15 5FS, United Kingdom

      IIF 7
    • icon of address Waverley Court, Wiltell Road, Lichfield, Staffordshire, WS14 9ET, England

      IIF 8
    • icon of address Platinum House, St. Marks Hill, Surbiton, KT6 4QD, England

      IIF 9
  • Wright, Nicholas Paul
    British ceo, ss&c gids born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waverley Court, Wiltell Road, Lichfield, Staffordshire, WS14 9ET

      IIF 10
  • Wright, Nicholas Paul
    British chief operating officer born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Phoenix House 18 King William Street, London, EC4N 7BP

      IIF 11
  • Wright, Nicholas Paul
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dst House, Laindon, Basildon, SS15 5FS, England

      IIF 12
    • icon of address Ss&c House, Laindon, Basildon, SS15 5FS, England

      IIF 13
    • icon of address Ss&c House, St Nicholas Lane, Basildon, Essex, SS15 5FS, England

      IIF 14 IIF 15
  • Wright, Nicholas
    British banker born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Churchill Place, London, E14 5HJ

      IIF 16
  • Wright, Nicholas
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 17
  • Wright, Nick
    born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Poleacre Lane, Woodley, Stockport, Cheshire, SK6 1PH

      IIF 18
  • Wright, Nick
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside House, Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD, United Kingdom

      IIF 19
    • icon of address Unit 22 Lomber Hey Farm, Andrew Lane, Stockport, SK6 8HY, United Kingdom

      IIF 20
  • Wright, Nick
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside House, Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD, United Kingdom

      IIF 21
  • Mr Nicholas Wright
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside House Kings Reach Business Park, Yew St, Stockport, Cheshire, SK4 2HD, United Kingdom

      IIF 22
  • Mr Nick Wright
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hallidays Llp Riverside House, Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD

      IIF 23
    • icon of address Riverside House Kings Reach Business Park, Yew St, Stockport, Cheshire, SK4 2HD, United Kingdom

      IIF 24
    • icon of address Unit 22 Lomber Hey Farm, Andrew Lane, Stockport, SK6 8HY, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 14
  • 1
    FUNDWORKS TRANSACTION NETWORK LIMITED - 2008-06-17
    icon of address Birchin Court, 20 Birchin Lane, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-10-14 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address Birchin Court, 20 Birchin Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-10-14 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address Birchin Court, 20 Birchin Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-10-14 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address Birchin Court, 20 Birchin Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-10-14 ~ now
    IIF 3 - Director → ME
  • 5
    DST GLOBAL SOLUTIONS GROUP SERVICES LIMITED - 2013-02-21
    DST INTERANTIONAL GROUP SERVICES LIMITED - 2004-09-06
    DST INTERNATIONAL GROUP SERVICES LIMITED - 2009-05-15
    icon of address Platinum House, St. Marks Hill, Surbiton, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-03-06 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address C/o Hallidays Llp Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-28 ~ dissolved
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 7
    FLUGAL LIMITED - 2009-09-07
    FLUGAL PRINT LIMITED - 2011-03-23
    icon of address Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -77,846 GBP2024-06-30
    Officer
    icon of calendar 2007-09-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 8
    icon of address Waverley Court, Wiltell Road, Lichfield, Staffordshire, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2022-03-24 ~ now
    IIF 8 - Director → ME
  • 9
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2021-12-10 ~ now
    IIF 7 - Director → ME
  • 10
    icon of address Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    25,724 GBP2023-06-30
    Officer
    icon of calendar 2008-02-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Unit 22 Lomber Hey Farm, Andrew Lane, Stockport, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,112 GBP2024-11-30
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 12
    DST FINANCIAL SERVICES EUROPE LIMITED - 2020-03-31
    THE ADMINISTRATION PARTNERSHIP LIMITED - 1996-02-01
    EUROPEAN FINANCIAL DATA SERVICES (UK) LIMITED - 2001-05-10
    INTERNATIONAL FINANCIAL DATA SERVICES (UK) LIMITED - 2017-08-14
    GLADESQUARE LIMITED - 1992-02-06
    icon of address Ss&c House, Saint Nicholas Lane, Basildon, Essex, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-09-20 ~ now
    IIF 1 - Director → ME
  • 13
    CLARKE & TILLEY DATA SERVICES LIMITED - 1996-05-15
    DST FINANCIAL SERVICES INTERNATIONAL LIMITED - 2020-03-31
    EUROPEAN FINANCIAL DATA SERVICES LIMITED - 2001-05-10
    INTERNATIONAL FINANCIAL DATA SERVICES LIMITED - 2017-08-14
    icon of address Ss&c House, Saint Nicholas Lane, Basildon, Essex, England
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2017-04-03 ~ now
    IIF 2 - Director → ME
  • 14
    EUROPEAN FINANCIAL DATA SERVICES LIMITED - 1996-02-01
    icon of address Dst House, Laindon, Basildon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-27 ~ dissolved
    IIF 12 - Director → ME
Ceased 6
  • 1
    SANNE FIDUCIARY SERVICES (UK) LIMITED - 2023-01-16
    STATE STREET FUND SERVICES (UK) LIMITED - 2014-05-07
    MOURANT FUND SERVICES (UK) LIMITED - 2010-06-02
    icon of address 4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-05-11 ~ 2011-05-03
    IIF 11 - Director → ME
  • 2
    HUBWISE SECURITIES LIMITED - 2011-11-28
    icon of address Waverley Court, Wiltell Road, Lichfield, Staffordshire
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2023-05-25 ~ 2024-07-08
    IIF 13 - Director → ME
  • 3
    PARK SQUARE STOCKBROKERS LIMITED - 2011-11-29
    @ THE CROSSROADS LTD - 2007-03-27
    NATHANAEL + CO LTD - 2009-03-13
    icon of address Waverley Court, Wiltell Road, Lichfield, Staffordshire
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,176,437 GBP2024-12-31
    Officer
    icon of calendar 2023-02-08 ~ 2025-06-10
    IIF 10 - Director → ME
  • 4
    SS&C CUSTODY SERVICES LIMITED - 2024-07-29
    INTERNATIONAL FINANCIAL DATA SERVICES (UK) LIMITED - 2001-05-10
    EUROPEAN FINANCIAL DATA SERVICES (UK) LIMITED - 2007-01-22
    IFDS FINANCIAL SERVICES LIMITED - 2020-04-30
    icon of address Ss&c House, St Nicholas Lane, Basildon, Essex, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-06-13 ~ 2025-01-06
    IIF 14 - Director → ME
    icon of calendar 2017-04-06 ~ 2020-06-25
    IIF 15 - Director → ME
  • 5
    STATE STREET EUROPE HOLDINGS LIMITED - 1998-04-21
    STATE STREET BANK EUROPE LIMITED - 2015-09-30
    icon of address 20 Churchill Place, London
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2016-07-22 ~ 2017-03-17
    IIF 16 - Director → ME
  • 6
    icon of address 14a Huddersfield Road, Brighouse, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-09 ~ 2016-10-30
    IIF 21 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.