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

Stanley, Nicholas

    Related profiles found in government register
  • Stanley, Nicholas
    British company director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Montpelier Street, London, SW7 1EX

      IIF 1
    • icon of address Priestley House, Priestley Gardens, Chadwell Heath, Romford, Essex, RM6 4SN, United Kingdom

      IIF 2
  • Stanley, Nicholas
    British director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Priestley House, Priestley Gardens, Chadwell Heath, Essex, RM6 4SN, United Kingdom

      IIF 3 IIF 4
    • icon of address Priestley House, Priestley Gardens, Chadwell Heath, Romford, Essex, RM6 4SN, United Kingdom

      IIF 5
    • icon of address Priestley House, Priestley Gardens, Romford, RM6 4SN, United Kingdom

      IIF 6
  • Stanley, Nicholas
    British wine merchant born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 19 Holland Park, London, W11 3TD

      IIF 7 IIF 8
  • Stanley, Nicholas
    British co director

    Registered addresses and corresponding companies
    • icon of address Priestley House, Priestley Gardens, Chadwell Heath, Romford, Essex, RM6 4SN, United Kingdom

      IIF 9
  • Stanley, Nicholas
    British company director

    Registered addresses and corresponding companies
    • icon of address 1, Montpelier Street, London, SW7 1EX

      IIF 10
  • Stanley, Nicholas, Mr.
    British director

    Registered addresses and corresponding companies
    • icon of address Priestley House, Priestley Gardens, Chadwell Heath, Romford, Essex, RM6 4SN, United Kingdom

      IIF 11
  • Mr Nicholas Stanley
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Priestley House, Priestley Gardens, Chadwell Heath, Romford, Essex, RM6 4SN, England

      IIF 12
    • icon of address Priestley House, Priestley Gardens, Romford, RM6 4SN

      IIF 13
  • Stanley, Nicholas, Mr.
    British catering consultant born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 19 Holland Park, London, W11 3TD

      IIF 14
  • Stanley, Nicholas, Mr.
    British director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stanley, Nicholas, Mr.
    British hotel and restaurant marketing born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 19 Holland Park, London, W11 3TD

      IIF 17
  • Stanley, Nicholas, Mr.
    British restaurant consultant born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 19 Holland Park, London, W11 3TD

      IIF 18
child relation
Offspring entities and appointments
Active 5
  • 1
    EAU DE VIE LIMITED - 2014-01-13
    icon of address N.c. Morris & Co. Llp, 1 Montpelier Street, Knightsbridge, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-04 ~ dissolved
    IIF 4 - Director → ME
  • 2
    WATER OF LIFE LIMITED - 2009-04-07
    icon of address Priestley House Priestley Gardens, Chadwell Heath, Romford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-23 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2008-01-16 ~ dissolved
    IIF 9 - Secretary → ME
  • 3
    EAU DE VIE (UK) LIMITED - 2014-01-13
    icon of address Priestley House, Priestley Gardens, Chadwell Heath, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2013-08-07 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    WATER CLUB (EAU DE VIE) LTD - 2010-06-30
    icon of address Priestley House, Priestley Gardens, Romford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -103,789 GBP2020-08-31
    Officer
    icon of calendar 2009-07-22 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    EAU DE VIE LTD - 2009-04-07
    icon of address Priestley House Priestley Gardens, Chadwell Heath, Romford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-01 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2008-12-01 ~ dissolved
    IIF 11 - Secretary → ME
Ceased 8
  • 1
    icon of address Adam Lewczynski & Co., 53 Rowantree Road, Enfield, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2007-10-01 ~ 2014-09-04
    IIF 16 - Director → ME
  • 2
    JOHN ARMIT WINES LIMITED - 2012-10-16
    JOHN ARMIT WINE INVESTMENTS LIMITED - 1987-05-08
    AFTEROSE LIMITED - 1982-04-15
    icon of address The Triangle 2nd Floor, 5-17 Hammersmith Grove, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,559,386 GBP2024-06-30
    Officer
    icon of calendar ~ 1994-02-08
    IIF 15 - Director → ME
  • 3
    HALLCO 419 PLC - 2000-05-23
    icon of address Baker Tilly, 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-01 ~ 2007-04-30
    IIF 17 - Director → ME
  • 4
    HART HAMBLETON PLC - 2014-08-28
    TIMOTHY HART LIMITED - 1979-12-31
    icon of address The Old Hall, Market Overton, Rutland
    Active Corporate (7 parents)
    Equity (Company account)
    1,896,796 GBP2024-03-31
    Officer
    icon of calendar 1992-02-28 ~ 2011-04-30
    IIF 7 - Director → ME
  • 5
    MERVEST (NO. 24) LIMITED - 1976-12-31
    icon of address Mrs S. Lewczynski, 53 Rowantree Road, Enfield, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    34,519 GBP2024-09-30
    Officer
    icon of calendar ~ 2014-02-26
    IIF 8 - Director → ME
  • 6
    icon of address 1 Montpelier Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2021-02-19
    IIF 1 - Director → ME
    icon of calendar ~ 2021-02-19
    IIF 10 - Secretary → ME
  • 7
    TANGENT COMMUNICATIONS PLC - 2021-03-24
    DOCUMEDIA SOLUTIONS PLC - 2005-07-11
    CONTROLP PLC - 2002-08-02
    CTRLP.COM PLC - 2000-09-20
    CTRLP.COM (UK) PLC - 2000-04-17
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2000-04-06 ~ 2005-07-11
    IIF 18 - Director → ME
  • 8
    TATE GALLERY RESTAURANT LIMITED - 2001-01-18
    ALNERY NO. 1538 LIMITED - 1996-03-27
    icon of address Tate, Millbank, London
    Active Corporate (14 parents)
    Officer
    icon of calendar 1996-03-27 ~ 2000-04-17
    IIF 14 - 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.