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

Mr Nicholas Philip Wentworth-stanley

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

    Resident in England

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

      IIF 1
    • icon of address Puttocks End Farmhouse, Anstey, Buntingford, SG9 0DG, England

      IIF 2
    • icon of address Lake House, Market Hill, Royston, SG8 9JN, England

      IIF 3
  • Nicholas Philip Wentworth-stanley
    British born in August 1954

    Resident in England

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

      IIF 4
  • Nicholas Philip Wentworth-stanley
    British born in August 1954

    Resident in United Kingdom

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

      IIF 5
  • Wentworth Stanley, Nicholas Philip
    British company director born in August 1954

    Resident in England

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

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

    Resident in England

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

      IIF 7
    • icon of address Dor Knap House, Middle Hill, Broadway, Worcestershire, WR12 7LA, United Kingdom

      IIF 8
    • icon of address Dor Knap House, Middle Hill, Broadway, Worcs, WR12 7LA, United Kingdom

      IIF 9
    • icon of address Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, MK9 2HR, United Kingdom

      IIF 10
    • icon of address Lake House, Market Hill, Royston, Hertfordshire, SG8 9JN, England

      IIF 11
    • icon of address C/o Kingsway House, 40-41 Foregate Street, Worcester, WR1 1EE, United Kingdom

      IIF 12
  • Wentworth-stanley, Nicholas Philip
    British director born in August 1954

    Resident in England

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

      IIF 13
    • icon of address 28, The Maltings, Roydon Road, Stanstead Abbotts, Hertfordshire, SG12 8HG, United Kingdom

      IIF 14
  • Wentworth-stanley, Nicholas Philip
    British investment manager born in August 1954

    Resident in England

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

      IIF 15
  • Wentworth-stanley, Nicholas Philip
    born in August 1954

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 17
  • Wentworth Stanley, Nicholas Philip
    British company director born in August 1954

    Resident in United Kingdom

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

      IIF 18
    • icon of address Dor Knap House, Middle Hill, Nr Broadway, Worcestershire, WR12 7LA

      IIF 19 IIF 20
  • Wentworth Stanley, Nicholas Philip
    British director born in August 1954

    Resident in United Kingdom

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

      IIF 21 IIF 22
    • icon of address Dor Knap House, Middle Hill, Nr Broadway, Worcestershire, WR12 7LA

      IIF 23
    • icon of address 28, The Maltings, Roydon Road, Stanstead Abbotts, Hertfordshire, SG12 8HG, United Kingdom

      IIF 24 IIF 25
  • Wentworth Stanley, Nicholas Philip
    British insurance agent born in August 1954

    Resident in United Kingdom

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

      IIF 26
  • Wentworth Stanley, Nicholas Philip
    British lloyds agent born in August 1954

    Resident in United Kingdom

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

      IIF 27
    • icon of address Dor Knap House, Middle Hill, Nr Broadway, Worcestershire, WR12 7LA

      IIF 28
  • Wentworth-stanley, Nicholas Philip
    British company director born in August 1954

    Resident in United Kingdom

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

      IIF 29
  • Wentworth-stanley, Nicholas Philip
    British director

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

      IIF 30
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Susan Metcalfe Residential, 10 Hollywood Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-12 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address Lake House, Market Hill, Royston, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    30,572 GBP2024-12-31
    Officer
    icon of calendar 2010-07-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 3
    icon of address Gladstone House 77-79 High Street, Egham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-08 ~ dissolved
    IIF 19 - Director → ME
  • 4
    HT CAPITAL ASSOCIATES LIMITED - 2020-06-10
    icon of address 28 The Maltings, Roydon Road, Stanstead Abbotts, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -205,637 GBP2024-12-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 14 - Director → ME
  • 5
    icon of address 28 The Maltings, Roydon Road, Stanstead Abbotts, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 24 - Director → ME
  • 6
    icon of address 28 The Maltings, Roydon Road, Stanstead Abbotts, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 25 - Director → ME
  • 7
    CHALKSTREAM LIMITED - 2002-11-04
    GLOVELITE LIMITED - 1999-01-15
    icon of address Gladstone House 77-79 High Street, Egham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-08 ~ dissolved
    IIF 20 - Director → ME
  • 8
    THE JAMES WENTWORTH-STANLEY MEMORIAL FUND - 2018-11-13
    icon of address 20 Bunhill Row, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2007-11-09 ~ now
    IIF 29 - Director → ME
    icon of calendar 2009-04-29 ~ now
    IIF 30 - Secretary → ME
  • 9
    icon of address Lake House, Market Hill, Royston, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -34,466 GBP2024-12-31
    Officer
    icon of calendar 2008-08-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 10
    icon of address Dor Knap House, Middle Hill, Broadway, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    icon of address C/o Xeinadin, First Floor, Secure House, Lulworth Close, Chandler's Ford, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Kingsway House, 40 Foregate Street, Worcester, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2014-05-30 ~ now
    IIF 12 - Director → ME
Ceased 12
  • 1
    OAKHILL PROPERTY SOUTH LTD - 2010-10-01
    icon of address 4 Tilgate Forest Business Centre, Brighton Road, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2014-06-25
    IIF 9 - Director → ME
  • 2
    M. R. WOODWARD TRADING LIMITED - 1990-09-17
    HAMPDEN FINANCIAL LIMITED - 2004-03-01
    CIRCLE FINANCIAL LONDON LTD. - 2016-07-27
    PARADIGM WOODWARD LIMITED - 1998-08-13
    M. R. WOODWARD FINANCIAL SERVICES LIMITED - 1998-02-23
    icon of address 118 Holyhead Road, Coventry, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    165,146 GBP2024-04-30
    Officer
    icon of calendar 1998-02-10 ~ 2001-10-08
    IIF 26 - Director → ME
  • 3
    UPDOWN UNDERWRITING LIMITED - 2021-03-08
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-09-24 ~ 2015-03-13
    IIF 28 - Director → ME
  • 4
    FALCON AGENCIES LIMITED - 1998-12-24
    DEALIMPORT LIMITED - 1994-10-06
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 1994-10-06 ~ 2008-03-31
    IIF 18 - Director → ME
  • 5
    AZURAN PLC - 2005-12-19
    icon of address 5th Floor 40 Gracechurch Street, London
    Active Corporate (10 parents, 26 offsprings)
    Officer
    icon of calendar 2001-05-16 ~ 2020-06-29
    IIF 6 - Director → ME
  • 6
    icon of address Hampden House, Great Hampden, Great Missenden, Bucks
    Active Corporate (9 parents, 11 offsprings)
    Officer
    icon of calendar 2003-12-11 ~ 2007-05-31
    IIF 21 - 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
    icon of address Hampden House, Great Hampden, Great Missenden, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-20 ~ 2011-12-16
    IIF 23 - Director → ME
  • 8
    HAMPDEN RUSSELL PLC. - 1997-06-25
    HAMPDEN COMPLIANCE PLC - 1998-07-23
    DOCUMENT STORAGE PLC - 1986-10-17
    JORDANS 338 PUBLIC LIMITED COMPANY - 1986-04-21
    icon of address Hampden House Great Hampden, Great Missenden, Buckinghamshire
    Active Corporate (6 parents, 1376 offsprings)
    Officer
    icon of calendar 1999-11-09 ~ 2003-06-12
    IIF 22 - Director → ME
  • 9
    PHASEJUDGE SERVICES LIMITED - 1994-09-22
    MARKET GROUP MANAGEMENT PLC - 1995-09-28
    icon of address Hampden House, Great Hampden, Great Missenden, Buckinghamshire
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1998-12-16 ~ 2003-12-11
    IIF 27 - Director → ME
  • 10
    THE JAMES WENTWORTH-STANLEY MEMORIAL FUND - 2018-11-13
    icon of address 20 Bunhill Row, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2009-04-29 ~ 2009-10-02
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ 2025-03-19
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    OAKHILL PROPERTY MIDLANDS LTD - 2009-04-20
    I2 OFFICE LIMITED - 2018-01-25
    icon of address 1 Royal Exchange, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-03 ~ 2014-06-25
    IIF 10 - Director → ME
  • 12
    IBIS (631) LIMITED - 2001-02-14
    icon of address 36 Endless Street Endless Street, Salisbury, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -4,141 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2009-01-29 ~ 2013-05-29
    IIF 15 - 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.