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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Empson, Christopher Anthony
    Born in November 1974
    Individual (47 offsprings)
    Officer
    icon of calendar 2014-06-25 ~ now
    OF - Director → CIF 0
  • 2
    Bednall, Jonathan Albert
    Born in March 1971
    Individual (62 offsprings)
    Officer
    icon of calendar 2012-12-19 ~ now
    OF - Director → CIF 0
  • 3
    EPWIN GROUP LIMITED - 2013-02-06
    EPWIN GROUP PLC - 2005-05-27
    WINEP LIMITED - 2001-04-03
    PINCO 1264 LIMITED - 1999-11-15
    EPWIN (HOLDINGS) LIMITED - 2016-09-07
    icon of addressUnit 1b, Stratford Court, Cranmore Boulevard, Solihull, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 4
    icon of addressFriars Gate, 1011 Stratford Road, Shirley, Solihull, West Midlands, England
    Active Corporate (4 parents, 63 offsprings)
    Officer
    icon of calendar 2014-07-23 ~ now
    OF - Secretary → CIF 0
Ceased 8
  • 1
    Rice, Sean Edward
    Company Secretary
    Individual (29 offsprings)
    Officer
    icon of calendar 1993-09-01 ~ 2014-07-23
    OF - Secretary → CIF 0
  • 2
    Rawson, Anthony James
    Director born in August 1943
    Individual (23 offsprings)
    Officer
    icon of calendar ~ 2012-12-19
    OF - Director → CIF 0
  • 3
    Rogers, Douglas Ernest
    Director born in February 1936
    Individual
    Officer
    icon of calendar ~ 1999-12-24
    OF - Director → CIF 0
  • 4
    Hazel, Paul Malcolm
    Director born in June 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 1995-04-03 ~ 2008-05-31
    OF - Director → CIF 0
  • 5
    Challinor, David John
    Company Director born in June 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-12-19 ~ 2014-07-23
    OF - Director → CIF 0
  • 6
    Cox, Richard
    Director born in April 1934
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2004-04-30
    OF - Director → CIF 0
    icon of calendar 2008-02-15 ~ 2012-01-19
    OF - Director → CIF 0
  • 7
    Townsend, John Richard
    Director born in March 1937
    Individual
    Officer
    icon of calendar ~ 1993-09-01
    OF - Director → CIF 0
    icon of calendar 1994-05-31 ~ 1996-01-31
    OF - Director → CIF 0
    Townsend, John Richard
    Individual
    Officer
    icon of calendar ~ 1994-05-31
    OF - Secretary → CIF 0
  • 8
    Rawson, Richard John
    Director born in September 1945
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2006-12-31
    OF - Director → CIF 0
parent relation
Company in focus

WINEP 61 LIMITED

Previous names
EPWIN PROPERTY HOLDINGS LTD - 2016-09-07
EPWIN LIMITED - 1987-03-27
EUROPLAS LIMITED - 1985-01-11
EPWIN GROUP PLC - 2001-04-03
Standard Industrial Classification
99999 - Dormant Company

Related profiles found in government register
  • WINEP 61 LIMITED
    Info
    EPWIN PROPERTY HOLDINGS LTD - 2016-09-07
    EPWIN LIMITED - 2016-09-07
    EUROPLAS LIMITED - 2016-09-07
    EPWIN GROUP PLC - 2016-09-07
    Registered number 01506177
    icon of addressFriars Gate 1011 Stratford Road, Shirley, Solihull B90 4BN
    PRIVATE LIMITED COMPANY incorporated on 1980-07-04 (45 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-31
    CIF 0
  • WINEP 61 LIMITED
    S
    Registered number 1506177
    icon of address1b Startford Court, Cranmore Boulevard, Shirley, Solihull, England, B90 4QT
    Limited Company in Companies House, England & Wales
    CIF 1
  • WINEP 61 LIMITED
    S
    Registered number 01506177
    icon of address1b Stratford Court, Cranmore Boulevard, Shirley, Solihull, England, B90 4QT
    Limited By Shares in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of addressFriars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    WINEP 72 LIMITED - 2022-12-12
    icon of addressFriars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-14 ~ now
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 3
    EVERGREEN DOOR LIMITED - 2011-01-13
    WINEP 6 LIMITED - 2016-01-05
    ELECTGAME LIMITED - 1997-02-07
    icon of addressFriars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 4
    BONDCO 622 LIMITED - 1996-11-11
    D J PROFILES LIMITED - 2003-11-03
    icon of addressFriars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 5
    WINEP 68 LIMITED - 2019-05-08
    PERMADOOR INTERNATIONAL PLC - 1992-10-13
    BRINSTRAY LIMITED - 1989-03-29
    PERMADOOR LIMITED - 2018-12-28
    icon of addressFriars Gate 1011 Friars Gate, 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 6
    GLEBERACE LIMITED - 1984-11-28
    PLASTAL (1984) LIMITED - 1985-01-11
    icon of addressFriars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 7
    SINGLE SOURCE FINANCE LIMITED - 1991-11-26
    OPEN PLAN FINANCE LIMITED - 1990-05-24
    BONDCO NO. 19 LIMITED - 1990-02-26
    icon of addressFriars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressFriars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 9
    WINEP 65 LIMITED - 2019-05-22
    icon of addressFriars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-08-31 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 10
    BONDCO 554 LIMITED - 1994-11-30
    PROFILE 22 INTERNATIONAL LIMITED - 2002-08-13
    icon of addressFriars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
  • 11
    AMPORTH ENTERPRISES LIMITED - 1990-11-29
    PORTAL PRODUCTS LIMITED - 2009-01-19
    icon of addressFriars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 12
    DEKURA LIMITED - 2014-02-20
    icon of addressFriars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 13
    EASYCARE EXTERIORS LIMITED - 2014-02-20
    icon of addressFriars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 14
    BONDCO NO.49 (PLYMOUTH) LIMITED - 1991-11-29
    EPWIN LIMITED - 2014-02-20
    EPWIN FINANCE LIMITED - 1998-06-17
    SOUTH WEST MEDICAL MANAGEMENT LIMITED - 1992-10-29
    icon of addressFriars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 15
    SEAWARD BLINDS LIMITED - 1989-02-20
    DEON PROJECTS LIMITED - 1994-07-20
    COUNTRY DOORS LIMITED - 1998-11-26
    HUMPTY DUMPTY LIMITED - 2014-02-20
    FIVEPRICE LIMITED - 1980-12-31
    icon of addressFriars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 16
    M.S.C. (ENVIRONMENTAL ENGINEERS) LIMITED - 1996-11-28
    QUAY PLASTIC DISTRIBUTORS LIMITED - 1997-01-30
    QUAY PLASTICS LIMITED - 2014-02-20
    icon of addressFriars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 17
    TELFORD EXTRUSIONS LIMITED - 2014-02-20
    icon of addressFriars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 18
    D B GLASS LIMITED - 1985-01-11
    THERMAWOOL LIMITED - 1981-12-31
    TOTAL WINDOW SYSTEMS LIMITED - 2014-02-20
    icon of addressFriars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 19
    NETWORK CONSERVATORY ROOFING SYSTEMS LIMITED - 2005-08-11
    ZOOM CONSERVATORY SYSTEMS LIMITED - 2014-02-20
    icon of addressFriars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 20
    ARNAY LIMITED - 1988-01-15
    EUROPLAS LIMITED - 2013-12-24
    icon of addressFriars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 21
    EPWIN GLASS LIMITED - 2022-11-14
    icon of addressFriars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-08-02 ~ now
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 22
    BENDEX PLASTICS LIMITED - 2007-01-18
    LOCKTRADE LIMITED - 1984-07-03
    icon of addressFriars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 23
    KENTISHLIGHT LIMITED - 1985-01-16
    icon of addressFriars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • icon of addressFriars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- 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.