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 6
  • 1
    Boughtwood, Paul David
    Born in December 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-10-03 ~ now
    OF - Director → CIF 0
  • 2
    Levine, Kevin Lance
    Born in July 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2021-10-31 ~ now
    OF - Director → CIF 0
  • 3
    Frenkel, Louis Israel
    Born in June 1934
    Individual (1 offspring)
    Officer
    icon of calendar 2012-09-28 ~ now
    OF - Director → CIF 0
  • 4
    Liddell, Thomas Watmough
    Born in March 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-01-29 ~ now
    OF - Director → CIF 0
    Mr Thomas Watmough Liddell
    Born in March 1973
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 5
    Swain, Alexandre Leonard Jean Paul
    Born in May 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-10-03 ~ now
    OF - Director → CIF 0
  • 6
    Saunders, Gavin Ross
    Born in February 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-01-16 ~ now
    OF - Director → CIF 0
Ceased 19
  • 1
    Tahir, Akin Atakan
    Director born in March 1982
    Individual
    Officer
    icon of calendar 2011-07-01 ~ 2022-10-21
    OF - Director → CIF 0
  • 2
    Mierau, Matthias
    Managing Director born in November 1981
    Individual
    Officer
    icon of calendar 2013-01-22 ~ 2016-01-25
    OF - Director → CIF 0
  • 3
    Ferry, Denis Michael
    Accountant born in February 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2001-04-30 ~ 2012-09-28
    OF - Director → CIF 0
  • 4
    Knights, Richard Peter
    Director born in October 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-02-01 ~ 2022-11-06
    OF - Director → CIF 0
  • 5
    Randolph, Alex
    Inventor born in May 1922
    Individual
    Officer
    icon of calendar 2001-04-30 ~ 2002-12-09
    OF - Director → CIF 0
  • 6
    Herbert, Reid
    Director born in August 1982
    Individual
    Officer
    icon of calendar 2015-01-23 ~ 2016-01-25
    OF - Director → CIF 0
  • 7
    Ripley, David John Marshall
    Chief Operating Officer born in March 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2013-01-22 ~ 2015-08-20
    OF - Director → CIF 0
  • 8
    Williams, Alison Jane
    Director born in January 1984
    Individual
    Officer
    icon of calendar 2023-06-22 ~ 2024-07-18
    OF - Director → CIF 0
  • 9
    Griffin, Peter
    Development Director born in October 1983
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-01-22 ~ 2016-01-25
    OF - Director → CIF 0
  • 10
    Meyers, Michael
    Consultant born in October 1936
    Individual
    Officer
    icon of calendar 2001-04-30 ~ 2015-01-23
    OF - Director → CIF 0
  • 11
    Liddell, Thomas
    Games Manufacturer born in March 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-04-30 ~ 2001-04-30
    OF - Director → CIF 0
  • 12
    Swain, Alexandre
    Managing Director France born in May 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-09-17 ~ 2016-01-25
    OF - Director → CIF 0
  • 13
    Hauser, Mark Alexander
    Commercial Director born in July 1985
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-01-24 ~ 2016-01-25
    OF - Director → CIF 0
  • 14
    Karpiel, Thierry
    Managing Director born in May 1962
    Individual
    Officer
    icon of calendar 2009-01-29 ~ 2013-09-17
    OF - Director → CIF 0
  • 15
    Kremer, Thomas
    Inventor born in May 1930
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-04-30 ~ 2012-01-03
    OF - Director → CIF 0
    Kremer, Thomas
    Inventor
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-04-30 ~ 2012-01-03
    OF - Secretary → CIF 0
  • 16
    Tabakin, Roger David
    Company Director born in August 1939
    Individual
    Officer
    icon of calendar 2018-04-30 ~ 2021-10-31
    OF - Director → CIF 0
  • 17
    Orbanes, Philip
    Born in June 1947
    Individual
    Officer
    icon of calendar 2001-04-30 ~ 2015-01-23
    OF - Director → CIF 0
  • 18
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    2001-04-30 ~ 2001-04-30
    PE - Nominee Director → CIF 0
  • 19
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2001-04-30 ~ 2001-04-30
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

WINNING MOVES INTERNATIONAL LIMITED

Previous name
WINNING MOVES UK LIMITED - 2001-10-24
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Intangible Assets
Other
353,245 GBP2021-03-31
416,513 GBP2020-03-31
Fixed Assets - Investments
1,602,348 GBP2021-03-31
2,910,054 GBP2020-03-31
Fixed Assets
1,955,593 GBP2021-03-31
3,326,567 GBP2020-03-31
Debtors
3,670,705 GBP2021-03-31
2,826,088 GBP2020-03-31
Cash at bank and in hand
852,434 GBP2021-03-31
108,462 GBP2020-03-31
Current Assets
4,523,139 GBP2021-03-31
2,934,550 GBP2020-03-31
Net Current Assets/Liabilities
2,712,537 GBP2021-03-31
1,247,041 GBP2020-03-31
Total Assets Less Current Liabilities
4,668,130 GBP2021-03-31
4,573,608 GBP2020-03-31
Equity
Called up share capital
7,593 GBP2021-03-31
7,536 GBP2020-03-31
Share premium
3,149,767 GBP2021-03-31
3,149,767 GBP2020-03-31
Capital redemption reserve
7,157 GBP2021-03-31
7,157 GBP2020-03-31
Called up share capital, Restated amount
7,567 GBP2019-03-31
Restated amount
3,309,888 GBP2019-03-31
Profit/Loss
7,611,465 GBP2020-04-01 ~ 2021-03-31
2,731,041 GBP2019-04-01 ~ 2020-03-31
Issue of Equity Instruments
Called up share capital
57 GBP2020-04-01 ~ 2021-03-31
38 GBP2019-04-01 ~ 2020-03-31
Issue of Equity Instruments
57 GBP2020-04-01 ~ 2021-03-31
7,204 GBP2019-04-01 ~ 2020-03-31
Equity
Retained earnings (accumulated losses)
1,503,613 GBP2021-03-31
1,409,148 GBP2020-03-31
Equity
4,668,130 GBP2021-03-31
4,573,608 GBP2020-03-31
Average Number of Employees
1722020-04-01 ~ 2021-03-31
1502019-04-01 ~ 2020-03-31
Wages/Salaries
1,797,719 GBP2020-04-01 ~ 2021-03-31
1,158,947 GBP2019-04-01 ~ 2020-03-31
Social Security Costs
278,620 GBP2020-04-01 ~ 2021-03-31
179,425 GBP2019-04-01 ~ 2020-03-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
49,163 GBP2020-04-01 ~ 2021-03-31
42,952 GBP2019-04-01 ~ 2020-03-31
Staff Costs/Employee Benefits Expense
2,125,502 GBP2020-04-01 ~ 2021-03-31
1,381,324 GBP2019-04-01 ~ 2020-03-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
784,816 GBP2020-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
431,571 GBP2021-03-31
368,303 GBP2020-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
63,268 GBP2020-04-01 ~ 2021-03-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
353,245 GBP2021-03-31
416,513 GBP2020-03-31
Investments in Subsidiaries
1,602,348 GBP2021-03-31
1,602,348 GBP2020-03-31
Amounts invested in assets
1,602,348 GBP2021-03-31
2,910,054 GBP2020-03-31
Raw materials and consumables
0 GBP2021-03-31
0 GBP2020-03-31
Finished Goods/Goods for Resale
0 GBP2021-03-31
0 GBP2020-03-31
Total Inventories
0 GBP2021-03-31
0 GBP2020-03-31
Trade Debtors/Trade Receivables
932 GBP2021-03-31
0 GBP2020-03-31
Amount of corporation tax that is recoverable
134,807 GBP2021-03-31
0 GBP2020-03-31
Other Debtors
Current
4,323 GBP2021-03-31
3,351 GBP2020-03-31
Prepayments/Accrued Income
Current
1,174 GBP2021-03-31
43,797 GBP2020-03-31
Debtors - Deferred Tax Asset
Current
0 GBP2021-03-31
0 GBP2020-03-31
Trade Creditors/Trade Payables
Current
0 GBP2021-03-31
8,791 GBP2020-03-31
Amounts owed to group undertakings
Current
91,000 GBP2021-03-31
127,510 GBP2020-03-31
Corporation Tax Payable
Current
0 GBP2021-03-31
0 GBP2020-03-31
Other Creditors
Current
0 GBP2021-03-31
283,957 GBP2020-03-31
Accrued Liabilities/Deferred Income
Current
1,082,368 GBP2021-03-31
944,285 GBP2020-03-31
Creditors
Current
1,810,602 GBP2021-03-31
1,687,509 GBP2020-03-31
Debtors
Current
0 GBP2021-03-31
0 GBP2020-03-31

Related profiles found in government register
  • WINNING MOVES INTERNATIONAL LIMITED
    Info
    WINNING MOVES UK LIMITED - 2001-10-24
    Registered number 04207931
    icon of addressLyntonia House, 7-9 Praed Street, Paddington, London W2 1NJ
    PRIVATE LIMITED COMPANY incorporated on 2001-04-30 (24 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-30
    CIF 0
  • WINNING MOVES INTERNATIONAL LIMITED
    S
    Registered number 04207931
    icon of addressLyntonia House, 7-9 Praed Street, Paddington, London, United Kingdom, W2 1NJ
    Limited By Shares in Companies House, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • WINNING MOVES INTERNATIONAL LIMITED - 2001-10-24
    icon of addressLyntonia House, 7 Praed Street, Paddington, London
    Active Corporate (5 parents)
    Equity (Company account)
    1,994,225 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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.