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 2
  • 1
    Winch, Nathan Joseph
    Born in December 1990
    Individual (21 offsprings)
    Officer
    icon of calendar 2011-08-24 ~ now
    OF - Director → CIF 0
  • 2
    icon of address46, Park Place, Leeds, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,371 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-06-11 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 7
  • 1
    Maskill, Thomas Michael
    Company Director born in April 1997
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-10-20 ~ 2018-01-01
    OF - Director → CIF 0
  • 2
    Little, Ben Philip
    Director born in June 1991
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-04-22 ~ 2016-12-01
    OF - Director → CIF 0
  • 3
    Mr Harry Thomas Doodson
    Born in April 1991
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-04-01 ~ 2017-10-20
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Mr Nathan Joseph Winch
    Born in December 1990
    Individual (21 offsprings)
    Person with significant control
    icon of calendar 2020-06-01 ~ 2022-01-30
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    icon of calendar 2022-01-30 ~ 2024-06-11
    PE - Has significant influence or controlCIF 0
  • 5
    KAYLOCK ESTATES LTD - now
    KAYLOCK INVESTMENTS LTD - 2022-08-08
    icon of address15, Queen Square, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -88,431 GBP2024-12-31
    Person with significant control
    2017-04-01 ~ 2020-06-01
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 6
    icon of address11, South Hawksworth Street, Ilkley, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,142 GBP2024-04-30
    Person with significant control
    2022-01-30 ~ 2024-06-11
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    icon of address15, Queen Square, Leeds, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    70,765 GBP2024-12-31
    Person with significant control
    2022-01-30 ~ 2024-06-11
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

WINCH & CO HOLDINGS LIMITED

Previous names
WINCH & LITTLE EQUITY LIMITED - 2012-03-28
WINCH & CO EQUITY LIMITED - 2012-05-23
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Fixed Assets - Investments
267,004 GBP2024-12-31
576,094 GBP2023-12-31
Fixed Assets
267,004 GBP2024-12-31
576,094 GBP2023-12-31
Debtors
156,041 GBP2024-12-31
288,713 GBP2023-12-31
Cash at bank and in hand
26 GBP2023-12-31
Current Assets
156,041 GBP2024-12-31
288,739 GBP2023-12-31
Creditors
-667,473 GBP2024-12-31
-1,543,002 GBP2023-12-31
Net Current Assets/Liabilities
-511,432 GBP2024-12-31
-1,254,263 GBP2023-12-31
Total Assets Less Current Liabilities
-244,428 GBP2024-12-31
-678,169 GBP2023-12-31
Creditors
Non-current
-31,453 GBP2024-12-31
-37,647 GBP2023-12-31
Net Assets/Liabilities
-275,881 GBP2024-12-31
-715,816 GBP2023-12-31
Equity
Called up share capital
10,000 GBP2024-12-31
10,000 GBP2023-12-31
Share premium
46,472 GBP2024-12-31
46,472 GBP2023-12-31
Retained earnings (accumulated losses)
-332,353 GBP2024-12-31
-772,288 GBP2023-12-31
Average Number of Employees
12024-01-01 ~ 2024-12-31
12023-01-01 ~ 2023-12-31
Trade Debtors/Trade Receivables
Current
37,500 GBP2023-12-31
Other Debtors
Current
31,323 GBP2024-12-31
29,832 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
124,718 GBP2024-12-31
221,381 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
6,194 GBP2024-12-31
5,544 GBP2023-12-31
Other Creditors
Current
187,246 GBP2024-12-31
205,840 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
1,130 GBP2024-12-31
342 GBP2023-12-31
Amounts owed to group undertakings
Current
472,903 GBP2024-12-31
1,331,276 GBP2023-12-31
Creditors
Current
667,473 GBP2024-12-31
1,543,002 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
31,453 GBP2024-12-31
37,647 GBP2023-12-31
More than five year, Non-current
5,061 GBP2024-12-31

Related profiles found in government register
  • WINCH & CO HOLDINGS LIMITED
    Info
    WINCH & LITTLE EQUITY LIMITED - 2012-03-28
    WINCH & CO EQUITY LIMITED - 2012-03-28
    Registered number 07751624
    icon of address46 Park Place, Leeds LS1 2RY
    PRIVATE LIMITED COMPANY incorporated on 2011-08-24 (14 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-09
    CIF 0
  • WINCH & CO HOLDINGS LTD
    S
    Registered number 07751624
    icon of address124, Cromwell Road, London, England, SW7 4ET
    UNITED KINGDOM
    CIF 1
  • WINCH & LITTLE EQUITY LIMITED
    S
    Registered number 07751624
    icon of addressInternational House, 221 Bow Road, Bow, London, United Kingdom, E3 2SJ
    ENGLAND & WALES
    CIF 2
  • WINCH & LITTLE EQUITY LIMITED
    S
    Registered number 07751624
    icon of addressInternational House, 221 Bow Road, Tower Hamlets, London, United Kingdom, E3 2SJ
    ENGLAND & WALES
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    SUTCLIFFE PROPERTIES LTD - 2018-08-16
    icon of addressThe Old Beehive Garage Chorley New Road, Lostock, Bolton, England
    Voluntary Arrangement Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -73,682 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-09-02 ~ now
    CIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-05-05 ~ dissolved
    CIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    DAVID ASH LOGISTICS LIMITED - 2002-12-23
    icon of addressThird Floor 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,016,752 GBP2021-06-30
    Person with significant control
    icon of calendar 2021-10-22 ~ dissolved
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 4
    icon of address15 Queen Square, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-05-23 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressInternational House 221 Bow Road, Tower Hamlets, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-29 ~ dissolved
    CIF 4 - Director → ME
Ceased 18
  • 1
    TR1 BIDCO LTD - 2023-12-11
    icon of address15 Queen Square, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,120 GBP2024-02-29
    Person with significant control
    icon of calendar 2022-10-24 ~ 2023-11-29
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    WINCHPHARMA (CONSUMER PRODUCTS) LTD - 2018-04-04
    SILVER STAG MARKETING LTD - 2017-02-07
    MASWORTH PRODUCTS LTD - 2016-09-02
    icon of addressUnit 8 Solingen House Remscheid Way, Jubilee Industrial Estate, Ashington, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -104,642 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-07-01 ~ 2023-12-09
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – More than 50% but less than 75% OE
    CIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    icon of calendar 2018-05-15 ~ 2018-06-22
    CIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 19 - Ownership of shares – More than 50% but less than 75% OE
    CIF 19 - Right to appoint or remove directors OE
  • 3
    icon of addressHub 26 Hunsworth Lane, Cleckheaton, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    30,778 GBP2025-06-30
    Person with significant control
    icon of calendar 2020-06-25 ~ 2022-03-25
    CIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 21 - Ownership of shares – More than 50% but less than 75% OE
    CIF 21 - Right to appoint or remove directors OE
    icon of calendar 2023-06-09 ~ 2023-08-23
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    SUTCLIFFE PROPERTIES LTD - 2018-08-16
    icon of addressThe Old Beehive Garage Chorley New Road, Lostock, Bolton, England
    Voluntary Arrangement Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -73,682 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-10-19 ~ 2022-09-02
    CIF 26 - Ownership of shares – 75% or more OE
  • 5
    W R P ASSOCIATES LTD - 2022-02-21
    icon of address87 High Street, Odiham, Hook, England
    Active Corporate (2 parents)
    Equity (Company account)
    -422,056.86 GBP2024-10-29
    Person with significant control
    icon of calendar 2021-05-27 ~ 2021-11-24
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of addressUnit 8 Solingen House Remscheid Way, Jubilee Industrial Estate, Ashington, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,706,879 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-27 ~ 2022-03-31
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address14 Market Place, Pocklington, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    375 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-04-14 ~ 2021-07-23
    CIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    MY PROPERTY BOX (LEEDS) LTD - 2021-05-11
    SKYLARK INDICATORS LTD - 2020-06-29
    WINCH & CO INVESTMENTS LTD - 2022-09-02
    icon of addressLeonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    890,688 GBP2022-08-31
    Person with significant control
    icon of calendar 2020-06-28 ~ 2021-10-04
    CIF 14 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    CIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address46 Park Place, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,190 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-08-22 ~ 2024-05-14
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 10
    icon of address68 Upper Sheffield Road, Barnsley, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-06 ~ 2012-03-20
    CIF 2 - Director → ME
  • 11
    KAYLOCK INVESTMENTS LTD - 2022-08-08
    CAMDEN KAYLOCK HOLDINGS LTD - 2019-02-25
    icon of address46 Park Place, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -88,431 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-06-19 ~ 2022-04-27
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 12
    icon of address1 Hutton Close, South Church Enterprise Park, Bishop Auckland, England
    Active Corporate (4 parents)
    Equity (Company account)
    -136,596 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-10-07 ~ 2022-06-10
    CIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    LOCKTIGHT INVESTMENTS LIMITED - 2020-12-14
    RRS BIDCO LTD - 2021-01-25
    icon of addressUnit 3 Owlcoates Business Centre, Varley Street, Pudsey, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -660 GBP2021-11-30
    Person with significant control
    icon of calendar 2020-08-11 ~ 2021-06-15
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 14
    MAINSTREAM BUSINESS LIMITED - 2020-09-28
    icon of addressParkhill Business Centre, Walton Road, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,675 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-08-10 ~ 2020-11-06
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
    icon of calendar 2021-08-01 ~ 2022-03-19
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    MODEL INVESTMENTS LTD - 2022-08-05
    icon of address15 Queen Square, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-11-28 ~ 2023-09-30
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 16
    STORMDART LTD - 2012-03-28
    BLUE LOUNGE SOLUTIONS LTD - 2012-04-23
    icon of address7 Cleveland Road, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-21 ~ 2013-06-28
    CIF 1 - Director → ME
    icon of calendar 2012-03-05 ~ 2012-03-16
    CIF 3 - Director → ME
  • 17
    icon of address30 Ferris Town, Truro, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,781 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-06-02 ~ 2023-12-11
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    WINCH & CO CONSULTING LTD - 2018-12-14
    MEDIVISE CONSULTING LTD - 2017-10-19
    icon of address46 Park Place, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -110,229 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-10-20 ~ 2024-08-10
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE

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.