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 8
  • 1
    Mr Harry Thomas Doodson
    Born in April 1991
    Individual (5 offsprings)
    Person with significant control
    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
  • 2
    Maskill, Thomas Michael
    Company Director born in April 1997
    Individual (12 offsprings)
    Officer
    2017-10-20 ~ 2018-01-01
    OF - Director → CIF 0
  • 3
    Winch, Nathan Joseph
    Born in December 1990
    Individual (34 offsprings)
    Officer
    2011-08-24 ~ now
    OF - Director → CIF 0
    Mr Nathan Joseph Winch
    Born in December 1990
    Individual (34 offsprings)
    Person with significant control
    2020-06-01 ~ 2022-01-30
    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
    2022-01-30 ~ 2024-06-11
    PE - Has significant influence or controlCIF 0
  • 4
    Little, Ben Philip
    Director born in June 1991
    Individual (6 offsprings)
    Officer
    2016-04-22 ~ 2016-12-01
    OF - Director → CIF 0
  • 5
    ANTHONY JOSEPH LIMITED
    13833899
    15, Queen Square, Leeds, England
    Active Corporate (1 parent, 4 offsprings)
    Person with significant control
    2022-01-30 ~ 2024-06-11
    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
  • 6
    WINCH & CO CAPITAL LTD
    14925296
    46, Park Place, Leeds, England
    Active Corporate (3 parents, 9 offsprings)
    Person with significant control
    2024-06-11 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 7
    KAYLOCK ESTATES LTD - now
    KAYLOCK INVESTMENTS LTD - 2022-08-08 10129786
    CAMDEN KAYLOCK HOLDINGS LTD
    - 2019-02-25 10129786
    15, Queen Square, Leeds, England
    Active Corporate (4 parents, 3 offsprings)
    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
  • 8
    ELLIOTT MICHAEL LIMITED
    13307782
    11, South Hawksworth Street, Ilkley, England
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    2022-01-30 ~ 2024-06-11
    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
parent relation
Company in focus

WINCH & CO GROUP LTD

Period: 2025-09-22 ~ now
Company number: 07751624
Registered names
WINCH & CO GROUP LTD - now
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 GROUP LTD
    Info
    WINCH & CO HOLDINGS LIMITED - 2025-09-22
    WINCH & CO EQUITY LIMITED - 2025-09-22
    WINCH & LITTLE EQUITY LIMITED - 2025-09-22
    Registered number 07751624
    9 Station Road, Barnsley S71 4EW
    PRIVATE LIMITED COMPANY incorporated on 2011-08-24 (14 years 7 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-08-09
    CIF 0
  • WINCH & CO HOLDINGS LTD
    S
    Registered number 07751624
    124, Cromwell Road, London, England, SW7 4ET
    UNITED KINGDOM
    CIF 1
  • WINCH & CO GROUP LTD
    S
    Registered number 07751624
    9 Station Road, Station Road, Royston, Barnsley, England, S71 4EW
    Limited Company in England & Wales, United Kingdom
    CIF 2
  • WINCH & CO HOLDINGS LTD
    S
    Registered number 07751624
    15, Queen Square, Leeds, England, LS2 8AJ
    Limited Company in Companies House, England & Wales
    CIF 3
child relation
Offspring entities and appointments 20
  • 1
    3P PRODUCTIONS LTD - now
    TR1 BIDCO LTD
    - 2023-12-11 13103581
    15 Queen Square, Leeds, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2022-10-24 ~ 2023-11-29
    CIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BARNSLEY CARD LTD
    - now 10027135
    WINCHPHARMA (CONSUMER PRODUCTS) LTD - 2018-04-04
    SILVER STAG MARKETING LTD - 2017-02-07
    MASWORTH PRODUCTS LTD - 2016-09-02
    9 Station Road, Barnsley, England
    Active Corporate (8 parents)
    Person with significant control
    2018-05-15 ~ 2018-06-22
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 9 - Ownership of shares – More than 50% but less than 75% OE
    2020-07-01 ~ 2023-12-09
    CIF 3 - Ownership of shares – More than 50% but less than 75% OE
    CIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 3 - Right to appoint or remove directors OE
  • 3
    BLUE BRICKS MAGAZINE LTD
    12696574
    The Station, 77 Canal Road, Leeds, England
    Active Corporate (7 parents)
    Person with significant control
    2023-06-09 ~ 2023-08-23
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    2020-06-25 ~ 2022-03-25
    CIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 11 - Ownership of shares – More than 50% but less than 75% OE
    CIF 11 - Right to appoint or remove directors OE
  • 4
    BROWNS GARDEN BUILDINGS LIMITED
    - now 05986587 08622503
    SUTCLIFFE PROPERTIES LTD - 2018-08-16
    The Old Beehive Garage Chorley New Road, Lostock, Bolton, England
    Voluntary Arrangement Corporate (10 parents)
    Person with significant control
    2022-09-02 ~ now
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BUSHIDO STRATEGY LTD - now
    W R P ASSOCIATES LTD
    - 2022-02-21 13328228 13920345
    87 High Street, Odiham, Hook, England
    Active Corporate (6 parents)
    Person with significant control
    2021-05-27 ~ 2021-11-24
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    DEIGHTON WINCH CAPITAL LTD
    12343104
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-05-05 ~ dissolved
    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
  • 7
    DW HOST LTD
    12554112
    14 Market Place, Pocklington, York, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-04-14 ~ 2021-07-23
    CIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    ECLIPSE DISTRIBUTION MIDCO LTD - now
    WINCH & CO INVESTMENTS LTD
    - 2022-09-02 11246955
    MY PROPERTY BOX (LEEDS) LTD
    - 2021-05-11 11246955
    SKYLARK INDICATORS LTD
    - 2020-06-29 11246955
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (7 parents, 3 offsprings)
    Person with significant control
    2020-06-28 ~ 2021-10-04
    CIF 4 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    GIGA POWER (UK) LTD
    14311114
    9 Station Road, Barnsley, England
    Active Corporate (3 parents)
    Person with significant control
    2022-08-22 ~ 2024-05-14
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 10
    HELLEQUIN FILMS LTD
    07799786
    68 Upper Sheffield Road, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-10-06 ~ 2012-03-20
    CIF 14 - Director → ME
  • 11
    KAYLOCK ESTATES LTD - now
    KAYLOCK INVESTMENTS LTD
    - 2022-08-08 10129786
    CAMDEN KAYLOCK HOLDINGS LTD - 2019-02-25
    9 Station Road, Barnsley, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    2020-06-19 ~ 2022-04-27
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 12
    LOLLIPOP HOMES LTD
    13537962
    1 Hutton Close, South Church Enterprise Park, Bishop Auckland, England
    Active Corporate (6 parents)
    Person with significant control
    2021-10-07 ~ 2022-06-10
    CIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    OLYMPIA BIDCO LTD
    - now 12793265
    RRS BIDCO LTD
    - 2021-01-25 12793265
    LOCKTIGHT INVESTMENTS LIMITED
    - 2020-12-14 12793265
    Unit 3 Owlcoates Business Centre, Varley Street, Pudsey, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2020-08-11 ~ 2021-06-15
    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
  • 14
    PRENEUR CAPITAL LTD
    - now 12789866
    MAINSTREAM BUSINESS LIMITED
    - 2020-09-28 12789866
    Parkhill Business Centre, Walton Road, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2020-08-10 ~ 2020-11-06
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    2021-08-01 ~ 2022-03-19
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    SGH MIDCO LTD
    - now 14031713
    MODEL INVESTMENTS LTD - 2022-08-05
    15 Queen Square, Leeds, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2022-11-28 ~ 2023-09-30
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 16
    STORMDART LTD
    - now 07406136
    BLUE LOUNGE SOLUTIONS LTD - 2012-04-23
    STORMDART LTD
    - 2012-03-28 07406136
    7 Cleveland Road, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2012-03-05 ~ 2012-03-16
    CIF 15 - Director → ME
    2013-06-21 ~ 2013-06-28
    CIF 1 - Director → ME
  • 17
    TR1 CONSTRUCTION LTD
    10827967
    Unit 1 Cathedral Compound, Newham, Truro, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2021-06-02 ~ 2023-12-11
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    WINBURN LOGISTICS LIMITED
    14123280
    15 Queen Square, Leeds, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Person with significant control
    2022-05-23 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 19
    WINCH & CO ASSOCIATES LTD
    - now 10206527
    WINCH & CO CONSULTING LTD
    - 2018-12-14 10206527
    MEDIVISE CONSULTING LTD - 2017-10-19
    9 Station Road, Barnsley, England
    Active Corporate (4 parents)
    Person with significant control
    2017-10-20 ~ 2024-08-10
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 20
    WLH MEDIA LIMITED
    07969845
    International House 221 Bow Road, Tower Hamlets, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-02-29 ~ dissolved
    CIF 16 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.