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 Simon James Winner

    Related profiles found in government register
  • Mr Simon James Winner
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quarries House, 2 Cobbett Road, Burntwood, Staffordshire, WS7 3GL, England

      IIF 1
    • icon of address Harley House, 29 Cambray Place, Cheltenham, Gloucestershire, GL50 1JN, England

      IIF 2
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 3 IIF 4 IIF 5
    • icon of address International House, 36-38 Cornhill, London, EC3V 3NG, United Kingdom

      IIF 7 IIF 8
  • Mr Simon James Winner
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quarries House, 2 Cobbett Road, Burntwood, Staffordshire, WS7 3GL, England

      IIF 9 IIF 10
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 11
  • Winner, Simon James
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Winner, Simon James
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 36-38 Cornhill, London, EC3V 3NG, United Kingdom

      IIF 16 IIF 17
  • Winner, Simon James
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quarries House, 2 Cobbett Road, Burntwood, Staffordshire, WS7 3GL, England

      IIF 18 IIF 19 IIF 20
  • Winner, Simon James
    British director born in August 1971

    Registered addresses and corresponding companies
    • icon of address Quarries House, 2 Cobbett Road, Burntwood, Staffordshire, WS7 3GL, England

      IIF 21
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Harley House, 29 Cambray Place, Cheltenham, Gloucestershire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -5,444 GBP2024-12-31
    Officer
    icon of calendar 2021-07-29 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address Harley House, 29 Cambray Place, Cheltenham, Gloucestershire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    21,040,091 GBP2024-12-31
    Officer
    icon of calendar 2017-04-01 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address 4 Parkside Court, Greenhough Road, Lichfield, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-10-17 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    icon of address Harley House, 29 Cambray Place, Cheltenham, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -200 GBP2022-12-31
    Officer
    icon of calendar 2021-07-30 ~ dissolved
    IIF 16 - Director → ME
  • 5
    WCL QUARRIES LIMITED - 2014-10-03
    WCL CRANEBROOK QUARRY LIMITED - 2021-04-09
    WALSALL CONCRETE LIMITED - 2010-11-03
    icon of address 4 Parkside Court, Greenhough Road, Lichfield, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -932,992 GBP2021-12-31
    Officer
    icon of calendar 2021-04-09 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address International House, 36-38 Cornhill, London, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    28,912,283 GBP2024-12-31
    Officer
    icon of calendar 2014-11-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Quarries House, 2 Cobbett Road, Burntwood, Staffordshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    741,717 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Arrans Pacific House, Relay Point, Tamworth
    Dissolved Corporate (4 parents)
    Equity (Company account)
    65,447 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address Harley House, 29 Cambray Place, Cheltenham, Gloucestershire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    21,040,091 GBP2024-12-31
    Officer
    icon of calendar 2014-11-05 ~ 2015-07-30
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-06
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    998,130 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-05-16 ~ 2020-12-31
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    WCL BROWNHILLS QUARRY LIMITED - 2021-04-22
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    356,165 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-09-27 ~ 2020-12-31
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    WCL NUNEATON QUARRY LIMITED - 2021-04-22
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    959,453 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-04-28 ~ 2020-12-31
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 5
    WCL QUARRIES LIMITED - 2021-04-22
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    326,710 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-31
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    WCL QUARRIES LIMITED - 2014-10-03
    WCL CRANEBROOK QUARRY LIMITED - 2021-04-09
    WALSALL CONCRETE LIMITED - 2010-11-03
    icon of address 4 Parkside Court, Greenhough Road, Lichfield, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -932,992 GBP2021-12-31
    Officer
    icon of calendar 2006-06-20 ~ 2014-12-03
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Quarries House, 2 Cobbett Road, Burntwood, Staffordshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    741,717 GBP2015-12-31
    Officer
    icon of calendar 2010-10-22 ~ 2014-12-03
    IIF 19 - Director → ME
  • 8
    WCL TIPPERS LIMITED - 2013-12-02
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,303 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-31
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Arrans Pacific House, Relay Point, Tamworth
    Dissolved Corporate (4 parents)
    Equity (Company account)
    65,447 GBP2016-12-31
    Officer
    icon of calendar 2010-10-22 ~ 2014-12-03
    IIF 20 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.