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

Winder, Paul Raymond

    Related profiles found in government register
  • Winder, Paul Raymond
    born in June 1962

    Registered addresses and corresponding companies
    • icon of address 2 Paradise Close, Eastbourne, BN20 8BT

      IIF 1
  • Winder, Paul Raymond

    Registered addresses and corresponding companies
    • icon of address 13 Ashburnham Gardens, Eastbourne, East Sussex, BN21 2NA

      IIF 2 IIF 3 IIF 4
    • icon of address Squirrels, Stone Hill, Horam, Heathfield, East Sussex, TN21 0JN, Uk

      IIF 5
  • Winder, Paul Raymond
    British

    Registered addresses and corresponding companies
  • Winder, Paul Raymond
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 13 Ashburnham Gardens, Eastbourne, East Sussex, BN21 2NA

      IIF 11 IIF 12
  • Winder, Paul Raymond
    British ch accountant born in June 1962

    Registered addresses and corresponding companies
    • icon of address 13 Ashburnham Gardens, Eastbourne, East Sussex, BN21 2NA

      IIF 13
  • Winder, Paul Raymond
    British chartered accountant born in June 1962

    Registered addresses and corresponding companies
    • icon of address 13 Ashburnham Gardens, Eastbourne, East Sussex, BN21 2NA

      IIF 14 IIF 15 IIF 16
    • icon of address 2 Paradise Close, Eastbourne, East Sussex, BN20 8BT

      IIF 17
  • Winder, Paul Raymond
    British director born in June 1962

    Registered addresses and corresponding companies
    • icon of address 2 Paradise Close, Eastbourne, East Sussex, BN20 8BT

      IIF 18
  • Winder, Paul Raymond
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 - 9, The Avenue, Eastbourne, BN21 3YA, England

      IIF 19
  • Winder, Paul Raymond
    British consultant born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-9, The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 20
  • Winder, Paul Raymond
    English director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Angels View, Scotsford Road, Broad Oak, Heathfield, East Sussex, TN21 8UD, England

      IIF 21
  • Mr Paul Raymond Winder
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chart House, 2 Effingham Road, Reigate, RH2 7JN, England

      IIF 22
  • Mr Paul Raymond Winder
    English born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 - 9, The Avenue, Eastbourne, BN21 3YA, England

      IIF 23
  • Winder, Paul Raymond
    British chartered accountant born in June 1962

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • icon of address Squirrels, Stone Hill, Horam, East Sussex, TN21 0JN, United Kingdom

      IIF 24
  • Winder, Paul Raymond
    British director born in June 1962

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • icon of address Squirrels, Stone Hill, Horam, East Sussex, TN21 0JN, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Squirrels Stone Hill, Horam, Heathfield, East Sussex, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-05 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address 7 - 9 The Avenue, Eastbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    57,225 GBP2024-06-30
    Officer
    icon of calendar 2012-07-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Has significant influence or controlOE
Ceased 18
  • 1
    icon of address Armida Limited Bell Walk House, High Street, Uckfield, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-08-31 ~ 2005-10-31
    IIF 18 - Director → ME
  • 2
    ANNO DIGITA LIMITED - 2007-02-26
    TRITICOM UK LIMITED - 1996-05-24
    NU LOCALPAGES LIMITED - 2001-10-30
    icon of address 5 The Colonnades, London Road, Pulborough, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-10 ~ 2001-05-16
    IIF 9 - Secretary → ME
  • 3
    icon of address Winchester House, Deane Gate Avenue, Taunton
    Active Corporate (2 parents)
    Equity (Company account)
    534,313 GBP2024-05-31
    Officer
    icon of calendar 2016-03-14 ~ 2021-07-08
    IIF 21 - Director → ME
  • 4
    icon of address Chart House, 2 Effingham Road, Reigate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2021-02-11
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-11
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Interfuture Systems Limited Kemps Farm Business Park, London Road, Balcombe, West Sussex, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    25,171 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 1997-09-30 ~ 2000-08-14
    IIF 13 - Director → ME
    icon of calendar 1997-09-30 ~ 2000-08-14
    IIF 3 - Secretary → ME
  • 6
    JUST M.O.T'S LIMITED - 2014-04-09
    icon of address Bm Advisory, Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 1996-05-24 ~ 2001-05-31
    IIF 15 - Director → ME
    icon of calendar 1996-05-24 ~ 2001-05-31
    IIF 11 - Secretary → ME
  • 7
    LONGITUDEZERO LIMITED - 1996-02-08
    icon of address The Cottage Green Road, Woolpit, Bury St. Edmunds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2025-01-31
    Officer
    icon of calendar 1996-01-17 ~ 2001-07-05
    IIF 8 - Secretary → ME
  • 8
    PLAS'TECH MOULDING LIMITED - 1997-05-15
    icon of address 2nd Floor, 8 Lonsdale Gardens, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-06 ~ 2005-02-21
    IIF 12 - Secretary → ME
  • 9
    icon of address First Floor North, 40 Oxford Road, High Wycombe, Buckinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    60,754 GBP2024-12-31
    Officer
    icon of calendar 2008-03-11 ~ 2012-06-30
    IIF 5 - Secretary → ME
  • 10
    TRITICOM EUROPE LIMITED - 1996-07-12
    icon of address 5 The Colonnades, London Road, Pulborough, West Sussex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,622,724 GBP2024-07-31
    Officer
    icon of calendar 1998-11-10 ~ 2001-05-16
    IIF 14 - Director → ME
    icon of calendar 1998-11-10 ~ 2001-05-16
    IIF 2 - Secretary → ME
  • 11
    CONNET LIMITED - 1996-08-09
    icon of address 5 The Colonnades, London Road, Pulborough, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    1,209,551 GBP2024-07-31
    Officer
    icon of calendar 1998-11-10 ~ 2001-05-16
    IIF 4 - Secretary → ME
  • 12
    NU SERVICES LIMITED - 1996-06-27
    icon of address 5 The Colonnades, London Road, Pulborough, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-10 ~ 2001-05-16
    IIF 6 - Secretary → ME
  • 13
    ARMIDA LIMITED - 2016-05-01
    PETHERGOLD LIMITED - 2000-04-17
    icon of address C/o Chamberlain & Co, Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2000-04-06 ~ 2005-10-31
    IIF 17 - Director → ME
  • 14
    icon of address Lancaster House Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-06-15 ~ 2014-01-14
    IIF 24 - Director → ME
  • 15
    TILEPRINT PAVING LIMITED - 2001-10-17
    TILE PRINT PAVING LIMITED - 1997-06-10
    icon of address Kemp House, 160 City Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -199,991 GBP2015-05-31
    Officer
    icon of calendar 2000-01-07 ~ 2004-01-05
    IIF 7 - Secretary → ME
  • 16
    ARMIDA BUSINESS RECOVERY LLP - 2015-11-11
    icon of address 18 Farncombe Close, Wivelsfield Green, Haywards Heath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-20 ~ 2005-10-31
    IIF 1 - LLP Designated Member → ME
  • 17
    icon of address York Chambers, Croft Road, Crowborough, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    65,471 GBP2018-06-30
    Officer
    icon of calendar 2000-01-14 ~ 2001-06-14
    IIF 10 - Secretary → ME
  • 18
    MARCRIS LIMITED - 2000-04-17
    icon of address High Common Pound Green Lane, Buxted, Uckfield, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    64,317 GBP2023-07-31
    Officer
    icon of calendar 1997-12-01 ~ 2000-03-08
    IIF 16 - Director → ME

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.