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

Mrs Andrea Michelle Winders

    Related profiles found in government register
  • Mrs Andrea Michelle Winders
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 2
    • icon of address 43, Rosemary Drive, Newton-le-willows, WA12 0BQ, England

      IIF 3 IIF 4
    • icon of address 43, Rosemary Drive, Newton-le-willows, WA12 0BQ, United Kingdom

      IIF 5
    • icon of address Innovation Hub, North East Business & Innovation Centre, Wearfield, Enterprise Park East, Sunderland, SR5 2TA, United Kingdom

      IIF 6
    • icon of address 1, The Bus Station, Bransty Row, Whitehaven, Cumbria, CA28 7XE, United Kingdom

      IIF 7
  • Winders, Andrea Michelle
    British chief executive born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Rosemary Drive, Newton-le-willows, WA12 0BQ, England

      IIF 8
    • icon of address Innovation Hub, North East Business & Innovation Centre, Wearfield, Enterprise Park East, Sunderland, SR5 2TA, United Kingdom

      IIF 9
  • Winders, Andrea Michelle
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingsley House, Victoria Street, Painswick, Stroud, Gloucestershire, GL6 6QA, England

      IIF 10
  • Winders, Andrea Michelle
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 12
    • icon of address 43 Rosemary Drive, Newton Le Willows, Merseyside, WA12 0BQ

      IIF 13
    • icon of address 43 Rosemary Drive, Newton-le-willows, WA12 0BQ, England

      IIF 14
    • icon of address 43, Rosemary Drive, Newton-le-willows, WA12 0BQ, United Kingdom

      IIF 15
    • icon of address 43 Rosemary Drive, Rosemary Drive, Newton-le-willows, WA12 0BQ, England

      IIF 16
    • icon of address 1, The Bus Station, Bransty Row, Whitehaven, Cumbria, CA28 7XE, United Kingdom

      IIF 17
    • icon of address 89, High Street, Yarm, TS15 9BG, United Kingdom

      IIF 18
  • Winders, Andrea Michelle
    British executive director of enterprise development born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Civic Centre, Burdon Road, Sunderland, Tyne And Wear, SR2 7DN

      IIF 19
    • icon of address Sunderland Software Centre, Tavistock Place, Sunderland, SR1 1PB

      IIF 20
  • Winders, Andrea Michelle
    British none born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunderland City Council, Civic Centre, Burdin Road, Sunderland, SR2 7DN, Uk

      IIF 21
  • Ms Tracey Ann Croshaw
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Clonners Field, Stapeley, Nantwich, CW5 7GU, England

      IIF 22
    • icon of address 33, Clonners Field, Stapeley, Nantwich, Cheshire, CW5 7GU, England

      IIF 23
    • icon of address 1 , Office 3, Purser Road, Northampton, Northamptonshire, NN1 4PG

      IIF 24
  • Croshaw, Tracey Ann
    British consultant born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Clonners Field, Stapeley, Nantwich, Cheshire, CW5 7GU, England

      IIF 25
    • icon of address 1 , Office 3, Purser Road, Northampton, Northamptonshire, NN1 4PG

      IIF 26
  • Croshaw, Tracey Ann
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Clonners Field, Stapeley, Nantwich, CW5 7GU, England

      IIF 27
  • Thomas, Margaret Cheryl
    British coach driver born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Hafod Y Bryn, Brynffordd, Holywell, Flint, CH8 8AL, United Kingdom

      IIF 28
  • Croshaw, Traceyann
    British trainer and mind coach born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Hope Street, Sandbach, Cheshire, CW11 1BA, United Kingdom

      IIF 29
  • Winders, Andrea Michelle

    Registered addresses and corresponding companies
    • icon of address 43 Rosemary Drive, Newton-le-willows, WA12 0BQ, England

      IIF 30
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 45 Rosemary Drive, Newton-le-willows, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-26 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2016-09-26 ~ dissolved
    IIF 30 - Secretary → ME
  • 2
    icon of address 43 Rosemary Drive, Newton-le-willows, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    icon of calendar 2020-01-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 4385, 10530519 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    963 GBP2021-12-31
    Officer
    icon of calendar 2016-12-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 89 High Street, Yarm, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-20 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address Innovation Hub North East Business & Innovation Centre, Wearfield, Enterprise Park East, Sunderland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ dissolved
    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
  • 7
    NE DEVELOPMENT CONCEPTS LTD - 2021-09-07
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 33 Clonners Field, Stapeley, Nantwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2020-04-08 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-04-08 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    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
  • 9
    icon of address 1 , Office 3 Purser Road, Northampton, Northamptonshire
    Active Corporate (1 parent)
    Equity (Company account)
    5,294 GBP2024-03-31
    Officer
    icon of calendar 2019-03-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 10
    icon of address 9 Coppice Close, Willaston, Nantwich, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -126 GBP2020-04-30
    Officer
    icon of calendar 2019-04-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 1, The Bus Station, Bransty Row, Whitehaven, Cumbria, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-18 ~ dissolved
    IIF 10 - Director → ME
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address Tugby Orchards, Wood Lane, Tugby, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-27 ~ 2008-10-29
    IIF 13 - Director → ME
  • 2
    WHITEHAVEN EVENTS GROUP LTD - 2022-11-21
    icon of address 9a Beech Grove, Whitehaven, England
    Active Corporate (1 parent)
    Equity (Company account)
    -83,386 GBP2024-05-31
    Officer
    icon of calendar 2021-08-26 ~ 2023-01-23
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ 2023-01-23
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address Brynford House, 21 Brynford Street, Holywell, Flintshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-03 ~ 2013-07-01
    IIF 28 - Director → ME
  • 4
    icon of address Sunderland Aquatic And Wellness Centre, Stadium Park, Sunderland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-05-29 ~ 2016-09-30
    IIF 21 - Director → ME
  • 5
    icon of address Civic Centre, Burdon Road, Sunderland, Tyne And Wear
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-04 ~ 2016-05-17
    IIF 19 - Director → ME
  • 6
    icon of address 69 Fields Road, Alsager, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,057 GBP2020-05-31
    Officer
    icon of calendar 2014-05-19 ~ 2014-09-14
    IIF 29 - Director → ME
  • 7
    icon of address Sunderland Software Centre, Tavistock Place, Sunderland
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2015-03-04 ~ 2016-05-17
    IIF 20 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.