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

Harding, David Winton

    Related profiles found in government register
  • Harding, David Winton
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/o Gibson Booth, New Court, Abbey Road North, Shepley, Huddersfield, HD8 8BJ, United Kingdom

      IIF 1
    • New Court, Abbey Road North, Shepley, Huddersfield, HD8 8BJ, United Kingdom

      IIF 2
    • 1, Hoopers Court, Knightsbridge, London, SW3 1AF, England

      IIF 3
    • 1, Old Queen Street, London, SW1H 9JA, United Kingdom

      IIF 4
    • One Hooper's Court, Knightsbridge, London, SW3 1AF, United Kingdom

      IIF 5 IIF 6 IIF 7
    • Winton Group, One Hoopers Court, London, SW3 1AF, England

      IIF 10 IIF 11
    • Winton Group One, Winton Group One Hoopers Court, London, SW3 1AF, England

      IIF 12
  • Harding, David Winton
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
  • Harding, David Winton
    British fund manager born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1-5, St Mary Abbot's Place, London, W8 6LS, United Kingdom

      IIF 15
    • 23 Elm Park Road, London, SW3 6DH

      IIF 16
    • Grove House, 27 Hammersmith Grove, London, W6 0NE, England

      IIF 17
  • Harding, David Winton
    British self employed born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 23 Elm Park Road, London, SW3 6DH

      IIF 18
  • Harding, David Winton
    born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove House, 27 Hammersmith Grove, London, W6 0NE, England

      IIF 19
    • Winton Capital Management, Grove House, 27 Hammersmith Grove, London, W6 0NE, England

      IIF 20
  • Harding, David Winton
    British chief executive officer born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winton Capital, Grove House, 27 Hammersmith Grove, London, W6 0NE, England

      IIF 21
  • Harding, David Winton
    British company director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 173, Brook Drive, Milton Park, Abingdon, Oxfordshire, OX14 4SD, United Kingdom

      IIF 22
    • Grove House, 27 Hammersmith Grove, London, W6 0NE, United Kingdom

      IIF 23
  • Harding, David Winton
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Belsize Park, London, NW3 4EH, England

      IIF 24
  • Harding, David Winton
    British fund manager born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove House, 27 Hammersmith Grove, London, W6 0NE, England

      IIF 25
    • Grove House, 27 Hammersmith Grove, London, W6 0NE, United Kingdom

      IIF 26 IIF 27
  • Harding, David Winton
    British managing director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-5, St Mary Abbot's Place, London, W8 6LS

      IIF 28
  • Sir David Harding
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14f, Borers Yard, Borers Arms Road, Copthorne, West Sussex, RH10 3LH, England

      IIF 29
  • Mr David Winton Harding
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 21a, Bore Street, Lichfield, Staffordshire, WS13 6LZ

      IIF 30
    • C/o Winton Group, One Hoopers Court, London, SW3 1AF, England

      IIF 31
    • Grove House, 27 Hammersmith Grove, London, W6 0NE, England

      IIF 32
    • Grove House, 27 Hammersmith Grove, London, W6 0NE, United Kingdom

      IIF 33
    • One Hooper's Court, Knightsbridge, London, SW3 1AF, United Kingdom

      IIF 34
    • Winton Group, One Hoopers Court, London, SW3 1AF, England

      IIF 35 IIF 36 IIF 37
    • Winton, One Hoopers Court, Knightsbridge, London, SW3 1AF, England

      IIF 38
    • Unit 11, Midland Court, Central Park Leicester Road, Lutterworth, Leicestershire, LE17 4PN

      IIF 39
    • Unit 11 Midland Court, Central Park, Lutterworth, Leicestershire, LE17 4PN

      IIF 40 IIF 41
  • Harding, David Winton

    Registered addresses and corresponding companies
    • Grove House, 27 Hammersmith Grove, London, W6 0NE, United Kingdom

      IIF 42
  • Mr David Winton Harding
    English born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • New Court, Abbey Road North, Shepley, Huddersfield, HD8 8BJ

      IIF 43
  • Mr David Winton Harding
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 404, Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TA

      IIF 44
    • Castlegate House, 36 Castle Street, Hertford, Hertfordshire, SG14 1HH

      IIF 45
    • New Court, Abbey Road North, Shepley, Huddersfield, HD8 8BJ

      IIF 46
    • Grove House, 27 Hammersmith Grove, London, W6 0NE, United Kingdom

      IIF 47
    • Pound House, 62a Highgate High Street, London, N6 5HX, United Kingdom

      IIF 48
    • Private Office, Winton Capital Management Limited, Grove House, 27 Hammersmith Grove, London, W6 0NE, England

      IIF 49
    • Private Office, Winton Capital Management Limited, Grove House, Hammersmith Grove, London, W6 0NE, England

      IIF 50
    • Willow House, Yale Business Village, Ellice Way, Wrexham Technology Park, Wrexham, LL13 7YL

      IIF 51
child relation
Offspring entities and appointments
Active 24
  • 1
    COUNTY BUSINESS FINANCE LIMITED
    07355659
    21a Bore Street, Lichfield, Staffordshire
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    COUNTY PLANT AND EQUIPMENT SALES LTD
    - now 03132172
    COUNTY SECURITIES LIMITED - 2003-04-09
    CANNOCK ASSET FINANCE LIMITED - 2001-12-24 03068154
    CANNOCK LEASING LIMITED - 1996-04-16 03068154
    Unit 11 Midland Court, Central Park, Lutterworth, Leicestershire
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 3
    FN ACQUISITIONS LTD
    07283200
    20:20 Vision Park, Petersfield Industrial Estate, Petersfield, Hants
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    GRENOBLE LAND LIMITED
    07705013
    New Court Abbey Road North, Shepley, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    2011-12-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 5
    IANIC AI LTD
    16297118
    Unit 14f, Borers Yard, Borers Arms Road, Copthorne, West Sussex, England
    Active Corporate (4 parents)
    Person with significant control
    2025-06-11 ~ now
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    JULY CRISIS PRODUCTIONS LIMITED
    07184595
    New Court Abbey Road North, Shepley, Huddersfield, Huddersfield
    Dissolved Corporate (2 parents)
    Officer
    2010-03-10 ~ dissolved
    IIF 28 - Director → ME
  • 7
    KINGSTON FG LIMITED
    09847104
    Gibson Booth Chartered Accountants New Court, Abbey Road North, Shepley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,958,831 GBP2021-03-31
    Officer
    2023-11-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-10-27 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 8
    POLICY EXCHANGE LIMITED
    - now 04297905
    XCHANGE IDEAS LIMITED - 2002-05-23
    QUESTNOW LIMITED - 2001-11-09
    Acre House, 11/15 William Road, London
    Active Corporate (13 parents, 1 offspring)
    Officer
    2020-04-02 ~ now
    IIF 4 - Director → ME
  • 9
    RAMIKEN LIMITED
    03676032
    Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -18,179 GBP2017-04-01 ~ 2018-03-31
    Officer
    1999-01-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    REDSHIFT ZERO LIMITED
    - now 09668535 OC421723
    RED SHIFT ZERO GROUP LIMITED
    - 2020-01-02 09668535
    REDSHIFT ZERO LIMITED - 2018-03-28 OC421723
    1 Hoopers Court, Knightsbridge, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2020-01-02 ~ now
    IIF 3 - Director → ME
  • 11
    RISE TELEVISION LIMITED
    09957984
    14 Bonhill Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    95,782 GBP2019-12-31
    Person with significant control
    2020-02-24 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    SYNBIOVEN LIMITED
    13929576
    Winton Group, One Hoopers Court, London, England
    Active Corporate (4 parents)
    Officer
    2022-02-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-02-21 ~ now
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    TCFP LTD
    08460051
    New Court Abbey Road North, Shepley, Huddersfield
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    28,667 GBP2016-03-31
    Officer
    2013-03-25 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 14
    TOOT INVESTMENTS LIMITED
    08115561
    New Court Abbey Road North, Shepley, Huddersfield
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2012-06-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 15
    TR CONSTRUCTION MANAGEMENT LIMITED
    09796571
    Gibson Booth Abbey Road North, Shepley, Huddersfield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    13,060 GBP2018-01-01 ~ 2018-12-31
    Officer
    2019-05-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-05-24 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 16
    WINPROP 1 LIMITED
    12762903
    C/o Gibson Booth, New Court Abbey Road North, Shepley, Huddersfield, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2020-12-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-07-23 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 17
    WINTON CAPITAL MANAGEMENT LIMITED
    - now 03311531
    TEMPLECO 334 LIMITED
    - 1997-02-04 03311531 01477050, 02928992, 02961489... (more)
    Third Floor, 20 Old Bailey, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    1997-02-04 ~ now
    IIF 5 - Director → ME
  • 18
    WINTON EXERGY LIMITED
    - now 10146118
    WINTON DATA LIMITED
    - 2017-06-06 10146118
    Third Floor, 20 Old Bailey, London
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    2016-04-25 ~ dissolved
    IIF 27 - Director → ME
  • 19
    WINTON FUND MANAGEMENT LIMITED
    - now 08727510
    WINTON SHELFCO LIMITED
    - 2014-07-22 08727510
    Third Floor, 20 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    2014-01-14 ~ dissolved
    IIF 15 - Director → ME
  • 20
    WINTON GROUP LIMITED
    - now 08719455
    WINTON CAPITAL GROUP LIMITED
    - 2016-07-27 08719455
    Third Floor, 20 Old Bailey, London
    Active Corporate (6 parents, 5 offsprings)
    Officer
    2014-01-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-05-09 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
  • 21
    WINTON PHILANTHROPIES
    - now 05475017
    THE WINTON CHARITABLE FOUNDATION
    - 2016-09-21 05475017
    Third Floor, 20 Old Bailey, London
    Dissolved Corporate (4 parents)
    Officer
    2005-06-08 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    WINTON PROPERTY MANAGEMENT LIMITED
    12382458
    Gibson Booth Abbey Road North, Shepley, Huddersfield, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2020-11-13 ~ now
    IIF 11 - Director → ME
  • 23
    WINTON VENTURES ACQUISITIONS LIMITED
    - now 10146114
    WINTON ANALYTICS LIMITED
    - 2017-03-23 10146114
    Third Floor, 20 Old Bailey, London
    Active Corporate (4 parents)
    Officer
    2016-04-25 ~ now
    IIF 6 - Director → ME
  • 24
    WINTON VENTURES LIMITED
    - now 09413171
    WINTON TECHNOLOGY VENTURES LIMITED
    - 2016-01-20 09413171
    Third Floor, 20 Old Bailey, London
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2015-03-11 ~ now
    IIF 8 - Director → ME
Ceased 17
  • 1
    ALPHA WINTON LIMITED - now
    WINTON ADVISORS LIMITED
    - 2006-08-22 05821155
    150 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    2006-05-18 ~ 2006-05-22
    IIF 16 - Director → ME
  • 2
    BORDEAUX GOLD LLP
    OC346009
    Fisheries Cottage Duck Street, Steeple Langford, Salisbury, England
    Dissolved Corporate (2 parents)
    Officer
    2009-12-04 ~ 2017-09-05
    IIF 20 - LLP Member → ME
  • 3
    CLUB AC30 LLP
    OC344385
    30 Pine View Manor, Hartland Road, Epping, Essex, England
    Active Corporate (2 parents)
    Officer
    2009-03-27 ~ 2015-07-17
    IIF 19 - LLP Member → ME
  • 4
    COUNTY ASSET FINANCE LIMITED
    - now 03068154
    CANNOCK LEASING LIMITED - 2001-12-24 03132172
    CANNOCK ASSET FINANCE LIMITED - 1996-04-16 03132172
    Unit 11 Midland Court, Central Park, Lutterworth, Leicestershire
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    COUNTY FINANCE GROUP LIMITED
    - now 04314257
    COUNTY HOLDINGS LIMITED - 2012-03-26
    Unit 11, Midland Court, Central Park Leicester Road, Lutterworth, Leicestershire
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-11-16
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    FRAZER-NASH HOLDINGS LIMITED
    - now 02570410
    FRAZER-NASH ENGINEERING LIMITED - 1999-11-19
    GLS 122 LIMITED - 1991-01-28 02562864
    20:20vision Park, Petersfield Industrial Estate, Petersfield, Hants
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 7
    FRAZER-NASH MANUFACTURING LIMITED - now
    FRAZER-NASH (MIDHURST) LIMITED
    - 2017-08-17 02562864
    GLS 119 LIMITED - 1991-01-23 02570410
    20:20 Vision Park, Bedford Road, Petersfield, Hampshire
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 8
    GINANDTONIC (NO.3) LIMITED
    03074706
    255-261 Horn Lane, London
    Active Corporate (1 parent)
    Equity (Company account)
    160,395 GBP2024-06-30
    Officer
    1996-10-03 ~ 1997-08-13
    IIF 18 - Director → ME
  • 9
    HEO ROBOTICS (UK) LTD
    13772543
    Pound House, 62a Highgate High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -518,371 GBP2024-06-30
    Person with significant control
    2021-11-30 ~ 2023-01-10
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    HIVEMIND TECHNOLOGIES LIMITED
    - now 10146117
    WINTON RESEARCH LIMITED
    - 2017-07-13 10146117
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    2016-04-25 ~ 2021-12-01
    IIF 26 - Director → ME
  • 11
    KINGSTON FG LIMITED
    09847104
    Gibson Booth Chartered Accountants New Court, Abbey Road North, Shepley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,958,831 GBP2021-03-31
    Officer
    2015-10-28 ~ 2023-10-18
    IIF 42 - Secretary → ME
  • 12
    MAN INVESTMENTS HOLDINGS LIMITED - now
    MAN INVESTMENT PRODUCTS HOLDINGS LIMITED - 2003-04-01
    E D & F MAN INVESTMENT PRODUCTS (HOLDINGS) LIMITED - 2001-04-02 00426631
    ADAM, HARDING & LUECK (HOLDINGS) LIMITED
    - 1995-03-16 02299292
    ADAM, HARDING & LUECK LIMITED
    - 1990-11-29 02299292 02093429
    ACTIONPAWN LIMITED
    - 1989-01-31 02299292
    Riverbank House, 2 Swan Lane, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    ~ 1995-02-08
    IIF 14 - Director → ME
  • 13
    MAN INVESTMENTS LIMITED - now 04137117
    E D & F MAN INVESTMENT PRODUCTS LIMITED - 2001-04-02
    ADAM, HARDING & LUECK LIMITED
    - 1995-03-16 02093429 02299292
    ADAM, HARDING & LUECK (ASSET MANAGEMENT) LIMITED
    - 1990-11-29 02093429
    ADAM, HARDING & LUECK LTD.
    - 1989-01-31 02093429 02299292
    BELLRANGE LIMITED
    - 1987-05-01 02093429
    Riverbank House, 2 Swan Lane, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    ~ 1995-02-07
    IIF 13 - Director → ME
  • 14
    MICRO MATERIALS LIMITED
    - now 02332065
    BASEWELL DESIGNS LIMITED - 1989-02-13
    Willow House Yale Business Village, Ellice Way, Wrexham Technology Park, Wrexham
    Active Corporate (3 parents)
    Equity (Company account)
    -391,109 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2017-03-09
    IIF 51 - Ownership of shares – 75% or more OE
  • 15
    OPEN BRITAIN LIMITED
    - now 09641190
    THE IN CAMPAIGN LIMITED
    - 2016-09-06 09641190
    INTERIM CAMPAIGN LIMITED - 2015-07-23
    22 St. Peters Street, Stamford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -95,544 GBP2024-08-31
    Officer
    2015-11-23 ~ 2016-09-26
    IIF 21 - Director → ME
  • 16
    RIPJAR LTD
    08217339
    Suite 404, Eagle Tower Montpellier Drive, Cheltenham, Gloucestershire
    Active Corporate (4 parents)
    Person with significant control
    2017-09-21 ~ 2017-09-21
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    TOKAMAK ENERGY LTD
    - now 07054929
    TOKAMAK SOLUTIONS UK LTD - 2014-03-03
    173 Brook Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    4,288,591 GBP2017-03-31
    Officer
    2022-03-01 ~ 2025-01-14
    IIF 22 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.