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 Sandra Tracey Winter

    Related profiles found in government register
  • Mrs Sandra Tracey Winter
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Westfield Road, Brundall, Norwich, NR135LF, United Kingdom

      IIF 1
    • icon of address Flat 1 Dormy House, Cromer Road, Sheringham, NR26 8RP, England

      IIF 2
  • Mrs Sandra Tracey Winter
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fordham House - Flaxfields, 46 Newmarket Road, Fordham, Ely, CB7 5LL, England

      IIF 3
    • icon of address 31, Westfield Road, Brundall, Norwich, NR13 5LF, England

      IIF 4
    • icon of address 31, Westfield Road, Brundall, Norwich, Norfolk, NR13 5LF, England

      IIF 5
  • Winter, Sandra Tracey
    British secretary born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Westfield Road, Brundall, Norwich, NR135LF, United Kingdom

      IIF 6
  • Mrs Helen Martin-bacon
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address October Cottage, Dairy House Lane, Dilhorne, Stoke-on-trent, Staffordshire, ST10 2PW, United Kingdom

      IIF 7
  • Smith, Martin
    British building services manager born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Archdale Close, West Winch, King's Lynn, PE33 0LE, United Kingdom

      IIF 8
  • Ellis, Deborah Rose
    British company director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG, United Kingdom

      IIF 9
  • Mcaneny, Susan
    British civil servant born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pavilion, Dean Street, Clydebank, G81 1RH, United Kingdom

      IIF 10
  • Muzzlewhite, Teresa
    British advertising born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Cornish Grove, South Woodham Ferrers, Chelmsford, CM3 5XX, United Kingdom

      IIF 11
  • Gaskell, Sheila
    British none supplied born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blackley Close, Blackley Close, Bury, Greater Manchester, BL9 8LY, England

      IIF 12
  • Lewis, Nicola Jayne
    British gardener born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wingfield Barns, Church Road, Wingfield, Eye, Norfolk, IP21 5RA

      IIF 13
  • Tooze, Susan
    British office manager born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Headmasters House, Ford Park, Plymouth, PL4 6RN, England

      IIF 14
  • Henderson, Janice Mary
    British none born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glencroft, Netherton, Morpeth, Northumberland, NE65 7HD, United Kingdom

      IIF 15
  • Martin-bacon, Helen Rebecca
    British consultant born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address October Cottage, Dairy House Lane, Dilhorne, Stoke-on-trent, ST10 2PW, United Kingdom

      IIF 16
  • Winter, Sandra Tracey
    British administrator born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Westfield Road, Brundall, Norwich, Norfolk, NR13 5LF, United Kingdom

      IIF 17
  • Winter, Sandra Tracey
    British none born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Westfield Road, Brundall, Norwich, Norfolk, NR13 5LF, United Kingdom

      IIF 18
  • Walkden, Clare
    Irish project manager born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Peter's School, St Catherines Road, Bournemouth, Dorset, BH6 4AH, United Kingdom

      IIF 19
  • Bush, Catherine Ruby
    Australian manager born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Deer Park Avenue, Teignmouth, Devon, TQ14 9HB

      IIF 20
  • Bush, Catherine Ruby
    Australian senior manager born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Deer Park Avenue, Teignmouth, Devon, TQ14 9HB, United Kingdom

      IIF 21 IIF 22
  • Craik, Brian Philip
    British director born in January 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG

      IIF 23
  • Kraft, Kim
    American cfo born in January 1963

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Thornton Road Industrial Estate, Thornton Road, Pickering, North Yorkshire, YO18 7JB

      IIF 24
  • Kraft, Kim
    American chief financial officer born in January 1963

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address If House, Thornton Road Industrial Estate, Thornton Road, Pickering, North Yorkshire, YO18 7JB

      IIF 25
  • Kraft, Kim
    American director-chief financial officer born in January 1963

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 4511 Helton Drive, Florence, Alabama 35630, United States

      IIF 26
  • Winter, Sandra Tracey

    Registered addresses and corresponding companies
    • icon of address 31 Westfield Road, Brundall, Norwich, NR13 5LF

      IIF 27
    • icon of address 31, Westfield Road, Brundall, Norwich, Norfolk, NR13 5LF, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Glencroft, Netherton, Morpeth, Northumberland, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    8,142 GBP2024-01-31
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 15 - Director → ME
  • 2
    COMMERCIAL ARCHAEOLOGY LIMITED - 2018-09-03
    icon of address 3 The Mill, High Street, Stourbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,842 GBP2024-08-31
    Officer
    icon of calendar 2016-08-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ now
    IIF 7 - Has significant influence or control as a member of a firmOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Clydebank Community Sport Hub 60 Dean Street, Whitecrook, Clydebank, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    56,325 GBP2024-03-31
    Officer
    icon of calendar 2013-01-11 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address 31 Westfield Road, Brundall, Norwich, England
    Active Corporate (5 parents)
    Equity (Company account)
    13,204 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address If Cardboard Creations, If House Thornton Road Industrial Estate, Thornton Road, Pickering, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-20 ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address Springfield House, Springfield Road, Horsham, West Sussex
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    23,142 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2010-05-17 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address Springfield House, Springfield Road, Horsham, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-06 ~ dissolved
    IIF 23 - Director → ME
  • 8
    icon of address 31 Westfield Road, Brundall, Norwich
    Active Corporate (2 parents)
    Equity (Company account)
    14,873 GBP2024-10-31
    Officer
    icon of calendar 2011-10-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Spirit Of The Empire, 4 Cornish Grove, South Woodham Ferrers, Chelmsford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-17 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address The Headmasters House, Ford Park, Plymouth
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10 GBP2016-01-31
    Officer
    icon of calendar 2012-02-06 ~ dissolved
    IIF 14 - Director → ME
Ceased 13
  • 1
    J.I.B. TRAINING LIMITED - 1990-04-02
    JT LIMITED - 2021-07-30
    icon of address Stafford House, 120-122 High Street, Orpington, Kent
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-03-07 ~ 2016-06-20
    IIF 21 - Director → ME
  • 2
    icon of address 52 Grosvenor Gardens, London, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2002-02-19 ~ 2005-09-28
    IIF 20 - Director → ME
  • 3
    icon of address Thornton Road Industrial Estate, Thornton Road, Pickering, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,087,627 GBP2021-12-31
    Officer
    icon of calendar 2013-05-01 ~ 2021-12-31
    IIF 24 - Director → ME
  • 4
    JTL
    - now
    JOINT TRAINING - 2000-05-10
    icon of address Stafford House, 120/122 High Street, Orpington, Kent
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2012-03-07 ~ 2017-03-13
    IIF 22 - Director → ME
  • 5
    icon of address 19 King Street, King's Lynn, Norfolk, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -6,402 GBP2024-05-31
    Officer
    icon of calendar 2015-04-15 ~ 2019-04-30
    IIF 8 - Director → ME
  • 6
    icon of address 31 Westfield Road, Brundall, Norwich, England
    Active Corporate (5 parents)
    Equity (Company account)
    13,204 GBP2024-12-31
    Officer
    icon of calendar 2021-11-19 ~ 2022-05-14
    IIF 17 - Director → ME
    icon of calendar 2019-10-27 ~ 2020-06-20
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ 2022-07-19
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2022-07-20 ~ 2025-03-27
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    SPIXWORTH ASSET MANAGEMENT LIMITED - 2012-04-17
    icon of address 8 Thorpe Road, Norwich, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    84,620 GBP2020-09-30
    Officer
    icon of calendar 2007-12-28 ~ 2012-12-21
    IIF 27 - Secretary → ME
  • 8
    THE OAK LEARNING PARTNERSHIP - 2019-02-22
    icon of address Blackley Close, Blackley Close, Bury, Greater Manchester, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2019-02-07 ~ 2024-12-20
    IIF 12 - Director → ME
  • 9
    RUDDY & WINTER LTD - 2013-08-20
    icon of address 130 Buckingham Palace Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    80,404 GBP2024-03-31
    Officer
    icon of calendar 2012-12-11 ~ 2013-01-18
    IIF 28 - Secretary → ME
  • 10
    icon of address 31 Westfield Road, Brundall, Norwich
    Active Corporate (2 parents)
    Equity (Company account)
    14,873 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-11
    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
  • 11
    icon of address St Peter's School, St Catherines Road, Bournemouth, Dorset
    Active Corporate (26 parents)
    Officer
    icon of calendar 2011-09-01 ~ 2013-03-19
    IIF 19 - Director → ME
  • 12
    LUPFAW 363 LIMITED - 2013-04-15
    icon of address Thornton Road Industrial Estate, Thornton Road, Pickering, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    4,351,504 GBP2021-12-31
    Officer
    icon of calendar 2013-03-20 ~ 2021-12-31
    IIF 26 - Director → ME
  • 13
    icon of address Wingfield Barns, Church Road, Wingfield, Suffolk, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-05-10 ~ 2013-01-10
    IIF 13 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.