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, Tony

    Related profiles found in government register
  • Winder, Tony
    British company director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Dukes Meadow, Backworth, Tyne And Wear, NE27 0GD, England

      IIF 1 IIF 2
    • icon of address 115b Drysdale Street, Hoxton, London, N1 6ND, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Unit 2, 99-101 Kingsland Road, London, E2 8AG, United Kingdom

      IIF 7
  • Winder, Tony
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Dukes Meadow, Backworth, Tyne And Wear, NE27 0GD, England

      IIF 8 IIF 9
    • icon of address 115b Drysdale Street, Hoxton, London, N1 6ND, United Kingdom

      IIF 10
  • Winder, Tony
    British property developer born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Dukes Meadow, Backworth, Tyne And Wear, NE27 0GD, England

      IIF 11
    • icon of address Unit 2, 99-101 Kingsland Road, London, E2 8AG, United Kingdom

      IIF 12 IIF 13
  • Winder, Tony
    British property investor born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115b Drysdale Street, Hoxton, London, N1 6ND, United Kingdom

      IIF 14
  • Winder, Tony
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, 99-101 Kingsland Road, London, E2 8AG, United Kingdom

      IIF 15
  • Winder, Tony
    British company director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Dufferin Street, London, EC1Y 8PD, United Kingdom

      IIF 16
    • icon of address Unit 2, 99-101 Kingsland Road, London, E2 8AG, United Kingdom

      IIF 17
  • Winder, Tony
    British director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Dufferin Street, London, EC1Y 8PD, United Kingdom

      IIF 18
    • icon of address 58, Kings Wood Road, London, KT20 5EQ, England

      IIF 19
    • icon of address Unit 2, 99-101 Kingsland Road, London, E2 8AG, England

      IIF 20
    • icon of address Unit 2, 99-101 Kingsland Road, London, E2 8AG, United Kingdom

      IIF 21
  • Winder, Tony
    British operations director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Dufferin Street, Finsbury, London, EC1Y 8PD, United Kingdom

      IIF 22
  • Mr Tony Winder
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Dukes Meadow, Backworth, Tyne And Wear, NE27 0GD, England

      IIF 23 IIF 24
    • icon of address 10 Gun Lane, Knebworth, Hertfordshire, SG3 6AU, England

      IIF 25
    • icon of address 115b Drysdale Street, Hoxton, London, N1 6ND, United Kingdom

      IIF 26 IIF 27
    • icon of address 14 Dufferin Street, Islington, London, EC1Y 8PD, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address Unit 2, 99-101 Kingsland Road, London, E2 8AG, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address Unit 2, 99-101 Kingsland Road, London, E2 8AG, United Kingdom

      IIF 34
  • Mr Tony Winder
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, 99-101 Kingsland Road, London, E2 8AG, United Kingdom

      IIF 35
  • Mr Tony Winder
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Dukes Meadow, Backworth, Tyne And Wear, NE27 0GD, England

      IIF 36 IIF 37 IIF 38
    • icon of address 14, Dufferin Street, London, EC1Y 8PD, United Kingdom

      IIF 39
    • icon of address G8 Ability Plaza, 308, Kingsland Road, London, E8 4DB, England

      IIF 40
    • icon of address Unit 2, 99-101 Kingsland Road, London, E2 8AG, England

      IIF 41
    • icon of address Unit 2, 99-101 Kingsland Road, London, E2 8AG, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 17 Dukes Meadow, Backworth, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-02-06 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 2
    RQS DEVELOPMENTS LTD - 2017-07-28
    icon of address Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2017-01-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-06 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,670 GBP2018-10-31
    Officer
    icon of calendar 2015-10-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 58 Kingswood Road, Tadworth, Surrey
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2015-11-30
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 17 Dukes Meadow, Backworth, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,022 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-06-18 ~ 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
  • 7
    icon of address Thorntonrones Limited 311 High Road, Loughton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39,318 GBP2016-07-31
    Officer
    icon of calendar 2016-02-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 30 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 28 - Right to appoint or remove directors as a member of a firmOE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 28 - Ownership of shares – 75% or more as a member of a firmOE
  • 8
    icon of address 58 Kingswood Road, Tadworth, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-09 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ dissolved
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 27 - Ownership of shares – 75% or more as a member of a firmOE
  • 9
    icon of address 58 Kingswood Road, Tadworth, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-09 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ dissolved
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 26 - Ownership of shares – 75% or more as a member of a firmOE
  • 10
    icon of address 17 Dukes Meadow, Backworth, Tyne And Wear, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-01-19 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 17 Dukes Meadow, Backworth, Tyne And Wear, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    RQ CO-WORK LIMITED - 2017-12-20
    icon of address Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-27 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ dissolved
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 31 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 13
    icon of address 17 Dukes Meadow, Backworth, Tyne And Wear, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 14
    RQ MANAGEMENT SERVICES LTD - 2017-07-28
    icon of address Oak House 317 Golden Hill Lane, Leyland, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -59,861 GBP2018-03-31
    Officer
    icon of calendar 2017-03-09 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ dissolved
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 23 - Ownership of shares – 75% or more as a member of a firmOE
Ceased 11
  • 1
    icon of address 17 Dukes Meadow, Backworth, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-06 ~ 2022-02-10
    IIF 8 - Director → ME
  • 2
    icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    41,948 GBP2022-08-30
    Officer
    icon of calendar 2018-08-15 ~ 2020-06-19
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ 2022-09-01
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 3
    icon of address 14 Dufferin Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-27 ~ 2019-11-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ 2019-11-01
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50,179 GBP2024-03-31
    Officer
    icon of calendar 2019-03-08 ~ 2021-03-12
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ 2021-03-12
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    PITFIELD HOUSE LIMITED - 2016-03-22
    icon of address Fourth Floor Euston House, 24 Eversholt Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    47,898 GBP2020-06-30
    Officer
    icon of calendar 2015-06-05 ~ 2018-10-03
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-18
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 17 Dukes Meadow, Backworth, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,022 GBP2019-06-30
    Officer
    icon of calendar 2016-03-04 ~ 2022-02-10
    IIF 3 - Director → ME
    icon of calendar 2014-06-18 ~ 2014-07-13
    IIF 19 - Director → ME
  • 7
    icon of address Thorntonrones Limited 311 High Road, Loughton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39,318 GBP2016-07-31
    Officer
    icon of calendar 2013-09-23 ~ 2014-07-13
    IIF 22 - Director → ME
  • 8
    icon of address 114-116 Curtain Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-30 ~ 2015-04-16
    IIF 18 - Director → ME
  • 9
    icon of address 17 Dukes Meadow, Backworth, Tyne And Wear, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-01-19 ~ 2022-02-10
    IIF 9 - Director → ME
  • 10
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,625 GBP2023-07-31
    Officer
    icon of calendar 2019-09-27 ~ 2021-08-14
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ 2021-08-14
    IIF 41 - Right to appoint or remove directors as a member of a firm OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 11
    icon of address 17 Dukes Meadow, Backworth, Tyne And Wear, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2016-03-29 ~ 2022-02-10
    IIF 2 - 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.