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

Winning, Shena Janette

    Related profiles found in government register
  • Winning, Shena Janette
    British accountant born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wingate Farm North Elham, Canterbury, Kent, CT4 6NW

      IIF 1
    • icon of address Civic Centre, Victoria Avenue, Southend On Sea, Essex, SS2 6FY, England

      IIF 2
  • Winning, Shena Janette
    British business consultant born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wingate Farm, North Elham, Elham, Canterbury, Kent, CT4 6NW, England

      IIF 3
  • Winning, Shena Janette
    British cfo born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wingate Farm, North Elham, Canterbury, CT4 6NW, England

      IIF 4
  • Winning, Shena Janette
    British chartered accountant born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address National Beekeeping Centre, National Agricultural Centre, Stoneleigh Park, Coventry, Warwickshire, CV8 2LG

      IIF 5
    • icon of address Swallowfield House, Station Road, Wellington, Somerset, TA21 8NL

      IIF 6
  • Winning, Shena Janette
    British company director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wingate Farm North Elham, Canterbury, Kent, CT4 6NW

      IIF 7 IIF 8 IIF 9
    • icon of address Member Support Centre, Waldo Way, Normanby Enterprise Park, Scunthorpe, North Lincolnshire, DN15 9GE, Uk

      IIF 10
  • Winning, Shena Janette
    British director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Shena Janette Winning
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wingate Farm, North Elham, Canterbury, Kent, CT4 6NW

      IIF 23
  • Wining, Shena Janetie
    British company director born in November 1953

    Registered addresses and corresponding companies
    • icon of address Wingate Farm, North Elham, Canterbury, Kent, CT4 6NW

      IIF 24
  • Winning, Shena Janette
    British

    Registered addresses and corresponding companies
    • icon of address Wingate Farm North Elham, Canterbury, Kent, CT4 6NW

      IIF 25
  • Winning, Shena Janette

    Registered addresses and corresponding companies
    • icon of address National Beekeeping Centre, National Agricultural Centre, Stoneleigh Park, Coventry, Warwickshire, CV8 2LG

      IIF 26
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address C/o Tughans, Marlborough House, 30 Victoria Street, Belfast
    Converted / Closed Corporate (7 parents)
    Officer
    icon of calendar 1995-05-22 ~ now
    IIF 22 - Director → ME
  • 2
    icon of address Wingate Farm, North Elham, Canterbury, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -2,680 GBP2024-06-30
    Officer
    icon of calendar 2004-06-09 ~ now
    IIF 15 - Director → ME
    icon of calendar 2004-06-09 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 21
  • 1
    icon of address National Beekeeping Centre, National Agricultural Centre, Stoneleigh Park, Coventry, Warwickshire
    Dissolved Corporate (5 parents)
    Current Assets (Company account)
    22,890 GBP2018-09-30
    Officer
    icon of calendar 2013-11-01 ~ 2016-10-23
    IIF 5 - Director → ME
    icon of calendar 2013-11-01 ~ 2016-01-16
    IIF 26 - Secretary → ME
  • 2
    BRAND ARCHITEKTS GROUP PLC - 2025-02-19
    HAWKDYNE LIMITED - 1986-03-26
    AEROSOLS INTERNATIONAL HOLDINGS LIMITED - 1988-07-22
    SWALLOWFIELD PLC - 2019-08-23
    icon of address Units B & C Orbital Forty Six, The Ridgeway Trading Estate, Iver, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-05-21 ~ 2011-04-11
    IIF 6 - Director → ME
  • 3
    icon of address Purfleet By Pass, Purfleet, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-28 ~ 2002-10-31
    IIF 14 - Director → ME
  • 4
    DE FACTO 993 LIMITED - 2002-09-03
    icon of address Purfleet Bypass, Purfleet, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-16 ~ 2002-10-31
    IIF 8 - Director → ME
  • 5
    CARPETRIGHT LIMITED - 1993-06-04
    DE FACTO 294 LIMITED - 1993-04-02
    icon of address 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-07-28 ~ 2002-10-31
    IIF 17 - Director → ME
  • 6
    CHADWICK HOUSE LIMITED - 1992-01-01
    CHADWICK HOUSE GROUP LIMITED - 2012-02-15
    VALIDRULE LIMITED - 1986-08-08
    icon of address Chadwick Court, 15 Hatfields, London
    Active Corporate (14 parents)
    Equity (Company account)
    -237,345 GBP2024-12-31
    Officer
    icon of calendar 2007-01-01 ~ 2012-12-31
    IIF 1 - Director → ME
  • 7
    NORTHERN INDEPENDENT SUPERMARKETS ASSOCIATION (WHOLESALE) LIMITED - 1979-12-31
    NISA-TODAY'S (HOLDINGS) LIMITED - 2012-10-08
    NISA-TODAY'S LIMITED - 1992-11-18
    NISA LIMITED - 1989-11-17
    NISA RETAIL LIMITED - 2025-03-27
    icon of address Member Support Centre Waldo Way, Normanby Enterprise Park, Scunthorpe, North Lincolnshire, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2010-11-24 ~ 2012-11-09
    IIF 10 - Director → ME
  • 8
    HEDGEGROWS LIMITED - 1988-10-27
    CARPETRIGHT OF LONDON LIMITED - 1993-06-04
    HEDGEROWS LIMITED - 1988-11-29
    CARPETRIGHT PLC - 2020-01-24
    CARPETRIGHT LIMITED - 2024-07-30
    CARPETWISE (LONDON) LIMITED - 1989-02-16
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 1998-07-27 ~ 2002-10-31
    IIF 18 - Director → ME
  • 9
    DE FACTO 863 LIMITED - 2000-11-13
    icon of address Purfleet By Pass, Purfleet, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-13 ~ 2002-10-31
    IIF 16 - Director → ME
  • 10
    DE FACTO 845 LIMITED - 2000-05-09
    icon of address Purfleet Bypass, Purfleet, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-18 ~ 2002-10-31
    IIF 11 - Director → ME
  • 11
    DE FACTO 811 LIMITED - 2000-01-04
    icon of address Purfleet By Pass, Purfleet, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-17 ~ 2002-10-31
    IIF 12 - Director → ME
  • 12
    DE FACTO 748 LIMITED - 1999-01-11
    icon of address Nestware House, Purfleet Bypass, Purfleet, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-11 ~ 2002-10-31
    IIF 19 - Director → ME
  • 13
    DE FACTO 747 LIMITED - 1999-01-11
    icon of address Purfleet By Pass, Purfleet, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-11 ~ 2002-10-31
    IIF 7 - Director → ME
  • 14
    DE FACTO 839 LIMITED - 2000-04-04
    icon of address Purfleet Bypass, Purfleet, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-24 ~ 2002-10-31
    IIF 20 - Director → ME
  • 15
    icon of address Unit 7 Swan Lane, Exning, Newmarket, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-03-13 ~ 2018-10-12
    IIF 4 - Director → ME
  • 16
    CARPETRIGHT SERVICES LIMITED - 1995-06-19
    DE FACTO 231 LIMITED - 1991-11-14
    icon of address Purfleet By Pass, Purfleet, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-28 ~ 2002-10-31
    IIF 21 - Director → ME
  • 17
    EMPRISE FACILITIES LIMITED - 2014-02-28
    ATILIUS LTD - 2016-06-01
    icon of address Civic Centre, Victoria Avenue, Southend On Sea, Essex
    Active Corporate (8 parents)
    Equity (Company account)
    1,525,661 GBP2024-03-31
    Officer
    icon of calendar 2014-06-17 ~ 2015-05-19
    IIF 2 - Director → ME
  • 18
    R. SMALLSHAW (KNITWEAR) PUBLIC LIMITED COMPANY - 1989-11-24
    SPRING GROUP PLC - 2012-05-16
    CRT GROUP PLC - 1998-06-30
    icon of address 10 Bishops Square, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2008-12-01 ~ 2009-10-19
    IIF 13 - Director → ME
  • 19
    icon of address St. Edmund's School Canterbury, St Thomas Hill, Canterbury, Kent
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-26 ~ 2015-03-05
    IIF 3 - Director → ME
  • 20
    ENERGY CONSERVATION TRADING COMPANY LIMITED - 2007-06-21
    ENERGY CENTRE FOR SUSTAINABLE COMMUNITIES LIMITED - 2013-03-22
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    84,579 GBP2022-01-01 ~ 2023-03-31
    Officer
    icon of calendar 2007-05-24 ~ 2007-06-15
    IIF 9 - Director → ME
  • 21
    ENERGY CENTRE FOR SUSTAINABLE COMMUNITIES - 2007-06-21
    ENERGY CONSERVATION AND SOLAR CENTRE(THE) - 2005-12-05
    icon of address National Energy Foundation, Davy Avenue Knowlhill, Milton Keynes, Bucks
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    33,828 GBP2016-03-31
    Officer
    icon of calendar 2003-09-04 ~ 2007-09-01
    IIF 24 - 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.