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

Wynter, Audra Marie

    Related profiles found in government register
  • Wynter, Audra Marie
    British accountant and tax adviser born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sherwood Enterprise Centre, 486 Mansfield Road, Nottingham, NG5 2FB, England

      IIF 1
  • Wynter, Audra Marie
    British accountant and tax advisor born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Loxley House, Station Street, Nottingham, Nottinghamshire, NG2 3NJ

      IIF 2
  • Wynter, Audra Marie
    British business advisor born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sherwood Enterprise Centre, 486 Mansfield Road, Nottingham, NG5 2FB, England

      IIF 3
  • Wynter, Audra Marie
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 486, Mansfield Road, Nottingham, NG5 2FB, England

      IIF 4
    • icon of address 8 Nightingale House, Ockbrook Drive, Mapperley, Nottingham, NG3 6AT, England

      IIF 5
    • icon of address Sherwood Enterprise Centre 486, Mansfield Road, Nottingham, NG5 2FB, United Kingdom

      IIF 6 IIF 7
    • icon of address Val Roberts House, 25, Gregory Boulevard, Nottingham, NG7 6NX

      IIF 8
    • icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ

      IIF 9
  • Wynter, Audra Marie
    British company secretary/director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sherwood Enterprise Centre 486, Mansfield Road, Nottingham, NG5 2FB, England

      IIF 10
  • Wynter, Audra Marie
    British councillor born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Parliament Street, Nottingham, NG1 1GG

      IIF 11
    • icon of address Loxley House, Station Street, Nottingham, NG2 3NG

      IIF 12
  • Wynter, Audra Marie
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 500 Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 13
    • icon of address 23, Newfield Road, Nottingham, NG5 1HF, England

      IIF 14
    • icon of address 23 Newfield Road, Sherwood, Nottingham, NG5 1HF

      IIF 15 IIF 16 IIF 17
    • icon of address Sherwood Enterprise Centre 486, Mansfield Road, Nottingham, NG5 2FB, United Kingdom

      IIF 19
  • Wynter, Audra Marie
    British financial director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Newfield Road, Sherwood, Nottingham, NG5 1HF

      IIF 20
  • Wynter, Audra Marie
    British tax accountant born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Beech Avenue, New Basford, Nottingham, Nottinghamshire, NG7 7LW, England

      IIF 21
  • Mrs Audra Wynter
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Nightingale House, Ockbrook Drive, Mapperley, Nottingham, NG3 6AT

      IIF 22
  • Wynter, Audra Marie
    British

    Registered addresses and corresponding companies
  • Wynter, Audra Marie
    British financial director

    Registered addresses and corresponding companies
    • icon of address 23 Newfield Road, Sherwood, Nottingham, NG5 1HF

      IIF 26
  • Ms Audra Marie Wynter
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Regent Street, Nottingham, NG1 5BQ, England

      IIF 27
    • icon of address 486, Mansfield Road, Nottingham, NG5 2FB

      IIF 28
    • icon of address 486, Mansfield Road, Nottingham, NG5 2FB, England

      IIF 29
    • icon of address Sherwood Enterprise Centre 486, Mansfield Road, Nottingham, NG5 2FB

      IIF 30 IIF 31
    • icon of address Sherwood Enterprise Centre, 486 Mansfield Road, Nottingham, NG5 2FB, United Kingdom

      IIF 32 IIF 33
    • icon of address 3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ

      IIF 34
  • Wynter, Audra Marie

    Registered addresses and corresponding companies
    • icon of address 12, Bridgford Road, West Bridgford, Nottingham, NG2 6AB, England

      IIF 35
    • icon of address Sherwood Enterprise Centre 486, Mansfield Road, Nottingham, NG5 2FB, England

      IIF 36
  • Ms Audra Wynter
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ

      IIF 37
  • Wynter, Audra

    Registered addresses and corresponding companies
    • icon of address 12, Bridgford Road, West Bridgford, Nottingham, NG2 6AB, England

      IIF 38
    • icon of address Sherwood Enterprise Centre 486, Mansfield Road, Nottingham, NG5 2FB, England

      IIF 39
    • icon of address Sherwood Enterprise Centre 486, Mansfield Road, Nottingham, NG5 2FB, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 22 Regent Street, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    76,215 GBP2018-10-31
    Officer
    icon of calendar 2003-10-13 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2003-10-13 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Sherwood Enterprise Centre, 486 Mansfield Road, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-11 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Sherwood Enterprise Centre 486 Mansfield Road, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Total liabilities (Company account)
    1,670,783 GBP2023-10-31
    Officer
    icon of calendar 2015-10-30 ~ now
    IIF 40 - Secretary → ME
  • 4
    icon of address 90 Beech Avenue, New Basford, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-22 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address Sherwood Enterprise Centre 486 Mansfield Road, Nottingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 39 - Secretary → ME
  • 6
    icon of address 486 Mansfield Road, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,200 GBP2024-05-31
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address 486 Mansfield Road, Nottingham
    Active Corporate (1 parent)
    Total liabilities (Company account)
    31,576 GBP2023-12-31
    Officer
    icon of calendar 2009-01-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Sherwood Enterprise Centre, 486 Mansfield Road, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-24 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2008-12-24 ~ dissolved
    IIF 24 - Secretary → ME
  • 9
    icon of address Sherwood Enterprise Centre 486 Mansfield Road, Nottingham, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    25,307 GBP2024-05-31
    Officer
    icon of calendar 2021-05-18 ~ now
    IIF 10 - Director → ME
  • 10
    icon of address Findlay James, Saxon House Saxon Way, Cheltenham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-25 ~ dissolved
    IIF 23 - Secretary → ME
  • 11
    GOLD RUSH I LIMITED - 2016-11-29
    icon of address Sherwood Enterprise Centre 486 Mansfield Road, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    5 GBP2023-12-31
    Officer
    icon of calendar 2015-12-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    112,895 GBP2021-03-31
    Officer
    icon of calendar 2016-11-22 ~ dissolved
    IIF 13 - Director → ME
  • 13
    WYN-ACCOMMODATION AND SUPPORT SERVICES LTD - 2014-04-14
    icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    55,254 GBP2021-03-31
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Sherwood Enterprise Centre, 486 Mansfield Road, Nottingham
    Active Corporate (1 parent)
    Total liabilities (Company account)
    224,652 GBP2023-12-31
    Officer
    icon of calendar 2008-07-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 15
    HOME-FIND LIMITED - 2014-06-06
    icon of address Sherwood Enterprise Centre 486 Mansfield Road, Nottingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    MACEDON - 2001-07-19
    MACEDON & NHHA - 2001-12-24
    icon of address Val Roberts House, 25, Gregory Boulevard, Nottingham
    Active Corporate (16 parents)
    Officer
    icon of calendar 2013-12-05 ~ 2016-06-16
    IIF 8 - Director → ME
  • 2
    icon of address Sherwood Enterprise Centre, 486 Mansfield Road, Nottingham
    Active Corporate (1 parent)
    Total liabilities (Company account)
    4,384 GBP2024-09-30
    Officer
    icon of calendar 2007-03-23 ~ 2023-05-26
    IIF 25 - Secretary → ME
  • 3
    icon of address Loxley House, Station Street, Nottingham, Nottinghamshire
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2019-09-12 ~ 2020-11-12
    IIF 2 - Director → ME
  • 4
    icon of address Loxley House, Station Street, Nottingham, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-08-18 ~ 2020-11-12
    IIF 1 - Director → ME
  • 5
    NOTTINGHAM CITY TRANSPORT COMPANY LIMITED - 1986-10-24
    NOTTINGHAM BUSES LIMITED - 1986-05-12
    icon of address Lower Parliament Street, Nottingham
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2019-08-07 ~ 2022-05-23
    IIF 11 - Director → ME
  • 6
    icon of address Co/ Mpm Ltd, 10 Nightingale House Ockbrook Drive, Mapperley, Nottingham, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    50,708 GBP2015-12-31
    Officer
    icon of calendar 2015-11-21 ~ 2017-02-28
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-15
    IIF 22 - Has significant influence or control OE
  • 7
    icon of address Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -196,216 GBP2019-03-31
    Officer
    icon of calendar 2016-04-04 ~ 2018-07-31
    IIF 36 - Secretary → ME
  • 8
    GO GLOBAL INVESTMENTS LIMITED - 2008-07-22
    icon of address Sherwood Enterprise Centre, 486 Mansfield Road, Nottingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2003-04-11 ~ 2010-05-06
    IIF 17 - Director → ME
  • 9
    icon of address 4 St Michaels Square, Bramcote, Nottingham, Nottinghamshire
    Converted / Closed Corporate (5 parents)
    Equity (Company account)
    -1,141 GBP2023-07-31
    Officer
    icon of calendar 2018-05-14 ~ 2020-09-25
    IIF 3 - Director → ME
  • 10
    icon of address 12 Bridgford Road, West Bridgford, Nottingham
    Active Corporate (2 parents)
    Equity (Company account)
    692 GBP2018-11-30
    Officer
    icon of calendar 2011-11-09 ~ 2012-01-17
    IIF 14 - Director → ME
    icon of calendar 2012-01-17 ~ 2013-11-08
    IIF 35 - Secretary → ME
  • 11
    icon of address Resolution House, 12 Mill Hill, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    43,041 GBP2021-08-31
    Officer
    icon of calendar 2009-10-21 ~ 2013-10-20
    IIF 38 - Secretary → ME
  • 12
    EUROPA ENERGY SUPPLY LIMITED - 2015-01-30
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-19 ~ 2020-09-08
    IIF 12 - Director → ME
  • 13
    icon of address Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    112,895 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-11-22 ~ 2023-03-31
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE

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.