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

Winter, Stuart

    Related profiles found in government register
  • Winter, Stuart
    British director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lygon House, 50 London Road, Bromley, Kent, BR1 3RA, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address C/o Branston Adams, Suite 2 Victoria House, South Street, Farnham, Surrey, GU9 7QU, United Kingdom

      IIF 5
    • icon of address Hop Fields, Tongham Road, Runfold, Farnham, GU10 1PH, England

      IIF 6
  • Winter, Stuart Geoffrey
    British director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rickerbys Llp, Ellenborough House, Wellington Street, Cheltenham, Gloucestershire, GL50 1YD, United Kingdom

      IIF 7
    • icon of address 11 Weywood Lane, Farnham, Surrey, GU9 9DP, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Suite 2, Victoria House, South Street, Farnham, Surrey, GU9 7QU, United Kingdom

      IIF 11 IIF 12
    • icon of address Cedars Coach House, Enborne Street, Enborne, Newbury, RG20 0JS, United Kingdom

      IIF 13
  • Winter, Stuart
    British director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dalton Cottage, Dalton, Hexham, Northumberland, NE46 2JZ, United Kingdom

      IIF 14
    • icon of address Unit 11a, Haugh Lane Industrial Estate, Hexham, Northumberland, NE46 3PU, United Kingdom

      IIF 15
  • Mr Stuart Winter
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Branston Adams, Suite 2 Victoria House, South Street, Farnham, Surrey, GU9 7QU, United Kingdom

      IIF 16
    • icon of address Hop Fields, Tongham Road, Runfold, Farnham, GU10 1PH, England

      IIF 17
  • Winter, Stuart Geoffrey
    British director born in July 1959

    Registered addresses and corresponding companies
    • icon of address Hammonds Cottage, Checkendon, Reading, Berkshire, RG8 0NT

      IIF 18
  • Winter, Stuart

    Registered addresses and corresponding companies
    • icon of address C/o Branston Adams, Suite 2 Victoria House, South Street, Farnham, Surrey, GU9 7QU, United Kingdom

      IIF 19
  • Mr Stuart Geoffrey Winter
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hop Fields, Tongham Road, Runfold, Farnham, GU10 1PH, England

      IIF 20
    • icon of address Suite 2, Victoria House, South Street, Farnham, Surrey, GU9 7QU, United Kingdom

      IIF 21
    • icon of address Cedars Coach House, Enborne Street, Enborne, Newbury, RG20 0JS, United Kingdom

      IIF 22
  • Mr Stuart Winter
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dalton Cottage, Dalton, Hexham, Northumberland, NE46 2LB, Great Britain

      IIF 23
    • icon of address Unit 11a, Haugh Lane Industrial Estate, Hexham, Northumberland, NE46 3PU, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF 3 - Director → ME
  • 2
    LIGHT AAS LIMITED - 2014-07-21
    DATAVODE LIMITED - 2014-12-16
    icon of address Hop Fields Tongham Road, Runfold, Farnham, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    846,751 GBP2024-12-31
    Officer
    icon of calendar 2013-02-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    PLATINUM PROTOCOL LIMITED - 2022-02-03
    icon of address Hop Fields Tongham Road, Runfold, Farnham, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    1,023,038 GBP2024-12-31
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-04-30 ~ now
    IIF 20 - Has significant influence or controlOE
  • 4
    icon of address 2 St. Cuthberts Lane, Hexham, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,794 GBP2024-09-30
    Officer
    icon of calendar 2013-08-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ now
    IIF 23 - Has significant influence or controlOE
  • 5
    ECHO (AI) LIMITED - 2021-08-19
    icon of address Hop Fields Tongham Road, Runfold, Farnham, England
    Active Corporate (4 parents)
    Total liabilities (Company account)
    109,866 GBP2024-12-31
    Officer
    icon of calendar 2020-04-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 11a Haugh Lane Industrial Estate, Hexham, Northumberland, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -19,996 GBP2024-03-31
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    PRIORA LIMITED - 2018-01-26
    icon of address Hop Fields Tongham Road, Runfold, Farnham, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    213,416 GBP2024-12-31
    Officer
    icon of calendar 2016-09-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ now
    IIF 16 - Has significant influence or controlOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 8
    icon of address C/o Rickerbys Llp Ellenborough House, Wellington Street, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-18 ~ dissolved
    IIF 7 - Director → ME
  • 9
    icon of address 142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-14 ~ dissolved
    IIF 2 - Director → ME
  • 10
    icon of address Cedars Coach House Enborne Street, Enborne, Newbury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2018-11-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address Lygon House, 50 London Road, Bromley, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    67,501 GBP2015-10-31
    Officer
    icon of calendar 2011-10-18 ~ 2013-08-20
    IIF 1 - Director → ME
  • 2
    6-D SPORT LIMITED - 2012-10-03
    icon of address 21 Highfield Road, Dartford, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    37,701 GBP2015-10-31
    Officer
    icon of calendar 2011-10-17 ~ 2013-01-04
    IIF 4 - Director → ME
  • 3
    TRUVISTA INVESTMENTS LIMITED - 2015-09-15
    CTFO SOLUTIONS LTD - 2016-09-05
    FREE THINK VENTURES LIMITED - 2016-05-19
    icon of address Hop Fields Tongham Road, Runfold, Farnham, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    129 GBP2024-12-31
    Officer
    icon of calendar 2014-12-16 ~ 2015-01-01
    IIF 9 - Director → ME
  • 4
    PRIORA LIMITED - 2018-01-26
    icon of address Hop Fields Tongham Road, Runfold, Farnham, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    213,416 GBP2024-12-31
    Officer
    icon of calendar 2016-09-13 ~ 2018-04-01
    IIF 19 - Secretary → ME
  • 5
    MOPOD LIMITED - 2019-12-30
    THE SPRINGBOARD NETWORK LIMITED - 2017-04-13
    PROPAGANDA POD LTD - 2019-10-09
    PROPAGANDA POD LTD - 2020-06-02
    icon of address Hop Fields Tongham Road, Runfold, Farnham, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    2,303 GBP2024-12-31
    Officer
    icon of calendar 2014-12-16 ~ 2015-01-01
    IIF 10 - Director → ME
  • 6
    MPHARMA MEDIA LIMITED - 2015-11-17
    TRUVISTA SOLUTIONS LIMITED - 2015-09-15
    icon of address Ewert House, Ewert Place, Oxford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -25,322 GBP2015-12-31
    Officer
    icon of calendar 2014-12-16 ~ 2015-06-30
    IIF 8 - Director → ME
  • 7
    icon of address 6 Vulcan Way, Sandhurst, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-10 ~ 2001-05-31
    IIF 18 - 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.