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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Nathan Joseph Winch

    Related profiles found in government register
  • Mr Nathan Joseph Winch
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Bridge Street, Barnsley, South Yorkshire, S71 1PL, England

      IIF 1
    • 9, Station Road, Barnsley, S71 4EW, England

      IIF 2 IIF 3
    • 15, Queen Square, Leeds, LS2 8AJ, England

      IIF 4 IIF 5 IIF 6
    • 15, Queen Square, Leeds, LS2 8AJ, United Kingdom

      IIF 9 IIF 10 IIF 11
    • Unit 3 Owlcoates Business Centre, Varley Street, Pudsey, Leeds, Yorkshire, LS28 6AN, United Kingdom

      IIF 13
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Mr Nathan Joseph Winch
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • Hub 26, Hunsworth Lane, Cleckheaton, West Yorkshire, BD19 4LN, United Kingdom

      IIF 15
    • 15, Queen Square, Leeds, LS2 8AJ, England

      IIF 16
    • 46, Park Place, Leeds, LS1 2RY, England

      IIF 17
  • Winch, Nathan Joseph
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Station Road, Barnsley, S71 4EW, England

      IIF 18 IIF 19
    • 15, Queen Square, Leeds, LS2 8AJ, England

      IIF 20
    • 46, Park Place, Leeds, LS1 2RY, England

      IIF 21
  • Winch, Nathan Joseph
    British chairman born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 303 (c/o Byotrol Plc), Thornton Science Park, Pool Lane, Chester, CH2 4NU, England

      IIF 22
    • 7, Northumberland Street, Huddersfield, HD1 1RL, United Kingdom

      IIF 23
    • 7, Northumberland Street, Huddersfield, West Yorkshire, HD1 1RL, United Kingdom

      IIF 24
    • International House, 221 Bow Road, Tower Hamlets, London, E3 2SJ, United Kingdom

      IIF 25
  • Winch, Nathan Joseph
    British chief executive officer born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Queen Square, Leeds, LS2 8AJ, England

      IIF 26
  • Winch, Nathan Joseph
    British company director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Queen Square, Leeds, West Yorkshire, LS2 8AJ, United Kingdom

      IIF 27
    • C/o Winchpharma Group Limited, 124 Cromwell Road, London, United Kingdom

      IIF 28
  • Winch, Nathan Joseph
    British director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Bridge Street, Barnsley, South Yorkshire, S71 1PL, England

      IIF 29
    • 26, Meadow Road, Royston, Barnsley, S71 4AJ, England

      IIF 30
    • 27, Grange Road, Darlington, County Durham, DL1 5NA, United Kingdom

      IIF 31
    • 15, Queen Square, Leeds, LS2 8AJ, England

      IIF 32
    • 15, Queen Square, Leeds, West Yorkshire, LS2 8AJ, United Kingdom

      IIF 33
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
    • International House, 221 Bow Road, Tower Hamlets, London, E3 2SJ, England

      IIF 35
    • Heworth House, Melrosegate, Heworth, York, YO31 0RP, United Kingdom

      IIF 36
  • Winch, Nathan Joseph
    British group chairman born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 221 Bow Road, Tower Hamlets, London, E3 2SJ, United Kingdom

      IIF 37
  • Winch, Nathan Joseph
    British interim non-executive director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Winchpharma Group Limited, 124 Cromwell Road, Royal Borough Of Kensington, London, SW7 4ET, United Kingdom

      IIF 38
  • Winch, Nathan Joseph
    British managing partner born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Winch, Nathan Joseph
    British non-executive director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Redwood Close, Hoyland, Barnsley, South Yorkshire, S74 0EJ, United Kingdom

      IIF 48
  • Winch, Nathan Joseph
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
  • Winch, Nathan Joseph
    British managing partner born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 15, Queen Square, Leeds, LS2 8AJ, England

      IIF 57
child relation
Offspring entities and appointments 34
  • 1
    3P PRODUCTIONS LTD
    - now 13103581
    TR1 BIDCO LTD
    - 2023-12-11 13103581
    15 Queen Square, Leeds, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2020-12-30 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2020-12-30 ~ 2022-10-24
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 2
    ANTHONY JOSEPH LIMITED
    13833899
    9 Station Road, Barnsley, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2022-01-07 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2022-01-07 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    BARNSLEY CARD LTD
    - now 10027135
    WINCHPHARMA (CONSUMER PRODUCTS) LTD
    - 2018-04-04 10027135
    SILVER STAG MARKETING LTD
    - 2017-02-07 10027135
    MASWORTH PRODUCTS LTD
    - 2016-09-02 10027135
    9 Station Road, Barnsley, England
    Active Corporate (8 parents)
    Officer
    2017-09-18 ~ now
    IIF 51 - Director → ME
    2016-09-01 ~ 2017-02-01
    IIF 32 - Director → ME
    Person with significant control
    2016-09-01 ~ 2017-05-17
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    2017-11-10 ~ 2018-05-15
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    BLUE BRICKS MAGAZINE LTD
    12696574
    The Station, 77 Canal Road, Leeds, England
    Active Corporate (7 parents)
    Officer
    2021-09-08 ~ 2021-11-29
    IIF 27 - Director → ME
    2021-12-28 ~ 2022-03-25
    IIF 40 - Director → ME
    Person with significant control
    2025-12-01 ~ 2025-12-04
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BROWNS GARDEN BUILDINGS LIMITED
    - now 05986587 08622503
    SUTCLIFFE PROPERTIES LTD - 2018-08-16
    The Old Beehive Garage Chorley New Road, Lostock, Bolton, England
    Voluntary Arrangement Corporate (10 parents)
    Officer
    2021-10-27 ~ 2025-09-27
    IIF 21 - Director → ME
  • 6
    BUSHIDO STRATEGY LTD - now
    W R P ASSOCIATES LTD
    - 2022-02-21 13328228 13920345
    87 High Street, Odiham, Hook, England
    Active Corporate (6 parents)
    Officer
    2021-06-03 ~ 2021-11-24
    IIF 20 - Director → ME
  • 7
    BUYS DIRECT LTD
    13525145
    Unit 8 Solingen House Remscheid Way, Jubilee Industrial Estate, Ashington, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2021-12-27 ~ now
    IIF 56 - Director → ME
  • 8
    DEDICATED TRANSPORT SOLUTIONS LIMITED
    04534213
    Unit 8 Remscheid Way, Jubilee Industrial Estate, Ashington, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2022-04-28 ~ now
    IIF 55 - Director → ME
  • 9
    DEIGHTON PLUMBING LTD - now
    DEIGHTON PROPERTY LTD
    - 2021-06-07 11479042
    25 Doriam Drive, York, England
    Active Corporate (3 parents)
    Officer
    2019-09-12 ~ 2020-04-06
    IIF 30 - Director → ME
    Person with significant control
    2019-09-12 ~ 2020-04-06
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    DEIGHTON WINCH CAPITAL LTD
    12343104
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-12-02 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2019-12-02 ~ 2020-05-04
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 11
    ECLIPSE DISTRIBUTION MIDCO LTD
    - now 11246955
    WINCH & CO INVESTMENTS LTD
    - 2022-09-02 11246955
    MY PROPERTY BOX (LEEDS) LTD
    - 2021-05-11 11246955
    SKYLARK INDICATORS LTD
    - 2020-06-29 11246955
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (7 parents, 3 offsprings)
    Officer
    2021-12-28 ~ 2022-01-12
    IIF 57 - Director → ME
    2022-01-12 ~ dissolved
    IIF 39 - Director → ME
    2018-03-10 ~ 2021-12-27
    IIF 41 - Director → ME
    Person with significant control
    2021-10-04 ~ 2022-08-04
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    2018-03-10 ~ 2020-06-28
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 12
    ECLIPSE DISTRIBUTION SOLUTIONS LIMITED
    - now 04187768
    DAVID ASH LOGISTICS LIMITED - 2002-12-23
    Third Floor 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (9 parents)
    Officer
    2021-10-22 ~ dissolved
    IIF 45 - Director → ME
  • 13
    GIGA POWER (UK) LTD
    14311114
    9 Station Road, Barnsley, England
    Active Corporate (3 parents)
    Officer
    2022-08-22 ~ now
    IIF 49 - Director → ME
  • 14
    JROPPJOBS LIMITED
    10024810
    2 Redwood Close, Hoyland, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-05-20 ~ 2017-06-30
    IIF 48 - Director → ME
  • 15
    JUST FOOD BRAND LTD
    07950708
    Winchpharma Limited, International House 221 Bow Road, Tower Hamlets, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-02-15 ~ dissolved
    IIF 35 - Director → ME
  • 16
    KAYLOCK ESTATES LTD
    - now 10129786
    KAYLOCK INVESTMENTS LTD
    - 2022-08-08 10129786
    CAMDEN KAYLOCK HOLDINGS LTD
    - 2019-02-25 10129786
    9 Station Road, Barnsley, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2016-04-18 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2016-04-18 ~ 2020-07-17
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    LOLLIPOP HOMES LTD
    13537962
    1 Hutton Close, South Church Enterprise Park, Bishop Auckland, England
    Active Corporate (6 parents)
    Officer
    2021-07-29 ~ 2022-06-10
    IIF 46 - Director → ME
    Person with significant control
    2021-07-29 ~ 2021-10-07
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 18
    MARSKE COUNTRY ESTATE LTD
    16952333
    9 Station Road, Barnsley, England
    Active Corporate (1 parent)
    Officer
    2026-01-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2026-01-09 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 19
    OLYMPIA BIDCO LTD
    - now 12793265
    RRS BIDCO LTD
    - 2021-01-25 12793265
    LOCKTIGHT INVESTMENTS LIMITED
    - 2020-12-14 12793265
    Unit 3 Owlcoates Business Centre, Varley Street, Pudsey, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2020-08-11 ~ 2021-06-15
    IIF 31 - Director → ME
  • 20
    OLYMPIA SUPPLIES LIMITED
    09473811
    Resolution House, 12 Mill Hill, Leeds
    Liquidation Corporate (5 parents)
    Person with significant control
    2021-02-18 ~ 2021-09-23
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 21
    PRENEUR CAPITAL LTD
    - now 12789866
    MAINSTREAM BUSINESS LIMITED
    - 2020-09-28 12789866
    Parkhill Business Centre, Walton Road, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2020-08-10 ~ 2022-03-19
    IIF 47 - Director → ME
    Person with significant control
    2020-11-06 ~ 2021-08-01
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 22
    PROCTOR'S PUB MANAGEMENT LTD
    08396593
    C/o Winchpharma Group Limited, 124 Cromwell Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-02-11 ~ dissolved
    IIF 28 - Director → ME
  • 23
    SEEKERSTREAM LTD.
    10300455
    5th Floor, Westfield House, 60 Charter Row, Sheffield, England
    Active Corporate (10 parents)
    Officer
    2016-07-28 ~ 2017-07-24
    IIF 36 - Director → ME
  • 24
    SGH MIDCO LTD
    - now 14031713
    MODEL INVESTMENTS LTD
    - 2022-08-05 14031713
    15 Queen Square, Leeds, England
    Dissolved Corporate (8 parents)
    Officer
    2022-06-10 ~ dissolved
    IIF 42 - Director → ME
  • 25
    STORMDART LTD
    - now 07406136
    BLUE LOUNGE SOLUTIONS LTD
    - 2012-04-23 07406136
    STORMDART LTD
    - 2012-03-28 07406136
    7 Cleveland Road, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2010-10-13 ~ 2012-03-05
    IIF 25 - Director → ME
    2012-03-11 ~ 2012-05-18
    IIF 23 - Director → ME
  • 26
    UNITY BIOPHARMACEUTICS LTD
    07923066
    International House 221 Bow Road, Tower Hamlets, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-01-25 ~ dissolved
    IIF 37 - Director → ME
  • 27
    WINBURN LOGISTICS LIMITED
    14123280
    15 Queen Square, Leeds, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2022-05-23 ~ dissolved
    IIF 44 - Director → ME
  • 28
    WINCH & CO ASSOCIATES LTD
    - now 10206527
    WINCH & CO CONSULTING LTD
    - 2018-12-14 10206527
    MEDIVISE CONSULTING LTD
    - 2017-10-19 10206527
    9 Station Road, Barnsley, England
    Active Corporate (4 parents)
    Officer
    2016-05-31 ~ now
    IIF 53 - Director → ME
  • 29
    WINCH & CO CAPITAL LTD
    14925296
    9 Station Road, Barnsley, England
    Active Corporate (3 parents, 9 offsprings)
    Officer
    2023-06-09 ~ now
    IIF 18 - Director → ME
  • 30
    WINCH & CO GROUP LTD
    - now 07751624
    WINCH & CO HOLDINGS LIMITED
    - 2025-09-22 07751624
    WINCH & CO EQUITY LIMITED
    - 2012-05-23 07751624
    WINCH & LITTLE EQUITY LIMITED
    - 2012-03-28 07751624
    9 Station Road, Barnsley, England
    Active Corporate (8 parents, 20 offsprings)
    Officer
    2011-08-24 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2022-01-30 ~ 2024-06-11
    IIF 17 - Has significant influence or control OE
    2020-06-01 ~ 2022-01-30
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 31
    WINCH & HAIGH EQUITY LIMITED
    07981803
    7 Northumberland Street, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-03-08 ~ dissolved
    IIF 24 - Director → ME
  • 32
    WINCHPHARMA (CONSUMER HEALTHCARE) LTD
    08192249
    Building 303 (c/o Byotrol Plc) Thornton Science Park, Pool Lane, Chester, England
    Dissolved Corporate (10 parents)
    Officer
    2013-10-18 ~ 2017-03-06
    IIF 22 - Director → ME
    2012-08-28 ~ 2012-08-30
    IIF 38 - Director → ME
  • 33
    WINCHPHARMA HOLDINGS LTD
    10596189
    15 Queen Square, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    2017-02-01 ~ dissolved
    IIF 33 - Director → ME
  • 34
    WPG WHOLESALE TRADING LTD
    - now 07726842
    WINCHPHARMA GROUP LIMITED
    - 2017-07-26 07726842
    WINCHPHARMA LIMITED
    - 2012-04-18 07726842
    13 Bridge Street, Barnsley, South Yorkshire, England
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2011-08-02 ~ 2017-02-18
    IIF 26 - Director → ME
    2017-07-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Has significant influence or control OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.