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

Winsper, Colin Edward, Dr

    Related profiles found in government register
  • Winsper, Colin Edward, Dr
    British company director born in September 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cheshire House Mews, 8 Church Hill, Knutsford, Cheshire, WA16 6DH

      IIF 1
    • icon of address Cheshire House Mews, Cheshire House Mews, 8 Church Hill, Knutsford, Cheshire, WA16 6DH, England

      IIF 2
    • icon of address Pepperpot Lodge, Brereton Hill, Rugeley, Staffordshire, WS15 4LB

      IIF 3 IIF 4
    • icon of address Ace House, Bridgewater Park, Weymouth Road, Winton, Eccles, M30 8BT, United Kingdom

      IIF 5
  • Winsper, Colin Edward, Dr
    British director born in September 1938

    Resident in England

    Registered addresses and corresponding companies
  • Winsper, Colin Edward, Dr
    British engineer born in September 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pepperpot Lodge, Brereton Hill, Rugeley, Staffordshire, WS15 4LB

      IIF 25
  • Winsper, Colin Edward, Dr
    British managing director born in September 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pepperpot Lodge, Brereton Hill, Rugeley, Staffordshire, WS15 4LB

      IIF 26
  • Winsper, Colin Edward, Dr
    British non executive advisor and mentor born in September 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Grant Street, Cullen, Buckie, Banffshire, AB56 4RS

      IIF 27
    • icon of address 16, Grant Street, Cullen, Buckie, Banffshire, AB56 4RS, United Kingdom

      IIF 28
    • icon of address 29, Russell Road, Rhyl, LL18 3BS, Wales

      IIF 29
  • Winsper, Colin Edward, Dr
    British non executive chairman born in September 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dalton House, 9, Dalton Square, Lancaster, LA1 1WD, England

      IIF 30 IIF 31
    • icon of address Pepper Pot Lodge, Brereton Hill, Upper Longdon, Nr Rugeley, Staffordshire, WS15 4LB, England

      IIF 32
  • Winsper, Colin Edward, Dr
    British non executive director born in September 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Grant Street, Cullen, Buckie, AB56 4RS, United Kingdom

      IIF 33
  • Winsper, Colin Edward, Dr
    British none born in September 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pepperpot Lodge, Brereton Hill, Rugeley, Staffordshire, WS15 4LB

      IIF 34
  • Winsper, Colin Edward, Dr
    British managing director

    Registered addresses and corresponding companies
    • icon of address Pepperpot Lodge, Brereton Hill, Rugeley, Staffordshire, WS15 4LB

      IIF 35
  • Dr Colin Edward Winsper
    British born in September 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pepper Pot Lodge, Brereton Hill, Rugeley, WS15 4LB, England

      IIF 36
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Pepperpot Lodge, Brereton Hill, Rugeley, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,500 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 36 - Has significant influence or control as a member of a firmOE
Ceased 34
  • 1
    WOODFORD COMPUTER SYSTEMS LIMITED - 2015-07-25
    A P SYSTEMS (NW) LTD - 2023-12-13
    icon of address 36 Lion Chambers John William Street, Huddersfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    35,721 GBP2024-12-31
    Officer
    icon of calendar 2019-08-26 ~ 2021-11-26
    IIF 29 - Director → ME
  • 2
    A P SYSTEMS (NW) LTD. - 2015-03-18
    icon of address 16 Grant Street, Cullen, Buckie, Banffshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,101 GBP2024-12-31
    Officer
    icon of calendar 2019-08-26 ~ 2021-11-26
    IIF 27 - Director → ME
  • 3
    DA CAPITAL LTD - 2025-02-11
    icon of address 16 Grant Street, Cullen, Buckie, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-11-13 ~ 2021-11-26
    IIF 33 - Director → ME
  • 4
    icon of address Floor 2, 10 Wellington Place, Leeds
    In Administration Corporate (3 parents)
    Equity (Company account)
    820,556 GBP2020-12-31
    Officer
    icon of calendar 2017-10-03 ~ 2017-12-20
    IIF 5 - Director → ME
  • 5
    WELLINGFORD CONSTRUCTION LTD - 1997-09-24
    icon of address Elmhurst Spring, Lichfield Road, Elmhurst Lichfield, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 1997-05-14 ~ 1999-10-19
    IIF 20 - Director → ME
  • 6
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-15 ~ 2007-11-02
    IIF 15 - Director → ME
  • 7
    icon of address Pepperpot Lodge, Brereton Hill, Rugeley, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,500 GBP2021-12-31
    Officer
    icon of calendar 2001-09-06 ~ 2021-11-26
    IIF 26 - Director → ME
    icon of calendar 2001-09-06 ~ 2021-11-26
    IIF 35 - Secretary → ME
  • 8
    IRONGLEN LIMITED - 1983-05-24
    icon of address C/o Ernst & Young, One Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-03-31 ~ 1996-07-02
    IIF 25 - Director → ME
  • 9
    A P SYSTEMS HOLDINGS LTD. - 2025-02-03
    icon of address 16 Grant Street, Cullen, Buckie, Banffshire, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    75,420 GBP2024-12-31
    Officer
    icon of calendar 2019-08-30 ~ 2020-11-13
    IIF 28 - Director → ME
  • 10
    icon of address St James Building, 79 Oxford Street, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 1991-06-24
    IIF 16 - Director → ME
  • 11
    icon of address 15a Hallgate, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-06 ~ 2013-08-28
    IIF 7 - Director → ME
  • 12
    HYGRADE INDUSTRIAL PLASTICS (RUGBY) LIMITED - 1979-12-31
    HYGRADE INDUSTRIAL PLASTICS LIMITED - 2025-05-21
    icon of address Hygrade House, Hunters Lane, Rugby, Warwickshire
    Active Corporate (6 parents)
    Equity (Company account)
    371,425 GBP2025-03-31
    Officer
    icon of calendar 2013-12-02 ~ 2019-08-31
    IIF 32 - Director → ME
  • 13
    icon of address Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-04-06 ~ 2013-08-28
    IIF 8 - Director → ME
  • 14
    MEAUJO (286) LIMITED - 1996-04-11
    icon of address Cable Drive, Walsall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-19 ~ 1998-06-24
    IIF 21 - Director → ME
  • 15
    HOMESERVE GB LIMITED - 2005-04-18
    GROUP BUSINESS DEVELOPMENT LIMITED - 2004-10-25
    icon of address Cable Drive, Walsall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-30 ~ 2001-08-31
    IIF 19 - Director → ME
  • 16
    SOUTH STAFFS ENTERPRISES LIMITED - 1994-07-07
    MEAUJO (134) LIMITED - 1992-03-30
    SOUTH STAFFORDSHIRE ENTERPRISES LIMITED - 2004-05-04
    icon of address Cable Drive, Walsall
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1994-10-24 ~ 1998-04-30
    IIF 24 - Director → ME
  • 17
    HOME SERVICE SCHEME LIMITED - 2007-01-17
    CENTRAL ENVIRONMENTAL SERVICES LIMITED - 1998-04-01
    icon of address Cable Drive, Walsall
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-11-19 ~ 1999-10-19
    IIF 18 - Director → ME
  • 18
    DIRECT ASSISTANCE LTD - 2004-02-20
    icon of address Cable Drive, Walsall
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-12-16 ~ 1998-06-24
    IIF 23 - Director → ME
  • 19
    MEAUJO (181) LIMITED - 1993-02-24
    HOME SERVICE (GB) LIMITED - 2005-04-18
    HOMESERVE GB LIMITED - 2008-04-01
    FASTFIX (HOLDINGS) LIMITED - 1999-04-01
    FASTFIX PLUMBING AND HEATING LIMITED - 1996-04-11
    icon of address Cable Drive, Walsall
    Active Corporate (8 parents, 15 offsprings)
    Officer
    icon of calendar 1994-12-05 ~ 1998-04-30
    IIF 17 - Director → ME
  • 20
    HOMESERVE CUSTOMER MARKETING LIMITED - 2011-02-23
    ONSITE WATER SERVICES LIMITED - 2004-09-07
    PROCESS WATER SOLUTIONS LIMITED - 2003-04-25
    CENTRAL SCIENCE LIMITED - 1999-01-05
    STORMHIGH CONSTRUCTION SERVICES LTD - 1997-11-25
    icon of address Cable Drive, Walsall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-14 ~ 1999-10-19
    IIF 11 - Director → ME
  • 21
    UNDERGROUND PIPELINE SERVICES LIMITED - 2011-04-01
    HYDROSAVE PIPELINE TECHNOLOGIES LIMITED - 2016-04-18
    SOUTH STAFFS WATER SERVICES LIMITED - 1994-07-08
    SOUTH STAFFORDSHIRE WATER SERVICES LIMITED - 1999-10-22
    MEAUJO (183) LIMITED - 1993-03-31
    ONSITE NORTH MIDLANDS LIMITED - 2004-03-02
    icon of address C/o South Staffordshire Plc, Green Lane, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,000,000 GBP2023-03-31
    Officer
    icon of calendar 1994-12-15 ~ 1999-10-19
    IIF 14 - Director → ME
  • 22
    MAIL SOLUTIONS LIMITED - 2001-03-28
    MECHANISED INDUSTRIES LIMITED - 1999-10-22
    icon of address Halesfield 2, Telford, Shropshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1997-04-11 ~ 1998-09-30
    IIF 10 - Director → ME
  • 23
    MAIL SOLUTIONS (ENVELOPES) LIMITED - 2001-03-28
    MECH-MAIL ENVELOPES LIMITED - 2000-03-27
    icon of address Halesfield 2, Telford, Shropshire
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1997-04-11 ~ 1998-09-30
    IIF 13 - Director → ME
  • 24
    INSIGHT SURVEYS LIMITED - 1999-10-22
    ONSITE SOUTH MIDLANDS LIMITED - 2002-05-23
    icon of address Green Lane, Walsall, West Midlands
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1997-12-22 ~ 1999-10-19
    IIF 22 - Director → ME
  • 25
    icon of address Green Lane, Walsall, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    301,150 GBP2023-03-31
    Officer
    icon of calendar 1996-12-12 ~ 1998-09-02
    IIF 9 - Director → ME
  • 26
    icon of address Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-07 ~ 2009-10-23
    IIF 12 - Director → ME
  • 27
    NATFAST LIMITED - 1989-05-03
    icon of address Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-01-06 ~ 2009-10-23
    IIF 4 - Director → ME
  • 28
    icon of address Unit 8 Mercury Orion Way, Orion Business Park, North Shields, Tyne & Wear
    Active Corporate (7 parents)
    Equity (Company account)
    489,435 GBP2024-05-31
    Officer
    icon of calendar 2005-08-19 ~ 2009-10-23
    IIF 34 - Director → ME
  • 29
    TAY 2 LTD
    - now
    PURPLE HEALTHCARE PROJECTS LTD - 2018-07-25
    icon of address 151 Euston Road, Morecambe, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,447 GBP2024-03-31
    Officer
    icon of calendar 2016-08-05 ~ 2018-06-20
    IIF 31 - Director → ME
  • 30
    PURPLE GROUP HOLDINGS LTD - 2018-07-25
    icon of address Afford Bond, 97 Alderley Road, Wilmslow, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -19,272 GBP2020-12-31
    Officer
    icon of calendar 2016-08-05 ~ 2019-10-29
    IIF 30 - Director → ME
  • 31
    icon of address 4385, 00939073: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-02-01
    IIF 3 - Director → ME
  • 32
    icon of address Cheshire House Mews, 8 Church Hill, Knutsford, Cheshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-01 ~ 2014-03-14
    IIF 1 - Director → ME
  • 33
    icon of address Resolve Advisory Limited, 22 York Buildings Corner John Adam Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -22,121 GBP2014-11-30
    Officer
    icon of calendar 2010-03-01 ~ 2014-03-11
    IIF 2 - Director → ME
  • 34
    icon of address Menzies Llp 5th Floor Hodge House, 114-116 St Mary Street, Cardiff
    Liquidation Corporate (4 parents)
    Equity (Company account)
    19,674 GBP2019-04-30
    Officer
    icon of calendar 2001-09-28 ~ 2016-01-31
    IIF 6 - 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.