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

Winter, Christopher Simon

    Related profiles found in government register
  • Winter, Christopher Simon
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mill House, Chippenham Road, Freckenham, Bury St. Edmunds, Suffolk, IP28 8JA

      IIF 1
    • 10385791 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • 14, Bonhill Street, London, EC2A 4BX

      IIF 3
    • 5, Kew Road, Richmond, TW9 2PR, England

      IIF 4
  • Winter, Christopher Simon
    British chairman born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1010, Cambourne Business Park, Cambourne, Cambridge, CB23 6DP, England

      IIF 5
  • Winter, Christopher Simon
    British company director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • G5, Ross Building, Adastral Park Martlesham Heath, Ipswich, Suffolk, IP5 3RE, England

      IIF 6
  • Winter, Christopher Simon
    British development director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 207 Fordham Road, Newmarket, Suffolk, CB8 7LG

      IIF 7
  • Winter, Christopher Simon
    British director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Bank, 205-207 High Street, Cottenham, Cambridge, CB24 8RX, England

      IIF 8
    • Caledonian Exchange, 19a Canning Street, Edinburgh, EH3 8HE

      IIF 9
  • Winter, Christopher Simon
    British finance born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Farm Street, London, W1J 5RL, England

      IIF 10
  • Winter, Christopher Simon
    British venture capital born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Leopold Wing, Fountain Precinct, Balm Green, Sheffield, S1 2JA, United Kingdom

      IIF 11
  • Winter, Christopher Simon
    British venture capitalist born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sovereign House, Miles Gray Road, Basildon, Essex, SS14 3FR, England

      IIF 12
    • 207 Fordham Road, Newmarket, Suffolk, CB8 7LG

      IIF 13
    • 207, Fordham Road, Newmarket, Suffolk, CB8 7LG, England

      IIF 14
  • Winter, Christopher Simon, Dr
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Broadfield Court, Broadfield Way, Sheffield, S8 0XF, England

      IIF 15
  • Winter, Christopher Simon, Dr
    British director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Broadfield Court, Broadfield Way, Sheffield, S8 0XF, England

      IIF 16
  • Winter, Christopher Simon
    born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 207 Fordham Road, Newmarket, CB8 7LG

      IIF 17 IIF 18
    • 207, Fordham Road, Newmarket, Suffolk, CB8 7LG, England

      IIF 19
  • Mr Christopher Simon Winter
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mill House, Chippenham Road, Freckenham, Bury St. Edmunds, IP28 8JA, England

      IIF 20
    • 5, Kew Road, Richmond, TW9 2PR, England

      IIF 21
  • Christopher Simon Winter
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mull House, Chippenham Road, Freckenham, Bury St. Edmunds, IP28 8JA, England

      IIF 22
    • 6, Broadfield Court, Broadfield Way, Sheffield, S8 0XF, United Kingdom

      IIF 23
  • Winter, Christopher Simon, Dr
    British venture capitalist born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 22, Station Road, Cambridge, Cambridgeshire, CB1 2JD

      IIF 24
  • Winter, Christopher Simon, Dr.
    British company director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 24, Philip Godlee Lodge, Wilmslow Road, Manchester, M20 2DS, England

      IIF 25
  • Winter, Christopher, Dr
    British venture capitalist born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • Clough Corporate Solutions Limited, Vicarage Chambers, 9 Park Square East, Leeds, West Yorkshire, LS1 2LH, England

      IIF 26
  • Winter, Christopher Simon
    British

    Registered addresses and corresponding companies
    • Cardinal House, 46 St. Nicholas Street, Ipswich, Suffolk, IP1 1TT

      IIF 27
    • 207 Fordham Road, Newmarket, Suffolk, CB8 7LG

      IIF 28
  • Winter, Christopher Simon, Dr,
    English born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • Mill House, Chippenham Road, Freckenham, Bury St. Edmunds, IP28 8JA, England

      IIF 29
    • 6, Broadfield Court, Broadfield Way, Sheffield, S8 0XF, England

      IIF 30
    • 6, Broadfield Court, Broadfield Way, Sheffield, S8 0XF, United Kingdom

      IIF 31
  • Winter, Christopher Simon, Dr,
    English chief executive born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • Mill House, Chippenham Road, Freckenham, Bury St. Edmunds, IP28 8JA, England

      IIF 32
  • Winter, Christopher Simon, Dr,
    English company director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • Mill House, Chippenham Road, Freckenham, Bury St. Edmunds, IP28 8JA, England

      IIF 33
    • Mull House, Chippenham Road, Freckenham, Bury St. Edmunds, IP28 8JA, England

      IIF 34
  • Winter, Christopher Simon, Dr,
    English consultant born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • Mill House, Chippenham Road, Freckenham, Bury St. Edmunds, IP28 8JA, England

      IIF 35
  • Winter, Chris
    British venture capitalist born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • Biohub@alderley Park, Alderley Park, Macclesfield, Cheshire, SK10 4TG, England

      IIF 36
  • Winter, Christopher Simon, Dr.
    born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • Mill House, Chippenham Road, Freckenham, Bury St. Edmunds, IP28 8JA, England

      IIF 37
  • Dr Christopher Simon Winter
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • Mill House, Chippenham Road, Freckenham, Bury St. Edmunds, IP28 8JA, England

      IIF 38
    • 22, Station Road, Cambridge, Cambridgeshire, CB1 2JD

      IIF 39
  • Dr. Christopher Simon Winter
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • Mill House, Chippenham Road, Freckenham, Bury St. Edmunds, IP28 8JA, England

      IIF 40
  • Dr Christopher Simon Winter
    English born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • Mill House, Chippenham Road, Freckenham, Bury St. Edmunds, IP28 8JA, England

      IIF 41 IIF 42
    • 6, Broadfield Court, Broadfield Way, Sheffield, S8 0XF, England

      IIF 43
child relation
Offspring entities and appointments 30
  • 1
    ADASTRAL FASHION LIMITED
    08276859
    5 Honey Hill, Emberton, Olney, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2012-11-01 ~ 2014-02-11
    IIF 14 - Director → ME
  • 2
    AGRIMETRICS LIMITED
    - now 09626581
    BCOMP CMS 01 LIMITED - 2015-09-16
    C/o Hardcastle Burton Lake House, Market Hill, Royston, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    2018-02-01 ~ now
    IIF 3 - Director → ME
  • 3
    ALTITUDE ENTERPRISE LIMITED
    09102709
    89 Drayton Gardens, London
    Dissolved Corporate (3 parents)
    Officer
    2014-06-25 ~ 2014-06-27
    IIF 10 - Director → ME
  • 4
    ALTRIKA LIMITED
    SC353149
    Caledonian Exchange, 19a Canning Street, Edinburgh
    Dissolved Corporate (10 parents)
    Officer
    2015-05-18 ~ dissolved
    IIF 9 - Director → ME
  • 5
    BLOOMFIELD CAPITAL PARTNERS LLP
    OC435735
    Mill House Chippenham Road, Freckenham, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-26 ~ dissolved
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    2021-02-26 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BLOOMFIELD PARTNERS LTD
    08015533
    Mill House Chippenham Road, Freckenham, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    2012-04-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BRIGHTSTAR EQUITY PARTNERS LTD
    14547219
    Mill House Chippenham Road, Freckenham, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-19 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-12-19 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 8
    BRIGHTSTAR PARTNERS LTD
    - now 04615773
    BRIGHTSTAR INNOVATIONS LIMITED
    - 2015-04-23 04615773
    NVPM-UK LIMITED
    - 2010-10-25 04615773
    BIDEAWHILE 393 LIMITED
    - 2003-03-20 04615773
    5 Kew Road, Richmond, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2003-03-20 ~ 2024-11-22
    IIF 4 - Director → ME
    2003-03-20 ~ 2013-09-01
    IIF 27 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-11-22
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    CREATURE LABS LTD.
    02408478
    Quayside, Bridge Street, Cambridge Cambridgeshire
    Liquidation Corporate (20 parents)
    Officer
    1998-06-24 ~ 1999-10-28
    IIF 7 - Director → ME
  • 10
    DC MEDICAL HOLDING LIMITED
    15472045
    Mull House Chippenham Road, Freckenham, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-07 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2024-02-07 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 11
    DISECT SYSTEMS LIMITED
    05465238
    G5 Ross Building, Adastral Park Martlesham Heath, Ipswich, Suffolk
    Dissolved Corporate (13 parents)
    Officer
    2011-03-21 ~ 2015-10-25
    IIF 6 - Director → ME
  • 12
    DOCTOR CARE ANYWHERE GROUP PLC - now
    DOCTOR CARE ANYWHERE GROUP LIMITED - 2020-10-07
    DCA GROUP LIMITED - 2020-06-19
    SYNERGIX HEALTH LTD
    - 2020-05-12 08915336
    WTR HEALTH LTD
    - 2015-03-10 08915336
    ALTITUDE HEALTH LIMITED
    - 2014-07-28 08915336
    13-15 Bouverie Street, 2nd Floor, London, England
    Active Corporate (34 parents, 7 offsprings)
    Officer
    2014-02-28 ~ 2015-04-16
    IIF 12 - Director → ME
  • 13
    EVERYBABY LIMITED
    12097393
    Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (8 parents)
    Officer
    2019-07-11 ~ 2023-12-19
    IIF 16 - Director → ME
  • 14
    HEALTH ENTERPRISE EAST LIMITED
    05285665
    St John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (33 parents, 4 offsprings)
    Officer
    2013-01-29 ~ 2014-07-31
    IIF 5 - Director → ME
  • 15
    INTERMEDI GROUP LIMITED
    10920734
    6 Broadfield Court, Broadfield Way, Sheffield, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2017-08-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2017-08-17 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    IO GLOBAL LIMITED
    - now 05269056
    CHRISCO LIMITED
    - 2005-05-23 05269056
    James Worley & Sons, No 9 Bridle Close, Kingston Upon Thames, Surrey
    Dissolved Corporate (15 parents)
    Officer
    2004-10-25 ~ 2005-06-14
    IIF 28 - Secretary → ME
  • 17
    JODIE SALMON LTD
    15114130
    Mill House Chippenham Road, Freckenham, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    2024-10-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
  • 18
    MEDICAL KINETICS LTD
    12573137
    6 Broadfield Court, Broadfield Way, Sheffield, England
    Active Corporate (2 parents)
    Officer
    2020-04-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2020-04-27 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    NEUDRIVE LIMITED
    - now 07453332
    PEAKDALE ORGANIC ELECTRONIC MATERIALS LIMITED - 2014-05-29
    Clough Corporate Solutions Limited Vicarage Chambers, 9 Park Square East, Leeds, West Yorkshire, England
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2016-08-24 ~ dissolved
    IIF 26 - Director → ME
    2016-08-24 ~ 2016-08-25
    IIF 36 - Director → ME
  • 20
    NEW MARKET EQUITY PARTNERS LLP
    - now OC391519
    THE ALTITUDE EQUITY PARTNERSHIP LIMITED LIABILITY PARTNERSHIP
    - 2015-05-23 OC391519
    207 Fordham Road, Newmarket, Suffolk
    Dissolved Corporate (6 parents)
    Officer
    2014-02-27 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 21
    NEW VENTURE PARTNERS-UK LLP
    - now OC317949
    NEW VENTURE PARTNERS LLP
    - 2006-03-28 OC317949
    6 Rectory Farm Barns Main Road, Henley, Ipswich
    Dissolved Corporate (2 parents)
    Officer
    2006-02-23 ~ 2015-03-01
    IIF 17 - LLP Designated Member → ME
  • 22
    ORGAN PRESERVATION SOLUTIONS LIMITED
    09983825
    24 Philip Godlee Lodge, Wilmslow Road, Manchester, England
    Dissolved Corporate (9 parents)
    Officer
    2024-01-29 ~ dissolved
    IIF 25 - Director → ME
  • 23
    REGENERYS LIMITED
    - now 07695786
    ADIPOSET LTD
    - 2013-02-26 07695786
    Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (21 parents)
    Officer
    2011-10-27 ~ 2019-03-01
    IIF 8 - Director → ME
  • 24
    SAMSUNG LCD NETHERLANDS R&D CENTER (UK) LIMITED - now
    LIQUAVISTA (UK) LIMITED
    - 2011-03-14 05721039
    BIDEAWHILE 500 LIMITED - 2006-04-26
    Cardinal House, 46 St. Nicholas Street, Ipswich, Suffolk
    Dissolved Corporate (13 parents)
    Officer
    2006-05-02 ~ 2009-03-15
    IIF 13 - Director → ME
  • 25
    STICKYCATH UK LIMITED
    10385791
    Mill House Chippenham Road, Freckenham, Bury St. Edmunds
    Active Corporate (5 parents)
    Officer
    2016-09-20 ~ now
    IIF 2 - Director → ME
  • 26
    SUMMER DOUGHNUTS LTD
    15128574
    Mill House Chippenham Road, Freckenham, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    2023-09-10 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-09-10 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    SYMIMETIC LIMITED
    - now 11067494
    IMG 2 LIMITED
    - 2018-03-05 11067494
    Mill House Chippenham Road, Freckenham, Bury St. Edmunds, Suffolk
    Active Corporate (6 parents)
    Officer
    2017-11-16 ~ now
    IIF 1 - Director → ME
  • 28
    TRANQUALITY SOLUTIONS LIMITED
    - now 11067576
    IMG 1 LIMITED
    - 2018-01-11 11067576
    6 Broadfield Court, Broadfield Way, Sheffield, England
    Active Corporate (5 parents)
    Officer
    2017-11-16 ~ 2018-02-06
    IIF 11 - Director → ME
    2018-10-16 ~ now
    IIF 15 - Director → ME
  • 29
    TRANSPLANT SOLUTIONS LTD
    09932424
    22 Station Road, Cambridge, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    2016-10-29 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 30
    UK BRIGHTSTAR LLP
    OC319521
    Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk
    Dissolved Corporate (5 parents)
    Officer
    2006-05-04 ~ 2006-10-25
    IIF 18 - LLP Designated Member → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.