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

Mr David Winton Harding

    Related profiles found in government register
  • Mr David Winton Harding
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 404, Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TA

      IIF 1
    • icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire, SG14 1HH

      IIF 2
    • icon of address New Court, Abbey Road North, Shepley, Huddersfield, HD8 8BJ

      IIF 3
    • icon of address Grove House, 27 Hammersmith Grove, London, W6 0NE, United Kingdom

      IIF 4
    • icon of address Pound House, 62a Highgate High Street, London, N6 5HX, United Kingdom

      IIF 5
    • icon of address Private Office, Winton Capital Management Limited, Grove House, 27 Hammersmith Grove, London, W6 0NE, England

      IIF 6
    • icon of address Private Office, Winton Capital Management Limited, Grove House, Hammersmith Grove, London, W6 0NE, England

      IIF 7
    • icon of address Willow House, Yale Business Village, Ellice Way, Wrexham Technology Park, Wrexham, LL13 7YL

      IIF 8
  • Mr David Winton Harding
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21a, Bore Street, Lichfield, Staffordshire, WS13 6LZ

      IIF 9
    • icon of address C/o Winton Group, One Hoopers Court, London, SW3 1AF, England

      IIF 10
    • icon of address Grove House, 27 Hammersmith Grove, London, W6 0NE, England

      IIF 11
    • icon of address Grove House, 27 Hammersmith Grove, London, W6 0NE, United Kingdom

      IIF 12
    • icon of address One Hooper's Court, Knightsbridge, London, SW3 1AF, United Kingdom

      IIF 13
    • icon of address Winton Group, One Hoopers Court, London, SW3 1AF, England

      IIF 14 IIF 15 IIF 16
    • icon of address Winton, One Hoopers Court, Knightsbridge, London, SW3 1AF, England

      IIF 17
    • icon of address Unit 11, Midland Court, Central Park Leicester Road, Lutterworth, Leicestershire, LE17 4PN

      IIF 18
    • icon of address Unit 11 Midland Court, Central Park, Lutterworth, Leicestershire, LE17 4PN

      IIF 19 IIF 20
  • Mr David Winton Harding
    English born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Court, Abbey Road North, Shepley, Huddersfield, HD8 8BJ

      IIF 21
  • Harding, David Winton
    British chief executive officer born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winton Capital, Grove House, 27 Hammersmith Grove, London, W6 0NE, England

      IIF 22
  • Harding, David Winton
    British company director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 173, Brook Drive, Milton Park, Abingdon, Oxfordshire, OX14 4SD, United Kingdom

      IIF 23
    • icon of address Grove House, 27 Hammersmith Grove, London, W6 0NE, United Kingdom

      IIF 24
  • Harding, David Winton
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Belsize Park, London, NW3 4EH, England

      IIF 25
  • Harding, David Winton
    British fund manager born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grove House, 27 Hammersmith Grove, London, W6 0NE, England

      IIF 26
    • icon of address Grove House, 27 Hammersmith Grove, London, W6 0NE, United Kingdom

      IIF 27 IIF 28
  • Harding, David Winton
    British managing director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-5, St Mary Abbot's Place, London, W8 6LS

      IIF 29
  • Sir David Harding
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14f, Borers Yard, Borers Arms Road, Copthorne, West Sussex, RH10 3LH, England

      IIF 30
  • Harding, David Winton
    born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grove House, 27 Hammersmith Grove, London, W6 0NE, England

      IIF 31
    • icon of address Winton Capital Management, Grove House, 27 Hammersmith Grove, London, W6 0NE, England

      IIF 32
  • Harding, David Winton
    British company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Gibson Booth, New Court, Abbey Road North, Shepley, Huddersfield, HD8 8BJ, United Kingdom

      IIF 33
    • icon of address New Court, Abbey Road North, Shepley, Huddersfield, HD8 8BJ, United Kingdom

      IIF 34
    • icon of address 1, Old Queen Street, London, SW1H 9JA, United Kingdom

      IIF 35
    • icon of address Winton Group One, Winton Group One Hoopers Court, London, SW3 1AF, England

      IIF 36
  • Harding, David Winton
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hoopers Court, Knightsbridge, London, SW3 1AF, England

      IIF 37
    • icon of address 23 Elm Park Road, London, SW3 6DH

      IIF 38 IIF 39
    • icon of address Winton Group, One Hoopers Court, London, SW3 1AF, England

      IIF 40
  • Harding, David Winton
    British fund manager born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-5, St Mary Abbot's Place, London, W8 6LS, United Kingdom

      IIF 41
    • icon of address 23 Elm Park Road, London, SW3 6DH

      IIF 42
    • icon of address Grove House, 27 Hammersmith Grove, London, W6 0NE, England

      IIF 43
    • icon of address One Hooper's Court, Knightsbridge, London, SW3 1AF, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address Winton Group, One Hoopers Court, London, SW3 1AF, England

      IIF 49
  • Harding, David Winton
    British self employed born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Elm Park Road, London, SW3 6DH

      IIF 50
  • Harding, David Winton

    Registered addresses and corresponding companies
    • icon of address Grove House, 27 Hammersmith Grove, London, W6 0NE, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 21a Bore Street, Lichfield, Staffordshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    COUNTY SECURITIES LIMITED - 2003-04-09
    CANNOCK ASSET FINANCE LIMITED - 2001-12-24
    CANNOCK LEASING LIMITED - 1996-04-16
    icon of address Unit 11 Midland Court, Central Park, Lutterworth, Leicestershire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 3
    icon of address 20:20 Vision Park, Petersfield Industrial Estate, Petersfield, Hants
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of address New Court Abbey Road North, Shepley, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-12-15 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 14f, Borers Yard, Borers Arms Road, Copthorne, West Sussex, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address New Court Abbey Road North, Shepley, Huddersfield, Huddersfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-10 ~ dissolved
    IIF 29 - Director → ME
  • 7
    icon of address Gibson Booth Chartered Accountants New Court, Abbey Road North, Shepley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,958,831 GBP2021-03-31
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 8
    XCHANGE IDEAS LIMITED - 2002-05-23
    QUESTNOW LIMITED - 2001-11-09
    icon of address Acre House, 11/15 William Road, London
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-02 ~ now
    IIF 35 - Director → ME
  • 9
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -18,179 GBP2017-04-01 ~ 2018-03-31
    Officer
    icon of calendar 1999-01-07 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    RED SHIFT ZERO GROUP LIMITED - 2020-01-02
    REDSHIFT ZERO LIMITED - 2018-03-28
    icon of address 1 Hoopers Court, Knightsbridge, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-01-02 ~ now
    IIF 37 - Director → ME
  • 11
    icon of address 14 Bonhill Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    95,782 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-02-24 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Winton Group, One Hoopers Court, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address New Court Abbey Road North, Shepley, Huddersfield
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    28,667 GBP2016-03-31
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 14
    icon of address New Court Abbey Road North, Shepley, Huddersfield
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2012-06-22 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Gibson Booth Abbey Road North, Shepley, Huddersfield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    13,060 GBP2018-01-01 ~ 2018-12-31
    Officer
    icon of calendar 2019-05-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 16
    icon of address C/o Gibson Booth, New Court Abbey Road North, Shepley, Huddersfield, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 17
    TEMPLECO 334 LIMITED - 1997-02-04
    icon of address Third Floor, 20 Old Bailey, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1997-02-04 ~ now
    IIF 44 - Director → ME
  • 18
    WINTON DATA LIMITED - 2017-06-06
    icon of address Third Floor, 20 Old Bailey, London
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2016-04-25 ~ dissolved
    IIF 28 - Director → ME
  • 19
    WINTON SHELFCO LIMITED - 2014-07-22
    icon of address Third Floor, 20 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 41 - Director → ME
  • 20
    WINTON CAPITAL GROUP LIMITED - 2016-07-27
    icon of address Third Floor, 20 Old Bailey, London
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2014-01-27 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-05-09 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    THE WINTON CHARITABLE FOUNDATION - 2016-09-21
    icon of address Third Floor, 20 Old Bailey, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-06-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address Gibson Booth Abbey Road North, Shepley, Huddersfield, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 49 - Director → ME
  • 23
    WINTON ANALYTICS LIMITED - 2017-03-23
    icon of address Third Floor, 20 Old Bailey, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-04-25 ~ now
    IIF 45 - Director → ME
  • 24
    WINTON TECHNOLOGY VENTURES LIMITED - 2016-01-20
    icon of address Third Floor, 20 Old Bailey, London
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2015-03-11 ~ now
    IIF 47 - Director → ME
Ceased 17
  • 1
    WINTON ADVISORS LIMITED - 2006-08-22
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-18 ~ 2006-05-22
    IIF 42 - Director → ME
  • 2
    icon of address Fisheries Cottage Duck Street, Steeple Langford, Salisbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-04 ~ 2017-09-05
    IIF 32 - LLP Member → ME
  • 3
    icon of address 30 Pine View Manor, Hartland Road, Epping, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-03-27 ~ 2015-07-17
    IIF 31 - LLP Member → ME
  • 4
    CANNOCK ASSET FINANCE LIMITED - 1996-04-16
    CANNOCK LEASING LIMITED - 2001-12-24
    icon of address Unit 11 Midland Court, Central Park, Lutterworth, Leicestershire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    COUNTY HOLDINGS LIMITED - 2012-03-26
    icon of address Unit 11, Midland Court, Central Park Leicester Road, Lutterworth, Leicestershire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-16
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    GLS 122 LIMITED - 1991-01-28
    FRAZER-NASH ENGINEERING LIMITED - 1999-11-19
    icon of address 20:20vision Park, Petersfield Industrial Estate, Petersfield, Hants
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 7
    GLS 119 LIMITED - 1991-01-23
    FRAZER-NASH (MIDHURST) LIMITED - 2017-08-17
    icon of address 20:20 Vision Park, Bedford Road, Petersfield, Hampshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 8
    icon of address 255-261 Horn Lane, London
    Active Corporate (1 parent)
    Equity (Company account)
    160,395 GBP2024-06-30
    Officer
    icon of calendar 1996-10-03 ~ 1997-08-13
    IIF 50 - Director → ME
  • 9
    icon of address Pound House, 62a Highgate High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -518,371 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-11-30 ~ 2023-01-10
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    WINTON RESEARCH LIMITED - 2017-07-13
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-25 ~ 2021-12-01
    IIF 27 - Director → ME
  • 11
    icon of address Gibson Booth Chartered Accountants New Court, Abbey Road North, Shepley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,958,831 GBP2021-03-31
    Officer
    icon of calendar 2015-10-28 ~ 2023-10-18
    IIF 51 - Secretary → ME
  • 12
    ADAM, HARDING & LUECK LIMITED - 1990-11-29
    MAN INVESTMENT PRODUCTS HOLDINGS LIMITED - 2003-04-01
    ACTIONPAWN LIMITED - 1989-01-31
    ADAM, HARDING & LUECK (HOLDINGS) LIMITED - 1995-03-16
    E D & F MAN INVESTMENT PRODUCTS (HOLDINGS) LIMITED - 2001-04-02
    icon of address Riverbank House, 2 Swan Lane, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ 1995-02-08
    IIF 39 - Director → ME
  • 13
    ADAM, HARDING & LUECK LTD. - 1989-01-31
    ADAM, HARDING & LUECK LIMITED - 1995-03-16
    BELLRANGE LIMITED - 1987-05-01
    E D & F MAN INVESTMENT PRODUCTS LIMITED - 2001-04-02
    ADAM, HARDING & LUECK (ASSET MANAGEMENT) LIMITED - 1990-11-29
    icon of address Riverbank House, 2 Swan Lane, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar ~ 1995-02-07
    IIF 38 - Director → ME
  • 14
    BASEWELL DESIGNS LIMITED - 1989-02-13
    icon of address Willow House Yale Business Village, Ellice Way, Wrexham Technology Park, Wrexham
    Active Corporate (3 parents)
    Equity (Company account)
    -391,109 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-09
    IIF 8 - Ownership of shares – 75% or more OE
  • 15
    THE IN CAMPAIGN LIMITED - 2016-09-06
    INTERIM CAMPAIGN LIMITED - 2015-07-23
    icon of address 22 St. Peters Street, Stamford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -95,544 GBP2024-08-31
    Officer
    icon of calendar 2015-11-23 ~ 2016-09-26
    IIF 22 - Director → ME
  • 16
    icon of address Suite 404, Eagle Tower Montpellier Drive, Cheltenham, Gloucestershire
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-09-21 ~ 2017-09-21
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    TOKAMAK SOLUTIONS UK LTD - 2014-03-03
    icon of address 173 Brook Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    4,288,591 GBP2017-03-31
    Officer
    icon of calendar 2022-03-01 ~ 2025-01-14
    IIF 23 - 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.