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

Winer, Eve

    Related profiles found in government register
  • Winer, Eve
    British asnt company secretary born in July 1939

    Registered addresses and corresponding companies
    • icon of address 58 Queen Anne Street, London, W1G 8HW

      IIF 1
  • Winer, Eve
    British assist company secretary born in July 1939

    Registered addresses and corresponding companies
    • icon of address 58 Queen Anne Street, London, W1G 8HW

      IIF 2
  • Winer, Eve
    British assistant co secretary born in July 1939

    Registered addresses and corresponding companies
    • icon of address 58 Queen Anne Street, London, W1G 8HW

      IIF 3
  • Winer, Eve
    British assistant company secretary born in July 1939

    Registered addresses and corresponding companies
  • Winer, Eve
    British asst company secretary born in July 1939

    Registered addresses and corresponding companies
    • icon of address 58 Queen Anne Street, London, W1G 8HW

      IIF 8
  • Winer, Eve
    British co secretary born in July 1939

    Registered addresses and corresponding companies
    • icon of address 58 Queen Anne Street, London, W1G 8HW

      IIF 9
  • Winer, Eve
    British company director born in July 1939

    Registered addresses and corresponding companies
    • icon of address 58 Queen Anne Street, London, W1G 8HW

      IIF 10
  • Winer, Eve
    British company secretary born in July 1939

    Registered addresses and corresponding companies
  • Winer, Eve
    British

    Registered addresses and corresponding companies
  • Winer, Eve
    British assistant company secretary

    Registered addresses and corresponding companies
  • Winer, Eve
    British secretary

    Registered addresses and corresponding companies
    • icon of address 58 Queen Anne Street, London, W1G 8HW

      IIF 19
  • Winer, Eve

    Registered addresses and corresponding companies
    • icon of address 58 Queen Anne Street, London, W1G 8HW

      IIF 20 IIF 21
    • icon of address Suite 2b Enterprise Court, Hamilton Way, Mansfield, Nottinghamshire, NG18 5BU, England

      IIF 22
  • Winer, Eve
    British aa co secretary born in July 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58 Queen Anne Street, London, W1G 8HW

      IIF 23
  • Winer, Eve
    British ass co secretary born in July 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58 Queen Anne Street, London, W1G 8HW

      IIF 24
  • Winer, Eve
    British assistant co secretary born in July 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58 Queen Anne Street, London, W1G 8HW

      IIF 25
  • Winer, Eve
    British assistant company secretary born in July 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 21
  • 1
    icon of address C/o Stock Page Stock, 83 Goswell Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    icon of calendar 2000-11-02 ~ 2003-10-01
    IIF 4 - Director → ME
    icon of calendar 2000-11-02 ~ 2003-10-01
    IIF 18 - Secretary → ME
  • 2
    HAVENCOIN LIMITED - 1992-04-28
    icon of address Office 19, 203-205 Charminster Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-04-30
    Officer
    icon of calendar 1992-04-21 ~ 2000-11-20
    IIF 12 - Director → ME
    icon of calendar 1994-11-30 ~ 2000-11-20
    IIF 19 - Secretary → ME
  • 3
    QUADLITE LIMITED - 1998-12-03
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-11-27 ~ 1998-12-07
    IIF 13 - Secretary → ME
  • 4
    SARMVILLE INVESTMENTS LIMITED - 1988-09-01
    icon of address 58 Queen Anne Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2014-12-31
    IIF 24 - Director → ME
  • 5
    CAPPACE LIMITED - 1991-04-22
    icon of address 54 Clarence Road, Windsor, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar ~ 2001-03-09
    IIF 9 - Director → ME
    icon of calendar 1994-11-30 ~ 2001-03-09
    IIF 15 - Secretary → ME
    icon of calendar ~ 1993-08-02
    IIF 14 - Secretary → ME
  • 6
    icon of address Suite 2.8, Monument House (2nd Floor), 215 Marsh Road, Pinner, England
    Active Corporate (5 parents)
    Equity (Company account)
    -137 GBP2024-09-30
    Officer
    icon of calendar 1996-02-28 ~ 1996-09-26
    IIF 10 - Director → ME
  • 7
    icon of address C/o Trent Park Properties, Devonshire House, Manor Way, Borehamwood, England
    Active Corporate (7 parents)
    Equity (Company account)
    45 GBP2024-12-24
    Officer
    icon of calendar ~ 1992-07-31
    IIF 2 - Director → ME
  • 8
    icon of address C/o Paul Wallace Professional, 19a High Street, Hoddesdon, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    23,389 GBP2024-12-31
    Officer
    icon of calendar 2001-11-14 ~ 2004-11-29
    IIF 6 - Director → ME
    icon of calendar 2001-11-14 ~ 2004-11-29
    IIF 17 - Secretary → ME
  • 9
    icon of address 3 Swan Close, Croydon
    Active Corporate (2 parents)
    Equity (Company account)
    -2,915 GBP2025-03-31
    Officer
    icon of calendar ~ 1994-01-21
    IIF 1 - Director → ME
  • 10
    icon of address Kre Corporate Recovery Llp, 1st Floor Hedrich House, 14-16 Cross Street, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-06 ~ 2014-12-31
    IIF 23 - Director → ME
  • 11
    CHAINRENT LIMITED - 1991-06-04
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-09-01
    IIF 11 - Director → ME
    icon of calendar 1991-04-15 ~ 1993-09-01
    IIF 20 - Secretary → ME
  • 12
    icon of address 58 Queen Anne Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-08 ~ 2014-12-31
    IIF 26 - Director → ME
  • 13
    icon of address 77 High Street, South Normanton, Alfreton, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    icon of calendar 2002-12-31 ~ 2013-07-31
    IIF 30 - Director → ME
    icon of calendar 2002-12-31 ~ 2013-07-31
    IIF 22 - Secretary → ME
  • 14
    icon of address 7 Meadow Croft, Whitefield, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    25 GBP2024-12-31
    Officer
    icon of calendar 1996-09-13 ~ 1998-01-29
    IIF 5 - Director → ME
    icon of calendar 1996-09-13 ~ 1998-01-29
    IIF 21 - Secretary → ME
  • 15
    icon of address 4th Floor Khiara House, 25 - 26 Poland Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    22 GBP2024-03-31
    Officer
    icon of calendar ~ 2015-03-18
    IIF 25 - Director → ME
  • 16
    QUEEN ANNE STREET CAPITAL LIMITED - 2012-05-31
    FUNGO LIMITED - 2010-10-21
    FUNGO PLANT HIRE LIMITED - 1983-12-16
    icon of address Kre Corporate Recovery Llp, 1st Floor Hedrich House, 14-16 Cross Street, Reading
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-08-07 ~ 2013-11-28
    IIF 29 - Director → ME
  • 17
    ANCABROOK LIMITED - 1986-10-31
    icon of address Acorn Estate Management, 9 St Marks Road, Bromley, Kent, England
    Active Corporate (8 parents)
    Equity (Company account)
    72 GBP2024-09-30
    Officer
    icon of calendar ~ 1992-07-31
    IIF 3 - Director → ME
  • 18
    ROPEMILL LIMITED - 1990-02-22
    icon of address Grenville Court, Britwell Road, Burnham, Buckinghamshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,177 GBP2018-03-31
    Officer
    icon of calendar 1992-12-21 ~ 1999-11-30
    IIF 8 - Director → ME
    icon of calendar 1994-11-30 ~ 1999-11-30
    IIF 16 - Secretary → ME
  • 19
    icon of address 900, Cornwallis House Howard Chase, Basildon, Essex, England
    Active Corporate (3 parents)
    Fixed Assets (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-07-31
    IIF 7 - Director → ME
  • 20
    NETSIDE LIMITED - 1989-03-08
    icon of address 4th Floor, Khiara House 4th Floor, Khiara House, 25 - 26 Poland Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    32,298 GBP2024-03-31
    Officer
    icon of calendar 2003-01-08 ~ 2014-12-31
    IIF 28 - Director → ME
  • 21
    JELTAK LIMITED - 1996-02-16
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,000,000 GBP2024-03-31
    Officer
    icon of calendar 2003-08-07 ~ 2014-12-31
    IIF 27 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.