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

Winstanley, Paul Andrew

    Related profiles found in government register
  • Winstanley, Paul Andrew
    British company director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The University Of Glasgow, University Avenue, Glasgow, G12 8QQ, United Kingdom

      IIF 1
  • Winstanley, Paul Andrew
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Granary, Brewer Street, Bletchingley, Surrey, RH1 4QP, United Kingdom

      IIF 2
    • icon of address Fao Xuvasi Ltd, 2 Alexandra Gate, Ffordd Pengam, Cardiff, Glamorgan, CF24 2SA, Wales

      IIF 3
    • icon of address 1, Southby Drive, Fleet, GU51 3BE, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 1, Southby Drive, Fleet, Hampshire, GU51 3BE, England

      IIF 7 IIF 8
    • icon of address 1, Southby Drive, Fleet, Hampshire, GU51 3BE, United Kingdom

      IIF 9
    • icon of address 18 Elliot Place, Glasgow, G3 8EP, United Kingdom

      IIF 10
    • icon of address The University Of Glasgow, University Avenue, Glasgow, G12 8QQ, United Kingdom

      IIF 11
    • icon of address 9, Lake End Court, Taplow Road, Taplow, Maidenhead, Berkshire, SL6 0JQ, England

      IIF 12
    • icon of address Dynevor Arms, Dynevor Arms, Llwydcoed, Merthyr Tydfil, CF44 0ND, Wales

      IIF 13
  • Winstanley, Paul Andrew
    British none supplied born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, The Enterprise Centre, Easthampstead Road, Bracknell, Berkshire, RG12 1NF, England

      IIF 14
  • Mr Paul Andrew Winstanley
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Southby Drive, Fleet, GU51 3BE, England

      IIF 15
    • icon of address 1 Southby Drive, Fleet, GU51 3BE, United Kingdom

      IIF 16
    • icon of address 18 Elliot Place, Glasgow, G3 8EP, United Kingdom

      IIF 17
  • Winstanley, Paul Andrew

    Registered addresses and corresponding companies
    • icon of address 1, Southby Drive, Fleet, GU51 3BE, England

      IIF 18
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 1 Southby Drive, Fleet, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -489,334 GBP2025-06-30
    Officer
    icon of calendar 2012-05-24 ~ now
    IIF 5 - Director → ME
    icon of calendar 2021-11-08 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Has significant influence or controlOE
  • 2
    icon of address Fao Xuvasi Ltd 2 Alexandra Gate, Ffordd Pengam, Cardiff, Glamorgan, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-07-25 ~ now
    IIF 3 - Director → ME
  • 3
    U.K. SECURITY SERVICES (HOLDINGS) LIMITED - 1991-05-16
    RELIANCE SURVEILLANCE SYSTEMS LIMITED - 1999-07-16
    FOCUS LIMITED - 1994-08-09
    OPENSQUARE PLC - 1990-04-10
    icon of address 6 The Enterprise Centre, Easthampstead Road, Bracknell, Berkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-08-23 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address 1 Southby Drive, Fleet, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,709 GBP2024-03-31
    Officer
    icon of calendar 2018-04-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address The Granary, Brewer Street, Bletchingley, Surrey, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    6 GBP2018-05-31
    Officer
    icon of calendar 2017-05-17 ~ dissolved
    IIF 2 - Director → ME
Ceased 9
  • 1
    icon of address Inovo Building, 121 George Street, Glasgow, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    7,876 GBP2024-07-31
    Officer
    icon of calendar 2021-03-19 ~ 2025-08-05
    IIF 1 - Director → ME
  • 2
    icon of address Inovo Building, 121 George Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-13 ~ 2025-08-05
    IIF 11 - Director → ME
  • 3
    icon of address Commercial House 2 Abbeymead Avenue, Abbeymead, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -85,520 GBP2024-01-31
    Officer
    icon of calendar 2010-01-21 ~ 2014-07-11
    IIF 4 - Director → ME
  • 4
    FILAMENT SMART THINGS ACCELERATOR LIMITED - 2021-07-09
    icon of address 8 Elliot Place, The Beyond, Level 1, Skypark 1, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    39,649 GBP2024-07-31
    Officer
    icon of calendar 2021-07-08 ~ 2025-04-30
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ 2025-04-30
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    VIRTUALPIE LIMITED - 2021-12-01
    VIRTUAL PRODUCT INNOVATION (PI) PERFORMANCE IMPROVEMENT (PI) ENGINEERING CONSULTANCY LTD - 2010-10-27
    icon of address The Fluid Engineering Centre, Cranfield, Bedfordshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,305,654 GBP2023-12-31
    Officer
    icon of calendar 2014-06-27 ~ 2015-07-31
    IIF 8 - Director → ME
  • 6
    icon of address The Coach House Churchend, Bushley, Tewkesbury, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-22 ~ 2014-04-28
    IIF 13 - Director → ME
  • 7
    icon of address 6 Slingates Road, Stratford-upon-avon, England
    Active Corporate (8 parents)
    Equity (Company account)
    -115,274 GBP2024-12-31
    Officer
    icon of calendar 2011-07-22 ~ 2015-09-06
    IIF 7 - Director → ME
  • 8
    PITCOMP 501 LIMITED - 2009-05-27
    icon of address Pentre Farm House, Mamhilad, Pontypool, Gwent, Wales
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-04-10 ~ 2015-03-19
    IIF 12 - Director → ME
  • 9
    icon of address The Old Farm Stables Middle Yard, Berwick St Leonard, Salisbury, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    101,274 GBP2025-03-31
    Officer
    icon of calendar 2009-04-01 ~ 2010-01-27
    IIF 9 - 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.