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

Winner, Katherine Amanda

    Related profiles found in government register
  • Winner, Katherine Amanda
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • International House, 36-38 Cornhill, London, EC3V 3NG, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Winner, Katherine Amanda
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Harley House, Cambray Place, Cheltenham, GL50 1JN, England

      IIF 4
  • Winner, Katherine Amanda
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4, Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7AU, United Kingdom

      IIF 5 IIF 6
    • International House, 36-38 Cornhill, London, EC3V 3NG, United Kingdom

      IIF 7
  • Winner, Katherine Amanda
    British director born in January 1976

    Registered addresses and corresponding companies
    • Quarries House, 2 Cobbett Road, Burntwood, Staffordshire, WS7 3GL, England

      IIF 8
  • Winner, Katherine Amanda
    British director

    Registered addresses and corresponding companies
    • International House, 36-38 Cornhill, London, EC3V 3NG, United Kingdom

      IIF 9
  • Mrs Katherine Amanda Winner
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Quarries House, 2 Cobbett Road, Burntwood, Staffordshire, WS7 3GL, England

      IIF 10 IIF 11 IIF 12
    • Harley House, 29 Cambray Place, Cheltenham, Gloucestershire, GL50 1JN, England

      IIF 13
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 14 IIF 15 IIF 16
    • International House, 36-38 Cornhill, London, EC3V 3NG, United Kingdom

      IIF 19 IIF 20
  • Lonsdale, Katherine Amanda
    British company secretary

    Registered addresses and corresponding companies
    • 105 Walsall Road, Sutton Coldfield, West Midlands, B74 4NP

      IIF 21
child relation
Offspring entities and appointments
Active 8
  • 1
    Harley House, 29 Cambray Place, Cheltenham, Gloucestershire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -5,444 GBP2024-12-31
    Officer
    2021-07-29 ~ now
    IIF 2 - Director → ME
  • 2
    Harley House, 29 Cambray Place, Cheltenham, Gloucestershire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    21,040,091 GBP2024-12-31
    Officer
    2015-07-30 ~ now
    IIF 3 - Director → ME
  • 3
    Harley House, 29 Cambray Place, Cheltenham, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -200 GBP2022-12-31
    Officer
    2021-07-30 ~ dissolved
    IIF 7 - Director → ME
  • 4
    4 Parkside Court, Greenhough Road, Lichfield, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2016-07-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-07-07 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    WCL CRANEBROOK QUARRY LIMITED - 2021-04-09
    WCL QUARRIES LIMITED - 2014-10-03
    Related registration: 09249245
    WALSALL CONCRETE LIMITED - 2010-11-03
    4 Parkside Court, Greenhough Road, Lichfield, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -932,992 GBP2021-12-31
    Officer
    2006-06-20 ~ dissolved
    IIF 9 - Secretary → ME
  • 6
    International House, 36-38 Cornhill, London, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    28,912,283 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Quarries House, 2 Cobbett Road, Burntwood, Staffordshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    741,717 GBP2015-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Arrans Pacific House, Relay Point, Tamworth
    Dissolved Corporate (4 parents)
    Equity (Company account)
    65,447 GBP2016-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    84 Banbury Court, Biddulph, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2006-01-16 ~ 2006-11-15
    IIF 21 - Secretary → ME
  • 2
    Harley House, 29 Cambray Place, Cheltenham, Gloucestershire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    21,040,091 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2020-11-06
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    998,130 GBP2024-06-30
    Person with significant control
    2017-05-16 ~ 2020-12-31
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    C/o Shortland Parsley, 17 Market Street, Atherstone, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2019-10-17 ~ 2022-11-15
    IIF 4 - Director → ME
  • 5
    WCL BROWNHILLS QUARRY LIMITED - 2021-04-22
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    356,165 GBP2024-06-30
    Person with significant control
    2017-09-27 ~ 2020-12-31
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    WCL NUNEATON QUARRY LIMITED - 2021-04-22
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    959,453 GBP2024-06-30
    Person with significant control
    2017-04-28 ~ 2020-12-31
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 7
    WCL QUARRIES LIMITED - 2021-04-22
    Related registration: 05851648
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    326,710 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ 2020-12-31
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    WCL CRANEBROOK QUARRY LIMITED - 2021-04-09
    WCL QUARRIES LIMITED - 2014-10-03
    Related registration: 09249245
    WALSALL CONCRETE LIMITED - 2010-11-03
    4 Parkside Court, Greenhough Road, Lichfield, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -932,992 GBP2021-12-31
    Officer
    2006-06-20 ~ 2012-06-30
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-01
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    Quarries House, 2 Cobbett Road, Burntwood, Staffordshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    741,717 GBP2015-12-31
    Officer
    2010-10-22 ~ 2012-06-30
    IIF 6 - Director → ME
  • 10
    WCL TIPPERS LIMITED - 2013-12-02
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,303 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ 2020-12-31
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    Arrans Pacific House, Relay Point, Tamworth
    Dissolved Corporate (4 parents)
    Equity (Company account)
    65,447 GBP2016-12-31
    Officer
    2010-10-22 ~ 2012-06-30
    IIF 5 - Director → 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.