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

Winch, Bryan Denzil

    Related profiles found in government register
  • Winch, Bryan Denzil
    English born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brooke House, Nyewood, Petersfield, Hampshire, GU31 5JA, England

      IIF 1
  • Winch, Bryan Denzil
    English commercial director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, Upper Bordean Langrish, Petersfield, Hampshire, GU32 1ET

      IIF 2
  • Winch, Bryan Denzil
    English commercial director-food born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, Upper Bordean Langrish, Petersfield, Hampshire, GU32 1ET

      IIF 3
  • Winch, Bryan Denzil
    English company director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Chichester Food Park, Bognor Road, Chichester, West Sussex, PO20 1NW, England

      IIF 4
    • icon of address Park House, Upper Bordean Langrish, Petersfield, Hampshire, GU32 1ET

      IIF 5
  • Winch, Bryan Denzil
    English director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Link Farm, Lower Link, St. Mary Bourne, Andover, Hampshire, SP11 6DB, United Kingdom

      IIF 6
    • icon of address Lower Link Farm, St Mary Bourne, Andover, Hampshire, SP11 6DB

      IIF 7
    • icon of address 15 St Georges Road, Cheltenham, Gloucestershire, GL50 3DT, England

      IIF 8
    • icon of address Park House, Upper Bordean Langrish, Petersfield, Hampshire, GU32 1ET

      IIF 9
  • Winch, Bryan Denzil
    English sales and marketing director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Chichester Food Park, Bognor Road, Chichester, West Sussex, PO20 1NW

      IIF 10
    • icon of address Park House, Upper Bordean Langrish, Petersfield, Hampshire, GU32 1ET

      IIF 11
    • icon of address Park House, Upper Bordean, Langrish, Petersfield, Hampshire, GU32 1ET, United Kingdom

      IIF 12
  • Mr Bryan Denzil Winch
    English born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, Bordean, Petersfield, GU32 1ET, England

      IIF 13
  • Winch, Bryan Denzil
    British director born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Link Farm, Lower Link, St Mary Bourne, Andover, Hampshire, SP11 6DB

      IIF 14
    • icon of address Unit 1, Chichester Food Park, Bognor Road, Chichester, West Sussex, PO20 1NW, United Kingdom

      IIF 15
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 15 St Georges Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -605 GBP2021-03-31
    Officer
    icon of calendar 2014-07-29 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address Brooke House, Nyewood, Petersfield, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -10,566 GBP2024-01-31
    Officer
    icon of calendar 2018-05-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    WIGHT SALADS LIMITED - 2017-07-07
    RP 192 LIMITED - 1997-11-26
    icon of address Unit 1 Chichester Food Park, Bognor Road, Chichester, West Sussex, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,160,273 GBP2023-12-31
    Officer
    icon of calendar 2010-06-23 ~ 2014-04-30
    IIF 4 - Director → ME
  • 2
    INDEAN LIMITED - 1990-05-17
    PETER THOMPSON INTERNATIONAL LIMITED - 1996-01-23
    OSPREY FOODS INTERNATIONAL LIMITED - 2021-03-23
    icon of address 15 Upper King Street, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-10 ~ 2020-06-09
    IIF 9 - Director → ME
  • 3
    LIGHTHORNE ASSOCIATES LIMITED - 1989-01-26
    icon of address Lower Link Farm, St Mary Bourne, Andover, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2014-04-30
    IIF 7 - Director → ME
    icon of calendar 2008-12-19 ~ 2010-12-31
    IIF 5 - Director → ME
  • 4
    REXAM CONTAINERS LIMITED - 2002-05-20
    COPE ALLMAN JAYCARE LIMITED - 2012-04-19
    COPE ALLMAN PLASTICS LIMITED - 1995-09-01
    icon of address 1 New York Way, New York Industrial Park, Newcastle Upon Tyne, England
    Active Corporate (6 parents)
    Equity (Company account)
    29,280,940 GBP2023-12-31
    Officer
    icon of calendar ~ 1993-03-22
    IIF 3 - Director → ME
  • 5
    COX AND WYMAN LIMITED - 1999-08-09
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-09-20 ~ 1997-10-01
    IIF 2 - Director → ME
  • 6
    icon of address Vitacress Nurseries Lagness Road, Runcton, Chichester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2012-07-16 ~ 2014-04-30
    IIF 12 - Director → ME
  • 7
    CITRUSRIDGE LIMITED - 2001-09-13
    TS4I (POWER RESOURCES 3) LIMITED - 2012-09-04
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -211,085 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2012-08-31 ~ 2014-05-05
    IIF 15 - Director → ME
  • 8
    VAN HEYNINGEN BROTHERS LIMITED - 2016-02-25
    icon of address Lower Link Farm Lower Link, St. Mary Bourne, Andover, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2014-04-30
    IIF 6 - Director → ME
  • 9
    VITACRESS 2008 LIMITED - 2010-10-13
    icon of address Lower Link Farm Lower Link, St Mary Bourne, Andover, Hampshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2011-01-01 ~ 2013-04-24
    IIF 14 - Director → ME
  • 10
    WIGHT SALADS GROUP LIMITED - 2017-05-26
    icon of address Lower Link Farm Lower Link, St. Mary Bourne, Andover, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-12-31 ~ 2014-04-30
    IIF 10 - Director → ME
  • 11
    HAMPSHIRE WATERCRESS LIMITED - 1992-09-30
    icon of address Lower Link Farm, Lower Link St Mary Bourne, Andover, Hampshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-04-01 ~ 2013-04-18
    IIF 11 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.