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

Winter, Ian John

    Related profiles found in government register
  • Winter, Ian John
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holly Farm Business Park, Honiley, Kenilworth, CV8 1NP, England

      IIF 1
    • Lavish Construction Group, Holly Farm Business Park, Honiley, Kenilworth, CV8 1NP, England

      IIF 2
  • Winter, Ian John
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lavish House, Conrad Rd, Coventry, CV6 2JZ, United Kingdom

      IIF 3
  • Winter, Ian John
    British sales director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Conrad Rd, Coundon, Coventry, West Midlands, CV6 2JZ, United Kingdom

      IIF 4
  • Winter, Ian John
    English born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lavish Construction Group, Honiley, Kenilworth, CV8 1NP, England

      IIF 5
  • Winter, Ian John
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Lavish Properties, Holly Farm Business Park, Honiley, Kenilworth, CV8 1NP, United Kingdom

      IIF 6
  • Mr Ian John Winter
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holly Farm Business Park, Honiley, Kenilworth, CV8 1NP, United Kingdom

      IIF 7
  • Winter, Ian Paul
    British business dev dir born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 8 Charles Street, New Arley, Coventry, CV7 8GL

      IIF 8
  • Winter, Ian Paul
    British communications born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 8 Charles Street, New Arley, Coventry, CV7 8GL

      IIF 9
  • Winter, Ian Paul
    British communications managing dir. born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 8 Charles Street, New Arley, Coventry, CV7 8GL

      IIF 10
  • Winter, Ian Paul
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 8 Charles Street, New Arley, Coventry, CV7 8GL

      IIF 11
  • Winter, Ian John Paul
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Lavish Construction Group, Holly Farm Business Park, Conrad Rd, Kenilworth, West Midlands, CV8 1NP, United Kingdom

      IIF 12
  • Mr Ian John Paul Winter
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lavish Construction Group, Holly Farm Business Park, Honeily, Kenilworth, CV8 1NP, England

      IIF 13
  • Mr Ian John Winter
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Lavish Properties, Holly Farm Business Park, Honiley, Kenilworth, CV8 1NP, United Kingdom

      IIF 14
    • Lavish Group, Holly Farm Business Park, Honiley, Kenilworth, CV8 1NP, United Kingdom

      IIF 15
  • Mr Ian John Winter
    Scottish born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Lavish Construction Group, Honiley, Kenilworth, CV8 1NP, England

      IIF 16
  • Winter, Ian

    Registered addresses and corresponding companies
    • 17 Conrad Rd, Bablake, Coventry, Warwickshire, CV6 2JZ, England

      IIF 17
child relation
Offspring entities and appointments 11
  • 1
    GROUNDWORK CONTRACTS LTD
    - now 04748744
    LAVISH CONSTRUCTION CONTRACTS LTD
    - 2016-04-06 04748744
    LAVISH C E & U LTD
    - 2013-10-10 04748744
    LAVISH COMMUNICATIONS LTD
    - 2010-04-21 04748744
    THE BUREAU OF COMMUNICATIONS LTD
    - 2008-10-09 04748744 04098218
    THE BUREAU OF TELECOMMUNICATIONS LIMITED
    - 2006-01-09 04748744
    3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (4 parents)
    Officer
    2003-05-02 ~ dissolved
    IIF 9 - Director → ME
  • 2
    LAVISH CONSTRUCTION & FACILITIES MANAGEMENT LTD
    - now 10015441
    LAVISH CONSTRUCTION SOLUTIONS LTD
    - 2024-02-24 10015441
    LAVISH SOLUTIONS LTD
    - 2018-05-24 10015441
    Holly Farm Business Park, Honiley, Kenilworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    25,081 GBP2024-02-29
    Officer
    2016-02-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    LAVISH GROUP LTD
    - now 04098220
    EASY COMMUNICATIONS LIMITED
    - 2008-05-12 04098220
    Holly Farm Business Park, Honiley, Kenilworth, Warwickshire, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2000-11-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 4
    LAVISH HOME IMPROVEMENTS LTD
    - now 10197110 06301390
    LAVISH PROPERTY & RENTALS LIMITED
    - 2019-03-28 10197110
    SUPER FIGHT LTD.
    - 2019-03-01 10197110 06301393
    SUPER FIGHT WEAR LIMITED
    - 2016-09-01 10197110 06301393
    Lavish Group Holly Farm Business Park, Honiley, Kenilworth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2016-05-24 ~ now
    IIF 2 - Director → ME
    2016-05-24 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    2020-04-24 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
  • 5
    LAVISH HOME IMPROVEMENTS LTD.
    - now 06301390 10197110
    LAVISH HOMES (UK) LTD
    - 2013-11-07 06301390
    OFFICE MONKEYS LTD
    - 2009-08-17 06301390
    17 Conrad Rd Conrad Road, Bablake, Coventry, England
    Dissolved Corporate (6 parents)
    Officer
    2007-07-04 ~ dissolved
    IIF 3 - Director → ME
  • 6
    LAVISH PROPERTIES & RENTALS LIMITED
    - now 11923277
    LAVISH PROPERTIES & RENTALS LIMITED
    - 2025-10-30 11923277
    Holly Farm Business Park, Honiley, Kenilworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,701 GBP2024-04-30
    Officer
    2019-04-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-04-03 ~ now
    IIF 16 - Right to appoint or remove directors as a member of a firm OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Has significant influence or control as a member of a firm OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 7
    LAVISH PROPERTY HOLDINGS LTD
    - now 13626314
    LAVISH PROPERTIES HOLDINGS LTD
    - 2025-06-25 13626314
    LAVISH PLANT & PROPERTY HOLDINGS LTD
    - 2025-06-23 13626314
    LAVISH PROPERTIES HOLDINGS LTD
    - 2024-01-25 13626314
    Lavish Properties, Holly Farm Business Park, Honiley, Kenilworth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2021-09-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-09-16 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    MACLELLAN IT LIMITED - now
    PINNACLE DATA LTD
    - 2011-08-03 04098215
    SELL PHONES LIMITED
    - 2006-01-09 04098215
    93 Headlands, Kettering, Northamptonshire
    Dissolved Corporate (14 parents)
    Officer
    2000-11-06 ~ 2011-07-31
    IIF 10 - Director → ME
  • 9
    PINNACLE TELECOM LIMITED - now
    PINNACLE TELECOM PLC
    - 2016-10-28 SC184333
    PINNACLE TELECOMMUNICATIONS PLC - 2005-12-21
    Wright, Johnston & Mackenzie Llp, The Capital Building 12/13 St. Andrew Square, 2nd Floor, Edinburgh
    Dissolved Corporate (20 parents, 1 offspring)
    Officer
    2006-01-10 ~ 2007-06-07
    IIF 8 - Director → ME
  • 10
    SUPER FIGHT WEAR LTD. - now 10197110
    SUPER FIGHT LTD. - 2016-09-01 10197110
    LAVISH CONSTRUCTION UK LTD
    - 2013-11-07 06301393
    MARKETING MONKEYS LTD
    - 2009-08-11 06301393
    Lavish Properties Conrad Rd, Bablake, Coventry, Warwickshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2007-07-04 ~ 2011-06-12
    IIF 11 - Director → ME
  • 11
    UK ENERGY SAVERS LTD
    08489963
    Suite 7, First Floor Nuneaton Railway Station, Bond Street, Nuneaton, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    2013-04-16 ~ 2014-02-18
    IIF 4 - 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.