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

Mr Andrew Paul Winning

    Related profiles found in government register
  • Mr Andrew Paul Winning
    British born in January 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 1 IIF 2
    • icon of address Building 1, Gateway Business Park, Beancross Road, Grangemouth, Stirlingshire, FK3 8WX, Scotland

      IIF 3 IIF 4
    • icon of address Building 1, Gateway Business Park, Grangemouth, Falkirk, FK3 8WX, Scotland

      IIF 5
  • Andrew Paul Winning
    British born in January 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Mr Andrew Winning
    British born in January 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 7
  • Andrew Winning
    British born in January 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 8
  • Andrew Paul Winning
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Kirkintilloch Road, Kirkintilloch, Glasgow, G66 4LQ, Scotland

      IIF 9
  • Mr Andrew Winning
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, West George Street, Glasgow, G2 1PJ, United Kingdom

      IIF 10
  • Winning, Andrew Paul
    British born in January 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 11 IIF 12 IIF 13
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Winning, Andrew Paul
    British company director born in January 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Buiilding 1, Gateway Business Park, Grangemouth, Falkirk, FK3 8WX, Scotland

      IIF 16
    • icon of address Epoch House, Business Centre, Falkirk Road, Grangemouth, Falkirk, FK3 8WW

      IIF 17
  • Winning, Andrew Paul
    British company owner born in January 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 18
    • icon of address Building 1, Gateway Business Park, Beancross Road, Grangemouth, Stirlingshire, FK3 8WX, Scotland

      IIF 19
    • icon of address Epoch House, Business Centre, Falkirk Road, Grangemouth, Falkirk, FK3 8WW, United Kingdom

      IIF 20
  • Winning, Andrew Paul
    British director born in January 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Summit House, Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 21
  • Winning, Andrew Paul
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 22
  • Winning, Andrew
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, West George Street, Glasgow, G2 1PJ, United Kingdom

      IIF 23
  • Winning, Andrew Paul

    Registered addresses and corresponding companies
    • icon of address River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 24
    • icon of address Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 25 IIF 26 IIF 27
  • Winning, Andrew

    Registered addresses and corresponding companies
    • icon of address Summit House, Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 28
    • icon of address 100, West George Street, Glasgow, G2 1PJ, United Kingdom

      IIF 29
    • icon of address Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 30
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 1 Gateway Business Park, Beancross Road, Grangemouth, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-17 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2023-04-17 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ 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
  • 2
    WINWORKS LIMITED - 2017-10-30
    icon of address River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -116,385 GBP2018-08-31
    Officer
    icon of calendar 2012-08-22 ~ now
    IIF 18 - Director → ME
    icon of calendar 2012-08-22 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    CREDABILL LTD - 2023-12-18
    DOOVAY LTD - 2024-04-29
    FRONTLINE MONEY LTD - 2025-03-25
    WINWORKS GROUP LIMITED - 2020-05-26
    icon of address Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    133,760 GBP2023-12-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 14 - Director → ME
    icon of calendar 2023-12-15 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    WINNING FORMULAS & SOLUTIONS LTD - 2021-06-28
    FRONTLINE FINANCE LTD - 2025-03-25
    WINSPA LTD - 2020-09-28
    WINFIN 88 LTD - 2024-03-28
    icon of address Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -178,293 GBP2023-12-31
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 12 - Director → ME
    icon of calendar 2020-07-09 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 6
    WINCO 78 LTD - 2025-03-27
    icon of address Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2022-05-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-05-02 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Epoch House Business Centre, Falkirk Road, Grangemouth, Falkirk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-26 ~ dissolved
    IIF 17 - Director → ME
  • 8
    T75 LTD
    - now
    FFI GLASGOW LTD - 2025-01-17
    icon of address Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 22 - Director → ME
    icon of calendar 2024-01-08 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    WINPROP LIMITED - 2025-06-12
    icon of address Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    334 GBP2025-05-31
    Officer
    icon of calendar 2017-05-06 ~ now
    IIF 11 - Director → ME
    icon of calendar 2017-05-06 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-06 ~ now
    IIF 2 - Has significant influence or controlOE
Ceased 5
  • 1
    icon of address Building 1 Gateway Business Park, Beancross Road, Grangemouth, Stirlingshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,078,299 GBP2021-12-31
    Officer
    icon of calendar 2015-11-26 ~ 2021-01-04
    IIF 16 - Director → ME
  • 2
    WINWORKS LIMITED - 2017-10-30
    icon of address River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -116,385 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-08-31 ~ 2017-10-01
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more as a member of a firm OE
  • 3
    CREDABILL LTD - 2023-12-18
    DOOVAY LTD - 2024-04-29
    FRONTLINE MONEY LTD - 2025-03-25
    WINWORKS GROUP LIMITED - 2020-05-26
    icon of address Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    133,760 GBP2023-12-31
    Officer
    icon of calendar 2017-09-20 ~ 2023-03-28
    IIF 21 - Director → ME
    icon of calendar 2017-09-20 ~ 2023-03-28
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ 2023-03-28
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Epoch House Business Centre, Falkirk Road, Grangemouth, Falkirk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-20 ~ 2014-07-05
    IIF 20 - Director → ME
  • 5
    BOILERS ON FINANCE INSTALLATIONS LIMITED - 2018-03-13
    MTD ELITE SERVICES LIMITED - 2018-01-23
    MTD PLUMBING SERVICES LIMITED - 2017-05-10
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -124,727 GBP2017-09-30
    Officer
    icon of calendar 2018-01-31 ~ 2018-03-09
    IIF 19 - 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.