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, Stuart

    Related profiles found in government register
  • Winter, Stuart
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • C/o Branston Adams, Suite 2 Victoria House, South Street, Farnham, Surrey, GU9 7QU, United Kingdom

      IIF 1
    • Hop Fields, Tongham Road, Runfold, Farnham, GU10 1PH, England

      IIF 2
  • Winter, Stuart
    British director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
  • Winter, Stuart Geoffrey
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2, Victoria House, South Street, Farnham, Surrey, GU9 7QU, United Kingdom

      IIF 7
    • Cedars Coach House, Enborne Street, Enborne, Newbury, RG20 0JS, United Kingdom

      IIF 8
  • Winter, Stuart Geoffrey
    British director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • C/o Rickerbys Llp, Ellenborough House, Wellington Street, Cheltenham, Gloucestershire, GL50 1YD, United Kingdom

      IIF 9
    • 11 Weywood Lane, Farnham, Surrey, GU9 9DP, United Kingdom

      IIF 10 IIF 11 IIF 12
    • Suite 2, Victoria House, South Street, Farnham, Surrey, GU9 7QU, United Kingdom

      IIF 13
  • Winter, Stuart
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dalton Cottage, Dalton, Hexham, Northumberland, NE46 2JZ, United Kingdom

      IIF 14
    • Unit 11a, Haugh Lane Industrial Estate, Hexham, Northumberland, NE46 3PU, United Kingdom

      IIF 15
  • Mr Stuart Winter
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • C/o Branston Adams, Suite 2 Victoria House, South Street, Farnham, Surrey, GU9 7QU, United Kingdom

      IIF 16
    • Hop Fields, Tongham Road, Runfold, Farnham, GU10 1PH, England

      IIF 17
  • Winter, Stuart Geoffrey
    British director born in July 1959

    Registered addresses and corresponding companies
    • Hammonds Cottage, Checkendon, Reading, Berkshire, RG8 0NT

      IIF 18
  • Winter, Stuart

    Registered addresses and corresponding companies
    • C/o Branston Adams, Suite 2 Victoria House, South Street, Farnham, Surrey, GU9 7QU, United Kingdom

      IIF 19
  • Mr Stuart Geoffrey Winter
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • Hop Fields, Tongham Road, Runfold, Farnham, GU10 1PH, England

      IIF 20
    • Suite 2, Victoria House, South Street, Farnham, Surrey, GU9 7QU, United Kingdom

      IIF 21
    • Cedars Coach House, Enborne Street, Enborne, Newbury, RG20 0JS, United Kingdom

      IIF 22
  • Mr Stuart Winter
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dalton Cottage, Dalton, Hexham, Northumberland, NE46 2LB, Great Britain

      IIF 23
    • Unit 11a, Haugh Lane Industrial Estate, Hexham, Northumberland, NE46 3PU, United Kingdom

      IIF 24
child relation
Offspring entities and appointments 16
  • 1
    6-D CONSULT LIMITED
    07813535
    Lygon House, 50 London Road, Bromley, Kent
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    67,501 GBP2015-10-31
    Officer
    2011-10-18 ~ 2013-08-20
    IIF 3 - Director → ME
  • 2
    6-D INNOVATE LIMITED
    - now 07813022
    6-D SPORT LIMITED
    - 2012-10-03 07813022
    21 Highfield Road, Dartford, Kent
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    37,701 GBP2015-10-31
    Officer
    2011-10-17 ~ 2013-01-04
    IIF 6 - Director → ME
  • 3
    6-D MEDIA LIMITED
    07813469
    142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (4 parents)
    Officer
    2011-10-18 ~ dissolved
    IIF 5 - Director → ME
  • 4
    ED3P LIMITED
    - now 08424123
    DATAVODE LIMITED
    - 2014-12-16 08424123
    LIGHT AAS LIMITED
    - 2014-07-21 08424123
    Hop Fields Tongham Road, Runfold, Farnham, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    846,751 GBP2024-12-31
    Officer
    2013-02-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    FESTIVAL COW LTD - now
    CTFO SOLUTIONS LTD - 2016-09-05
    FREE THINK VENTURES LIMITED - 2016-05-19
    TRUVISTA INVESTMENTS LIMITED
    - 2015-09-15 09357511
    Hop Fields Tongham Road, Runfold, Farnham, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    129 GBP2024-12-31
    Officer
    2014-12-16 ~ 2015-01-01
    IIF 11 - Director → ME
  • 6
    GUARDIAN LABS LTD
    - now 13272654
    PLATINUM PROTOCOL LIMITED
    - 2022-02-03 13272654
    Hop Fields Tongham Road, Runfold, Farnham, England
    Active Corporate (4 parents)
    Total liabilities (Company account)
    1,023,038 GBP2024-12-31
    Officer
    2021-03-17 ~ 2025-09-22
    IIF 13 - Director → ME
    Person with significant control
    2023-04-30 ~ 2025-09-22
    IIF 20 - Has significant influence or control OE
  • 7
    HEXHAM STORAGE LIMITED
    08662368
    2 St. Cuthberts Lane, Hexham, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,794 GBP2024-09-30
    Officer
    2013-08-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-08-23 ~ now
    IIF 23 - Has significant influence or control OE
  • 8
    JAMWORKS PLATFORM LIMITED
    - now 12578785
    ECHO (AI) LIMITED
    - 2021-08-19 12578785
    Hop Fields Tongham Road, Runfold, Farnham, England
    Active Corporate (4 parents)
    Total liabilities (Company account)
    109,866 GBP2024-12-31
    Officer
    2020-04-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-04-29 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
  • 9
    JW CARPETS LIMITED
    14011765
    Unit 11a Haugh Lane Industrial Estate, Hexham, Northumberland, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -19,996 GBP2024-03-31
    Officer
    2022-03-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-03-30 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    LACERO PLATFORM LIMITED
    - now 10372848
    PRIORA LIMITED
    - 2018-01-26 10372848
    Hop Fields Tongham Road, Runfold, Farnham, England
    Active Corporate (3 parents, 1 offspring)
    Total liabilities (Company account)
    213,416 GBP2024-12-31
    Officer
    2016-09-13 ~ now
    IIF 1 - Director → ME
    2016-09-13 ~ 2018-04-01
    IIF 19 - Secretary → ME
    Person with significant control
    2016-09-13 ~ now
    IIF 16 - Has significant influence or control OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 11
    MOPOD LIMITED - now
    PROPAGANDA POD LTD - 2020-06-02
    MOPOD LIMITED - 2019-12-30
    PROPAGANDA POD LTD - 2019-10-09
    THE SPRINGBOARD NETWORK LIMITED
    - 2017-04-13 09357449
    Hop Fields Tongham Road, Runfold, Farnham, England
    Active Corporate (6 parents)
    Total liabilities (Company account)
    2,303 GBP2024-12-31
    Officer
    2014-12-16 ~ 2015-01-01
    IIF 12 - Director → ME
  • 12
    MX MEDIA LIMITED - now
    MPHARMA MEDIA LIMITED - 2015-11-17
    TRUVISTA SOLUTIONS LIMITED
    - 2015-09-15 09357570
    Ewert House, Ewert Place, Oxford, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -25,322 GBP2015-12-31
    Officer
    2014-12-16 ~ 2015-06-30
    IIF 10 - Director → ME
  • 13
    NIMBRIX LIMITED
    08494962 10145457
    C/o Rickerbys Llp Ellenborough House, Wellington Street, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-04-18 ~ dissolved
    IIF 9 - Director → ME
  • 14
    ORCHESTRAL PARTNERS LIMITED
    07811391
    142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (4 parents)
    Officer
    2011-10-14 ~ dissolved
    IIF 4 - Director → ME
  • 15
    PREVENTUS LIMITED
    11680930
    Cedars Coach House Enborne Street, Enborne, Newbury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2018-11-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-11-16 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    WEB HQ LIMITED
    03881583
    6 Vulcan Way, Sandhurst, Berkshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2000-04-10 ~ 2001-05-31
    IIF 18 - 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.