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

Winskell, Ian Michael

    Related profiles found in government register
  • Winskell, Ian Michael
    British company director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lydd Airport, Lydd, Kent, TN29 9QL

      IIF 1
    • icon of address 43, Herbert Gardens, London, NW10 3BX, United Kingdom

      IIF 2
    • icon of address Suite 5 Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 3
  • Winskell, Ian Michael
    British director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Herbert Gardens, London, NW10 3BX, England

      IIF 4
    • icon of address 30a Elm Hill, Norwich, Norfolk, NR3 1HG, England

      IIF 5 IIF 6 IIF 7
  • Winskell, Ian Michael
    British retired born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Herbert Gardens, London, NW10 3BX, United Kingdom

      IIF 8
  • Winskell, Ian Michael
    born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cool Blue, Audley House, 12/12a Margaret Street, London, W1W 8RH, United Kingdom

      IIF 9
  • Winskell, Ian Michael
    British solicitor born in December 1957

    Registered addresses and corresponding companies
  • Winskell, Ian Michael
    British solictor born in December 1957

    Registered addresses and corresponding companies
    • icon of address 52 Dean Street, Newcastle Upon Tyne, Tyne & Wear, NE1 1PG

      IIF 28
  • Winskell, Ian Michael
    British solicitor born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holme House, Lesbury, Alnwick, Northumberland, NE66 3AZ

      IIF 29 IIF 30 IIF 31
    • icon of address 43, Herbert Gardens, London, NW10 3BX, United Kingdom

      IIF 32
  • Winskell, Ian Michael
    British

    Registered addresses and corresponding companies
    • icon of address 43, Herbert Gardens, London, NW10 3BX, United Kingdom

      IIF 33
    • icon of address 52 Dean Street, Newcastle Upon Tyne, Tyne & Wear, NE1 1PG

      IIF 34 IIF 35
  • Winskell, Ian Michael
    British company director

    Registered addresses and corresponding companies
    • icon of address 43, Herbert Gardens, London, NW10 3BX, United Kingdom

      IIF 36
  • Winskell, Ian Michael
    British solicitor

    Registered addresses and corresponding companies
  • Winskell, Ian Michael
    British solictor

    Registered addresses and corresponding companies
    • icon of address 52 Dean Street, Newcastle Upon Tyne, Tyne & Wear, NE1 1PG

      IIF 42
  • Winskell, Michael Ian
    British solicitor born in December 1957

    Registered addresses and corresponding companies
    • icon of address Flat 1 Callaly Castle, Whittingham, Northumberland, NE66 4TA

      IIF 43
  • Ian Michael Winskell
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Moorside North, Newcastle Upon Tyne, NE4 9DY, United Kingdom

      IIF 44
  • Mr Ian Michael Winskell
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
  • Winskell, Ian Michael

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 9
  • 1
    STEVTON (NO. 417) LIMITED - 2008-06-13
    AMBX UK LIMITED - 2021-12-15
    icon of address Suite 5 Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    In Administration Corporate (4 parents)
    Equity (Company account)
    -897,795 GBP2024-03-31
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 3 - Director → ME
  • 2
    NORTHERN SPORTS & MEDIA LIMITED - 2010-03-12
    CROSSCO (1125) LIMITED - 2008-10-22
    icon of address Leathers Llp, 17th Floor Cale Cross House Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-20 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2008-10-20 ~ dissolved
    IIF 36 - Secretary → ME
  • 3
    HILLGATE (214) LIMITED - 2001-05-31
    LONDON ASHFORD AIRPORT LIMITED - 2025-06-06
    icon of address Lydd Airport, Lydd, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    8,009,776 GBP2024-12-31
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address 30a Elm Hill, Norwich, Norfolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2017-05-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 5
    SAKER CAPITAL (EUROPE) LLP - 2018-11-07
    icon of address 103 Moorside North, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,477 GBP2024-04-05
    Officer
    icon of calendar 2017-11-22 ~ now
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ now
    IIF 44 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 43 Herbert Gardens, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-14 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2006-09-15 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 43 Herbert Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-31 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 8
    icon of address 30a Elm Hill, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -102,724 GBP2024-09-30
    Officer
    icon of calendar 2025-06-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ now
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 30a Elm Hill, Norwich, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    162,322 GBP2024-09-30
    Officer
    icon of calendar 2017-05-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 28
  • 1
    icon of address Third Floor, 20 Old Bailey, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-01-27 ~ 2001-08-30
    IIF 19 - Director → ME
  • 2
    icon of address West Wing Callaly Castle, Callaly Castle, Alnwick, Northumberland, England
    Active Corporate (4 parents)
    Equity (Company account)
    16,222 GBP2024-06-30
    Officer
    icon of calendar ~ 1993-10-22
    IIF 20 - Director → ME
  • 3
    IDEALDEED PROPERTY MANAGEMENT LIMITED - 1990-01-31
    icon of address Museum Wing 2-5 Callaly Castle, Callaly, Alnwick, Northumberland
    Active Corporate (2 parents)
    Equity (Company account)
    6,071 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-10-22
    IIF 43 - Director → ME
  • 4
    CAMERON-HALL DEVELOPMENTS LIMITED - 1982-06-10
    NORTHUMBRIA (DELAVAL TERRACE) LIMITED - 1978-12-31
    YARDCARNE LIMITED - 1976-12-31
    icon of address Wynyard Hall, Billingham, Cleveland
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 1999-03-09 ~ 2000-10-02
    IIF 35 - Secretary → ME
  • 5
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-04-28 ~ 2002-08-16
    IIF 23 - Director → ME
    icon of calendar 1994-04-28 ~ 2001-09-10
    IIF 40 - Secretary → ME
  • 6
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-04-28 ~ 2002-08-16
    IIF 28 - Director → ME
    icon of calendar 1994-04-28 ~ 2001-09-10
    IIF 42 - Secretary → ME
  • 7
    CHAMPNEYS GROUP LIMITED(THE) - 2003-04-24
    CHAMPNEYS AT TRING LIMITED - 1985-07-18
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-04-28 ~ 2002-08-16
    IIF 12 - Director → ME
    icon of calendar 1994-04-28 ~ 2001-09-10
    IIF 39 - Secretary → ME
  • 8
    ESTATEMAGIC LIMITED - 1994-04-21
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-04-11 ~ 2002-08-16
    IIF 18 - Director → ME
    icon of calendar 1994-04-11 ~ 2001-09-10
    IIF 55 - Secretary → ME
  • 9
    icon of address Heritage House Murton Way, Osbaldwick, York, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    584,388 GBP2024-04-05
    Officer
    icon of calendar ~ 2006-07-17
    IIF 58 - Secretary → ME
  • 10
    icon of address Adams And Remers Solicitors, Trinity House, School Hill, Lewes, East Sussex, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2000-02-22 ~ 2004-06-25
    IIF 17 - Director → ME
  • 11
    icon of address 30 Hyde Park Gate, London
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 1995-10-01 ~ 2001-05-30
    IIF 24 - Director → ME
    icon of calendar 1996-10-14 ~ 2001-05-30
    IIF 53 - Secretary → ME
  • 12
    icon of address C/o Begbies Traynor (central) Llp, 2 Collingwood Street, Newcastle Upon Tyne
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-10-03 ~ 2009-02-23
    IIF 30 - Director → ME
  • 13
    HILLGATE (214) LIMITED - 2001-05-31
    LONDON ASHFORD AIRPORT LIMITED - 2025-06-06
    icon of address Lydd Airport, Lydd, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    8,009,776 GBP2024-12-31
    Officer
    icon of calendar 2001-04-30 ~ 2003-05-12
    IIF 31 - Director → ME
    icon of calendar 2002-07-29 ~ 2003-07-24
    IIF 50 - Secretary → ME
  • 14
    icon of address 82 High Street, Tenterden, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    519,832 GBP2019-03-31
    Officer
    icon of calendar 2002-04-03 ~ 2004-12-09
    IIF 29 - Director → ME
  • 15
    CYCLEPRINT LIMITED - 2001-10-04
    icon of address 82 High Street, Tenterden, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    762,125 GBP2024-03-31
    Officer
    icon of calendar 2001-10-01 ~ 2003-05-12
    IIF 10 - Director → ME
    icon of calendar 2002-07-29 ~ 2003-07-24
    IIF 51 - Secretary → ME
  • 16
    icon of address Edinburgh Quay, 133 Fountainbridge, Edinburgh, Midlothian
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1994-04-28 ~ 2002-08-16
    IIF 13 - Director → ME
    icon of calendar 1994-04-28 ~ 2001-09-10
    IIF 54 - Secretary → ME
  • 17
    OGDEN BASKETBALL (NEWCASTLE) LIMITED - 1996-05-24
    INHOCO 409 LIMITED - 1995-05-26
    NEWCASTLE UNITED (BASKETBALL) LIMITED - 1996-08-12
    icon of address Eagles Community Area Clumber Street, Scotswood Road, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (3 parents)
    Equity (Company account)
    696,881 GBP2024-07-31
    Officer
    icon of calendar 1996-11-26 ~ 2001-07-03
    IIF 56 - Secretary → ME
  • 18
    ISSUEBONUS LIMITED - 1990-09-24
    icon of address St. James' Park, Newcastle Upon Tyne
    Active Corporate (7 parents, 22 offsprings)
    Officer
    icon of calendar 1999-07-13 ~ 2000-07-18
    IIF 21 - Director → ME
    icon of calendar 1999-07-13 ~ 2000-07-18
    IIF 52 - Secretary → ME
  • 19
    icon of address 28b West Avenue, Gosforth, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    -618 GBP2024-03-31
    Officer
    icon of calendar ~ 1998-02-16
    IIF 22 - Director → ME
  • 20
    FRUIT & GENERAL WAREHOUSE LIMITED - 1984-11-06
    SHEPHERDS OFFSHORE STORAGE LIMITED - 1988-12-01
    SHEPHERD OFFSHORE PLC - 2004-03-24
    icon of address Offshore Technology Park 1 Rendle Road, Walker, Newcastle Upon Tyne
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 1997-02-25 ~ 2004-09-28
    IIF 57 - Secretary → ME
  • 21
    ADDTOKEN LIMITED - 1996-09-27
    icon of address Begbies Traynor (central) Llp 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-12-15 ~ 1996-11-26
    IIF 15 - Director → ME
    icon of calendar 1999-06-10 ~ 2005-10-03
    IIF 26 - Director → ME
    icon of calendar 1995-12-15 ~ 2003-10-13
    IIF 37 - Secretary → ME
  • 22
    icon of address 1 Woodbine Avenue, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar ~ 1998-04-23
    IIF 11 - Director → ME
  • 23
    icon of address Third Floor, 20 Old Bailey, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-03-25
    Officer
    icon of calendar 1998-01-27 ~ 2002-07-30
    IIF 16 - Director → ME
  • 24
    icon of address 3 Field Court, Grays Inn, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1998-01-27 ~ 2002-07-30
    IIF 14 - Director → ME
  • 25
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-09-22 ~ 2002-08-16
    IIF 25 - Director → ME
    icon of calendar 1998-09-22 ~ 2001-09-12
    IIF 38 - Secretary → ME
  • 26
    BROOMCO (1068) LIMITED - 1996-04-29
    icon of address Wynyard Hall, Wynyard, Billingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -14,034,171 GBP2024-12-31
    Officer
    icon of calendar 1996-11-26 ~ 2001-04-03
    IIF 34 - Secretary → ME
  • 27
    WAYPACK LIMITED - 1997-02-18
    icon of address Begbies Traynor (central) Llp, 2 Collingwood Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-10 ~ 2005-10-03
    IIF 27 - Director → ME
    icon of calendar 1997-01-28 ~ 2003-12-31
    IIF 41 - Secretary → ME
  • 28
    icon of address 30a Elm Hill, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -102,724 GBP2024-09-30
    Officer
    icon of calendar 2017-05-22 ~ 2018-12-17
    IIF 7 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.