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

Wines, Owen

    Related profiles found in government register
  • Wines, Owen
    British director born in March 1967

    Registered addresses and corresponding companies
    • icon of address 11 Laleham Road, Staines, Middlesex, TW18 2DS

      IIF 1
  • Wines, Owen
    British

    Registered addresses and corresponding companies
    • icon of address 171, Kelvin Gate, Bracknell, Berkshire, RG12 2TP, England

      IIF 2
    • icon of address 11 Laleham Road, Staines, Middlesex, TW18 2DS

      IIF 3
  • Wines, Owen
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Kemp House, City Road, London, EC1V 2NX, England

      IIF 4
  • Wines, Owen
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merlin House, Commerce Park, Brunel Road, Theale, Reading, RG7 4AB, England

      IIF 5
  • Wines, Owen
    British none born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merlin House, Brunel Road, Theale, Reading, RG7 4AB, England

      IIF 6
  • Wines, Owen
    British company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Tye Road, Beighton, Sheffield, S20 1EL, England

      IIF 7
  • Wines, Owen
    British it consulting born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address T Wing, Crowthorne Enterprise, Centre, Crowthorne Business, Estate, Old Wokingham Road, Crowthorne Berks Rg456aw

      IIF 8
  • Wines, Owen
    British recruitment consultant born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Tye Road, Beighton, Sheffield, S20 1EL, England

      IIF 9
  • Mr Owen Wines
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Kemp House, City Road, London, EC1V 2NX, England

      IIF 10 IIF 11
    • icon of address Xeinadin Corporate Recovery Ltd 100, Barbirolli Square, Manchester, M2 3BD

      IIF 12
  • Mr Owen Wines
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Tye Road, Beighton, Sheffield, S20 1EL, England

      IIF 13 IIF 14
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address T Wing, Crowthorne Enterprise, Centre, Crowthorne Business, Estate, Old Wokingham Road, Crowthorne Berks Rg456aw
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-26 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address 4 Tye Road, Beighton, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Person with significant control
    icon of calendar 2018-10-12 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 3
    SWIFT TOUCH RESOURCING LTD - 2018-10-17
    STRES5 LTD - 2021-06-09
    PEACHYCLEAN COMMERCIAL LTD - 2016-01-18
    icon of address 160 Kemp House, City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -97,308 GBP2023-10-31
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Xeinadin Corporate Recovery Ltd 100, Barbirolli Square, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,024 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address T Wing, Crowthorne Enterprise, Centre, Crowthorne Business, Estate, Old Wokingham Road, Crowthorne Berks Rg456aw
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-12 ~ 2005-08-01
    IIF 1 - Director → ME
  • 2
    BRIDGE MANAGEMENT SALES & MARKETING LIMITED - 2006-10-24
    BRIDGE WIRELESS SOLUTIONS LIMITED - 2007-05-30
    icon of address Michael A Corley & Co, 200 Dukes Ride, Crowthorne, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-12 ~ 2004-01-23
    IIF 3 - Secretary → ME
  • 3
    icon of address 4 Tye Road, Beighton, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    icon of calendar 2018-10-12 ~ 2020-08-04
    IIF 7 - Director → ME
  • 4
    icon of address 4 Tye Road, Beighton, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    icon of calendar 2018-10-12 ~ 2021-05-28
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ 2021-05-28
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 5
    SWIFT TOUCH RESOURCING LTD - 2018-10-17
    STRES5 LTD - 2021-06-09
    PEACHYCLEAN COMMERCIAL LTD - 2016-01-18
    icon of address 160 Kemp House, City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -97,308 GBP2023-10-31
    Officer
    icon of calendar 2012-10-19 ~ 2021-05-26
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ 2021-05-28
    IIF 10 - Ownership of shares – 75% or more OE
  • 6
    icon of address 21 Tenaplas Drive, Upper Basildon, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -1,838 GBP2025-03-31
    Officer
    icon of calendar 2007-09-07 ~ 2009-09-15
    IIF 2 - Secretary → ME
  • 7
    icon of address Xeinadin Corporate Recovery Ltd 100, Barbirolli Square, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,024 GBP2017-03-31
    Officer
    icon of calendar 2012-04-16 ~ 2021-05-28
    IIF 6 - 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.