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

Winegarten, David

    Related profiles found in government register
  • Winegarten, David
    British co director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, North End Road, London, NW11 7RJ, United Kingdom

      IIF 1
    • icon of address 61, Princes Park Avenue, London, NW11 0JS, United Kingdom

      IIF 2
  • Winegarten, David
    British company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 North End Road, London, NW11 7RJ

      IIF 3
    • icon of address 28, Great Cambridge Road, Enfield, Enfield, EN1 1UT, United Kingdom

      IIF 4
    • icon of address 5, North End Road, London, NW11 7RJ, England

      IIF 5
    • icon of address 5, North End Road, London, NW11 7RJ, United Kingdom

      IIF 6 IIF 7
    • icon of address 5 North End Road, London, Uk, NW11 7RJ, United Kingdom

      IIF 8
  • Winegarten, David
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115 Craven Park Road, London, N15 6BL, England

      IIF 9
    • icon of address 37-39, Maida Vale, London, W9 1TP, England

      IIF 10
    • icon of address 5, North End Road, London, NW11 7RJ, England

      IIF 11
    • icon of address 5 North End Road, London, NW11 7RJ, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address 61, Princes Park Avenue, London, NW11 0JS, England

      IIF 16
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 17
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 18 IIF 19
  • Winegarten, David
    British managing director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Princes Park Avenue, London, NW11 0JS

      IIF 20
  • Winegarten, David
    British pr0perty manager born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Princes Park Avenue, London, NW11 0JS

      IIF 21
  • Winegarten, David
    British property manager born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, North End Road, London, NW11 7RJ, United Kingdom

      IIF 22
    • icon of address 61, Princes Park Avenue, London, NW11 0JS, England

      IIF 23
    • icon of address 61, Princes Park Avenue, London, NW11 0JS, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Winegarten, David
    British property manager born in December 1972

    Registered addresses and corresponding companies
  • Winegarten, David
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Winegarten
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
  • Winegarten, David
    Israeli

    Registered addresses and corresponding companies
    • icon of address 61, Princes Park Avenue, London, NW11 0JS, United Kingdom

      IIF 53
  • Mr David Winegarten
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Princes Park Avenue, Barnet, NW11 0JS, United Kingdom

      IIF 54
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    37,119,677 GBP2024-03-31
    Officer
    icon of calendar 2022-04-11 ~ now
    IIF 36 - Director → ME
  • 2
    icon of address 5 North End Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2021-09-23 ~ now
    IIF 13 - Director → ME
  • 3
    icon of address 5 North End Road, London
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    2,884,824 GBP2024-08-31
    Officer
    icon of calendar 2022-12-08 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address 5 North End Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -398,994 GBP2015-10-31
    Officer
    icon of calendar 2011-12-02 ~ dissolved
    IIF 2 - Director → ME
  • 5
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-22 ~ dissolved
    IIF 19 - Director → ME
  • 6
    CRESTA FLATS LIMITED - 1977-12-31
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    10,290,989 GBP2024-03-31
    Officer
    icon of calendar 2022-04-11 ~ now
    IIF 42 - Director → ME
  • 7
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -849,633 GBP2024-03-31
    Officer
    icon of calendar 2022-04-11 ~ now
    IIF 32 - Director → ME
  • 8
    icon of address 5 North End Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 26 - Director → ME
  • 9
    icon of address 5 North End Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    999,730 GBP2023-05-31
    Officer
    icon of calendar 2011-06-22 ~ now
    IIF 25 - Director → ME
    icon of calendar 2009-09-01 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Has significant influence or controlOE
  • 10
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 31 - Director → ME
  • 11
    JADE COTTAGE LIMITED - 2020-06-05
    icon of address 5 North End Road, London, Uk, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,735,910 GBP2023-12-31
    Officer
    icon of calendar 2020-06-04 ~ now
    IIF 8 - Director → ME
  • 12
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,200,624 GBP2024-02-29
    Officer
    icon of calendar 2016-07-14 ~ now
    IIF 17 - Director → ME
  • 13
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -445,060 GBP2024-04-30
    Officer
    icon of calendar 2022-04-07 ~ now
    IIF 34 - Director → ME
  • 14
    icon of address 5 North End Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ now
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address 5 North End Road, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2020-07-13 ~ now
    IIF 6 - Director → ME
  • 16
    icon of address 5 North End Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    871 GBP2023-02-28
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 9 - Director → ME
  • 17
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -5,946 GBP2024-02-29
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 18 - Director → ME
  • 18
    icon of address 5 North End Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    746,246 GBP2023-12-31
    Officer
    icon of calendar 2016-12-09 ~ now
    IIF 1 - Director → ME
  • 19
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -446,834 GBP2023-09-30
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 33 - Director → ME
  • 20
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    317,871 GBP2024-03-31
    Officer
    icon of calendar 2022-04-11 ~ now
    IIF 38 - Director → ME
  • 21
    icon of address Bucklandæs House, 1 Thomas More Way, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-09-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 22
    icon of address 5 North End Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -62,280 GBP2024-05-31
    Officer
    icon of calendar 2021-12-10 ~ now
    IIF 22 - Director → ME
  • 23
    PHONEAWAY LIMITED - 2010-11-22
    icon of address 5 North End Road, London
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    9,516 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2009-10-31 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ now
    IIF 44 - Has significant influence or controlOE
  • 24
    MPB SECURITIES LIMITED - 2020-10-29
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    694,678 GBP2021-03-31
    Officer
    icon of calendar 2022-06-08 ~ dissolved
    IIF 29 - Director → ME
  • 25
    MPB DEVELOPMENTS LIMITED - 2019-10-14
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, England
    Active Corporate (3 parents)
    Equity (Company account)
    -538,698 GBP2024-03-31
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 30 - Director → ME
  • 26
    icon of address 5 North End Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -29,955 GBP2023-09-30
    Officer
    icon of calendar 2015-09-14 ~ now
    IIF 5 - Director → ME
  • 27
    icon of address 5 North End Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 11 - Director → ME
  • 28
    THOMSON ANGLO-CONTINENTAL PROPERTIES LIMITED - 1981-12-31
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    35,039,880 GBP2024-03-31
    Officer
    icon of calendar 2022-04-11 ~ now
    IIF 40 - Director → ME
  • 29
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    73,071,651 GBP2024-03-31
    Officer
    icon of calendar 2022-04-11 ~ now
    IIF 41 - Director → ME
  • 30
    icon of address 5 North End Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 7 - Director → ME
  • 31
    icon of address 5 North End Road, London
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -31,764 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2014-07-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 5 North End Road, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    726 GBP2023-02-28
    Officer
    icon of calendar 2017-02-10 ~ now
    IIF 15 - Director → ME
  • 33
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4,460,704 GBP2023-11-30
    Officer
    icon of calendar 2022-04-11 ~ now
    IIF 35 - Director → ME
  • 34
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    46,489 GBP2024-03-31
    Officer
    icon of calendar 2022-04-11 ~ now
    IIF 39 - Director → ME
  • 35
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-02-29
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 16 - Director → ME
  • 36
    icon of address 5 North End Road, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    276,410 GBP2023-09-30
    Officer
    icon of calendar 2017-09-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    OASTBROOK HOLDINGS LIMITED - 2022-11-03
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-03 ~ dissolved
    IIF 37 - Director → ME
Ceased 11
  • 1
    icon of address 5 North End Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Person with significant control
    icon of calendar 2021-09-24 ~ 2024-09-24
    IIF 51 - Ownership of shares – 75% or more OE
  • 2
    icon of address 37 Garrick Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-18 ~ 2009-04-30
    IIF 20 - Director → ME
  • 3
    icon of address 5 North End Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-28 ~ 2006-03-31
    IIF 28 - Director → ME
  • 4
    icon of address 5 North End Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    999,730 GBP2023-05-31
    Officer
    icon of calendar 2009-09-01 ~ 2010-01-04
    IIF 21 - Director → ME
  • 5
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,200,624 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-07-14 ~ 2016-07-14
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -445,060 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-04-07 ~ 2022-11-02
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 5 North End Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    746,246 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-12-09 ~ 2020-11-30
    IIF 47 - Ownership of shares – 75% or more OE
  • 8
    icon of address 5 North End Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -29,955 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-24
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 5 North End Road, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    726 GBP2023-02-28
    Person with significant control
    icon of calendar 2017-02-10 ~ 2019-08-08
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    FGC MIDCO 1 LTD - 2023-06-05
    icon of address 37-39 Maida Vale, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2023-06-05 ~ 2024-09-19
    IIF 10 - Director → ME
  • 11
    icon of address Torah Vodaas Primary School, Brent Park Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-10-25 ~ 2004-01-30
    IIF 27 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.