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

Winton, Adam Howard

    Related profiles found in government register
  • Winton, Adam Howard
    British chartered surveyor born in May 1961

    Resident in England

    Registered addresses and corresponding companies
  • Winton, Adam Howard
    British company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Forum House, 15-18 Lime Street, London, EC3M 7AN, United Kingdom

      IIF 15
    • icon of address 23 Armitage Road, Golders Green, London, NW11 8QT

      IIF 16
    • icon of address Clive House, Old Brewery Mews, Hampstead, London, NW3 1PZ

      IIF 17
    • icon of address Ground Floor, 30 City Road, London, EC1Y 2AB, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Winton, Adam Howard
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Forum House, 15-18 Lime Street, London, EC3M 7AN, United Kingdom

      IIF 22
    • icon of address Ground Floor, 30 City Road, London, EC1Y 2AB, United Kingdom

      IIF 23
  • Winton, Adam Howard
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address Second Floor, 34 Lime Street, London, EC3M 7AT, United Kingdom

      IIF 24
  • Mr Adam Howard Winton
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Forum House, 15-18 Lime Street, London, EC3M 7AN, United Kingdom

      IIF 25 IIF 26
    • icon of address Second Floor, 34 Lime Street, London, EC3M 7AT, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 22 Sumatra Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -29,957 GBP2024-06-30
    Officer
    icon of calendar 2015-01-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address C/o Purnells, Goldfields House 18a Gold Tops, Newport, S Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    683,516 GBP2019-12-31
    Officer
    icon of calendar 2007-02-14 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    5,227,589 GBP2024-04-30
    Officer
    icon of calendar 2003-04-10 ~ now
    IIF 21 - Director → ME
  • 4
    PEARS GLOBAL REAL ESTATE ADVISORS LIMITED - 2005-08-19
    icon of address 12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,286,454 GBP2023-12-31
    Officer
    icon of calendar 2005-07-21 ~ now
    IIF 18 - Director → ME
  • 5
    TALISMAN PROPERTIES BRISTOL 2 LIMITED - 2013-01-29
    GATEWAY NOMINEE 2 LIMITED - 2003-01-31
    icon of address Ground Floor, 30 City Road, London
    Dissolved Corporate (7 parents)
    Equity (Company account)
    494,744 GBP2018-04-30
    Officer
    icon of calendar 2002-06-28 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address Ground Floor, 30 City Road, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2020-03-03 ~ dissolved
    IIF 19 - Director → ME
  • 7
    icon of address 12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    545,806 GBP2024-04-30
    Officer
    icon of calendar 2016-10-21 ~ now
    IIF 20 - Director → ME
  • 8
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2003-01-24 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address Second Floor, 34 Lime Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    43,659,427 GBP2024-03-31
    Officer
    icon of calendar 1994-05-25 ~ now
    IIF 14 - Director → ME
    icon of calendar 1994-05-25 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1st Floor, 48 Chancery Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    icon of calendar 2023-08-30 ~ now
    IIF 13 - Director → ME
Ceased 13
  • 1
    icon of address The Zurich Centre, 3000 Parkway Whiteley, Fareham, Hampshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-11-01 ~ 1999-12-10
    IIF 2 - Director → ME
  • 2
    COMMUNITY OF THE TRUE VINE LIMITED - 1993-11-02
    icon of address The National Holocaust Centre And Museum Acre Edge Road, Laxton, Newark, Nottinghamshire, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-11 ~ 2014-11-17
    IIF 17 - Director → ME
  • 3
    icon of address 35 Brook Street, Ilkley, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    20,288 GBP2024-03-31
    Officer
    icon of calendar 2018-02-16 ~ 2018-06-06
    IIF 23 - Director → ME
  • 4
    THE HAMPSHIRE CENTRE LIMITED - 2002-02-07
    icon of address 8 Sackville Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1997-06-24 ~ 1999-12-10
    IIF 7 - Director → ME
  • 5
    HAMPSHIRE CENTRE NOMINEE LIMITED - 2002-02-07
    icon of address 8 Sackville Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-06-24 ~ 1999-12-10
    IIF 1 - Director → ME
  • 6
    SHELFCO (NO. 1292) LIMITED - 1997-03-12
    icon of address L.c.p. House, The Pensnett Estate, Kingswinford, West Midlands, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1997-03-11 ~ 1997-03-24
    IIF 9 - Director → ME
  • 7
    STARASTRAL LIMITED - 1990-11-23
    icon of address Critchleys Llp Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-08-16 ~ 1999-12-10
    IIF 4 - Director → ME
  • 8
    BERISFORD INVESTMENTS LIMITED - 2000-11-23
    BERISFORD PROPERTY INVESTMENTS LIMITED - 1996-12-05
    BERISFORD (CREDIT RESOURCES) LIMITED - 1991-09-26
    J.H. RAYNER (HOLDINGS) LIMITED - 1987-06-11
    ZWANENBERG ASSOCIATED FOOD COMPANIES LIMITED - 1983-03-25
    icon of address St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-06-30
    IIF 10 - Director → ME
  • 9
    BERISFORD PROPERTY DEVELOPMENTS LIMITED - 2000-11-23
    TEXOLAINE LIMITED - 1984-07-19
    icon of address C/o Womble Bond Dickinson (uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1993-06-30
    IIF 6 - Director → ME
  • 10
    SHELFCO (NO. 1320) LIMITED - 1997-08-19
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1997-08-12 ~ 1999-12-10
    IIF 12 - Director → ME
  • 11
    icon of address Critchleys Llp, Beaver House, 23-28 Hythe Bridge Street, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-11-01 ~ 1999-12-10
    IIF 8 - Director → ME
  • 12
    SCUDDER THREADNEEDLE PROPERTY INVESTMENTS LIMITED - 2001-02-05
    THREADNEEDLE PROPERTY FUND MANAGERS LIMITED - 1999-11-30
    ALLIED DUNBAR PROPERTY FUNDS LIMITED - 1994-05-27
    HAMBRO LIFE PROPERTY FUND MANAGEMENT LIMITED - 1985-07-01
    TRAWELL LIMITED - 1980-12-31
    BERKELEY HAMBRO PROPERTY FUND MANAGEMENT LIMITED - 1980-12-31
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (7 parents, 43 offsprings)
    Officer
    icon of calendar 1996-11-01 ~ 1999-12-10
    IIF 5 - Director → ME
  • 13
    THREADNEEDLE PROPERTY SERVICES LIMITED - 2011-05-20
    SCUDDER THREADNEEDLE PROPERTY SERVICES LIMITED - 2001-02-05
    THREADNEEDLE PROPERTY FUND SERVICES LIMITED - 1999-11-30
    ALLIED DUNBAR PROPERTY FUNDS SERVICES LIMITED - 1994-06-02
    HAMBRO LIFE PROPERTY FUND MANAGEMENT SERVICES LIMITED - 1985-07-01
    BERKELEY HAMBRO MANAGEMENT SERVICES LIMITED - 1980-12-31
    WELLBARK LIMITED - 1977-12-31
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-11-01 ~ 1999-12-10
    IIF 11 - 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.