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

Winning, Daniel James Henry

    Related profiles found in government register
  • Winning, Daniel James Henry
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glenwood House, Glenwood, Broxbourne, EN10 7LP, England

      IIF 1
    • icon of address The Brew Eagle House, 163 City Road, London, EC1V 1NR, England

      IIF 2
  • Winning, Daniel James Henry
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Whielden Lane, Winchmore Hill, Amersham, HP7 0NF, England

      IIF 3 IIF 4
    • icon of address Riverside House 27d, High Street, Ware, Herts, SG12 9BA

      IIF 5 IIF 6
  • Winning, Daniel James Henry
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glenwood House, Glenwood, Broxbourne, Herts, EN10 7LP, United Kingdom

      IIF 7
  • Winning, Daniel James Henry
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Whielden Lane, Whielden Lane, Winchmore Hill, Amersham, Buckinghamshire, HP7 0NF, England

      IIF 8
  • Winning, Daniel James Henry
    British managing director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mission, Ground Floor Studio 55, Holywell Lane, Shoreditch, London, EC2A 3PQ, United Kingdom

      IIF 9
  • Winning, Daniel James Henry
    British sales director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Aldbury Grove, Cheshunt, Waltham Cross, Herts, EN8 8NS, United Kingdom

      IIF 10
  • Mr Daniel James Henry Winning
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Whielden Lane, Winchmore Hill, Amersham, HP7 0NF, England

      IIF 11
    • icon of address Glenwood House, Glenwood, Broxbourne, EN10 7LP, England

      IIF 12
    • icon of address Riverside House 27d, High Street, Ware, Herts, SG12 9BA

      IIF 13 IIF 14
  • Mr Daniel Winning
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Whielden Lane, Winchmore Hill, Amersham, HP7 0NF, England

      IIF 15
  • Winning, Daniel James Henry

    Registered addresses and corresponding companies
    • icon of address 38, Aldbury Grove, Cheshunt, Waltham Cross, Herts, EN8 8NS, United Kingdom

      IIF 16
  • Mr Daniel James Henry Winning
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Whielden Lane, Whielden Lane, Winchmore Hill, Amersham, Buckinghamshire, HP7 0NF, England

      IIF 17
    • icon of address Glenwood House, Glenwood, Broxbourne, Herts, EN10 7LP, United Kingdom

      IIF 18
    • icon of address The Brew Eagle House, 163 City Road, London, EC1V 1NR, England

      IIF 19
    • icon of address The Mission, Ground Floor Studio 55, Holywell Lane, Shoreditch, London, EC2A 3PQ, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address The Brew Eagle House, 163 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,263 GBP2023-12-31
    Officer
    icon of calendar 2010-06-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address The Mission, Ground Floor Studio 55 Holywell Lane, Shoreditch, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 2 Whielden Lane, Winchmore Hill, Amersham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    170 GBP2017-10-31
    Officer
    icon of calendar 2015-10-30 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Glenwood House, Glenwood, Broxbourne, Herts, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 5
    PRETTY CRIMINAL LIMITED - 2021-03-22
    icon of address Riverside House 27d High Street, Ware, Herts
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,408 GBP2019-11-30
    Officer
    icon of calendar 2018-11-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Glenwood House, Glenwood, Broxbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,766 GBP2024-04-30
    Officer
    icon of calendar 2019-04-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ now
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 7
    icon of address 2 Whielden Lane Whielden Lane, Winchmore Hill, Amersham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 2 Whielden Lane, Winchmore Hill, Amersham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-05-21 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    icon of address Studio 1 305a Goldhawk Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-23 ~ 2013-06-25
    IIF 10 - Director → ME
    icon of calendar 2012-07-23 ~ 2013-06-25
    IIF 16 - Secretary → ME
  • 2
    PRETTY CRIMINAL LIMITED - 2021-03-22
    icon of address Riverside House 27d High Street, Ware, Herts
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,408 GBP2019-11-30
    Officer
    icon of calendar 2021-03-18 ~ 2021-03-18
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ 2021-03-18
    IIF 14 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.