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

Winchester, Christiaan

    Related profiles found in government register
  • Winchester, Christiaan

    Registered addresses and corresponding companies
  • Winchester, Christiaan James

    Registered addresses and corresponding companies
    • The River Building, 1 Cousin Lane, London, EC4R 3TE, England

      IIF 16 IIF 17
    • 13, Marble Hill Gardens, Twickenham, Middlesex, TW1 3AU, United Kingdom

      IIF 18
  • Winchester, Christiaan James
    British solicitor

    Registered addresses and corresponding companies
    • Flat 2, 29 Wolsey Road, London, N1 4QG

      IIF 19
  • Winchester, Christiaan James
    British solicitor born in September 1971

    Registered addresses and corresponding companies
    • Flat 2, 29 Wolsey Road, London, N1 4QG

      IIF 20
  • Winchester, Christiaan James
    British lawyer born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • The River Building, Cousin Lane, London, EC4R 3TE, England

      IIF 21
  • Winchester, Christiaan James
    British business affairs advisor born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 13, Marble Hill Gardens, Twickenham, Middlesex, TW1 3AU, United Kingdom

      IIF 22
  • Winchester, Christiaan James
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • The River Building, 1 Cousin Lane, London, EC4R 3TE, England

      IIF 23
  • Winchester, Christiaan James
    British general counsel born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • The River Building, 1 Cousin Lane, London, EC4R 3TE, England

      IIF 24
  • Winchester, Christiaan James
    British group general counsel born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • The River Building, 1 Cousin Lane, London, EC4R 3TE, England

      IIF 25
  • Winchester, Christiaan James
    British lawyer born in September 1971

    Resident in England

    Registered addresses and corresponding companies
  • Winchester, Christiaan James
    British solicitor born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Synergy House, 114-118 Southampton Row, London, WC1B 5AA, England

      IIF 48
    • The River Building, 1 Cousin Lane, London, EC4R 3TE, England

      IIF 49
  • Winter, James
    British dairy franchisee born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Dellshore Close, Chard, Somerset, TA20 1AG, United Kingdom

      IIF 50
  • Winter, James
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 51
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 52
    • 106, High Street, Stevenage, Hertfordshire, SG1 3DW

      IIF 53
    • 106, High Street, Stevenage, Hertfordshire, SG1 3DW, England

      IIF 54
  • Winchester, Christiaan James
    British general counsel born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The River Building, 1 Cousin Lane, London, EC4R 3TE, England

      IIF 55
  • Mr James Winter
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 56 IIF 57
  • Mr Christiaan James Winchester
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Spaceworks, Benton Park Road, Newcastle Upon Tyne, NE7 7LX, England

      IIF 58
    • 13, Marble Hill Gardens, Twickenham, Middlesex, TW1 3AU, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 5
  • 1
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Corporate (1 parent)
    Officer
    2023-02-09 ~ now
    IIF 52 - director → ME
    Person with significant control
    2023-02-09 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 2
    13 Marble Hill Gardens, Twickenham, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2020-04-27 ~ now
    IIF 22 - director → ME
    2020-04-27 ~ now
    IIF 18 - secretary → ME
    Person with significant control
    2020-04-27 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Spaceworks, Benton Park Road, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    -53,348 GBP2024-07-31
    Officer
    2020-07-13 ~ now
    IIF 47 - director → ME
    2020-07-13 ~ now
    IIF 15 - secretary → ME
    Person with significant control
    2020-07-13 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    34/36 Fore Street, Bovey Tracey, Devon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2003-10-21 ~ dissolved
    IIF 50 - director → ME
  • 5
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-11-18 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2022-11-18 ~ dissolved
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 56 - Right to appoint or remove directorsOE
Ceased 30
  • 1
    CROSSCO (1205) LIMITED - 2010-09-02
    The River Building, 1 Cousin Lane, London, England
    Dissolved corporate (3 parents)
    Officer
    2019-02-14 ~ 2020-04-22
    IIF 29 - director → ME
  • 2
    TOTAL FILM SALES LIMITED - 2011-04-15
    CROSSCO (1218) LIMITED - 2010-12-01
    The River Building, 1 Cousin Lane, London, England
    Dissolved corporate (3 parents)
    Officer
    2019-02-14 ~ 2020-04-22
    IIF 40 - director → ME
  • 3
    SUGAR DADDY FILMS LIMITED - 2012-03-12
    CROSSCO (1215) LIMITED - 2010-11-16
    Duo, Level 6, 280 Bishopsgate, London, England
    Corporate (4 parents)
    Officer
    2019-02-14 ~ 2020-04-22
    IIF 42 - director → ME
  • 4
    AWAL (UK) LIMITED - 2012-07-16
    MILK MUSIC LIMITED - 2004-07-15
    2 Canal Reach, London
    Corporate (3 parents)
    Officer
    2017-05-22 ~ 2020-03-31
    IIF 44 - director → ME
    2019-02-19 ~ 2020-03-31
    IIF 14 - secretary → ME
  • 5
    KOBALT MUSIC RECORDINGS LICENSING LTD - 2018-03-19
    KOBALT DIGITAL LICENSING LIMITED - 2017-03-06
    2 Canal Reach, London
    Corporate (3 parents)
    Officer
    2017-05-22 ~ 2020-03-31
    IIF 41 - director → ME
    2019-02-19 ~ 2020-03-31
    IIF 11 - secretary → ME
  • 6
    KOBALT MUSIC RECORDINGS LTD - 2018-03-19
    KOBALT LABEL SERVICES LIMITED - 2017-03-06
    KOBALT DIGITAL SERVICES LIMITED - 2012-05-28
    2 Canal Reach, London
    Corporate (3 parents)
    Officer
    2017-05-25 ~ 2020-03-31
    IIF 27 - director → ME
    2019-02-19 ~ 2020-03-31
    IIF 5 - secretary → ME
  • 7
    Duo, Level 6, 280 Bishopsgate, London, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Officer
    2019-02-14 ~ 2020-04-22
    IIF 26 - director → ME
  • 8
    Eastcastle House, 27-28 Eastcastle Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2019-03-22 ~ 2020-04-22
    IIF 37 - director → ME
  • 9
    GLOBAL TALENT PUBLISHING LIMITED - 2018-06-06
    Duo, Level 6, 280 Bishopsgate, London, England
    Corporate (3 parents)
    Officer
    2019-03-19 ~ 2020-04-22
    IIF 34 - director → ME
  • 10
    Wework, 120 Moorgate Moorgate, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-03-19 ~ 2020-04-22
    IIF 46 - director → ME
  • 11
    HOPE PUBLISHING LTD - 2015-03-14
    The River Building, 1 Cousin Lane, London, England
    Dissolved corporate (4 parents)
    Officer
    2015-01-28 ~ 2020-03-31
    IIF 25 - director → ME
    2019-02-19 ~ 2020-03-31
    IIF 8 - secretary → ME
  • 12
    KOBALT CAPITAL MANAGEMENT LIMITED - 2010-09-01
    5th Floor, Goldings House, 2 Hays Lane, London, England
    Dissolved corporate (3 parents)
    Officer
    2013-09-17 ~ 2020-03-31
    IIF 49 - director → ME
  • 13
    KOBALT MUSIC HOLDINGS LIMITED - 2017-12-13
    5th Floor, Goldings House, 2 Hays Lane, London, England
    Corporate (3 parents, 14 offsprings)
    Officer
    2017-09-04 ~ 2020-03-31
    IIF 23 - director → ME
    2017-09-04 ~ 2020-03-31
    IIF 3 - secretary → ME
  • 14
    The River Building, 1 Cousin Lane, London, England
    Dissolved corporate (4 parents)
    Officer
    2017-05-22 ~ 2020-03-31
    IIF 33 - director → ME
    2019-02-19 ~ 2020-03-31
    IIF 13 - secretary → ME
  • 15
    Wework, 120 Moorgate Moorgate, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-03-22 ~ 2020-04-22
    IIF 45 - director → ME
  • 16
    KOBALT NEWCO LIMITED - 2014-11-13
    Wework, 120 Moorgate Moorgate, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-03-22 ~ 2020-04-22
    IIF 21 - director → ME
  • 17
    5th Floor, Goldings House, 2 Hays Lane, London, England
    Corporate (3 parents)
    Officer
    2017-05-22 ~ 2020-03-31
    IIF 36 - director → ME
    2019-02-19 ~ 2020-03-31
    IIF 7 - secretary → ME
  • 18
    KOJAM LIMITED - 2001-08-09
    SHELFCO (NO.2015) LIMITED - 2000-12-21
    5th Floor, Goldings House, 2 Hays Lane, London, England
    Corporate (3 parents)
    Officer
    2017-05-22 ~ 2020-03-31
    IIF 28 - director → ME
    2019-02-19 ~ 2020-03-31
    IIF 2 - secretary → ME
  • 19
    KOLLECTOR LIMITED - 2017-06-15
    KOLEKT LIMITED - 2001-04-25
    SHELFCO (NO.2016) LIMITED - 2000-12-21
    The River Building, 1 Cousin Lane, London, England
    Dissolved corporate (4 parents)
    Officer
    2017-05-22 ~ 2020-03-31
    IIF 39 - director → ME
    2019-02-19 ~ 2020-03-31
    IIF 9 - secretary → ME
  • 20
    KOBALT STIM AGGREGATED RIGHTS LIMITED - 2017-05-08
    5th Floor, Goldings House, 2 Hays Lane, London, England
    Corporate (3 parents)
    Officer
    2017-05-22 ~ 2020-03-31
    IIF 32 - director → ME
    2019-02-19 ~ 2020-03-31
    IIF 1 - secretary → ME
  • 21
    The River Building, 1 Cousin Lane, London, England
    Dissolved corporate (4 parents)
    Officer
    2017-02-15 ~ 2020-03-31
    IIF 30 - director → ME
    2017-02-15 ~ 2020-03-31
    IIF 16 - secretary → ME
  • 22
    SHELFCO (NO. 2500) LIMITED - 2001-08-09
    5th Floor, Goldings House, 2 Hays Lane, London, England
    Corporate (3 parents)
    Officer
    2017-05-22 ~ 2020-03-31
    IIF 31 - director → ME
    2019-02-19 ~ 2020-03-31
    IIF 12 - secretary → ME
  • 23
    KOBALT MUSIC LIMITED - 2001-04-25
    SHELFCO (NO.2017) LIMITED - 2001-01-18
    The River Building, 1 Cousin Lane, London, England
    Dissolved corporate (4 parents)
    Officer
    2017-05-22 ~ 2020-03-31
    IIF 35 - director → ME
    2019-02-19 ~ 2020-03-31
    IIF 4 - secretary → ME
  • 24
    KOBALT NEIGHBOURING RIGHTS LIMITED - 2022-09-13
    KOBALT MUSIC RIGHTS AGENCY LIMITED - 2020-08-10
    RIGHTS AGENCY LIMITED - 2017-02-20
    2 Canal Reach, London
    Corporate (3 parents)
    Officer
    2016-09-22 ~ 2020-03-31
    IIF 24 - director → ME
    2019-02-19 ~ 2020-03-31
    IIF 10 - secretary → ME
  • 25
    KOLLECTIVE NEIGHBOURING RIGHTS II LIMITED - 2024-09-24
    KOBALT NEIGHBOURING RIGHTS II LIMITED - 2022-09-13
    KOBALT NEIGHBOURING RIGHTS LIMITED - 2020-08-10
    2 Canal Reach, London
    Corporate (3 parents)
    Officer
    2011-07-01 ~ 2020-03-31
    IIF 55 - director → ME
    2019-02-19 ~ 2020-03-31
    IIF 6 - secretary → ME
  • 26
    5th Floor, Goldings House, 2 Hays Lane, London, England
    Corporate (3 parents)
    Officer
    2017-04-03 ~ 2020-03-31
    IIF 38 - director → ME
    2017-04-03 ~ 2020-03-31
    IIF 17 - secretary → ME
  • 27
    MUSIC PUBLISHERS ASSOCIATION LIMITED(THE) - 1998-09-22
    107 Gray's Inn Road, London, England
    Corporate (23 parents, 6 offsprings)
    Officer
    2015-07-01 ~ 2020-03-26
    IIF 48 - director → ME
  • 28
    Chequers House, 162 High Street, Stevenage, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2016-08-09 ~ 2019-07-19
    IIF 53 - director → ME
    2006-11-20 ~ 2016-08-09
    IIF 54 - director → ME
  • 29
    Duo, Level 6, 280 Bishopsgate, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,815,304 GBP2017-12-31
    Officer
    2019-03-19 ~ 2020-04-22
    IIF 43 - director → ME
  • 30
    Flat 3 29 Wolsey Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-08-31
    Officer
    2005-08-04 ~ 2006-08-29
    IIF 20 - director → ME
    2005-08-04 ~ 2006-08-29
    IIF 19 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.