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 James

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • 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 4
  • 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 27
    • The River Building, 1 Cousin Lane, London, EC4R 3TE, England

      IIF 28
  • 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 29
  • Winchester, Christiaan James
    British solicitor born in September 1971

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

      IIF 30
  • 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 31
  • Winchester, Christiaan James
    British solicitor

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

      IIF 32
  • Winchester, Christiaan James

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

      IIF 33 IIF 34
    • 13, Marble Hill Gardens, Twickenham, Middlesex, TW1 3AU, United Kingdom

      IIF 35
  • 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 36
    • 13, Marble Hill Gardens, Twickenham, Middlesex, TW1 3AU, United Kingdom

      IIF 37
  • Winchester, Christiaan

    Registered addresses and corresponding companies
  • 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 53
  • 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 54
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 55
    • 106, High Street, Stevenage, Hertfordshire, SG1 3DW

      IIF 56
    • 106, High Street, Stevenage, Hertfordshire, SG1 3DW, England

      IIF 57
  • 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 58 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 55 - director → ME
    Person with significant control
    2023-02-09 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - 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 1 - director → ME
    2020-04-27 ~ now
    IIF 35 - secretary → ME
    Person with significant control
    2020-04-27 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - 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 26 - director → ME
    2020-07-13 ~ now
    IIF 52 - secretary → ME
    Person with significant control
    2020-07-13 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - 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 53 - director → ME
  • 5
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-11-18 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2022-11-18 ~ dissolved
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 58 - 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 8 - 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 19 - 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 21 - 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 23 - director → ME
    2019-02-19 ~ 2020-03-31
    IIF 51 - 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 20 - director → ME
    2019-02-19 ~ 2020-03-31
    IIF 48 - 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 6 - director → ME
    2019-02-19 ~ 2020-03-31
    IIF 42 - secretary → ME
  • 7
    Duo, Level 6, 280 Bishopsgate, London, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Officer
    2019-02-14 ~ 2020-04-22
    IIF 5 - director → ME
  • 8
    Eastcastle House, 27-28 Eastcastle Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2019-03-22 ~ 2020-04-22
    IIF 16 - 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 13 - director → ME
  • 10
    Wework, 120 Moorgate Moorgate, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-03-19 ~ 2020-04-22
    IIF 25 - 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 4 - director → ME
    2019-02-19 ~ 2020-03-31
    IIF 45 - 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 28 - 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 2 - director → ME
    2017-09-04 ~ 2020-03-31
    IIF 40 - secretary → ME
  • 14
    The River Building, 1 Cousin Lane, London, England
    Dissolved corporate (4 parents)
    Officer
    2017-05-22 ~ 2020-03-31
    IIF 12 - director → ME
    2019-02-19 ~ 2020-03-31
    IIF 50 - secretary → ME
  • 15
    Wework, 120 Moorgate Moorgate, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-03-22 ~ 2020-04-22
    IIF 24 - 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 29 - director → ME
  • 17
    5th Floor, Goldings House, 2 Hays Lane, London, England
    Corporate (3 parents)
    Officer
    2017-05-22 ~ 2020-03-31
    IIF 15 - director → ME
    2019-02-19 ~ 2020-03-31
    IIF 44 - 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 7 - director → ME
    2019-02-19 ~ 2020-03-31
    IIF 39 - 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 18 - director → ME
    2019-02-19 ~ 2020-03-31
    IIF 46 - 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 11 - director → ME
    2019-02-19 ~ 2020-03-31
    IIF 38 - secretary → ME
  • 21
    The River Building, 1 Cousin Lane, London, England
    Dissolved corporate (4 parents)
    Officer
    2017-02-15 ~ 2020-03-31
    IIF 9 - director → ME
    2017-02-15 ~ 2020-03-31
    IIF 33 - 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 10 - director → ME
    2019-02-19 ~ 2020-03-31
    IIF 49 - 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 14 - director → ME
    2019-02-19 ~ 2020-03-31
    IIF 41 - 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 3 - director → ME
    2019-02-19 ~ 2020-03-31
    IIF 47 - 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 31 - director → ME
    2019-02-19 ~ 2020-03-31
    IIF 43 - secretary → ME
  • 26
    5th Floor, Goldings House, 2 Hays Lane, London, England
    Corporate (3 parents)
    Officer
    2017-04-03 ~ 2020-03-31
    IIF 17 - director → ME
    2017-04-03 ~ 2020-03-31
    IIF 34 - 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 27 - 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 56 - director → ME
    2006-11-20 ~ 2016-08-09
    IIF 57 - 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 22 - 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 30 - director → ME
    2005-08-04 ~ 2006-08-29
    IIF 32 - 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.