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

Dr. Christopher Simon Winter

    Related profiles found in government register
  • Dr. Christopher Simon Winter
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill House, Chippenham Road, Freckenham, Bury St. Edmunds, IP28 8JA, England

      IIF 1
  • Dr Christopher Simon Winter
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill House, Chippenham Road, Freckenham, Bury St. Edmunds, IP28 8JA, England

      IIF 2
    • icon of address 22, Station Road, Cambridge, Cambridgeshire, CB1 2JD

      IIF 3
  • Dr Christopher Simon Winter
    English born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill House, Chippenham Road, Freckenham, Bury St. Edmunds, IP28 8JA, England

      IIF 4 IIF 5
    • icon of address 6, Broadfield Court, Broadfield Way, Sheffield, S8 0XF, England

      IIF 6
  • Mr Christopher Simon Winter
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill House, Chippenham Road, Freckenham, Bury St. Edmunds, IP28 8JA, England

      IIF 7
    • icon of address 5, Kew Road, Richmond, TW9 2PR, England

      IIF 8
  • Winter, Christopher Simon, Dr
    British venture capitalist born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Station Road, Cambridge, Cambridgeshire, CB1 2JD

      IIF 9
  • Winter, Christopher Simon, Dr.
    British company director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Philip Godlee Lodge, Wilmslow Road, Manchester, M20 2DS, England

      IIF 10
  • Christopher Simon Winter
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mull House, Chippenham Road, Freckenham, Bury St. Edmunds, IP28 8JA, England

      IIF 11
    • icon of address 6, Broadfield Court, Broadfield Way, Sheffield, S8 0XF, United Kingdom

      IIF 12
  • Winter, Christopher Simon, Dr,
    English chief executive born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill House, Chippenham Road, Freckenham, Bury St. Edmunds, IP28 8JA, England

      IIF 13
  • Winter, Christopher Simon, Dr,
    English company director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill House, Chippenham Road, Freckenham, Bury St. Edmunds, IP28 8JA, England

      IIF 14
    • icon of address Mull House, Chippenham Road, Freckenham, Bury St. Edmunds, IP28 8JA, England

      IIF 15
    • icon of address 6, Broadfield Court, Broadfield Way, Sheffield, S8 0XF, England

      IIF 16
  • Winter, Christopher Simon, Dr,
    English consultant born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill House, Chippenham Road, Freckenham, Bury St. Edmunds, IP28 8JA, England

      IIF 17
  • Winter, Christopher Simon, Dr,
    English venture capital born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill House, Chippenham Road, Freckenham, Bury St. Edmunds, IP28 8JA, England

      IIF 18
    • icon of address 6, Broadfield Court, Broadfield Way, Sheffield, S8 0XF, United Kingdom

      IIF 19
  • Winter, Christopher, Dr
    British venture capitalist born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clough Corporate Solutions Limited, Vicarage Chambers, 9 Park Square East, Leeds, West Yorkshire, LS1 2LH, England

      IIF 20
  • Winter, Christopher Simon, Dr.
    born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill House, Chippenham Road, Freckenham, Bury St. Edmunds, IP28 8JA, England

      IIF 21
  • Winter, Christopher Simon, Dr
    British director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Broadfield Court, Broadfield Way, Sheffield, S8 0XF, England

      IIF 22
  • Winter, Christopher Simon, Dr
    British venture capitalist born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Broadfield Court, Broadfield Way, Sheffield, S8 0XF, England

      IIF 23
  • Winter, Chris
    British venture capitalist born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Biohub@alderley Park, Alderley Park, Macclesfield, Cheshire, SK10 4TG, England

      IIF 24
  • Winter, Christopher Simon
    born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 207 Fordham Road, Newmarket, CB8 7LG

      IIF 25 IIF 26
    • icon of address 207, Fordham Road, Newmarket, Suffolk, CB8 7LG, England

      IIF 27
  • Winter, Christopher Simon
    British chairman born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1010, Cambourne Business Park, Cambourne, Cambridge, CB23 6DP, England

      IIF 28
  • Winter, Christopher Simon
    British company director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address G5, Ross Building, Adastral Park Martlesham Heath, Ipswich, Suffolk, IP5 3RE, England

      IIF 29
  • Winter, Christopher Simon
    British development director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 207 Fordham Road, Newmarket, Suffolk, CB8 7LG

      IIF 30
  • Winter, Christopher Simon
    British director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Bank, 205-207 High Street, Cottenham, Cambridge, CB24 8RX, England

      IIF 31
    • icon of address Caledonian Exchange, 19a Canning Street, Edinburgh, EH3 8HE

      IIF 32
  • Winter, Christopher Simon
    British finance born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Farm Street, London, W1J 5RL, England

      IIF 33
  • Winter, Christopher Simon
    British venture capital born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10385791 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
    • icon of address Reading Enterprise Centre, University Of Reading, Whiteknights Road, Reading, RG6 6BU, England

      IIF 35
    • icon of address 2nd Floor, Leopold Wing, Fountain Precinct, Balm Green, Sheffield, S1 2JA, United Kingdom

      IIF 36
    • icon of address 6, Broadfield Court, Broadfield Way, Sheffield, S8 0XF, England

      IIF 37
  • Winter, Christopher Simon
    British venture capitalist born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sovereign House, Miles Gray Road, Basildon, Essex, SS14 3FR, England

      IIF 38
    • icon of address 207 Fordham Road, Newmarket, Suffolk, CB8 7LG

      IIF 39
    • icon of address 207, Fordham Road, Newmarket, Suffolk, CB8 7LG, England

      IIF 40
    • icon of address 5, Kew Road, Richmond, TW9 2PR, England

      IIF 41
  • Winter, Christopher Simon
    British

    Registered addresses and corresponding companies
    • icon of address 207 Fordham Road, Newmarket, Suffolk, CB8 7LG

      IIF 42
  • Winter, Christopher Simon
    British venture capitalist

    Registered addresses and corresponding companies
    • icon of address Cardinal House, 46 St. Nicholas Street, Ipswich, Suffolk, IP1 1TT

      IIF 43
child relation
Offspring entities and appointments
Active 17
  • 1
    BCOMP CMS 01 LIMITED - 2015-09-16
    icon of address Reading Enterprise Centre University Of Reading, Whiteknights Road, Reading, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,763,259 GBP2024-03-31
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 35 - Director → ME
  • 2
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-18 ~ dissolved
    IIF 32 - Director → ME
  • 3
    icon of address Mill House Chippenham Road, Freckenham, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    132,042 GBP2022-12-31
    Officer
    icon of calendar 2021-02-26 ~ dissolved
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Mill House Chippenham Road, Freckenham, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    146,064 GBP2023-03-31
    Officer
    icon of calendar 2012-04-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Mill House Chippenham Road, Freckenham, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    icon of address Mull House Chippenham Road, Freckenham, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 7
    icon of address 6 Broadfield Court, Broadfield Way, Sheffield, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -213,122 GBP2023-12-31
    Officer
    icon of calendar 2017-08-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Mill House Chippenham Road, Freckenham, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 6 Broadfield Court, Broadfield Way, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    92,116 GBP2024-04-30
    Officer
    icon of calendar 2020-04-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 10
    PEAKDALE ORGANIC ELECTRONIC MATERIALS LIMITED - 2014-05-29
    icon of address Clough Corporate Solutions Limited Vicarage Chambers, 9 Park Square East, Leeds, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -239,188 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2016-08-24 ~ dissolved
    IIF 20 - Director → ME
  • 11
    THE ALTITUDE EQUITY PARTNERSHIP LIMITED LIABILITY PARTNERSHIP - 2015-05-23
    icon of address 207 Fordham Road, Newmarket, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 12
    icon of address 24 Philip Godlee Lodge, Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,502,177 GBP2023-12-31
    Officer
    icon of calendar 2024-01-29 ~ dissolved
    IIF 10 - Director → ME
  • 13
    icon of address 4385, 10385791 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -307,335 GBP2022-12-31
    Officer
    icon of calendar 2016-09-20 ~ now
    IIF 34 - Director → ME
  • 14
    icon of address Mill House Chippenham Road, Freckenham, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2023-09-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 15
    IMG 2 LIMITED - 2018-03-05
    icon of address 6 Broadfield Court, Broadfield Way, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -216,589 GBP2022-12-31
    Officer
    icon of calendar 2017-11-16 ~ now
    IIF 37 - Director → ME
  • 16
    IMG 1 LIMITED - 2018-01-11
    icon of address 6 Broadfield Court, Broadfield Way, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -756,750 GBP2023-12-31
    Officer
    icon of calendar 2018-10-16 ~ now
    IIF 23 - Director → ME
  • 17
    icon of address 22 Station Road, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-29 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    icon of address 5 Honey Hill, Emberton, Olney, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -36,395 GBP2017-03-31
    Officer
    icon of calendar 2012-11-01 ~ 2014-02-11
    IIF 40 - Director → ME
  • 2
    icon of address 89 Drayton Gardens, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    icon of calendar 2014-06-25 ~ 2014-06-27
    IIF 33 - Director → ME
  • 3
    BRIGHTSTAR INNOVATIONS LIMITED - 2015-04-23
    NVPM-UK LIMITED - 2010-10-25
    BIDEAWHILE 393 LIMITED - 2003-03-20
    icon of address 5 Kew Road, Richmond, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,190,734 GBP2023-12-31
    Officer
    icon of calendar 2003-03-20 ~ 2024-11-22
    IIF 41 - Director → ME
    icon of calendar 2003-03-20 ~ 2013-09-01
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-22
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Right to appoint or remove directors OE
  • 4
    icon of address Quayside, Bridge Street, Cambridge Cambridgeshire
    Liquidation Corporate (7 parents)
    Officer
    icon of calendar 1998-06-24 ~ 1999-10-28
    IIF 30 - Director → ME
  • 5
    icon of address G5 Ross Building, Adastral Park Martlesham Heath, Ipswich, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-21 ~ 2015-10-25
    IIF 29 - Director → ME
  • 6
    DOCTOR CARE ANYWHERE GROUP LIMITED - 2020-10-07
    DCA GROUP LIMITED - 2020-06-19
    SYNERGIX HEALTH LTD - 2020-05-12
    WTR HEALTH LTD - 2015-03-10
    ALTITUDE HEALTH LIMITED - 2014-07-28
    icon of address 13-15 Bouverie Street, 2nd Floor, London, England
    Active Corporate (6 parents, 7 offsprings)
    Fixed Assets (Company account)
    3,362,072 GBP2016-03-31
    Officer
    icon of calendar 2014-02-28 ~ 2015-04-16
    IIF 38 - Director → ME
  • 7
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -431,912 GBP2022-12-31
    Officer
    icon of calendar 2019-07-11 ~ 2023-12-19
    IIF 22 - Director → ME
  • 8
    icon of address St John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    53,515 GBP2024-03-31
    Officer
    icon of calendar 2013-01-29 ~ 2014-07-31
    IIF 28 - Director → ME
  • 9
    CHRISCO LIMITED - 2005-05-23
    icon of address James Worley & Sons, No 9 Bridle Close, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,763 GBP2017-03-31
    Officer
    icon of calendar 2004-10-25 ~ 2005-06-14
    IIF 42 - Secretary → ME
  • 10
    PEAKDALE ORGANIC ELECTRONIC MATERIALS LIMITED - 2014-05-29
    icon of address Clough Corporate Solutions Limited Vicarage Chambers, 9 Park Square East, Leeds, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -239,188 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2016-08-24 ~ 2016-08-25
    IIF 24 - Director → ME
  • 11
    NEW VENTURE PARTNERS LLP - 2006-03-28
    icon of address 6 Rectory Farm Barns Main Road, Henley, Ipswich
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-23 ~ 2015-03-01
    IIF 25 - LLP Designated Member → ME
  • 12
    ADIPOSET LTD - 2013-02-26
    icon of address Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-27 ~ 2019-03-01
    IIF 31 - Director → ME
  • 13
    LIQUAVISTA (UK) LIMITED - 2011-03-14
    BIDEAWHILE 500 LIMITED - 2006-04-26
    icon of address Cardinal House, 46 St. Nicholas Street, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-02 ~ 2009-03-15
    IIF 39 - Director → ME
  • 14
    IMG 1 LIMITED - 2018-01-11
    icon of address 6 Broadfield Court, Broadfield Way, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -756,750 GBP2023-12-31
    Officer
    icon of calendar 2017-11-16 ~ 2018-02-06
    IIF 36 - Director → ME
  • 15
    icon of address Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-04 ~ 2006-10-25
    IIF 26 - LLP Designated Member → 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.