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

Winston, Stephen

    Related profiles found in government register
  • Winston, Stephen
    British

    Registered addresses and corresponding companies
    • icon of address Home House, 20 Portman Square, London, W1H 6LN

      IIF 1 IIF 2
  • Winston, Stephen
    British chartered accountant born in July 1956

    Registered addresses and corresponding companies
    • icon of address Home House, 20 Portman Square, London, W1H 6LN

      IIF 3 IIF 4
  • Winston, Stephen

    Registered addresses and corresponding companies
    • icon of address Home House, 20 Portman Square, London, W1H 6LN

      IIF 5
  • Winston, Stephen Maurice
    British accountant

    Registered addresses and corresponding companies
    • icon of address 1 Old Oak Lane, London, NW10 6UD

      IIF 6
    • icon of address C/o Savoir Beds, 1 Old Oak Lane, London, NW10 6UD

      IIF 7
  • Winston, Stephen Maurice
    British accoutant

    Registered addresses and corresponding companies
    • icon of address 1, Old Oak Lane, London, NW10 6UD, United Kingdom

      IIF 8
  • Winston, Stephen Maurice
    British businessman

    Registered addresses and corresponding companies
    • icon of address Byeways, Groton Street, Groton, Sudbury, Suffolk, CO10 5EE

      IIF 9
  • Winston, Stephen Maurice
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Byeways, Groton Street, Groton, Sudbury, Suffolk, CO10 5EE

      IIF 10
  • Winston, Stephen Maurice
    British company director

    Registered addresses and corresponding companies
    • icon of address First Floor 55, Drury Lane, London, WC2B 5RZ, United Kingdom

      IIF 11
  • Winston, Stephen
    British chartered accountant born in July 1956

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 5th, Floor Durkan House, 155 East Barnet Road, New Barnet, Hertfordshire, EN4 8QZ, England

      IIF 12
  • Winston, Stephen Maurice
    British accountant born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Old Oak Lane, London, NW10 6UD

      IIF 13
    • icon of address C/o Savoir Beds, 1 Old Oak Lane, London, NW10 6UD

      IIF 14
    • icon of address Byeways, Groton Street, Groton, Sudbury, Suffolk, CO10 5EE

      IIF 15
    • icon of address Byeways, Groton Street, Groton, Sudbury, Suffolk, CO10 5EE, United Kingdom

      IIF 16
  • Winston, Stephen Maurice
    British accoutant born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Old Oak Lane, London, NW10 6UD, United Kingdom

      IIF 17
  • Winston, Stephen Maurice
    British chartered accountant born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Old Oak Lane, London, England, NW10 6UD, United Kingdom

      IIF 18
    • icon of address Savoy House, Savoy Circus, London, W3 7DA, England

      IIF 19
  • Winston, Stephen Maurice
    British company director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor 55, Drury Lane, London, WC2B 5RZ, United Kingdom

      IIF 20
  • Winston, Stephen Maurice
    British director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Drury Lane, London, WC2B 5RZ, England

      IIF 21
  • Winston, Stephen Maurice
    British none born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Carlos Place, London, W1K 3AR

      IIF 22
  • Mr Stephen Maurice Winston
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Old Oak Lane, London, NW10 6UD

      IIF 23
    • icon of address 1, Old Oak Lane, London, England, NW10 6UD

      IIF 24
    • icon of address 1, Old Oak Lane, London, NW10 6UD

      IIF 25
    • icon of address 55, Drury Lane, London, WC2B 5RZ, England

      IIF 26
    • icon of address C/o Savoir Beds, 1 Old Oak Lane, London, NW10 6UD

      IIF 27
    • icon of address Savoy House, Savoy Circus, London, W3 7DA, England

      IIF 28
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 55 Drury Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    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
    IIF 26 - Right to appoint or remove directorsOE
  • 2
    GREEN CHEMICALS PLC - 2016-09-15
    ECO CHEMICAL ENTERPRISES PLC - 2007-07-30
    PRIMAVERA CAPITAL PLC - 2007-01-16
    icon of address C/o Valentine & Co 1st Floor Galler House, Moon Lane, Barnet
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-04-15 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2005-07-04 ~ dissolved
    IIF 9 - Secretary → ME
  • 3
    SIMON HORN LIMITED - 2011-09-27
    GAG249 LIMITED - 2006-12-07
    icon of address C/o Savoir Beds, 1 Old Oak Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2016-11-30
    Officer
    icon of calendar 2006-12-06 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2006-12-06 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    THE BED COMPANY (WALES) LIMITED - 2012-03-26
    icon of address Savoir Beds, 1 Old Oak Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    865 GBP2018-12-31
    Officer
    icon of calendar 2005-08-10 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2005-08-10 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 5
    CHASESPEED LIMITED - 1997-11-14
    icon of address 1 Old Oak Lane, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,452,704 GBP2018-12-31
    Officer
    icon of calendar 1997-08-14 ~ now
    IIF 13 - Director → ME
    icon of calendar 1997-08-14 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Has significant influence or controlOE
Ceased 10
  • 1
    SAVOIR BEDS HOLDINGS LIMITED - 2017-10-17
    icon of address Savoy House, Savoy Circus, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2011-01-06 ~ 2017-09-28
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-28
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    PINNACLE BEDS LIMITED - 2017-10-17
    icon of address Savoy House, Savoy Circus, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2011-01-04 ~ 2017-09-28
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-28
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    DREAMNEAT LIMITED - 1995-07-11
    icon of address Cedar House, Hazell Drive, Newport
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    8,971,604 GBP2024-12-31
    Officer
    icon of calendar 1996-12-31 ~ 2004-12-03
    IIF 4 - Director → ME
    icon of calendar 1996-12-31 ~ 2004-12-03
    IIF 1 - Secretary → ME
  • 4
    COLDCLOUD LIMITED - 1986-07-15
    icon of address 168 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,030 GBP2023-12-31
    Officer
    icon of calendar ~ 2002-02-28
    IIF 3 - Director → ME
    icon of calendar ~ 2002-02-28
    IIF 2 - Secretary → ME
  • 5
    ESCORTADMIRE LIMITED - 1995-07-11
    icon of address Cedar House, Hazell Drive, Newport
    Active Corporate (7 parents)
    Equity (Company account)
    6,694,576 GBP2024-12-31
    Officer
    icon of calendar 1997-06-11 ~ 2004-12-03
    IIF 5 - Secretary → ME
  • 6
    icon of address 7 Carlos Place, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-04-17 ~ 2017-12-31
    IIF 22 - Director → ME
  • 7
    icon of address Cholmondeley House, Dee Hills Park, Chester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,253 GBP2021-03-31
    Officer
    icon of calendar 2010-12-23 ~ 2012-12-23
    IIF 12 - Director → ME
  • 8
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -832,897 GBP2024-10-31
    Officer
    icon of calendar 2006-11-27 ~ 2016-03-31
    IIF 10 - Secretary → ME
  • 9
    PERADOX LIMITED - 2005-04-11
    BLUE FAWCETT LIMITED - 2004-02-04
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,555 GBP2021-09-30
    Officer
    icon of calendar 2007-01-17 ~ 2020-06-18
    IIF 20 - Director → ME
    icon of calendar 2007-01-17 ~ 2020-06-18
    IIF 11 - Secretary → ME
  • 10
    icon of address 76 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-09 ~ 2011-11-30
    IIF 16 - 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.