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

Mr Justin Zak Gerald Dewinter

    Related profiles found in government register
  • Mr Justin Zak Gerald Dewinter
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 1
    • icon of address Acre House, 11-15 William Road, London, NW1 3ER, United Kingdom

      IIF 2
  • Mr Justin Zakgerald Dewinter
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Shirehall Gardens, London, NW4 2QS, England

      IIF 3
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 4
  • Dewinter, Justin Zak Gerald
    British accountant born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 5
  • Dewinter, Justin Zak Gerald
    British chartered accountants born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Shirehall Gardens, London, NW4 2QS

      IIF 6
  • Dewinter, Justin Zakgerald
    British accountant born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floor 4 25-27, Surrey Street, Norwich, Norfolk, NR1 3NX, England

      IIF 7
    • icon of address 51, Clarkegrove Road, Sheffield, Yorkshire, S10 2NH, England

      IIF 8
  • Dewinter, Justin Zakgerald
    British chartered accountant born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acre House 11-15 William Road, London, NW1 3ER

      IIF 9
    • icon of address 1, Bedford Row, London, WC1R 4BZ, England

      IIF 10
    • icon of address 18, Shirehall Gardens, London, NW4 2QS, England

      IIF 11
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 12
    • icon of address Wyndmere House, Ashwell Road, Steeple Morden, Hertfordshire, SG8 0NZ, England

      IIF 13
  • Dewinter, Justin Zakgerald
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Shirehall Gardens, London, NW4 2QS

      IIF 14 IIF 15
    • icon of address 18, Shirehall Gardens, London, NW4 2QS, United Kingdom

      IIF 16
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 17
    • icon of address Rose Cottage Annex, Church End Hendon, London, NW4 4JT, United Kingdom

      IIF 18
    • icon of address The Annexe, Rose Cottage, Church End, London, NW4 4JT, United Kingdom

      IIF 19
  • Dewinter, Justin Zakgerald
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burnley Hall, East Somerton, Great Yarmouth, Norfolk, NR29 4DZ, United Kingdom

      IIF 20
    • icon of address The Annexe, Rose Cottage, Church End, Hendon, NW4 4JT, United Kingdom

      IIF 21
    • icon of address 18 Shirehall Gardens, London, NW4 2QS

      IIF 22 IIF 23 IIF 24
    • icon of address 18, Shirehall Gardens, London, NW4 2QS, United Kingdom

      IIF 26 IIF 27
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address The Annexe Rose Cottage, Church End, London, NW4 4JT, United Kingdom

      IIF 33
    • icon of address C/o Larking Gowen, 1st Floor Prospect House, Rouen Road, Norwich, Norfolk, NR1 1RE, United Kingdom

      IIF 34
    • icon of address Floor 4 25-27, Surrey Street, Norwich, NR1 3NX, England

      IIF 35
    • icon of address Floor 4 25-27, Surrey Street, Norwich, Norfolk, NR1 3NX, England

      IIF 36 IIF 37
    • icon of address Greytown House, 221 - 227 High Street, Orpington, Kent, BR6 0NZ, United Kingdom

      IIF 38
  • De Winter, Justin
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 39
  • Dewinter, Justin Zakgerald
    born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Shirehall Gardens, London, NW4 2QS

      IIF 40
    • icon of address The Annexe Rose Cottage, Church End, Hendon, London, NW4 4JT

      IIF 41 IIF 42
  • Dewinter, Justin Zakgerald
    British finance director born in April 1967

    Registered addresses and corresponding companies
    • icon of address 48 Woodlands, London, NW11 9QU

      IIF 43
  • Dewinter, Justin Zakgerald
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 4 25-27, Surrey Street, Norwich, Norfolk, NR1 3NX, England

      IIF 44
  • Dewinter, Justin Zakgerald
    British

    Registered addresses and corresponding companies
  • Dewinter, Justin Zakgerald
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 18 Shirehall Gardens, London, NW4 2QS

      IIF 47
  • Dewinter, Justin Zakgerald
    British company director

    Registered addresses and corresponding companies
    • icon of address Rose Cottage Annex, Church End Hendon, London, NW4 4JT, United Kingdom

      IIF 48
    • icon of address The Annexe, Rose Cottage, Church End, London, NW4 4JT, United Kingdom

      IIF 49
  • Dewinter, Justin
    born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Highlever Road, London, W10 6PP

      IIF 50
  • Dewinter, Justin Zak Gerald

    Registered addresses and corresponding companies
    • icon of address 18, Shirehall Gardens, London, NW4 2QS, United Kingdom

      IIF 51
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER

      IIF 52
    • icon of address Acre House, 11-15 William Road, London, NW1 3ER, United Kingdom

      IIF 53 IIF 54 IIF 55
    • icon of address C/o Larking Gowen, 1st Floor Prospect House, Rouen Road, Norwich, Norfolk, NR1 1RE, United Kingdom

      IIF 56
  • Dewinter, Justin
    British

    Registered addresses and corresponding companies
    • icon of address Acre House 11-15 William Road, London, NW1 3ER

      IIF 57
    • icon of address Brulimar House, Jubilee Road, Middleton, M24 2LX, England

      IIF 58
  • Dewinter, Justin

    Registered addresses and corresponding companies
    • icon of address 18, Shirehall Gardens, London, NW4 2QS, United Kingdom

      IIF 59
    • icon of address 132a, St. Albans Road, Watford, WD24 4AE, England

      IIF 60
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address Acre House, 11/15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-02 ~ dissolved
    IIF 51 - Secretary → ME
  • 2
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    169,906 GBP2023-12-31
    Officer
    icon of calendar 2016-04-21 ~ now
    IIF 39 - Director → ME
  • 3
    icon of address 18 Shirehall Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 18 Shirehall Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-21 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -462,894 GBP2024-09-30
    Officer
    icon of calendar 2016-02-04 ~ now
    IIF 28 - Director → ME
    icon of calendar 2015-09-21 ~ now
    IIF 55 - Secretary → ME
  • 6
    icon of address Rose Cottage Annex, Church End Hendon, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    417,040 GBP2024-03-31
    Officer
    icon of calendar 2003-05-14 ~ now
    IIF 18 - Director → ME
    icon of calendar 2003-05-14 ~ now
    IIF 48 - Secretary → ME
  • 7
    icon of address The Annexe Rose Cottage Church End, Hendon, London
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    250,000 GBP2024-03-31
    Officer
    icon of calendar 2012-11-20 ~ now
    IIF 41 - LLP Designated Member → ME
  • 8
    DYNANET LIMITED - 2002-03-30
    icon of address Brulimar House, Jubilee Road, Middleton, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    948,604 GBP2022-12-31
    Officer
    icon of calendar 2012-05-02 ~ now
    IIF 58 - Secretary → ME
  • 9
    BURNLEY HALL FARMS HOLDINGS LIMITED - 2012-03-28
    INTERNET REPORTING LIMITED - 2003-10-01
    icon of address Acre House 11-15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-26 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2012-05-21 ~ dissolved
    IIF 57 - Secretary → ME
  • 10
    icon of address Acre House, 11/15 William Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-22 ~ dissolved
    IIF 52 - Secretary → ME
  • 11
    icon of address Greytown House, 221 - 227 High Street, Orpington, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    226 GBP2021-10-31
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF 38 - Director → ME
  • 12
    ACRE 621 LIMITED - 2002-12-09
    icon of address Paragon Partners, Churchill House, 137 - 139 Brent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-21 ~ dissolved
    IIF 45 - Secretary → ME
  • 13
    icon of address The Annexe Rose Cottage, Church End, Hendon
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 2006-12-05 ~ now
    IIF 21 - Director → ME
  • 14
    icon of address The Annexe Rose Cottage Church End, Hendon, London
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,258,467 GBP2024-03-31
    Officer
    icon of calendar 2012-11-14 ~ now
    IIF 42 - LLP Designated Member → ME
  • 15
    icon of address The Annexe Rose Cottage, Church End, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2006-12-05 ~ now
    IIF 33 - Director → ME
  • 16
    icon of address The Annexe Rose Cottage, Church End, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    410,924 GBP2024-03-31
    Officer
    icon of calendar 2004-02-05 ~ now
    IIF 19 - Director → ME
    icon of calendar 2004-02-05 ~ now
    IIF 49 - Secretary → ME
  • 17
    icon of address 18 Shirehall Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF 59 - Secretary → ME
  • 18
    icon of address Acre House, 11/15 William Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    833,334 GBP2021-09-30
    Officer
    icon of calendar 2013-08-29 ~ now
    IIF 29 - Director → ME
  • 19
    MOBTAR TRADING LIMITED - 2015-11-04
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -491,607 GBP2024-05-31
    Officer
    icon of calendar 2018-12-24 ~ now
    IIF 12 - Director → ME
  • 20
    icon of address Floor 4 25-27 Surrey Street, Norwich, Norfolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,751 GBP2021-09-30
    Officer
    icon of calendar 2015-09-11 ~ now
    IIF 36 - Director → ME
  • 21
    icon of address 132a St. Albans Road, Watford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -56,927 GBP2021-12-31
    Officer
    icon of calendar 2012-05-02 ~ now
    IIF 60 - Secretary → ME
  • 22
    icon of address Floor 4 25-27 Surrey Street, Norwich, Norfolk, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    46,128 GBP2021-09-30
    Officer
    icon of calendar 2014-08-06 ~ now
    IIF 37 - Director → ME
  • 23
    icon of address Floor 4 25-27 Surrey Street, Norwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    182 GBP2021-09-30
    Officer
    icon of calendar 2017-11-20 ~ now
    IIF 35 - Director → ME
  • 24
    icon of address Floor 4 25-27 Surrey Street, Norwich, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    182 GBP2021-09-30
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 7 - Director → ME
  • 25
    icon of address Floor 4 25-27 Surrey Street, Norwich, Norfolk, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-05 ~ now
    IIF 44 - Director → ME
  • 26
    WINTERTON CAPITAL INVESTMENTS LIMITED - 2016-07-07
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,863,720 GBP2024-09-30
    Officer
    icon of calendar 2015-02-24 ~ now
    IIF 30 - Director → ME
    icon of calendar 2015-02-24 ~ now
    IIF 54 - Secretary → ME
  • 27
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,665,336 GBP2024-03-31
    Officer
    icon of calendar 2017-03-07 ~ now
    IIF 32 - Director → ME
  • 28
    icon of address Acre House, 11/15 William Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-19 ~ dissolved
    IIF 40 - LLP Designated Member → ME
  • 29
    icon of address Burnley Hall, East Somerton, Great Yarmouth, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -379,472 GBP2024-09-30
    Officer
    icon of calendar 2017-07-25 ~ now
    IIF 20 - Director → ME
  • 30
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,611,458 GBP2024-03-31
    Officer
    icon of calendar 2007-03-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 31
    ACCIDENT & CREDIT SERVICES LIMITED - 2014-11-20
    ACCIDENT & CREDIT (PROPERTY) LIMITED - 2010-06-17
    icon of address Acre House, 11-15 William Road, London
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    14,429,654 GBP2024-09-30
    Officer
    icon of calendar 2016-07-04 ~ now
    IIF 31 - Director → ME
    icon of calendar 2013-06-20 ~ now
    IIF 53 - Secretary → ME
  • 32
    icon of address Burnley Hall, East Somerton, Great Yarmouth, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    538,250 GBP2024-09-30
    Officer
    icon of calendar 2015-02-24 ~ now
    IIF 34 - Director → ME
    icon of calendar 2015-02-24 ~ now
    IIF 56 - Secretary → ME
Ceased 17
  • 1
    icon of address 1 Highlever Road, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    157,500 GBP2024-08-31
    Officer
    icon of calendar 2017-12-04 ~ 2022-02-01
    IIF 50 - LLP Designated Member → ME
  • 2
    icon of address 4 Edison Court, Wrexham Technology Park, Wrexham, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    771,175 GBP2024-02-29
    Officer
    icon of calendar 2009-08-26 ~ 2017-03-16
    IIF 24 - Director → ME
  • 3
    icon of address Acre House, 11/15 William Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-30 ~ 2019-12-15
    IIF 26 - Director → ME
  • 4
    icon of address C/o Azets River House, 1 Maidstone Road, Sidcup, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,143 GBP2021-12-31
    Officer
    icon of calendar 2019-08-28 ~ 2019-10-24
    IIF 10 - Director → ME
  • 5
    HASMONEAN HIGH SCHOOL - 2019-04-09
    icon of address Hasmonean High School Holders Hill Road, Hendon, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2017-04-04 ~ 2019-04-30
    IIF 11 - Director → ME
  • 6
    icon of address Ernst & Young Llp, No.1 Colmore Square, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-12-12 ~ 2005-06-24
    IIF 15 - Director → ME
    icon of calendar 2004-01-30 ~ 2005-06-24
    IIF 46 - Secretary → ME
  • 7
    icon of address 1 Limegate Mews, Littleover, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    240 GBP2024-10-31
    Officer
    icon of calendar 2006-12-05 ~ 2007-11-05
    IIF 23 - Director → ME
  • 8
    icon of address C/o Stuart Smith (derby) Ltd, 49 Queen Street, Derby
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-06-30
    Officer
    icon of calendar 2006-12-05 ~ 2010-02-06
    IIF 25 - Director → ME
  • 9
    LONG TALL SALLY LIMITED - 2021-04-21
    icon of address 2-5 Rock Place, West, C/o Madeleine Fashion Ltd, Brighton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    13,834 GBP2023-09-30
    Officer
    icon of calendar 2005-11-23 ~ 2007-03-31
    IIF 14 - Director → ME
    icon of calendar 2006-07-06 ~ 2007-03-31
    IIF 47 - Secretary → ME
  • 10
    icon of address 4 Manor View, Hartshorne, Swadlincote, Derbyshire, England
    Active Corporate (11 parents)
    Equity (Company account)
    6 GBP2024-01-31
    Officer
    icon of calendar 2006-12-05 ~ 2008-03-20
    IIF 22 - Director → ME
  • 11
    FLOVATE GROUP LIMITED - 2022-06-16
    PRONYX CONSULTING LIMITED - 2019-03-26
    icon of address The Limes, Bayshill Road, Cheltenham, England
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -811,961 GBP2022-03-01 ~ 2022-12-31
    Officer
    icon of calendar 2017-11-20 ~ 2019-12-15
    IIF 27 - Director → ME
  • 12
    FLOVATE SOLUTIONS LIMITED - 2022-06-16
    COVERPOINT SYSTEMS LIMITED - 2013-04-09
    BIDEAWHILE 608 LIMITED - 2008-12-23
    icon of address The Limes, Bayshill Road, Cheltenham, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    654,466 GBP2022-03-01 ~ 2022-12-31
    Officer
    icon of calendar 2008-12-19 ~ 2019-12-15
    IIF 6 - Director → ME
  • 13
    icon of address Office No 313 Victory Way, Crossways Business Park, Dartford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -172,146 GBP2022-03-31
    Officer
    icon of calendar 2013-02-26 ~ 2013-07-12
    IIF 13 - Director → ME
  • 14
    icon of address 2 High Street, Chobham, Woking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -289 GBP2022-06-30
    Officer
    icon of calendar 2015-12-23 ~ 2016-05-25
    IIF 8 - Director → ME
  • 15
    WHISTLES & POLO LIMITED - 1983-01-21
    POLO RETAIL LIMITED - 1981-12-31
    icon of address 163 Eversholt Street, London, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1999-08-19 ~ 2001-04-30
    IIF 43 - Director → ME
  • 16
    ACCIDENT & CREDIT SERVICES LIMITED - 2014-11-20
    ACCIDENT & CREDIT (PROPERTY) LIMITED - 2010-06-17
    icon of address Acre House, 11-15 William Road, London
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    14,429,654 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-11-22 ~ 2022-03-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    XOILL ASIA LIMITED - 2020-07-29
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -38,517 GBP2024-02-29
    Officer
    icon of calendar 2020-02-14 ~ 2021-11-02
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ 2021-11-02
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE

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.