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 Paul Winter

    Related profiles found in government register
  • Mr Paul Winter
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Gallery Court, 28 Arcadia Avenue, London, N3 2FG, United Kingdom

      IIF 1
    • icon of address 1st Floor, Gallery Court, 28 Arcadia Avenue, London, N3 2FG, United Kingdom

      IIF 2
  • Mr Paul Joseph Winter
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gable House, 239 Regents Park Road, Finchley, London, N3 3LF

      IIF 3
    • icon of address Gable House, 239 Regents Park Road, London, N3 3LF, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Mr Paul Winter
    British,german born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gable House, 239 Regents Park Road, London, N3 3LF, United Kingdom

      IIF 7 IIF 8
  • Winter, Paul
    British chartered accountant born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Gallery Court, 28 Arcadia Avenue, London, N3 2FG, United Kingdom

      IIF 9
  • Winter, Paul
    British director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Gallery Court, 28 Arcadia Avenue, London, N3 2FG, United Kingdom

      IIF 10
  • Winter, Paul Joseph
    British accountant born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Gallery Court, 28 Arcadia Avenue, London, N3 2FG, United Kingdom

      IIF 11
    • icon of address Gable House, 239 Regents Park, Road, Finchley, London, N3 3LF

      IIF 12
    • icon of address Gable House, 239 Regents Park Road, Finchley, London, N3 3LF, United Kingdom

      IIF 13 IIF 14
    • icon of address Gable House, 239 Regents Park Road, London, N3 3LF, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Movement For Reform Judaism, 80 East End Road, Finchley, London, N3 2SY, United Kingdom

      IIF 20
  • Winter, Paul Joseph
    British accountants born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Gallery Court, 28 Arcadia Avenue, London, N3 2FG, United Kingdom

      IIF 21
  • Winter, Paul Joseph
    British chartered accountant born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Winter, Paul
    born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gable House, 239 Regents Park Road, London, N3 3LF, United Kingdom

      IIF 30
  • Winter, Paul
    British,german chartered accountant born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gable House, 239 Regents Park Road, London, N3 3LF, United Kingdom

      IIF 31 IIF 32
  • Winter, Paul Joseph
    born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Holly Park, London, N3 3JB

      IIF 33
    • icon of address Gable House, 239 Regents Park Road, Finchley, London, N3 3LF, United Kingdom

      IIF 34
    • icon of address Gable House, 239 Regents Park Road, London, N3 3LF, United Kingdom

      IIF 35 IIF 36
  • Winter, Paul Joseph
    British

    Registered addresses and corresponding companies
    • icon of address Gable House, 239 Regents Park Road, London, N3 3LF, United Kingdom

      IIF 37
  • Winter, Paul Joseph

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Gallery Court, 28 Arcadia Avenue, London, N3 2FG, United Kingdom

      IIF 38
  • Winter, Paul

    Registered addresses and corresponding companies
    • icon of address Gable House, 239 Regents Park Road, London, N3 3LF, United Kingdom

      IIF 39 IIF 40
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 239 Regents Park Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-29 ~ dissolved
    IIF 37 - Secretary → ME
  • 2
    icon of address 17 Holly Park Finchley, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 1st Floor Gallery Court, 28 Arcadia Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    82,085 GBP2024-08-31
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 38 - Secretary → ME
  • 4
    icon of address 1st Floor Gallery Court, 28 Arcadia Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-04-23 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address 1st Floor Gallery Court, 28 Arcadia Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-01-29 ~ now
    IIF 31 - Director → ME
    icon of calendar 2023-01-29 ~ now
    IIF 40 - Secretary → ME
  • 6
    icon of address Gable House 239 Regents Park Road, Finchley, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Gable House 239 Regents Park Road, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 28 - Director → ME
  • 8
    DREAMSTAR LIMITED - 2008-11-07
    icon of address 1st Floor Gallery Court, 28 Arcadia Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-12-16 ~ now
    IIF 21 - Director → ME
  • 9
    icon of address 1st Floor Gallery Court, 28 Arcadia Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Gable House 239 Regents Park Road, Finchley, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 14 - Director → ME
  • 11
    icon of address Gable House, 239 Regents Park, Road, Finchley, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-08-01 ~ dissolved
    IIF 19 - Director → ME
  • 12
    icon of address Gable House, 239 Regents Park Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-06-18 ~ dissolved
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ dissolved
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Gable House 239 Regents Park Road, Finchley, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-06-24 ~ dissolved
    IIF 15 - Director → ME
  • 14
    icon of address Gable House 239 Regents Park Road, Finchley, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 13 - Director → ME
Ceased 17
  • 1
    AKM CONSTRUCTION SERVICES LIMITED - 2008-08-12
    icon of address 27 Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-21 ~ 2008-11-24
    IIF 39 - Secretary → ME
  • 2
    icon of address 166 College Road, Harrow, Middlesex, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-04-04 ~ 2016-04-20
    IIF 33 - LLP Member → ME
  • 3
    INNER CIRCLE SPORTS AND MEDIA LTD - 2018-02-01
    icon of address Piccadilly Business Centre, Aldow Enterprise Park, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-10 ~ 2018-01-26
    IIF 27 - Director → ME
  • 4
    INNER CIRCLE GROUP LTD - 2018-02-01
    icon of address 12 Gateway Mews, Bounds Green, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-18 ~ 2018-01-26
    IIF 25 - Director → ME
  • 5
    icon of address Gable House 239 Regents Park Road, Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-01 ~ 2019-11-06
    IIF 26 - Director → ME
  • 6
    MMT PROPERTY SERVICES LIMITED - 2020-08-27
    INNER CIRCLE MEDIA LTD - 2018-11-06
    icon of address Gable House 239 Regents Park Road, Finchley, London, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,921,127 GBP2022-02-28
    Officer
    icon of calendar 2016-02-10 ~ 2018-11-01
    IIF 29 - Director → ME
  • 7
    MANOR HOUSE DAY CARE CENTRE LTD - 2017-11-27
    icon of address 12 Mulberry Walk, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-04-24 ~ 2017-12-14
    IIF 22 - Director → ME
  • 8
    icon of address 1st Floor Gallery Court 28 Arcadia Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    561,153 GBP2024-12-31
    Officer
    icon of calendar 2022-07-11 ~ 2022-07-11
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ 2022-07-11
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 9
    icon of address Gable House, 239 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-14 ~ 2024-08-05
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-05
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to surplus assets - More than 25% but not more than 50% OE
  • 10
    icon of address Gable House, 239 Regents Park, Road, Finchley, London
    Active Corporate (3 parents, 19 offsprings)
    Officer
    icon of calendar 2012-03-30 ~ 2024-08-05
    IIF 12 - Director → ME
  • 11
    icon of address Gable House 239 Regents Park Road, Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-05 ~ 2020-06-08
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-08
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Gable House, 239 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-11-24 ~ 2024-08-05
    IIF 17 - Director → ME
  • 13
    icon of address Gable House, 239 Regents Park Road, London
    Active Corporate (3 parents, 66 offsprings)
    Officer
    icon of calendar 2002-09-14 ~ 2024-08-05
    IIF 16 - Director → ME
  • 14
    icon of address 20 South Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-09 ~ 2011-09-09
    IIF 34 - LLP Designated Member → ME
  • 15
    icon of address Movement For Reform Judaism 80 East End Road, Finchley, London
    Active Corporate (14 parents)
    Officer
    icon of calendar 2011-12-11 ~ 2018-06-24
    IIF 20 - Director → ME
  • 16
    BRITISH-ISRAEL CHAMBER OF COMMERCE - 2011-03-02
    ANGLO-ISRAEL CHAMBER OF COMMERCE - 1980-12-31
    icon of address 79 Maygrove Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,995 GBP2024-01-31
    Officer
    icon of calendar 2013-04-26 ~ 2020-09-16
    IIF 18 - Director → ME
    icon of calendar 2013-01-10 ~ 2013-04-25
    IIF 23 - Director → ME
  • 17
    WICK HOTELS LIMITED - 2024-12-13
    icon of address 1st Floor, Gallery Court, 28 Arcadia Avenue, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-09-16 ~ 2024-09-16
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ 2024-12-13
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.