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 Maurice

    Related profiles found in government register
  • Winston, Stephen Maurice
    British accountant born in July 1956

    Resident in England

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

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

      IIF 2
    • Byeways, Groton Street, Groton, Sudbury, Suffolk, CO10 5EE

      IIF 3
    • Byeways, Groton Street, Groton, Sudbury, Suffolk, CO10 5EE, United Kingdom

      IIF 4
  • Winston, Stephen Maurice
    British accoutant born in July 1956

    Resident in England

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

      IIF 5
  • Winston, Stephen Maurice
    British chartered accountant born in July 1956

    Resident in England

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

      IIF 6
    • Savoy House, Savoy Circus, London, W3 7DA, England

      IIF 7
  • Winston, Stephen Maurice
    British company director born in July 1956

    Resident in England

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

      IIF 8
  • Winston, Stephen Maurice
    British director born in July 1956

    Resident in England

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

      IIF 9
  • Winston, Stephen Maurice
    British none born in July 1956

    Resident in England

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

      IIF 10
  • Winston, Stephen Maurice
    British accountant

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

      IIF 11
    • C/o Savoir Beds, 1 Old Oak Lane, London, NW10 6UD

      IIF 12
  • Winston, Stephen Maurice
    British accoutant

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

      IIF 13
  • Winston, Stephen Maurice
    British businessman

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

      IIF 14
  • Winston, Stephen Maurice
    British chartered accountant

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

      IIF 15
  • Winston, Stephen Maurice
    British company director

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

      IIF 16
  • Winston, Stephen
    British chartered accountant born in July 1956

    Resident in Gb-eng

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

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

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

      IIF 18 IIF 19
  • Mr Stephen Maurice Winston
    British born in July 1956

    Resident in England

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

      IIF 20
    • 1, Old Oak Lane, London, England, NW10 6UD

      IIF 21
    • 1, Old Oak Lane, London, NW10 6UD

      IIF 22
    • 55, Drury Lane, London, WC2B 5RZ, England

      IIF 23
    • C/o Savoir Beds, 1 Old Oak Lane, London, NW10 6UD

      IIF 24
    • Savoy House, Savoy Circus, London, W3 7DA, England

      IIF 25
  • Winston, Stephen
    British

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

      IIF 26 IIF 27
  • Winston, Stephen

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

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