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

Winter, Ian John

    Related profiles found in government register
  • Winter, Ian John
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Conrad Road, Bablake, Coventry, West Midlands, CV6 2JZ, England

      IIF 1
    • icon of address Lavish Construction Group, Holly Farm Business Park, Honiley, Kenilworth, CV8 1NP, England

      IIF 2
  • Winter, Ian John
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lavish House, Conrad Rd, Coventry, CV6 2JZ, United Kingdom

      IIF 3
  • Winter, Ian John
    British sales director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Conrad Rd, Coundon, Coventry, West Midlands, CV6 2JZ, United Kingdom

      IIF 4
  • Winter, Ian John
    English born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lavish Construction Group, Honiley, Kenilworth, CV8 1NP, England

      IIF 5
  • Winter, Ian John
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lavish Properties, Holly Farm Business Park, Honiley, Kenilworth, CV8 1NP, United Kingdom

      IIF 6
  • Mr Ian John Winter
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Conrad Road, Brownshill Green, Coventry, CV6 2JZ, United Kingdom

      IIF 7
  • Winter, Ian Paul
    British business dev dir born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Charles Street, New Arley, Coventry, CV7 8GL

      IIF 8
  • Winter, Ian Paul
    British communications born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Charles Street, New Arley, Coventry, CV7 8GL

      IIF 9
  • Winter, Ian Paul
    British communications managing dir. born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Charles Street, New Arley, Coventry, CV7 8GL

      IIF 10
  • Winter, Ian Paul
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Charles Street, New Arley, Coventry, CV7 8GL

      IIF 11
  • Winter, Ian John Paul
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lavish Construction Group, Holly Farm Business Park, Conrad Rd, Kenilworth, West Midlands, CV8 1NP, United Kingdom

      IIF 12
  • Mr Ian John Paul Winter
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lavish Construction Group, Holly Farm Business Park, Honeily, Kenilworth, CV8 1NP, England

      IIF 13
  • Mr Ian John Winter
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lavish Properties, Holly Farm Business Park, Honiley, Kenilworth, CV8 1NP, United Kingdom

      IIF 14
    • icon of address Lavish Group, Holly Farm Business Park, Honiley, Kenilworth, CV8 1NP, United Kingdom

      IIF 15
  • Mr Ian John Winter
    Scottish born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lavish Construction Group, Honiley, Kenilworth, CV8 1NP, England

      IIF 16
  • Winter, Ian

    Registered addresses and corresponding companies
    • icon of address 17 Conrad Rd, Bablake, Coventry, Warwickshire, CV6 2JZ, England

      IIF 17
child relation
Offspring entities and appointments
Active 7
  • 1
    LAVISH COMMUNICATIONS LTD - 2010-04-21
    LAVISH CONSTRUCTION CONTRACTS LTD - 2016-04-06
    LAVISH C E & U LTD - 2013-10-10
    THE BUREAU OF COMMUNICATIONS LTD - 2008-10-09
    THE BUREAU OF TELECOMMUNICATIONS LIMITED - 2006-01-09
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-02 ~ dissolved
    IIF 9 - Director → ME
  • 2
    LAVISH SOLUTIONS LTD - 2018-05-24
    LAVISH CONSTRUCTION SOLUTIONS LTD - 2024-02-24
    icon of address Holly Farm Business Park, Honiley, Kenilworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,081 GBP2024-02-29
    Officer
    icon of calendar 2016-02-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    EASY COMMUNICATIONS LIMITED - 2008-05-12
    icon of address Holly Farm Business Park, Honiley, Kenilworth, Warwickshire, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2000-11-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    LAVISH PROPERTY & RENTALS LIMITED - 2019-03-28
    SUPER FIGHT WEAR LIMITED - 2016-09-01
    SUPER FIGHT LTD. - 2019-03-01
    icon of address Lavish Group Holly Farm Business Park, Honiley, Kenilworth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2016-05-24 ~ now
    IIF 2 - Director → ME
    icon of calendar 2016-05-24 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    LAVISH HOMES (UK) LTD - 2013-11-07
    OFFICE MONKEYS LTD - 2009-08-17
    icon of address 17 Conrad Rd Conrad Road, Bablake, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-04 ~ dissolved
    IIF 3 - Director → ME
  • 6
    LAVISH PROPERTIES & RENTALS LIMITED - 2025-10-30
    icon of address Holly Farm Business Park, Honiley, Kenilworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,701 GBP2024-04-30
    Officer
    icon of calendar 2019-04-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
    IIF 16 - Has significant influence or control as a member of a firmOE
  • 7
    LAVISH PLANT & PROPERTY HOLDINGS LTD - 2025-06-23
    LAVISH PROPERTIES HOLDINGS LTD - 2025-06-25
    LAVISH PROPERTIES HOLDINGS LTD - 2024-01-25
    icon of address Lavish Properties, Holly Farm Business Park, Honiley, Kenilworth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    PINNACLE DATA LTD - 2011-08-03
    SELL PHONES LIMITED - 2006-01-09
    icon of address 93 Headlands, Kettering, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-11-06 ~ 2011-07-31
    IIF 10 - Director → ME
  • 2
    PINNACLE TELECOMMUNICATIONS PLC - 2005-12-21
    PINNACLE TELECOM PLC - 2016-10-28
    icon of address Wright, Johnston & Mackenzie Llp, The Capital Building 12/13 St. Andrew Square, 2nd Floor, Edinburgh
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-10 ~ 2007-06-07
    IIF 8 - Director → ME
  • 3
    SUPER FIGHT LTD. - 2016-09-01
    MARKETING MONKEYS LTD - 2009-08-11
    LAVISH CONSTRUCTION UK LTD - 2013-11-07
    icon of address Lavish Properties Conrad Rd, Bablake, Coventry, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-04 ~ 2011-06-12
    IIF 11 - Director → ME
  • 4
    icon of address Suite 7, First Floor Nuneaton Railway Station, Bond Street, Nuneaton, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-16 ~ 2014-02-18
    IIF 4 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.