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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 5
Ceased 8
  • 1
    Butler, Geoffrey
    Property Director born in June 1932
    Individual
    Officer
    icon of calendar ~ 1997-06-04
    OF - Director → CIF 0
    Butler, Geoffrey
    Individual
    Officer
    icon of calendar ~ 1997-06-04
    OF - Secretary → CIF 0
  • 2
    Butler, Mark Richard
    Director And Company Secretary born in December 1969
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-05-25 ~ 2024-12-31
    OF - Director → CIF 0
    Butler, Mark Richard
    Company Secretary
    Individual (7 offsprings)
    Officer
    icon of calendar 2009-04-15 ~ 2024-12-31
    OF - Secretary → CIF 0
  • 3
    Mcgregor, Francis Dunn
    Financial Director born in April 1933
    Individual
    Officer
    icon of calendar ~ 1993-04-14
    OF - Director → CIF 0
  • 4
    Scoreby, Gavin
    Director born in April 1980
    Individual
    Officer
    icon of calendar 2021-05-25 ~ 2022-05-10
    OF - Director → CIF 0
  • 5
    Askew, Bryan, Sir
    Personnel Director born in August 1930
    Individual
    Officer
    icon of calendar ~ 1995-08-18
    OF - Director → CIF 0
  • 6
    Tyne, David Trevor North
    Financial And Trade Director born in February 1933
    Individual
    Officer
    icon of calendar ~ 1998-02-13
    OF - Director → CIF 0
  • 7
    Chidlow, John Anthony
    Free Trade Director born in November 1938
    Individual
    Officer
    icon of calendar ~ 1996-01-26
    OF - Director → CIF 0
  • 8
    Scarr, Norman Philip
    Individual
    Officer
    icon of calendar 1997-06-05 ~ 2009-04-15
    OF - Secretary → CIF 0
parent relation
Company in focus

SAMUEL SMITH OLD BREWERY (TADCASTER)

Standard Industrial Classification
11050 - Manufacture Of Beer

Related profiles found in government register
  • SAMUEL SMITH OLD BREWERY (TADCASTER)
    Info
    Registered number 00188027
    icon of addressThe Old Brewery, Tadcaster, North Yorkshire LS24 9SB
    PRIVATE UNLIMITED COMPANY incorporated on 1923-02-22 (102 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-16
    CIF 0
  • SAMUEL SMITH OLD BREWERY (TADCASTER)
    S
    Registered number 00188027
    icon of address1, High Street, Tadcaster, England, LS24 9SB
    Uk Company in Companies House, England
    CIF 1 CIF 2
  • SAMUEL SMITH OLD BREWERY (TADCASTER)
    S
    Registered number 00188027
    icon of addressThe Old Brewery, High Street, Tadcaster, England, LS24 9SB
    Uk Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address1 High Street, Tadcaster, North Yorkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 2
    HEALAUGH FARMS - 2009-06-30
    icon of address1 High Street, Tadcaster, N.yorks
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 3
    ALL SAINTS BREWERY - 1994-10-10
    icon of addressAll Saints Brewery, All Saints Street, Stamford, Lincolnshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 4
    NUN-APPLETON FARMS - 2009-06-30
    NUN-APPLETON FARM - 2020-07-07
    icon of addressHome Farm, Appleton Roebuck, York
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 2 - Right to appoint or remove directors as a member of a firmOE
    CIF 2 - Right to appoint or remove directorsOE
  • 5
    NUN-APPLETON ESTATE - 2020-07-07
    icon of addressHome Farm, Appleton Roebuck, York, North Yorkshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 6
    icon of address1 High Street, Tadcaster, North Yorkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 7
    OUSTON'S EAST RIDING STORES - 1999-05-19
    icon of address1 High St, Tadcaster, North Yorkshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address1 High Street, Tadcaster, North Yorkshire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-08-15 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 9
    THE ROCHDALE AND MANOR BREWERY - 1999-05-19
    icon of address1 High St, Tadcaster, North Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 10
    icon of address1 High Street, Tadcaster, N.yorks
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 11
    ALNERY NO 110 - 1983-04-14
    icon of addressThe Old Brewery, Tadcaster, N Yorks
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of addressThe Old Brewery, Tadcaster, North Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 13
    BURGCIRCLE - 1983-02-09
    STANDARD WHARF - 1988-03-03
    icon of addressThe Old Brewery, Tadcaster, North Yorkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 14
    SARAH BROWNBRIDGE - 1988-12-30
    SIMCO 229 - 1988-10-20
    icon of address1 High Street, Tadcaster, North Yorkshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressOld Brewery, High Street, Tadcaster, North Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
  • 16
    STEETON ESTATE - 2020-06-11
    icon of addressBickerton Grange, Tom Cat Lane, Bickerton Tom Cat Lane, Bickerton, Wetherby, West Yorkshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 17
    icon of address1 High Street, Tadcaster, North Yorkshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
  • 18
    CLARKSON & HOWARD LIMITED - 1980-12-31
    icon of addressThe Old Brewery, Tadcaster, North Yorkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
Ceased 1
  • PARKSUDDEN LIMITED - 1989-04-25
    icon of address1 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 19 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- 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.