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 8
  • 1
    Cornwell, Stephen John
    Born in May 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-08-20 ~ now
    OF - Director → CIF 0
  • 2
    Tipping, Matthew Fraser
    Born in May 1980
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-03-21 ~ now
    OF - Director → CIF 0
  • 3
    Parker, Lucie Victoria
    Born in August 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-05-03 ~ now
    OF - Director → CIF 0
  • 4
    Mitchell, Peter John Birney
    Born in May 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-06-18 ~ now
    OF - Director → CIF 0
  • 5
    Hall, Caroline Ann
    Individual (26 offsprings)
    Officer
    icon of calendar 2005-07-27 ~ now
    OF - Secretary → CIF 0
  • 6
    Rich, Edward Ivor
    Born in June 1990
    Individual (24 offsprings)
    Officer
    icon of calendar 2019-03-21 ~ now
    OF - Director → CIF 0
  • 7
    Sturges, Hugh Francis Dering
    Born in October 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-09-01 ~ now
    OF - Director → CIF 0
  • 8
    Rich, Peter Charles
    Born in August 1954
    Individual (26 offsprings)
    Officer
    icon of calendar 1994-02-16 ~ now
    OF - Director → CIF 0
    Mr Peter Charles Rich
    Born in August 1954
    Individual (26 offsprings)
    Person with significant control
    icon of calendar 2016-07-11 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 8
  • 1
    Hall, Michael Wellington
    Company Director born in May 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-05-11 ~ 2002-03-27
    OF - Director → CIF 0
  • 2
    Young, Robert Graeme Meeres
    Company Accountant born in April 1940
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-03-27 ~ 2005-07-27
    OF - Director → CIF 0
    Young, Robert Graeme Meeres
    Company Accountant
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-02-16 ~ 2005-07-27
    OF - Secretary → CIF 0
  • 3
    Gamble, Stephen Thomas
    Director born in July 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-10-17 ~ 2015-08-31
    OF - Director → CIF 0
  • 4
    Rich, Clare Antonia Mary Eliot
    Company Director born in May 1950
    Individual (3 offsprings)
    Officer
    icon of calendar 1994-02-16 ~ 2005-10-17
    OF - Director → CIF 0
  • 5
    Wright, Nigel James
    Company Director born in April 1954
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-03-01 ~ 2016-06-08
    OF - Director → CIF 0
    icon of calendar 2017-07-01 ~ 2022-09-10
    OF - Director → CIF 0
  • 6
    Lockhart Smith, Michael Graham
    Company Director born in March 1956
    Individual
    Officer
    icon of calendar 2002-03-27 ~ 2015-06-15
    OF - Director → CIF 0
  • 7
    icon of addressCarmelite, 50 Victoria Embankment Blackfriars, London
    Active Corporate (6 parents, 37 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    1994-01-12 ~ 1994-02-16
    PE - Nominee Director → CIF 0
  • 8
    icon of addressCarmelite, 50 Victoria Embankment Blackfriars, London
    Active Corporate (6 parents, 66 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    1994-01-12 ~ 1994-02-16
    PE - Nominee Director → CIF 0
    1994-01-12 ~ 1994-02-16
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

JEROBOAMS GROUP LIMITED

Previous names
LAW 555 LIMITED - 1994-02-08
JEROBOAMS LIMITED - 2022-12-16
RICH FOODS LIMITED - 1998-05-05
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Par Value of Share
Class 1 ordinary share
02023-04-01 ~ 2024-03-31
Fixed Assets - Investments
2,600,999 GBP2024-03-31
2,599,999 GBP2023-03-31
Fixed Assets
2,600,999 GBP2024-03-31
2,599,999 GBP2023-03-31
Debtors
2,272,460 GBP2024-03-31
2,468,360 GBP2023-03-31
Cash at bank and in hand
500,719 GBP2024-03-31
404,819 GBP2023-03-31
Current Assets
2,773,179 GBP2024-03-31
2,873,179 GBP2023-03-31
Creditors
Current
209,217 GBP2024-03-31
109,217 GBP2023-03-31
Net Current Assets/Liabilities
2,563,962 GBP2024-03-31
2,763,962 GBP2023-03-31
Total Assets Less Current Liabilities
5,164,961 GBP2024-03-31
5,363,961 GBP2023-03-31
Creditors
Non-current
2,101,000 GBP2024-03-31
2,300,000 GBP2023-03-31
Net Assets/Liabilities
3,063,961 GBP2024-03-31
3,063,961 GBP2023-03-31
Equity
Called up share capital
3,750,000 GBP2024-03-31
3,750,000 GBP2023-03-31
3,750,000 GBP2022-03-31
Share premium
340,000 GBP2024-03-31
340,000 GBP2023-03-31
340,000 GBP2022-03-31
Retained earnings (accumulated losses)
-1,026,039 GBP2024-03-31
-1,026,039 GBP2023-03-31
-1,026,039 GBP2022-03-31
Equity
3,063,961 GBP2024-03-31
3,063,961 GBP2023-03-31
3,063,961 GBP2022-03-31
Average Number of Employees
822023-04-01 ~ 2024-03-31
732022-04-01 ~ 2023-03-31
Investments in Group Undertakings
Cost valuation
4,401,203 GBP2024-03-31
4,400,203 GBP2023-03-31
Additions to investments
1,000 GBP2024-03-31
Investments in Group Undertakings
2,600,999 GBP2024-03-31
2,599,999 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
200,000 GBP2024-03-31
100,000 GBP2023-03-31
Debtors
Amounts falling due within one year, Current
200,000 GBP2024-03-31
Current, Amounts falling due within one year
100,000 GBP2023-03-31
Amounts owed to group undertakings
Current
200,000 GBP2024-03-31
100,000 GBP2023-03-31
Other Creditors
Current
9,217 GBP2024-03-31
9,217 GBP2023-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
3,750,000 shares2024-03-31

Related profiles found in government register
  • JEROBOAMS GROUP LIMITED
    Info
    LAW 555 LIMITED - 1994-02-08
    JEROBOAMS LIMITED - 1994-02-08
    RICH FOODS LIMITED - 1994-02-08
    Registered number 02887007
    icon of address43 Portland Road, London W11 4LJ
    PRIVATE LIMITED COMPANY incorporated on 1994-01-12 (31 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-15
    CIF 0
  • JEROBOAMS GROUP LIMITED
    S
    Registered number 2887007
    icon of address43, Portland Road, London, England, W11 4LJ
    Jeroboams Group Limited in Uk, United Kingdom
    CIF 1
    Limited Company in Uk, United Kingdom
    CIF 2
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    LAYTONS WINE SERVICES LIMITED - 2022-12-16
    WINE SERVICES LIMITED - 2002-11-06
    icon of address43 Portland Road, London
    Active Corporate (7 parents)
    Equity (Company account)
    3,317,118 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address43 Portland Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -186,662 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    STONES WINE MERCHANTS LIMITED - 2002-02-19
    UPSTREAM PRODUCTIONS LIMITED - 1994-05-16
    icon of address43 Portland Road, London
    Active Corporate (6 parents)
    Equity (Company account)
    49,766 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    LAYTONS WINE MERCHANTS LIMITED - 2022-12-08
    TRUNKWORK LIMITED - 1997-04-17
    icon of address43 Portland Road, London
    Active Corporate (8 parents)
    Equity (Company account)
    -1,327,305 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-05-10 ~ 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
  • 5
    WINE & CHEESE SHOP LIMITED(THE) - 2004-02-06
    icon of address43 Portland Road, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 6
    MCEC LIMITED - 2010-03-24
    icon of address43 Portland Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    6,486 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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.