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
  • 1
    Dinsdale, James Sebastian
    Ceo born in April 1966
    Individual (41 offsprings)
    Officer
    2022-06-15 ~ now
    OF - Director → CIF 0
  • 2
    King, Michael Frank
    Business Consultant born in May 1970
    Individual (9 offsprings)
    Officer
    2019-02-22 ~ now
    OF - Director → CIF 0
  • 3
    Reed, James Leo
    General Manager born in September 1992
    Individual (2 offsprings)
    Officer
    2022-06-15 ~ now
    OF - Director → CIF 0
  • 4
    Percival, John Martyn
    Finance Director born in September 1966
    Individual (58 offsprings)
    Officer
    2022-06-15 ~ now
    OF - Director → CIF 0
  • 5
    VENULUM WINE LIMITED - 2010-01-21
    GRANNY SUES LIMITED - 2003-04-15
    Unit 6 The Woodyard, Castle Ashby, Northampton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    418,034 GBP2024-03-31
    Person with significant control
    2019-02-22 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 6
  • 1
    Mcleod, Jessica Carin Maria
    It Manager born in April 1969
    Individual
    Officer
    2004-01-13 ~ 2019-02-22
    OF - Director → CIF 0
    Jessica Carin Maria Mcleod
    Born in April 1969
    Individual
    Person with significant control
    2017-06-13 ~ 2019-02-22
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Mcleod, Kelvin Arthur John
    Consultant born in June 1970
    Individual
    Officer
    2003-03-11 ~ 2019-02-22
    OF - Director → CIF 0
    Mcleod, Kelvin Arthur John
    Compny Director
    Individual
    Officer
    2005-11-09 ~ 2019-02-22
    OF - Secretary → CIF 0
  • 3
    Cadman, Giles Dearing
    Company Director born in October 1969
    Individual (52 offsprings)
    Officer
    2019-02-22 ~ 2022-06-15
    OF - Director → CIF 0
  • 4
    Mr Kelvin Mccleod
    Born in July 1970
    Individual
    Person with significant control
    2017-01-01 ~ 2019-02-22
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Castlewood House, 77-91 New Oxford Street, London
    Dissolved Corporate (6 parents, 70 offsprings)
    Officer
    2003-02-25 ~ 2005-06-22
    PE - Nominee Secretary → CIF 0
  • 6
    Ground Floor Broadway House, 2-6 Fulham Broadway, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2003-02-25 ~ 2003-03-11
    PE - Nominee Director → CIF 0
parent relation
Company in focus

THE NEW ZEALAND HOUSE OF WINE LIMITED

Previous name
MIRIMAR ACCOUNTING CONTRACTORS LIMITED - 2003-03-17
Standard Industrial Classification
47990 - Other Retail Sale Not In Stores, Stalls Or Markets
Brief company account
Called-up share capital (not paid)
0 GBP2024-03-31
0 GBP2023-03-31
Intangible Assets
0 GBP2024-03-31
0 GBP2023-03-31
Property, Plant & Equipment
0 GBP2024-03-31
0 GBP2023-03-31
Fixed Assets - Investments
762,294 GBP2024-03-31
535,139 GBP2023-03-31
Fixed Assets
762,294 GBP2024-03-31
535,139 GBP2023-03-31
Total Inventories
0 GBP2024-03-31
0 GBP2023-03-31
Debtors
28 GBP2024-03-31
21,818 GBP2023-03-31
Cash at bank and in hand
1,003 GBP2024-03-31
52,421 GBP2023-03-31
Current assets - Investments
0 GBP2024-03-31
0 GBP2023-03-31
Current Assets
1,031 GBP2024-03-31
74,239 GBP2023-03-31
Creditors
Amounts falling due within one year
-1,381,603 GBP2024-03-31
-1,205,934 GBP2023-03-31
Net Current Assets/Liabilities
-1,380,572 GBP2024-03-31
-1,131,695 GBP2023-03-31
Total Assets Less Current Liabilities
-618,278 GBP2024-03-31
-596,556 GBP2023-03-31
Creditors
Amounts falling due after one year
-23,275 GBP2024-03-31
-33,206 GBP2023-03-31
Net Assets/Liabilities
-641,553 GBP2024-03-31
-629,762 GBP2023-03-31
Equity
Called up share capital
2 GBP2024-03-31
2 GBP2023-03-31
Share premium
0 GBP2024-03-31
0 GBP2023-03-31
Revaluation reserve
0 GBP2024-03-31
0 GBP2023-03-31
Retained earnings (accumulated losses)
-641,555 GBP2024-03-31
-629,764 GBP2023-03-31
Equity
-641,553 GBP2024-03-31
-629,762 GBP2023-03-31
Average Number of Employees
02023-04-01 ~ 2024-03-31
32022-04-01 ~ 2023-03-31

Related profiles found in government register
  • THE NEW ZEALAND HOUSE OF WINE LIMITED
    Info
    MIRIMAR ACCOUNTING CONTRACTORS LIMITED - 2003-03-17
    Registered number 04678109
    1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire NN6 0QR
    Private Limited Company incorporated on 2003-02-25 (22 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-25
    CIF 0
  • THE NEW ZEALAND HOUSE OF WINE LIMITED
    S
    Registered number 04678109
    1-4, 100 Wellingborough Road, Ecton, Northampton, England, NN6 0QR
    Private Company Limited By Shares in Companies House, England & Wales, United Kingdom
    CIF 1
  • THE NEW ZEALAND HOUSE OF WINE LIMITED
    S
    Registered number 04678109
    Unit 6, The Woodyard, Castle Ashby, Northampton, England, NN7 1LF
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    1-4 South Lodge Office 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Person with significant control
    2019-07-31 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Person with significant control
    2019-07-30 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 3
    Units 1-4, South Lodge Offices Wellingborough Road, Ecton, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    281,807 GBP2024-03-31
    Person with significant control
    2022-08-15 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
© 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.