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 2
  • 1
    Tuyson, Nattaon
    Sales Manager born in July 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2024-03-10 ~ dissolved
    OF - Director → CIF 0
  • 2
    Crameri, Peter Francis
    Wine Advisor born in November 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-10-26 ~ dissolved
    OF - Director → CIF 0
    Mr Peter Francis Crameri
    Born in November 1967
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2023-10-26 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

C-WINES LIMITED

Standard Industrial Classification
46342 - Wholesale Of Wine, Beer, Spirits And Other Alcoholic Beverages

Related profiles found in government register
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 55
  • 1
    MANSOME LIMITED - 1991-12-18
    icon of addressSterling House, 97 Lichfield Street, Tamworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    29,355 GBP2024-12-31
    Officer
    icon of calendar 1992-11-28 ~ 2000-09-27
    CIF 76 - Secretary → ME
  • 2
    WELDING AND BRAZING DEVELOPMENTS (CANNOCK) LIMITED - 1998-06-30
    OPTIONQUICK LIMITED - 1992-09-18
    icon of addressForvis Mazars Llp 1st Floor Two, Chamberlain Square, Birmingham
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 1992-09-07 ~ 1992-09-09
    CIF 42 - Nominee Secretary → ME
  • 3
    BANMORE LIMITED - 1991-06-14
    icon of address800 The Boulevard, Capability Green, Luton, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-05-28 ~ 1991-06-14
    CIF 61 - Nominee Secretary → ME
  • 4
    icon of addressC/o Colledge Redfern Glantaf Office, Llanfallteg, Whitland, Carmarthenshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,120 GBP2024-09-30
    Officer
    icon of calendar 1995-04-20 ~ 1995-04-24
    CIF 8 - Nominee Director → ME
    Officer
    icon of calendar 1995-04-20 ~ 1995-04-24
    CIF 7 - Nominee Secretary → ME
  • 5
    icon of addressFlat1, 4 Bertie Terrace, Warwick Place, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-05-05
    CIF 73 - Nominee Director → ME
    Officer
    icon of calendar ~ 1993-05-05
    CIF 72 - Nominee Secretary → ME
  • 6
    BRONZECHAIN LIMITED - 1992-07-03
    icon of addressHarmony House 34 High Street, Aldridge, Walsall, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 1993-03-10 ~ 1993-09-30
    CIF 39 - Nominee Secretary → ME
  • 7
    icon of addressC/o Principle Estate Services Limited, 137 Newhall Street, Birmingham, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    3,026 GBP2023-12-31
    Officer
    icon of calendar 1993-09-15 ~ 1993-11-05
    CIF 35 - Nominee Secretary → ME
  • 8
    icon of addressPeach Wilkinson Accountants 78 Cross Hill, Ecclesfield, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    57 GBP2025-03-31
    Officer
    icon of calendar 1994-02-25 ~ 1994-03-07
    CIF 30 - Nominee Director → ME
    Officer
    icon of calendar 1994-02-25 ~ 1994-03-07
    CIF 29 - Nominee Secretary → ME
  • 9
    NEEJAM 103 LIMITED - 1992-07-10
    icon of addressAssessment House Dukesway, Teeside Industrial Estate, Thornaby, Stockton On Tees
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-10-01 ~ 1991-11-17
    CIF 54 - Nominee Secretary → ME
  • 10
    THE GREENFIELD GARDENS MANAGEMENT COMPANY LIMITED - 1993-05-04
    icon of addressNorth Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    24 GBP2024-03-31
    Officer
    icon of calendar 1991-05-24 ~ 1991-06-13
    CIF 62 - Nominee Secretary → ME
  • 11
    MENORCA LEISURE LIMITED - 2001-03-23
    NEEJAM 148 LIMITED - 1993-12-24
    icon of addressCitrus House, Caton Road, Lancaster
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 1993-04-14 ~ 1994-05-26
    CIF 38 - Nominee Secretary → ME
  • 12
    icon of address41a Beach Road, Littlehampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    45 GBP2024-03-31
    Officer
    icon of calendar 1994-10-27 ~ 1994-10-31
    CIF 18 - Nominee Director → ME
    Officer
    icon of calendar 1994-10-27 ~ 1994-10-31
    CIF 17 - Nominee Secretary → ME
  • 13
    WINCHESTER (WHEELS) LTD - 2005-02-15
    MERIDIAN GROUP LIMITED - 2000-04-17
    RADIANTSOFT LIMITED - 1991-01-15
    icon of address151 Shaftesbury Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-07-14
    CIF 69 - Nominee Secretary → ME
  • 14
    icon of addressNorth Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    59 GBP2024-03-31
    Officer
    icon of calendar 1992-06-09 ~ 1992-06-16
    CIF 45 - Nominee Director → ME
    Officer
    icon of calendar 1992-06-09 ~ 1992-06-16
    CIF 46 - Nominee Secretary → ME
  • 15
    icon of addressC/o Honeydell Block Management Ltd Knightrider House, Knightrider Street, Maidstone, England
    Active Corporate (3 parents)
    Equity (Company account)
    42 GBP2025-03-31
    Officer
    icon of calendar 1994-06-03 ~ 1994-06-09
    CIF 22 - Nominee Director → ME
    Officer
    icon of calendar 1994-06-03 ~ 1994-06-09
    CIF 21 - Nominee Secretary → ME
  • 16
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-06-03 ~ 1994-06-09
    CIF 24 - Nominee Director → ME
    Officer
    icon of calendar 1994-06-03 ~ 1994-06-09
    CIF 23 - Nominee Secretary → ME
  • 17
    NEEJAM 111 LIMITED - 1992-01-22
    icon of addressBarclays Bank Chambers, Bridge Street, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-12-19 ~ 1992-12-19
    CIF 52 - Nominee Secretary → ME
  • 18
    icon of address15 Windsor Road, Swindon
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-01-05 ~ 1995-01-11
    CIF 14 - Nominee Director → ME
    Officer
    icon of calendar 1995-01-05 ~ 1995-01-11
    CIF 13 - Nominee Secretary → ME
  • 19
    NEEJAM 102 LIMITED - 1991-11-22
    icon of addressSuez House, Grenfell Road, Maidenhead, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-01-14
    CIF 70 - Nominee Secretary → ME
  • 20
    icon of address1 Rushmills, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    20 GBP2025-03-31
    Officer
    icon of calendar 1991-04-08 ~ 1991-04-15
    CIF 64 - Nominee Director → ME
    Officer
    icon of calendar 1991-04-08 ~ 1991-04-15
    CIF 65 - Nominee Secretary → ME
  • 21
    WB FUSION TECHNOLOGY LIMITED - 1998-09-11
    icon of addressWalley Street Buildings, Walley Street, Stoke-on-trent, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-09-06 ~ 1993-09-30
    CIF 36 - Nominee Secretary → ME
  • 22
    icon of addressFirst Floor, 5 Fleet Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ 1993-05-11
    CIF 74 - Nominee Secretary → ME
  • 23
    NEEJAM 161 LIMITED - 1994-01-19
    icon of addressFour, Brindley Place, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-10-27 ~ 1993-12-14
    CIF 33 - Nominee Secretary → ME
  • 24
    icon of address79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    951,921 GBP2019-08-31
    Officer
    icon of calendar 1992-03-12 ~ 1992-06-12
    CIF 47 - Nominee Secretary → ME
  • 25
    NEEJAM 117 LIMITED - 1993-01-29
    icon of address298 Rookery Road, Handsworth, Birmingham.
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-01-06 ~ 1993-01-22
    CIF 50 - Nominee Secretary → ME
  • 26
    NEEJAM 87 LIMITED - 1991-05-10
    icon of addressKing Richard Court, Wootton Brook Close, Northampton, Northamptonshire
    Active Corporate (3 parents)
    Equity (Company account)
    52 GBP2024-03-31
    Officer
    icon of calendar 1991-01-29 ~ 1991-06-06
    CIF 68 - Nominee Secretary → ME
  • 27
    NEEJAM 115 LIMITED - 1992-02-19
    icon of addressBarn Close, Yattendon, Thatcham, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-12-19 ~ 1992-05-15
    CIF 51 - Nominee Secretary → ME
  • 28
    icon of address31-41 Worship Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -184,956 GBP2021-03-04
    Officer
    icon of calendar ~ 2001-09-18
    CIF 75 - Nominee Secretary → ME
  • 29
    icon of addressWilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -45,415 GBP2020-08-31
    Officer
    icon of calendar 1994-03-30 ~ 1994-04-06
    CIF 25 - Nominee Director → ME
    Officer
    icon of calendar 1994-03-30 ~ 1997-07-24
    CIF 26 - Nominee Secretary → ME
  • 30
    CAPTAIN PACKAGING LIMITED - 2012-10-01
    NEEJAM 163 LIMITED - 1994-03-04
    icon of addressRosewood High Street, Bursledon, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,352 GBP2024-04-30
    Officer
    icon of calendar 1993-10-27 ~ 1994-03-21
    CIF 34 - Nominee Secretary → ME
  • 31
    icon of addressAvon House, 19 Stanwell Road, Penarth, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    24,346 GBP2024-03-31
    Officer
    icon of calendar 1994-02-25 ~ 1994-03-03
    CIF 28 - Nominee Director → ME
    Officer
    icon of calendar 1994-02-25 ~ 1994-03-03
    CIF 27 - Nominee Secretary → ME
  • 32
    icon of address11 - 13 Penhill Road, Cardiff, Caerdydd, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    27,283 GBP2025-03-31
    Officer
    icon of calendar 1996-09-06 ~ 1996-09-06
    CIF 4 - Nominee Director → ME
    Officer
    icon of calendar 1996-09-06 ~ 1996-09-06
    CIF 3 - Nominee Secretary → ME
  • 33
    icon of address11 - 13 Penhill Road, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    36 GBP2024-03-31
    Officer
    icon of calendar 1997-06-05 ~ 1997-06-05
    CIF 1 - Nominee Director → ME
    Officer
    icon of calendar 1997-06-05 ~ 1997-06-05
    CIF 2 - Nominee Secretary → ME
  • 34
    icon of address171 High Street, Dorking, England
    Active Corporate (2 parents)
    Equity (Company account)
    77 GBP2025-03-31
    Officer
    icon of calendar 1991-07-08 ~ 1991-07-10
    CIF 59 - Nominee Director → ME
    Officer
    icon of calendar 1991-07-08 ~ 1991-07-10
    CIF 58 - Nominee Secretary → ME
  • 35
    SUBDELVE LIMITED - 1988-03-16
    icon of address20 Winchcombe Road, Alcester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -221,878 GBP2017-12-31
    Officer
    icon of calendar 1991-09-11 ~ 2002-11-01
    CIF 77 - Secretary → ME
  • 36
    NEEJAM 107 LIMITED - 1991-12-20
    A & S PRECISION MACHINE TOOLS LIMITED - 2003-09-01
    icon of addressUnit 1 Riverlands Business Park, Raynesway, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,234,760 GBP2024-12-31
    Officer
    icon of calendar 1991-12-12 ~ 1992-04-24
    CIF 53 - Nominee Secretary → ME
  • 37
    icon of address15 Windsor Road, Swindon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1991-03-15 ~ 1991-04-08
    CIF 66 - Nominee Secretary → ME
  • 38
    CATTRON (UK) LIMITED - 1995-02-15
    NEEJAM 133 LIMITED - 1993-02-15
    icon of addressRiverdene Industrial Estate, Molesey Road, Hersham, Walton On Thames Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-10-06 ~ 1993-02-18
    CIF 40 - Nominee Secretary → ME
  • 39
    icon of addressOne, Station Approach, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    56 GBP2024-03-31
    Officer
    icon of calendar 1995-04-20 ~ 1995-04-27
    CIF 9 - Nominee Director → ME
    Officer
    icon of calendar 1995-04-20 ~ 1995-04-27
    CIF 10 - Nominee Secretary → ME
  • 40
    icon of addressM B No 009 133 Birmingham Road, West Bromwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,229 GBP2025-03-31
    Officer
    icon of calendar 1994-10-24 ~ 1994-10-28
    CIF 19 - Nominee Director → ME
    Officer
    icon of calendar 1994-10-24 ~ 1994-10-28
    CIF 20 - Nominee Secretary → ME
  • 41
    icon of addressNorth Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    41 GBP2024-03-31
    Officer
    icon of calendar 1991-06-21 ~ 1991-06-24
    CIF 60 - Nominee Secretary → ME
  • 42
    icon of addressSaxon House, 6a St. Andrew Street, Hertford, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-05-22 ~ 1991-06-13
    CIF 63 - Nominee Secretary → ME
  • 43
    PENMAT LIMITED - 1991-03-26
    icon of addressUnit C4, Yelverton Business Park, Crapstone, Yelverton, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-02-19 ~ 1991-03-28
    CIF 67 - Nominee Secretary → ME
  • 44
    TEAM-X LIMITED - 2002-12-12
    NEEJAM 128 LIMITED - 1992-12-16
    icon of addressBeechwood House Alder Court, Tytherington Business Park, Macclesfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -240 GBP2019-10-30
    Officer
    icon of calendar ~ 1993-03-30
    CIF 71 - Nominee Secretary → ME
  • 45
    NEEJAM 136 LIMITED - 1993-04-19
    icon of addressUnit 7 & 8 Magreal Industrial, Estate Freeth Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,629 GBP2017-08-31
    Officer
    icon of calendar 1992-10-06 ~ 1993-04-14
    CIF 41 - Nominee Secretary → ME
  • 46
    icon of addressHeame House, 23 Bilston Street, Dudley, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    53 GBP2025-03-31
    Officer
    icon of calendar 1992-07-15 ~ 1992-07-20
    CIF 44 - Nominee Director → ME
    Officer
    icon of calendar 1992-07-15 ~ 1992-07-20
    CIF 43 - Nominee Secretary → ME
  • 47
    NEEJAM 121 LIMITED - 1992-10-07
    icon of addressGreat Western Way, Great Bridge, Tipton, West Midlands
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    47,500 GBP2019-12-31
    Officer
    icon of calendar 1992-02-27 ~ 1992-09-25
    CIF 49 - Nominee Secretary → ME
  • 48
    icon of addressRmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    48 GBP2025-03-31
    Officer
    icon of calendar 1994-11-11 ~ 1994-11-12
    CIF 15 - Nominee Director → ME
    Officer
    icon of calendar 1994-11-11 ~ 1994-11-12
    CIF 16 - Nominee Secretary → ME
  • 49
    TYSELEY WASTE DISPOSAL LIMITED - 2006-05-04
    icon of addressTyseley Energy Recovery Facility James Road, Tyseley, Birmingham
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 1992-03-02 ~ 1992-05-20
    CIF 48 - Nominee Secretary → ME
  • 50
    icon of address4 Horninglow Street, Burton On Trent, Staffordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 1995-02-24 ~ 1995-02-28
    CIF 11 - Nominee Director → ME
    Officer
    icon of calendar 1995-02-24 ~ 1995-02-28
    CIF 12 - Nominee Secretary → ME
  • 51
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1991-08-14 ~ 1991-08-21
    CIF 56 - Nominee Director → ME
    Officer
    icon of calendar 1991-08-14 ~ 1991-08-21
    CIF 55 - Nominee Secretary → ME
  • 52
    icon of addressHeame House, 23 Bilston Street, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    14 GBP2025-03-31
    Officer
    icon of calendar 1996-02-09 ~ 1996-02-12
    CIF 5 - Nominee Director → ME
    Officer
    icon of calendar 1996-02-09 ~ 1996-02-12
    CIF 6 - Nominee Secretary → ME
  • 53
    TUDOR WEBASTO (OEM) LIMITED - 1992-01-01
    TUDOR WEBASTO LIMITED - 1998-03-30
    icon of addressUnit 7 Kingsbury Business Park, Kingsbury Road Minworth, Sutton Coldfield, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-07-17 ~ 1991-08-15
    CIF 57 - Nominee Secretary → ME
  • 54
    icon of addressNorth Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    96 GBP2024-03-31
    Officer
    icon of calendar 1994-02-17 ~ 1994-02-22
    CIF 31 - Nominee Director → ME
    Officer
    icon of calendar 1994-02-17 ~ 1994-02-22
    CIF 32 - Nominee Secretary → ME
  • 55
    COMHAMPTON LIMITED - 1994-03-24
    icon of address5-7 Stert Street, Abingdon, Oxfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,941 GBP2020-04-30
    Officer
    icon of calendar 1993-05-18 ~ 1994-04-14
    CIF 37 - Nominee Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.