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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Kowszun, James Stephen Peregrine

    Related profiles found in government register
  • Kowszun, James Stephen Peregrine
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Bax Castle, Two Mile Ash Road, Horsham, RH13 0LA, England

      IIF 1
    • 109a, Regents Park Road, London, NW1 8UR, England

      IIF 2
    • 227-255 Ilderton Road, Bermondsey, London, SE15 1NS

      IIF 3
    • Bancroft, Mill Road, West Chiltington, Pulborough, RH20 2PZ, England

      IIF 4
  • Kowszun, James Stephen Peregrine
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Whitchurch Lane, Whitchurch, Bristol, BS14 0JZ, England

      IIF 5
    • Bax Castle, Two Mile Ash Road, Horsham, RH13 0LA, England

      IIF 6
    • 109a, Regents Park Road, London, NW1 8UR, England

      IIF 7 IIF 8 IIF 9
    • Proprium Capital Partners, 65 Grosvenor Street, London, W1K 3JH, United Kingdom

      IIF 10
  • Kowszun, James Stephen Peregrine
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Wellpark Brewery, 161 Duke Street, Glasgow, G31 1JD

      IIF 11
    • Wellpark Brewery, 161 Duke Street, Glasgow, G31 1JD, Scotland

      IIF 12
  • Kowszun, James Stephen Peregrine
    British company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Milton Gate, 60 Chiswell Street, London, EC1Y 4AG, United Kingdom

      IIF 13 IIF 14
    • Bancroft, Mill Road, West Chiltington, Pulborough, RH20 2PZ, England

      IIF 15
  • Kowszun, James Stephen Peregrine
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kowszun, James Stephen Peregrine
    British accountant born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bancroft, Mill Road, West Chittington, West Sussex, RH22 PZ

      IIF 21 IIF 22
  • Kowszun, James Stephen Peregrine
    British chartered accountant born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113 Regents Park Road, London, NW1 8UR

      IIF 23
    • Unit 1, Weston Road, Crewe, Cheshire, CW1 6BP, United Kingdom

      IIF 24
    • Weston Road, Weston Road, Crewe, CW1 6BP, England

      IIF 25 IIF 26 IIF 27
    • Weston Road, Weston Road, Crewe, Cheshire, CW1 6BP, England

      IIF 29
    • 113, Regents Park Road, London, NW1 8UR, United Kingdom

      IIF 30
    • 28, Bolton Street, London, W1J 8BP, England

      IIF 31 IIF 32
    • Bancroft, Mill Road, West Chittington, West Sussex, RH22 PZ

      IIF 33
  • Kowszun, James Stephen Peregrine
    British company director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kowszun, James Stephen Peregrine
    British company secretary/director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Weston Road, Crewe, CW1 6BP, England

      IIF 39
  • Kowszun, James Stephen Peregrine
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113 Regents Park Road, London, NW1 8UR

      IIF 40
  • Mr James Stephen Peregrine Kowszun
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Bax Castle, Two Mile Ash Road, Horsham, RH13 0LA, England

      IIF 41
    • Bancroft, Mill Road, West Chiltington, Pulborough, RH20 2PZ, England

      IIF 42 IIF 43
  • Kowszun, James
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Pavilion 2, The Pavilions, Bridgwater Road, Bristol, BS99 6ZZ, England

      IIF 44
  • Kowszun, James Stephen Peregrine

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 36
  • 1
    113 REGENTS PARK ROAD (TOPCO) LIMITED
    10096841 10138064
    113 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-04-01 ~ dissolved
    IIF 30 - Director → ME
  • 2
    113 REGENTS PARK ROAD (TOPCO) NO.1 LIMITED
    10138064 10096841
    30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2016-04-21 ~ 2016-11-16
    IIF 32 - Director → ME
  • 3
    113 REGENTS PARK ROAD LIMITED
    10096760
    30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2016-04-01 ~ 2016-11-16
    IIF 31 - Director → ME
  • 4
    3447841 PLC
    - now 03447841
    HARTFORD GROUP PLC
    - 2006-03-30 03447841
    TECHTEAM LIMITED - 1998-02-12
    55 Baker Street, London
    Dissolved Corporate (28 parents)
    Officer
    2002-05-09 ~ dissolved
    IIF 22 - Director → ME
  • 5
    ALLERGY THERAPEUTICS (HOLDINGS) LIMITED
    - now 03565290 03489885... (more)
    HAMSARD ONE THOUSAND AND EIGHTY SEVEN LIMITED
    - 1998-06-26 03565290
    Dominion Way, Worthing, West Sussex
    Active Corporate (24 parents, 1 offspring)
    Officer
    1998-06-18 ~ 2000-02-01
    IIF 19 - Director → ME
  • 6
    ALLERGY THERAPEUTICS (UK) LIMITED - now
    ALLERGY THERAPEUTICS LTD
    - 2004-09-24 03489885 05141592... (more)
    HAMSUDD TWO THOUSAND AND ONE LIMITED
    - 1998-03-26 03489885
    Dominion Way, Worthing, West Sussex
    Active Corporate (22 parents)
    Officer
    1998-01-29 ~ 2000-02-01
    IIF 20 - Director → ME
  • 7
    ANGEL REALISATIONS 6 LIMITED - now
    SFI GROUP LIMITED - 2005-06-28
    SFI GROUP PLC
    - 2004-10-06 01946949
    SURREY FREE INNS PLC - 1997-08-26
    ALLHAMPTON INVESTMENTS PLC - 1985-12-02
    Level 8 Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (19 parents)
    Officer
    2000-10-19 ~ 2002-04-29
    IIF 33 - Director → ME
  • 8
    AT BRADY BIDCO LIMITED
    - now 10935753
    BRADY BIDCO LIMITED - 2018-01-12
    41 Lothbury, London, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2020-01-20 ~ 2022-08-30
    IIF 13 - Director → ME
  • 9
    AT BRADY HOLDINGS LIMITED
    - now 10935683
    BRADY MIDCO LIMITED - 2018-01-12
    41 Lothbury, London, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    2020-01-20 ~ 2022-08-30
    IIF 14 - Director → ME
  • 10
    BAX CASTLE LTD
    15313891
    Bax Castle, Two Mile Ash Road, Horsham, England
    Active Corporate (7 parents)
    Officer
    2023-11-28 ~ 2024-11-19
    IIF 1 - Director → ME
  • 11
    BIBENDUM GROUP LIMITED
    - now 06155211
    BIBENDUM PLB GROUP LIMITED
    - 2019-08-30 06155211
    BIBENDUM WINE HOLDINGS LIMITED
    - 2014-12-08 06155211
    FINLAW 558 LIMITED - 2007-04-02
    16 St. Martin's Le Grand, London, England
    Liquidation Corporate (36 parents, 4 offsprings)
    Officer
    2019-11-12 ~ 2022-01-19
    IIF 9 - Director → ME
    2010-03-14 ~ 2016-07-28
    IIF 29 - Director → ME
    2010-03-14 ~ 2016-05-20
    IIF 45 - Secretary → ME
  • 12
    BIBENDUM LIMITED
    06595388
    Whitchurch Lane, Whitchurch, Bristol, England
    Dissolved Corporate (19 parents)
    Officer
    2010-03-14 ~ 2016-07-28
    IIF 25 - Director → ME
    2010-03-14 ~ 2016-05-20
    IIF 48 - Secretary → ME
  • 13
    BIBENDUM OFF TRADE LIMITED
    - now 01655729 04501275
    PLB GROUP LTD.
    - 2019-08-30 01655729
    PRIVATE LIQUOR BRANDS LIMITED - 2002-05-16
    PRIVATE LIQUOR BRANDS (O - 1986-09-30
    16 St Martin’s Le Grand, St. Martin's Le Grand, London, England
    Active Corporate (45 parents, 3 offsprings)
    Officer
    2019-10-14 ~ 2023-11-30
    IIF 7 - Director → ME
    2014-10-28 ~ 2016-07-28
    IIF 37 - Director → ME
  • 14
    BIBENDUM PLB (TOPCO) LIMITED
    10093821
    Pavilion 2 The Pavilions, Bridgwater Road, Bristol, England
    Liquidation Corporate (20 parents, 3 offsprings)
    Officer
    2016-03-31 ~ 2016-07-27
    IIF 26 - Director → ME
    2019-11-12 ~ 2022-01-19
    IIF 5 - Director → ME
  • 15
    BIBENDUM WINE LIMITED
    - now 02218928 01596563
    MIXBURY TRADING COMPANY LIMITED - 1988-04-29
    16 St. Martin's Le Grand, London, England
    Liquidation Corporate (42 parents, 7 offsprings)
    Officer
    2019-11-12 ~ 2023-11-30
    IIF 8 - Director → ME
    2010-03-14 ~ 2016-07-28
    IIF 27 - Director → ME
    2010-03-14 ~ 2016-05-20
    IIF 47 - Secretary → ME
  • 16
    BLENDS WINE ESTATES UK LTD - now
    THE ARGENTO WINE COMPANY LIMITED
    - 2013-08-30 05275829
    LIMATONE LIMITED - 2005-06-14
    Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (21 parents)
    Officer
    2010-04-08 ~ 2012-09-14
    IIF 23 - Director → ME
  • 17
    BRADY P&C LIMITED
    10935300
    One, St. Peters Square, Manchester, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2020-01-21 ~ 2022-08-30
    IIF 10 - Director → ME
  • 18
    BRIDGWATER ENTERTAINMENTS LIMITED
    - now 03038273
    BRIDGEWATER ENTERTAINMENTS LIMITED - 1995-04-06
    143 Station Road, Hampton, Middlesex, England
    Active Corporate (20 parents)
    Officer
    2002-05-09 ~ 2004-01-14
    IIF 21 - Director → ME
  • 19
    CHALK FARM WINES LTD
    09281487
    Whitchurch Lane, Whitchurch, Bristol, England
    Dissolved Corporate (17 parents)
    Officer
    2015-04-29 ~ 2016-07-28
    IIF 39 - Director → ME
  • 20
    INSTIL DRINKS COMPANY LIMITED
    - now 02747130
    H. YOUDELL & COMPANY LIMITED
    - 2013-12-16 02747130
    Whitchurch Lane, Whitchurch, Bristol, England
    Dissolved Corporate (23 parents)
    Officer
    2010-03-14 ~ 2016-07-28
    IIF 28 - Director → ME
    2010-03-14 ~ 2016-05-20
    IIF 50 - Secretary → ME
  • 21
    JSPK CONSULTING LTD
    16852709
    Bancroft Mill Road, West Chiltington, Pulborough, England
    Active Corporate (2 parents)
    Officer
    2025-11-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-11-13 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
  • 22
    LEATHAMS LIMITED
    - now 01689381
    LEATHAMS PLC - 2010-10-13
    LEATHAMS LARDER PLC - 1997-09-24
    Unit 10-12 The Circle, Queen Elizabeth Street, London, England
    Active Corporate (20 parents, 4 offsprings)
    Officer
    2016-11-07 ~ 2018-05-31
    IIF 3 - Director → ME
  • 23
    MATTHEW CLARK BIBENDUM LIMITED
    - now 02550982 06133835... (more)
    CONVIVIALITY GROUP LIMITED - 2018-05-03
    MATTHEW CLARK WHOLESALE LIMITED - 2017-06-27
    FREETRADERS LIMITED - 1996-09-30
    FREE TRADERS LIMITED - 1991-02-18
    OVAL (668) LIMITED - 1991-01-09
    Pavilion 2 The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (56 parents, 7 offsprings)
    Officer
    2022-01-19 ~ 2023-11-30
    IIF 44 - Director → ME
  • 24
    MIXBURY DRINKS LIMITED
    - now 01596563
    MIXBURY TRADING COMPANY LIMITED
    - 2015-07-06 01596563
    BIBENDUM WINE LIMITED - 1988-04-29
    INTERCEDE SIXTY-FOUR LIMITED - 1982-03-10
    Pavilion 2 The Pavilions, Bridgwater Road, Bristol, England
    Liquidation Corporate (21 parents)
    Officer
    2010-03-14 ~ 2016-07-28
    IIF 17 - Director → ME
    2010-03-14 ~ 2016-05-20
    IIF 49 - Secretary → ME
  • 25
    PLB WINES LIMITED - now
    BIBENDUM OFF TRADE LIMITED - 2019-08-30
    PLB WINES LIMITED
    - 2019-06-06 04501275
    Whitchurch Lane Whitchurch Lane, Whitchurch, Bristol, England
    Dissolved Corporate (19 parents)
    Officer
    2014-10-28 ~ 2016-07-28
    IIF 36 - Director → ME
  • 26
    SAAM WINE COMPANY LIMITED
    06222594
    307 Perry Street, Billericay, Essex
    Active Corporate (8 parents)
    Officer
    2012-06-11 ~ 2013-03-31
    IIF 40 - Director → ME
  • 27
    SUSSEX TAVERNS LTD
    15073291
    Bax Castle, Two Mile Ash Road, Horsham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2023-08-15 ~ 2024-12-20
    IIF 6 - Director → ME
    Person with significant control
    2023-08-15 ~ 2024-11-19
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    TENNENT CALEDONIAN BREWERIES UK LIMITED
    - now SC362352 SC004908... (more)
    MAGNERS UK LIMITED - 2009-09-29
    LAWGRA (NO. C6934.2) LIMITED - 2009-08-26
    Wellpark Brewery, 161 Duke Street, Glasgow
    Active Corporate (31 parents, 4 offsprings)
    Officer
    2022-01-19 ~ 2023-11-30
    IIF 11 - Director → ME
  • 29
    TENNENT CALEDONIAN BREWERIES WHOLESALE LIMITED
    - now SC081527
    WALLACES OF AYR LIMITED - 2014-08-20
    Wellpark Brewery, 161 Duke Street, Glasgow, Scotland
    Active Corporate (28 parents, 1 offspring)
    Officer
    2022-01-19 ~ 2023-11-30
    IIF 12 - Director → ME
  • 30
    THE ENVIRONMENTAL WINE COMPANY LIMITED
    11150568
    Bancroft Mill Road, West Chiltington, Pulborough, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors as a member of a firm OE
  • 31
    THE REAL ROSE COMPANY LIMITED
    05973448
    Whitchurch Lane, Whitchurch, Bristol, England
    Dissolved Corporate (20 parents)
    Officer
    2014-10-28 ~ 2016-07-28
    IIF 38 - Director → ME
  • 32
    THE WONDERING WINE COMPANY LIMITED
    07603133
    Pavilion 2 The Pavilions, Bridgwater Road, Bristol, England
    Liquidation Corporate (18 parents)
    Officer
    2011-04-14 ~ 2016-07-28
    IIF 18 - Director → ME
  • 33
    THE YORKSHIRE FINE WINES COMPANY LIMITED
    02747134
    Whitchurch Lane, Whitchurch, Bristol, England
    Dissolved Corporate (23 parents)
    Officer
    2010-03-14 ~ 2016-07-31
    IIF 24 - Director → ME
    2010-03-14 ~ 2016-05-20
    IIF 46 - Secretary → ME
  • 34
    VIVAS WINE LIMITED
    06518236
    Whitchurch Lane, Whitchurch, Bristol, England
    Dissolved Corporate (18 parents)
    Officer
    2011-12-23 ~ 2016-07-28
    IIF 35 - Director → ME
  • 35
    WALKER & WODEHOUSE WINES LIMITED
    - now 06935947
    WALKER & WODEHOUSE WINES T/A JOHN HARVEY & SONS LIMITED - 2009-08-07
    16 St. Martin's Le Grand, London, England
    Liquidation Corporate (26 parents)
    Officer
    2014-11-19 ~ 2016-07-28
    IIF 16 - Director → ME
    2019-11-12 ~ 2023-11-30
    IIF 2 - Director → ME
  • 36
    WEST COUNTRY BEVERAGES LIMITED - now
    PLB BEERS LIMITED
    - 2017-04-08 04501309 00154618
    C/o Tlt, 1 Redcliff Street, Bristol, United Kingdom
    Dissolved Corporate (21 parents)
    Officer
    2014-10-28 ~ 2016-07-28
    IIF 34 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.