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

Hughes, David John

    Related profiles found in government register
  • Hughes, David John
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 38, Irwin Road, Bedford, Bedfordshire, MK40 3UN

      IIF 1
    • 38, Irwin Road, Bedford, MK40 3UN, England

      IIF 2
  • Hughes, David John
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Sharpe Close, Barton-upon-humber, DN18 5TL, England

      IIF 3
    • 6, Sharpe Close, Barton-upon-humber, North Linconshire, DN18 5TL, United Kingdom

      IIF 4
  • Hughes, David John
    British company director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Sharpe Close, Harvest Fieldds, Barton Upon Humber, South Humberside, DN18 5TL

      IIF 5
  • Hughes, David John
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Sharpe Close, Harvest Fieldds, Barton Upon Humber, South Humberside, DN18 5TL

      IIF 6
    • 6, Sharpe Close, Barton-upon-humber, DN18 5TL, United Kingdom

      IIF 7
  • Hughes, David John
    British

    Registered addresses and corresponding companies
    • 38, Irwin Road, Bedford, Bedfordshire, MK40 3UN

      IIF 8
  • Hughes, John David
    British born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • Main Street, Newport, Brough, East Yorkshire, HU15 2RE, England

      IIF 9 IIF 10
    • 2, Barker Close, Cottingham, HU16 4NQ, England

      IIF 11
    • 1 Calverley Road, Oulton, Leeds, LS26 8JD, United Kingdom

      IIF 12
  • Hughes, David John
    Australian born in October 1958

    Registered addresses and corresponding companies
    • 7 Lagonik Drive, Hope Valley, 5090 South Australia, FOREIGN, Australia

      IIF 13
  • Mr David John Hughes
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 6, Sharpe Close, Barton-upon-humber, North Linconshire, DN18 5TL, United Kingdom

      IIF 14
    • 38, Irwin Road, Bedford, MK40 3UN, England

      IIF 15 IIF 16
  • Mr John David Hughes
    British born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • Prairie Park, Common Road, South Cave, Brough, East Yorkshire, HU15 2EA, England

      IIF 17
  • Hughes, David
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Estate Road 7, South Humberside Ind Est, Grimsby, DN31 2TP, England

      IIF 18
  • Hughes, David John

    Registered addresses and corresponding companies
  • Hughes, David John
    Australian born in October 1958

    Resident in Australia

    Registered addresses and corresponding companies
    • Accolade House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom

      IIF 55
  • Hughes, David John
    Australian accountant born in October 1958

    Resident in Australia

    Registered addresses and corresponding companies
  • Hughes, John David
    British company director born in April 1946

    Registered addresses and corresponding companies
  • John Hughes
    British born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • Prairie Park, Common Road, South Cave, Brough, East Yorkshire, HU15 2EA, England

      IIF 95 IIF 96
  • Hughes, John David
    British finance director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenwich House, Madingley Rise, Madingley Rise, Cambridge, Cambridgeshire, CB3 0TX, United Kingdom

      IIF 97
  • Hughes, John David
    British regional finance director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hughes, John David
    British regional finance manager born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pilgrim Cottage, Oxford Road, Woodcote, Reading, Berkshire, RG8 0PG

      IIF 109 IIF 110
  • Hughes, David

    Registered addresses and corresponding companies
    • 6, Sharpe Close, Barton-upon-humber, DN18 5TL, United Kingdom

      IIF 111
    • Greenwich House, Madingley Rise, Madingley Road, Cambridge, CB3 0TX, England

      IIF 112
  • Hughes, John David
    British company born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Resolution House, Mill Hill, Leeds, West Yorkshire, LS1 5DQ

      IIF 113
  • Hughes, John David
    British company director born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 46 Pont Street, London, SW1X 0AD, United Kingdom

      IIF 114
  • Hughes, John David
    British director born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Chamberlain & Co, Resolution House, 12 Mill Hill, Leeds, West Yorkshire, LS1 5DQ

      IIF 115
child relation
Offspring entities and appointments 70
  • 1
    ACCOLADE BRANDS LIMITED - now
    ACCOLADE WINES EUROPE NO. 10 LIMITED
    - 2012-03-14 02684715 02684701... (more)
    ACCOLADE WINES LIMITED
    - 2011-06-24 02684715 00137407
    CONSTELLATION EUROPE 10 LIMITED
    - 2011-01-31 02684715 02867467... (more)
    WILLIAM GAYMER & SON LIMITED - 2010-03-23
    ISSUEBASIS LIMITED - 1992-03-11
    Accolade House The Guildway, Old Portsmouth Road, Guildford, Surrey
    Dissolved Corporate (27 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 60 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 29 - Secretary → ME
  • 2
    ACCOLADE BRANDS UK LIMITED
    - now SC138433
    MATTHEW CLARK LIMITED
    - 2011-06-08 SC138433 00163952... (more)
    CONSTELLATION EUROPE 1 LIMITED - 2008-02-06
    STRATHMORE MINERAL WATER COMPANY LIMITED - 2006-06-13
    M M & S (2100) LIMITED - 1992-06-03
    The Ca'd'oro, 45 Gordon Street, Glasgow
    Dissolved Corporate (24 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 70 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 33 - Secretary → ME
  • 3
    ACCOLADE EUROPE LIMITED
    - now 02830414 05586122... (more)
    MATTHEW CLARK WHOLESALE BOND LIMITED
    - 2011-05-31 02830414
    FREETRADERS (GRANTS OF ST JAMES'S) LIMITED - 1997-05-01
    OVAL (888) LIMITED - 1993-10-20
    Thomas Hardy House, 2 Heath Road, Weybridge, Surrey
    Dissolved Corporate (32 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 62 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 39 - Secretary → ME
  • 4
    ACCOLADE WINES EUROPE NO 10 LIMITED - now
    ACCOLADE BRANDS LIMITED
    - 2012-03-14 02684701 02684715
    CONSTELLATION EUROPE 9 LIMITED
    - 2011-01-31 02684701 02661273... (more)
    R N COATE & CO LIMITED - 2010-03-23
    BEFORECASE LIMITED - 1992-03-11
    Accolade House The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (21 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 66 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 22 - Secretary → ME
  • 5
    ACCOLADE WINES EUROPE NO 5 LIMITED - now
    ACCOLADE WINES UK LIMITED
    - 2012-03-12 02937738 02661275
    MATTHEW CLARK AND SONS LIMITED
    - 2011-06-07 02937738 00742586
    MATTHEW CLARK GAYMER LIMITED - 1995-05-01
    TRUSHELFCO (NO. 2034) LIMITED - 1995-01-19
    Accolade House The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (19 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 69 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 38 - Secretary → ME
  • 6
    ACCOLADE WINES EUROPE NO. 4 LIMITED
    - now 02661273 02661275... (more)
    CONSTELLATION EUROPE 4 LIMITED
    - 2011-06-24 02661273 02715046... (more)
    THE GAYMER GROUP LIMITED - 2010-01-18
    QUAYSHELFCO 389 LIMITED - 1992-02-20
    Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (30 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 67 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 23 - Secretary → ME
  • 7
    ACCOLADE WINES EUROPE NO. 6 LIMITED
    - now 02661279 02715046... (more)
    CONSTELLATION EUROPE 6 LIMITED
    - 2011-06-24 02661279 02661273... (more)
    THE GAYMER GROUP OVERSEAS HOLDINGS LIMITED - 2010-01-18
    QUAYSHELFCO 394 LIMITED - 1992-02-28
    Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (25 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 87 - Director → ME
    2011-01-31 ~ 2011-01-31
    IIF 89 - Director → ME
    2011-01-31 ~ 2011-01-31
    IIF 54 - Secretary → ME
    2011-01-31 ~ 2011-07-08
    IIF 32 - Secretary → ME
  • 8
    AVALON CELLARS TWO LIMITED
    06047494
    Thomas Hardy House, 2 Heath Road, Weybridge, Surrey
    Active Corporate (34 parents, 3 offsprings)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 61 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 40 - Secretary → ME
  • 9
    BG EXPLORATION AND PRODUCTION NIGERIA LIMITED
    FC029038
    Freeman House, No 21/22 Marina, Lagos, Lagos, Nigeria
    Converted / Closed Corporate (17 parents)
    Officer
    2009-06-12 ~ 2010-10-22
    IIF 110 - Director → ME
  • 10
    BG GAS SERVICES LIMITED
    - now 03299002 02941910
    BG NO.4 LIMITED - 1999-01-28
    BRITISH GAS OVERSEAS HOLDINGS LIMITED - 1998-02-20
    BG OVERSEAS HOLDINGS LIMITED - 1997-02-13
    Shell Centre, London, United Kingdom
    Active Corporate (43 parents)
    Officer
    2010-11-01 ~ 2012-01-05
    IIF 103 - Director → ME
  • 11
    BG GREAT BRITAIN LIMITED
    - now 00909162
    TENNECO GREAT BRITAIN LIMITED - 1989-02-20
    Shell Centre, London, United Kingdom
    Active Corporate (67 parents)
    Officer
    2010-11-01 ~ 2012-01-05
    IIF 104 - Director → ME
  • 12
    BG IRAN LIMITED
    - now 02997897
    BRITISH GAS VENTURES LIMITED - 1998-10-20
    BRITISH GAS NATIONAL ENERGY CENTRES LIMITED - 1996-05-31
    15 Canada Square, London
    Dissolved Corporate (39 parents)
    Officer
    2008-09-02 ~ 2010-11-01
    IIF 106 - Director → ME
  • 13
    BG KARACHAGANAK LIMITED
    - now 03294207
    BG NO.1 LIMITED - 1998-07-03
    BRITISH GAS EMPLOYEE SHARES TRUSTEES LIMITED - 1998-02-20
    BG EMPLOYEE SHARES TRUSTEES LIMITED - 1997-02-17
    Shell Centre, London, United Kingdom
    Active Corporate (64 parents)
    Officer
    2010-11-01 ~ 2012-01-05
    IIF 101 - Director → ME
  • 14
    BG KARACHAGANAK TRADING LIMITED
    04785802
    15 Canada Square, London
    Dissolved Corporate (26 parents)
    Officer
    2010-11-01 ~ 2012-01-05
    IIF 100 - Director → ME
  • 15
    BG NORGE LIMITED
    05028627
    30 Finsbury Square, London
    Dissolved Corporate (56 parents)
    Officer
    2010-11-01 ~ 2012-01-05
    IIF 102 - Director → ME
  • 16
    BG NORTH SEA HOLDINGS LIMITED
    - now 02383911
    NORTH SEA HOLDINGS LIMITED - 1990-11-29
    CRAMTRIP LIMITED - 1990-02-02
    Shell Centre, London, United Kingdom
    Active Corporate (81 parents, 3 offsprings)
    Officer
    2010-11-01 ~ 2012-01-05
    IIF 98 - Director → ME
  • 17
    BG OKLNG LIMITED
    - now 02654676
    BG 13 LIMITED - 2006-07-28
    ENERGETICA LIMITED - 1999-12-20
    Shell Centre, London, United Kingdom
    Active Corporate (51 parents)
    Officer
    2008-02-18 ~ 2010-11-01
    IIF 107 - Director → ME
  • 18
    BG TANZANIA HOLDINGS LIMITED - now
    BG MUTURI LIMITED
    - 2012-01-13 04243058
    BRITISH NATURAL GAS LIMITED - 2002-09-23
    Shell Centre, London, United Kingdom
    Active Corporate (28 parents)
    Officer
    2010-05-26 ~ 2010-11-01
    IIF 99 - Director → ME
  • 19
    BG UPSTREAM A NIGERIA LIMITED
    FC029036
    Freeman House, No 21/22 Marina, Lagos, Lagos, Nigeria
    Converted / Closed Corporate (17 parents)
    Officer
    2009-06-12 ~ 2010-10-22
    IIF 109 - Director → ME
  • 20
    BRL HARDY (INVESTMENTS) LIMITED
    - now 02246678
    BRL HARDY (EUROPE) LIMITED - 1994-06-13
    BERRI RENMANO (EUROPE) LIMITED - 1992-11-05
    BERRI RENMANO WINES (EXPORT) LIMITED - 1991-07-24
    PACTBIND LIMITED - 1988-05-20
    Accolade House The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (23 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 77 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 30 - Secretary → ME
  • 21
    CAMBRIDGE UNIVERSITY RUGBY UNION AND ASSOCIATION FOOTBALL TRUST LIMITED(THE)
    00289141
    Greenwich House Madingley Rise, Madingley Road, Cambridge, England
    Active Corporate (24 parents)
    Officer
    2018-02-01 ~ 2025-04-01
    IIF 112 - Secretary → ME
  • 22
    CHRISTOPHER & CO LIMITED - now
    BABYCHAM LIMITED
    - 2012-03-02 02684691 01180984
    EXISTCARE LIMITED - 1992-03-11
    Accolade House The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (21 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 73 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 20 - Secretary → ME
  • 23
    CHRYSAOR NORTH SEA LIMITED - now
    BG INTERNATIONAL (CNS) LIMITED
    - 2017-11-02 00958880 01287989
    HYDROCARBONS GREAT BRITAIN LIMITED - 2001-01-04
    151 Buckingham Palace Road, London, England
    Active Corporate (64 parents, 1 offspring)
    Officer
    2010-11-01 ~ 2012-01-05
    IIF 105 - Director → ME
  • 24
    CITY VINTAGERS LIMITED
    00968684
    Accolade House The Guildway, Old Portsmouth Road, Guildford, Surrey
    Dissolved Corporate (30 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 58 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 25 - Secretary → ME
  • 25
    CODAN (UK) LIMITED
    01915340
    Wey Court West, Union Road, Farnham, Surrey
    Dissolved Corporate (21 parents)
    Officer
    2002-03-01 ~ 2007-06-13
    IIF 13 - Director → ME
  • 26
    COUNTY PRODUCE (FROZEN FOODS) LIMITED
    01488320
    Albion Court, 5,albion Place, Leeds.
    Active Corporate (6 parents)
    Officer
    (before 1990-10-01) ~ 1991-02-21
    IIF 93 - Director → ME
  • 27
    DAVID HUGHES PHOTOGRAPHY LIMITED
    05672632
    38 Irwin Road, Bedford, England
    Active Corporate (3 parents)
    Officer
    2006-01-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-01-09 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 28
    DAVID WOOD BAKING (HOLDINGS) LIMITED
    15587013
    1 Calverley Road, Oulton, Leeds, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2026-03-05 ~ now
    IIF 12 - Director → ME
  • 29
    F. W. FRANCIS (FREETRADERS) LIMITED
    - now 02735196
    OVAL (816) LIMITED - 1992-10-08
    Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (25 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 65 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 19 - Secretary → ME
  • 30
    FLAKE ICE COMPANY LIMITED
    08098165
    Estate Road 7, South Humberside Ind Est, Grimsby, N.e.lincs, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-08 ~ dissolved
    IIF 18 - Director → ME
  • 31
    FOOD MACHINERY SOLUTIONS LIMITED
    08247356
    Prairie Park Common Road, South Cave, Brough, East Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2012-10-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 32
    FOODMACHINERY ONLINE LIMITED
    05975626
    Estate Road No7, South Humberside Industrial Estate, Grimsby, South Humberside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-10-23 ~ dissolved
    IIF 5 - Director → ME
  • 33
    FREE TRADE INNS LIMITED
    - now 01334270
    CROKERTON HAULAGE (NORTHERN) LIMITED - 1989-03-06
    Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (14 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 84 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 42 - Secretary → ME
  • 34
    FREETRADERS GROUP LIMITED
    - now 02550656
    FREE TRADERS GROUP LIMITED - 1991-02-19
    OVAL (667) LIMITED - 1991-01-17
    Thomas Hardy House, 2 Heath Road, Weybridge, Surrey
    Dissolved Corporate (36 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 57 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 37 - Secretary → ME
  • 35
    FRIGOSCANDIA REFRIGERATION LIMITED
    12367376
    Prairie Park Common Road, South Cave, Brough, East Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2019-12-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-12-17 ~ now
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
  • 36
    FRIGOSCANDIA UK LIMITED
    05584341
    Chamberlain & Co, Resolution House, Mill Hill, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2005-10-05 ~ dissolved
    IIF 113 - Director → ME
  • 37
    FROSTY ICE LIMITED
    09752501
    6 Sharpe Close, Barton-upon-humber, North Linconshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-08-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-09 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
  • 38
    GEOFFREY ROBERTS AGENCIES LIMITED
    - now 00716497
    OLD PALACE WINE CO. LIMITED(THE) - 1991-10-03
    Accolade House The Guildway, Old Portsmouth Road, Guildford, Surrey
    Dissolved Corporate (30 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 79 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 31 - Secretary → ME
  • 39
    GRIERSON-BLUMENTHAL LIMITED
    - now 00442028 00178832
    HUDSON & HILL LIMITED - 1987-05-01
    Accolade House The Guildway, Old Portsmouth Road, Guildford, Surrey
    Dissolved Corporate (29 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 71 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 28 - Secretary → ME
  • 40
    HERTFORD CELLARS LIMITED
    - now 02867474
    TRUSHELFCO (NO. 1965) LIMITED - 1993-12-02
    Thomas Hardy House, 2 Heath Road, Weybridge, Surrey
    Active Corporate (37 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 55 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 47 - Secretary → ME
  • 41
    HUDSON & HILL LIMITED
    - now 00178832 00442028
    GRIERSON-BLUMENTHAL LIMITED - 1987-05-01
    Thomas Hardy House, 2 Heath Road, Weybridge, Surrey
    Active Corporate (46 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 76 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 36 - Secretary → ME
  • 42
    HUGHES FOOD REALISATIONS (AMSTERDAM ROAD) LIMITED
    01268254
    Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (4 parents)
    Officer
    ~ 1991-02-21
    IIF 92 - Director → ME
  • 43
    ICE SYSTEMS LIMITED
    07416818
    Estate Road No.7, South Humberside Industrial Estate, Grimsby
    Active Corporate (6 parents)
    Officer
    2010-10-22 ~ 2015-10-31
    IIF 3 - Director → ME
  • 44
    ITALIAN WINE AGENCIES LIMITED
    - now 00193868
    BOISSY (LONDON) LIMITED - 1989-02-02
    Accolade House The Guildway, Old Portsmouth Road, Guildford, Surrey
    Dissolved Corporate (29 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 78 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 53 - Secretary → ME
  • 45
    J.E. MATHER & SONS, LIMITED.
    - now 00742586
    MATTHEW CLARK AND SONS LIMITED - 1991-05-01
    Accolade House The Guildway, Old Portsmouth Road, Guildford, Surrey
    Dissolved Corporate (23 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 72 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 41 - Secretary → ME
  • 46
    KLICK REFRIGERATION LIMITED
    12367497
    Prairie Park Common Road, South Cave, Brough, East Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2019-12-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-12-17 ~ now
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
  • 47
    PETERHEAD MARINE ELECTRICS LIMITED
    - now SC106137
    WALLYMINN LIMITED
    - 1987-10-22 SC106137
    Broad House, Broad Street, Peterhead
    Active Corporate (10 parents)
    Officer
    ~ 1990-12-31
    IIF 94 - Director → ME
  • 48
    SCHOONER SEAFOODS (PROCESSING) LIMITED
    01941902
    Albion Court, 5 Albion Place, Leeds
    Liquidation Corporate (5 parents)
    Officer
    ~ 1991-02-21
    IIF 91 - Director → ME
  • 49
    SCOTGRANGE LIMITED
    00973995
    Accolade House The Guildway, Old Portsmouth Road, Guildford, Surrey
    Dissolved Corporate (30 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 83 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 48 - Secretary → ME
  • 50
    SHELL GLOBAL LNG LIMITED - now
    BG GLOBAL ENERGY LIMITED - 2019-07-11
    BG INTERNATIONAL (NSW) LIMITED
    - 2014-10-08 01287989 00958880
    BRITISH MARINE PIPELINES LIMITED - 2001-01-04
    TRUSHELFCO (NO. 99) LIMITED - 1976-12-31
    Shell Centre, London, United Kingdom
    Active Corporate (63 parents, 1 offspring)
    Officer
    2010-11-01 ~ 2012-01-05
    IIF 108 - Director → ME
  • 51
    SHOWERINGS LIMITED - now
    STOWELLS OF CHELSEA LIMITED
    - 2012-03-02 02861174 02686137
    TRUSHELFCO (NO.1954) LIMITED - 1993-12-08
    Accolade House The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (19 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 74 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 50 - Secretary → ME
  • 52
    STONE'S OF LONDON LIMITED
    - now 00143734
    FINSBURY DISTILLERY CO. LIMITED(THE) - 1994-03-07
    Thomas Hardy House, 2 Heath Road, Weybridge, Surrey, England
    Active Corporate (33 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 64 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 49 - Secretary → ME
  • 53
    STOWELLS OF CHELSEA LIMITED - now
    SHOWERINGS LIMITED
    - 2012-03-02 02686137 02861174
    INCOMEBEGIN LIMITED - 1992-03-11
    Thomas Hardy House, 2 Heath Road, Weybridge, Surrey, England
    Active Corporate (42 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 68 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 45 - Secretary → ME
  • 54
    STRATEGIC MOMENTUM LTD
    07282161
    38 Irwin Road, Bedford, England
    Active Corporate (3 parents)
    Officer
    2016-04-06 ~ now
    IIF 2 - Director → ME
    2011-01-05 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    2017-06-11 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    TCS COLDSTORAGE LIMITED
    06752555
    C/o Chamberlain & Co Resolution House, 12 Mill Hill, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2009-10-01 ~ dissolved
    IIF 115 - Director → ME
    2008-11-18 ~ 2009-10-01
    IIF 6 - Director → ME
  • 56
    TEMPERATURE CONTROLLED STORAGE LIMITED
    06155139
    Chamberlain & Co, Resolution House, Mill Hill, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2007-03-13 ~ dissolved
    IIF 114 - Director → ME
  • 57
    THE FLAKE ICE COMANY LIMITED
    08098386
    Estate Road 7, South Humberside Ind Est, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-08 ~ dissolved
    IIF 7 - Director → ME
    2012-06-08 ~ dissolved
    IIF 111 - Secretary → ME
  • 58
    THE PASTRY MANUFACTURING COMPANY LIMITED
    05190715
    Begbies Traynor 9th Floor, Bond Court, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2004-08-03 ~ 2004-12-01
    IIF 90 - Director → ME
  • 59
    THE VOX CIDER COMPANY LIMITED
    - now 02076105
    FENTIMANS LIMITED - 1994-10-19
    FLOWERSTRONG LIMITED - 1987-01-27
    Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (27 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 63 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 35 - Secretary → ME
  • 60
    UNIVERSITY OF CAMBRIDGE INVESTMENT MANAGEMENT LIMITED
    - now 06907395
    CAMBRIDGE INVESTMENT MANAGEMENT LIMITED
    - 2022-03-17 06907395
    The Old Schools, Trinity Lane, Cambridge, England
    Active Corporate (18 parents, 2 offsprings)
    Officer
    2018-02-14 ~ 2024-12-31
    IIF 97 - Director → ME
  • 61
    VINARCHY BRANDS EUROPE LIMITED - now
    ACCOLADE BRANDS EUROPE LIMITED
    - 2025-06-04 05586122 02830414... (more)
    CONSTELLATION EUROPE BRANDS LIMITED
    - 2011-06-24 05586122
    Thomas Hardy House, 2 Heath Road, Weybridge, Surrey
    Active Corporate (34 parents, 1 offspring)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 88 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 24 - Secretary → ME
  • 62
    VINARCHY EUROPE LIMITED - now
    ACCOLADE WINES EUROPE LIMITED
    - 2025-06-04 01072796
    CONSTELLATION WINES EUROPE LIMITED
    - 2011-06-24 01072796 01680086... (more)
    BRL HARDY EUROPE LIMITED - 2003-08-04
    BRL HARDY (UK) LIMITED - 1994-07-01
    WHICLAR & GORDON WINES LIMITED - 1993-05-10
    WHICLAR WINES LIMITED - 1990-01-22
    Thomas Hardy House, 2 Heath Road, Weybridge, Surrey, England
    Active Corporate (52 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 59 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 43 - Secretary → ME
  • 63
    VINARCHY EUROPE NO. 2 LIMITED - now
    ACCOLADE WINES EUROPE NO. 2 LIMITED
    - 2025-06-04 02715046 02661279... (more)
    CONSTELLATION EUROPE 2 LIMITED
    - 2011-06-24 02715046 02661273... (more)
    STRATHMORE MINERAL WATER (LONDON) COMPANY LIMITED - 2006-06-12
    TRUSHELFCO (NO.1817) LIMITED - 1993-03-08
    Thomas Hardy House, 2 Heath Road, Weybridge, Surrey, England
    Active Corporate (37 parents, 6 offsprings)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 80 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 44 - Secretary → ME
  • 64
    VINARCHY HOLDINGS EUROPE LIMITED - now
    ACCOLADE WINES HOLDINGS EUROPE LIMITED
    - 2025-06-04 05185971 05586122... (more)
    VINCOR U.K. LIMITED
    - 2011-06-24 05185971 05017860
    VINCOR U.K. PLC - 2010-01-19
    Thomas Hardy House, 2 Heath Road, Weybridge, Surrey
    Active Corporate (42 parents, 1 offspring)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 46 - Secretary → ME
  • 65
    VINARCHY HOLDINGS UK LIMITED - now
    ACCOLADE WINES UK LIMITED - 2025-06-04
    ACCOLADE WINES EUROPE NO. 5 LIMITED
    - 2012-03-12 02661275 02661279... (more)
    CONSTELLATION EUROPE 5 LIMITED
    - 2011-06-24 02661275 02661273... (more)
    THE GAYMER GROUP EUROPE LIMITED - 2010-01-18
    QUAYSHELFCO 388 LIMITED - 1992-02-20
    Thomas Hardy House, 2 Heath Road, Weybridge, Surrey, England
    Active Corporate (54 parents, 1 offspring)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 75 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 52 - Secretary → ME
  • 66
    VINARCHY UK LIMITED - now
    ACCOLADE WINES LIMITED
    - 2025-04-30 00137407 02684715
    CONSTELLATION EUROPE LIMITED
    - 2011-06-24 00137407 SC138433... (more)
    MATTHEW CLARK BRANDS LIMITED - 2004-03-29
    MATTHEW CLARK TAUNTON LIMITED - 1997-05-01
    MATTHEW CLARK GAYMER LIMITED - 1996-03-01
    MATTHEW CLARK AND SONS LIMITED. - 1995-05-01
    Thomas Hardy House, 2 Heath Road, Weybridge, Surrey, England
    Active Corporate (72 parents, 4 offsprings)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 56 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 34 - Secretary → ME
  • 67
    VINARCHY WEYBRIDGE LIMITED - now
    ACCOLADE WINES WEYBRIDGE LIMITED - 2025-06-04
    BABYCHAM LIMITED - 2021-11-09
    CHRISTOPHER & CO LIMITED
    - 2012-03-02 01180984 02684691
    LES AMIS DU VIN LIMITED - 1987-09-18
    Thomas Hardy House, 2 Heath Road, Weybridge, Surrey, England
    Active Corporate (45 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 86 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 51 - Secretary → ME
  • 68
    WESTERN WINES HOLDINGS LIMITED
    - now 04485988
    HAMSARD 2545 LIMITED - 2002-08-29
    Thomas Hardy House, 2 Heath Road, Weybridge, Surrey, England
    Active Corporate (44 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 85 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 27 - Secretary → ME
  • 69
    WESTERN WINES LIMITED
    - now 01480346
    LEBETINA LIMITED - 1980-12-31
    Thomas Hardy House, 2 Heath Road, Weybridge, Surrey, England
    Active Corporate (50 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 82 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 26 - Secretary → ME
  • 70
    WOOLLEY DUVAL AND BEAUFOYS LIMITED
    - now 02686303
    REVISEADAPT LIMITED - 1992-03-11
    Accolade House The Guildway, Old Portsmouth Road, Guildford, Surrey
    Dissolved Corporate (27 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 81 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 21 - Secretary → 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.