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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Heerema, Eric Niels

    Related profiles found in government register
  • Heerema, Eric Niels
    Dutch chief executive born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Asticus Building, 21 Palmer Street, London, SW1H 0AD, England

      IIF 1 IIF 2
  • Heerema, Eric Niels
    Dutch chief executive officer born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Asticus Building, 21 Palmer Street, London, SW1H 0AD, England

      IIF 3 IIF 4
  • Heerema, Eric Niels
    Dutch company director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Asticus Building, 21 Palmer Street, London, SW1H 0AD, England

      IIF 5
    • icon of address Nyetimber Vineyard, Gay Street, West Chiltington, West Sussex, England, RH20 2HH, England

      IIF 6
  • Heerema, Eric Niels
    Dutch director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nyetimber Vineyard, Gay Street, West Chiltington, West Sussex, RH20 2HH

      IIF 7 IIF 8 IIF 9
  • Heerema, Eric Niels
    Dutch director born in December 1960

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Nyetimber, 6-8 Sackville Street, London, W1S 3DG, England

      IIF 10
  • Heerema, Eric Niels
    Dutch chief executive born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Asticus Building, 21 Palmer Street, London, SW1H 0AD, England

      IIF 11
  • Heerema, Eric Niels
    Dutch company director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Bedford Square, London, WC1B 3HH, United Kingdom

      IIF 12
  • Heerema, Eric Niels
    Dutch director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a, Eaton Square, London, SW1W 9DA

      IIF 13
    • icon of address Broughton House, 6-8 Sackville Street, London, W1S 3DG, United Kingdom

      IIF 14
    • icon of address Nyetimber Vineyard, Gay Street, West Chiltington, West Sussex, RH20 2HH

      IIF 15
  • Heerema, Eric Niels
    Dutch none born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-8, Sackville Street, London, W15 3DG, England

      IIF 16
  • Mr Eric Niels Heerema
    Dutch born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Sackville Street, Sackville Street, London, W1S 3DG, England

      IIF 17
    • icon of address Asticus Building, 21 Palmer Street, London, SW1H 0AD, England

      IIF 18
    • icon of address Nyetimber Vineyard, Gay Street, West Chiltington, West Sussex, RH20 2HH

      IIF 19 IIF 20 IIF 21
  • Eric Niels Heerema
    Dutch born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broughton House 6-8, Sackville Street, London, W1S 3DG, England

      IIF 22
  • Mr Eric Heerema
    Dutch born in December 1960

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Suite 1, 3rd Floor, 11 - 12 St James's Square, London, SW1Y 4LB

      IIF 23
  • Mr Eric Niels Heerema
    Dutch born in December 1960

    Registered addresses and corresponding companies
    • icon of address Nyetimber Manor, Gay Street, Pulborough, RH20 2HH, United Kingdom

      IIF 24
  • Mr Eric Niels Heerema
    Dutch born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nyetimber Vineyard, Gay Street, West Chiltington, West Sussex, England, RH20 2HH, England

      IIF 25
  • Eric Niels Heerema
    Dutch born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Bedford Square, London, WC1B 3HH, United Kingdom

      IIF 26
    • icon of address Broughton House, 6-8 Sackville Street, London, W15 3DG, England

      IIF 27
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Tortola Pier Park Building 1, Second Floor, Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-04-30 ~ now
    IIF 24 - Ownership of shares - More than 25%OE
  • 2
    icon of address 25 Bedford Square, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Broughton House, 6-8 Sackville Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 14 - Director → ME
  • 4
    NYETIMBER (US OPERATIONS) LIMITED - 2018-01-16
    icon of address Nyetimber Vineyard Gay Street, West Chiltington, West Sussex, England, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2017-04-28 ~ dissolved
    IIF 6 - Director → ME
  • 5
    ROMAN VILLA WINERY LIMITED - 2010-01-13
    LAWGRA (NO.1168) LIMITED - 2005-08-22
    icon of address Nyetimber Vineyard, Gay Street, West Chiltington, West Sussex
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -53,098,691 GBP2021-12-31
    Officer
    icon of calendar 2006-05-26 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address Asticus Building, 21 Palmer Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-08-30 ~ now
    IIF 1 - Director → ME
  • 7
    CHARCO 1149 LIMITED - 2006-03-07
    icon of address Nyetimber Vineyard, Gay Street, West Chiltington, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    2,910,380 GBP2021-12-31
    Officer
    icon of calendar 2006-02-28 ~ now
    IIF 7 - Director → ME
  • 8
    NYETIMBER HOLDING COMPANY LIMITED - 2024-03-07
    icon of address Asticus Building, 21 Palmer Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 9
    NYETIMBER WINES LIMITED - 2024-08-14
    icon of address 6 Esplanade, St Helier, Je1 1bx, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-02-22 ~ now
    IIF 16 - Director → ME
  • 10
    icon of address Asticus Building, 21 Palmer Street, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 2 - Director → ME
  • 11
    icon of address Asticus Building, 21 Palmer Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    306,439 GBP2021-12-31
    Officer
    icon of calendar 2022-07-05 ~ now
    IIF 5 - Director → ME
  • 12
    LAWGRA (NO.1167) LIMITED - 2005-08-22
    icon of address Nyetimber Vineyard, Gay Street, West Chiltington, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-26 ~ dissolved
    IIF 15 - Director → ME
  • 13
    SOUTH DOWNS REAL ESTATE LIMITED - 2010-01-13
    LAWGRA (NO.1169) LIMITED - 2009-11-18
    icon of address Nyetimber Vineyard, Gay Street, West Chiltington, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-26 ~ dissolved
    IIF 13 - Director → ME
  • 14
    ROMAN ROAD VINEYARDS LIMITED - 2006-03-06
    NYETIMBER LIMITED - 2010-01-13
    icon of address Nyetimber Vineyard, Gay Street, West Chiltington, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    12,835,044 GBP2021-12-31
    Officer
    icon of calendar 2005-04-28 ~ now
    IIF 8 - Director → ME
  • 15
    icon of address Suite 1, 3rd Floor 11 - 12 St. James's Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-01-02 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 16
    THE GOODWOOD GIN COMPANY LTD - 2013-12-10
    icon of address Broughton House, 6-8 Sackville Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -55,822 GBP2023-10-31
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 11 - Director → ME
  • 17
    THE LAKES DISTILLERY COMPANY PLC - 2024-06-19
    THE LAKES DISTILLERY COMPANY LIMITED - 2018-10-12
    icon of address Asticus Building, 21 Palmer Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 4 - Director → ME
Ceased 8
  • 1
    ENGLISH WINE PRODUCERS - 2016-07-27
    icon of address Harborough Innovation Centre, Airfield Business Park, Market Harborough, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-07-20 ~ 2017-12-15
    IIF 10 - Director → ME
  • 2
    NYETIMBER (US OPERATIONS) LIMITED - 2018-01-16
    icon of address Nyetimber Vineyard Gay Street, West Chiltington, West Sussex, England, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-04-28 ~ 2024-10-16
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 3
    ROMAN VILLA WINERY LIMITED - 2010-01-13
    LAWGRA (NO.1168) LIMITED - 2005-08-22
    icon of address Nyetimber Vineyard, Gay Street, West Chiltington, West Sussex
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -53,098,691 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-16
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Asticus Building, 21 Palmer Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-08-30 ~ 2024-10-16
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 5
    CHARCO 1149 LIMITED - 2006-03-07
    icon of address Nyetimber Vineyard, Gay Street, West Chiltington, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    2,910,380 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-16
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 6
    icon of address Asticus Building, 21 Palmer Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    306,439 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-01-10 ~ 2024-10-16
    IIF 17 - Has significant influence or control OE
  • 7
    ROMAN ROAD VINEYARDS LIMITED - 2006-03-06
    NYETIMBER LIMITED - 2010-01-13
    icon of address Nyetimber Vineyard, Gay Street, West Chiltington, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    12,835,044 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-16
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 8
    THE GOODWOOD GIN COMPANY LTD - 2013-12-10
    icon of address Broughton House, 6-8 Sackville Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -55,822 GBP2023-10-31
    Person with significant control
    icon of calendar 2024-02-12 ~ 2024-07-15
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE

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.