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

Mr John Lambert Wilson

    Related profiles found in government register
  • Mr John Lambert Wilson
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, The Close, Norwich, NR1 4DJ

      IIF 1
    • icon of address 7, The Close, Norwich, NR1 4DJ, United Kingdom

      IIF 2
    • icon of address 7, The Close, Norwich, Norfolk, NR1 4DJ

      IIF 3 IIF 4 IIF 5
    • icon of address 7 The Close, Norwich, Norfolk, NR1 4DJ, United Kingdom

      IIF 6
  • John Iain Lambert Wilson
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, The Close, Norwich, NR1 4DJ, United Kingdom

      IIF 7
  • Mr John Lee Wilson
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blake House, 11 High Street, Lees, Oldham, OL4 3BH, United Kingdom

      IIF 8 IIF 9
  • Mr John Wilson
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blake House, 11 High Street, Lees, Oldham, OL4 3BH

      IIF 10
    • icon of address Blake House, 11 High Street, Lees, Oldham, OL4 3BH, United Kingdom

      IIF 11 IIF 12
  • John Wilson
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hidden Talents, Sponge Rise, 39 Hempstead Road, Holt, NR26 6DL, United Kingdom

      IIF 13
  • John Lambert Wilson
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, The Driftway, Sheringham, NR26 8LD, England

      IIF 14
  • Wilson, John Lambert
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, The Close, Norwich, NR1 4DJ, United Kingdom

      IIF 15
    • icon of address 7, The Close, Norwich, Norfolk, NR1 4DJ

      IIF 16
    • icon of address 7, The Close, Norwich, Norfolk, NR1 4DJ, United Kingdom

      IIF 17 IIF 18
  • Wilson, John Lambert
    British entrepeneur born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Station Road, Sheringham, Norfolk, NR26 8RE, United Kingdom

      IIF 19
  • Wilson, John Lambert
    British hospitality born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, The Close, Norwich, Norfolk, NR1 4DJ

      IIF 20
  • Wilson, John Lambert
    British hospitality - business owner born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holt Woodlands, Hempstead Road, Holt, NR25 6DG, England

      IIF 21
  • Wilson, John Lambert
    British hotel management born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, The Close, Norwich, Norfolk, NR1 4DJ

      IIF 22
    • icon of address 7, The Close, Norwich, Norfolk, NR1 4DJ, England

      IIF 23
  • Mr John Lee Wilson
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, High Street, Lees, Oldham, OL4 3BH, England

      IIF 24
    • icon of address Blake House, 11 High Street, Lees, Oldham, OL4 3BH, England

      IIF 25
  • Mr John Iain Lambert Wilson
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, The Close, Norwich, Norfolk, NR1 4DJ

      IIF 26
  • Wilson, John
    British groundworker born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Heathrow, Moss Road Moss, Doncaster, DN6 0HL

      IIF 27
    • icon of address Blake House, 11 High Street, Lees, Oldham, OL4 3BH, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Wilson, John Iain Lambert
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hidden Talents, Sponge Rise, 39 Hempstead Road, Holt, NR26 6DL, United Kingdom

      IIF 31
    • icon of address 7, The Close, Norwich, NR1 4DJ, United Kingdom

      IIF 32
    • icon of address 7, The Close, Norwich, Norfolk, NR1 4DJ, United Kingdom

      IIF 33
  • Wilson, John Iain Lambert
    British hotel management born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, The Close, Norwich, NR1 4DJ, England

      IIF 34
  • Mr John Iain Lambert Wilson
    Scottish born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, The Close, Norwich, NR1 4DJ, England

      IIF 35
  • Wilson, John Lee
    British groundworker born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blake House, 11 High Street, Lees, Oldham, OL4 3BH, United Kingdom

      IIF 36
  • Wilson, John Lee
    British roofer born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blake House, 11 High Street, Lees, Oldham, OL4 3BH, United Kingdom

      IIF 37
  • Mr John Lewis
    British born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coast View, Torquay Road, Shaldon, Teignmouth, Devon, TQ14 0BG

      IIF 38
    • icon of address Coast View, Torquay Road, Shaldon, Teignmouth, Devon, TQ14 0BG, United Kingdom

      IIF 39
  • Wilson, John Lambert
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, The Close, Norwich, NR1 4DJ, England

      IIF 40
  • Wilson, John Lambert
    British entrepreneur born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, The Driftway, Sheringham, NR26 8LD, England

      IIF 41
  • Wilson, John Lambert
    British managing director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Hempstead Road, Holt, NR25 6DL, England

      IIF 42
  • Wilson, John Lambert
    Scottish entrepreneur born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, The Driftway, Sheringham, NR26 8LD, England

      IIF 43
  • Wilson, John Iain Lambert
    British dir born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, The Close, Norwich, Norfolk, NR1 4DJ, United Kingdom

      IIF 44
  • Wilson, John Iain Lambert
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, The Close, Norwich, NR1 4DJ, England

      IIF 45
    • icon of address 7, The Close, Norwich, Norfolk, NR1 4DJ, United Kingdom

      IIF 46 IIF 47
  • Wilson, John Iain Lambert
    British hotel management born in January 1972

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, John Lee
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, High Street, Lees, Oldham, OL4 3BH, England

      IIF 51
    • icon of address Blake House, 11 High Street, Lees, Oldham, OL4 3BH, England

      IIF 52
  • Wilson, John Lambert
    British hospitality

    Registered addresses and corresponding companies
    • icon of address 7, The Close, Norwich, Norfolk, NR1 4DJ

      IIF 53
  • Wilson, John Lambert
    British hotel management

    Registered addresses and corresponding companies
  • Wilson, John Iain Lambert
    Scottish hotel management born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, The Close, Norwich, NR1 4DJ, England

      IIF 56
  • Lewis, John
    British company director born in April 1945

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 75, Hambling Drive, Beverley, North Humberside, Ease Yorkshire, HU17 9GD

      IIF 57
  • Lewis, John
    British dir born in April 1945

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Coast View, Torquay Road, Shaldon, Teignmouth, Devon, TQ14 0BG

      IIF 58
  • Lewis, John
    British director born in April 1945

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Windsor House 44, High Road, Balby, Doncaster, South Yorkshire, DN4 0PL

      IIF 59
    • icon of address 75, Hambling Drive, Beverley, North Humberside, Ease Yorkshire, HU17 9GD

      IIF 60
  • Lewis, John
    British managing director born in April 1945

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 75, Hambling Drive, Beverley, North Humberside, Ease Yorkshire, HU17 9GD

      IIF 61 IIF 62 IIF 63
  • Lewis, John
    British architect born in March 1947

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Unit 4, Branksome Business Park, Bourne Valley Road, Poole, Dorset, BH12 1DW

      IIF 64
  • Lewis, Stephen John
    British ceo born in February 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address International Wine & Spirit Centre, 39-45 Bermondsey Street, London, SE1 3XF

      IIF 65
  • Lewis, Stephen John
    British chief executive born in February 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Majestic House, The Belfry, Colonial Way, Watford, WD24 4WH, England

      IIF 66
  • Lewis, Stephen John
    British chief operating officer born in February 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Majestic House, The Belfry, Colonial Way, Watford, WD24 4WH, England

      IIF 67
  • Lewis, Stephen John
    British dir born in February 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Majestic House, The Belfry, Colonial Way, Watford, WD24 4WH, England

      IIF 68 IIF 69 IIF 70
  • Lewis, Stephen John
    British director born in February 1964

    Resident in Uk

    Registered addresses and corresponding companies
  • Lewis, John
    British company director born in April 1945

    Registered addresses and corresponding companies
    • icon of address 55 Thorne Road, Doncaster, South Yorkshire, DN1 2EX

      IIF 80
  • Lewis, John
    British architect born in March 1947

    Registered addresses and corresponding companies
    • icon of address 30 Heathwood Road, Bournemouth, Dorset, BH9 2JY

      IIF 81
    • icon of address 75 Glenville Road, Walkford, Christchurch, Dorset, BH23 5PX

      IIF 82
  • Lewis, John
    British

    Registered addresses and corresponding companies
    • icon of address 75, Hambling Drive, Beverley, North Humberside, Ease Yorkshire, HU17 9GD

      IIF 83
  • Lewis, John
    British dir

    Registered addresses and corresponding companies
    • icon of address Coast View, Torquay Road, Shaldon, Teignmouth, Devon, TQ14 0BG

      IIF 84
  • Lewis, Stephen John
    British dir

    Registered addresses and corresponding companies
    • icon of address Majestic House, The Belfry, Colonial Way, Watford, WD24 4WH, England

      IIF 85
  • Wilson, John Iain Lambert

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-09-06 ~ now
    IIF 82 - Director → ME
  • 2
    icon of address 39 Hempstead Road, Holt, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20,207 GBP2024-03-31
    Officer
    icon of calendar 2022-03-24 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 3
    icon of address Hidden Talents, Sponge Rise, 39 Hempstead Road, Holt, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    35,976 GBP2024-03-31
    Officer
    icon of calendar 2018-07-27 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 7 The Close, Norwich
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    3,620 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2013-02-01 ~ now
    IIF 44 - Director → ME
  • 5
    icon of address 13 The Driftway, Sheringham, England
    Active Corporate (4 parents)
    Equity (Company account)
    115,378 GBP2024-03-31
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 43 - Director → ME
  • 6
    icon of address 7 The Close, Norwich, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2019-05-31
    Officer
    icon of calendar 2018-11-14 ~ now
    IIF 32 - Director → ME
  • 7
    icon of address 7 The Close, Norwich, England
    Active Corporate (4 parents)
    Equity (Company account)
    -102,700 GBP2019-07-31
    Officer
    icon of calendar 2019-06-10 ~ now
    IIF 34 - Director → ME
  • 8
    icon of address 3rd Floor, Omar Hodge Building Wickhams Cay 1, Po Box 362, Road Town, Tortola, Virgin Islands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-10-18 ~ now
    IIF 17 - Director → ME
  • 9
    WILSON DEVELOPMENT LIMITED - 2020-05-07
    WILSON DEVELOPMENTS LIMITED - 2015-11-10
    icon of address 7 The Close, Norwich, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,509,751 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2015-08-14 ~ now
    IIF 48 - Director → ME
    icon of calendar 2015-08-14 ~ now
    IIF 88 - Secretary → ME
  • 10
    icon of address 7 The Close, Norwich, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,419,467 GBP2019-03-31
    Officer
    icon of calendar 2015-08-14 ~ now
    IIF 49 - Director → ME
    icon of calendar 2015-08-14 ~ now
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 7 The Close, Norwich, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    3,688,362 GBP2019-03-31
    Officer
    icon of calendar 2015-08-14 ~ now
    IIF 50 - Director → ME
    icon of calendar 2015-08-14 ~ now
    IIF 86 - Secretary → ME
  • 12
    icon of address 3rd Floor, Omar Hodge Building Wickhams Cay 1, Po Box 362, Road Town, Tortola, Virgin Islands, British
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-06-05 ~ now
    IIF 33 - Director → ME
  • 13
    icon of address Blake House 11 High Street, Lees, Oldham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    567,291 GBP2024-12-31
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ now
    IIF 12 - Has significant influence or controlOE
  • 14
    icon of address Blake House 11 High Street, Lees, Oldham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    234,111 GBP2016-02-28
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 15
    icon of address Blake House 11 High Street, Lees, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,374 GBP2019-03-31
    Officer
    icon of calendar 2016-04-11 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 16
    icon of address 7 The Close, Norwich, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF 40 - Director → ME
  • 17
    icon of address Blake House 11 High Street, Lees, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,081 GBP2025-01-31
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 18
    icon of address 39 Hempstead Road, Holt, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 42 - Director → ME
  • 19
    icon of address 7 The Close, Norwich, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    106,514 GBP2019-03-31
    Officer
    icon of calendar 2013-10-09 ~ now
    IIF 47 - Director → ME
  • 20
    icon of address 7 The Close, Norwich, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    -167,002 GBP2019-03-31
    Officer
    icon of calendar 2013-10-09 ~ now
    IIF 46 - Director → ME
  • 21
    icon of address Blake House 11 High Street, Lees, Oldham, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-16 ~ dissolved
    IIF 27 - Director → ME
  • 22
    icon of address Holt Woodlands, Hempstead Road, Holt, England
    Active Corporate (6 parents)
    Equity (Company account)
    214,493 GBP2019-03-31
    Officer
    icon of calendar 2009-07-13 ~ now
    IIF 21 - Director → ME
  • 23
    icon of address 11 High Street, Lees, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,510 GBP2023-12-31
    Officer
    icon of calendar 2019-12-18 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 24
    icon of address 7 The Close, Norwich, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -363,685 GBP2019-03-31
    Officer
    icon of calendar 2016-03-07 ~ now
    IIF 15 - Director → ME
  • 25
    icon of address 7 The Close, Norwich, Norfolk
    Active Corporate (5 parents)
    Equity (Company account)
    136,977 GBP2024-03-31
    Officer
    icon of calendar 2009-05-26 ~ now
    IIF 16 - Director → ME
    icon of calendar 2009-05-26 ~ now
    IIF 89 - Secretary → ME
  • 26
    icon of address 7 The Close, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2021-06-29 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 27
    icon of address 7 The Close, Norwich, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    774,259 GBP2019-03-31
    Officer
    icon of calendar 2006-11-02 ~ now
    IIF 23 - Director → ME
    icon of calendar 2006-11-02 ~ now
    IIF 54 - Secretary → ME
  • 28
    icon of address 7 The Close, Norwich, Norfolk
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-02-09 ~ now
    IIF 22 - Director → ME
    icon of calendar 2000-02-09 ~ now
    IIF 55 - Secretary → ME
  • 29
    icon of address 7 The Close, Norwich, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    59,221 GBP2019-03-31
    Officer
    icon of calendar 2008-03-19 ~ now
    IIF 20 - Director → ME
    icon of calendar 2008-03-19 ~ now
    IIF 53 - Secretary → ME
  • 30
    UK ROOFLINE LIMITED - 2018-09-10
    icon of address Blake House 11 High Street, Lees, Oldham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,398 GBP2024-01-31
    Officer
    icon of calendar 2018-01-05 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
Ceased 35
  • 1
    BRANKSOME 161 LIMITED - 1992-10-15
    icon of address Roman House, Roman Road, Doncaster, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-10-05 ~ 2000-07-31
    IIF 62 - Director → ME
  • 2
    icon of address 7 The Close, Norwich
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    3,620 GBP2018-04-01 ~ 2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-05-13
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    HONEYCOMBE 70 LIMITED - 1997-04-14
    icon of address Glendevon House Hawthorn Park, Coal Road, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-05-28 ~ 2005-08-18
    IIF 81 - Director → ME
  • 4
    icon of address 10 Crown Place, London
    Active Corporate (10 parents, 24 offsprings)
    Officer
    icon of calendar ~ 2000-07-31
    IIF 57 - Director → ME
  • 5
    WARRIOR GROUP LIMITED - 2002-05-23
    DRAGCITY LIMITED - 1997-01-29
    icon of address Roman House, Roman Road, Doncaster, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-17 ~ 2000-07-31
    IIF 80 - Director → ME
  • 6
    JAYWEN LIMITED - 1998-03-05
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-02-18 ~ 2000-07-31
    IIF 63 - Director → ME
  • 7
    CLOSE CONSUMER FINANCE LIMITED - 2002-11-13
    BERISFORD CONSUMER FINANCE (EASTERN) LIMITED - 1991-01-29
    NOTIONSUM LIMITED - 1988-01-22
    icon of address Roman House, Roman Road, Doncaster, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-07-31
    IIF 61 - Director → ME
  • 8
    VINOTHEQUE HOLDINGS LIMITED - 2023-05-26
    icon of address Unit 6 Blackacre Road, Great Blakenham, Ipswich, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -3,304,000 GBP2023-04-04 ~ 2024-04-01
    Officer
    icon of calendar 2009-03-06 ~ 2015-02-19
    IIF 68 - Director → ME
  • 9
    icon of address Glovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2004-05-11 ~ 2008-03-13
    IIF 60 - Director → ME
    icon of calendar 2004-05-11 ~ 2008-03-13
    IIF 83 - Secretary → ME
  • 10
    icon of address 7 The Close, Norwich, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2019-05-31
    Person with significant control
    icon of calendar 2018-11-14 ~ 2019-04-24
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 11
    icon of address Blake House 11 High Street, Lees, Oldham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    567,291 GBP2024-12-31
    Officer
    icon of calendar 2017-12-01 ~ 2018-09-10
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ 2018-09-01
    IIF 8 - Has significant influence or control OE
  • 12
    NOTSALLOW 245 LIMITED - 2006-04-28
    icon of address Unit 6 Blackacre Road, Great Blakenham, Ipswich, England
    Active Corporate (3 parents)
    Equity (Company account)
    -374,000 GBP2024-04-01
    Officer
    icon of calendar 2009-03-06 ~ 2015-02-19
    IIF 76 - Director → ME
  • 13
    icon of address Scott Castle, 743 Christchurch Road, Bournemouth, England
    Active Corporate (12 parents)
    Equity (Company account)
    24 GBP2023-12-31
    Officer
    icon of calendar 2010-10-18 ~ 2013-04-03
    IIF 64 - Director → ME
  • 14
    icon of address Suite 17 Building 6 Croxley Green Business Park, Hatters Lane, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-08 ~ 2015-02-19
    IIF 74 - Director → ME
  • 15
    icon of address Suite 17 Building 6 Croxley Green Business Park, Hatters Lane, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-08 ~ 2015-02-19
    IIF 77 - Director → ME
  • 16
    FALCOVANT LIMITED - 1982-02-23
    icon of address Majestic House The Belfry, Colonial Way, Watford, Hertfordshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2015-02-19
    IIF 66 - Director → ME
  • 17
    icon of address Shirehall, Shirehall Plain, Holt, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,807 GBP2025-03-31
    Officer
    icon of calendar 2021-02-01 ~ 2022-04-01
    IIF 45 - Director → ME
  • 18
    WATSON'S WINES & SPIRITS LIMITED - 1993-09-14
    icon of address Suite 17 Building 6 Croxley Green Business Park, Hatters Lane, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-08 ~ 2015-02-19
    IIF 79 - Director → ME
  • 19
    LIBERTY WINES LIMITED - 1998-01-14
    PLACECEDAR LIMITED - 1985-02-20
    icon of address 2nd Floor Suite 5 Bulman House, Regent Centre, Gosforth, Newcastle
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-08 ~ 2015-02-19
    IIF 73 - Director → ME
  • 20
    MAJESTIC WINE EMPLOYEE SHARE OWNERSHIP TRUST LIMITED - 2019-10-01
    ARTISTADMIRE LIMITED - 1995-10-18
    icon of address Norvic House, 29-33 Chapelfield Road, Norwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2008-08-08 ~ 2015-02-19
    IIF 78 - Director → ME
  • 21
    MAJESTIC WINE PLC - 2019-08-13
    WIZARD WINE PLC - 1992-10-22
    FINDNEW PUBLIC LIMITED COMPANY - 1989-05-04
    icon of address Norvic House, 29-33 Chapelfield Road, Norwich, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1998-02-06 ~ 2015-02-19
    IIF 67 - Director → ME
  • 22
    icon of address 7 The Close, Norwich, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    106,514 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address 7 The Close, Norwich, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12,048 GBP2024-03-31
    Officer
    icon of calendar 2015-11-30 ~ 2020-12-21
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 6 - Has significant influence or control OE
  • 24
    icon of address 2 Station Road, Sheringham, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    127,602 GBP2023-03-31
    Officer
    icon of calendar 2012-07-06 ~ 2023-04-28
    IIF 19 - Director → ME
  • 25
    URBANMILL LIMITED - 2018-04-20
    icon of address Coast View Torquay Road, Shaldon, Teignmouth, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2011-02-02 ~ 2017-04-06
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-06
    IIF 39 - Has significant influence or control OE
  • 26
    icon of address 7 The Close, Norwich, Norfolk
    Active Corporate (5 parents)
    Equity (Company account)
    136,977 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-05-31
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    THE WINE AND SPIRIT ASSOCIATION - 2005-07-13
    WINE AND SPIRIT ASSOCIATION OF GREAT BRITAIN AND NORTHERN IRELAND (INCORPORATED)(THE) - 2000-07-12
    WINE AND SPIRIT ASSOCIATION OF GREAT BRITAIN (INCORPORATED) (THE) - 1980-12-31
    icon of address Unit 9 Baden Place, Crosby Row, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    1,255,655 GBP2024-12-31
    Officer
    icon of calendar 2010-01-14 ~ 2015-02-19
    IIF 65 - Director → ME
  • 28
    NOTSALLOW 276 LIMITED - 2008-04-15
    icon of address Suite 17 Building 6 Croxley Green Business Park, Hatters Lane, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-06 ~ 2015-02-19
    IIF 70 - Director → ME
    icon of calendar 2009-03-06 ~ 2015-02-19
    IIF 85 - Secretary → ME
  • 29
    NOTSALLOW 222 LIMITED - 2005-12-02
    icon of address Suite 17, Building 6 Croxley Green Business Park, Hatters Lane, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-06 ~ 2015-02-19
    IIF 69 - Director → ME
  • 30
    OVAL (301) LIMITED - 1988-06-30
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-08 ~ 2015-02-19
    IIF 72 - Director → ME
  • 31
    icon of address 7 The Close, Norwich, Norfolk
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-31
    IIF 5 - Has significant influence or control OE
  • 32
    icon of address 7 The Close, Norwich, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    59,221 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-10
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    THE WINE AND BEER COMPANY LIMITED - 2002-10-16
    C.W.B. LIMITED - 1994-08-18
    icon of address Suite 17 Building 6 Croxley Green Business Park, Hatters Lane, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-08 ~ 2015-02-19
    IIF 71 - Director → ME
  • 34
    MAJESTIC WINE LIMITED - 1992-10-22
    CASALINK LIMITED - 1986-09-05
    icon of address 2nd Floor Suite 5 Regent Centre, Bulman House, Gosforth, Newcastle
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-08 ~ 2015-02-19
    IIF 75 - Director → ME
  • 35
    icon of address Coast View Torquay Road, Shaldon, Teignmouth, Devon
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    8,728,144 GBP2020-03-31
    Officer
    icon of calendar 2008-01-18 ~ 2017-04-06
    IIF 58 - Director → ME
    icon of calendar 2008-01-18 ~ 2017-04-06
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-06
    IIF 38 - Has significant influence or control 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 24 April 2025 and licensed under the Open Government Licence v3.0.