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

Sturges, Hugh Francis Dering

    Related profiles found in government register
  • Sturges, Hugh Francis Dering
    British

    Registered addresses and corresponding companies
    • icon of address 70 Vale Road, Claygate, Surrey, KT10 0NL

      IIF 1
    • icon of address Hanily,8 Stonedene Close, Headley Down, Grayshott, Hampshire, GU35 8HW

      IIF 2
  • Sturges, Hugh Francis Dering
    British director

    Registered addresses and corresponding companies
    • icon of address Hanily,8 Stonedene Close, Headley Down, Grayshott, Hampshire, GU35 8HW

      IIF 3 IIF 4 IIF 5
  • Sturges, Hugh Francis Dering
    British accountant born in October 1957

    Registered addresses and corresponding companies
    • icon of address 70 Vale Road, Claygate, Surrey, KT10 0NL

      IIF 6
  • Sturges, Hugh Francis Dering

    Registered addresses and corresponding companies
    • icon of address 70 Vale Road, Claygate, Surrey, KT10 0NL

      IIF 7
    • icon of address Hanily,8 Stonedene Close, Headley Down, Grayshott, Hampshire, GU35 8HW

      IIF 8
  • Sturges, Hugh Francis Dering
    British chief executive officer born in October 1957

    Resident in England

    Registered addresses and corresponding companies
  • Sturges, Hugh Francis Dering
    British company director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 St James's Street, London, SW1A 1EG

      IIF 15
    • icon of address Pond Meadow School, Larch Avenue, Guildford, Surrey, GU1 1DR

      IIF 16
  • Sturges, Hugh Francis Dering
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Pickering Place, London, SW1A 1EA

      IIF 17
    • icon of address 3 St James's Street, London, SW1A 1EG

      IIF 18 IIF 19 IIF 20
    • icon of address Rothes House, Manse Brae, Rothes, Aberlour, Banffshire, AB38 7AF, Scotland

      IIF 21
    • icon of address 3, St James's Street, London, SW1A 1EG

      IIF 22 IIF 23
    • icon of address 3, St James's Street, London, SW1A 1EG, United Kingdom

      IIF 24
  • Sturges, Hugh Francis Dering
    British non executive director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amesbury School, Hazel Grove, Hindhead, Surrey, GU26 6BL

      IIF 25
  • Sturges, Hugh Francis Dering
    British director born in October 1957

    Resident in United Kingdom

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

      IIF 26
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Amesbury School, Hazel Grove, Hindhead, Surrey
    Active Corporate (11 parents)
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 25 - Director → ME
  • 2
    JEROBOAMS LIMITED - 2022-12-16
    LAW 555 LIMITED - 1994-02-08
    RICH FOODS LIMITED - 1998-05-05
    icon of address 43 Portland Road, London
    Active Corporate (8 parents, 6 offsprings)
    Equity (Company account)
    3,063,961 GBP2024-03-31
    Officer
    icon of calendar 2015-09-01 ~ now
    IIF 9 - Director → ME
  • 3
    VENDRUN LIMITED - 1997-05-15
    icon of address 24 Conduit Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address Pond Meadow School, Larch Avenue, Guildford, Surrey
    Active Corporate (10 parents)
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 16 - Director → ME
Ceased 16
  • 1
    CUTTY SARK (SCOTCH WHISKY U.K.) LIMITED - 1995-12-22
    CUTTY SARK INTERNATIONAL LIMITED - 2010-04-06
    CUTTY SARK INVESTMENTS LIMITED - 1998-04-23
    icon of address 15 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2006-04-01 ~ 2015-02-17
    IIF 23 - Director → ME
    icon of calendar 2001-05-01 ~ 2005-03-07
    IIF 4 - Secretary → ME
  • 2
    BR WINE LIMITED - 2006-03-31
    icon of address 3 St James's Street, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2005-06-28 ~ 2015-02-17
    IIF 18 - Director → ME
  • 3
    BERRY BROS. & RUDD LIMITED - 2006-03-31
    icon of address One, Fleet Place, London, England, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-06-12 ~ 2015-02-17
    IIF 19 - Director → ME
    icon of calendar 2001-05-01 ~ 2006-04-01
    IIF 3 - Secretary → ME
  • 4
    icon of address 3 St James's Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-05-13 ~ 2015-02-17
    IIF 24 - Director → ME
  • 5
    icon of address 1 Pickering Place, London
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2003-03-20 ~ 2015-02-17
    IIF 17 - Director → ME
    icon of calendar 2001-05-01 ~ 2005-06-20
    IIF 5 - Secretary → ME
  • 6
    RUDDBERRY LIMITED - 2006-03-31
    icon of address 3 St James's Street, London
    Active Corporate (11 parents, 7 offsprings)
    Officer
    icon of calendar 2005-07-21 ~ 2015-02-17
    IIF 20 - Director → ME
    icon of calendar 2005-06-24 ~ 2006-04-01
    IIF 2 - Secretary → ME
  • 7
    LAYTONS WINE SERVICES LIMITED - 2022-12-16
    WINE SERVICES LIMITED - 2002-11-06
    icon of address 43 Portland Road, London
    Active Corporate (7 parents)
    Equity (Company account)
    3,317,118 GBP2024-03-31
    Officer
    icon of calendar 2015-09-01 ~ 2021-08-26
    IIF 11 - Director → ME
  • 8
    UPSTREAM PRODUCTIONS LIMITED - 1994-05-16
    STONES WINE MERCHANTS LIMITED - 2002-02-19
    icon of address 43 Portland Road, London
    Active Corporate (6 parents)
    Equity (Company account)
    49,766 GBP2024-03-31
    Officer
    icon of calendar 2015-09-01 ~ 2021-08-26
    IIF 10 - Director → ME
  • 9
    TRUNKWORK LIMITED - 1997-04-17
    LAYTONS WINE MERCHANTS LIMITED - 2022-12-08
    icon of address 43 Portland Road, London
    Active Corporate (8 parents)
    Equity (Company account)
    -1,327,305 GBP2024-03-31
    Officer
    icon of calendar 2015-09-01 ~ 2021-08-26
    IIF 12 - Director → ME
  • 10
    JAMES MCNAUGHTON GRAPHICAL PAPERS LIMITED - 2006-09-26
    MODO MERCHANTS LIMITED - 2004-12-22
    MODOPAPER UK LIMITED - 1993-02-01
    LINK PAPER LIMITED - 1986-08-22
    LINK PAPER & SUPPLIES LIMITED - 1980-12-31
    icon of address 100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-02-08
    IIF 6 - Director → ME
    icon of calendar 1998-08-01 ~ 1999-02-08
    IIF 1 - Secretary → ME
  • 11
    icon of address 3 St James's Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-11-26 ~ 2015-02-17
    IIF 15 - Director → ME
    icon of calendar 2003-11-26 ~ 2004-07-06
    IIF 8 - Secretary → ME
  • 12
    MCEC LIMITED - 2010-03-24
    icon of address 43 Portland Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    6,486 GBP2024-03-31
    Officer
    icon of calendar 2015-09-01 ~ 2021-08-26
    IIF 14 - Director → ME
  • 13
    NORTHAMBER LIMITED - 1981-12-31
    NORTHAMBER THE PRINTER PEOPLE LIMITED - 1984-04-16
    icon of address Namber House, 23 Davis Road, Chessington, Surrey
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2000-03-27 ~ 2000-08-04
    IIF 7 - Secretary → ME
  • 14
    icon of address 3 St James's Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2006-04-06 ~ 2015-02-17
    IIF 22 - Director → ME
  • 15
    GLENROTHES-GLENLIVET LIMITED - 1988-03-04
    icon of address 100 Queen Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-02-10 ~ 2015-02-17
    IIF 21 - Director → ME
  • 16
    WINE AND SPIRIT ASSOCIATION OF GREAT BRITAIN (INCORPORATED) (THE) - 1980-12-31
    WINE AND SPIRIT ASSOCIATION OF GREAT BRITAIN AND NORTHERN IRELAND (INCORPORATED)(THE) - 2000-07-12
    THE WINE AND SPIRIT ASSOCIATION - 2005-07-13
    icon of address Unit 9 Baden Place, Crosby Row, London, United Kingdom
    Active Corporate (18 parents, 1 offspring)
    Equity (Company account)
    1,255,655 GBP2024-12-31
    Officer
    icon of calendar 2007-04-18 ~ 2015-03-02
    IIF 26 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.