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

Hughes, David John

    Related profiles found in government register
  • Hughes, David John
    Australian accountant born in October 1958

    Resident in Australia

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

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

      IIF 36
  • Hughes, David John
    British director born in July 1969

    Resident in England

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

      IIF 37
  • Hughes, David John
    British photographer born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, High Street, Great Barford, Bedford, Bedfordshire, MK44 3LF

      IIF 38
  • Hughes, David John
    British

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

      IIF 39
  • Hughes, David John
    British company director born in July 1969

    Resident in United Kingdom

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

      IIF 40
  • Hughes, David John
    British director born in July 1969

    Resident in United Kingdom

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

      IIF 41
    • icon of address 6, Sharpe Close, Barton-upon-humber, DN18 5TL, England

      IIF 42
    • icon of address 6, Sharpe Close, Barton-upon-humber, DN18 5TL, United Kingdom

      IIF 43
  • Hughes, David John
    British ice supplier born in July 1969

    Resident in United Kingdom

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

      IIF 44
  • Hughes, David John

    Registered addresses and corresponding companies
  • Hughes, David
    British director born in July 1969

    Resident in United Kingdom

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

      IIF 81
  • Hughes, John David
    British company director born in April 1946

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Barker Close, Cottingham, HU16 4NQ, England

      IIF 87
  • Hughes, John David
    British director born in April 1946

    Resident in England

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

      IIF 88 IIF 89
  • Hughes, David

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

      IIF 90
  • Mr David John Hughes
    British born in July 1969

    Resident in England

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

      IIF 91
    • icon of address 71, High Street, Great Barford, Bedford, Bedfordshire, MK44 3LF

      IIF 92 IIF 93
  • Mr John David Hughes
    British born in April 1946

    Resident in England

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

      IIF 94
  • Hughes, John David
    British company born in April 1946

    Resident in United Kingdom

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

      IIF 95
  • Hughes, John David
    British company director born in April 1946

    Resident in United Kingdom

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

      IIF 96
  • Hughes, John David
    British director born in April 1946

    Resident in United Kingdom

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

      IIF 97
  • John Hughes
    British born in April 1946

    Resident in England

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

      IIF 98 IIF 99
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 71 High Street, Great Barford, Bedford, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -14,924 GBP2024-05-31
    Officer
    icon of calendar 2006-01-11 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ now
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Estate Road 7, South Humberside Ind Est, Grimsby, N.e.lincs, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-08 ~ dissolved
    IIF 81 - Director → ME
  • 3
    icon of address Prairie Park Common Road, South Cave, Brough, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    566,243 GBP2024-10-31
    Officer
    icon of calendar 2012-10-10 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Estate Road No7, South Humberside Industrial Estate, Grimsby, South Humberside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-23 ~ dissolved
    IIF 40 - Director → ME
  • 5
    icon of address Prairie Park Common Road, South Cave, Brough, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,944 GBP2024-10-31
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ now
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Chamberlain & Co, Resolution House, Mill Hill, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-05 ~ dissolved
    IIF 95 - Director → ME
  • 7
    icon of address 6 Sharpe Close, Barton-upon-humber, North Linconshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,338 GBP2024-08-31
    Officer
    icon of calendar 2015-08-27 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-09 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Prairie Park Common Road, South Cave, Brough, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ now
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 71 High Street, Great Barford, Bedford, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -15,429 GBP2024-05-31
    Officer
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Director → ME
    icon of calendar 2011-01-05 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-11 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address C/o Chamberlain & Co Resolution House, 12 Mill Hill, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 97 - Director → ME
  • 11
    icon of address Chamberlain & Co, Resolution House, Mill Hill, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-13 ~ dissolved
    IIF 96 - Director → ME
  • 12
    icon of address Estate Road 7, South Humberside Ind Est, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-08 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2012-06-08 ~ dissolved
    IIF 90 - Secretary → ME
Ceased 43
  • 1
    ACCOLADE WINES EUROPE NO. 10 LIMITED - 2012-03-14
    ACCOLADE WINES LIMITED - 2011-06-24
    CONSTELLATION EUROPE 10 LIMITED - 2011-01-31
    WILLIAM GAYMER & SON LIMITED - 2010-03-23
    ISSUEBASIS LIMITED - 1992-03-11
    icon of address Accolade House The Guildway, Old Portsmouth Road, Guildford, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 5 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 55 - Secretary → ME
  • 2
    MATTHEW CLARK LIMITED - 2011-06-08
    CONSTELLATION EUROPE 1 LIMITED - 2008-02-06
    STRATHMORE MINERAL WATER COMPANY LIMITED - 2006-06-13
    M M & S (2100) LIMITED - 1992-06-03
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 15 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 59 - Secretary → ME
  • 3
    MATTHEW CLARK WHOLESALE BOND LIMITED - 2011-05-31
    FREETRADERS (GRANTS OF ST JAMES'S) LIMITED - 1997-05-01
    OVAL (888) LIMITED - 1993-10-20
    icon of address Thomas Hardy House, 2 Heath Road, Weybridge, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 7 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 65 - Secretary → ME
  • 4
    ACCOLADE BRANDS LIMITED - 2012-03-14
    CONSTELLATION EUROPE 9 LIMITED - 2011-01-31
    R N COATE & CO LIMITED - 2010-03-23
    BEFORECASE LIMITED - 1992-03-11
    icon of address Accolade House The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 11 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 48 - Secretary → ME
  • 5
    ACCOLADE WINES UK LIMITED - 2012-03-12
    MATTHEW CLARK AND SONS LIMITED - 2011-06-07
    MATTHEW CLARK GAYMER LIMITED - 1995-05-01
    TRUSHELFCO (NO. 2034) LIMITED - 1995-01-19
    icon of address Accolade House The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 14 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 64 - Secretary → ME
  • 6
    CONSTELLATION EUROPE 4 LIMITED - 2011-06-24
    THE GAYMER GROUP LIMITED - 2010-01-18
    QUAYSHELFCO 389 LIMITED - 1992-02-20
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 12 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 49 - Secretary → ME
  • 7
    CONSTELLATION EUROPE 6 LIMITED - 2011-06-24
    THE GAYMER GROUP OVERSEAS HOLDINGS LIMITED - 2010-01-18
    QUAYSHELFCO 394 LIMITED - 1992-02-28
    icon of address Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 33 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-01-31
    IIF 35 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-01-31
    IIF 80 - Secretary → ME
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 58 - Secretary → ME
  • 8
    icon of address Thomas Hardy House, 2 Heath Road, Weybridge, Surrey
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 6 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 66 - Secretary → ME
  • 9
    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
    icon of address Accolade House The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 22 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 56 - Secretary → ME
  • 10
    BABYCHAM LIMITED - 2012-03-02
    EXISTCARE LIMITED - 1992-03-11
    icon of address Accolade House The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 18 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 46 - Secretary → ME
  • 11
    icon of address Accolade House The Guildway, Old Portsmouth Road, Guildford, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 3 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 51 - Secretary → ME
  • 12
    icon of address Wey Court West, Union Road, Farnham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    324,641 GBP2022-06-30
    Officer
    icon of calendar 2002-03-01 ~ 2007-06-13
    IIF 36 - Director → ME
  • 13
    icon of address Albion Court, 5,albion Place, Leeds.
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1991-02-21
    IIF 85 - Director → ME
  • 14
    OVAL (816) LIMITED - 1992-10-08
    icon of address Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 10 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 45 - Secretary → ME
  • 15
    CROKERTON HAULAGE (NORTHERN) LIMITED - 1989-03-06
    icon of address Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 30 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 68 - Secretary → ME
  • 16
    FREE TRADERS GROUP LIMITED - 1991-02-19
    OVAL (667) LIMITED - 1991-01-17
    icon of address Thomas Hardy House, 2 Heath Road, Weybridge, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 2 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 63 - Secretary → ME
  • 17
    OLD PALACE WINE CO. LIMITED(THE) - 1991-10-03
    icon of address Accolade House The Guildway, Old Portsmouth Road, Guildford, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 24 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 57 - Secretary → ME
  • 18
    HUDSON & HILL LIMITED - 1987-05-01
    icon of address Accolade House The Guildway, Old Portsmouth Road, Guildford, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 16 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 54 - Secretary → ME
  • 19
    TRUSHELFCO (NO. 1965) LIMITED - 1993-12-02
    icon of address Thomas Hardy House, 2 Heath Road, Weybridge, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 26 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 73 - Secretary → ME
  • 20
    GRIERSON-BLUMENTHAL LIMITED - 1987-05-01
    icon of address Thomas Hardy House, 2 Heath Road, Weybridge, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 21 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 62 - Secretary → ME
  • 21
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 1991-02-21
    IIF 84 - Director → ME
  • 22
    icon of address Estate Road No.7, South Humberside Industrial Estate, Grimsby
    Active Corporate (5 parents)
    Equity (Company account)
    1,820,066 GBP2024-12-31
    Officer
    icon of calendar 2010-10-22 ~ 2015-10-31
    IIF 42 - Director → ME
  • 23
    BOISSY (LONDON) LIMITED - 1989-02-02
    icon of address Accolade House The Guildway, Old Portsmouth Road, Guildford, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 23 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 79 - Secretary → ME
  • 24
    MATTHEW CLARK AND SONS LIMITED - 1991-05-01
    icon of address Accolade House The Guildway, Old Portsmouth Road, Guildford, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 17 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 67 - Secretary → ME
  • 25
    WALLYMINN LIMITED - 1987-10-22
    icon of address Broad House, Broad Street, Peterhead
    Active Corporate (4 parents)
    Equity (Company account)
    1,480,213 GBP2024-03-31
    Officer
    icon of calendar ~ 1990-12-31
    IIF 86 - Director → ME
  • 26
    icon of address Albion Court, 5 Albion Place, Leeds
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 1991-02-21
    IIF 83 - Director → ME
  • 27
    icon of address Accolade House The Guildway, Old Portsmouth Road, Guildford, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 29 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 74 - Secretary → ME
  • 28
    STOWELLS OF CHELSEA LIMITED - 2012-03-02
    TRUSHELFCO (NO.1954) LIMITED - 1993-12-08
    icon of address Accolade House The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 19 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 76 - Secretary → ME
  • 29
    FINSBURY DISTILLERY CO. LIMITED(THE) - 1994-03-07
    icon of address Thomas Hardy House, 2 Heath Road, Weybridge, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 9 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 75 - Secretary → ME
  • 30
    INCOMEBEGIN LIMITED - 1992-03-11
    SHOWERINGS LIMITED - 2012-03-02
    icon of address Thomas Hardy House, 2 Heath Road, Weybridge, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 13 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 71 - Secretary → ME
  • 31
    icon of address C/o Chamberlain & Co Resolution House, 12 Mill Hill, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-18 ~ 2009-10-01
    IIF 41 - Director → ME
  • 32
    icon of address Begbies Traynor 9th Floor, Bond Court, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-03 ~ 2004-12-01
    IIF 82 - Director → ME
  • 33
    FENTIMANS LIMITED - 1994-10-19
    FLOWERSTRONG LIMITED - 1987-01-27
    icon of address Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 8 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 61 - Secretary → ME
  • 34
    CONSTELLATION EUROPE BRANDS LIMITED - 2011-06-24
    ACCOLADE BRANDS EUROPE LIMITED - 2025-06-04
    icon of address Thomas Hardy House, 2 Heath Road, Weybridge, Surrey
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 34 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 50 - Secretary → ME
  • 35
    WHICLAR WINES LIMITED - 1990-01-22
    CONSTELLATION WINES EUROPE LIMITED - 2011-06-24
    ACCOLADE WINES EUROPE LIMITED - 2025-06-04
    BRL HARDY EUROPE LIMITED - 2003-08-04
    BRL HARDY (UK) LIMITED - 1994-07-01
    WHICLAR & GORDON WINES LIMITED - 1993-05-10
    icon of address Thomas Hardy House, 2 Heath Road, Weybridge, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 4 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 69 - Secretary → ME
  • 36
    STRATHMORE MINERAL WATER (LONDON) COMPANY LIMITED - 2006-06-12
    TRUSHELFCO (NO.1817) LIMITED - 1993-03-08
    CONSTELLATION EUROPE 2 LIMITED - 2011-06-24
    ACCOLADE WINES EUROPE NO. 2 LIMITED - 2025-06-04
    icon of address Thomas Hardy House, 2 Heath Road, Weybridge, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 25 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 70 - Secretary → ME
  • 37
    VINCOR U.K. PLC - 2010-01-19
    VINCOR U.K. LIMITED - 2011-06-24
    ACCOLADE WINES HOLDINGS EUROPE LIMITED - 2025-06-04
    icon of address Thomas Hardy House, 2 Heath Road, Weybridge, Surrey
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 72 - Secretary → ME
  • 38
    CONSTELLATION EUROPE 5 LIMITED - 2011-06-24
    THE GAYMER GROUP EUROPE LIMITED - 2010-01-18
    ACCOLADE WINES EUROPE NO. 5 LIMITED - 2012-03-12
    QUAYSHELFCO 388 LIMITED - 1992-02-20
    ACCOLADE WINES UK LIMITED - 2025-06-04
    icon of address Thomas Hardy House, 2 Heath Road, Weybridge, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 20 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 78 - Secretary → ME
  • 39
    MATTHEW CLARK TAUNTON LIMITED - 1997-05-01
    ACCOLADE WINES LIMITED - 2025-04-30
    MATTHEW CLARK BRANDS LIMITED - 2004-03-29
    CONSTELLATION EUROPE LIMITED - 2011-06-24
    MATTHEW CLARK GAYMER LIMITED - 1996-03-01
    MATTHEW CLARK AND SONS LIMITED. - 1995-05-01
    icon of address Thomas Hardy House, 2 Heath Road, Weybridge, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 1 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 60 - Secretary → ME
  • 40
    BABYCHAM LIMITED - 2021-11-09
    LES AMIS DU VIN LIMITED - 1987-09-18
    ACCOLADE WINES WEYBRIDGE LIMITED - 2025-06-04
    CHRISTOPHER & CO LIMITED - 2012-03-02
    icon of address Thomas Hardy House, 2 Heath Road, Weybridge, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 32 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 77 - Secretary → ME
  • 41
    HAMSARD 2545 LIMITED - 2002-08-29
    icon of address Thomas Hardy House, 2 Heath Road, Weybridge, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 31 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 53 - Secretary → ME
  • 42
    LEBETINA LIMITED - 1980-12-31
    icon of address Thomas Hardy House, 2 Heath Road, Weybridge, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 28 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 52 - Secretary → ME
  • 43
    REVISEADAPT LIMITED - 1992-03-11
    icon of address Accolade House The Guildway, Old Portsmouth Road, Guildford, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 27 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 47 - Secretary → 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.