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

    Registered addresses and corresponding companies
  • Hughes, David

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

      IIF 37
  • Hughes, David John
    British

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

      IIF 38
  • Hughes, David John
    Australian born in October 1958

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

      IIF 39
  • Hughes, John David
    British company director born in April 1946

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

    Resident in England

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

      IIF 45
    • 38, Irwin Road, Bedford, MK40 3UN, England

      IIF 46
  • 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 47 IIF 48
    • 2, Barker Close, Cottingham, HU16 4NQ, England

      IIF 49
  • 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 50
  • 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 51
  • Hughes, David John
    Australian accountant born in October 1958

    Resident in Australia

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

    Resident in United Kingdom

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

      IIF 86
  • 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 87
  • 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 88
    • 6, Sharpe Close, Barton-upon-humber, DN18 5TL, England

      IIF 89
    • 6, Sharpe Close, Barton-upon-humber, DN18 5TL, United Kingdom

      IIF 90
  • 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 91 IIF 92
  • 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 93
  • 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 94
  • 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 95
  • 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 96
  • 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 97
    • 38, Irwin Road, Bedford, MK40 3UN, England

      IIF 98 IIF 99
child relation
Offspring entities and appointments
Active 12
  • 1
    71 High Street, Great Barford, Bedford, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -14,924 GBP2024-05-31
    Officer
    2006-01-11 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2017-01-09 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 2
    Estate Road 7, South Humberside Ind Est, Grimsby, N.e.lincs, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-08 ~ dissolved
    IIF 50 - Director → ME
  • 3
    Prairie Park Common Road, South Cave, Brough, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    566,243 GBP2024-10-31
    Officer
    2012-10-10 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
  • 4
    Estate Road No7, South Humberside Industrial Estate, Grimsby, South Humberside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2006-10-23 ~ dissolved
    IIF 87 - Director → ME
  • 5
    Prairie Park Common Road, South Cave, Brough, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,944 GBP2024-10-31
    Officer
    2019-12-17 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2019-12-17 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 6
    Chamberlain & Co, Resolution House, Mill Hill, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2005-10-05 ~ dissolved
    IIF 93 - Director → ME
  • 7
    6 Sharpe Close, Barton-upon-humber, North Linconshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,338 GBP2024-08-31
    Officer
    2015-08-27 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2016-04-09 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
  • 8
    Prairie Park Common Road, South Cave, Brough, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2019-12-17 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2019-12-17 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 9
    71 High Street, Great Barford, Bedford, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -15,429 GBP2024-05-31
    Officer
    2016-04-06 ~ now
    IIF 46 - Director → ME
    2011-01-05 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2017-06-11 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    C/o Chamberlain & Co Resolution House, 12 Mill Hill, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2009-10-01 ~ dissolved
    IIF 95 - Director → ME
  • 11
    Chamberlain & Co, Resolution House, Mill Hill, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2007-03-13 ~ dissolved
    IIF 94 - Director → ME
  • 12
    Estate Road 7, South Humberside Ind Est, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-08 ~ dissolved
    IIF 90 - Director → ME
    2012-06-08 ~ dissolved
    IIF 37 - 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
    Accolade House The Guildway, Old Portsmouth Road, Guildford, Surrey
    Dissolved Corporate (6 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 56 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 11 - 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
    The Ca'd'oro, 45 Gordon Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 66 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 15 - 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
    Thomas Hardy House, 2 Heath Road, Weybridge, Surrey
    Dissolved Corporate (6 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 58 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 21 - 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
    Accolade House The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 62 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 4 - 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
    Accolade House The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 65 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 20 - Secretary → ME
  • 6
    CONSTELLATION EUROPE 4 LIMITED - 2011-06-24
    THE GAYMER GROUP LIMITED - 2010-01-18
    QUAYSHELFCO 389 LIMITED - 1992-02-20
    Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 63 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 5 - 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
    Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    2011-01-31 ~ 2011-01-31
    IIF 85 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 83 - Director → ME
    2011-01-31 ~ 2011-01-31
    IIF 36 - Secretary → ME
    2011-01-31 ~ 2011-07-08
    IIF 14 - Secretary → ME
  • 8
    Thomas Hardy House, 2 Heath Road, Weybridge, Surrey
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 57 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 22 - 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
    Accolade House The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 73 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 12 - Secretary → ME
  • 10
    BABYCHAM LIMITED - 2012-03-02
    EXISTCARE LIMITED - 1992-03-11
    Accolade House The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 69 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 2 - Secretary → ME
  • 11
    Accolade House The Guildway, Old Portsmouth Road, Guildford, Surrey
    Dissolved Corporate (6 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 54 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 7 - Secretary → ME
  • 12
    Wey Court West, Union Road, Farnham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    324,641 GBP2022-06-30
    Officer
    2002-03-01 ~ 2007-06-13
    IIF 39 - Director → ME
  • 13
    Albion Court, 5,albion Place, Leeds.
    Active Corporate (2 parents)
    Officer
    ~ 1991-02-21
    IIF 43 - Director → ME
  • 14
    OVAL (816) LIMITED - 1992-10-08
    Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 61 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 1 - Secretary → ME
  • 15
    CROKERTON HAULAGE (NORTHERN) LIMITED - 1989-03-06
    Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 80 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 24 - Secretary → ME
  • 16
    FREE TRADERS GROUP LIMITED - 1991-02-19
    OVAL (667) LIMITED - 1991-01-17
    Thomas Hardy House, 2 Heath Road, Weybridge, Surrey
    Dissolved Corporate (6 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 53 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 19 - Secretary → ME
  • 17
    OLD PALACE WINE CO. LIMITED(THE) - 1991-10-03
    Accolade House The Guildway, Old Portsmouth Road, Guildford, Surrey
    Dissolved Corporate (6 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 75 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 13 - Secretary → ME
  • 18
    HUDSON & HILL LIMITED - 1987-05-01
    Accolade House The Guildway, Old Portsmouth Road, Guildford, Surrey
    Dissolved Corporate (6 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 67 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 10 - Secretary → ME
  • 19
    TRUSHELFCO (NO. 1965) LIMITED - 1993-12-02
    Thomas Hardy House, 2 Heath Road, Weybridge, Surrey
    Active Corporate (4 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 51 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 29 - Secretary → ME
  • 20
    GRIERSON-BLUMENTHAL LIMITED - 1987-05-01
    Thomas Hardy House, 2 Heath Road, Weybridge, Surrey
    Active Corporate (4 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 72 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 18 - Secretary → ME
  • 21
    Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    ~ 1991-02-21
    IIF 42 - Director → ME
  • 22
    Estate Road No.7, South Humberside Industrial Estate, Grimsby
    Active Corporate (5 parents)
    Equity (Company account)
    1,820,066 GBP2024-12-31
    Officer
    2010-10-22 ~ 2015-10-31
    IIF 89 - Director → ME
  • 23
    BOISSY (LONDON) LIMITED - 1989-02-02
    Accolade House The Guildway, Old Portsmouth Road, Guildford, Surrey
    Dissolved Corporate (6 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 74 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 35 - Secretary → ME
  • 24
    MATTHEW CLARK AND SONS LIMITED - 1991-05-01
    Accolade House The Guildway, Old Portsmouth Road, Guildford, Surrey
    Dissolved Corporate (6 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 68 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 23 - Secretary → ME
  • 25
    WALLYMINN LIMITED - 1987-10-22
    Broad House, Broad Street, Peterhead
    Active Corporate (4 parents)
    Equity (Company account)
    1,480,213 GBP2024-03-31
    Officer
    ~ 1990-12-31
    IIF 44 - Director → ME
  • 26
    Albion Court, 5 Albion Place, Leeds
    Liquidation Corporate (2 parents)
    Officer
    ~ 1991-02-21
    IIF 41 - Director → ME
  • 27
    Accolade House The Guildway, Old Portsmouth Road, Guildford, Surrey
    Dissolved Corporate (6 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 79 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 30 - Secretary → ME
  • 28
    STOWELLS OF CHELSEA LIMITED - 2012-03-02
    TRUSHELFCO (NO.1954) LIMITED - 1993-12-08
    Accolade House The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 70 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 32 - Secretary → ME
  • 29
    FINSBURY DISTILLERY CO. LIMITED(THE) - 1994-03-07
    Thomas Hardy House, 2 Heath Road, Weybridge, Surrey, England
    Active Corporate (3 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 60 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 31 - Secretary → ME
  • 30
    SHOWERINGS LIMITED - 2012-03-02
    INCOMEBEGIN LIMITED - 1992-03-11
    Thomas Hardy House, 2 Heath Road, Weybridge, Surrey, England
    Active Corporate (6 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 64 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 27 - Secretary → ME
  • 31
    C/o Chamberlain & Co Resolution House, 12 Mill Hill, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2008-11-18 ~ 2009-10-01
    IIF 88 - Director → ME
  • 32
    Begbies Traynor 9th Floor, Bond Court, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2004-08-03 ~ 2004-12-01
    IIF 40 - Director → ME
  • 33
    FENTIMANS LIMITED - 1994-10-19
    FLOWERSTRONG LIMITED - 1987-01-27
    Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 59 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 17 - Secretary → ME
  • 34
    ACCOLADE BRANDS EUROPE LIMITED - 2025-06-04
    CONSTELLATION EUROPE BRANDS LIMITED - 2011-06-24
    Thomas Hardy House, 2 Heath Road, Weybridge, Surrey
    Active Corporate (4 parents, 1 offspring)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 84 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 6 - Secretary → ME
  • 35
    ACCOLADE WINES EUROPE LIMITED - 2025-06-04
    CONSTELLATION WINES EUROPE LIMITED - 2011-06-24
    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 (4 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 55 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 25 - Secretary → ME
  • 36
    ACCOLADE WINES EUROPE NO. 2 LIMITED - 2025-06-04
    CONSTELLATION EUROPE 2 LIMITED - 2011-06-24
    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 (4 parents, 6 offsprings)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 76 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 26 - Secretary → ME
  • 37
    ACCOLADE WINES HOLDINGS EUROPE LIMITED - 2025-06-04
    VINCOR U.K. LIMITED - 2011-06-24
    VINCOR U.K. PLC - 2010-01-19
    Thomas Hardy House, 2 Heath Road, Weybridge, Surrey
    Active Corporate (4 parents, 1 offspring)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 28 - Secretary → ME
  • 38
    ACCOLADE WINES UK LIMITED - 2025-06-04
    ACCOLADE WINES EUROPE NO. 5 LIMITED - 2012-03-12
    CONSTELLATION EUROPE 5 LIMITED - 2011-06-24
    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 (4 parents, 1 offspring)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 71 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 34 - Secretary → ME
  • 39
    ACCOLADE WINES LIMITED - 2025-04-30
    CONSTELLATION EUROPE LIMITED - 2011-06-24
    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 (6 parents, 4 offsprings)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 52 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 16 - Secretary → ME
  • 40
    ACCOLADE WINES WEYBRIDGE LIMITED - 2025-06-04
    BABYCHAM LIMITED - 2021-11-09
    CHRISTOPHER & CO LIMITED - 2012-03-02
    LES AMIS DU VIN LIMITED - 1987-09-18
    Thomas Hardy House, 2 Heath Road, Weybridge, Surrey, England
    Active Corporate (4 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 82 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 33 - Secretary → ME
  • 41
    HAMSARD 2545 LIMITED - 2002-08-29
    Thomas Hardy House, 2 Heath Road, Weybridge, Surrey, England
    Active Corporate (4 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 81 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 9 - Secretary → ME
  • 42
    LEBETINA LIMITED - 1980-12-31
    Thomas Hardy House, 2 Heath Road, Weybridge, Surrey, England
    Active Corporate (4 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 78 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 8 - Secretary → ME
  • 43
    REVISEADAPT LIMITED - 1992-03-11
    Accolade House The Guildway, Old Portsmouth Road, Guildford, Surrey
    Dissolved Corporate (6 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 77 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 3 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.