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 Simon Holberry

    Related profiles found in government register
  • Mr John Simon Holberry
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 78 Loughborough Road, Quorn, Leicestershire, LE12 8DX, United Kingdom

      IIF 1
  • Mr John Holberry
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Rodbridge Corner, Rodbridge Corner, Long Melford, Sudbury, Suffolk, CO10 9HJ, England

      IIF 2
  • Mr John Simon Holberry
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westwood House, 78 Loughborough Road, Quorn, Loughborough, Leicestershire, LE12 8DX, United Kingdom

      IIF 3
  • Holberry, John
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 86-92, Stewarts Road, London, SW84UG, England

      IIF 4
  • Holberry, John Simon
    British director born in August 1958

    Registered addresses and corresponding companies
    • Hallfield House, 4 Charina Grove, Swithland, Leicestershire, LE12 8XZ

      IIF 5 IIF 6
  • Holberry, John Simon
    British sales managing dir born in August 1958

    Registered addresses and corresponding companies
    • Hallfield House, 4 Charina Grove, Swithland, Leicestershire, LE12 8XZ

      IIF 7
  • Holberry, John Simon
    British business owner born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Buddon Lane, Quorn, Leicestershire, LE12 8AA, United Kingdom

      IIF 8
  • Holberry, John Simon
    British company director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Cambridge Place, Cambridge, CB2 1NS

      IIF 9
    • 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS

      IIF 10
    • Pyeshaven, 2 Buddon Lane, Quorn, Loughborough, Leicestershire, LE12 8AA

      IIF 11 IIF 12
    • Oceana House, 39-49 Commercial Road, Southampton, Hampshire, SO15 1GA, United Kingdom

      IIF 13
  • Holberry, John Simon
    British director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Buddon House, 2, Buddon Lane Quorn, Loughborough, Leicestershire, LE12 8AA, United Kingdom

      IIF 14
    • Pyeshaven, 2 Buddon Lane, Quorn, Loughborough, Leicestershire, LE12 8AA

      IIF 15 IIF 16 IIF 17
    • Growler Brewery, The Street, Pentlow, Essex, CO10 7JJ, England

      IIF 18
  • Holberry, John Simon
    British sales director-off trade born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pyeshaven, 2 Buddon Lane, Quorn, Loughborough, Leicestershire, LE12 8AA

      IIF 19
child relation
Offspring entities and appointments
Active 7
  • 1
    51 Cambridge Place, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    2012-10-23 ~ dissolved
    IIF 9 - Director → ME
  • 2
    78 Loughborough Road, Quorn, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    10,053 GBP2023-12-31
    Person with significant control
    2017-12-16 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Nethergate Brewery Rodbridge Corner, Long Melford, Sudbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    58,327 GBP2023-09-30
    Officer
    2013-08-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    7th Floor Dashwood House, 69 Old Broad Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-04-29 ~ dissolved
    IIF 10 - Director → ME
  • 5
    86-92 Stewarts Road, London, England
    Active Corporate (6 parents)
    Officer
    2024-11-06 ~ now
    IIF 4 - Director → ME
  • 6
    Rodbridge Corner Rodbridge Corner, Long Melford, Sudbury, Suffolk, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    85,905 GBP2023-04-01 ~ 2024-03-31
    Officer
    2014-04-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-14 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Annerville, Clonmel, Co Tipperary, Ireland
    Converted / Closed Corporate (4 parents)
    Officer
    2008-03-18 ~ now
    IIF 11 - Director → ME
Ceased 9
  • 1
    ANHEUSER-BUSCH INBEV LIMITED - 2024-12-17
    TENNENT CALEDONIAN BREWERIES LIMITED - 2010-08-23
    TENNENT CALEDONIAN BREWERS LIMITED - 2002-01-04
    Bureau, 90 Fetter Lane, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2001-10-22 ~ 2002-01-31
    IIF 6 - Director → ME
  • 2
    BARBOX LIMITED - 2008-08-18
    115CR (116) LIMITED - 2002-02-04
    Molson Coors Head Office, Horninglow Street, Burton Upon Trent, Staffordshire
    Active Corporate (5 parents)
    Officer
    2003-04-29 ~ 2006-07-05
    IIF 16 - Director → ME
  • 3
    COORS BREWERS LIMITED - 2009-03-31
    BASS BREWERS LIMITED - 2002-03-11
    BASS BREWING (PRESTON BROOK) LIMITED - 1989-09-18
    BASS BREWING (RUNCORN) LIMITED - 1986-06-17
    MOORS AND ROBSON'S BREWERIES LIMITED - 1979-12-31
    THE HULL UNITED BREWERIES - 1888-06-23
    Molson Coors Head Office, Horninglow Street, Burton Upon Trent, Staffordshire
    Active Corporate (4 parents, 13 offsprings)
    Officer
    1997-08-01 ~ 2008-03-18
    IIF 19 - Director → ME
  • 4
    COORS SALES LIMITED - 2009-05-22
    BASS & TENNENT SALES LIMITED - 2002-03-12
    BASS SALES LIMITED - 1985-11-12
    BASS CHARRINGTON SALES LIMITED - 1978-12-31
    137 High St., Burton-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    1994-07-25 ~ 2002-07-18
    IIF 7 - Director → ME
  • 5
    Rupert Thompson, The Hermitage Wantage Road, Eddington, Hungerford, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2010-10-26 ~ 2011-09-15
    IIF 13 - Director → ME
  • 6
    BULMER AMERICA HOLDINGS LIMITED - 2001-12-04
    PRECIS (2096) LIMITED - 2001-10-05
    137 High Street, Burton Upon Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    2003-04-29 ~ 2006-07-05
    IIF 15 - Director → ME
  • 7
    GROLSCH (UK) LIMITED - 2020-02-14
    COBGATE LIMITED - 1994-03-17
    Third Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (5 parents)
    Officer
    2006-06-27 ~ 2007-07-04
    IIF 12 - Director → ME
    2002-08-22 ~ 2004-09-20
    IIF 5 - Director → ME
  • 8
    CROFTMILE LIMITED - 2011-02-08
    2 Whitehill Buildings, Alderminster, Stratford-upon-avon, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -108,178 GBP2023-12-31
    Officer
    2011-02-18 ~ 2015-12-29
    IIF 14 - Director → ME
  • 9
    FLOWERTRIM LIMITED - 1995-08-22
    Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    2002-08-29 ~ 2008-03-18
    IIF 17 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.