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

Cadman, Giles Dearing

    Related profiles found in government register
  • Cadman, Giles Dearing
    British chairman born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-4 South Lodge, 100 Wellingborough Road, Ecton, Northampton, NN6 0QR, England

      IIF 1
    • icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, NN6 0QR, England

      IIF 2
  • Cadman, Giles Dearing
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, NN6 0QR, England

      IIF 3
    • icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, NN6 0QR, England

      IIF 4
  • Cadman, Giles Dearing
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, NN6 0QR, England

      IIF 5
    • icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, NN6 0QR, England

      IIF 6 IIF 7
    • icon of address 1-4 South Lodge Office, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, NN6 0QR, England

      IIF 8
    • icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, NN6 0QR, England

      IIF 9
    • icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, NN6 0QR, England

      IIF 10 IIF 11 IIF 12
    • icon of address 6, The Woodyard, Castle Ashby, Northampton, NN7 1LF, England

      IIF 22 IIF 23
    • icon of address 6 The Woodyard, Castle Ashby, Northampton, Northants, NN7 1LF, United Kingdom

      IIF 24
    • icon of address Unit 6, Castle Ashby, Northampton, NN7 1LF, England

      IIF 25
  • Cadman, Giles Dearing
    British company director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, NN6 0QR, England

      IIF 26
    • icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, NN6 0QR, England

      IIF 27
    • icon of address Unit 6, The Woodyard, Castle Ashby, Northampton, NN7 1LF, United Kingdom

      IIF 28
  • Cadman, Giles Dearing
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, NN6 0QR, England

      IIF 29 IIF 30 IIF 31
    • icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, NN6 0QR, England

      IIF 34 IIF 35 IIF 36
    • icon of address 1-4, South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, NN6 0QR, United Kingdom

      IIF 38
    • icon of address Stonepitt Cottage, Bedford Road, Denton, Northampton, Northamptonshire, NN7 1DX, United Kingdom

      IIF 39
    • icon of address Unit 6, The Woodyard, Castle Ashby, Northampton, NN7 1LF, United Kingdom

      IIF 40
    • icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Hertfordshire, AL1 5JN

      IIF 41
    • icon of address Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN

      IIF 42
  • Mr Giles Dearing Cadman
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-4, South Lodge Offices, 100 Wellingborough Road, Ecton, Northamptonshire, NN6 0QR, United Kingdom

      IIF 43
    • icon of address Units 1-4, South Lodge Offices, 100 Wellingborough Road, Ecton, NN6 0QR, United Kingdom

      IIF 44
    • icon of address Units 1-4, South Lodge Offices, 100 Wellingborough Road, Ecton, Northamptonshire, NN6 0QR, United Kingdom

      IIF 45
    • icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, NN6 0QR, England

      IIF 46
    • icon of address 1-4 South Lodge, 100 Wellingborough Road, Ecton, Northampton, NN6 0QR, England

      IIF 47 IIF 48 IIF 49
    • icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, NN6 0QR, England

      IIF 54 IIF 55 IIF 56
  • Giles Dearing Cadman
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 57
    • icon of address 1-4, South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, NN6 0QR, United Kingdom

      IIF 58
    • icon of address 1-4, South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, NN6 0QR, England

      IIF 59
    • icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, NN6 0QR, England

      IIF 60
    • icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, NN6 0QR, England

      IIF 61
  • Mr Giles Cadman
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, NN6 0QR, England

      IIF 62 IIF 63
    • icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, NN6 0QR, England

      IIF 64 IIF 65 IIF 66
  • Mr Giles Dearing Cadman
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, NN6 0QR, England

      IIF 69 IIF 70 IIF 71
    • icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, NN6 0QR, England

      IIF 74 IIF 75 IIF 76
    • icon of address 6, The Woodyard, Castle Ashby, Northampton, NN7 1LF, England

      IIF 78
    • icon of address 6 The Woodyard, Castle Ashby, Northampton, Northants, NN7 1LF, United Kingdom

      IIF 79
  • Giles Cadman
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND, Scotland

      IIF 80
    • icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, NN6 0QR, England

      IIF 81
    • icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, NN6 0QR, England

      IIF 82
  • Giles Dearing Cadman
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, NN6 0QR, England

      IIF 83
child relation
Offspring entities and appointments
Active 52
  • 1
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2015-11-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Has significant influence or controlOE
  • 2
    VENULUM SEMILONG LIMITED - 2016-02-10
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2008-01-21 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    IIF 76 - Has significant influence or controlOE
  • 3
    VENULUM GOLD LIMITED - 2016-02-10
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2012-11-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    IIF 73 - Has significant influence or controlOE
  • 4
    VENULUM DERNGATE LIMITED - 2016-02-10
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2013-06-06 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Has significant influence or controlOE
  • 5
    29 RUTLAND ROAD LIMITED - 2016-04-19
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2015-10-07 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Has significant influence or controlOE
  • 6
    ST PETERS COURT DEVELOPMENT LIMITED - 2022-02-08
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -380,254 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    IIF 71 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 71 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 71 - Right to appoint or remove directors as a member of a firmOE
    IIF 71 - Has significant influence or control as a member of a firmOE
  • 7
    icon of address 6 The Woodyard, Castle Ashby, Northampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-29 ~ dissolved
    IIF 23 - Director → ME
  • 8
    BACKS HOLDINGS LIMITED - 2019-12-04
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -244,940 GBP2023-12-31
    Officer
    icon of calendar 2018-10-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 9
    icon of address Units 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-23 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 10
    VENULUM CAPITAL MANAGEMENT LTD. - 2016-02-10
    VPIL (UK) LTD - 2011-04-01
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-12-13 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Has significant influence or controlOE
  • 11
    icon of address 1-4 South Lodge Office 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 8 - Director → ME
  • 12
    icon of address 1-4 South Lodge 100 Wellingborough Road, Ecton, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -12,529 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 13
    icon of address 1-4 South Lodge 100 Wellingborough Road, Ecton, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-08-02 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 14
    icon of address 1-4 South Lodge 100 Wellingborough Road, Ecton, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-08-04 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 15
    icon of address 1-4 South Lodge 100 Wellingborough Road, Ecton, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-08-04 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 16
    icon of address 1-4 South Lodge 100 Wellingborough Road, Ecton, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 1-4 South Lodge 100 Wellingborough Road, Ecton, Northampton, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 18
    CADMAN FINE WINES MANAGEMENT (UK) LIMITED - 2018-09-13
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -87,531 GBP2024-03-31
    Officer
    icon of calendar 2012-09-13 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 19
    VENULUM WINE LIMITED - 2010-01-21
    GRANNY SUES LIMITED - 2003-04-15
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    418,034 GBP2024-03-31
    Officer
    icon of calendar 2001-06-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Has significant influence or controlOE
  • 20
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    394,398 GBP2023-12-31
    Officer
    icon of calendar 2020-08-11 ~ now
    IIF 16 - Director → ME
  • 21
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -1,369,059 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-29 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Has significant influence or control as a member of a firmOE
  • 22
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2017-02-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ now
    IIF 64 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 64 - Has significant influence or controlOE
  • 23
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ now
    IIF 67 - Has significant influence or controlOE
    IIF 67 - Has significant influence or control over the trustees of a trustOE
    IIF 67 - Has significant influence or control as a member of a firmOE
  • 24
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-04-26 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Has significant influence or controlOE
  • 25
    MINADALE LIMITED - 2002-11-06
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    900 GBP2024-03-31
    Officer
    icon of calendar 2019-10-03 ~ now
    IIF 4 - Director → ME
  • 26
    VENULUM TRINITY LIMITED - 2018-03-11
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -475,122 GBP2023-12-31
    Officer
    icon of calendar 2012-11-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    IIF 74 - Has significant influence or controlOE
  • 27
    icon of address Stonepitt Cottage Bedford Road, Denton, Northampton, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 39 - Director → ME
  • 28
    icon of address 1-4 South Lodge 100 Wellingborough Road, Ecton, Northampton, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 29
    icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northamptonshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -52,972 GBP2023-12-31
    Officer
    icon of calendar 2011-07-11 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Has significant influence or controlOE
  • 31
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-12-07 ~ now
    IIF 17 - Director → ME
  • 32
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 33
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2018-04-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-04-07 ~ now
    IIF 82 - Has significant influence or controlOE
    IIF 82 - Has significant influence or control over the trustees of a trustOE
    IIF 82 - Has significant influence or control as a member of a firmOE
  • 34
    COOLER BEVERAGES LIMITED - 2020-02-18
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -1,800,859 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-09-03 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -106,392 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-09-14 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 36
    VENULUM LIMITED - 2009-12-29
    DESTINATION FOOD & WINE LIMITED - 2002-09-16
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-30 ~ dissolved
    IIF 42 - Director → ME
  • 37
    SHELLFISH HATCHERY SYSTEMS LTD - 2020-01-16
    SHELLFISH HATCHERY SERVICES LTD - 2010-07-21
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -1,393,843 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-06-15 ~ now
    IIF 78 - Has significant influence or controlOE
  • 38
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -2,440,852 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-02-10 ~ now
    IIF 80 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 39
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4 GBP2023-12-24
    Person with significant control
    icon of calendar 2019-08-29 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - More than 50% but less than 75%OE
  • 40
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-10-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 41
    icon of address 6 The Woodyard, Castle Ashby, Northampton, Northants, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ dissolved
    IIF 79 - Has significant influence or controlOE
    IIF 79 - Has significant influence or control over the trustees of a trustOE
    IIF 79 - Has significant influence or control as a member of a firmOE
  • 42
    CADMAN CAPITAL INVESTMENTS LIMITED - 2023-10-24
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-03-26 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 43
    VENULUM BLUE LIMITED - 2014-08-29
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    IIF 69 - Has significant influence or controlOE
  • 44
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,119,851 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-01-25 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 45
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    200,191 GBP2024-03-31
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 9 - Director → ME
  • 46
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2019-07-30 ~ now
    IIF 12 - Director → ME
  • 47
    URCHINOMICS GROUP LIMITED - 2024-04-10
    ASHBY BRIDGE LIMITED - 2023-12-05
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2020-06-03 ~ now
    IIF 19 - Director → ME
  • 48
    icon of address 1-4 South Lodge 100 Wellingborough Road, Ecton, Northampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 1 - Director → ME
  • 49
    icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 38 - Director → ME
  • 50
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 41 - Director → ME
  • 51
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2018-04-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ now
    IIF 81 - Has significant influence or controlOE
    IIF 81 - Has significant influence or control over the trustees of a trustOE
    IIF 81 - Has significant influence or control as a member of a firmOE
  • 52
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    124,769 GBP2024-03-31
    Officer
    icon of calendar 2013-03-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 72 - Has significant influence or controlOE
    IIF 72 - Has significant influence or control over the trustees of a trustOE
    IIF 72 - Has significant influence or control as a member of a firmOE
Ceased 11
  • 1
    ST PETERS COURT DEVELOPMENT LIMITED - 2022-02-08
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -380,254 GBP2023-12-31
    Officer
    icon of calendar 2016-10-10 ~ 2022-06-15
    IIF 30 - Director → ME
  • 2
    MINACRAFT LIMITED - 2002-11-06
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    999 GBP2024-03-31
    Officer
    icon of calendar 2019-11-27 ~ 2022-06-15
    IIF 11 - Director → ME
  • 3
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    72,194 GBP2024-03-31
    Officer
    icon of calendar 2019-07-03 ~ 2022-09-09
    IIF 13 - Director → ME
  • 4
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -1,369,059 GBP2024-03-31
    Officer
    icon of calendar 2017-03-29 ~ 2022-06-15
    IIF 10 - Director → ME
  • 5
    COOLER BEVERAGES LIMITED - 2020-02-18
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -1,800,859 GBP2024-03-31
    Officer
    icon of calendar 2019-09-03 ~ 2022-06-15
    IIF 5 - Director → ME
  • 6
    icon of address Units 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-24 ~ 2024-09-24
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 7
    SHELLFISH HATCHERY SYSTEMS LTD - 2020-01-16
    SHELLFISH HATCHERY SERVICES LTD - 2010-07-21
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -1,393,843 GBP2023-12-31
    Officer
    icon of calendar 2016-06-15 ~ 2022-06-15
    IIF 22 - Director → ME
  • 8
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -2,440,852 GBP2023-12-31
    Officer
    icon of calendar 2018-10-10 ~ 2022-06-15
    IIF 25 - Director → ME
  • 9
    CADMAN CAPITAL INVESTMENTS LIMITED - 2023-10-24
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2019-03-26 ~ 2022-06-15
    IIF 15 - Director → ME
  • 10
    MIRIMAR ACCOUNTING CONTRACTORS LIMITED - 2003-03-17
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -641,553 GBP2024-03-31
    Officer
    icon of calendar 2019-02-22 ~ 2022-06-15
    IIF 3 - Director → ME
  • 11
    URCHINOMICS GROUP LIMITED - 2024-04-10
    ASHBY BRIDGE LIMITED - 2023-12-05
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    icon of calendar 2020-06-03 ~ 2023-10-27
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors 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.