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

Jebson, Stephen Frederick

    Related profiles found in government register
  • Jebson, Stephen Frederick
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Horseshoe, The Horseshoe, Banstead, SM7 2BQ, England

      IIF 1
    • icon of address Reigate Business Centre, 7-11 High Street, Reigate, RH2 9AA, United Kingdom

      IIF 2
    • icon of address 40, Tadorne Road, Tadworth, KT20 5TF, England

      IIF 3
  • Jebson, Stephen Frederick
    British buying & insight director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
  • Jebson, Stephen Frederick
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westgate Brewery, Westgate Street, Bury St Edmonds, Suffolk, IP33 1QJ

      IIF 29
    • icon of address Westgate Brewery, Bury St Edmunds, Suffolk, IP33 1QT, United Kingdom

      IIF 30
    • icon of address Westgate Brewery, Westgate Street, Bury St Edmunds, IP33 1QT

      IIF 31
    • icon of address Westgate Brewery, Westgate Street, Bury St. Edmunds, Suffolk, IP33 1QT, England

      IIF 32
    • icon of address Belhaven Brewery, Brewery Lane, Dunbar, East Lothian, EH42 1PE

      IIF 33
    • icon of address Westgate Brewery, Bury Saint Edmunds, Suffolk, IP33 1QT

      IIF 34
    • icon of address Westgate Brewery, Bury St Edmunds, Suffolk, IP33 1QT

      IIF 35 IIF 36 IIF 37
  • Mr Stephen Frederick Jebson
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Reigate Business Centre, 7-11 High Street, Reigate, RH2 9AA, United Kingdom

      IIF 44
    • icon of address 40, Tadorne Road, Tadworth, KT20 5TF, England

      IIF 45
child relation
Offspring entities and appointments
Active 3
  • 1
    REIGATE AND BANSTEAD DISTRICT CITIZENS ADVICE BUREAUX - 2016-05-06
    icon of address The Horseshoe, The Horseshoe, Banstead, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-08-26 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address 40 Tadorne Road, Tadworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    187 GBP2024-07-31
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Reigate Business Centre, 7-11 High Street, Reigate, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 40
  • 1
    icon of address Pavilion 2 The Pavilions, Bridgwater Road, Bristol, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2018-04-06 ~ 2018-04-17
    IIF 17 - Director → ME
  • 2
    GREENE KING ACQUISITIONS LIMITED - 2007-02-28
    BEARDS OF SUSSEX LIMITED - 2003-02-10
    BEARD & CO (LEWES) LIMITED - 1985-11-01
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-05 ~ 2015-02-28
    IIF 41 - Director → ME
  • 3
    BIBENDUM PLB GROUP LIMITED - 2019-08-30
    BIBENDUM WINE HOLDINGS LIMITED - 2014-12-08
    FINLAW 558 LIMITED - 2007-04-02
    icon of address 16 St. Martin's Le Grand, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-06 ~ 2018-04-17
    IIF 15 - Director → ME
  • 4
    icon of address Whitchurch Lane, Whitchurch, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-06 ~ 2018-04-17
    IIF 24 - Director → ME
  • 5
    PRIVATE LIQUOR BRANDS (O - 1986-09-30
    PRIVATE LIQUOR BRANDS LIMITED - 2002-05-16
    PLB GROUP LTD. - 2019-08-30
    icon of address 16 St Martin’s Le Grand, St. Martin's Le Grand, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2018-04-06 ~ 2018-04-06
    IIF 6 - Director → ME
  • 6
    MIXBURY TRADING COMPANY LIMITED - 1988-04-29
    icon of address 16 St. Martin's Le Grand, London, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2018-04-06 ~ 2018-04-17
    IIF 8 - Director → ME
  • 7
    icon of address Whitchurch Lane, Whitchurch, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-06 ~ 2018-04-17
    IIF 5 - Director → ME
  • 8
    icon of address Whitchurch Lane, Whitchurch, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-06 ~ 2018-04-17
    IIF 16 - Director → ME
  • 9
    icon of address Whitchurch Lane, Whitchurch, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-06 ~ 2018-04-17
    IIF 10 - Director → ME
  • 10
    HACKREMCO (NO. 2369) LIMITED - 2006-06-13
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-12 ~ 2015-02-28
    IIF 29 - Director → ME
  • 11
    HACKREMCO (NO. 2270) LIMITED - 2005-08-15
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-12 ~ 2015-02-28
    IIF 32 - Director → ME
  • 12
    HACKREMCO (NO.1210) LIMITED - 1997-03-04
    icon of address Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (9 parents, 11 offsprings)
    Officer
    icon of calendar 2012-09-05 ~ 2015-02-28
    IIF 39 - Director → ME
  • 13
    GREENE KING TRUSTEES LIMITED - 2009-09-04
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2012-09-05 ~ 2015-02-28
    IIF 38 - Director → ME
  • 14
    MORLAND PLC - 2002-07-03
    MORLAND & CO PLC - 1996-01-19
    icon of address C/o Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-05 ~ 2015-02-28
    IIF 40 - Director → ME
  • 15
    TRUSHELFCO (NO. 1192) LIMITED - 1988-03-17
    MORLAND BREWERY ESTATES LIMITED - 2002-07-03
    icon of address C/o Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2012-09-05 ~ 2015-02-28
    IIF 42 - Director → ME
  • 16
    LAUREL NEIGHBOURHOOD ESTATE PUBS LIMITED - 2004-11-17
    icon of address Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-09-05 ~ 2015-02-28
    IIF 35 - Director → ME
  • 17
    GREENE KING OPERATIONS LIMITED - 2012-02-09
    icon of address Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-24 ~ 2015-02-28
    IIF 30 - Director → ME
  • 18
    HACKREMCO (NO. 2204) LIMITED - 2004-12-17
    icon of address Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (9 parents, 5 offsprings)
    Officer
    icon of calendar 2012-09-05 ~ 2015-02-28
    IIF 36 - Director → ME
  • 19
    HACKREMCO (NO. 2203) LIMITED - 2004-12-17
    icon of address Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-05 ~ 2015-02-28
    IIF 37 - Director → ME
  • 20
    HARDYS & HANSONS P.L.C. - 2008-01-17
    icon of address C/o Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2014-03-12 ~ 2015-02-28
    IIF 31 - Director → ME
  • 21
    H. YOUDELL & COMPANY LIMITED - 2013-12-16
    icon of address Whitchurch Lane, Whitchurch, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-06 ~ 2018-04-17
    IIF 4 - Director → ME
  • 22
    FORTH WINES LIMITED - 2010-08-09
    icon of address Wellpark Brewery, 161 Duke Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-06 ~ 2018-04-17
    IIF 25 - Director → ME
  • 23
    STEELWHISTLE LIMITED - 2011-06-08
    icon of address Whitchurch Lane, Whitchurch, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-06 ~ 2018-04-17
    IIF 19 - Director → ME
  • 24
    MATTHEW CLARK WHOLESALE LIMITED - 2017-06-27
    CONVIVIALITY GROUP LIMITED - 2018-05-03
    FREETRADERS LIMITED - 1996-09-30
    OVAL (668) LIMITED - 1991-01-09
    FREE TRADERS LIMITED - 1991-02-18
    icon of address Pavilion 2 The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-06 ~ 2018-04-17
    IIF 14 - Director → ME
  • 25
    TIGERSILK LIMITED - 2011-06-08
    icon of address Whitchurch Lane, Whitchurch, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-06 ~ 2018-04-17
    IIF 9 - Director → ME
  • 26
    VALLEYTIDE LIMITED - 2011-05-31
    icon of address Whitchurch Lane, Whitchurch, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-06 ~ 2018-04-17
    IIF 22 - Director → ME
  • 27
    BIBENDUM WINE LIMITED - 1988-04-29
    MIXBURY TRADING COMPANY LIMITED - 2015-07-06
    INTERCEDE SIXTY-FOUR LIMITED - 1982-03-10
    icon of address Pavilion 2 The Pavilions, Bridgwater Road, Bristol, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2018-04-06 ~ 2018-04-17
    IIF 23 - Director → ME
  • 28
    METERBACK LIMITED - 1998-09-25
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-05 ~ 2015-02-28
    IIF 43 - Director → ME
  • 29
    ODYSSEY INTELLIGENCE LIMITED - 2017-04-18
    CONVIVIALITY GROUP LIMITED - 2017-06-27
    icon of address Whitchurch Lane, Whitchurch, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-06 ~ 2018-04-17
    IIF 28 - Director → ME
  • 30
    OLD ENGLISH INNS TRUSTEE COMPANY LIMITED - 2010-03-26
    TRENDKWIK LIMITED - 1999-12-10
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2012-09-05 ~ 2015-02-28
    IIF 34 - Director → ME
  • 31
    icon of address Lower Ground 04 Edinburgh House, 154 - 182 Kennington Lane, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    819,922 GBP2024-02-28
    Officer
    icon of calendar 2018-04-06 ~ 2018-04-06
    IIF 12 - Director → ME
  • 32
    BIBENDUM OFF TRADE LIMITED - 2019-08-30
    PLB WINES LIMITED - 2019-06-06
    icon of address Whitchurch Lane Whitchurch Lane, Whitchurch, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-06 ~ 2018-04-17
    IIF 13 - Director → ME
  • 33
    LOCH FYNE RESTAURANTS LIMITED - 2013-06-26
    icon of address Belhaven Brewery, Brewery Lane, Dunbar, East Lothian
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-12 ~ 2015-02-28
    IIF 33 - Director → ME
  • 34
    icon of address Whitchurch Lane, Whitchurch, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-06 ~ 2018-04-17
    IIF 21 - Director → ME
  • 35
    TRUSHELFCO (NO. 1962) LIMITED - 1993-12-10
    SAMUEL DOW LIMITED - 2006-12-01
    icon of address Whitchurch, Lane, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-06 ~ 2018-04-17
    IIF 7 - Director → ME
  • 36
    icon of address Pavilion 2 The Pavilions, Bridgwater Road, Bristol, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2018-04-06 ~ 2018-04-17
    IIF 26 - Director → ME
  • 37
    icon of address Whitchurch Lane, Whitchurch, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-06 ~ 2018-04-17
    IIF 18 - Director → ME
  • 38
    icon of address Whitchurch Lane, Whitchurch, Bristol, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-04-06 ~ 2018-04-17
    IIF 27 - Director → ME
  • 39
    WALKER & WODEHOUSE WINES T/A JOHN HARVEY & SONS LIMITED - 2009-08-07
    icon of address 16 St. Martin's Le Grand, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-04-06 ~ 2018-04-06
    IIF 20 - Director → ME
  • 40
    PLB BEERS LIMITED - 2017-04-08
    icon of address C/o Tlt, 1 Redcliff Street, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-06 ~ 2018-04-06
    IIF 11 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.