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

Mr John David Hughes

    Related profiles found in government register
  • 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 1
  • 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 2 IIF 3
  • 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 4
    • icon of address 71, High Street, Great Barford, Bedford, Bedfordshire, MK44 3LF

      IIF 5 IIF 6
  • Hughes, John David
    British 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 7 IIF 8
    • icon of address 2, Barker Close, Cottingham, HU16 4NQ, England

      IIF 9
  • Hughes, David John
    British born in July 1969

    Resident in England

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

      IIF 10
    • icon of address 71, High Street, Great Barford, Bedford, Bedfordshire, MK44 3LF

      IIF 11
  • Hughes, John David
    British company director born in April 1946

    Registered addresses and corresponding companies
  • Hughes, David John
    British

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

      IIF 17
  • 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 18
  • 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 19
  • 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 20
  • 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 21
  • Hughes, David John
    British 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 22
  • 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 23
  • 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 24
    • icon of address 6, Sharpe Close, Barton-upon-humber, DN18 5TL, England

      IIF 25
    • icon of address 6, Sharpe Close, Barton-upon-humber, DN18 5TL, United Kingdom

      IIF 26
  • 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 27
  • Hughes, David John

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

    Resident in Australia

    Registered addresses and corresponding companies
  • Hughes, David

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

      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 10 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 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 27 - 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 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - 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 23 - 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 7 - Director → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 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 18 - 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 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-09 ~ now
    IIF 4 - 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 8 - Director → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 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 11 - Director → ME
    icon of calendar 2011-01-05 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-11 ~ now
    IIF 6 - 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 20 - 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 19 - 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 26 - Director → ME
    icon of calendar 2012-06-08 ~ dissolved
    IIF 99 - Secretary → ME
Ceased 43
  • 1
    ACCOLADE WINES LIMITED - 2011-06-24
    ISSUEBASIS LIMITED - 1992-03-11
    WILLIAM GAYMER & SON LIMITED - 2010-03-23
    CONSTELLATION EUROPE 10 LIMITED - 2011-01-31
    ACCOLADE WINES EUROPE NO. 10 LIMITED - 2012-03-14
    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 68 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 38 - Secretary → ME
  • 2
    M M & S (2100) LIMITED - 1992-06-03
    MATTHEW CLARK LIMITED - 2011-06-08
    STRATHMORE MINERAL WATER COMPANY LIMITED - 2006-06-13
    CONSTELLATION EUROPE 1 LIMITED - 2008-02-06
    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 78 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 42 - Secretary → ME
  • 3
    FREETRADERS (GRANTS OF ST JAMES'S) LIMITED - 1997-05-01
    OVAL (888) LIMITED - 1993-10-20
    MATTHEW CLARK WHOLESALE BOND LIMITED - 2011-05-31
    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 70 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 48 - Secretary → ME
  • 4
    BEFORECASE LIMITED - 1992-03-11
    R N COATE & CO LIMITED - 2010-03-23
    CONSTELLATION EUROPE 9 LIMITED - 2011-01-31
    ACCOLADE BRANDS LIMITED - 2012-03-14
    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 74 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 31 - Secretary → ME
  • 5
    MATTHEW CLARK GAYMER LIMITED - 1995-05-01
    ACCOLADE WINES UK LIMITED - 2012-03-12
    MATTHEW CLARK AND SONS LIMITED - 2011-06-07
    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 77 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 47 - Secretary → ME
  • 6
    QUAYSHELFCO 389 LIMITED - 1992-02-20
    THE GAYMER GROUP LIMITED - 2010-01-18
    CONSTELLATION EUROPE 4 LIMITED - 2011-06-24
    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 75 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 32 - Secretary → ME
  • 7
    CONSTELLATION EUROPE 6 LIMITED - 2011-06-24
    QUAYSHELFCO 394 LIMITED - 1992-02-28
    THE GAYMER GROUP OVERSEAS HOLDINGS LIMITED - 2010-01-18
    icon of address Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 96 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-01-31
    IIF 98 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-01-31
    IIF 63 - Secretary → ME
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 41 - 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 69 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 49 - Secretary → ME
  • 9
    PACTBIND LIMITED - 1988-05-20
    BERRI RENMANO (EUROPE) LIMITED - 1992-11-05
    BERRI RENMANO WINES (EXPORT) LIMITED - 1991-07-24
    BRL HARDY (EUROPE) LIMITED - 1994-06-13
    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 85 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 39 - Secretary → ME
  • 10
    EXISTCARE LIMITED - 1992-03-11
    BABYCHAM LIMITED - 2012-03-02
    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 81 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 29 - 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 66 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 34 - 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 21 - Director → ME
  • 13
    icon of address Albion Court, 5,albion Place, Leeds.
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1991-02-21
    IIF 15 - 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 73 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 28 - 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 93 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 51 - 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 65 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 46 - 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 87 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 40 - 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 79 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 37 - 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 89 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 56 - 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 84 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 45 - 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 14 - 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 25 - 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 86 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 62 - 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 80 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 50 - 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 16 - Director → ME
  • 26
    icon of address Albion Court, 5 Albion Place, Leeds
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 1991-02-21
    IIF 13 - 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 92 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 57 - 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 82 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 59 - 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 72 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 58 - 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 76 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 54 - 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 24 - 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 12 - 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 71 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 44 - 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 97 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 33 - Secretary → ME
  • 35
    CONSTELLATION WINES EUROPE LIMITED - 2011-06-24
    WHICLAR & GORDON WINES LIMITED - 1993-05-10
    BRL HARDY EUROPE LIMITED - 2003-08-04
    WHICLAR WINES LIMITED - 1990-01-22
    ACCOLADE WINES EUROPE LIMITED - 2025-06-04
    BRL HARDY (UK) LIMITED - 1994-07-01
    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 67 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 52 - 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
    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 88 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 53 - Secretary → ME
  • 37
    VINCOR U.K. LIMITED - 2011-06-24
    ACCOLADE WINES HOLDINGS EUROPE LIMITED - 2025-06-04
    VINCOR U.K. PLC - 2010-01-19
    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 55 - Secretary → ME
  • 38
    ACCOLADE WINES EUROPE NO. 5 LIMITED - 2012-03-12
    CONSTELLATION EUROPE 5 LIMITED - 2011-06-24
    THE GAYMER GROUP EUROPE LIMITED - 2010-01-18
    ACCOLADE WINES UK LIMITED - 2025-06-04
    QUAYSHELFCO 388 LIMITED - 1992-02-20
    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 83 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 61 - Secretary → ME
  • 39
    ACCOLADE WINES LIMITED - 2025-04-30
    MATTHEW CLARK TAUNTON LIMITED - 1997-05-01
    MATTHEW CLARK BRANDS LIMITED - 2004-03-29
    CONSTELLATION EUROPE LIMITED - 2011-06-24
    MATTHEW CLARK AND SONS LIMITED. - 1995-05-01
    MATTHEW CLARK GAYMER LIMITED - 1996-03-01
    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 64 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 43 - Secretary → ME
  • 40
    BABYCHAM LIMITED - 2021-11-09
    LES AMIS DU VIN LIMITED - 1987-09-18
    CHRISTOPHER & CO LIMITED - 2012-03-02
    ACCOLADE WINES WEYBRIDGE 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 95 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 60 - 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 94 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 36 - 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 91 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 35 - 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 90 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 30 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.