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

Scott, Warren Michael

    Related profiles found in government register
  • Scott, Warren Michael
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 13, Stratton Terrace, Falmouth, TR11 2SY, England

      IIF 1 IIF 2 IIF 3
    • 13 Stratton Terrace, Stratton Terrace, Falmouth, TR11 2SY, England

      IIF 7
    • Stable Cottage Furnace Place, Killinghurst Lane, Haslemere, GU27 2EJ, England

      IIF 8 IIF 9 IIF 10
    • C/o Intercontinental Brands (icb) Ltd, Murdoch Road, Middlesbrough, Teesside, TS3 8TB, United Kingdom

      IIF 12
    • Intercontinental Brands (icb) Ltd, Murdock Road, Middlesbrough, TS3 8TB, England

      IIF 13
  • Scott, Warren Michael
    British accountant born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Stable Cottage, Furnace Place, Killinghurst Lane, Haselmere, Surrey, GU27 2CJ

      IIF 14 IIF 15
  • Scott, Warren Michael
    British banker born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Swindon Motor Park, Dorcan Way, Swindon, Wiltshire, SN3 3RA

      IIF 16
  • Scott, Warren Michael
    British buisnessman born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Distribution Point Melbury Park, Clayton Road, Birchwood, Warrington, Cheshire, WA3 6PH, United Kingdom

      IIF 17
  • Scott, Warren Michael
    British businessman born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Quaker Buildings, High Street, Lurgan, Craigavon, Co. Armagh, BT66 8BB

      IIF 18
    • Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP, Scotland

      IIF 19
    • Distribution Point, Clayton Road, Birchwood, Warrington, Cheshire, WA3 6PH, England

      IIF 20
    • Distribution Point, Clayton Road, Birchwood, Warrington, Cheshire, WA3 6PH, United Kingdom

      IIF 21 IIF 22 IIF 23
    • Distribution Point Melbury Park, Clayton, Birchwood, Warrington, Cheshire, WA3 6PH, United Kingdom

      IIF 24
    • Distribution Point, Melbury Park Clayton Road, Birchwood, Warrington, Cheshire, WA3 6PH

      IIF 25 IIF 26 IIF 27
    • Distribution Point, Melbury Park, Clayton Road, Birchwood, Warrington, Cheshire, WA3 6PH, United Kingdom

      IIF 35 IIF 36 IIF 37
  • Scott, Warren Michael
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 41 Lothbury, London, EC2R 7AE

      IIF 39
  • Scott, Warren Michael
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Stable Cottage, Killinghurst Lane, Haslemere, GU27 2EJ

      IIF 40 IIF 41
    • Stable Cotttage, Furnace Pl Killinghurst Lane, Haslemere, GU27 2EJ, England

      IIF 42
  • Scott, Warren Michael
    British none born in May 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr Warren Michael Scott
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
  • Scott, Warren Michael
    British

    Registered addresses and corresponding companies
    • Stable Cottage, Furnace Place, Killinghurst Lane, Haselmere, Surrey, GU27 2CJ

      IIF 72
  • Scott, Warren Michael
    born in May 1963

    Registered addresses and corresponding companies
    • Kpmg Llp, 8 Salisbury Square, London, EC4Y 8BB

      IIF 73
  • Scott, Warren
    British company director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Distribution Point Melbury Park, Clayton Road, Birchwood, Warrington, WA3 6PH, England

      IIF 74
  • Scott, Warren Michael

    Registered addresses and corresponding companies
    • 13 Stratton Terrace, Stratton Terrace, Falmouth, TR11 2SY, England

      IIF 75
    • Distribution Point, Clayton Road, Birchwood, Warrington, Cheshire, WA3 6PH, England

      IIF 76
    • Distribution Point, Clayton Road, Birchwood, Warrington, Cheshire, WA3 6PH, United Kingdom

      IIF 77 IIF 78 IIF 79
    • Distribution Point Melbury Park, Clayton, Birchwood, Warrington, Cheshire, WA3 6PH, United Kingdom

      IIF 80
    • Distribution Point, Melbury Park Clayton Road, Birchwood, Warrington, Cheshire, WA3 6PH

      IIF 81 IIF 82 IIF 83
    • Distribution Point Melbury Park, Clayton Road, Birchwood, Warrington, Cheshire, WA3 6PH, United Kingdom

      IIF 89 IIF 90 IIF 91
child relation
Offspring entities and appointments
Active 29
  • 1
    1761 LIMITED
    07530508
    Distribution Point Melbury Park Clayton, Birchwood, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    DEAD RABBIT IRISH WHISKEY COMPANY LIMITED
    NI669585
    409 Seacoast Road, Limavady, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-05-20 ~ dissolved
    IIF 41 - Director → ME
  • 3
    FIVE POINTS MATURATION LIMITED
    NI670248
    409 Seacoast Road, Limavady, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-15 ~ dissolved
    IIF 40 - Director → ME
  • 4
    FORTITUDE SPIRITS LIMITED
    15720867
    13 Stratton Terrace, Falmouth, England
    Active Corporate (2 parents)
    Officer
    2024-05-14 ~ now
    IIF 3 - Director → ME
  • 5
    G&J GREENALL GROUP LIMITED
    - now 08582276 07604275
    ESSENTIAL DRINKS LIMITED - 2014-05-13 07604282
    Distribution Point Clayton Road, Birchwood, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    G&J GREENALL LIMITED
    08938168 07604282
    Distribution Point, Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    G&J LIMITED
    08503121
    Distribution Point Clayton Road, Birchwood, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    GILBERT AND JOHN GREENALL LIMITED
    - now 07781840
    MLR THREE LIMITED - 2011-10-03
    Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    GREENALL WHITLEY LIMITED
    - now 07781839
    MLR TWO LIMITED - 2011-10-03
    Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2011-12-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    IGNITUS CONSULTANCY LIMITED
    08228392
    Stable Cottage, Furnace Pl Killinghurst Lane, Haslemere, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26,401 GBP2022-09-30
    Officer
    2012-09-25 ~ dissolved
    IIF 42 - Director → ME
  • 11
    INTERCONTINENTAL BRANDS (ICB) LIMITED
    - now 02468418
    FRESHUNIQUE LIMITED - 1990-04-27
    Intercontinental Brands (icb) Ltd, Murdock Road, Middlesbrough, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-06-29 ~ now
    IIF 13 - Director → ME
  • 12
    INTERCONTINENTAL BRANDS DISTILLERY LIMITED
    14771845
    C/o Intercontinental Brands (icb) Ltd, Murdoch Road, Middlesbrough, Teesside, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-06-29 ~ now
    IIF 12 - Director → ME
  • 13
    INTERCONTINENTAL BRANDS GROUP LIMITED
    - now 14812841
    KLIRO BIDCO LIMITED
    - 2023-07-12 14812841
    13 Stratton Terrace, Falmouth, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-04-18 ~ now
    IIF 5 - Director → ME
  • 14
    INTERCONTINENTAL SPIRITS LIMITED
    15149303
    13 Stratton Terrace, Falmouth, England
    Active Corporate (2 parents)
    Officer
    2023-09-20 ~ now
    IIF 4 - Director → ME
  • 15
    KLIRO CAPITAL INVESTMENT MANAGEMENT LTD
    14921272
    13 Stratton Terrace, Falmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-06-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-06-07 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 16
    KLIRO CAPITAL LIMITED
    - now 12604130
    FIVE POINTS DISTILLING LIMITED
    - 2021-03-18 12604130
    13 Stratton Terrace Stratton Terrace, Falmouth, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-05-15 ~ now
    IIF 7 - Director → ME
    2022-05-31 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    2020-05-15 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 17
    KLIRO CAPITAL PRIVATE EQUITY LTD
    14929253
    13 Stratton Terrace, Falmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-06-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-06-12 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 18
    KLIRO HOLDCO LIMITED
    14812711
    13 Stratton Terrace, Falmouth, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2023-04-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-04-18 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
  • 19
    MARBLEHEAD BRAND DEVELOPMENT LIMITED
    - now 07781833 SC054465
    GREENALLS BREWERY LIMITED - 2018-08-01
    MLR ONE LIMITED - 2011-10-03
    Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2022-07-26 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    PROMETHEUS SAILING HOLDINGS LIMITED
    13465258
    Port Solent Marina Office Lock Approach, Port Solent, Portsmouth, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    479 GBP2024-10-31
    Officer
    2021-06-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-06-18 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 21
    PROMETHEUS SAILING LTD
    13000262
    Prometheus Sunsail, The Marina Lock Approach, Port Solent, Portsmouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    83,360 GBP2024-10-31
    Officer
    2020-11-05 ~ now
    IIF 11 - Director → ME
  • 22
    PROMETHEUS SAILING YACHT OWNERSHIP CO LIMITED
    13465321
    Port Solent Marina Office Lock Approach, Port Solent, Portsmouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    279,206 GBP2024-10-31
    Officer
    2021-06-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-06-18 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    PROMETHEUS WATERSPORTS LTD
    14142403
    Port Solent Marina Office Lock Approach, Port Solent, Portsmouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -180 GBP2024-11-30
    Officer
    2022-05-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-05-30 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 24
    THE LONDON DRY GIN COMPANY LIMITED
    09077559
    Distribution Point, Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    THE SOHO SHEBEEN COMPANY LIMITED
    - now 09030836
    G&J SPIRITS HOLDINGS LIMITED - 2015-11-26 07604265
    Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    THOMAS DAKIN ARTISAN DISTILLERS LIMITED
    09240889
    Distribution Point, Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    THOMAS DAKIN CRAFT DISTILLERS LIMITED
    09241227
    Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    THOMAS DAKIN DISTILLER LIMITED
    08440906
    Distribution Point Clayton Road, Birchwood, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    THOMAS DAKIN LIMITED
    08440766
    Distribution Point Clayton Road, Birchwood, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 33
  • 1
    1761 LIMITED
    07530508
    Distribution Point Melbury Park Clayton, Birchwood, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2011-04-14 ~ 2022-07-26
    IIF 24 - Director → ME
    2013-08-07 ~ 2014-02-10
    IIF 80 - Secretary → ME
  • 2
    ARUN PROPERTIES LIMITED
    05644756
    Office 1 The Warehouse Anchor Quay, Penryn, Cornwall, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    268,786 GBP2024-12-31
    Officer
    2007-02-18 ~ 2023-11-30
    IIF 15 - Director → ME
  • 3
    CAMBRIA AUTOMOBILES LIMITED - now 05135183
    CAMBRIA AUTOMOBILES PLC
    - 2021-11-19 05754547 05135183
    CAMBRIA AUTOMOBILES HOLDINGS LIMITED
    - 2010-03-29 05754547
    CAMBRIA AUTOMOBILES LIMITED
    - 2010-03-29 05754547 05135183
    DE FACTO 1342 LIMITED - 2006-05-05 00178001, 00706520, 01298292... (more)
    Grange, Mosquito Way, Hatfield, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2008-02-01 ~ 2012-04-02
    IIF 16 - Director → ME
  • 4
    CANACCORD GENUITY HAWKPOINT LIMITED
    - now 03875835 03875826
    HAWKPOINT PARTNERS LIMITED
    - 2012-03-26 03875835 02008984, 08480221
    HAWKPOINT LIMITED - 2000-01-04
    88 Wood Street 10th Floor, London, England
    Active Corporate (3 parents)
    Officer
    2010-06-01 ~ 2012-04-30
    IIF 39 - Director → ME
  • 5
    CLANCONNEL BREWING COMPANY LIMITED
    NI069720
    Quaker Buildings High Street, Lurgan, Craigavon, Co. Armagh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,828 GBP2019-12-31
    Officer
    2016-04-29 ~ 2018-01-08
    IIF 18 - Director → ME
  • 6
    CLUB GOLF LIMITED
    04634177
    Eagle House, Cranleigh Close, South Croydon, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,836 GBP2024-03-31
    Officer
    2003-01-13 ~ 2010-06-15
    IIF 14 - Director → ME
    2003-01-13 ~ 2010-06-15
    IIF 72 - Secretary → ME
  • 7
    G&J DISTILLERS LTD.
    - now 07604280
    G&J DISTILLERS & BOTTLERS LIMITED
    - 2014-03-21 07604280
    Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
    Active Corporate (2 parents)
    Officer
    2011-04-14 ~ 2022-07-26
    IIF 26 - Director → ME
    2013-08-07 ~ 2014-02-10
    IIF 82 - Secretary → ME
  • 8
    G&J GREENALL GROUP LIMITED
    - now 08582276 07604275
    ESSENTIAL DRINKS LIMITED
    - 2014-05-13 08582276 07604282
    Distribution Point Clayton Road, Birchwood, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2013-06-24 ~ 2022-07-26
    IIF 21 - Director → ME
    2013-08-07 ~ 2014-02-10
    IIF 79 - Secretary → ME
  • 9
    G&J GREENALL LIMITED
    08938168 07604282
    Distribution Point, Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2014-03-13 ~ 2022-07-26
    IIF 36 - Director → ME
  • 10
    G&J LIMITED
    08503121
    Distribution Point Clayton Road, Birchwood, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2013-04-24 ~ 2022-07-26
    IIF 22 - Director → ME
    2013-08-07 ~ 2014-02-10
    IIF 77 - Secretary → ME
  • 11
    GILBERT AND JOHN GREENALL LIMITED
    - now 07781840
    MLR THREE LIMITED - 2011-10-03
    Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2011-12-01 ~ 2022-07-26
    IIF 29 - Director → ME
    2013-08-07 ~ 2014-02-10
    IIF 83 - Secretary → ME
  • 12
    GREENALL WHITLEY LIMITED
    - now 07781839
    MLR TWO LIMITED - 2011-10-03
    Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2013-08-07 ~ 2014-02-10
    IIF 86 - Secretary → ME
  • 13
    15 Canada Square, London
    Active Corporate (465 parents, 15 offsprings)
    Officer
    2004-11-15 ~ 2007-06-30
    IIF 73 - LLP Member → ME
  • 14
    MARBLEHEAD BRAND DEVELOPMENT LIMITED
    - now 07781833 SC054465
    GREENALLS BREWERY LIMITED
    - 2018-08-01 07781833
    MLR ONE LIMITED - 2011-10-03
    Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2011-12-01 ~ 2022-07-26
    IIF 31 - Director → ME
    2013-08-07 ~ 2014-02-10
    IIF 81 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-07-26
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    PROMETHEUS SAILING LTD
    13000262
    Prometheus Sunsail, The Marina Lock Approach, Port Solent, Portsmouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    83,360 GBP2024-10-31
    Person with significant control
    2020-11-05 ~ 2021-07-01
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    QUINTESSENTIAL BRANDS PREMIUM BRANDS LIMITED
    - now 08963676
    QUINTESSENTIAL BRANDS COMPANY LIMITED
    - 2018-08-01 08963676 07723026, SC054465
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (2 parents)
    Officer
    2014-03-28 ~ 2022-07-26
    IIF 32 - Director → ME
  • 17
    QUINTESSENTIAL BRANDS SPIRIT SOLUTIONS LIMITED
    - now 07604282
    ESSENTIAL DRINKS COMPANY LIMITED
    - 2018-08-01 07604282 08582276
    G&J GREENALL LIMITED
    - 2014-03-12 07604282 08938168
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (2 parents)
    Officer
    2011-04-14 ~ 2022-07-26
    IIF 30 - Director → ME
    2013-08-07 ~ 2014-02-10
    IIF 87 - Secretary → ME
  • 18
    QUINTESSENTIAL BRANDS UK GROUP LIMITED
    - now 07604275
    G&J GREENALL GROUP LIMITED
    - 2014-02-26 07604275 08582276
    Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2011-04-14 ~ 2022-07-26
    IIF 28 - Director → ME
    2013-08-07 ~ 2014-02-10
    IIF 84 - Secretary → ME
  • 19
    QUINTESSENTIAL BRANDS UK HOLDINGS LIMITED
    - now 07604265
    G&J SPIRITS HOLDINGS LIMITED
    - 2014-02-25 07604265 09030836
    Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2011-04-14 ~ 2022-07-26
    IIF 25 - Director → ME
    2013-08-07 ~ 2014-02-10
    IIF 88 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-03-31
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    QUINTESSENTIAL BRANDS UK LIMITED
    - now SC054465 07723026, 08963676
    MARBLEHEAD BRAND DEVELOPMENT LIMITED
    - 2018-08-01 SC054465 07781833
    MARBLEHEAD TRADING LIMITED - 1996-03-15
    RIVINVEND LIMITED - 1987-02-13
    C/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    2013-08-01 ~ 2022-07-26
    IIF 19 - Director → ME
  • 21
    QUINTESSENTIAL SPIRITS HOLDINGS LIMITED
    08104183
    Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2012-06-13 ~ 2022-07-26
    IIF 43 - Director → ME
    2013-08-07 ~ 2014-02-10
    IIF 91 - Secretary → ME
  • 22
    QUINTESSENTIAL SPIRITS LIMITED
    08104290 07723026, 08481838, 08802677
    Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2012-06-13 ~ 2022-07-26
    IIF 46 - Director → ME
    2013-08-07 ~ 2014-02-10
    IIF 92 - Secretary → ME
  • 23
    QUINTESSENTIAL SPIRITS UK LIMITED
    - now 07723026 08104290, 08481838, 08802677
    QUINTESSENTIAL BRANDS LIMITED
    - 2014-03-26 07723026 SC054465, 08963676
    Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2012-01-09 ~ 2022-07-26
    IIF 34 - Director → ME
    2013-08-07 ~ 2014-02-10
    IIF 85 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-06-17
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    QUINTESSENTIAL WINES HOLDINGS LIMITED
    08104186
    Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2012-06-13 ~ 2022-07-26
    IIF 44 - Director → ME
    2013-08-07 ~ 2014-02-10
    IIF 90 - Secretary → ME
  • 25
    QUINTESSENTIAL WINES LIMITED
    08104375
    Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2012-06-13 ~ 2022-07-26
    IIF 45 - Director → ME
    2013-08-07 ~ 2014-02-10
    IIF 93 - Secretary → ME
  • 26
    QUINTESSENTIALLY SPIRITS BRANDS LIMITED - now
    QUINTESSENTIALLY SPIRITS (UK) LIMITED
    - 2013-11-26 08481838 07723026, 08104290, 08802677
    29 Portland Place, London
    Dissolved Corporate (2 parents)
    Officer
    2013-04-10 ~ 2013-04-11
    IIF 74 - Director → ME
  • 27
    THE LONDON DRY GIN COMPANY LIMITED
    09077559
    Distribution Point, Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2014-06-09 ~ 2022-07-26
    IIF 37 - Director → ME
  • 28
    THE SOHO SHEBEEN COMPANY LIMITED
    - now 09030836
    G&J SPIRITS HOLDINGS LIMITED
    - 2015-11-26 09030836 07604265
    Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2014-05-08 ~ 2022-07-26
    IIF 27 - Director → ME
  • 29
    THE STILL HOUSE LTD
    08351305
    Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    2013-01-08 ~ 2022-07-26
    IIF 38 - Director → ME
    2013-08-07 ~ 2014-02-10
    IIF 89 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-07-26
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    THOMAS DAKIN ARTISAN DISTILLERS LIMITED
    09240889
    Distribution Point, Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2014-09-30 ~ 2022-07-26
    IIF 35 - Director → ME
  • 31
    THOMAS DAKIN CRAFT DISTILLERS LIMITED
    09241227
    Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2014-09-30 ~ 2022-07-26
    IIF 17 - Director → ME
  • 32
    THOMAS DAKIN DISTILLER LIMITED
    08440906
    Distribution Point Clayton Road, Birchwood, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2013-03-12 ~ 2022-07-26
    IIF 23 - Director → ME
    2013-08-07 ~ 2014-02-10
    IIF 78 - Secretary → ME
  • 33
    THOMAS DAKIN LIMITED
    08440766
    Distribution Point Clayton Road, Birchwood, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2013-03-12 ~ 2022-07-26
    IIF 20 - Director → ME
    2013-08-07 ~ 2014-02-10
    IIF 76 - 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.