1
Distribution Point Melbury Park Clayton, Birchwood, Warrington, Cheshire
Dissolved Corporate (9 parents)
Officer
2011-04-14 ~ 2022-07-26
IIF 28 - Director → ME
2013-08-07 ~ 2014-02-10
IIF 82 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 61 - Ownership of shares – More than 25% but not more than 50% → OE
2
Office 1 The Warehouse Anchor Quay, Penryn, Cornwall, United Kingdom
Active Corporate (5 parents, 1 offspring)
Officer
2007-02-18 ~ 2023-11-30
IIF 20 - Director → ME
3
CAMBRIA MANAGEMENT SERVICES LIMITED - now
CAMBRIA AUTOMOBILES LIMITED - 2026-03-18
CAMBRIA AUTOMOBILES LIMITED - 2010-03-29
CAMBRIA AUTOMOBILES HOLDINGS LIMITED
- 2010-03-29
05754547DE FACTO 1342 LIMITED - 2006-05-05
Grange, Mosquito Way, Hatfield, England
Active Corporate (23 parents, 2 offsprings)
Officer
2008-02-01 ~ 2012-04-02
IIF 15 - Director → ME
4
HAWKPOINT LIMITED - 2000-01-04
88 Wood Street 10th Floor, London, England
Active Corporate (91 parents)
Officer
2010-06-01 ~ 2012-04-30
IIF 40 - Director → ME
5
CLANCONNEL BREWING COMPANY LIMITED
NI069720 Quaker Buildings High Street, Lurgan, Craigavon, Co. Armagh
Dissolved Corporate (6 parents)
Officer
2016-04-29 ~ 2018-01-08
IIF 22 - Director → ME
6
Eagle House, Cranleigh Close, South Croydon, Surrey, United Kingdom
Active Corporate (3 parents)
Officer
2003-01-13 ~ 2010-06-15
IIF 19 - Director → ME
2003-01-13 ~ 2010-06-15
IIF 74 - Secretary → ME
7
DEAD RABBIT IRISH WHISKEY COMPANY LIMITED
NI669585 409 Seacoast Road, Limavady, United Kingdom
Dissolved Corporate (2 parents)
Officer
2020-05-20 ~ dissolved
IIF 42 - Director → ME
8
409 Seacoast Road, Limavady, United Kingdom
Dissolved Corporate (2 parents)
Officer
2020-06-15 ~ dissolved
IIF 41 - Director → ME
9
13 Stratton Terrace, Falmouth, England
Active Corporate (2 parents)
Officer
2024-05-14 ~ now
IIF 4 - Director → ME
10
G&J DISTILLERS & BOTTLERS LIMITED
- 2014-03-21
07604280 Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
Active Corporate (13 parents)
Officer
2011-04-14 ~ 2022-07-26
IIF 17 - Director → ME
2013-08-07 ~ 2014-02-10
IIF 84 - Secretary → ME
11
Distribution Point Clayton Road, Birchwood, Warrington, Cheshire
Dissolved Corporate (6 parents)
Officer
2013-06-24 ~ 2022-07-26
IIF 25 - Director → ME
2013-08-07 ~ 2014-02-10
IIF 81 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 58 - Ownership of shares – More than 25% but not more than 50% → OE
12
Distribution Point, Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
Dissolved Corporate (6 parents)
Officer
2014-03-13 ~ 2022-07-26
IIF 37 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 63 - Ownership of shares – More than 25% but not more than 50% → OE
13
Distribution Point Clayton Road, Birchwood, Warrington, Cheshire
Dissolved Corporate (6 parents)
Officer
2013-04-24 ~ 2022-07-26
IIF 26 - Director → ME
2013-08-07 ~ 2014-02-10
IIF 79 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 59 - Ownership of shares – More than 25% but not more than 50% → OE
14
GILBERT AND JOHN GREENALL LIMITED
- now 07781840MLR THREE LIMITED - 2011-10-03
Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
Dissolved Corporate (9 parents)
Officer
2011-12-01 ~ 2022-07-26
IIF 30 - Director → ME
2013-08-07 ~ 2014-02-10
IIF 85 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 69 - Ownership of shares – More than 25% but not more than 50% → OE
15
MLR TWO LIMITED - 2011-10-03
Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
Dissolved Corporate (9 parents)
Officer
2011-12-01 ~ dissolved
IIF 34 - Director → ME
2013-08-07 ~ 2014-02-10
IIF 88 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 73 - Ownership of shares – More than 25% but not more than 50% → OE
16
Stable Cottage, Furnace Pl Killinghurst Lane, Haslemere, Surrey
Dissolved Corporate (2 parents)
Officer
2012-09-25 ~ dissolved
IIF 43 - Director → ME
17
INTERCONTINENTAL BRANDS (ICB) LIMITED
- now 02468418FRESHUNIQUE LIMITED - 1990-04-27
Intercontinental Brands (icb) Ltd, Murdock Road, Middlesbrough, England
Active Corporate (17 parents, 1 offspring)
Officer
2023-06-29 ~ now
IIF 14 - Director → ME
18
INTERCONTINENTAL BRANDS DISTILLERY LIMITED
14771845 C/o Intercontinental Brands (icb) Ltd, Murdoch Road, Middlesbrough, Teesside, United Kingdom
Active Corporate (4 parents)
Officer
2023-06-29 ~ now
IIF 13 - Director → ME
19
INTERCONTINENTAL BRANDS GROUP LIMITED
- now 14812841KLIRO BIDCO LIMITED
- 2023-07-12
14812841 13 Stratton Terrace, Falmouth, England
Active Corporate (4 parents, 1 offspring)
Officer
2023-04-18 ~ now
IIF 6 - Director → ME
20
INTERCONTINENTAL SPIRITS LIMITED
15149303 13 Stratton Terrace, Falmouth, England
Active Corporate (2 parents)
Officer
2023-09-20 ~ now
IIF 5 - Director → ME
21
KLIRO CAPITAL INVESTMENT MANAGEMENT LTD
14921272 13 Stratton Terrace, Falmouth, England
Active Corporate (1 parent)
Officer
2023-06-07 ~ now
IIF 1 - Director → ME
Person with significant control
2023-06-07 ~ now
IIF 49 - Ownership of voting rights - 75% or more → OE
IIF 49 - Ownership of shares – 75% or more → OE
IIF 49 - Right to appoint or remove directors → OE
22
FIVE POINTS DISTILLING LIMITED
- 2021-03-18
12604130 13 Stratton Terrace Stratton Terrace, Falmouth, England
Active Corporate (1 parent, 3 offsprings)
Officer
2020-05-15 ~ now
IIF 8 - Director → ME
2022-05-31 ~ now
IIF 77 - Secretary → ME
Person with significant control
2020-05-15 ~ now
IIF 52 - Ownership of voting rights - 75% or more → OE
IIF 52 - Right to appoint or remove directors → OE
IIF 52 - Ownership of shares – 75% or more → OE
23
13 Stratton Terrace, Falmouth, England
Active Corporate (1 parent)
Officer
2026-03-19 ~ now
IIF 3 - Director → ME
Person with significant control
2026-03-19 ~ now
IIF 51 - Ownership of voting rights - 75% or more → OE
IIF 51 - Ownership of shares – 75% or more → OE
IIF 51 - Right to appoint or remove directors → OE
24
KLIRO CAPITAL PRIVATE EQUITY LTD
14929253 13 Stratton Terrace, Falmouth, England
Active Corporate (1 parent)
Officer
2023-06-12 ~ now
IIF 7 - Director → ME
Person with significant control
2023-06-12 ~ now
IIF 48 - Ownership of voting rights - 75% or more → OE
IIF 48 - Ownership of shares – 75% or more → OE
IIF 48 - Right to appoint or remove directors → OE
25
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 50 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 50 - Right to appoint or remove directors → OE
IIF 50 - Ownership of voting rights - More than 50% but less than 75% → OE
26
15 Canada Square, London
Active Corporate (1773 parents, 34 offsprings)
Officer
2004-11-15 ~ 2007-06-30
IIF 75 - LLP Member → ME
27
GREENALLS BREWERY LIMITED
- 2018-08-01
07781833MLR ONE LIMITED - 2011-10-03
Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
Dissolved Corporate (9 parents)
Officer
2011-12-01 ~ 2022-07-26
IIF 32 - Director → ME
2013-08-07 ~ 2014-02-10
IIF 83 - Secretary → ME
Person with significant control
2016-04-06 ~ 2022-07-26
IIF 70 - Ownership of shares – More than 25% but not more than 50% → OE
2022-07-26 ~ dissolved
IIF 65 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
IIF 65 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
IIF 65 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm → OE
IIF 65 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 65 - Ownership of voting rights - More than 25% but not more than 50% → OE
28
PROMETHEUS SAILING HOLDINGS LIMITED
13465258 Port Solent Marina Office Lock Approach, Port Solent, Portsmouth, England
Active Corporate (3 parents, 1 offspring)
Officer
2021-06-18 ~ now
IIF 11 - Director → ME
Person with significant control
2021-06-18 ~ now
IIF 56 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 56 - Right to appoint or remove directors → OE
IIF 56 - Ownership of voting rights - More than 25% but not more than 50% → OE
29
Prometheus Sunsail, The Marina Lock Approach, Port Solent, Portsmouth, England
Active Corporate (4 parents)
Officer
2020-11-05 ~ now
IIF 12 - Director → ME
Person with significant control
2020-11-05 ~ 2021-07-01
IIF 54 - Right to appoint or remove directors → OE
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
30
PROMETHEUS SAILING YACHT OWNERSHIP CO LIMITED
13465321 Port Solent Marina Office Lock Approach, Port Solent, Portsmouth, England
Active Corporate (3 parents)
Officer
2021-06-18 ~ now
IIF 10 - Director → ME
Person with significant control
2021-06-18 ~ now
IIF 55 - Right to appoint or remove directors → OE
IIF 55 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 55 - Ownership of shares – More than 25% but not more than 50% → OE
31
Port Solent Marina Office Lock Approach, Port Solent, Portsmouth, England
Dissolved Corporate (3 parents)
Officer
2022-05-30 ~ dissolved
IIF 9 - Director → ME
Person with significant control
2022-05-30 ~ dissolved
IIF 53 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 53 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 53 - Right to appoint or remove directors → OE
32
QUINTESSENTIAL BRANDS PREMIUM BRANDS LIMITED
- now 08963676 07604275, 07604265, 07604282Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)QUINTESSENTIAL BRANDS COMPANY LIMITED
- 2018-08-01
08963676 SC054465, 07604275, 07723026Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
Liquidation Corporate (9 parents)
Officer
2014-03-28 ~ 2022-07-26
IIF 33 - Director → ME
33
QUINTESSENTIAL BRANDS SPIRIT SOLUTIONS LIMITED
- now 07604282 07604265, 08963676, 07604275Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
Liquidation Corporate (13 parents)
Officer
2011-04-14 ~ 2022-07-26
IIF 31 - Director → ME
2013-08-07 ~ 2014-02-10
IIF 89 - Secretary → ME
34
QUINTESSENTIAL BRANDS UK GROUP LIMITED
- now 07604275 SC054465, 07604265, 08963676Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
Active Corporate (13 parents, 3 offsprings)
Officer
2011-04-14 ~ 2022-07-26
IIF 18 - Director → ME
2013-08-07 ~ 2014-02-10
IIF 86 - Secretary → ME
35
QUINTESSENTIAL BRANDS UK HOLDINGS LIMITED
- now 07604265 07604275, 08963676, SC054465Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
Active Corporate (14 parents, 2 offsprings)
Officer
2011-04-14 ~ 2022-07-26
IIF 16 - Director → ME
2013-08-07 ~ 2014-02-10
IIF 90 - Secretary → ME
Person with significant control
2016-04-06 ~ 2021-03-31
IIF 64 - Ownership of shares – More than 25% but not more than 50% → OE
36
QUINTESSENTIAL BRANDS UK LIMITED
- now SC054465 07723026, 07604275, 08963676Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)MARBLEHEAD TRADING LIMITED - 1996-03-15
RIVINVEND LIMITED - 1987-02-13
C/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow
Liquidation Corporate (25 parents)
Officer
2013-08-01 ~ 2022-07-26
IIF 23 - Director → ME
37
QUINTESSENTIAL SPIRITS HOLDINGS LIMITED
08104183 08104186, 07723026, 08104290Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
Dissolved Corporate (8 parents, 1 offspring)
Officer
2012-06-13 ~ 2022-07-26
IIF 44 - Director → ME
2013-08-07 ~ 2014-02-10
IIF 93 - Secretary → ME
38
QUINTESSENTIAL SPIRITS LIMITED
08104290 07723026, 08104375, 08481838Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
Dissolved Corporate (8 parents)
Officer
2012-06-13 ~ 2022-07-26
IIF 47 - Director → ME
2013-08-07 ~ 2014-02-10
IIF 94 - Secretary → ME
39
QUINTESSENTIAL SPIRITS UK LIMITED
- now 07723026 08104290, 08802677, 08481838Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)QUINTESSENTIAL BRANDS LIMITED
- 2014-03-26
07723026 SC054465, 08963676, 07604275Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
Active Corporate (12 parents, 3 offsprings)
Officer
2012-01-09 ~ 2022-07-26
IIF 35 - Director → ME
2013-08-07 ~ 2014-02-10
IIF 87 - Secretary → ME
Person with significant control
2016-04-06 ~ 2020-06-17
IIF 72 - Ownership of shares – More than 25% but not more than 50% → OE
40
QUINTESSENTIAL WINES HOLDINGS LIMITED
08104186 08104183, 08104375, 08104290Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
Dissolved Corporate (8 parents, 1 offspring)
Officer
2012-06-13 ~ 2022-07-26
IIF 45 - Director → ME
2013-08-07 ~ 2014-02-10
IIF 92 - Secretary → ME
41
QUINTESSENTIAL WINES LIMITED
08104375 08104290, 07723026, 08104186Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
Dissolved Corporate (8 parents)
Officer
2012-06-13 ~ 2022-07-26
IIF 46 - Director → ME
2013-08-07 ~ 2014-02-10
IIF 95 - Secretary → ME
42
QUINTESSENTIALLY SPIRITS BRANDS LIMITED - now
QUINTESSENTIALLY SPIRITS (UK) LIMITED
- 2013-11-26
08481838 08802677, 07723026, 08104290Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 29 Portland Place, London
Dissolved Corporate (4 parents)
Officer
2013-04-10 ~ 2013-04-11
IIF 76 - Director → ME
43
THE LONDON DRY GIN COMPANY LIMITED
09077559 Distribution Point, Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
Dissolved Corporate (6 parents)
Officer
2014-06-09 ~ 2022-07-26
IIF 38 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 71 - Ownership of shares – More than 25% but not more than 50% → OE
44
THE SOHO SHEBEEN COMPANY LIMITED
- now 09030836 Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
Dissolved Corporate (6 parents)
Officer
2014-05-08 ~ 2022-07-26
IIF 29 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 66 - Ownership of shares – More than 25% but not more than 50% → OE
45
Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
Active Corporate (11 parents)
Officer
2013-01-08 ~ 2022-07-26
IIF 39 - Director → ME
2013-08-07 ~ 2014-02-10
IIF 91 - 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
46
Distribution Point, Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
Dissolved Corporate (6 parents)
Officer
2014-09-30 ~ 2022-07-26
IIF 36 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 62 - Ownership of shares – More than 25% but not more than 50% → OE
47
Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
Dissolved Corporate (6 parents)
Officer
2014-09-30 ~ 2022-07-26
IIF 21 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 67 - Ownership of shares – More than 25% but not more than 50% → OE
48
Distribution Point Clayton Road, Birchwood, Warrington, Cheshire
Dissolved Corporate (6 parents)
Officer
2013-03-12 ~ 2022-07-26
IIF 27 - Director → ME
2013-08-07 ~ 2014-02-10
IIF 80 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 57 - Ownership of shares – More than 25% but not more than 50% → OE
49
Distribution Point Clayton Road, Birchwood, Warrington, Cheshire
Dissolved Corporate (6 parents)
Officer
2013-03-12 ~ 2022-07-26
IIF 24 - Director → ME
2013-08-07 ~ 2014-02-10
IIF 78 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 60 - Ownership of shares – More than 25% but not more than 50% → OE