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 Giles Dearing Cadman

    Related profiles found in government register
  • 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 1
    • icon of address Cadman Capital Limited, Units 1-4, South Lodge Offices, 100 Wellingborough Road, Ecton, NN6 0QR, England

      IIF 2
    • icon of address Units 1-4, South Lodge Offices, 100 Wellingborough Road, Ecton, NN6 0QR, United Kingdom

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

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

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

      IIF 6 IIF 7 IIF 8
    • icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, NN6 0QR, England

      IIF 13 IIF 14 IIF 15
  • 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 16
    • icon of address 1-4, South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, NN6 0QR, United Kingdom

      IIF 17
    • icon of address 1-4, South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, NN6 0QR, England

      IIF 18
    • icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, NN6 0QR, England

      IIF 19
    • icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, NN6 0QR, England

      IIF 20
  • 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 21 IIF 22 IIF 23
    • icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, NN6 0QR, England

      IIF 26 IIF 27 IIF 28
    • icon of address 6, The Woodyard, Castle Ashby, Northampton, NN7 1LF, England

      IIF 30
    • icon of address 6 The Woodyard, Castle Ashby, Northampton, Northants, NN7 1LF, United Kingdom

      IIF 31
  • Cadman, Giles Dearing
    British born in October 1969

    Resident in England

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

      IIF 32
    • icon of address Tattershall Way, Fairfield Industrial Estate, Louth, LN11 0YZ, England

      IIF 33
    • icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, NN6 0QR, England

      IIF 34 IIF 35
    • icon of address 1-4 South Lodge, 100 Wellingborough Road, Ecton, Northampton, NN6 0QR, England

      IIF 36
    • icon of address 1-4 South Lodge Office, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, NN6 0QR, England

      IIF 37
    • icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, NN6 0QR, England

      IIF 38
    • icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, NN6 0QR, England

      IIF 39 IIF 40 IIF 41
  • 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 49
  • 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 50
    • icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, NN6 0QR, England

      IIF 51 IIF 52 IIF 53
    • icon of address 6, The Woodyard, Castle Ashby, Northampton, NN7 1LF, England

      IIF 55 IIF 56
    • icon of address 6 The Woodyard, Castle Ashby, Northampton, Northants, NN7 1LF, United Kingdom

      IIF 57
    • icon of address Unit 6, Castle Ashby, Northampton, NN7 1LF, England

      IIF 58
  • 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 59
  • 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 60 IIF 61
    • icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, NN6 0QR, England

      IIF 62 IIF 63 IIF 64
  • 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 67
    • icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, NN6 0QR, England

      IIF 68
    • icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, NN6 0QR, England

      IIF 69
  • Cadman, Giles Dearing
    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 70 IIF 71 IIF 72
    • icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, NN6 0QR, England

      IIF 76 IIF 77 IIF 78
    • icon of address 1-4, South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, NN6 0QR, United Kingdom

      IIF 81
    • icon of address Unit 6, The Woodyard, Castle Ashby, Northampton, NN7 1LF, United Kingdom

      IIF 82 IIF 83
  • 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 84
    • icon of address Stonepitt Cottage, Bedford Road, Denton, Northampton, Northamptonshire, NN7 1DX, United Kingdom

      IIF 85
    • icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Hertfordshire, AL1 5JN

      IIF 86
    • icon of address Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN

      IIF 87
child relation
Offspring entities and appointments
Active 55
  • 1
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2015-11-17 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - 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 GBP2024-12-31
    Officer
    icon of calendar 2008-01-21 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    IIF 28 - 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 GBP2024-12-31
    Officer
    icon of calendar 2012-11-13 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    IIF 25 - 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 GBP2024-12-31
    Officer
    icon of calendar 2013-06-06 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - 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 GBP2024-12-31
    Officer
    icon of calendar 2015-10-07 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - 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)
    35,304 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    IIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 23 - Has significant influence or control as a member of a firmOE
    IIF 23 - Right to appoint or remove directors 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 56 - 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)
    -304,879 GBP2024-12-31
    Officer
    icon of calendar 2018-10-11 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 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 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 10
    VPIL (UK) LTD - 2011-04-01
    VENULUM CAPITAL MANAGEMENT LTD. - 2016-02-10
    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 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - 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 37 - 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 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - 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 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - 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 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 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 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 1-4 South Lodge 100 Wellingborough Road, Ecton, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - 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 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - 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 80 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 19
    GRANNY SUES LIMITED - 2003-04-15
    VENULUM WINE LIMITED - 2010-01-21
    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 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - 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)
    674,734 GBP2024-12-31
    Officer
    icon of calendar 2020-08-11 ~ now
    IIF 42 - 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 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Has significant influence or control as a member of a firmOE
    IIF 64 - Right to appoint or remove directorsOE
  • 22
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2017-02-10 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ now
    IIF 62 - Has significant influence or controlOE
    IIF 62 - Ownership of shares – 75% or more as a member of a firmOE
  • 23
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ now
    IIF 65 - Has significant influence or control over the trustees of a trustOE
    IIF 65 - Has significant influence or control as a member of a firmOE
    IIF 65 - Has significant influence or controlOE
  • 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 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - 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 39 - Director → ME
  • 26
    icon of address Unit 2 Ty Mawr Enterprise Park, Tan Y Graig Road, Llysfaen, Conwy
    Active Corporate (6 parents)
    Equity (Company account)
    193,436 GBP2024-03-31
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 32 - Director → ME
  • 27
    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)
    -392,897 GBP2024-12-31
    Officer
    icon of calendar 2012-11-13 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    IIF 26 - Has significant influence or controlOE
  • 28
    icon of address Stonepitt Cottage Bedford Road, Denton, Northampton, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 85 - Director → ME
  • 29
    icon of address 1-4 South Lodge 100 Wellingborough Road, Ecton, Northampton, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northamptonshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,052 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -53,602 GBP2024-12-31
    Officer
    icon of calendar 2011-07-11 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Has significant influence or controlOE
  • 32
    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 43 - Director → ME
  • 33
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 34
    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 47 - Director → ME
    Person with significant control
    icon of calendar 2018-04-07 ~ now
    IIF 69 - Has significant influence or controlOE
    IIF 69 - Has significant influence or control over the trustees of a trustOE
    IIF 69 - Has significant influence or control as a member of a firmOE
  • 35
    COOLER BEVERAGES LIMITED - 2020-02-18
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -1,800,859 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-09-03 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -193,849 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-09-14 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 37
    DESTINATION FOOD & WINE LIMITED - 2002-09-16
    VENULUM LIMITED - 2009-12-29
    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 87 - Director → ME
  • 38
    YOUNGSOUND LIMITED - 1998-03-11
    icon of address Tattershall Way, Fairfield Industrial Estate, Louth, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,520,975 GBP2024-02-28
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 33 - Director → ME
  • 39
    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)
    -1,575,787 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-15 ~ now
    IIF 30 - Has significant influence or controlOE
  • 40
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -2,559,454 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-02-10 ~ now
    IIF 67 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 41
    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 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-08-29 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
  • 42
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-10-03 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 43
    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 57 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ dissolved
    IIF 31 - Has significant influence or control over the trustees of a trustOE
    IIF 31 - Has significant influence or controlOE
    IIF 31 - Has significant influence or control as a member of a firmOE
  • 44
    icon of address The Boom, Mellon Charles, Aultbea, Achnasheen, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2025-10-30 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 45
    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 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 46
    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 GBP2024-12-31
    Officer
    icon of calendar 2012-11-13 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    IIF 21 - Has significant influence or controlOE
  • 47
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,036,348 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-01-25 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 48
    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 38 - Director → ME
  • 49
    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 40 - Director → ME
  • 50
    ASHBY BRIDGE LIMITED - 2023-12-05
    URCHINOMICS GROUP LIMITED - 2024-04-10
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -775,852 GBP2024-12-31
    Officer
    icon of calendar 2020-06-03 ~ now
    IIF 46 - Director → ME
  • 51
    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 36 - Director → ME
  • 52
    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 81 - Director → ME
  • 53
    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 86 - Director → ME
  • 54
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2018-04-19 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ now
    IIF 68 - Has significant influence or control over the trustees of a trustOE
    IIF 68 - Has significant influence or controlOE
    IIF 68 - Has significant influence or control as a member of a firmOE
  • 55
    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 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 24 - Has significant influence or control as a member of a firmOE
    IIF 24 - Has significant influence or control over the trustees of a trustOE
    IIF 24 - Has significant influence or controlOE
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)
    35,304 GBP2024-12-31
    Officer
    icon of calendar 2016-10-10 ~ 2022-06-15
    IIF 84 - 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 52 - 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 53 - 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 51 - 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 (4 parents, 3 offsprings)
    Equity (Company account)
    -1,800,859 GBP2024-03-31
    Officer
    icon of calendar 2019-09-03 ~ 2022-06-15
    IIF 50 - Director → ME
  • 6
    icon of address Units 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -21,888 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-01-24 ~ 2024-09-24
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - 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)
    -1,575,787 GBP2024-12-31
    Officer
    icon of calendar 2016-06-15 ~ 2022-06-15
    IIF 55 - Director → ME
  • 8
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -2,559,454 GBP2024-12-31
    Officer
    icon of calendar 2018-10-10 ~ 2022-06-15
    IIF 58 - 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 54 - 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 49 - Director → ME
  • 11
    ASHBY BRIDGE LIMITED - 2023-12-05
    URCHINOMICS GROUP LIMITED - 2024-04-10
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -775,852 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-06-03 ~ 2023-10-27
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.