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 Simon Nicholas Mcmurtrie

    Related profiles found in government register
  • Mr Simon Nicholas Mcmurtrie
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White Hart House, Silwood Road, Ascot, SL5 0PY, England

      IIF 1
    • 27 Beech Road, Purley On Thames, Berkshire, RG8 8DR

      IIF 2
  • Mr Simon Nicholas Mcmurtrie
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • The White Horse Federation, Plymouth Street, Swindon, Wiltshire, SN1 2LB

      IIF 3
  • Mcmurtie, Simon Nicholas
    British chief executive born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Aquitaine House, Exeter Way Theale, Reading, Berkshire, RG7 4PL, United Kingdom

      IIF 4 IIF 5
  • Mcmurtire, Simon Nicholas
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Aquitaine House, Exeter Way Theale, Reading, Berkshire, RG7 4PL

      IIF 6
  • Mcmurtrie, Simon Nicholas
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Acresfield, Acresfield, 8 - 10 Exchange Street, Manchester, M2 7HA, England

      IIF 7 IIF 8 IIF 9
  • Mcmurtrie, Simon Nicholas
    British chairman born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Paddocks, Myddle, Shrewsbury, Shropshire, SY4 3RY, United Kingdom

      IIF 10
  • Mcmurtrie, Simon Nicholas
    British company director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stamford House, Boston Drive, Bourne End, Buckinghamshire, SL8 5YS, England

      IIF 11 IIF 12 IIF 13
    • 47, Queen Anne Street, London, W1G 9JG, United Kingdom

      IIF 14
  • Mcmurtrie, Simon Nicholas
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Waterside Drive, Arlington Business Park, Theale, Berkshire, RG7 4SA, United Kingdom

      IIF 15
  • Mcmurtrie, Simon Nicholas
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 7th Floor Metro Building, 1 Butterwick, Hammersmith, London, W6 8DL, England

      IIF 16
    • International House, 39-45 Bermondsey Street, London, SE1 3XF

      IIF 17
  • Mcmurtrie, Simon Nicholas
    British chairman born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 7th Floor Metro Building, 1 Butterwick, Hammersmith, London, W6 8DL, England

      IIF 18
    • The White Horse Federation, Plymouth Street, Swindon, Wiltshire, SN1 2LB

      IIF 19
  • Mcmurtrie, Simon Nicholas
    British chief executive officer born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • New Aquitaine House, Exeter Way, Theale, Reading, Berkshire, RG7 4PL

      IIF 20
    • New Aquitaine House, Exeter Way, Theale, Reading, RG7 4PL, England

      IIF 21
    • The Shealing Backsideans, Wargrave, Reading, RG10 8JP

      IIF 22 IIF 23
  • Mcmurtrie, Simon Nicholas
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 328 New Manor, Wetmore Road, Burton-on-trent, Staffordshire, DE14 1SP, England

      IIF 24
    • Clove Building, 4 Maguire Street, London, SE1 2NQ, England

      IIF 25
    • Dc2, Viscount Way, South Marston Industrial Estate, Swindon, Wiltshire, SN3 4TN

      IIF 26
  • Mcmurtrie, Simon Nicholas
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • New Aquitaine House, Exeter Way Theale, Reading, Berkshire, RG7 4PL, United Kingdom

      IIF 27 IIF 28
    • Cedar Court, 5 College Street, Petersfield, Hampshire, GU31 4AE

      IIF 29
    • 7th Floor Metro Building, 1 Butterwick, Hammersmith, London, W6 8DL, England

      IIF 30
    • New Aquitaine House, Exeter Way Theale, Reading, Berkshire, RG7 4PL

      IIF 31 IIF 32 IIF 33
    • New Aquitaine House, Exeter Way, Theale, Reading, Berkshire, RG7 4PL, United Kingdom

      IIF 38 IIF 39 IIF 40
    • New Aquitaine House, Exeter Way, Theale, Reading, RG7 4PL, England

      IIF 41 IIF 42
    • New Aquitaine House, Exeter Way, Theale, Reading, RG7 4PL, United Kingdom

      IIF 43
    • The Shealing Backsideans, Wargrave, Reading, RG10 8JP

      IIF 44
    • One Waterside Drive, Arlington Business Park, Theale, Berkshire, RG7 4SA, United Kingdom

      IIF 45 IIF 46 IIF 47
  • Mcmurtrie, Simon Nicholas
    British m d international born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • New Aquitaine House, Exeter Way, Theale, Reading, RG7 4PL, England

      IIF 48
  • Mcmurtrie, Simon Nicholas
    British managing director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • International Wine And Spirit Centre 39-45, Bermondsey Street, London, SE1 3XF

      IIF 49
  • Mcmurtrie, Simon Nicholas
    British md international born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • New Aquitaine House, Exeter Way Theale, Reading, Berkshire, RG7 4PL, United Kingdom

      IIF 50
  • Mcmurtrie, Simon Nicholas
    British publisher born in February 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mcmurtrie, Simon Nicholas
    British publisher born in February 1966

    Registered addresses and corresponding companies
  • Mcmurtrie, Simon Nicholas
    British publisher

    Registered addresses and corresponding companies
    • The Shealing Backsideans, Wargrave, Reading, RG10 8JP

      IIF 60
child relation
Offspring entities and appointments
Active 22
  • 1
    New Aquitaine House, Exeter Way, Theale, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2009-03-01 ~ dissolved
    IIF 41 - Director → ME
  • 2
    New Aquitaine House, Exeter Way Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2008-12-31 ~ dissolved
    IIF 4 - Director → ME
  • 3
    New Aquitaine House, Exeter Way Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2010-02-01 ~ dissolved
    IIF 35 - Director → ME
  • 4
    New Aquitaine House Exeter Way, Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2009-06-11 ~ dissolved
    IIF 27 - Director → ME
  • 5
    New Aquitaine House, Exeter Way, Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2010-02-01 ~ dissolved
    IIF 33 - Director → ME
  • 6
    ALNERY NO. 652 LIMITED - 1988-02-12
    New Aquitaine House Exeter Way, Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2010-02-01 ~ dissolved
    IIF 40 - Director → ME
  • 7
    AGHOCO 2294 LIMITED - 2024-04-03
    Related registration: 14607393
    Acresfield Acresfield, 8 - 10 Exchange Street, Manchester, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2024-04-12 ~ now
    IIF 9 - Director → ME
  • 8
    AGHOCO 2293 LIMITED - 2024-04-03
    Related registrations: 14526394, 16047179
    Acresfield Acresfield, 8 - 10 Exchange Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-04-12 ~ now
    IIF 8 - Director → ME
  • 9
    AGHOCO 2292 LIMITED - 2024-04-03
    Related registration: 14432406
    Acresfield Acresfield, 8 - 10 Exchange Street, Manchester, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2024-04-12 ~ now
    IIF 7 - Director → ME
  • 10
    Other registered number: 03898259
    THE WAREHOUSE WINECO LIMITED - 2001-05-03
    Related registration: 03898259
    New Aquitaine House Exeter Way, Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2010-02-01 ~ dissolved
    IIF 38 - Director → ME
  • 11
    Hathaway House, Popes Drive, Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    1993-12-07 ~ dissolved
    IIF 52 - Director → ME
    1993-12-07 ~ dissolved
    IIF 60 - Secretary → ME
  • 12
    MATAHARI 133 LIMITED - 1987-06-24
    New Aquitaine House, Exeter Way Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2010-02-01 ~ dissolved
    IIF 36 - Director → ME
  • 13
    C/o Rg Insolvency, Devonshire House Manor Way, Borehamwood
    Dissolved Corporate (1 parent)
    Equity (Company account)
    116,391 GBP2022-03-31
    Officer
    2015-01-16 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    New Aquitaine House, Exeter Way Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2008-12-31 ~ dissolved
    IIF 5 - Director → ME
  • 15
    WINES OF THE WORLD CLUB LIMITED - 1995-04-28
    New Aquitaine House, Exeter Way Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2010-02-01 ~ dissolved
    IIF 34 - Director → ME
  • 16
    MATAHARI 234 LIMITED - 1989-08-14
    New Aquitaine House, Exeter Way Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2010-11-05 ~ dissolved
    IIF 32 - Director → ME
  • 17
    New Aquitaine House, Exeter Way, Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2009-03-01 ~ dissolved
    IIF 28 - Director → ME
  • 18
    47 Queen Anne Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-05-29 ~ dissolved
    IIF 14 - Director → ME
  • 19
    New Aquitaine House Exeter Way, Theale, Reading
    Dissolved Corporate (1 parent)
    Officer
    2010-02-01 ~ dissolved
    IIF 43 - Director → ME
  • 20
    JETREMOTE LIMITED - 1988-03-18
    New Aquitaine House, Exeter Way Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2010-02-01 ~ dissolved
    IIF 37 - Director → ME
  • 21
    New Aquitaine House, Exeter Way Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2010-02-01 ~ dissolved
    IIF 31 - Director → ME
  • 22
    New Aquitaine House Exeter Way, Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2010-11-05 ~ dissolved
    IIF 39 - Director → ME
Ceased 34

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.