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

Sutherland, Euan Angus

    Related profiles found in government register
  • Sutherland, Euan Angus
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Westfield House, 4 Mollins Road, Cumbernauld, G68 9HD

      IIF 1
    • Westfield House, 4 Mollins Road, Cumbernauld, Glasgow, G68 9HD

      IIF 2
    • Westfield House, 4 Mollins Road, Cumbernauld, Glasgow, G68 9HD, Scotland

      IIF 3 IIF 4
    • 3, Pancras Square, London, N1C 4AG, United Kingdom

      IIF 5
    • Crossley Drive, Magna Park, Milton Keynes, MK17 8FL

      IIF 6
    • Crossley Drive, Magna Park, Milton Keynes, MK17 8FL, England

      IIF 7 IIF 8 IIF 9
  • Sutherland, Euan Angus
    British chief executive born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Crossley Drive, Magna Park, Milton Keynes, MK17 8FL, England

      IIF 14
  • Sutherland, Euan Angus
    British company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
  • Sutherland, Euan Angus
    British company director, ceo born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Corporate Governance, 9th Floor, 1 Angel Square, Manchester, M60 0AG, United Kingdom

      IIF 28
  • Sutherland, Euan Angus
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 60, The Runnings, Cheltenham, Gloucestershire, GL51 9NW

      IIF 29
    • Unit 60, The Runnings, Cheltenham, Gloucestershire, GL51 9NW, United Kingdom

      IIF 30 IIF 31 IIF 32
    • B & Q House, Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire, SO53 3LE, United Kingdom

      IIF 37
    • B&q House, Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire, SO53 3LE, United Kingdom

      IIF 38
    • Trade House Mead Avenue, Houndstone Business Park, Yeovil, Somerset, BA22 8RT

      IIF 39
  • Sutherland, Euan Angus
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 60, The Runnings, Cheltenham, Gloucestershire, GL51 9NW, United Kingdom

      IIF 40
  • Sutherland, Euan Angus
    British chief executive officer born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 18
  • 1
    A.G. BARR CAPITAL PARTNER LIMITED
    - now SC449228
    DMWS 1013 LIMITED - 2013-07-18 SC196608, SC168068, SC302035... (more)
    Westfield House 4 Mollins Road, Cumbernauld, Glasgow
    Active Corporate (3 parents)
    Officer
    2024-05-01 ~ now
    IIF 2 - Director → ME
  • 2
    A.G. BARR P.L.C.
    SC005653
    Westfield House, 4 Mollins Road, Cumbernauld
    Active Corporate (9 parents, 17 offsprings)
    Officer
    2024-05-01 ~ now
    IIF 1 - Director → ME
  • 3
    BOOST DRINKS HOLDINGS LIMITED
    12985446
    Crossley Drive, Magna Park, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2024-05-01 ~ dissolved
    IIF 14 - Director → ME
  • 4
    BOOST DRINKS LIMITED
    - now 04242514
    BLAST UK LIMITED - 2001-07-12
    Crossley Drive, Magna Park, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,297,221 GBP2023-01-29
    Officer
    2024-05-01 ~ now
    IIF 10 - Director → ME
  • 5
    FENTIMANS LTD.
    - now 02967193 02076105
    DOWER HOUSE LIMITED - 1994-12-14
    Fearless House Beaufront Park, Anick Road, Hexham, Northumberland
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    1,251,844 GBP2024-01-01 ~ 2024-12-31
    Officer
    2026-02-02 ~ now
    IIF 3 - Director → ME
  • 6
    FRAGRANCES 55 LIMITED
    - now 07632091
    CHARCO 51 LIMITED - 2011-07-07 07123471, 06299560, 06511447... (more)
    Unit 60 The Runnings, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2015-02-12 ~ dissolved
    IIF 32 - Director → ME
  • 7
    FUNKIN LIMITED
    03765967
    Crossley Drive, Magna Park, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    2024-05-01 ~ now
    IIF 9 - Director → ME
  • 8
    FUNKIN USA LIMITED
    05914926
    Crossley Drive, Magna Park, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2024-05-01 ~ now
    IIF 11 - Director → ME
  • 9
    INNATE-ESSENCE LIMITED
    10115324
    Savoy House, Savoy Circus, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -366,002 GBP2020-03-31
    Officer
    2025-07-07 ~ now
    IIF 12 - Director → ME
  • 10
    MANDORA ST. CLEMENTS LIMITED
    - now 00174662
    MANDORA (U.K.) LIMITED - 1987-05-05
    R.L.JONES & CO.,LIMITED - 1980-12-31
    Crossley Drive, Magna Park, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    2024-05-01 ~ now
    IIF 7 - Director → ME
  • 11
    MOMA FOODS LTD.
    - now 05535154
    MERCER FOODS LIMITED - 2006-01-19
    Crossley Drive, Magna Park, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    405,219 GBP2020-12-31
    Officer
    2024-05-01 ~ now
    IIF 8 - Director → ME
  • 12
    RUBICON DRINKS LIMITED
    - now 01585600 05743568
    RUBICON PRODUCTS LIMITED - 2007-01-04 05743568
    Crossley Drive, Magna Park, Milton Keynes
    Active Corporate (3 parents)
    Officer
    2024-05-01 ~ now
    IIF 6 - Director → ME
  • 13
    SAGA HOLDINGS LIMITED
    - now 05245832 02321382
    PLATINUM 100 LIMITED - 2004-11-01 09034087, 12112481, 06752725... (more)
    Enbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2020-01-31 ~ dissolved
    IIF 17 - Director → ME
  • 14
    SAGA RETIREMENT VILLAGES LIMITED
    - now 09377862
    SAGA VENTURES LTD - 2016-05-21
    Enbrook Park Sandgate High Street, Sandgate, Folkestone, Kent, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2020-01-31 ~ dissolved
    IIF 18 - Director → ME
  • 15
    SUPERGROUP INTERNATIONAL LIMITED
    07139168
    Unit 60 The Runnings, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    2015-02-12 ~ dissolved
    IIF 33 - Director → ME
  • 16
    SUPERGROUP INTERNET NORTH AMERICA LIMITED
    07751612
    Unit 60 The Runnings, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2015-02-12 ~ dissolved
    IIF 35 - Director → ME
  • 17
    THE BRITISH SOFT DRINKS ASSOCIATION LIMITED
    - now 00500979
    NATIONAL ASSOCIATION OF SOFT DRINKSMANUFACTURERS LIMITED(THE) - 1987-05-06
    20-22 Bedford Row, London
    Active Corporate (24 parents)
    Equity (Company account)
    851,383 GBP2024-12-31
    Officer
    2024-05-01 ~ now
    IIF 4 - Director → ME
  • 18
    TIZER LIMITED
    00313006
    Crossley Drive, Magna Park, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    2024-05-01 ~ now
    IIF 13 - Director → ME
Ceased 29
  • 1
    3UK RETAIL LIMITED
    06014452
    Hutchison House, 5 Hester Road, Battersea, London
    Active Corporate (5 parents)
    Officer
    2006-11-30 ~ 2008-04-18
    IIF 48 - Director → ME
  • 2
    A.S. WATSON (UK) LIMITED
    04051673
    Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (5 parents)
    Officer
    2006-08-31 ~ 2008-04-18
    IIF 42 - Director → ME
  • 3
    AS WATSON (HEALTH & BEAUTY UK) LIMITED - now
    A.S. WATSON (HEALTH & BEAUTY UK) LIMITED
    - 2024-02-09 04051648
    WATSON'S PERSONAL CARE STORES (UK) HOLDINGS LIMITED - 2003-02-26
    WATSON'S PERSONAL CARE STORES (UK) LIMITED - 2001-01-22
    Hutchison House 5 Hester Road, Battersea, London
    Active Corporate (8 parents, 4 offsprings)
    Officer
    2006-08-31 ~ 2008-04-18
    IIF 46 - Director → ME
  • 4
    B & Q (RETAIL) LIMITED - 1987-09-01
    B & Q House Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2008-06-17 ~ 2013-01-31
    IIF 37 - Director → ME
  • 5
    BRITVIC LIMITED - now 00346618
    BRITVIC PLC
    - 2025-04-01 05604923 00346618
    BRITANNIA SD HOLDINGS LIMITED - 2005-11-21
    Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    2016-02-29 ~ 2023-12-18
    IIF 40 - Director → ME
  • 6
    C-RETAIL LIMITED
    07139142
    Unit 60 The Runnings, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Officer
    2015-02-12 ~ 2019-06-27
    IIF 31 - Director → ME
  • 7
    CROSBY'S LIMITED
    03589730
    15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    2006-08-31 ~ 2008-04-18
    IIF 45 - Director → ME
  • 8
    DKH RETAIL LIMITED
    07063508
    Unit 60 The Runnings, Cheltenham, Gloucestershire
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2015-02-12 ~ 2019-06-27
    IIF 36 - Director → ME
  • 9
    KINGFISHER PLC
    - now 01664812 02016021
    WOOLWORTH HOLDINGS PLC - 1989-03-17
    PATERNOSTER STONES PUBLIC LIMITED COMPANY - 1982-11-12
    1 Paddington Square, London, England
    Active Corporate (9 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    0 GBP2025-01-31
    Officer
    2012-10-01 ~ 2013-01-31
    IIF 38 - Director → ME
  • 10
    KRUIDVAT REAL ESTATE UK LIMITED
    - now 04138209
    PRECIS (1979) LIMITED - 2001-02-28 06111591, 04992355, 02233990... (more)
    Hutchison House 5 Hester Road, Battersea, London
    Active Corporate (6 parents)
    Officer
    2006-08-31 ~ 2008-04-18
    IIF 44 - Director → ME
  • 11
    ACROMAS SHIPPING LIMITED - 2016-06-29 06372747
    SAGA SHIPPING COMPANY LIMITED - 2009-02-10 06372747
    IBIS (338) LIMITED - 1996-12-11 03088056, 04257494, 02942105... (more)
    3 Pancras Square, London, United Kingdom
    Active Corporate (7 parents, 8 offsprings)
    Officer
    2020-03-23 ~ 2023-11-28
    IIF 21 - Director → ME
  • 12
    SAGA GROUP LIMITED
    - now 00638891
    SAGA HOLIDAYS PUBLIC LIMITED COMPANY - 1988-05-01
    INTER CITY TOURS LIMITED - 1978-12-31 00057763, 00972880
    3 Pancras Square, London, United Kingdom
    Active Corporate (5 parents, 29 offsprings)
    Officer
    2020-01-31 ~ 2023-11-28
    IIF 26 - Director → ME
  • 13
    SAGA LEISURE LIMITED
    - now 02421829
    ADVISER (125) LIMITED - 1990-01-17 02321382, 02575726
    3 Pancras Square, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2020-01-31 ~ 2023-11-28
    IIF 5 - Director → ME
  • 14
    SAGA MEMBERSHIP LIMITED
    - now 00773343
    SAGA COMMUNICATIONS LIMITED - 2017-07-21 02575726
    TAKE 5 FAMILY HOLIDAYS LIMITED - 1995-11-20
    NEW VILLAS RENTALS LIMITED - 1980-12-31
    APEX HOLIDAYS LIMITED - 1980-12-31
    3 Pancras Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-01-20 ~ 2023-11-28
    IIF 27 - Director → ME
  • 15
    SAGA MID CO LIMITED
    - now 08804262
    SEQUOIA NEWCO 2 LIMITED - 2013-12-23 08804263
    3 Pancras Square, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2020-01-31 ~ 2023-11-28
    IIF 23 - Director → ME
  • 16
    SEQUOIA NEWCO 1 LIMITED - 2013-12-23 08804262
    3 Pancras Square, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2020-01-06 ~ 2023-11-28
    IIF 20 - Director → ME
  • 17
    ALGARVE DEVELOPMENTS LIMITED - 1984-07-09
    3 Pancras Square, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2021-08-04 ~ 2022-05-16
    IIF 15 - Director → ME
  • 18
    SAGA TRAVEL GROUP (UK) LIMITED - now
    TITAN TRAVEL (UK) LIMITED
    - 2022-12-01 12102155
    3 Pancras Square, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2020-11-20 ~ 2021-11-30
    IIF 16 - Director → ME
    2022-12-16 ~ 2023-11-28
    IIF 24 - Director → ME
  • 19
    SAGA TRAVEL GROUP LIMITED
    - now 13564639
    TITAN TRAVEL GROUP LIMITED
    - 2022-12-01 13564639
    3 Pancras Square, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2021-09-01 ~ 2022-12-16
    IIF 19 - Director → ME
  • 20
    SAVERS HEALTH AND BEAUTY LIMITED
    - now 02202838
    SAVERS DRUGSTORES PLC - 1996-07-26
    SAVER'S DRUG STORES LIMITED - 1990-11-06
    SOURCEPOLE LIMITED - 1988-03-09
    Hutchison House 5 Hester Road, Battersea, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    2006-08-31 ~ 2008-04-18
    IIF 43 - Director → ME
  • 21
    SCREWFIX DIRECT LIMITED
    03006378
    Trade House Mead Avenue, Houndstone Business Park, Yeovil, Somerset
    Active Corporate (4 parents, 19 offsprings)
    Officer
    2008-07-11 ~ 2013-01-31
    IIF 39 - Director → ME
  • 22
    ST&H LIMITED
    - now 02174052 07049462
    ACROMAS HOLIDAYS LIMITED - 2016-06-29 06372714
    SAGA HOLIDAYS LIMITED - 2009-02-05 06372714
    SAGA FINANCIAL LIMITED - 1988-05-01 01179806
    SIDECONTACT LIMITED - 1988-02-25
    3 Pancras Square, London, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Officer
    2020-01-06 ~ 2023-11-28
    IIF 22 - Director → ME
  • 23
    SUPERDRUG STORES PLC
    00807043
    51 Sydenham Road, Croydon, Surrey
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2004-12-24 ~ 2008-04-18
    IIF 47 - Director → ME
  • 24
    SUPERDRY LIMITED - now 07938117
    SUPERDRY PLC
    - 2025-08-11 07063562 07938117
    SUPERGROUP PLC
    - 2018-01-08 07063562 07938117
    SUPERGROUP LIMITED - 2010-03-08 07938117
    DKH CLOTHING PLC - 2010-01-11
    SUPERGROUP PUBLIC LIMITED COMPANY - 2010-01-11
    Unit 60 The Runnings, Cheltenham, Gloucestershire
    Active Corporate (5 parents, 7 offsprings)
    Officer
    2012-12-01 ~ 2019-04-02
    IIF 29 - Director → ME
  • 25
    SUPERGROUP CONCESSIONS LIMITED
    07139101
    Unit 60 The Runnings, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Officer
    2015-02-12 ~ 2019-06-27
    IIF 30 - Director → ME
  • 26
    SUPERGROUP INTERNET LIMITED
    07139044
    Unit 60 The Runnings, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Officer
    2015-02-12 ~ 2019-06-27
    IIF 34 - Director → ME
  • 27
    THE BIG WINDOW CONSULTING LIMITED
    07787626
    Mugup Barn, Mugup Lane Towngate, Hepworth, Holmfirth, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    275,741 GBP2016-09-30
    Officer
    2022-02-16 ~ 2023-11-28
    IIF 25 - Director → ME
  • 28
    THE CO-OPERATIVE BANK P.L.C.
    - now 00990937
    CO-OPERATIVE BANK PUBLIC LIMITED COMPANY - 1993-01-10
    1 Balloon Street, Manchester, United Kingdom
    Active Corporate (11 parents, 29 offsprings)
    Officer
    2013-08-09 ~ 2013-12-31
    IIF 28 - Director → ME
  • 29
    WPCS (UK) FINANCE LIMITED
    - now 04513326
    WATSON'S PERSONAL CARE STORES (FINANCING) LIMITED - 2002-09-11
    Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (6 parents)
    Officer
    2006-12-11 ~ 2008-04-18
    IIF 41 - Director → 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.