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

Lewis, John

    Related profiles found in government register
  • Lewis, John
    British

    Registered addresses and corresponding companies
    • 75, Hambling Drive, Beverley, North Humberside, Ease Yorkshire, HU17 9GD

      IIF 1
  • Lewis, John
    British dir

    Registered addresses and corresponding companies
    • Coast View, Torquay Road, Shaldon, Teignmouth, Devon, TQ14 0BG

      IIF 2
  • Lewis, John
    British company director born in April 1945

    Registered addresses and corresponding companies
    • 55 Thorne Road, Doncaster, South Yorkshire, DN1 2EX

      IIF 3
  • Lewis, John
    British architect born in March 1947

    Registered addresses and corresponding companies
    • 30 Heathwood Road, Bournemouth, Dorset, BH9 2JY

      IIF 4
    • 75 Glenville Road, Walkford, Christchurch, Dorset, BH23 5PX

      IIF 5
  • Lewis, John
    British company director born in April 1945

    Resident in Uk

    Registered addresses and corresponding companies
    • 75, Hambling Drive, Beverley, North Humberside, Ease Yorkshire, HU17 9GD

      IIF 6
  • Lewis, John
    British dir born in April 1945

    Resident in Uk

    Registered addresses and corresponding companies
    • Coast View, Torquay Road, Shaldon, Teignmouth, Devon, TQ14 0BG

      IIF 7
  • Lewis, John
    British director born in April 1945

    Resident in Uk

    Registered addresses and corresponding companies
    • Windsor House 44, High Road, Balby, Doncaster, South Yorkshire, DN4 0PL

      IIF 8
    • 75, Hambling Drive, Beverley, North Humberside, Ease Yorkshire, HU17 9GD

      IIF 9
  • Lewis, John
    British managing director born in April 1945

    Resident in Uk

    Registered addresses and corresponding companies
    • 75, Hambling Drive, Beverley, North Humberside, Ease Yorkshire, HU17 9GD

      IIF 10 IIF 11 IIF 12
  • Lewis, John
    British architect born in March 1947

    Resident in Uk

    Registered addresses and corresponding companies
    • Unit 4, Branksome Business Park, Bourne Valley Road, Poole, Dorset, BH12 1DW

      IIF 13
  • Lewis, Stephen John
    British dir

    Registered addresses and corresponding companies
    • Majestic House, The Belfry, Colonial Way, Watford, WD24 4WH, England

      IIF 14
  • Wilson, John Lambert
    British hospitality

    Registered addresses and corresponding companies
    • 7, The Close, Norwich, Norfolk, NR1 4DJ

      IIF 15
  • Wilson, John Lambert
    British hotel management

    Registered addresses and corresponding companies
  • Lewis, Stephen John
    British ceo born in February 1964

    Resident in Uk

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

      IIF 18
  • Lewis, Stephen John
    British chief executive born in February 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • Majestic House, The Belfry, Colonial Way, Watford, WD24 4WH, England

      IIF 19
  • Lewis, Stephen John
    British chief operating officer born in February 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • Majestic House, The Belfry, Colonial Way, Watford, WD24 4WH, England

      IIF 20
  • Lewis, Stephen John
    British dir born in February 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • Majestic House, The Belfry, Colonial Way, Watford, WD24 4WH, England

      IIF 21 IIF 22 IIF 23
  • Lewis, Stephen John
    British director born in February 1964

    Resident in Uk

    Registered addresses and corresponding companies
  • Wilson, John Iain Lambert

    Registered addresses and corresponding companies
  • Wilson, John Lee
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 11, High Street, Lees, Oldham, OL4 3BH, England

      IIF 37
    • Blake House, 11 High Street, Lees, Oldham, OL4 3BH, England

      IIF 38
  • Mr John Lewis
    British born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • Coast View, Torquay Road, Shaldon, Teignmouth, Devon, TQ14 0BG

      IIF 39
    • Coast View, Torquay Road, Shaldon, Teignmouth, Devon, TQ14 0BG, United Kingdom

      IIF 40
  • Wilson, John
    British groundworker born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Heathrow, Moss Road Moss, Doncaster, DN6 0HL

      IIF 41
    • Blake House, 11 High Street, Lees, Oldham, OL4 3BH, United Kingdom

      IIF 42 IIF 43 IIF 44
  • Wilson, John Lambert
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 7, The Close, Norwich, NR1 4DJ, England

      IIF 45
  • Wilson, John Lambert
    British entrepreneur born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 13, The Driftway, Sheringham, NR26 8LD, England

      IIF 46
  • Wilson, John Lambert
    British managing director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 39, Hempstead Road, Holt, NR25 6DL, England

      IIF 47
  • John Lambert Wilson
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 13, The Driftway, Sheringham, NR26 8LD, England

      IIF 48
  • Mr John Lee Wilson
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 11, High Street, Lees, Oldham, OL4 3BH, England

      IIF 49
    • Blake House, 11 High Street, Lees, Oldham, OL4 3BH, England

      IIF 50
  • Wilson, John Lambert
    Scottish entrepreneur born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 13, The Driftway, Sheringham, NR26 8LD, England

      IIF 51
  • Wilson, John Lee
    British groundworker born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blake House, 11 High Street, Lees, Oldham, OL4 3BH, United Kingdom

      IIF 52
  • Wilson, John Lee
    British roofer born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blake House, 11 High Street, Lees, Oldham, OL4 3BH, United Kingdom

      IIF 53
  • John Wilson
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hidden Talents, Sponge Rise, 39 Hempstead Road, Holt, NR26 6DL, United Kingdom

      IIF 54
  • Wilson, John Iain Lambert
    British dir born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 7, The Close, Norwich, Norfolk, NR1 4DJ, United Kingdom

      IIF 55
  • Wilson, John Iain Lambert
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 7, The Close, Norwich, NR1 4DJ, England

      IIF 56
    • 7, The Close, Norwich, Norfolk, NR1 4DJ, United Kingdom

      IIF 57 IIF 58
  • Wilson, John Iain Lambert
    British hotel management born in January 1972

    Resident in England

    Registered addresses and corresponding companies
  • Mr John Wilson
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blake House, 11 High Street, Lees, Oldham, OL4 3BH

      IIF 62
    • Blake House, 11 High Street, Lees, Oldham, OL4 3BH, United Kingdom

      IIF 63 IIF 64
  • Wilson, John Lambert
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, The Close, Norwich, NR1 4DJ, United Kingdom

      IIF 65
    • 7, The Close, Norwich, Norfolk, NR1 4DJ

      IIF 66
    • 7, The Close, Norwich, Norfolk, NR1 4DJ, United Kingdom

      IIF 67 IIF 68
  • Wilson, John Lambert
    British entrepeneur born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Station Road, Sheringham, Norfolk, NR26 8RE, United Kingdom

      IIF 69
  • Wilson, John Lambert
    British hospitality born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, The Close, Norwich, Norfolk, NR1 4DJ

      IIF 70
  • Wilson, John Lambert
    British hospitality - business owner born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holt Woodlands, Hempstead Road, Holt, NR25 6DG, England

      IIF 71
  • Wilson, John Lambert
    British hotel management born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, The Close, Norwich, Norfolk, NR1 4DJ

      IIF 72
    • 7, The Close, Norwich, Norfolk, NR1 4DJ, England

      IIF 73
  • Wilson, John Iain Lambert
    Scottish hotel management born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 7, The Close, Norwich, NR1 4DJ, England

      IIF 74
  • Mr John Lee Wilson
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blake House, 11 High Street, Lees, Oldham, OL4 3BH, United Kingdom

      IIF 75 IIF 76
  • Mr John Iain Lambert Wilson
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 7, The Close, Norwich, Norfolk, NR1 4DJ

      IIF 77
  • Wilson, John Iain Lambert
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hidden Talents, Sponge Rise, 39 Hempstead Road, Holt, NR26 6DL, United Kingdom

      IIF 78
    • 7, The Close, Norwich, NR1 4DJ, United Kingdom

      IIF 79
    • 7, The Close, Norwich, Norfolk, NR1 4DJ, United Kingdom

      IIF 80
  • Wilson, John Iain Lambert
    British hotel management born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, The Close, Norwich, NR1 4DJ, England

      IIF 81
  • Mr John Lambert Wilson
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, The Close, Norwich, NR1 4DJ

      IIF 82
    • 7, The Close, Norwich, NR1 4DJ, United Kingdom

      IIF 83
    • 7, The Close, Norwich, Norfolk, NR1 4DJ

      IIF 84 IIF 85 IIF 86
    • 7 The Close, Norwich, Norfolk, NR1 4DJ, United Kingdom

      IIF 87
  • Mr John Iain Lambert Wilson
    Scottish born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 7, The Close, Norwich, NR1 4DJ, England

      IIF 88
  • John Iain Lambert Wilson
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, The Close, Norwich, NR1 4DJ, United Kingdom

      IIF 89
child relation
Offspring entities and appointments
Active 30
  • 1
    Corporate (3 parents)
    Officer
    2002-09-06 ~ now
    IIF 5 - director → ME
  • 2
    39 Hempstead Road, Holt, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    20,207 GBP2024-03-31
    Officer
    2022-03-24 ~ now
    IIF 46 - director → ME
    Person with significant control
    2022-03-24 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 3
    Hidden Talents, Sponge Rise, 39 Hempstead Road, Holt, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    35,976 GBP2024-03-31
    Officer
    2018-07-27 ~ now
    IIF 78 - director → ME
    Person with significant control
    2018-07-27 ~ 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
  • 4
    7 The Close, Norwich
    Corporate (2 parents)
    Profit/Loss (Company account)
    3,620 GBP2018-04-01 ~ 2019-03-31
    Officer
    2013-02-01 ~ now
    IIF 55 - director → ME
  • 5
    13 The Driftway, Sheringham, England
    Corporate (4 parents)
    Equity (Company account)
    115,378 GBP2024-03-31
    Officer
    2020-10-02 ~ now
    IIF 51 - director → ME
  • 6
    7 The Close, Norwich, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2019-05-31
    Officer
    2018-11-14 ~ now
    IIF 79 - director → ME
  • 7
    7 The Close, Norwich, England
    Corporate (4 parents)
    Equity (Company account)
    -102,700 GBP2019-07-31
    Officer
    2019-06-10 ~ now
    IIF 81 - director → ME
  • 8
    3rd Floor, Omar Hodge Building Wickhams Cay 1, Po Box 362, Road Town, Tortola, Virgin Islands
    Corporate (2 parents)
    Officer
    2017-10-18 ~ now
    IIF 67 - director → ME
  • 9
    WILSON DEVELOPMENT LIMITED - 2020-05-07
    WILSON DEVELOPMENTS LIMITED - 2015-11-10
    7 The Close, Norwich, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,509,751 GBP2018-04-01 ~ 2019-03-31
    Officer
    2015-08-14 ~ now
    IIF 59 - director → ME
    2015-08-14 ~ now
    IIF 35 - secretary → ME
  • 10
    7 The Close, Norwich, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,419,467 GBP2019-03-31
    Officer
    2015-08-14 ~ now
    IIF 60 - director → ME
    2015-08-14 ~ now
    IIF 34 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    7 The Close, Norwich, United Kingdom
    Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    3,688,362 GBP2019-03-31
    Officer
    2015-08-14 ~ now
    IIF 61 - director → ME
    2015-08-14 ~ now
    IIF 33 - secretary → ME
  • 12
    3rd Floor, Omar Hodge Building Wickhams Cay 1, Po Box 362, Road Town, Tortola, Virgin Islands, British
    Corporate (2 parents)
    Officer
    2018-06-05 ~ now
    IIF 80 - director → ME
  • 13
    Blake House 11 High Street, Lees, Oldham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    610,257 GBP2023-12-31
    Officer
    2017-12-01 ~ now
    IIF 43 - director → ME
    Person with significant control
    2017-12-01 ~ now
    IIF 64 - Has significant influence or controlOE
  • 14
    Blake House 11 High Street, Lees, Oldham
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    234,111 GBP2016-02-28
    Officer
    2013-02-28 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 15
    Blake House 11 High Street, Lees, Oldham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,374 GBP2019-03-31
    Officer
    2016-04-11 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 16
    7 The Close, Norwich, England
    Corporate (4 parents)
    Officer
    2024-04-05 ~ now
    IIF 45 - director → ME
  • 17
    Blake House 11 High Street, Lees, Oldham, England
    Corporate (2 parents)
    Equity (Company account)
    -601 GBP2024-01-31
    Officer
    2022-10-19 ~ now
    IIF 38 - director → ME
    Person with significant control
    2022-10-19 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 18
    39 Hempstead Road, Holt, England
    Corporate (3 parents)
    Officer
    2024-01-22 ~ now
    IIF 47 - director → ME
  • 19
    7 The Close, Norwich, Norfolk
    Corporate (3 parents)
    Equity (Company account)
    106,514 GBP2019-03-31
    Officer
    2013-10-09 ~ now
    IIF 58 - director → ME
  • 20
    7 The Close, Norwich, Norfolk
    Corporate (3 parents)
    Equity (Company account)
    -167,002 GBP2019-03-31
    Officer
    2013-10-09 ~ now
    IIF 57 - director → ME
  • 21
    Blake House 11 High Street, Lees, Oldham, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2009-09-16 ~ dissolved
    IIF 41 - director → ME
  • 22
    Holt Woodlands, Hempstead Road, Holt, England
    Corporate (6 parents)
    Equity (Company account)
    214,493 GBP2019-03-31
    Officer
    2009-07-13 ~ now
    IIF 71 - director → ME
  • 23
    11 High Street, Lees, Oldham, England
    Corporate (2 parents)
    Equity (Company account)
    -23,510 GBP2023-12-31
    Officer
    2019-12-18 ~ now
    IIF 37 - director → ME
    Person with significant control
    2019-12-18 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 24
    7 The Close, Norwich, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -363,685 GBP2019-03-31
    Officer
    2016-03-07 ~ now
    IIF 65 - director → ME
  • 25
    7 The Close, Norwich, Norfolk
    Corporate (5 parents)
    Equity (Company account)
    136,977 GBP2024-03-31
    Officer
    2009-05-26 ~ now
    IIF 66 - director → ME
    2009-05-26 ~ now
    IIF 36 - secretary → ME
  • 26
    7 The Close, Norwich, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2021-06-29 ~ now
    IIF 74 - director → ME
    Person with significant control
    2021-06-29 ~ now
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 27
    7 The Close, Norwich, Norfolk
    Corporate (2 parents)
    Equity (Company account)
    774,259 GBP2019-03-31
    Officer
    2006-11-02 ~ now
    IIF 73 - director → ME
    2006-11-02 ~ now
    IIF 16 - secretary → ME
  • 28
    7 The Close, Norwich, Norfolk
    Corporate (3 parents)
    Officer
    2000-02-09 ~ now
    IIF 72 - director → ME
    2000-02-09 ~ now
    IIF 17 - secretary → ME
  • 29
    7 The Close, Norwich, Norfolk
    Corporate (3 parents)
    Equity (Company account)
    59,221 GBP2019-03-31
    Officer
    2008-03-19 ~ now
    IIF 70 - director → ME
    2008-03-19 ~ now
    IIF 15 - secretary → ME
  • 30
    UK ROOFLINE LIMITED - 2018-09-10
    Blake House 11 High Street, Lees, Oldham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    8,398 GBP2024-01-31
    Officer
    2018-01-05 ~ now
    IIF 53 - director → ME
    Person with significant control
    2018-01-05 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
Ceased 35
  • 1
    BRANKSOME 161 LIMITED - 1992-10-15
    Roman House, Roman Road, Doncaster, Yorkshire
    Dissolved corporate (3 parents)
    Officer
    1992-10-05 ~ 2000-07-31
    IIF 11 - director → ME
  • 2
    7 The Close, Norwich
    Corporate (2 parents)
    Profit/Loss (Company account)
    3,620 GBP2018-04-01 ~ 2019-03-31
    Person with significant control
    2016-04-06 ~ 2016-05-13
    IIF 82 - Ownership of shares – 75% or more OE
  • 3
    HONEYCOMBE 70 LIMITED - 1997-04-14
    Glendevon House Hawthorn Park, Coal Road, Leeds, West Yorkshire
    Dissolved corporate (5 parents)
    Officer
    2004-05-28 ~ 2005-08-18
    IIF 4 - director → ME
  • 4
    10 Crown Place, London
    Corporate (10 parents, 24 offsprings)
    Officer
    ~ 2000-07-31
    IIF 6 - director → ME
  • 5
    WARRIOR GROUP LIMITED - 2002-05-23
    DRAGCITY LIMITED - 1997-01-29
    Roman House, Roman Road, Doncaster, Yorkshire
    Dissolved corporate (3 parents)
    Officer
    1999-09-17 ~ 2000-07-31
    IIF 3 - director → ME
  • 6
    JAYWEN LIMITED - 1998-03-05
    Hill House, 1 Little New Street, London
    Dissolved corporate (1 parent)
    Officer
    1998-02-18 ~ 2000-07-31
    IIF 12 - director → ME
  • 7
    CLOSE CONSUMER FINANCE LIMITED - 2002-11-13
    BERISFORD CONSUMER FINANCE (EASTERN) LIMITED - 1991-01-29
    NOTIONSUM LIMITED - 1988-01-22
    Roman House, Roman Road, Doncaster, South Yorkshire
    Dissolved corporate (3 parents)
    Officer
    ~ 2000-07-31
    IIF 10 - director → ME
  • 8
    VINOTHEQUE HOLDINGS LIMITED - 2023-05-26
    Unit 6 Blackacre Road, Great Blakenham, Ipswich, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    -3,304,000 GBP2023-04-04 ~ 2024-04-01
    Officer
    2009-03-06 ~ 2015-02-19
    IIF 21 - director → ME
  • 9
    Glovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2004-05-11 ~ 2008-03-13
    IIF 9 - director → ME
    2004-05-11 ~ 2008-03-13
    IIF 1 - secretary → ME
  • 10
    7 The Close, Norwich, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2019-05-31
    Person with significant control
    2018-11-14 ~ 2019-04-24
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 11
    Blake House 11 High Street, Lees, Oldham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    610,257 GBP2023-12-31
    Officer
    2017-12-01 ~ 2018-09-10
    IIF 52 - director → ME
    Person with significant control
    2017-12-01 ~ 2018-09-01
    IIF 75 - Has significant influence or control OE
  • 12
    NOTSALLOW 245 LIMITED - 2006-04-28
    Unit 6 Blackacre Road, Great Blakenham, Ipswich, England
    Corporate (3 parents)
    Equity (Company account)
    -374,000 GBP2024-04-01
    Officer
    2009-03-06 ~ 2015-02-19
    IIF 29 - director → ME
  • 13
    Scott Castle, 743 Christchurch Road, Bournemouth, England
    Corporate (12 parents)
    Equity (Company account)
    24 GBP2023-12-31
    Officer
    2010-10-18 ~ 2013-04-03
    IIF 13 - director → ME
  • 14
    Suite 17 Building 6 Croxley Green Business Park, Hatters Lane, Watford
    Dissolved corporate (1 parent)
    Officer
    2008-08-08 ~ 2015-02-19
    IIF 27 - director → ME
  • 15
    Suite 17 Building 6 Croxley Green Business Park, Hatters Lane, Watford
    Dissolved corporate (1 parent)
    Officer
    2008-08-08 ~ 2015-02-19
    IIF 30 - director → ME
  • 16
    FALCOVANT LIMITED - 1982-02-23
    Majestic House The Belfry, Colonial Way, Watford, Hertfordshire, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    ~ 2015-02-19
    IIF 19 - director → ME
  • 17
    Shirehall, Shirehall Plain, Holt, Norfolk, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    6,324 GBP2024-03-31
    Officer
    2021-02-01 ~ 2022-04-01
    IIF 56 - director → ME
  • 18
    WATSON'S WINES & SPIRITS LIMITED - 1993-09-14
    Suite 17 Building 6 Croxley Green Business Park, Hatters Lane, Watford
    Dissolved corporate (1 parent)
    Officer
    2008-08-08 ~ 2015-02-19
    IIF 32 - director → ME
  • 19
    LIBERTY WINES LIMITED - 1998-01-14
    PLACECEDAR LIMITED - 1985-02-20
    2nd Floor Suite 5 Bulman House, Regent Centre, Gosforth, Newcastle
    Dissolved corporate (1 parent)
    Officer
    2008-08-08 ~ 2015-02-19
    IIF 26 - director → ME
  • 20
    MAJESTIC WINE EMPLOYEE SHARE OWNERSHIP TRUST LIMITED - 2019-10-01
    ARTISTADMIRE LIMITED - 1995-10-18
    Norvic House, 29-33 Chapelfield Road, Norwich, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2008-08-08 ~ 2015-02-19
    IIF 31 - director → ME
  • 21
    MAJESTIC WINE PLC - 2019-08-13
    WIZARD WINE PLC - 1992-10-22
    FINDNEW PUBLIC LIMITED COMPANY - 1989-05-04
    Norvic House, 29-33 Chapelfield Road, Norwich, England
    Corporate (5 parents, 2 offsprings)
    Officer
    1998-02-06 ~ 2015-02-19
    IIF 20 - director → ME
  • 22
    7 The Close, Norwich, Norfolk
    Corporate (3 parents)
    Equity (Company account)
    106,514 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    7 The Close, Norwich, Norfolk, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    12,048 GBP2024-03-31
    Officer
    2015-11-30 ~ 2020-12-21
    IIF 68 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 87 - Has significant influence or control OE
  • 24
    2 Station Road, Sheringham, Norfolk
    Corporate (3 parents)
    Equity (Company account)
    127,602 GBP2023-03-31
    Officer
    2012-07-06 ~ 2023-04-28
    IIF 69 - director → ME
  • 25
    URBANMILL LIMITED - 2018-04-20
    Coast View Torquay Road, Shaldon, Teignmouth, Devon, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2011-02-02 ~ 2017-04-06
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-06
    IIF 40 - Has significant influence or control OE
  • 26
    7 The Close, Norwich, Norfolk
    Corporate (5 parents)
    Equity (Company account)
    136,977 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2016-05-31
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    THE WINE AND SPIRIT ASSOCIATION - 2005-07-13
    WINE AND SPIRIT ASSOCIATION OF GREAT BRITAIN AND NORTHERN IRELAND (INCORPORATED)(THE) - 2000-07-12
    WINE AND SPIRIT ASSOCIATION OF GREAT BRITAIN (INCORPORATED) (THE) - 1980-12-31
    Unit 9 Baden Place, Crosby Row, London, United Kingdom
    Corporate (12 parents, 1 offspring)
    Equity (Company account)
    1,112,182 GBP2023-12-31
    Officer
    2010-01-14 ~ 2015-02-19
    IIF 18 - director → ME
  • 28
    NOTSALLOW 276 LIMITED - 2008-04-15
    Suite 17 Building 6 Croxley Green Business Park, Hatters Lane, Watford
    Dissolved corporate (1 parent)
    Officer
    2009-03-06 ~ 2015-02-19
    IIF 23 - director → ME
    2009-03-06 ~ 2015-02-19
    IIF 14 - secretary → ME
  • 29
    NOTSALLOW 222 LIMITED - 2005-12-02
    Suite 17, Building 6 Croxley Green Business Park, Hatters Lane, Watford
    Dissolved corporate (1 parent)
    Officer
    2009-03-06 ~ 2015-02-19
    IIF 22 - director → ME
  • 30
    OVAL (301) LIMITED - 1988-06-30
    Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Officer
    2008-08-08 ~ 2015-02-19
    IIF 25 - director → ME
  • 31
    7 The Close, Norwich, Norfolk
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-31
    IIF 86 - Has significant influence or control OE
  • 32
    7 The Close, Norwich, Norfolk
    Corporate (3 parents)
    Equity (Company account)
    59,221 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ 2025-03-10
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    THE WINE AND BEER COMPANY LIMITED - 2002-10-16
    C.W.B. LIMITED - 1994-08-18
    Suite 17 Building 6 Croxley Green Business Park, Hatters Lane, Watford
    Dissolved corporate (1 parent)
    Officer
    2008-08-08 ~ 2015-02-19
    IIF 24 - director → ME
  • 34
    MAJESTIC WINE LIMITED - 1992-10-22
    CASALINK LIMITED - 1986-09-05
    2nd Floor Suite 5 Regent Centre, Bulman House, Gosforth, Newcastle
    Dissolved corporate (1 parent)
    Officer
    2008-08-08 ~ 2015-02-19
    IIF 28 - director → ME
  • 35
    Coast View Torquay Road, Shaldon, Teignmouth, Devon
    Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    8,728,144 GBP2020-03-31
    Officer
    2008-01-18 ~ 2017-04-06
    IIF 7 - director → ME
    2008-01-18 ~ 2017-04-06
    IIF 2 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-04-06
    IIF 39 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.