1
Distribution Point Melbury Park Clayton, Birchwood, Warrington, Cheshire
Dissolved Corporate (9 parents)
Officer
2011-04-14 ~ 2022-07-26
IIF 49 - Director → ME
2013-08-07 ~ 2014-02-10
IIF 6 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 83 - Ownership of shares – More than 25% but not more than 50% → OE
2
Office 1 The Warehouse Anchor Quay, Penryn, Cornwall, United Kingdom
Active Corporate (5 parents, 1 offspring)
Officer
2007-02-18 ~ 2023-11-30
IIF 41 - Director → ME
3
CAMBRIA MANAGEMENT SERVICES LIMITED - now
CAMBRIA AUTOMOBILES LIMITED - 2026-03-18
CAMBRIA AUTOMOBILES LIMITED - 2010-03-29
CAMBRIA AUTOMOBILES HOLDINGS LIMITED
- 2010-03-29
05754547DE FACTO 1342 LIMITED - 2006-05-05
Grange, Mosquito Way, Hatfield, England
Active Corporate (23 parents, 2 offsprings)
Officer
2008-02-01 ~ 2012-04-02
IIF 36 - Director → ME
4
HAWKPOINT LIMITED - 2000-01-04
88 Wood Street 10th Floor, London, England
Active Corporate (91 parents)
Officer
2010-06-01 ~ 2012-04-30
IIF 61 - Director → ME
5
CLANCONNEL BREWING COMPANY LIMITED
NI069720 Quaker Buildings High Street, Lurgan, Craigavon, Co. Armagh
Dissolved Corporate (6 parents)
Officer
2016-04-29 ~ 2018-01-08
IIF 43 - Director → ME
6
Eagle House, Cranleigh Close, South Croydon, Surrey, United Kingdom
Active Corporate (3 parents)
Officer
2003-01-13 ~ 2010-06-15
IIF 40 - Director → ME
2003-01-13 ~ 2010-06-15
IIF 21 - Secretary → ME
7
DEAD RABBIT IRISH WHISKEY COMPANY LIMITED
NI669585 409 Seacoast Road, Limavady, United Kingdom
Dissolved Corporate (2 parents)
Officer
2020-05-20 ~ dissolved
IIF 63 - Director → ME
8
409 Seacoast Road, Limavady, United Kingdom
Dissolved Corporate (2 parents)
Officer
2020-06-15 ~ dissolved
IIF 62 - Director → ME
9
13 Stratton Terrace, Falmouth, England
Active Corporate (2 parents)
Officer
2024-05-14 ~ now
IIF 25 - Director → ME
10
G&J DISTILLERS & BOTTLERS LIMITED
- 2014-03-21
07604280 Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
Active Corporate (13 parents)
Officer
2011-04-14 ~ 2022-07-26
IIF 38 - Director → ME
2013-08-07 ~ 2014-02-10
IIF 8 - Secretary → ME
11
Distribution Point Clayton Road, Birchwood, Warrington, Cheshire
Dissolved Corporate (6 parents)
Officer
2013-06-24 ~ 2022-07-26
IIF 46 - Director → ME
2013-08-07 ~ 2014-02-10
IIF 5 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 80 - Ownership of shares – More than 25% but not more than 50% → OE
12
Distribution Point, Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
Dissolved Corporate (6 parents)
Officer
2014-03-13 ~ 2022-07-26
IIF 58 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 85 - Ownership of shares – More than 25% but not more than 50% → OE
13
Distribution Point Clayton Road, Birchwood, Warrington, Cheshire
Dissolved Corporate (6 parents)
Officer
2013-04-24 ~ 2022-07-26
IIF 47 - Director → ME
2013-08-07 ~ 2014-02-10
IIF 3 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 81 - Ownership of shares – More than 25% but not more than 50% → OE
14
GILBERT AND JOHN GREENALL LIMITED
- now 07781840MLR THREE LIMITED - 2011-10-03
Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
Dissolved Corporate (9 parents)
Officer
2011-12-01 ~ 2022-07-26
IIF 51 - Director → ME
2013-08-07 ~ 2014-02-10
IIF 9 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 91 - Ownership of shares – More than 25% but not more than 50% → OE
15
MLR TWO LIMITED - 2011-10-03
Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
Dissolved Corporate (9 parents)
Officer
2011-12-01 ~ dissolved
IIF 55 - Director → ME
2013-08-07 ~ 2014-02-10
IIF 12 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 95 - Ownership of shares – More than 25% but not more than 50% → OE
16
Stable Cottage, Furnace Pl Killinghurst Lane, Haslemere, Surrey
Dissolved Corporate (2 parents)
Officer
2012-09-25 ~ dissolved
IIF 64 - Director → ME
17
INTERCONTINENTAL BRANDS (ICB) LIMITED
- now 02468418FRESHUNIQUE LIMITED - 1990-04-27
Intercontinental Brands (icb) Ltd, Murdock Road, Middlesbrough, England
Active Corporate (17 parents, 1 offspring)
Officer
2023-06-29 ~ now
IIF 35 - Director → ME
18
INTERCONTINENTAL BRANDS DISTILLERY LIMITED
14771845 C/o Intercontinental Brands (icb) Ltd, Murdoch Road, Middlesbrough, Teesside, United Kingdom
Active Corporate (4 parents)
Officer
2023-06-29 ~ now
IIF 34 - Director → ME
19
INTERCONTINENTAL BRANDS GROUP LIMITED
- now 14812841KLIRO BIDCO LIMITED
- 2023-07-12
14812841 13 Stratton Terrace, Falmouth, England
Active Corporate (4 parents, 1 offspring)
Officer
2023-04-18 ~ now
IIF 27 - Director → ME
20
INTERCONTINENTAL SPIRITS LIMITED
15149303 13 Stratton Terrace, Falmouth, England
Active Corporate (2 parents)
Officer
2023-09-20 ~ now
IIF 26 - Director → ME
21
KLIRO CAPITAL INVESTMENT MANAGEMENT LTD
14921272 13 Stratton Terrace, Falmouth, England
Active Corporate (1 parent)
Officer
2023-06-07 ~ now
IIF 22 - Director → ME
Person with significant control
2023-06-07 ~ now
IIF 71 - Ownership of voting rights - 75% or more → OE
IIF 71 - Ownership of shares – 75% or more → OE
IIF 71 - Right to appoint or remove directors → OE
22
FIVE POINTS DISTILLING LIMITED
- 2021-03-18
12604130 13 Stratton Terrace Stratton Terrace, Falmouth, England
Active Corporate (1 parent, 3 offsprings)
Officer
2020-05-15 ~ now
IIF 29 - Director → ME
2022-05-31 ~ now
IIF 1 - Secretary → ME
Person with significant control
2020-05-15 ~ now
IIF 74 - Ownership of voting rights - 75% or more → OE
IIF 74 - Right to appoint or remove directors → OE
IIF 74 - Ownership of shares – 75% or more → OE
23
13 Stratton Terrace, Falmouth, England
Active Corporate (1 parent)
Officer
2026-03-19 ~ now
IIF 24 - Director → ME
Person with significant control
2026-03-19 ~ now
IIF 73 - Ownership of voting rights - 75% or more → OE
IIF 73 - Ownership of shares – 75% or more → OE
IIF 73 - Right to appoint or remove directors → OE
24
KLIRO CAPITAL PRIVATE EQUITY LTD
14929253 13 Stratton Terrace, Falmouth, England
Active Corporate (1 parent)
Officer
2023-06-12 ~ now
IIF 28 - Director → ME
Person with significant control
2023-06-12 ~ now
IIF 70 - Ownership of voting rights - 75% or more → OE
IIF 70 - Ownership of shares – 75% or more → OE
IIF 70 - Right to appoint or remove directors → OE
25
13 Stratton Terrace, Falmouth, England
Active Corporate (4 parents, 3 offsprings)
Officer
2023-04-18 ~ now
IIF 23 - Director → ME
Person with significant control
2023-04-18 ~ now
IIF 72 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 72 - Right to appoint or remove directors → OE
IIF 72 - Ownership of voting rights - More than 50% but less than 75% → OE
26
15 Canada Square, London
Active Corporate (1773 parents, 34 offsprings)
Officer
2004-11-15 ~ 2007-06-30
IIF 20 - LLP Member → ME
27
GREENALLS BREWERY LIMITED
- 2018-08-01
07781833MLR ONE LIMITED - 2011-10-03
Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
Dissolved Corporate (9 parents)
Officer
2011-12-01 ~ 2022-07-26
IIF 53 - Director → ME
2013-08-07 ~ 2014-02-10
IIF 7 - Secretary → ME
Person with significant control
2016-04-06 ~ 2022-07-26
IIF 92 - Ownership of shares – More than 25% but not more than 50% → OE
2022-07-26 ~ dissolved
IIF 87 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
IIF 87 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
IIF 87 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm → OE
IIF 87 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 87 - Ownership of voting rights - More than 25% but not more than 50% → OE
28
PROMETHEUS SAILING HOLDINGS LIMITED
13465258 Port Solent Marina Office Lock Approach, Port Solent, Portsmouth, England
Active Corporate (3 parents, 1 offspring)
Officer
2021-06-18 ~ now
IIF 32 - Director → ME
Person with significant control
2021-06-18 ~ now
IIF 78 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 78 - Right to appoint or remove directors → OE
IIF 78 - Ownership of voting rights - More than 25% but not more than 50% → OE
29
Prometheus Sunsail, The Marina Lock Approach, Port Solent, Portsmouth, England
Active Corporate (4 parents)
Officer
2020-11-05 ~ now
IIF 33 - Director → ME
Person with significant control
2020-11-05 ~ 2021-07-01
IIF 76 - Right to appoint or remove directors → OE
IIF 76 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 76 - Ownership of voting rights - More than 25% but not more than 50% → OE
30
PROMETHEUS SAILING YACHT OWNERSHIP CO LIMITED
13465321 Port Solent Marina Office Lock Approach, Port Solent, Portsmouth, England
Active Corporate (3 parents)
Officer
2021-06-18 ~ now
IIF 31 - Director → ME
Person with significant control
2021-06-18 ~ now
IIF 77 - Right to appoint or remove directors → OE
IIF 77 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 77 - Ownership of shares – More than 25% but not more than 50% → OE
31
Port Solent Marina Office Lock Approach, Port Solent, Portsmouth, England
Dissolved Corporate (3 parents)
Officer
2022-05-30 ~ dissolved
IIF 30 - Director → ME
Person with significant control
2022-05-30 ~ dissolved
IIF 75 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 75 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 75 - Right to appoint or remove directors → OE
32
QUINTESSENTIAL BRANDS PREMIUM BRANDS LIMITED
- now 08963676 07604275, 07604265, 07604282Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)QUINTESSENTIAL BRANDS COMPANY LIMITED
- 2018-08-01
08963676 SC054465, 07604275, 07723026Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
Liquidation Corporate (9 parents)
Officer
2014-03-28 ~ 2022-07-26
IIF 54 - Director → ME
33
QUINTESSENTIAL BRANDS SPIRIT SOLUTIONS LIMITED
- now 07604282 07604265, 08963676, 07604275Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
Liquidation Corporate (13 parents)
Officer
2011-04-14 ~ 2022-07-26
IIF 52 - Director → ME
2013-08-07 ~ 2014-02-10
IIF 13 - Secretary → ME
34
QUINTESSENTIAL BRANDS UK GROUP LIMITED
- now 07604275 SC054465, 07604265, 08963676Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
Active Corporate (13 parents, 3 offsprings)
Officer
2011-04-14 ~ 2022-07-26
IIF 39 - Director → ME
2013-08-07 ~ 2014-02-10
IIF 10 - Secretary → ME
35
QUINTESSENTIAL BRANDS UK HOLDINGS LIMITED
- now 07604265 07604275, 08963676, SC054465Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
Active Corporate (14 parents, 2 offsprings)
Officer
2011-04-14 ~ 2022-07-26
IIF 37 - Director → ME
2013-08-07 ~ 2014-02-10
IIF 14 - Secretary → ME
Person with significant control
2016-04-06 ~ 2021-03-31
IIF 86 - Ownership of shares – More than 25% but not more than 50% → OE
36
QUINTESSENTIAL BRANDS UK LIMITED
- now SC054465 07723026, 07604275, 08963676Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)MARBLEHEAD TRADING LIMITED - 1996-03-15
RIVINVEND LIMITED - 1987-02-13
C/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow
Liquidation Corporate (25 parents)
Officer
2013-08-01 ~ 2022-07-26
IIF 44 - Director → ME
37
QUINTESSENTIAL SPIRITS HOLDINGS LIMITED
08104183 08104186, 07723026, 08104290Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
Dissolved Corporate (8 parents, 1 offspring)
Officer
2012-06-13 ~ 2022-07-26
IIF 65 - Director → ME
2013-08-07 ~ 2014-02-10
IIF 17 - Secretary → ME
38
QUINTESSENTIAL SPIRITS LIMITED
08104290 07723026, 08104375, 08481838Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
Dissolved Corporate (8 parents)
Officer
2012-06-13 ~ 2022-07-26
IIF 68 - Director → ME
2013-08-07 ~ 2014-02-10
IIF 18 - Secretary → ME
39
QUINTESSENTIAL SPIRITS UK LIMITED
- now 07723026 08104290, 08802677, 08481838Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)QUINTESSENTIAL BRANDS LIMITED
- 2014-03-26
07723026 SC054465, 08963676, 07604275Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
Active Corporate (12 parents, 3 offsprings)
Officer
2012-01-09 ~ 2022-07-26
IIF 56 - Director → ME
2013-08-07 ~ 2014-02-10
IIF 11 - Secretary → ME
Person with significant control
2016-04-06 ~ 2020-06-17
IIF 94 - Ownership of shares – More than 25% but not more than 50% → OE
40
QUINTESSENTIAL WINES HOLDINGS LIMITED
08104186 08104183, 08104375, 08104290Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
Dissolved Corporate (8 parents, 1 offspring)
Officer
2012-06-13 ~ 2022-07-26
IIF 66 - Director → ME
2013-08-07 ~ 2014-02-10
IIF 16 - Secretary → ME
41
QUINTESSENTIAL WINES LIMITED
08104375 08104290, 07723026, 08104186Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
Dissolved Corporate (8 parents)
Officer
2012-06-13 ~ 2022-07-26
IIF 67 - Director → ME
2013-08-07 ~ 2014-02-10
IIF 19 - Secretary → ME
42
QUINTESSENTIALLY SPIRITS BRANDS LIMITED - now
QUINTESSENTIALLY SPIRITS (UK) LIMITED
- 2013-11-26
08481838 08802677, 07723026, 08104290Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 29 Portland Place, London
Dissolved Corporate (4 parents)
Officer
2013-04-10 ~ 2013-04-11
IIF 69 - Director → ME
43
THE LONDON DRY GIN COMPANY LIMITED
09077559 Distribution Point, Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
Dissolved Corporate (6 parents)
Officer
2014-06-09 ~ 2022-07-26
IIF 59 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 93 - Ownership of shares – More than 25% but not more than 50% → OE
44
THE SOHO SHEBEEN COMPANY LIMITED
- now 09030836 Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
Dissolved Corporate (6 parents)
Officer
2014-05-08 ~ 2022-07-26
IIF 50 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 88 - Ownership of shares – More than 25% but not more than 50% → OE
45
Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
Active Corporate (11 parents)
Officer
2013-01-08 ~ 2022-07-26
IIF 60 - Director → ME
2013-08-07 ~ 2014-02-10
IIF 15 - Secretary → ME
Person with significant control
2016-04-06 ~ 2022-07-26
IIF 90 - Ownership of shares – More than 25% but not more than 50% → OE
46
Distribution Point, Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
Dissolved Corporate (6 parents)
Officer
2014-09-30 ~ 2022-07-26
IIF 57 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 84 - Ownership of shares – More than 25% but not more than 50% → OE
47
Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
Dissolved Corporate (6 parents)
Officer
2014-09-30 ~ 2022-07-26
IIF 42 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 89 - Ownership of shares – More than 25% but not more than 50% → OE
48
Distribution Point Clayton Road, Birchwood, Warrington, Cheshire
Dissolved Corporate (6 parents)
Officer
2013-03-12 ~ 2022-07-26
IIF 48 - Director → ME
2013-08-07 ~ 2014-02-10
IIF 4 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 79 - Ownership of shares – More than 25% but not more than 50% → OE
49
Distribution Point Clayton Road, Birchwood, Warrington, Cheshire
Dissolved Corporate (6 parents)
Officer
2013-03-12 ~ 2022-07-26
IIF 45 - Director → ME
2013-08-07 ~ 2014-02-10
IIF 2 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 82 - Ownership of shares – More than 25% but not more than 50% → OE