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

Carter, Andrew James

    Related profiles found in government register
  • Carter, Andrew James
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knowle Spring Brewery, Keighley, BD21 1AW

      IIF 1
    • icon of address Knowle Spring Brewery, Keighley, West Yorkshire, BD21 1AW

      IIF 2
    • icon of address Pear Tree Cottage, 28 High Street North, Stewkley, Beds, LU7 0EW, United Kingdom

      IIF 3
  • Carter, Andrew James
    British ceo born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chapel Down Group, Tannery Lane, Ashford, TN23 1PL, England

      IIF 4
  • Carter, Andrew James
    British chief executive born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chapel Down Winery, Smallhythe Road, Tenterden, Kent, TN30 7NG

      IIF 5 IIF 6
  • Carter, Andrew James
    British chief executive officer born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chapel Down Winery, Smallhythe Road, Tenterden, Kent, TN30 7NG, United Kingdom

      IIF 7
  • Carter, Andrew James
    British commercial director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanders Road, Wellingborough, Northants, NN8 4BX

      IIF 8
  • Carter, Andrew James
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rosemaund Farm, Preston Wynne, Hereford, Herefordshire, HR1 3PG

      IIF 9
    • icon of address Redbank, Ledbury, Herefordshire, HR8 2JL

      IIF 10
    • icon of address Lakeside Drive, Park Royal, London, NW10 7HQ, United Kingdom

      IIF 11
    • icon of address Peartree Cottage, High Street North, Stewkley, LU7 0EW, England

      IIF 12
  • Carter, Andrew James
    British managing director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rosemaund Farm, Preston Wynne, Hereford, Herefordshire, HR1 3PG

      IIF 13
    • icon of address International Wine & Spirit, Centre, 39-45 Bermondsey Street, London, SE1 3XF

      IIF 14
  • Carter, Andrew
    British commercial director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52-60 Sanders Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire, NN8 4BX

      IIF 15
  • Carter, Andrew James
    British managing director born in October 1968

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 9th, Floor, Regal House 70 London Road, Twickenham, Middlesex, TW1 3QS

      IIF 16
    • icon of address 9th, Floor Regal House, 70 London Road, Twickenham, Middlesex, TW1 3QS, England

      IIF 17 IIF 18
    • icon of address 9th, Floor Regal House, 70 London Road, Twickenham, TW1 3QS, England

      IIF 19
    • icon of address 9th, Floor Regal House, London Road, Twickenham, TW1 3QS, United Kingdom

      IIF 20
    • icon of address Regal House, 70 London Road, Twickenham, Middlesex, TW1 3QS

      IIF 21 IIF 22
    • icon of address Regal House, 9th Floor, 70 London Road, Twickenham, Middlesex, England

      IIF 23
  • Carter, Andrew
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Grantham Drive, Bury, Lancashire, BL8 1XW, England

      IIF 24
  • Carter, Andrew James
    British managing director born in October 1968

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 28 Dorset Square, London, NW1 6QG

      IIF 25
  • Carter, Andrew James
    British marketing director born in October 1968

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Red Lion House, 14 Dunton Road Stewkley, Leighton Buzzard, Bedfordshire, LU7 0HZ

      IIF 26
  • Carter, Andrew James
    British marketing executive born in October 1968

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Red Lion House, 14 Dunton Road Stewkley, Leighton Buzzard, Bedfordshire, LU7 0HZ

      IIF 27
  • Mr Andrew Carter
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Grantham Drive, Bury, Lancashire, BL8 1XW, England

      IIF 28
  • Carter, Andrew
    born in February 1965

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 1 Duval Square, London Fruit And Wool Exchange, London, E1 6PW, England

      IIF 29
  • Andrew, Carter
    British managing director born in October 1968

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 9th, Floor Regal House, 70 London Road, Twickenham, Middlesex, TW1 3QS, England

      IIF 30
    • icon of address 9th, Floor Regal House, London Road, Twickenham, Middlesex, TW1 3QS, England

      IIF 31
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 1 Duval Square, London Fruit And Wool Exchange, London, England
    Active Corporate (246 parents, 17 offsprings)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 29 - LLP Member → ME
  • 2
    icon of address Knowle Spring Brewery, Keighley, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address West Lockinge Farm, West Lockinge, Wantage, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,121 GBP2024-07-31
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address 17 Grantham Drive, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,781 GBP2021-09-30
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Fermentery At The Bail The Fermentery At The Bail, Waddesdon Estate, Silk Street, Aylesbury, Bucks, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    325,285 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address Knowle Spring Brewery, Keighley
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 1 - Director → ME
Ceased 23
  • 1
    icon of address Ipgl Limited 3rd Floor, 39 Sloane Street, Knightsbridge, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -374,415 GBP2024-12-31
    Officer
    icon of calendar 2022-08-19 ~ 2025-01-31
    IIF 7 - Director → ME
  • 2
    EMANDAR LIMITED - 1992-03-06
    BACARDI-MARTINI LIMITED - 1999-09-16
    MARTINI & ROSSI CORPORATION LIMITED - 1994-02-02
    BACARDI MARTINI LIMITED - 1995-06-27
    icon of address 12 Francis Street, London, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2006-01-09 ~ 2006-05-04
    IIF 26 - Director → ME
  • 3
    PAGELAW LIMITED - 2003-11-10
    PURE BREWING COMPANY LIMITED - 2005-08-18
    icon of address 46 Vivian Avenue, Hendon Central, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-21 ~ 2012-04-13
    IIF 25 - Director → ME
  • 4
    MILDARA BLASS (UK) LIMITED - 1998-07-07
    MILDARA BLASS (EUROPE) LIMITED - 2001-02-20
    MIOTENE LIMITED - 1993-05-28
    icon of address 9th Floor Regal House, 70 London Road, Twickenham, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-01 ~ 2014-06-30
    IIF 17 - Director → ME
  • 5
    THE AUSTRALIAN WINE CENTRE LIMITED - 2003-03-25
    icon of address 9th Floor Regal House, London Road, Twickenham, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-01 ~ 2014-06-30
    IIF 31 - Director → ME
  • 6
    COURAGE (INSURANCE SERVICES) LIMITED - 1995-08-24
    BREWMAN CIS LIMITED - 1998-06-25
    icon of address 9th Floor Regal House, 70 London Road, Twickenham, Middlesex
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2012-07-01 ~ 2014-06-30
    IIF 30 - Director → ME
  • 7
    ENGLISH WINES GROUP PLC - 2011-09-21
    icon of address Chapel Down Winery, Smallhythe Road, Tenterden, Kent
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2021-09-13 ~ 2025-01-31
    IIF 5 - Director → ME
  • 8
    icon of address 25 Farringdon Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    24,662,030 GBP2018-12-31
    Officer
    icon of calendar 2018-04-06 ~ 2021-02-26
    IIF 11 - Director → ME
  • 9
    TYRRELLS DISTILLERS LIMITED - 2008-01-10
    WILLIAMS CHASE DISTILLERY LIMITED - 2008-06-06
    TYRRELLS DISTILLERIES LIMITED - 2006-11-16
    ENSCO 539 LIMITED - 2006-11-02
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    744,816 GBP2017-07-31
    Officer
    icon of calendar 2018-04-06 ~ 2018-04-06
    IIF 9 - Director → ME
    icon of calendar 2018-02-19 ~ 2021-02-26
    IIF 13 - Director → ME
  • 10
    DOWNLAND WINES PLC - 2000-07-04
    icon of address Chapel Down Winery, Smallhythe Road, Tenterden, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-01 ~ 2025-01-31
    IIF 6 - Director → ME
  • 11
    icon of address 9th Floor, Regal House 70 London Road, Twickenham, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-01 ~ 2014-06-30
    IIF 16 - Director → ME
  • 12
    HAYGROVE FRUIT LIMITED - 1997-07-09
    HAYGROVE TUNNELS LIMITED - 2002-08-28
    icon of address Redbank, Ledbury, Herefordshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-26 ~ 2016-04-29
    IIF 10 - Director → ME
  • 13
    OPENWHIZ LIMITED - 2000-02-28
    icon of address 9th Floor Regal House, 70 London Road, Twickenham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-01 ~ 2014-06-30
    IIF 21 - Director → ME
  • 14
    ZEDPACK LIMITED - 1993-06-28
    PWG VINTNERS (EUROPE) LIMITED - 1994-03-31
    icon of address 9th Floor Regal House, 70 London Road, Twickenham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-01 ~ 2014-06-30
    IIF 19 - Director → ME
  • 15
    CARILLON U.K. LIMITED - 1998-06-29
    icon of address Laverstoke Mill London Road, Laverstoke, Whitchurch, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-15 ~ 2010-01-18
    IIF 27 - Director → ME
  • 16
    THE NEW ZEALAND WINE CLUB LIMITED - 2005-05-24
    FOSTER'S GROUP EMEA LIMITED - 2005-08-25
    icon of address Regal House, 9th Floor, 70 London Road, Twickenham, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-01 ~ 2014-06-30
    IIF 23 - Director → ME
  • 17
    CHASE PUBLICATIONS LIMITED - 2003-06-03
    WEATHERBYS CHASE LIMITED - 2010-10-14
    icon of address 52-60 Sanders Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire
    Active Corporate (7 parents)
    Equity (Company account)
    177,883 GBP2024-12-31
    Officer
    icon of calendar 2016-09-07 ~ 2017-07-28
    IIF 15 - Director → ME
  • 18
    WINE AND SPIRIT ASSOCIATION OF GREAT BRITAIN (INCORPORATED) (THE) - 1980-12-31
    THE WINE AND SPIRIT ASSOCIATION - 2005-07-13
    WINE AND SPIRIT ASSOCIATION OF GREAT BRITAIN AND NORTHERN IRELAND (INCORPORATED)(THE) - 2000-07-12
    icon of address Unit 9 Baden Place, Crosby Row, London, United Kingdom
    Active Corporate (18 parents, 1 offspring)
    Equity (Company account)
    1,255,655 GBP2024-12-31
    Officer
    icon of calendar 2013-07-18 ~ 2014-07-01
    IIF 14 - Director → ME
  • 19
    FBG (UK) LIMITED - 2005-08-24
    FBG (U.K.) PLC - 1998-04-14
    EXTRAQUEST PUBLIC LIMITED COMPANY - 1986-10-07
    FOSTER'S EMEA LIMITED - 2010-09-02
    FGL WINE ESTATES EMEA LIMITED - 2006-09-13
    ELDERS (U.K.) PLC - 1991-02-18
    icon of address Regal House, 70 London Road, Twickenham, Middlesex
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2012-07-01 ~ 2014-06-30
    IIF 22 - Director → ME
  • 20
    icon of address 9th Floor Regal House, 70 London Road, Twickenham, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-01 ~ 2014-06-30
    IIF 18 - Director → ME
  • 21
    icon of address 9th Floor Regal House, London Road, Twickenham
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-07-01 ~ 2014-06-30
    IIF 20 - Director → ME
  • 22
    WEATHERBYS THOROUGHBRED LIMITED - 2015-04-01
    WEATHERBYS LTD - 1994-06-22
    WEATHERBYS LIMITED - 2006-03-21
    WEATHERBYS GROUP LIMITED - 2006-01-11
    icon of address Sanders Road, Wellingborough, Northants
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2016-05-09 ~ 2017-07-28
    IIF 8 - Director → ME
  • 23
    UK WINE PRODUCERS LIMITED - 2017-12-08
    UNITED KINGDOM VINEYARDS ASSOCIATION - 2017-09-01
    icon of address Harborough Innovation Centre, Airfield Business Park, Market Harborough, England
    Active Corporate (12 parents, 3 offsprings)
    Equity (Company account)
    146,468 GBP2024-12-31
    Officer
    icon of calendar 2022-07-27 ~ 2025-01-31
    IIF 4 - Director → ME

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.