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

Bilimoria, Karan Faridoon, Lord

    Related profiles found in government register
  • Bilimoria, Karan Faridoon, Lord
    British chair person born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, EN5 5TZ, England

      IIF 1
  • Bilimoria, Karan Faridoon, Lord
    British chair, cobra beer/peer, house of lords born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Coldbath Square, London, EC1R 5HL, England

      IIF 2
  • Bilimoria, Karan Faridoon, Lord
    British chairman born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Welken House, 10/11 Charterhouse Square, London, EC1M 6EH, England

      IIF 3
    • icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, NN8 1LT

      IIF 4
  • Bilimoria, Karan Faridoon, Lord
    British chairman & crossbench member of house of lords born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ditchley Park, Enstone, Chipping Norton, Oxfordshire, OX7 4ER

      IIF 5
  • Bilimoria, Karan Faridoon, Lord
    British chairman & founder cobra beer born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Stokenchurch Street, London, SW6 3TS

      IIF 6
  • Bilimoria, Karan Faridoon, Lord
    British chief executive officer born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Stokenchurch Street, London, SW6 3TS

      IIF 7
  • Bilimoria, Karan Faridoon, Lord
    British company chairman born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Berners Place, London, W1T 3AD, United Kingdom

      IIF 8
    • icon of address The Chapter House, St Paul's Churchyard, London, EC4M 8AD

      IIF 9
  • Bilimoria, Karan Faridoon, Lord
    British company director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, High Street, Burton Upon Trent, Staffordshire, DE14 1JZ, England

      IIF 10
    • icon of address 1, Doughty Street, London, WC1N 2PH, United Kingdom

      IIF 11
    • icon of address 1, Old Queen Street, London, SW1H 9JA, United Kingdom

      IIF 12
    • icon of address 37 Stokenchurch Street, London, SW6 3TS

      IIF 13 IIF 14 IIF 15
  • Bilimoria, Karan Faridoon, Lord
    born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Stokenchurch Street, Parsons Green, London, SW6 3TS

      IIF 18
  • Lord Karan Faridoon Bilimoria
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, EN5 5TZ, England

      IIF 19
    • icon of address 137, High Street, Burton Upon Trent, Staffordshire, DE14 1JZ

      IIF 20
    • icon of address 1, Doughty Street, London, WC1N 2PH

      IIF 21 IIF 22
    • icon of address 1, Doughty Street, London, WC1N 2PH, United Kingdom

      IIF 23 IIF 24
    • icon of address 37, Stokenchurch Street, London, SW6 3TS, England

      IIF 25
    • icon of address 37, Stokenchurch Street, London, SW6 3TS, United Kingdom

      IIF 26
    • icon of address 9 Berners Place, London, W1T 3AD, United Kingdom

      IIF 27
  • Lord Bilimoria
    British chief executive born in November 1961

    Registered addresses and corresponding companies
    • icon of address 11 Studdridge Street, London, SW6 3SL

      IIF 28
  • Lord Bilimoria
    British company director born in November 1961

    Registered addresses and corresponding companies
    • icon of address 11 Studdridge Street, London, SW6 3SL

      IIF 29
  • Karan Faridoon Bilimoria, Karan, Lord
    British chairman & founder cobra beer born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Stokenchurch Street, London, SW6 3TS

      IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 1 Doughty Street, London
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    610,250 GBP2024-07-31
    Officer
    icon of calendar 2009-07-23 ~ now
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    FARIDOON WINES LTD - 2021-06-16
    icon of address 1 Doughty Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -24,231 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Has significant influence or controlOE
  • 3
    icon of address 9 Berners Place, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -82,492 GBP2024-09-30
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    COBRA INDIA NEWCO LIMITED - 2009-05-21
    SPSHELFCO (NO.15) LIMITED - 2009-05-15
    icon of address 1 Doughty Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -2,831 GBP2024-01-31
    Officer
    icon of calendar 2009-05-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 1 Doughty Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,963,824 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1 Doughty Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -156,946 GBP2021-04-30
    Officer
    icon of calendar 2016-12-31 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    QUESTNOW LIMITED - 2001-11-09
    XCHANGE IDEAS LIMITED - 2002-05-23
    icon of address Acre House, 11/15 William Road, London
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 12 - Director → ME
  • 9
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-08-12 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Has significant influence or controlOE
  • 10
    icon of address 1 Coldbath Square, London, England
    Active Corporate (13 parents)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 2 - Director → ME
  • 11
    Company number 02355925
    Non-active corporate
    Officer
    icon of calendar ~ now
    IIF 6 - Director → ME
  • 12
    Company number 06770711
    Non-active corporate
    Officer
    icon of calendar 2009-05-15 ~ now
    IIF 17 - Director → ME
  • 13
    Company number 06804309
    Non-active corporate
    Officer
    icon of calendar 2009-05-15 ~ now
    IIF 15 - Director → ME
Ceased 10
  • 1
    BOOKER GROUP PLC - 2018-09-18
    BLUEHEATH HOLDINGS LIMITED - 2004-07-13
    BLUEHEATH HOLDINGS PLC - 2007-06-01
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northants
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-01 ~ 2016-07-06
    IIF 4 - Director → ME
  • 2
    CDRP PARENT LIMITED - 2002-09-13
    CDRP LIMITED - 2002-07-10
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2005-01-26 ~ 2007-09-12
    IIF 16 - Director → ME
  • 3
    COBRA NEWCO LIMITED - 2009-05-28
    SPSHELFCO (NO.14) LIMITED - 2009-05-15
    icon of address Molson Coors Head Office, Horninglow Street, Burton Upon Trent, Staffordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-05-15 ~ 2024-10-21
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-21
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Ditchley Park, Enstone, Chipping Norton, Oxfordshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2011-07-09 ~ 2019-07-06
    IIF 5 - Director → ME
  • 5
    icon of address 33 Queen Street, London
    Active Corporate (11 parents, 13 offsprings)
    Officer
    icon of calendar 2008-06-25 ~ 2010-09-22
    IIF 14 - Director → ME
  • 6
    NATIONAL BEREAVEMENT PARTNERSHIP LTD - 2020-05-29
    icon of address Windover House, St. Ann Street, Salisbury, Wiltshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-11 ~ 2023-02-28
    IIF 3 - Director → ME
  • 7
    icon of address The Chapter House, St Pauls Churchyard, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-06 ~ 2013-07-16
    IIF 9 - Director → ME
  • 8
    icon of address Castle Ryce, C/o. Castle Ryce,the Clock House,87 Paines Lane,pi C/o Castle Ryce,the Clock House, 87, Paines Lane, Pinner, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-02 ~ 2006-12-01
    IIF 29 - Director → ME
  • 9
    THE INDO BRITISH PARTNERSHIP NETWORK - 2007-09-06
    icon of address Uk India Business Council, 3 Orchard Place, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2005-04-11 ~ 2009-09-16
    IIF 28 - Director → ME
  • 10
    icon of address 1st Floor 156 Cromwell Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    358,724 GBP2024-06-30
    Officer
    icon of calendar 2003-08-11 ~ 2007-12-13
    IIF 7 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.