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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hughes, David John

    Related profiles found in government register
  • Hughes, David John

    Registered addresses and corresponding companies
  • Hughes, David

    Registered addresses and corresponding companies
    • Sharpe Close, Barton-upon-humber, DN18 5TL, United Kingdom

      IIF 37
  • Hughes, David John
    British

    Registered addresses and corresponding companies
    • Irwin Road, Bedford, Bedfordshire, MK40 3UN

      IIF 38
  • Hughes, David John
    Australian born in October 1958

    Registered addresses and corresponding companies
    • Lagonik Drive, Hope Valley, 5090 South Australia, FOREIGN, Australia

      IIF 39
  • Hughes, John David
    British company director born in April 1946

    Registered addresses and corresponding companies
  • Hughes, David John
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Irwin Road, Bedford, Bedfordshire, MK40 3UN

      IIF 45
    • Irwin Road, Bedford, MK40 3UN, England

      IIF 46
  • Hughes, John David
    British born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • Street, Newport, Brough, East Yorkshire, HU15 2RE, England

      IIF 47 IIF 48
    • Barker Close, Cottingham, HU16 4NQ, England

      IIF 49
  • Hughes, David
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Road 7, South Humberside Ind Est, Grimsby, DN31 2TP, England

      IIF 50
  • Hughes, David John
    Australian born in October 1958

    Resident in Australia

    Registered addresses and corresponding companies
    • House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom

      IIF 51
  • Hughes, David John
    Australian accountant born in October 1958

    Resident in Australia

    Registered addresses and corresponding companies
  • Hughes, David John
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sharpe Close, Barton-upon-humber, North Linconshire, DN18 5TL, United Kingdom

      IIF 86
  • Hughes, David John
    British company director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sharpe Close, Harvest Fieldds, Barton Upon Humber, South Humberside, DN18 5TL

      IIF 87
  • Hughes, David John
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sharpe Close, Harvest Fieldds, Barton Upon Humber, South Humberside, DN18 5TL

      IIF 88
    • Sharpe Close, Barton-upon-humber, DN18 5TL, England

      IIF 89
    • Sharpe Close, Barton-upon-humber, DN18 5TL, United Kingdom

      IIF 90
  • John Hughes
    British born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • Park, Common Road, South Cave, Brough, East Yorkshire, HU15 2EA, England

      IIF 91 IIF 92
  • Hughes, John David
    British company born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, Mill Hill, Leeds, West Yorkshire, LS1 5DQ

      IIF 93
  • Hughes, John David
    British company director born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, 46 Pont Street, London, SW1X 0AD, United Kingdom

      IIF 94
  • Hughes, John David
    British director born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chamberlain & Co, Resolution House, 12 Mill Hill, Leeds, West Yorkshire, LS1 5DQ

      IIF 95
  • Mr John David Hughes
    British born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • Park, Common Road, South Cave, Brough, East Yorkshire, HU15 2EA, England

      IIF 96
  • Mr David John Hughes
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Sharpe Close, Barton-upon-humber, North Linconshire, DN18 5TL, United Kingdom

      IIF 97
    • Irwin Road, Bedford, MK40 3UN, England

      IIF 98 IIF 99
child relation
Offspring entities and appointments 54
  • 1
    ACCOLADE BRANDS LIMITED - now
    ACCOLADE WINES EUROPE NO. 10 LIMITED
    - 2012-03-14 02684715
    ACCOLADE WINES LIMITED
    - 2011-06-24 02684715
    CONSTELLATION EUROPE 10 LIMITED
    - 2011-01-31 02684715
    WILLIAM GAYMER & SON LIMITED - 2010-03-23
    ISSUEBASIS LIMITED - 1992-03-11
    Accolade House The Guildway, Old Portsmouth Road, Guildford, Surrey
    Dissolved Corporate (27 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 56 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 11 - Secretary → ME
  • 2
    ACCOLADE BRANDS UK LIMITED
    - now SC138433
    MATTHEW CLARK LIMITED
    - 2011-06-08 SC138433
    CONSTELLATION EUROPE 1 LIMITED - 2008-02-06
    STRATHMORE MINERAL WATER COMPANY LIMITED - 2006-06-13
    M M & S (2100) LIMITED - 1992-06-03
    The Ca'd'oro, 45 Gordon Street, Glasgow
    Dissolved Corporate (24 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 66 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 15 - Secretary → ME
  • 3
    ACCOLADE EUROPE LIMITED
    - now 02830414
    MATTHEW CLARK WHOLESALE BOND LIMITED
    - 2011-05-31 02830414
    FREETRADERS (GRANTS OF ST JAMES'S) LIMITED - 1997-05-01
    OVAL (888) LIMITED - 1993-10-20
    Thomas Hardy House, 2 Heath Road, Weybridge, Surrey
    Dissolved Corporate (32 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 58 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 21 - Secretary → ME
  • 4
    ACCOLADE WINES EUROPE NO 10 LIMITED - now
    ACCOLADE BRANDS LIMITED
    - 2012-03-14 02684701
    CONSTELLATION EUROPE 9 LIMITED
    - 2011-01-31 02684701
    R N COATE & CO LIMITED - 2010-03-23
    BEFORECASE LIMITED - 1992-03-11
    Accolade House The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (21 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 62 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 4 - Secretary → ME
  • 5
    ACCOLADE WINES EUROPE NO 5 LIMITED - now
    ACCOLADE WINES UK LIMITED
    - 2012-03-12 02937738
    MATTHEW CLARK AND SONS LIMITED
    - 2011-06-07 02937738
    MATTHEW CLARK GAYMER LIMITED - 1995-05-01
    TRUSHELFCO (NO. 2034) LIMITED - 1995-01-19
    Accolade House The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (19 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 65 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 20 - Secretary → ME
  • 6
    ACCOLADE WINES EUROPE NO. 4 LIMITED
    - now 02661273
    CONSTELLATION EUROPE 4 LIMITED
    - 2011-06-24 02661273
    THE GAYMER GROUP LIMITED - 2010-01-18
    QUAYSHELFCO 389 LIMITED - 1992-02-20
    Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (30 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 63 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 5 - Secretary → ME
  • 7
    ACCOLADE WINES EUROPE NO. 6 LIMITED
    - now 02661279
    CONSTELLATION EUROPE 6 LIMITED
    - 2011-06-24 02661279
    THE GAYMER GROUP OVERSEAS HOLDINGS LIMITED - 2010-01-18
    QUAYSHELFCO 394 LIMITED - 1992-02-28
    Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (25 parents)
    Officer
    2011-01-31 ~ 2011-01-31
    IIF 85 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 83 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 14 - Secretary → ME
    2011-01-31 ~ 2011-01-31
    IIF 36 - Secretary → ME
  • 8
    AVALON CELLARS TWO LIMITED
    06047494
    Thomas Hardy House, 2 Heath Road, Weybridge, Surrey
    Active Corporate (34 parents, 3 offsprings)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 57 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 22 - Secretary → ME
  • 9
    BRL HARDY (INVESTMENTS) LIMITED
    - now 02246678
    BRL HARDY (EUROPE) LIMITED - 1994-06-13
    BERRI RENMANO (EUROPE) LIMITED - 1992-11-05
    BERRI RENMANO WINES (EXPORT) LIMITED - 1991-07-24
    PACTBIND LIMITED - 1988-05-20
    Accolade House The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (23 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 73 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 12 - Secretary → ME
  • 10
    CHRISTOPHER & CO LIMITED - now
    BABYCHAM LIMITED
    - 2012-03-02 02684691
    EXISTCARE LIMITED - 1992-03-11
    Accolade House The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (21 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 69 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 2 - Secretary → ME
  • 11
    CITY VINTAGERS LIMITED
    00968684
    Accolade House The Guildway, Old Portsmouth Road, Guildford, Surrey
    Dissolved Corporate (30 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 54 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 7 - Secretary → ME
  • 12
    CODAN (UK) LIMITED
    01915340
    Wey Court West, Union Road, Farnham, Surrey
    Active Corporate (21 parents)
    Officer
    2002-03-01 ~ 2007-06-13
    IIF 39 - Director → ME
  • 13
    COUNTY PRODUCE (FROZEN FOODS) LIMITED
    01488320
    Albion Court, 5,albion Place, Leeds.
    Active Corporate (6 parents)
    Officer
    ~ 1991-02-21
    IIF 43 - Director → ME
  • 14
    DAVID HUGHES PHOTOGRAPHY LIMITED
    05672632
    71 High Street, Great Barford, Bedford, Bedfordshire
    Active Corporate (3 parents)
    Officer
    2006-01-11 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2017-01-09 ~ now
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 15
    F. W. FRANCIS (FREETRADERS) LIMITED
    - now 02735196
    OVAL (816) LIMITED - 1992-10-08
    Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (25 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 61 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 1 - Secretary → ME
  • 16
    FLAKE ICE COMPANY LIMITED
    08098165
    Estate Road 7, South Humberside Ind Est, Grimsby, N.e.lincs, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-08 ~ dissolved
    IIF 50 - Director → ME
  • 17
    FOOD MACHINERY SOLUTIONS LIMITED
    08247356
    Prairie Park Common Road, South Cave, Brough, East Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2012-10-10 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 96 - Ownership of shares – 75% or more OE
  • 18
    FOODMACHINERY ONLINE LIMITED
    05975626
    Estate Road No7, South Humberside Industrial Estate, Grimsby, South Humberside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-10-23 ~ dissolved
    IIF 87 - Director → ME
  • 19
    FREE TRADE INNS LIMITED
    - now 01334270
    CROKERTON HAULAGE (NORTHERN) LIMITED - 1989-03-06
    Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (14 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 80 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 24 - Secretary → ME
  • 20
    FREETRADERS GROUP LIMITED
    - now 02550656
    FREE TRADERS GROUP LIMITED - 1991-02-19
    OVAL (667) LIMITED - 1991-01-17
    Thomas Hardy House, 2 Heath Road, Weybridge, Surrey
    Dissolved Corporate (36 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 53 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 19 - Secretary → ME
  • 21
    FRIGOSCANDIA REFRIGERATION LIMITED
    12367376
    Prairie Park Common Road, South Cave, Brough, East Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2019-12-17 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2019-12-17 ~ now
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
  • 22
    FRIGOSCANDIA UK LIMITED
    05584341
    Chamberlain & Co, Resolution House, Mill Hill, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2005-10-05 ~ dissolved
    IIF 93 - Director → ME
  • 23
    FROSTY ICE LIMITED
    09752501
    6 Sharpe Close, Barton-upon-humber, North Linconshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-08-27 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2016-04-09 ~ now
    IIF 97 - Ownership of shares – 75% or more OE
  • 24
    GEOFFREY ROBERTS AGENCIES LIMITED
    - now 00716497
    OLD PALACE WINE CO. LIMITED(THE) - 1991-10-03
    Accolade House The Guildway, Old Portsmouth Road, Guildford, Surrey
    Dissolved Corporate (30 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 75 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 13 - Secretary → ME
  • 25
    GRIERSON-BLUMENTHAL LIMITED
    - now 00442028
    HUDSON & HILL LIMITED - 1987-05-01
    Accolade House The Guildway, Old Portsmouth Road, Guildford, Surrey
    Dissolved Corporate (29 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 67 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 10 - Secretary → ME
  • 26
    HERTFORD CELLARS LIMITED
    - now 02867474
    TRUSHELFCO (NO. 1965) LIMITED - 1993-12-02
    Thomas Hardy House, 2 Heath Road, Weybridge, Surrey
    Active Corporate (37 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 51 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 29 - Secretary → ME
  • 27
    HUDSON & HILL LIMITED
    - now 00178832
    GRIERSON-BLUMENTHAL LIMITED - 1987-05-01
    Thomas Hardy House, 2 Heath Road, Weybridge, Surrey
    Active Corporate (46 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 72 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 18 - Secretary → ME
  • 28
    HUGHES FOOD REALISATIONS (AMSTERDAM ROAD) LIMITED
    01268254
    Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (4 parents)
    Officer
    ~ 1991-02-21
    IIF 42 - Director → ME
  • 29
    ICE SYSTEMS LIMITED
    07416818
    Estate Road No.7, South Humberside Industrial Estate, Grimsby
    Active Corporate (6 parents)
    Officer
    2010-10-22 ~ 2015-10-31
    IIF 89 - Director → ME
  • 30
    ITALIAN WINE AGENCIES LIMITED
    - now 00193868
    BOISSY (LONDON) LIMITED - 1989-02-02
    Accolade House The Guildway, Old Portsmouth Road, Guildford, Surrey
    Dissolved Corporate (29 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 74 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 35 - Secretary → ME
  • 31
    J.E. MATHER & SONS, LIMITED.
    - now 00742586
    MATTHEW CLARK AND SONS LIMITED - 1991-05-01
    Accolade House The Guildway, Old Portsmouth Road, Guildford, Surrey
    Dissolved Corporate (23 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 68 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 23 - Secretary → ME
  • 32
    KLICK REFRIGERATION LIMITED
    12367497
    Prairie Park Common Road, South Cave, Brough, East Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2019-12-17 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2019-12-17 ~ now
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
  • 33
    PETERHEAD MARINE ELECTRICS LIMITED
    - now SC106137
    WALLYMINN LIMITED
    - 1987-10-22 SC106137
    Broad House, Broad Street, Peterhead
    Active Corporate (10 parents)
    Officer
    ~ 1990-12-31
    IIF 44 - Director → ME
  • 34
    SCHOONER SEAFOODS (PROCESSING) LIMITED
    01941902
    Albion Court, 5 Albion Place, Leeds
    Liquidation Corporate (5 parents)
    Officer
    ~ 1991-02-21
    IIF 41 - Director → ME
  • 35
    SCOTGRANGE LIMITED
    00973995
    Accolade House The Guildway, Old Portsmouth Road, Guildford, Surrey
    Dissolved Corporate (30 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 79 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 30 - Secretary → ME
  • 36
    SHOWERINGS LIMITED - now
    STOWELLS OF CHELSEA LIMITED
    - 2012-03-02 02861174
    TRUSHELFCO (NO.1954) LIMITED - 1993-12-08
    Accolade House The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (19 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 70 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 32 - Secretary → ME
  • 37
    STONE'S OF LONDON LIMITED
    - now 00143734
    FINSBURY DISTILLERY CO. LIMITED(THE) - 1994-03-07
    Thomas Hardy House, 2 Heath Road, Weybridge, Surrey, England
    Active Corporate (33 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 60 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 31 - Secretary → ME
  • 38
    STOWELLS OF CHELSEA LIMITED - now
    SHOWERINGS LIMITED
    - 2012-03-02 02686137
    INCOMEBEGIN LIMITED - 1992-03-11
    Thomas Hardy House, 2 Heath Road, Weybridge, Surrey, England
    Active Corporate (42 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 64 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 27 - Secretary → ME
  • 39
    STRATEGIC MOMENTUM LTD
    07282161
    71 High Street, Great Barford, Bedford, Bedfordshire
    Active Corporate (3 parents)
    Officer
    2016-04-06 ~ now
    IIF 46 - Director → ME
    2011-01-05 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2017-06-11 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    TCS COLDSTORAGE LIMITED
    06752555
    C/o Chamberlain & Co Resolution House, 12 Mill Hill, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2008-11-18 ~ 2009-10-01
    IIF 88 - Director → ME
    2009-10-01 ~ dissolved
    IIF 95 - Director → ME
  • 41
    TEMPERATURE CONTROLLED STORAGE LIMITED
    06155139
    Chamberlain & Co, Resolution House, Mill Hill, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2007-03-13 ~ dissolved
    IIF 94 - Director → ME
  • 42
    THE FLAKE ICE COMANY LIMITED
    08098386
    Estate Road 7, South Humberside Ind Est, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-08 ~ dissolved
    IIF 90 - Director → ME
    2012-06-08 ~ dissolved
    IIF 37 - Secretary → ME
  • 43
    THE PASTRY MANUFACTURING COMPANY LIMITED
    05190715
    Begbies Traynor 9th Floor, Bond Court, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2004-08-03 ~ 2004-12-01
    IIF 40 - Director → ME
  • 44
    THE VOX CIDER COMPANY LIMITED
    - now 02076105
    FENTIMANS LIMITED - 1994-10-19
    FLOWERSTRONG LIMITED - 1987-01-27
    Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (27 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 59 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 17 - Secretary → ME
  • 45
    VINARCHY BRANDS EUROPE LIMITED - now
    ACCOLADE BRANDS EUROPE LIMITED
    - 2025-06-04 05586122
    CONSTELLATION EUROPE BRANDS LIMITED
    - 2011-06-24 05586122
    Thomas Hardy House, 2 Heath Road, Weybridge, Surrey
    Active Corporate (34 parents, 1 offspring)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 84 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 6 - Secretary → ME
  • 46
    VINARCHY EUROPE LIMITED - now
    ACCOLADE WINES EUROPE LIMITED
    - 2025-06-04 01072796
    CONSTELLATION WINES EUROPE LIMITED
    - 2011-06-24 01072796
    BRL HARDY EUROPE LIMITED - 2003-08-04
    BRL HARDY (UK) LIMITED - 1994-07-01
    WHICLAR & GORDON WINES LIMITED - 1993-05-10
    WHICLAR WINES LIMITED - 1990-01-22
    Thomas Hardy House, 2 Heath Road, Weybridge, Surrey, England
    Active Corporate (52 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 55 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 25 - Secretary → ME
  • 47
    VINARCHY EUROPE NO. 2 LIMITED - now
    ACCOLADE WINES EUROPE NO. 2 LIMITED
    - 2025-06-04 02715046
    CONSTELLATION EUROPE 2 LIMITED
    - 2011-06-24 02715046
    STRATHMORE MINERAL WATER (LONDON) COMPANY LIMITED - 2006-06-12
    TRUSHELFCO (NO.1817) LIMITED - 1993-03-08
    Thomas Hardy House, 2 Heath Road, Weybridge, Surrey, England
    Active Corporate (37 parents, 6 offsprings)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 76 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 26 - Secretary → ME
  • 48
    VINARCHY HOLDINGS EUROPE LIMITED - now
    ACCOLADE WINES HOLDINGS EUROPE LIMITED
    - 2025-06-04 05185971
    VINCOR U.K. LIMITED
    - 2011-06-24 05185971
    VINCOR U.K. PLC - 2010-01-19
    Thomas Hardy House, 2 Heath Road, Weybridge, Surrey
    Active Corporate (42 parents, 1 offspring)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 28 - Secretary → ME
  • 49
    VINARCHY HOLDINGS UK LIMITED - now
    ACCOLADE WINES UK LIMITED - 2025-06-04
    ACCOLADE WINES EUROPE NO. 5 LIMITED
    - 2012-03-12 02661275
    CONSTELLATION EUROPE 5 LIMITED
    - 2011-06-24 02661275
    THE GAYMER GROUP EUROPE LIMITED - 2010-01-18
    QUAYSHELFCO 388 LIMITED - 1992-02-20
    Thomas Hardy House, 2 Heath Road, Weybridge, Surrey, England
    Active Corporate (54 parents, 1 offspring)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 71 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 34 - Secretary → ME
  • 50
    VINARCHY UK LIMITED - now
    ACCOLADE WINES LIMITED
    - 2025-04-30 00137407
    CONSTELLATION EUROPE LIMITED
    - 2011-06-24 00137407
    MATTHEW CLARK BRANDS LIMITED - 2004-03-29
    MATTHEW CLARK TAUNTON LIMITED - 1997-05-01
    MATTHEW CLARK GAYMER LIMITED - 1996-03-01
    MATTHEW CLARK AND SONS LIMITED. - 1995-05-01
    Thomas Hardy House, 2 Heath Road, Weybridge, Surrey, England
    Active Corporate (72 parents, 4 offsprings)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 52 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 16 - Secretary → ME
  • 51
    VINARCHY WEYBRIDGE LIMITED - now
    ACCOLADE WINES WEYBRIDGE LIMITED - 2025-06-04
    BABYCHAM LIMITED - 2021-11-09
    CHRISTOPHER & CO LIMITED
    - 2012-03-02 01180984
    LES AMIS DU VIN LIMITED - 1987-09-18
    Thomas Hardy House, 2 Heath Road, Weybridge, Surrey, England
    Active Corporate (45 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 82 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 33 - Secretary → ME
  • 52
    WESTERN WINES HOLDINGS LIMITED
    - now 04485988
    HAMSARD 2545 LIMITED - 2002-08-29
    Thomas Hardy House, 2 Heath Road, Weybridge, Surrey, England
    Active Corporate (44 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 81 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 9 - Secretary → ME
  • 53
    WESTERN WINES LIMITED
    - now 01480346
    LEBETINA LIMITED - 1980-12-31
    Thomas Hardy House, 2 Heath Road, Weybridge, Surrey, England
    Active Corporate (50 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 78 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 8 - Secretary → ME
  • 54
    WOOLLEY DUVAL AND BEAUFOYS LIMITED
    - now 02686303
    REVISEADAPT LIMITED - 1992-03-11
    Accolade House The Guildway, Old Portsmouth Road, Guildford, Surrey
    Dissolved Corporate (27 parents)
    Officer
    2011-01-31 ~ 2011-07-08
    IIF 77 - Director → ME
    2011-01-31 ~ 2011-07-08
    IIF 3 - Secretary → 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.