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

Rev'd Canon Matthew James Vernon

    Related profiles found in government register
  • Rev'd Canon Matthew James Vernon
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Macmillan Way, Hardwick Lane, Bury St Edmunds, Suffolk, IP33 2QY

      IIF 1
    • icon of address 2 Abbey Precinct, The Great Churchyard, Bury St. Edmunds, IP33 1RS, England

      IIF 2
  • Mr Matthew James Vernon
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Coronation Avenue, Long Clawson, Melton Mowbray, LE14 4NF, England

      IIF 3
    • icon of address 22a, Burton Street, Melton Mowbray, LE13 1AF, United Kingdom

      IIF 4 IIF 5
  • Vernon, Matthew James, Rev'd Canon
    British canon pastor born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Greenways, Beckenham, BR3 3NG, England

      IIF 6
    • icon of address 2, Abbey Precincts, The Great Churchyard, Bury St. Edmunds, Suffolk, IP33 1RS, England

      IIF 7
  • Vernon, Matthew James, Rev'd Canon
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Abbey Precinct, The Great Churchyard, Bury St. Edmunds, IP33 1RS, England

      IIF 8
  • Vernon, Matthew James, Rev'd Canon
    British minister of religion born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Macmillan Way, Hardwick Lane, Bury St Edmunds, Suffolk, IP33 2QY

      IIF 9
  • Vernon, Matthew James
    British chief administration officer born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penny Lane, Haydock, St. Helens, Merseyside, WA11 0QZ, England

      IIF 10
  • Vernon, Matthew James
    British chief administration officer born in August 1975

    Resident in England

    Registered addresses and corresponding companies
  • Vernon, Matthew James
    British chief administrative officer born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penny Lane, Haydock, St Helen's, Merseyside, WA11 0QZ, United Kingdom

      IIF 22
  • Vernon, Matthew James
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
  • Vernon, Matthew James
    British financial controller born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Citrus Grove, Sideley Kegworth, Derby, DE74 2FJ

      IIF 58
    • icon of address Citrus Grove, Sideley, Kegworth, Derby, DE74 2FJ, England

      IIF 59
  • Vernon, Matthew James
    British vice president finance born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126-128, New Covent Garden Market, London, SW8 5EN, England

      IIF 60
  • Vernon, Matthew James
    British caterer born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22a, Burton Street, Melton Mowbray, LE13 1AF, United Kingdom

      IIF 61 IIF 62
  • Vernon, Matthew James
    British market trader born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Coronation Avenue, Long Clawson, Melton Mowbray, LE14 4NF, England

      IIF 63
  • Vernon, Matthew
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Aimia Foods Limited, Penny Lane, Haydock, St. Helens, WA11 0QZ, England

      IIF 64
  • Vernon, Matthew
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Citrus Grove, Sideley, Kegworth, Derby, DE74 2FJ, England

      IIF 65
  • Vernon, Matthew
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Netherhall Barn, South Street, Scalford, Melton Mowbray, Leicestershire, LE14 4DY, England

      IIF 66
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 27 Victoria Street, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-01-30 ~ dissolved
    IIF 38 - Director → ME
  • 3
    EVER 2448 LIMITED - 2005-07-06
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-30 ~ dissolved
    IIF 42 - Director → ME
  • 4
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-01-30 ~ dissolved
    IIF 41 - Director → ME
  • 5
    COTT ACQUISITIONS LIMITED - 2010-08-13
    HAMSARD 3222 LIMITED - 2010-08-11
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-04-11 ~ dissolved
    IIF 43 - Director → ME
  • 6
    PRINCES GATE OVERSEAS HOLDINGS LIMITED - 1997-10-22
    HACKREMCO (NO.966) LIMITED - 1994-11-07
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-01-30 ~ dissolved
    IIF 44 - Director → ME
  • 7
    CRYSTAL DRINKS LIMITED - 1999-05-25
    TOTALITEM LIMITED - 1988-02-29
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-01-30 ~ dissolved
    IIF 40 - Director → ME
  • 8
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-30 ~ dissolved
    IIF 46 - Director → ME
  • 9
    icon of address 20 Coronation Avenue, Long Clawson, Melton Mowbray, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,000 GBP2024-02-28
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    icon of address 22a Burton Street, Melton Mowbray, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    icon of calendar 2019-10-17 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    ST. EDMUNDSBURY CATHEDRAL SHOP LIMITED - 1993-08-02
    icon of address Cathedral Office, Angel Hill, Bury St. Edmunds, Suffolk
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-05-23 ~ now
    IIF 7 - Director → ME
  • 12
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-01-30 ~ dissolved
    IIF 39 - Director → ME
  • 13
    icon of address 5 Greenways, Beckenham, England
    Active Corporate (12 parents)
    Equity (Company account)
    209,147 GBP2023-12-31
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 6 - Director → ME
  • 14
    COTT VENTURES LIMITED - 2017-04-11
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-30 ~ dissolved
    IIF 45 - Director → ME
  • 15
    icon of address 22a Burton Street, Melton Mowbray, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-30 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 42
  • 1
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2018-01-30
    IIF 36 - Director → ME
  • 2
    EVER 2448 LIMITED - 2005-07-06
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-01 ~ 2018-01-30
    IIF 49 - Director → ME
  • 3
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2015-12-01 ~ 2018-01-30
    IIF 48 - Director → ME
  • 4
    NICHOLS FOODS LIMITED - 2005-07-29
    INDEPENDENT VENDING SUPPLIES LIMITED - 1989-07-07
    icon of address Penny Lane, Haydock, Merseyside
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-01-30 ~ 2021-11-01
    IIF 50 - Director → ME
    icon of calendar 2015-12-01 ~ 2018-01-30
    IIF 47 - Director → ME
  • 5
    icon of address Citrus Grove Sideley, Kegworth, Derby, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-11 ~ 2018-06-18
    IIF 32 - Director → ME
  • 6
    HALLCO 1187 LIMITED - 2005-11-24
    icon of address Citrus Grove Sideley, Kegworth, Derby, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-04-11 ~ 2018-06-18
    IIF 31 - Director → ME
  • 7
    icon of address Citrus Grove Sideley, Kegworth, Derby, England
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2015-12-01 ~ 2018-06-18
    IIF 28 - Director → ME
  • 8
    PRINCES GATE OVERSEAS HOLDINGS LIMITED - 1997-10-22
    HACKREMCO (NO.966) LIMITED - 1994-11-07
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2018-01-30
    IIF 53 - Director → ME
  • 9
    CRYSTAL DRINKS LIMITED - 1999-05-25
    TOTALITEM LIMITED - 1988-02-29
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2018-01-30
    IIF 26 - Director → ME
  • 10
    TEENJAY LIMITED - 1993-12-24
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2019-01-30 ~ 2021-11-01
    IIF 52 - Director → ME
    icon of calendar 2015-12-01 ~ 2018-01-30
    IIF 56 - Director → ME
  • 11
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-01 ~ 2018-01-30
    IIF 54 - Director → ME
  • 12
    TROFARTH INDUSTRIES LIMITED - 1991-08-01
    icon of address First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -228,781 GBP2023-12-28
    Officer
    icon of calendar 2019-01-30 ~ 2021-12-01
    IIF 57 - Director → ME
    icon of calendar 2017-04-20 ~ 2018-01-30
    IIF 59 - Director → ME
  • 13
    CHATEAUD'EAU UK LIMITED - 2004-12-29
    CROSSCO (503) LIMITED - 2000-10-02
    icon of address Bwt House Coronation Road, Cressex Business Park, High Wycombe, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-21 ~ 2021-07-27
    IIF 17 - Director → ME
  • 14
    MUNDAYS (673) LIMITED - 2001-01-04
    icon of address First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    300,386 GBP2023-12-28
    Officer
    icon of calendar 2020-03-12 ~ 2021-11-01
    IIF 10 - Director → ME
  • 15
    DOVEGROVES LIMITED - 1995-05-12
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -234,661 GBP2015-10-31
    Officer
    icon of calendar 2020-04-13 ~ 2021-07-27
    IIF 22 - Director → ME
  • 16
    HYDROPURE NORTH LIMITED - 1999-12-07
    SOVEREIGN PREMIER LIMITED - 1999-04-16
    SHELFCO (NO. 1014) LIMITED - 1995-05-15
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-04-13 ~ 2021-07-27
    IIF 13 - Director → ME
  • 17
    I. JAGAN AND ASSOCIATES LIMITED - 1988-03-21
    icon of address Citrus Grove Sideley, Kegworth, Derby, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2018-06-18
    IIF 27 - Director → ME
  • 18
    DUSKVIEW LIMITED - 1982-05-20
    icon of address 9 Shap Road Industrial Estate, Off Shap Road, Kendal, Cumbria
    Active Corporate (3 parents)
    Equity (Company account)
    -217,786 GBP2023-12-31
    Officer
    icon of calendar 2019-01-30 ~ 2021-11-01
    IIF 37 - Director → ME
  • 19
    KAFEVEND GROUP PLC - 2005-09-27
    KAFEVEND GROUP PLC - 1994-08-16
    SPEEDRECALL LIMITED - 1992-10-05
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-04-13 ~ 2021-07-27
    IIF 15 - Director → ME
  • 20
    PIMCO 2328 LIMITED - 2005-09-28
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-13 ~ 2021-07-27
    IIF 18 - Director → ME
  • 21
    MR FREEZE UK LIMITED - 2008-08-20
    BRABCO 817 LIMITED - 2008-08-14
    icon of address Citrus Grove Sideley, Kegworth, Derby, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2018-06-18
    IIF 33 - Director → ME
  • 22
    WCS (BOTTLERS) LIMITED - 2016-05-16
    HW WATER LIMITED - 2011-11-15
    icon of address Unit B, 3, Livingstone Boulevard, Blantyre, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-04-13 ~ 2021-07-27
    IIF 14 - Director → ME
  • 23
    COTT UK ACQUISITION LIMITED - 2020-07-13
    COTT UK ACQUISITIONS LIMITED - 2010-08-13
    HAMSARD 3221 LIMITED - 2010-08-11
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2019-01-30 ~ 2021-11-01
    IIF 55 - Director → ME
    icon of calendar 2016-04-11 ~ 2018-01-30
    IIF 34 - Director → ME
  • 24
    PURE CHOICE CONSULTANCY LIMITED - 2001-05-01
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-04-13 ~ 2021-07-27
    IIF 12 - Director → ME
  • 25
    COTT (NELSON) LIMITED - 2018-05-22
    MACAW (SOFT DRINKS) LIMITED - 2006-05-25
    SANDING LIMITED - 1990-02-26
    icon of address Citrus Grove, Sideley Kegworth, Derby
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2018-06-18
    IIF 24 - Director → ME
  • 26
    COTT DEVELOPMENTS LIMITED - 2018-05-22
    icon of address Citrus Grove Sideley, Kegworth, Derby, Derbyshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-01 ~ 2018-06-18
    IIF 35 - Director → ME
  • 27
    COTT BEVERAGES LIMITED - 2018-04-27
    COTT UK LIMITED - 1997-11-28
    BENJAMIN SHAW (PONTEFRACT) LIMITED - 1995-07-31
    THOA COMPUTERS LIMITED - 1994-01-26
    icon of address Citrus Grove, Sideley Kegworth, Derby
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2010-04-01 ~ 2018-06-18
    IIF 58 - Director → ME
  • 28
    COTT NELSON (HOLDINGS) LIMITED - 2018-05-22
    MACAW (HOLDINGS) LIMITED - 2006-05-30
    UPWARDCHANCE LIMITED - 1999-03-29
    icon of address Citrus Grove, Sideley Kegworth, Derby
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-01 ~ 2018-06-18
    IIF 23 - Director → ME
  • 29
    COTT PRIVATE LABEL LIMITED - 2018-05-22
    HERO DRINKS GROUP (UK) LIMITED - 1997-12-11
    CARTERS DRINKS GROUP LIMITED - 1995-07-12
    CARTERS GOLD MEDAL SOFT DRINKS LIMITED - 1982-03-19
    icon of address Citrus Grove, Sideley Kegworth, Derby
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2018-06-18
    IIF 25 - Director → ME
  • 30
    COTT VENTURES LIMITED - 2018-05-22
    TOTAL WATER SOLUTIONS LTD. - 2017-04-11
    PECKFORTON HILLS SPRING WATER LIMITED - 2002-03-11
    icon of address Citrus Grove Sideley, Kegworth, Derby, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2018-06-18
    IIF 29 - Director → ME
  • 31
    icon of address 2 Cricketer Court, Scalford, Melton Mowbray, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    221,834 GBP2016-12-31
    Officer
    icon of calendar 2014-12-05 ~ 2015-12-02
    IIF 66 - Director → ME
  • 32
    icon of address St Nicholas Hospice, St. Nicholas Way, Bury St. Edmunds, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-14 ~ 2019-04-25
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-25
    IIF 1 - Has significant influence or control OE
  • 33
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2018-01-30
    IIF 51 - Director → ME
  • 34
    DARTAM LIMITED - 1999-12-20
    icon of address 1 More London Place, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2019-04-26 ~ 2021-11-01
    IIF 20 - Director → ME
  • 35
    icon of address 1 More London Place, London
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-26 ~ 2021-11-01
    IIF 19 - Director → ME
  • 36
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-13 ~ 2021-07-27
    IIF 16 - Director → ME
  • 37
    icon of address Citrus Grove Sideley, Kegworth, Derby, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2018-06-18
    IIF 30 - Director → ME
  • 38
    COTT VENTURES LIMITED - 2017-04-11
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-01 ~ 2018-01-30
    IIF 64 - Director → ME
  • 39
    TIP TOP SOFT DRINKS LIMITED - 2011-05-18
    CRYSTALLISED CONFECTIONS (TIP TOP) LIMITED - 1989-12-06
    icon of address Citrus Grove Sideley, Kegworth, Derby, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2018-06-18
    IIF 65 - Director → ME
  • 40
    icon of address 1 More London Place, London
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-25 ~ 2021-11-01
    IIF 21 - Director → ME
  • 41
    icon of address Unit B, 3 Livingstone Boulevard, Blantyre, Blantyre, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-13 ~ 2021-07-27
    IIF 11 - Director → ME
  • 42
    icon of address Bwt House Coronation Road, Cressex Business Park, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    378,749 GBP2024-04-30
    Officer
    icon of calendar 2023-02-08 ~ 2023-10-02
    IIF 60 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.