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

Stewart Andrew Hainsworth

    Related profiles found in government register
  • Stewart Andrew Hainsworth
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor Tennyson House, 159-165 Great Portland Street, London, W1W 5PA, United Kingdom

      IIF 1
    • Unit 3, Spire Road, Rushden, NN10 0FN, England

      IIF 2
  • Stewart Andrew Hainsworth
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG

      IIF 3
  • Mr Stewart Andrew Hainsworth
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Tithe Farm, Park Road, Stoke Poges, Slough, SL2 4PJ, England

      IIF 4
  • Mr Stewart Andrew Hainswoth
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 249 Cranbrook Road, Ilford, Essex, IG1 4TG

      IIF 5
  • Hainsworth, Stewart Andrew
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Spire Road, Rushden, NN10 0FN, England

      IIF 6
  • Hainsworth, Stewart Andrew
    British chief executive born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Winery, Ackhurst Road, Chorley, Lancashire, PR7 1NH, United Kingdom

      IIF 7
  • Hainsworth, Stewart Andrew
    British chief executive officer born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor Tennyson House, 159-165 Great Portland Street, London, W1W 5PA, England

      IIF 8
  • Hainsworth, Stewart Andrew
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 87-89, Park Street, Bristol, BS1 5PW, England

      IIF 9
    • 249 Cranbrook Road, Ilford, Essex, IG1 4TG

      IIF 10
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 11
    • First Floor, Tennyson House, 159-165 Great Portland Street, London, W1W 5PA, England

      IIF 12
    • First Floor, Tennyson House, Great Portland Street, London, W1W 5PA, England

      IIF 13
    • Unit 3, Spire Road, Rushden, NN10 0FN, England

      IIF 14
  • Hainsworth, Stewart Andrew
    British ceo born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Winery, Ackhurst Road, Chorley, PR7 1NH, England

      IIF 15
    • 1st Floor Tennyson House, 159-165, Great Portland Street, London, W1W 5PA

      IIF 16
  • Hainsworth, Stewart Andrew
    British cheif executive officer born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Sovereign Distillery, Wilson Road, Huyton, Liverpool, L36 6AD, England

      IIF 17
  • Hainsworth, Stewart Andrew
    British chief executive born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Winery, Ackhurst Road, Ackhurst Business Park, Chorley, PR7 1NH

      IIF 18
    • The Winery, Ackhurst Road, Chorley, PR7 1NH, England

      IIF 19 IIF 20 IIF 21
    • 21, Graham Street, Edinburgh, EH6 5QN, Scotland

      IIF 23
    • 1st Floor, 143, Connaught Avenue, Frinton-on-sea, CO13 9AB, England

      IIF 24
    • The Sovereign Distillery, Wilson Road, Huyton Business Park, Liverpool, Merseyside, L36 6AD

      IIF 25 IIF 26
    • The Sovereign Distillery, Wilson Road, Liverpool, L36 6AD, England

      IIF 27
    • 1st Floor, Tennyson House, 159-165 Great Portland Street, London, W1W 5PA, England

      IIF 28 IIF 29 IIF 30
    • First Floor, Tennyson House, Great Portland Street, London, W1W 5PA, England

      IIF 31 IIF 32
    • Unit 2 Conyers Trading Estate, Station Drive, Lye, DY9 3EH, United Kingdom

      IIF 33
    • 1st, Floor Broadoak, Southgate Park, Bakewell Road Orton Southgate, Peterborough, PE2 6YS, England

      IIF 34 IIF 35 IIF 36
    • The Sovereign Distillery, Huyton Business Park, Wilson Road Liverpool, Merseyside, L36 6AD

      IIF 38
  • Hainsworth, Stewart Andrew
    British chief executive officer born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 87-89, Park Street, Bristol, BS1 5PW, England

      IIF 39
    • The Sovereign Distillery, Wilson Road, Huyton Business Park, Liverpool, L36 6AD, England

      IIF 40
    • The Sovereign Distillery, Wilson Road, Huyton Business Park, Liverpool, L36 6AD, United Kingdom

      IIF 41
    • The Sovereign Distillery, Wilson Road, Liverpool, L36 6AD, England

      IIF 42 IIF 43
    • Station Road, Abergwyngregyn, Llanfairfechan, LL33 0LB, Wales

      IIF 44
    • 1st Floor Tennyson House, 159-165, Great Portland Street, London, W1W 5PA

      IIF 45
    • 1st Floor Tennyson House, 159-165 Great Portland Street, London, W1W 5PA, England

      IIF 46 IIF 47
    • First Floor, Tennyson House, Great Portland Street, London, W1W 5PA, England

      IIF 48
  • Hainsworth, Stewart Andrew
    British company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Winery, Ackhurst Road, Chorley, PR7 1NH, United Kingdom

      IIF 49
    • 1st Floor Tennyson House, 159-165 Great Portland Street, London, W1W 5PA, England

      IIF 50
    • Green Park House, 15 Stratton Street, London, W1J 8LQ, United Kingdom

      IIF 51
  • Hainsworth, Stewart Andrew
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Staveley Mill Yard, Staveley, Cumbria, LA8 9LR

      IIF 52
    • 52-54, Castle Street, Liverpool, L2 7LQ, England

      IIF 53
    • 1st Floor, Tennyson House, 159-165 Great Portland Street, London, W1W 5PA, England

      IIF 54
    • 6th Floor, Manfield House, 1 Southampton Street, London, WC2R 0LR, England

      IIF 55
    • Unit 2, Unit 2 Conyers Trading Estate, Station Drive, Lye, DY9 3EH, United Kingdom

      IIF 56
    • Plaw Hatch Hall, Plaw Hatch Lane, Sharpthorne, West Sussex, RH19 2JL

      IIF 57 IIF 58
  • Hainsworth, Stewart Andrew
    British finance director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Sovereign Distillery, Wilson Road, Huyton Business Park, Liverpool, Merseyside, L36 6AD, England

      IIF 59
    • Tithe Farm, Park Road, Stoke Poges, Slough, SL2 4PJ, England

      IIF 60
  • Hainsworth, Stewart Andrew
    British group ceo born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Winery, Ackhurst Road, Chorley, PR7 1NH, England

      IIF 61
    • 1st Floor Tennyson House, Great Portland Street, London, W1W 5PA, England

      IIF 62
  • Hainsworth, Stewart Andrew
    British managing director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Broadoak, Southgate Park, Bakewell Road Orton Southgate, Peterborough, PE2 6YS, England

      IIF 63
  • Hainsworth, Stewart Andrew
    British chartered accountant

    Registered addresses and corresponding companies
    • Plaw Hatch Hall, Plaw Hatch Lane, Sharpthorne, West Sussex, RH19 2JL

      IIF 64
child relation
Offspring entities and appointments
Active 8
  • 1
    SCENECITY LIMITED - 1991-05-20
    249 Cranbrook Road, Ilford, Essex
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,851,263 GBP2024-12-31
    Officer
    1992-02-10 ~ now
    IIF 10 - Director → ME
  • 2
    S.A.H. HOMES LIMITED - 2012-03-16
    249 Cranbrook Road, Ilford, Essex
    Active Corporate (3 parents)
    Officer
    2010-04-01 ~ now
    IIF 11 - Director → ME
  • 3
    HALEWOOD WINES AND SPIRITS PLC - 2020-09-30
    HALEWOOD INTERNATIONAL HOLDINGS PLC - 2016-11-11
    CONTINENTAL SCENE PLC - 1999-08-11
    3 Spire Road, Rushden, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    2015-06-01 ~ now
    IIF 12 - Director → ME
  • 4
    CLEARSNIP LIMITED - 2005-03-08
    Aber Falls Distillery, Abergwyngregyn, Llanfairfechan, Wales
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,481,001 GBP2023-07-01
    Officer
    2025-07-25 ~ now
    IIF 14 - Director → ME
  • 5
    The Sovereign Distillery Wilson Road, Huyton Business Park, Liverpool, Merseyside
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2016-03-18 ~ dissolved
    IIF 25 - Director → ME
  • 6
    The Sovereign Distillery Wilson Road, Huyton Business Park, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    2016-03-18 ~ dissolved
    IIF 26 - Director → ME
  • 7
    HILL PARC INVESTMENTS LIMITED - 2025-09-08
    Aber Falls Distillery Station Rd, Abergwyngregyn, Llanfairfechan, Gwynedd, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,100,000 GBP2023-06-30
    Officer
    2022-06-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-07-25 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 8
    The Winery, Ackhurst Road, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-04-26 ~ dissolved
    IIF 7 - Director → ME
Ceased 54
  • 1
    SCENECITY LIMITED - 1991-05-20
    249 Cranbrook Road, Ilford, Essex
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,851,263 GBP2024-12-31
    Person with significant control
    2016-10-06 ~ 2024-04-17
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Station Road, Abergwyngregyn, Llanfairfechan, Wales
    Active Corporate (6 parents, 1 offspring)
    Officer
    2017-06-29 ~ 2022-10-31
    IIF 44 - Director → ME
  • 3
    S.A.H. HOMES LIMITED - 2012-03-16
    249 Cranbrook Road, Ilford, Essex
    Active Corporate (3 parents)
    Person with significant control
    2017-03-30 ~ 2020-04-02
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BARWELL AND JONES LIMITED - 2009-02-25
    3 Spire Road, Rushden, England
    Active Corporate (2 parents)
    Equity (Company account)
    209,488 GBP2024-04-30
    Officer
    2017-05-15 ~ 2022-10-31
    IIF 28 - Director → ME
  • 5
    THE WHITLEY NEILL DISTILLERY LIMITED - 2024-02-22
    3 Spire Road, Rushden, England
    Active Corporate (3 parents)
    Officer
    2019-11-22 ~ 2022-10-31
    IIF 50 - Director → ME
  • 6
    3 Spire Road, Rushden, England
    Active Corporate (3 parents)
    Officer
    2018-12-07 ~ 2022-10-31
    IIF 56 - Director → ME
  • 7
    WILLOW WATER LIMITED - 2024-06-26
    BAINES 976 LIMITED - 2005-10-24
    2 Spire Road, Rushden, England
    Active Corporate (7 parents)
    Officer
    2015-06-01 ~ 2022-10-31
    IIF 61 - Director → ME
  • 8
    3 Spire Road, Rushden, England
    Active Corporate (4 parents)
    Officer
    2018-09-06 ~ 2022-10-31
    IIF 62 - Director → ME
  • 9
    LAMB & WATT VINTNERS LIMITED - 2008-04-10
    SHAFTDEAL LIMITED - 1991-07-05
    3 Spire Road, Rushden, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2016-03-18 ~ 2022-10-31
    IIF 33 - Director → ME
  • 10
    CHALIE RICHARDS CRAFT WINE AND SPIRITS LIMITED - 2016-12-13
    3 Spire Road, Rushden, England
    Active Corporate (3 parents)
    Officer
    2016-11-25 ~ 2022-10-31
    IIF 16 - Director → ME
  • 11
    3 Spire Road, Rushden, England
    Active Corporate (3 parents)
    Officer
    2019-09-02 ~ 2022-10-31
    IIF 59 - Director → ME
  • 12
    GALLAHER GROUP PLC - 2007-12-17
    Members Hill, Brooklands Road, Weybridge, Surrey
    Dissolved Corporate (6 parents)
    Officer
    2004-10-01 ~ 2007-04-18
    IIF 57 - Director → ME
  • 13
    WATLING FIFTY-ONE LIMITED - 1980-12-31
    1 Werter Road, London, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2006-10-01 ~ 2007-03-28
    IIF 58 - Director → ME
  • 14
    SPARROW EQUITYCO LIMITED - 2012-12-21
    1st Floor Broadoak, Southgate Park, Bakewell Road Orton Southgate, Peterborough
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2013-09-02 ~ 2015-04-23
    IIF 34 - Director → ME
  • 15
    GARDWARE LIMITED - 1992-10-28
    Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2013-09-02 ~ 2015-04-23
    IIF 35 - Director → ME
  • 16
    C/o Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2013-09-02 ~ 2015-04-23
    IIF 36 - Director → ME
  • 17
    H&A PRESTIGE PACKING COMPANY LIMITED - 2013-10-01
    MACPHERSON, RICHARDS & COMPANY LIMITED - 2003-07-23
    MACPHERSON-HALEWOOD LIMITED - 1990-04-18
    HALEWOOD VINTNERS (SOUTHERN) LIMITED - 1985-08-05
    NOVAGLEBE LIMITED - 1985-01-25
    3 Spire Road, Rushden, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2016-03-18 ~ 2022-10-31
    IIF 18 - Director → ME
  • 18
    HALEWOOD INTERNATIONAL (POMOCO) LIMITED - 2016-03-25
    3 Spire Road, Rushden, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2015-12-23 ~ 2023-03-29
    IIF 45 - Director → ME
  • 19
    HALEWOOD INTERNATIONAL LIMITED - 2021-05-10
    HALEWOOD INTERNATIONAL PRODUCTION LIMITED - 2002-06-28
    QUOTESTOCK LIMITED - 2000-03-30
    3 Spire Road, Rushden, England
    Active Corporate (6 parents, 21 offsprings)
    Officer
    2015-09-01 ~ 2022-11-08
    IIF 47 - Director → ME
  • 20
    HALEWOOD INTERNATIONAL HOLDINGS (UK) LIMITED - 2024-03-11
    CHAMPAGNE EXCHANGE (UK) LIMITED - 2005-03-08
    2 Spire Road, Rushden, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2016-03-18 ~ 2024-03-06
    IIF 32 - Director → ME
  • 21
    ALSTON VIEW LIMITED - 2000-03-30
    3 Spire Road, Rushden, England
    Active Corporate (3 parents)
    Officer
    2016-03-18 ~ 2023-03-29
    IIF 31 - Director → ME
  • 22
    CLEARSNIP LIMITED - 2005-03-08
    Aber Falls Distillery, Abergwyngregyn, Llanfairfechan, Wales
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,481,001 GBP2023-07-01
    Officer
    2016-03-18 ~ 2024-03-30
    IIF 13 - Director → ME
  • 23
    SELECTATECH LIMITED - 2000-03-30
    3 Spire Road, Rushden, England
    Active Corporate (4 parents)
    Officer
    2016-03-18 ~ 2022-10-31
    IIF 30 - Director → ME
  • 24
    THE OLD ROBERTTOWN SPIRIT & BLENDING CO. LTD. - 2008-04-30
    C/o Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,440,002 GBP2025-06-30
    Officer
    2016-03-18 ~ 2020-05-01
    IIF 38 - Director → ME
  • 25
    HALEWOOD INTERNATIONAL LIMITED - 2002-06-28
    HALEWOOD VINTNERS LIMITED - 1995-02-07
    2 Spire Road, Rushden, England
    Active Corporate (3 parents)
    Officer
    2016-03-18 ~ 2022-10-31
    IIF 22 - Director → ME
  • 26
    CITY OF LONDON DISTILLERY LTD - 2023-01-19
    3 Spire Road, Rushden, England
    Active Corporate (6 parents)
    Officer
    2017-03-28 ~ 2023-03-29
    IIF 48 - Director → ME
  • 27
    3 Spire Road, Rushden, England
    Active Corporate (3 parents)
    Officer
    2019-04-29 ~ 2022-10-31
    IIF 49 - Director → ME
  • 28
    JACMA LTD - 2004-04-02
    Staveley Mill Yard, Staveley, Cumbria
    Active Corporate (3 parents)
    Officer
    2017-02-28 ~ 2022-01-31
    IIF 52 - Director → ME
  • 29
    HILL PARC INVESTMENTS LIMITED - 2025-09-08
    Aber Falls Distillery Station Rd, Abergwyngregyn, Llanfairfechan, Gwynedd, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,100,000 GBP2023-06-30
    Person with significant control
    2022-06-30 ~ 2022-07-15
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 30
    JOHN CRABBIE & COMPANY (WINES) LIMITED - 2006-07-31
    21 Graham Street, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    2016-03-18 ~ 2022-10-31
    IIF 23 - Director → ME
  • 31
    3 Spire Road, Rushden, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-05-04 ~ 2022-10-31
    IIF 15 - Director → ME
  • 32
    249 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    1999-02-08 ~ 2010-12-15
    IIF 64 - Secretary → ME
  • 33
    T.J. TURNBULLS SOUR MASH COMPANY LIMITED - 2008-04-10
    USLADE PROPERTIES LIMITED - 1994-06-20
    3 Spire Road, Rushden, England
    Active Corporate (2 parents)
    Officer
    2016-03-18 ~ 2022-10-31
    IIF 29 - Director → ME
  • 34
    WEBSTOP LIMITED - 2000-03-27
    Thomas Hardy House, 2 Heath Road, Weybridge, Surrey, England
    Active Corporate (4 parents)
    Officer
    2016-03-18 ~ 2021-06-24
    IIF 21 - Director → ME
  • 35
    52-54 Castle Street, Liverpool, England
    Active Corporate (6 parents)
    Officer
    2017-03-02 ~ 2022-10-31
    IIF 53 - Director → ME
  • 36
    3 Spire Road, Rushden, England
    Active Corporate (3 parents)
    Equity (Company account)
    64,162 GBP2022-06-30
    Officer
    2019-08-12 ~ 2022-10-31
    IIF 43 - Director → ME
  • 37
    1st Floor Broadoak, Southgate Park, Bakewell Road Orton Southgate, Peterborough
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2013-09-02 ~ 2015-04-23
    IIF 37 - Director → ME
  • 38
    ELDORADO DRINKS LIMITED - 2021-07-28
    3 Spire Road, Rushden, England
    Active Corporate (2 parents)
    Officer
    2018-05-31 ~ 2022-10-31
    IIF 54 - Director → ME
  • 39
    1 Spire Road, Rushden, England
    Active Corporate (3 parents)
    Equity (Company account)
    -112,718 GBP2020-06-30
    Officer
    2017-09-12 ~ 2020-04-09
    IIF 40 - Director → ME
  • 40
    KEYLIFT LIMITED - 2000-03-27
    3 Spire Road, Rushden, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-03-18 ~ 2022-10-31
    IIF 20 - Director → ME
  • 41
    Aber Falls Distillery, Abergwyngregyn, Llanfairfechan, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,799 GBP2017-06-30
    Officer
    2018-06-29 ~ 2023-03-29
    IIF 8 - Director → ME
  • 42
    WESSEX DISTILLERY LIMITED - 2023-12-15
    JOLLIFFES DISTILLERY LIMITED - 2017-09-20
    6th Floor, Manfield House, 1 Southampton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -56,818 GBP2023-06-30
    Officer
    2018-10-25 ~ 2023-12-05
    IIF 55 - Director → ME
  • 43
    2 Highgate Road, Lady Margaret Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -78,491 GBP2020-06-30
    Officer
    2018-06-27 ~ 2020-01-10
    IIF 24 - Director → ME
  • 44
    RUSSIAN STANDARD (UK) LTD - 2014-12-12
    Chancery House, 53 64 Chancery Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,653,867 GBP2023-12-31
    Officer
    2013-04-23 ~ 2013-08-02
    IIF 51 - Director → ME
  • 45
    DIVESTEP LIMITED - 1999-09-17
    Tithe Farm Park Road, Stoke Poges, Slough, England
    Active Corporate (5 parents)
    Equity (Company account)
    366,474 GBP2021-06-30
    Officer
    1999-09-13 ~ 2019-02-15
    IIF 60 - Director → ME
    Person with significant control
    2016-08-13 ~ 2019-02-15
    IIF 4 - Has significant influence or control OE
  • 46
    3 Spire Road, Rushden, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,457 GBP2017-03-31
    Officer
    2017-06-30 ~ 2022-10-31
    IIF 42 - Director → ME
  • 47
    WINDSOR CASTLE BREWERY LIMITED - 2020-05-21
    3 Spire Road, Rushden, England
    Active Corporate (3 parents)
    Equity (Company account)
    114,759 GBP2016-03-31
    Officer
    2017-06-20 ~ 2022-10-31
    IIF 27 - Director → ME
  • 48
    2 Spire Road, Rushden, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    12,847 GBP2015-09-30
    Officer
    2016-08-19 ~ 2022-03-25
    IIF 17 - Director → ME
  • 49
    87-89 Park Street, Bristol, England
    Active Corporate (6 parents)
    Officer
    2018-10-08 ~ 2022-10-31
    IIF 9 - Director → ME
  • 50
    87-89 Park Street, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-07-03 ~ 2022-10-31
    IIF 39 - Director → ME
  • 51
    21 Graham Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    2018-09-08 ~ 2022-10-31
    IIF 41 - Director → ME
  • 52
    1st Floor Broadoak Southgate Park, Bakewell Road, Orton Southgate, Peterborough
    Dissolved Corporate (4 parents)
    Officer
    2014-08-20 ~ 2015-04-23
    IIF 63 - Director → ME
  • 53
    3 Spire Road, Rushden, England
    Active Corporate (3 parents)
    Officer
    2016-06-30 ~ 2022-10-31
    IIF 46 - Director → ME
  • 54
    VERUS VODKA LTD - 2010-07-29
    3 Spire Road, Rushden, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -17,128 GBP2019-06-29
    Officer
    2018-06-27 ~ 2022-10-31
    IIF 19 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.