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

Kennedy, John

    Related profiles found in government register
  • Kennedy, John
    British company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 The Orchard, Huyton, Liverpool, Merseyside, L36 5UZ

      IIF 1 IIF 2
  • Kennedy, John
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 The Orchard, Huyton, Liverpool, Merseyside, L36 5UZ

      IIF 3 IIF 4
  • Kennedy, John
    British transport company proprietor born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 The Orchard, Huyton, Liverpool, Merseyside, L36 5UZ

      IIF 5
  • Kennedy, John
    British company director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50-52, Bridge Road, Litherland, Liverpool, L21 6PH, United Kingdom

      IIF 6
  • Kennedy, John
    British company director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Beckmead Avenue, London, SW16 1UQ

      IIF 7
  • Kennedy, John
    British financial director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Stable House, Hatfield, Leominster, HR6 0SD, United Kingdom

      IIF 8
  • Kennedy, John
    British company director born in November 1964

    Resident in U.k.

    Registered addresses and corresponding companies
    • icon of address 8, Windermere House, Mossley Hill Drive, Liverpool, L17 0ES, United Kingdom

      IIF 9
    • icon of address 28-36, Pottery Fields, Prescot, Merseyside, L34 5RL, England

      IIF 10
  • Kennedy, John
    British developer born in November 1964

    Resident in U.k.

    Registered addresses and corresponding companies
    • icon of address Apartment 8, Windermere House, Mossley Hill Drive, Liverpool, L17 0ES

      IIF 11
  • Kennedy, John Hames Taig
    British uk finance director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Halewood Artisanal Spirits, 1st Floor Tennyson House, 159-165 Great Portland Street, London, W1W 5PA, England

      IIF 12
  • Kennedy, John
    British company secretary/director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Stable House, Hatfield, Leominster, Herefordshire, HR6 0SE, England

      IIF 13
  • Kennedy, John Hames Taig
    British group finance director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Spire Road, Rushden, NN10 0FN, England

      IIF 14
  • Kennedy, John Hames Taig
    British group finance director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kennedy, John Hames Taig
    British head of on-trade and cask sales born in June 1980

    Resident in United Kingdom

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

      IIF 36
  • Kennedy, John Hames Taig
    British sales director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Tennyson House, Great Portland Street, London, W1W 5PA, England

      IIF 37
  • Kennedy, John Hames Taig
    British uk finance director born in June 1980

    Resident in United Kingdom

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

      IIF 38
  • Mr John Kennedy
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Stable House, Hatfield, Leominster, HR6 0SD, United Kingdom

      IIF 39
  • Kennedy, John
    British

    Registered addresses and corresponding companies
    • icon of address Old Stable House, Hatfield, Leominster, Herefordshire, HR6 0SE, England

      IIF 40
  • Kennedy, John Hames Taig

    Registered addresses and corresponding companies
    • icon of address 2, Spire Road, Rushden, NN10 0FN, England

      IIF 41
  • Kennedy, John Hames Taig
    British director born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, Graham Street, Edinburgh, EH6 5QN, Scotland

      IIF 42 IIF 43
  • Kennedy, John Hames Taig
    British uk finance director born in June 1980

    Resident in Scotland

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

      IIF 44 IIF 45
    • icon of address Halewood Artisanal Spirits, 1st Floor Tennyson House, 159-165 Great Portland Street, London, W1W 5PA, United Kingdom

      IIF 46 IIF 47
  • Kennedy, John

    Registered addresses and corresponding companies
    • icon of address 66, Becmead Avenue, London, London, SW16 1UQ, United Kingdom

      IIF 48
    • icon of address 28-36, Pottery Fields, Prescot, Merseyside, L34 5RL, England

      IIF 49
  • Kennedy, John Edward James
    British director born in June 1980

    Resident in Scotland

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

      IIF 50
    • icon of address 21, Graham Street, Edinburgh, EH6 5QN, Scotland

      IIF 51 IIF 52 IIF 53
  • Kennedy, John Edward James
    British finance director born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40, Gatehead Crescent, Bishopton, PA7 5QN, United Kingdom

      IIF 54
    • icon of address 1st Floor, Tennyson House, 159-165 Great Portland Street, London, W1W 5PA, England

      IIF 55
    • icon of address 2, Spire Road, Rushden, NN10 0FN, England

      IIF 56
  • Kennedy, John Edward James
    British group finance director born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
  • Kennedy, John Edward James
    British uk finance director born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr John Kennedy
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Stable House, Hatfield, Leominster, Herefordshire, HR6 0SE, England

      IIF 103
  • Mr John Kennedy
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Stable House, Hatfield, Leominster, Herefordshire, HR6 0SE, England

      IIF 104
  • Mr John Edward James Kennedy
    British born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40, Gatehead Crescent, Bishopton, PA7 5QN, United Kingdom

      IIF 105
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 40 Gatehead Crescent, Bishopton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,643 GBP2024-06-30
    Officer
    icon of calendar 2018-06-15 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Right to appoint or remove directorsOE
  • 2
    icon of address Moore Stephens 1 Lakeside Festival Way, Festival Park, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-11 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address C/o Rooney Associates, 2nd Floor 19 Castle Street Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-22 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address 436 Queens Drive, West Derby, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-30 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address Old Stable House, Hatfield, Leominster, Herefordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,600 GBP2020-08-31
    Officer
    icon of calendar 2016-05-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-05-03 ~ dissolved
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 103 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 104 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 6
    icon of address 28-36 Pottery Fields, Prescot, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address The Winery, Ackhurst Road, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF 74 - Director → ME
  • 8
    icon of address 50 Bridge Road, Litherland, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-25 ~ dissolved
    IIF 2 - Director → ME
  • 9
    icon of address Old Stable House, Hatfield, Leominster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,267 GBP2024-07-31
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 52
  • 1
    icon of address Station Road, Abergwyngregyn, Llanfairfechan, Wales
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-31 ~ 2022-07-12
    IIF 100 - Director → ME
    icon of calendar 2023-03-06 ~ 2024-09-09
    IIF 29 - Director → ME
  • 2
    BARWELL AND JONES LIMITED - 2009-02-25
    icon of address 3 Spire Road, Rushden, England
    Active Corporate (2 parents)
    Equity (Company account)
    209,488 GBP2024-04-30
    Officer
    icon of calendar 2022-01-31 ~ 2022-07-12
    IIF 87 - Director → ME
    icon of calendar 2023-03-06 ~ 2024-11-17
    IIF 70 - Director → ME
  • 3
    THE WHITLEY NEILL DISTILLERY LIMITED - 2024-02-22
    icon of address 3 Spire Road, Rushden, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-01-31 ~ 2022-07-12
    IIF 38 - Director → ME
    icon of calendar 2023-03-06 ~ 2024-09-09
    IIF 58 - Director → ME
  • 4
    WHITLEY NEILL GIN LIMITED - 2024-02-22
    icon of address 3 Spire Road, Rushden, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-01-31 ~ 2024-09-09
    IIF 102 - Director → ME
  • 5
    icon of address 3 Spire Road, Rushden, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-01-31 ~ 2022-07-12
    IIF 101 - Director → ME
    icon of calendar 2023-03-06 ~ 2024-09-09
    IIF 35 - Director → ME
  • 6
    WILLOW WATER LIMITED - 2024-06-26
    BAINES 976 LIMITED - 2005-10-24
    icon of address 2 Spire Road, Rushden, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-01-31 ~ 2022-07-12
    IIF 75 - Director → ME
    icon of calendar 2023-03-06 ~ 2024-09-09
    IIF 19 - Director → ME
  • 7
    icon of address 3 Spire Road, Rushden, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-01-31 ~ 2022-07-12
    IIF 97 - Director → ME
    icon of calendar 2023-03-06 ~ 2024-09-09
    IIF 14 - Director → ME
  • 8
    LAMB & WATT VINTNERS LIMITED - 2008-04-10
    SHAFTDEAL LIMITED - 1991-07-05
    icon of address 3 Spire Road, Rushden, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2022-01-31 ~ 2022-07-12
    IIF 91 - Director → ME
    icon of calendar 2023-03-06 ~ 2024-09-09
    IIF 34 - Director → ME
  • 9
    CHALIE RICHARDS CRAFT WINE AND SPIRITS LIMITED - 2016-12-13
    icon of address 3 Spire Road, Rushden, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-01-31 ~ 2022-07-12
    IIF 93 - Director → ME
    icon of calendar 2023-03-06 ~ 2024-09-09
    IIF 65 - Director → ME
  • 10
    icon of address 21 Graham Street, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-25 ~ 2025-02-21
    IIF 43 - Director → ME
  • 11
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-24 ~ 2013-10-21
    IIF 5 - Director → ME
  • 12
    icon of address 3 Spire Road, Rushden, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-01-31 ~ 2022-07-12
    IIF 94 - Director → ME
    icon of calendar 2023-03-06 ~ 2024-09-09
    IIF 59 - Director → ME
  • 13
    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
    icon of address 3 Spire Road, Rushden, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-31 ~ 2022-07-12
    IIF 88 - Director → ME
    icon of calendar 2023-03-06 ~ 2024-09-09
    IIF 30 - Director → ME
  • 14
    HALEWOOD INTERNATIONAL (POMOCO) LIMITED - 2016-03-25
    icon of address 1st Floor Tennyson House 159-165, Great Portland Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-31 ~ 2022-07-12
    IIF 85 - Director → ME
    icon of calendar 2023-03-06 ~ 2024-11-17
    IIF 57 - Director → ME
  • 15
    HALEWOOD INTERNATIONAL LIMITED - 2021-05-10
    HALEWOOD INTERNATIONAL PRODUCTION LIMITED - 2002-06-28
    QUOTESTOCK LIMITED - 2000-03-30
    icon of address 3 Spire Road, Rushden, England
    Active Corporate (6 parents, 22 offsprings)
    Officer
    icon of calendar 2022-01-18 ~ 2024-09-09
    IIF 56 - Director → ME
  • 16
    HALEWOOD WINES AND SPIRITS PLC - 2020-09-30
    HALEWOOD INTERNATIONAL HOLDINGS PLC - 2016-11-11
    CONTINENTAL SCENE PLC - 1999-08-11
    icon of address 3 Spire Road, Rushden, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2023-03-06 ~ 2025-02-06
    IIF 66 - Director → ME
    icon of calendar 2023-08-22 ~ 2024-09-09
    IIF 41 - Secretary → ME
  • 17
    HALEWOOD INTERNATIONAL HOLDINGS (UK) LIMITED - 2024-03-11
    CHAMPAGNE EXCHANGE (UK) LIMITED - 2005-03-08
    icon of address 2 Spire Road, Rushden, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2022-01-31 ~ 2022-07-12
    IIF 82 - Director → ME
    icon of calendar 2023-03-06 ~ 2024-09-09
    IIF 18 - Director → ME
  • 18
    ALSTON VIEW LIMITED - 2000-03-30
    icon of address 2 Spire Road, Rushden, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-01-31 ~ 2022-07-12
    IIF 76 - Director → ME
    icon of calendar 2023-03-06 ~ 2024-09-09
    IIF 32 - Director → ME
  • 19
    CLEARSNIP LIMITED - 2005-03-08
    icon of address Aber Falls Distillery, Abergwyngregyn, Llanfairfechan, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,481,001 GBP2023-07-01
    Officer
    icon of calendar 2022-10-24 ~ 2024-05-16
    IIF 36 - Director → ME
    icon of calendar 2022-01-31 ~ 2022-07-12
    IIF 99 - Director → ME
  • 20
    SELECTATECH LIMITED - 2000-03-30
    icon of address 3 Spire Road, Rushden, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-01-31 ~ 2022-07-12
    IIF 95 - Director → ME
    icon of calendar 2023-03-06 ~ 2024-09-09
    IIF 60 - Director → ME
  • 21
    icon of address 3 Spire Road, Rushden, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-01-31 ~ 2022-07-12
    IIF 92 - Director → ME
    icon of calendar 2023-03-06 ~ 2024-09-09
    IIF 33 - Director → ME
  • 22
    HALEWOOD INTERNATIONAL LIMITED - 2002-06-28
    HALEWOOD VINTNERS LIMITED - 1995-02-07
    icon of address 2 Spire Road, Rushden, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-01-31 ~ 2022-07-12
    IIF 80 - Director → ME
    icon of calendar 2023-03-06 ~ 2024-09-09
    IIF 26 - Director → ME
  • 23
    CITY OF LONDON DISTILLERY LTD - 2023-01-19
    icon of address 3 Spire Road, Rushden, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-01-31 ~ 2022-07-12
    IIF 44 - Director → ME
    icon of calendar 2023-03-06 ~ 2024-09-09
    IIF 64 - Director → ME
  • 24
    icon of address 3 Spire Road, Rushden, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-01-31 ~ 2022-07-12
    IIF 98 - Director → ME
    icon of calendar 2023-03-06 ~ 2024-09-09
    IIF 25 - Director → ME
  • 25
    JACMA LTD - 2004-04-02
    icon of address Staveley Mill Yard, Staveley, Cumbria
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-01-31 ~ 2022-07-12
    IIF 77 - Director → ME
    icon of calendar 2023-03-06 ~ 2024-09-09
    IIF 23 - Director → ME
  • 26
    icon of address 66 Becmead Avenue, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-20 ~ 2014-05-17
    IIF 48 - Secretary → ME
  • 27
    icon of address 21 Graham Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-25 ~ 2025-02-21
    IIF 51 - Director → ME
  • 28
    JOHN CRABBIE & COMPANY (WINES) LIMITED - 2006-07-31
    icon of address 21 Graham Street, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-31 ~ 2022-07-12
    IIF 86 - Director → ME
    icon of calendar 2022-07-12 ~ 2024-09-09
    IIF 37 - Director → ME
    icon of calendar 2024-09-09 ~ 2025-02-21
    IIF 52 - Director → ME
  • 29
    icon of address 21 Graham Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-25 ~ 2025-02-21
    IIF 42 - Director → ME
  • 30
    icon of address 3 Spire Road, Rushden, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-31 ~ 2022-07-12
    IIF 45 - Director → ME
    icon of calendar 2023-03-06 ~ 2024-09-09
    IIF 22 - Director → ME
  • 31
    icon of address Old Stable House, Hatfield, Leominster, Herefordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,600 GBP2020-08-31
    Officer
    icon of calendar 2011-04-07 ~ 2019-02-16
    IIF 40 - Secretary → ME
  • 32
    T.J. TURNBULLS SOUR MASH COMPANY LIMITED - 2008-04-10
    USLADE PROPERTIES LIMITED - 1994-06-20
    icon of address 3 Spire Road, Rushden, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-31 ~ 2022-07-12
    IIF 46 - Director → ME
    icon of calendar 2023-03-06 ~ 2024-11-17
    IIF 67 - Director → ME
  • 33
    icon of address 52-54 Castle Street, Liverpool, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-01-31 ~ 2022-07-12
    IIF 96 - Director → ME
    icon of calendar 2023-03-06 ~ 2025-02-21
    IIF 28 - Director → ME
  • 34
    icon of address Seymour Chambers, 92 London Rd, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-15 ~ 2008-12-18
    IIF 3 - Director → ME
  • 35
    icon of address 3 Spire Road, Rushden, England
    Active Corporate (3 parents)
    Equity (Company account)
    64,162 GBP2022-06-30
    Officer
    icon of calendar 2022-01-31 ~ 2022-07-12
    IIF 12 - Director → ME
    icon of calendar 2023-03-06 ~ 2024-09-09
    IIF 62 - Director → ME
  • 36
    icon of address 66 Becmead Avenue, London
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2011-04-07 ~ 2014-01-01
    IIF 7 - Director → ME
  • 37
    icon of address Mersey Flight Ltd, General Aviation Centre International House, Aviation Park, Flint Road, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -18 GBP2023-12-31
    Officer
    icon of calendar 2007-12-13 ~ 2008-12-19
    IIF 1 - Director → ME
  • 38
    ELDORADO DRINKS LIMITED - 2021-07-28
    icon of address 3 Spire Road, Rushden, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-31 ~ 2022-07-12
    IIF 55 - Director → ME
    icon of calendar 2023-03-06 ~ 2024-11-17
    IIF 68 - Director → ME
  • 39
    icon of address 1 Spire Road, Rushden, England
    Active Corporate (3 parents)
    Equity (Company account)
    -112,718 GBP2020-06-30
    Officer
    icon of calendar 2022-01-18 ~ 2022-07-12
    IIF 50 - Director → ME
    icon of calendar 2023-03-06 ~ 2024-09-09
    IIF 24 - Director → ME
  • 40
    KEYLIFT LIMITED - 2000-03-27
    icon of address 3 Spire Road, Rushden, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-31 ~ 2022-07-12
    IIF 81 - Director → ME
    icon of calendar 2023-03-06 ~ 2024-09-09
    IIF 15 - Director → ME
  • 41
    icon of address 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
    icon of calendar 2022-01-31 ~ 2022-07-12
    IIF 90 - Director → ME
    icon of calendar 2023-03-06 ~ 2024-11-17
    IIF 69 - Director → ME
  • 42
    icon of address 3 Spire Road, Rushden, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,457 GBP2017-03-31
    Officer
    icon of calendar 2022-01-31 ~ 2022-07-12
    IIF 78 - Director → ME
    icon of calendar 2023-03-06 ~ 2024-09-09
    IIF 27 - Director → ME
  • 43
    WINDSOR CASTLE BREWERY LIMITED - 2020-05-21
    icon of address 3 Spire Road, Rushden, England
    Active Corporate (3 parents)
    Equity (Company account)
    114,759 GBP2016-03-31
    Officer
    icon of calendar 2022-01-31 ~ 2022-07-12
    IIF 79 - Director → ME
    icon of calendar 2023-03-06 ~ 2024-09-09
    IIF 20 - Director → ME
  • 44
    icon of address 2 Spire Road, Rushden, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    12,847 GBP2015-09-30
    Officer
    icon of calendar 2022-01-31 ~ 2022-07-12
    IIF 84 - Director → ME
    icon of calendar 2023-03-06 ~ 2024-09-09
    IIF 61 - Director → ME
  • 45
    icon of address 87-89 Park Street, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-01-31 ~ 2022-07-12
    IIF 73 - Director → ME
    icon of calendar 2023-03-06 ~ 2024-09-09
    IIF 31 - Director → ME
  • 46
    icon of address 87-89 Park Street, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-31 ~ 2022-07-25
    IIF 47 - Director → ME
    icon of calendar 2023-03-06 ~ 2024-09-09
    IIF 21 - Director → ME
  • 47
    icon of address 21 Graham Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-01-31 ~ 2022-07-12
    IIF 89 - Director → ME
    icon of calendar 2023-03-06 ~ 2024-09-09
    IIF 16 - Director → ME
  • 48
    icon of address 3 Spire Road, Rushden, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-01-31 ~ 2022-07-12
    IIF 83 - Director → ME
    icon of calendar 2023-03-06 ~ 2024-09-09
    IIF 63 - Director → ME
  • 49
    VERUS VODKA LTD - 2010-07-29
    icon of address 3 Spire Road, Rushden, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -17,128 GBP2019-06-29
    Officer
    icon of calendar 2022-01-31 ~ 2022-07-12
    IIF 71 - Director → ME
    icon of calendar 2023-03-06 ~ 2024-09-09
    IIF 17 - Director → ME
  • 50
    icon of address 1st Floor Tennyson House, 159-165 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-31 ~ 2022-07-12
    IIF 72 - Director → ME
  • 51
    icon of address 21 Graham Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-25 ~ 2025-02-21
    IIF 53 - Director → ME
  • 52
    icon of address 46 Station Road, Ainsdale, Southport, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -52,228 GBP2018-10-31
    Officer
    icon of calendar 2009-11-05 ~ 2011-06-27
    IIF 10 - Director → ME
    icon of calendar 2009-11-05 ~ 2011-06-27
    IIF 49 - Secretary → 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.