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

Hainsworth, Stewart Andrew

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

    Resident in England

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

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

      IIF 2
  • Hainsworth, Stewart Andrew
    British cheif executive officer born in February 1969

    Resident in England

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

      IIF 3
  • Hainsworth, Stewart Andrew
    British chief executive born in February 1969

    Resident in England

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

      IIF 4
    • icon of address The Winery, Ackhurst Road, Chorley, PR7 1NH, England

      IIF 5 IIF 6 IIF 7
    • icon of address 21, Graham Street, Edinburgh, EH6 5QN, Scotland

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

      IIF 10
    • icon of address The Sovereign Distillery, Wilson Road, Huyton Business Park, Liverpool, Merseyside, L36 6AD

      IIF 11 IIF 12
    • icon of address The Sovereign Distillery, Wilson Road, Liverpool, L36 6AD, England

      IIF 13
    • icon of address 1st Floor, Tennyson House, 159-165 Great Portland Street, London, W1W 5PA, England

      IIF 14 IIF 15 IIF 16
    • icon of address First Floor, Tennyson House, Great Portland Street, London, W1W 5PA, England

      IIF 17 IIF 18 IIF 19
    • icon of address Unit 2 Conyers Trading Estate, Station Drive, Lye, DY9 3EH, United Kingdom

      IIF 20
    • icon of address 1st, Floor Broadoak, Southgate Park, Bakewell Road Orton Southgate, Peterborough, PE2 6YS, England

      IIF 21 IIF 22 IIF 23
    • icon of address The Sovereign Distillery, Huyton Business Park, Wilson Road Liverpool, Merseyside, L36 6AD

      IIF 25
  • Hainsworth, Stewart Andrew
    British chief executive officer born in February 1969

    Resident in England

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

      IIF 26
    • icon of address The Sovereign Distillery, Wilson Road, Huyton Business Park, Liverpool, L36 6AD, England

      IIF 27
    • icon of address The Sovereign Distillery, Wilson Road, Huyton Business Park, Liverpool, L36 6AD, United Kingdom

      IIF 28
    • icon of address The Sovereign Distillery, Wilson Road, Liverpool, L36 6AD, England

      IIF 29 IIF 30
    • icon of address Station Road, Abergwyngregyn, Llanfairfechan, LL33 0LB, Wales

      IIF 31
    • icon of address 1st Floor Tennyson House, 159-165, Great Portland Street, London, W1W 5PA

      IIF 32
    • icon of address 1st Floor Tennyson House, 159-165 Great Portland Street, London, W1W 5PA, England

      IIF 33 IIF 34
    • icon of address First Floor, Tennyson House, Great Portland Street, London, W1W 5PA, England

      IIF 35
  • Hainsworth, Stewart Andrew
    British company director born in February 1969

    Resident in England

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

      IIF 36
    • icon of address 1st Floor Tennyson House, 159-165 Great Portland Street, London, W1W 5PA, England

      IIF 37
    • icon of address Green Park House, 15 Stratton Street, London, W1J 8LQ, United Kingdom

      IIF 38
  • Hainsworth, Stewart Andrew
    British director born in February 1969

    Resident in England

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

      IIF 39
    • icon of address 52-54, Castle Street, Liverpool, L2 7LQ, England

      IIF 40
    • icon of address 1st Floor, Tennyson House, 159-165 Great Portland Street, London, W1W 5PA, England

      IIF 41
    • icon of address 6th Floor, Manfield House, 1 Southampton Street, London, WC2R 0LR, England

      IIF 42
    • icon of address First Floor, Tennyson House, 159-165 Great Portland Street, London, W1W 5PA, England

      IIF 43
    • icon of address Unit 2, Unit 2 Conyers Trading Estate, Station Drive, Lye, DY9 3EH, United Kingdom

      IIF 44
    • icon of address Plaw Hatch Hall, Plaw Hatch Lane, Sharpthorne, West Sussex, RH19 2JL

      IIF 45 IIF 46
  • Hainsworth, Stewart Andrew
    British finance director born in February 1969

    Resident in England

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

      IIF 47
    • icon of address The Sovereign Distillery, Wilson Road, Huyton Business Park, Liverpool, Merseyside, L36 6AD, England

      IIF 48
    • icon of address Tithe Farm, Park Road, Stoke Poges, Slough, SL2 4PJ, England

      IIF 49
  • Hainsworth, Stewart Andrew
    British group ceo born in February 1969

    Resident in England

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

      IIF 50
    • icon of address 1st Floor Tennyson House, Great Portland Street, London, W1W 5PA, England

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

    Resident in England

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

      IIF 52
  • Hainsworth, Stewart Andrew
    British none born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 249, Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 53
  • Hainsworth, Stewart Andrew
    British chief executive born in February 1969

    Resident in United Kingdom

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

      IIF 54
    • icon of address Unit 3, Spire Road, Rushden, NN10 0FN, England

      IIF 55
  • Hainsworth, Stewart Andrew
    British chief executive officer born in February 1969

    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 56
  • Hainsworth, Stewart Andrew
    British chartered accountant

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

      IIF 57
  • Mr Stewart Andrew Hainswoth
    British born in February 1969

    Resident in England

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

      IIF 58
  • Mr Stewart Andrew Hainsworth
    British born in February 1969

    Resident in England

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

      IIF 59
  • Stewart Andrew Hainsworth
    British born in February 1969

    Resident in England

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

      IIF 60
  • Stewart Andrew Hainsworth
    British born in February 1969

    Resident in United Kingdom

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

      IIF 61
child relation
Offspring entities and appointments
Active 7
  • 1
    SCENECITY LIMITED - 1991-05-20
    icon of address 249 Cranbrook Road, Ilford, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,708,014 GBP2023-12-31
    Officer
    icon of calendar 1992-02-10 ~ now
    IIF 47 - Director → ME
  • 2
    S.A.H. HOMES LIMITED - 2012-03-16
    icon of address 249 Cranbrook Road, Ilford, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-01 ~ now
    IIF 53 - Director → ME
  • 3
    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 2015-06-01 ~ now
    IIF 43 - Director → ME
  • 4
    icon of address The Sovereign Distillery Wilson Road, Huyton Business Park, Liverpool, Merseyside
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address The Sovereign Distillery Wilson Road, Huyton Business Park, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address Unit 3 Spire Road, Rushden, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,100,000 GBP2023-06-30
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 55 - 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 54 - Director → ME
Ceased 53
  • 1
    SCENECITY LIMITED - 1991-05-20
    icon of address 249 Cranbrook Road, Ilford, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,708,014 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-10-06 ~ 2024-04-17
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Station Road, Abergwyngregyn, Llanfairfechan, Wales
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-29 ~ 2022-10-31
    IIF 31 - Director → ME
  • 3
    S.A.H. HOMES LIMITED - 2012-03-16
    icon of address 249 Cranbrook Road, Ilford, Essex
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-03-30 ~ 2020-04-02
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    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 2017-05-15 ~ 2022-10-31
    IIF 14 - Director → ME
  • 5
    THE WHITLEY NEILL DISTILLERY LIMITED - 2024-02-22
    icon of address 3 Spire Road, Rushden, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-11-22 ~ 2022-10-31
    IIF 37 - Director → ME
  • 6
    icon of address 3 Spire Road, Rushden, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-07 ~ 2022-10-31
    IIF 44 - Director → ME
  • 7
    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 2015-06-01 ~ 2022-10-31
    IIF 50 - Director → ME
  • 8
    icon of address 3 Spire Road, Rushden, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-09-06 ~ 2022-10-31
    IIF 51 - Director → ME
  • 9
    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 2016-03-18 ~ 2022-10-31
    IIF 20 - Director → ME
  • 10
    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 2016-11-25 ~ 2022-10-31
    IIF 2 - Director → ME
  • 11
    icon of address 3 Spire Road, Rushden, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2022-10-31
    IIF 48 - Director → ME
  • 12
    GALLAHER GROUP PLC - 2007-12-17
    icon of address Members Hill, Brooklands Road, Weybridge, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-10-01 ~ 2007-04-18
    IIF 45 - Director → ME
  • 13
    WATLING FIFTY-ONE LIMITED - 1980-12-31
    icon of address 1 Werter Road, London, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2006-10-01 ~ 2007-03-28
    IIF 46 - Director → ME
  • 14
    SPARROW EQUITYCO LIMITED - 2012-12-21
    icon of address 1st Floor Broadoak, Southgate Park, Bakewell Road Orton Southgate, Peterborough
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-09-02 ~ 2015-04-23
    IIF 21 - Director → ME
  • 15
    GARDWARE LIMITED - 1992-10-28
    icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-02 ~ 2015-04-23
    IIF 22 - Director → ME
  • 16
    icon of address C/o Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-09-02 ~ 2015-04-23
    IIF 23 - 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
    icon of address 3 Spire Road, Rushden, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-18 ~ 2022-10-31
    IIF 4 - Director → ME
  • 18
    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 2015-12-23 ~ 2023-03-29
    IIF 32 - Director → ME
  • 19
    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 2015-09-01 ~ 2022-11-08
    IIF 34 - Director → ME
  • 20
    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 2016-03-18 ~ 2024-03-06
    IIF 19 - Director → ME
  • 21
    ALSTON VIEW LIMITED - 2000-03-30
    icon of address 2 Spire Road, Rushden, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-18 ~ 2023-03-29
    IIF 17 - Director → ME
  • 22
    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 2016-03-18 ~ 2024-03-30
    IIF 18 - Director → ME
  • 23
    SELECTATECH LIMITED - 2000-03-30
    icon of address 3 Spire Road, Rushden, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-18 ~ 2022-10-31
    IIF 16 - Director → ME
  • 24
    THE OLD ROBERTTOWN SPIRIT & BLENDING CO. LTD. - 2008-04-30
    icon of address C/o Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,440,000 GBP2024-06-30
    Officer
    icon of calendar 2016-03-18 ~ 2020-05-01
    IIF 25 - Director → ME
  • 25
    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 2016-03-18 ~ 2022-10-31
    IIF 8 - Director → ME
  • 26
    CITY OF LONDON DISTILLERY LTD - 2023-01-19
    icon of address 3 Spire Road, Rushden, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-03-28 ~ 2023-03-29
    IIF 35 - Director → ME
  • 27
    icon of address 3 Spire Road, Rushden, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-04-29 ~ 2022-10-31
    IIF 36 - Director → ME
  • 28
    JACMA LTD - 2004-04-02
    icon of address Staveley Mill Yard, Staveley, Cumbria
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-28 ~ 2022-01-31
    IIF 39 - Director → ME
  • 29
    icon of address Unit 3 Spire Road, Rushden, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,100,000 GBP2023-06-30
    Person with significant control
    icon of calendar 2022-06-30 ~ 2022-07-15
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 30
    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 2016-03-18 ~ 2022-10-31
    IIF 9 - Director → ME
  • 31
    icon of address 3 Spire Road, Rushden, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-04 ~ 2022-10-31
    IIF 1 - Director → ME
  • 32
    icon of address 249 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-02-08 ~ 2010-12-15
    IIF 57 - Secretary → ME
  • 33
    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 2016-03-18 ~ 2022-10-31
    IIF 15 - Director → ME
  • 34
    WEBSTOP LIMITED - 2000-03-27
    icon of address Thomas Hardy House, 2 Heath Road, Weybridge, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-18 ~ 2021-06-24
    IIF 7 - Director → ME
  • 35
    icon of address 52-54 Castle Street, Liverpool, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-03-02 ~ 2022-10-31
    IIF 40 - Director → ME
  • 36
    icon of address 3 Spire Road, Rushden, England
    Active Corporate (3 parents)
    Equity (Company account)
    64,162 GBP2022-06-30
    Officer
    icon of calendar 2019-08-12 ~ 2022-10-31
    IIF 30 - Director → ME
  • 37
    icon of address 1st Floor Broadoak, Southgate Park, Bakewell Road Orton Southgate, Peterborough
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-02 ~ 2015-04-23
    IIF 24 - 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 2018-05-31 ~ 2022-10-31
    IIF 41 - 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 2017-09-12 ~ 2020-04-09
    IIF 27 - 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 2016-03-18 ~ 2022-10-31
    IIF 6 - 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 2018-06-29 ~ 2023-03-29
    IIF 56 - Director → ME
  • 42
    WESSEX DISTILLERY LIMITED - 2023-12-15
    JOLLIFFES DISTILLERY LIMITED - 2017-09-20
    icon of address 6th Floor, Manfield House, 1 Southampton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -56,818 GBP2023-06-30
    Officer
    icon of calendar 2018-10-25 ~ 2023-12-05
    IIF 42 - Director → ME
  • 43
    icon of address 2 Highgate Road, Lady Margaret Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -78,491 GBP2020-06-30
    Officer
    icon of calendar 2018-06-27 ~ 2020-01-10
    IIF 10 - Director → ME
  • 44
    RUSSIAN STANDARD (UK) LTD - 2014-12-12
    icon of address Chancery House, 53 64 Chancery Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,653,867 GBP2023-12-31
    Officer
    icon of calendar 2013-04-23 ~ 2013-08-02
    IIF 38 - Director → ME
  • 45
    DIVESTEP LIMITED - 1999-09-17
    icon of address Tithe Farm Park Road, Stoke Poges, Slough, England
    Active Corporate (5 parents)
    Equity (Company account)
    366,474 GBP2021-06-30
    Officer
    icon of calendar 1999-09-13 ~ 2019-02-15
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-08-13 ~ 2019-02-15
    IIF 59 - Has significant influence or control OE
  • 46
    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 2017-06-30 ~ 2022-10-31
    IIF 29 - Director → ME
  • 47
    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 2017-06-20 ~ 2022-10-31
    IIF 13 - Director → ME
  • 48
    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 2016-08-19 ~ 2022-03-25
    IIF 3 - Director → ME
  • 49
    icon of address 87-89 Park Street, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-03 ~ 2022-10-31
    IIF 26 - Director → ME
  • 50
    icon of address 21 Graham Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-09-08 ~ 2022-10-31
    IIF 28 - Director → ME
  • 51
    icon of address 1st Floor Broadoak Southgate Park, Bakewell Road, Orton Southgate, Peterborough
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-20 ~ 2015-04-23
    IIF 52 - Director → ME
  • 52
    icon of address 3 Spire Road, Rushden, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-06-30 ~ 2022-10-31
    IIF 33 - Director → ME
  • 53
    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 2018-06-27 ~ 2022-10-31
    IIF 5 - 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.