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

Mcmurtrie, Simon Nicholas

    Related profiles found in government register
  • Mcmurtrie, Simon Nicholas
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Acresfield, Acresfield, 8 - 10 Exchange Street, Manchester, M2 7HA, England

      IIF 1 IIF 2 IIF 3
  • Mcmurtrie, Simon Nicholas
    British chairman born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Paddocks, Myddle, Shrewsbury, Shropshire, SY4 3RY, United Kingdom

      IIF 4
  • Mcmurtrie, Simon Nicholas
    British company director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stamford House, Boston Drive, Bourne End, Buckinghamshire, SL8 5YS, England

      IIF 5 IIF 6 IIF 7
    • 47, Queen Anne Street, London, W1G 9JG, United Kingdom

      IIF 8
  • Mcmurtrie, Simon Nicholas
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Waterside Drive, Arlington Business Park, Theale, Berkshire, RG7 4SA, United Kingdom

      IIF 9
  • Mcmurtie, Simon Nicholas
    British chief executive born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Aquitaine House, Exeter Way Theale, Reading, Berkshire, RG7 4PL, United Kingdom

      IIF 10 IIF 11
  • Mcmurtire, Simon Nicholas
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Aquitaine House, Exeter Way Theale, Reading, Berkshire, RG7 4PL

      IIF 12
  • Mcmurtrie, Simon Nicholas
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 7th Floor Metro Building, 1 Butterwick, Hammersmith, London, W6 8DL, England

      IIF 13
    • International House, 39-45 Bermondsey Street, London, SE1 3XF

      IIF 14
  • Mcmurtrie, Simon Nicholas
    British chairman born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 7th Floor Metro Building, 1 Butterwick, Hammersmith, London, W6 8DL, England

      IIF 15
    • The White Horse Federation, Plymouth Street, Swindon, Wiltshire, SN1 2LB

      IIF 16
  • Mcmurtrie, Simon Nicholas
    British chief executive officer born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • New Aquitaine House, Exeter Way, Theale, Reading, Berkshire, RG7 4PL

      IIF 17
    • New Aquitaine House, Exeter Way, Theale, Reading, RG7 4PL, England

      IIF 18
    • The Shealing Backsideans, Wargrave, Reading, RG10 8JP

      IIF 19 IIF 20
  • Mcmurtrie, Simon Nicholas
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 328 New Manor, Wetmore Road, Burton-on-trent, Staffordshire, DE14 1SP, England

      IIF 21
    • Clove Building, 4 Maguire Street, London, SE1 2NQ, England

      IIF 22
    • Dc2, Viscount Way, South Marston Industrial Estate, Swindon, Wiltshire, SN3 4TN

      IIF 23
  • Mcmurtrie, Simon Nicholas
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • New Aquitaine House, Exeter Way Theale, Reading, Berkshire, RG7 4PL, United Kingdom

      IIF 24 IIF 25
    • Cedar Court, 5 College Street, Petersfield, Hampshire, GU31 4AE

      IIF 26
    • 7th Floor Metro Building, 1 Butterwick, Hammersmith, London, W6 8DL, England

      IIF 27
    • New Aquitaine House, Exeter Way Theale, Reading, Berkshire, RG7 4PL

      IIF 28 IIF 29 IIF 30
    • New Aquitaine House, Exeter Way, Theale, Reading, Berkshire, RG7 4PL, United Kingdom

      IIF 35 IIF 36 IIF 37
    • New Aquitaine House, Exeter Way, Theale, Reading, RG7 4PL, England

      IIF 38 IIF 39
    • New Aquitaine House, Exeter Way, Theale, Reading, RG7 4PL, United Kingdom

      IIF 40
    • The Shealing Backsideans, Wargrave, Reading, RG10 8JP

      IIF 41
    • One Waterside Drive, Arlington Business Park, Theale, Berkshire, RG7 4SA, United Kingdom

      IIF 42 IIF 43 IIF 44
  • Mcmurtrie, Simon Nicholas
    British m d international born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • New Aquitaine House, Exeter Way, Theale, Reading, RG7 4PL, England

      IIF 45
  • Mcmurtrie, Simon Nicholas
    British managing director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • International Wine And Spirit Centre 39-45, Bermondsey Street, London, SE1 3XF

      IIF 46
  • Mcmurtrie, Simon Nicholas
    British md international born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • New Aquitaine House, Exeter Way Theale, Reading, Berkshire, RG7 4PL, United Kingdom

      IIF 47
  • Mcmurtrie, Simon Nicholas
    British publisher born in February 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mcmurtrie, Simon Nicholas
    British publisher born in February 1966

    Registered addresses and corresponding companies
  • Mcmurtrie, Simon Nicholas
    British publisher

    Registered addresses and corresponding companies
    • The Shealing Backsideans, Wargrave, Reading, RG10 8JP

      IIF 57
  • Mr Simon Nicholas Mcmurtrie
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White Hart House, Silwood Road, Ascot, SL5 0PY, England

      IIF 58
    • 27 Beech Road, Purley On Thames, Berkshire, RG8 8DR

      IIF 59
  • Mr Simon Nicholas Mcmurtrie
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • The White Horse Federation, Plymouth Street, Swindon, Wiltshire, SN1 2LB

      IIF 60
child relation
Offspring entities and appointments
Active 22
  • 1
    BEER CLUB OF BRITAIN LIMITED
    05277882
    New Aquitaine House, Exeter Way, Theale, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2009-03-01 ~ dissolved
    IIF 38 - Director → ME
  • 2
    CELLAR DOOR DIRECT LIMITED
    04971083
    New Aquitaine House, Exeter Way Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2008-12-31 ~ dissolved
    IIF 10 - Director → ME
  • 3
    DIRECT WINE SHIPMENTS LIMITED
    03452944
    New Aquitaine House, Exeter Way Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2010-02-01 ~ dissolved
    IIF 32 - Director → ME
  • 4
    ESTATE BOTTLED FOODS LIMITED
    03804715
    New Aquitaine House Exeter Way, Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2009-06-11 ~ dissolved
    IIF 24 - Director → ME
  • 5
    FLYING WINEMAKERS LIMITED
    04074714
    New Aquitaine House, Exeter Way, Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2010-02-01 ~ dissolved
    IIF 30 - Director → ME
  • 6
    NEW WORLD VINTNERS LIMITED
    - now 02197462
    ALNERY NO. 652 LIMITED - 1988-02-12
    New Aquitaine House Exeter Way, Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2010-02-01 ~ dissolved
    IIF 37 - Director → ME
  • 7
    ORCHARD BIDCO LIMITED
    - now 15451725
    AGHOCO 2294 LIMITED - 2024-04-03 03611743, 06793893, 07036589... (more)
    Acresfield Acresfield, 8 - 10 Exchange Street, Manchester, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2024-04-12 ~ now
    IIF 3 - Director → ME
  • 8
    ORCHARD MIDCO LIMITED
    - now 15451765
    AGHOCO 2293 LIMITED - 2024-04-03 03611743, 06793893, 07036589... (more)
    Acresfield Acresfield, 8 - 10 Exchange Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-04-12 ~ now
    IIF 2 - Director → ME
  • 9
    ORCHARD TOPCO LIMITED
    - now 15397085
    AGHOCO 2292 LIMITED - 2024-04-03 03611743, 06793893, 07036589... (more)
    Acresfield Acresfield, 8 - 10 Exchange Street, Manchester, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2024-04-12 ~ now
    IIF 1 - Director → ME
  • 10
    RIVER VALLEY WINES LIMITED
    - now 03962224 03898259
    THE WAREHOUSE WINECO LIMITED - 2001-05-03 03898259
    New Aquitaine House Exeter Way, Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2010-02-01 ~ dissolved
    IIF 35 - Director → ME
  • 11
    S AND V MCMURTRIE
    02878310
    Hathaway House, Popes Drive, Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    1993-12-07 ~ dissolved
    IIF 49 - Director → ME
    1993-12-07 ~ dissolved
    IIF 57 - Secretary → ME
  • 12
    TASTE SHOPS LIMITED
    - now 02114389
    MATAHARI 133 LIMITED - 1987-06-24 02404673
    New Aquitaine House, Exeter Way Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2010-02-01 ~ dissolved
    IIF 33 - Director → ME
  • 13
    THAMES CHAIRMAN AND CONSULTANCY SERVICES LIMITED
    09392131
    C/o Rg Insolvency, Devonshire House Manor Way, Borehamwood
    Dissolved Corporate (1 parent)
    Equity (Company account)
    116,391 GBP2022-03-31
    Officer
    2015-01-16 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 14
    THE AUSTRALIAN WINE CLUB LIMITED
    04963534
    New Aquitaine House, Exeter Way Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2008-12-31 ~ dissolved
    IIF 11 - Director → ME
  • 15
    THE INTERNATIONAL WINE COMPANY LIMITED
    - now 02729565
    WINES OF THE WORLD CLUB LIMITED - 1995-04-28
    New Aquitaine House, Exeter Way Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2010-02-01 ~ dissolved
    IIF 31 - Director → ME
  • 16
    THE WINE CLUB LIMITED
    - now 02404673
    MATAHARI 234 LIMITED - 1989-08-14 02114389
    New Aquitaine House, Exeter Way Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2010-11-05 ~ dissolved
    IIF 29 - Director → ME
  • 17
    TOUGH DEVELOPMENTS LIMITED
    04818878
    New Aquitaine House, Exeter Way, Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2009-03-01 ~ dissolved
    IIF 25 - Director → ME
  • 18
    UP NOMINEES LIMITED
    15747936
    47 Queen Anne Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-05-29 ~ dissolved
    IIF 8 - Director → ME
  • 19
    WINE BY MAIL ORDER LIMITED
    03962222
    New Aquitaine House Exeter Way, Theale, Reading
    Dissolved Corporate (1 parent)
    Officer
    2010-02-01 ~ dissolved
    IIF 40 - Director → ME
  • 20
    WINE OPTIONS LIMITED
    - now 02213514
    JETREMOTE LIMITED - 1988-03-18
    New Aquitaine House, Exeter Way Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2010-02-01 ~ dissolved
    IIF 34 - Director → ME
  • 21
    WINES OF THE WORLD LIMITED
    02724122
    New Aquitaine House, Exeter Way Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2010-02-01 ~ dissolved
    IIF 28 - Director → ME
  • 22
    WORLD WINES DIRECT LIMITED
    05712775
    New Aquitaine House Exeter Way, Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2010-11-05 ~ dissolved
    IIF 36 - Director → ME
Ceased 34
  • 1
    ACADEMIE DU VIN LIBRARY LIMITED
    11810696
    Unit 208, Canalot Studios 222 Kensal Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    165,571 GBP2024-12-31
    Officer
    2019-05-23 ~ 2023-02-02
    IIF 4 - Director → ME
    Person with significant control
    2019-05-23 ~ 2021-04-20
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ATLAS EDITIONS UK LIMITED - now
    ORBIS DIRECT LIMITED
    - 1998-01-23 02161709
    IRIS PUBLISHING LIMITED
    - 1996-02-06 02161709
    KINGSDAY LIMITED - 1987-11-16
    94 White Lion Street, London
    Dissolved Corporate (2 parents)
    Officer
    1995-07-27 ~ 1997-12-31
    IIF 51 - Director → ME
  • 3
    AVERYS OF BRISTOL LIMITED
    00376920
    9a Culver Street, Bristol
    Active Corporate (3 parents)
    Officer
    2008-06-17 ~ 2015-03-02
    IIF 18 - Director → ME
  • 4
    BORDEAUX DIRECT LIMITED
    01359574
    One Waterside Drive, Arlington Business Park, Theale, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2010-02-01 ~ 2015-03-02
    IIF 44 - Director → ME
  • 5
    DE AGOSTINI UK LIMITED
    - now 00966900
    ORBIS PUBLISHING LIMITED
    - 1999-04-30 00966900
    C/o Rwk Goodman Llp, 69 Carter Lane, London, England
    Active Corporate (2 parents)
    Officer
    1995-07-27 ~ 1999-07-01
    IIF 50 - Director → ME
  • 6
    DIRECT WINES (WINDSOR) LIMITED
    - now 03452971 01095091
    DIRECT WINES LIMITED - 1998-06-12 01095091
    One Waterside Drive, Arlington Business Park, Theale, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2010-02-01 ~ 2015-03-02
    IIF 43 - Director → ME
  • 7
    DIRECT WINES EUROPE LIMITED
    - now 08532287
    NEWINCCO 1240 LIMITED
    - 2013-05-31 08532287 00051462, 00688310, 01895342... (more)
    C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2013-05-31 ~ 2015-01-19
    IIF 17 - Director → ME
  • 8
    DIRECT WINES FINANCE LIMITED
    06932033
    One Waterside Drive, Arlington Business Park, Theale, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2009-06-12 ~ 2015-01-19
    IIF 41 - Director → ME
  • 9
    DIRECT WINES HOLDINGS LIMITED
    06574767
    One Waterside Drive, Arlington Business Park, Theale, Berkshire, United Kingdom
    Active Corporate (9 parents, 4 offsprings)
    Officer
    2008-04-23 ~ 2015-01-18
    IIF 39 - Director → ME
  • 10
    DIRECT WINES INTERNATIONAL LIMITED
    02987166
    One Waterside Drive, Arlington Business Park, Theale, Berkshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2007-08-14 ~ 2015-01-19
    IIF 47 - Director → ME
  • 11
    DIRECT WINES LIMITED
    - now 01095091 03452971
    DIRECT WINES (WINDSOR) LIMITED - 1998-06-12 03452971
    One Waterside Drive, Arlington Business Park, Theale, Berkshire, United Kingdom
    Active Corporate (9 parents, 4 offsprings)
    Officer
    2007-01-25 ~ 2015-01-19
    IIF 45 - Director → ME
  • 12
    DOUGLAS BIDCO LIMITED
    10929144
    Stamford House, Boston Drive, Bourne End, Buckinghamshire, England
    Active Corporate (3 parents)
    Officer
    2017-09-06 ~ 2022-07-04
    IIF 5 - Director → ME
  • 13
    DOUGLAS MIDCO LIMITED
    10928739
    Stamford House, Boston Drive, Bourne End, Buckinghamshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-09-06 ~ 2022-07-04
    IIF 6 - Director → ME
  • 14
    DOUGLAS TOPCO LIMITED
    10928377
    Stamford House, Boston Drive, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2017-09-06 ~ 2022-07-04
    IIF 7 - Director → ME
  • 15
    FOLIO HOLDINGS LIMITED
    - now 01646381
    WARDSTOCK LIMITED - 1986-10-14
    Clove Building, 4 Maguire Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2016-09-21 ~ 2020-08-30
    IIF 22 - Director → ME
  • 16
    MITCHELL BEAZLEY LIMITED
    - 1998-10-12 01312666
    MITCHELL BEAZLEY LIMITED - 1983-10-11
    MITCHELL BEAZLEY LIMITED - 1983-08-09
    MITCHELL BEAZLEY LIMITED - 1983-08-04
    1-3 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    1991-08-16 ~ 1992-12-31
    IIF 54 - Director → ME
  • 17
    MITCHELL BEAZLEY TELEVISION LIMITED
    - 1998-10-12 01194119
    DIDCOT BOOK SERVICES LIMITED - 1981-12-31
    TRENTCROSS LIMITED - 1976-12-31
    1-3 Strand, London
    Dissolved Corporate (5 parents)
    Officer
    1991-08-16 ~ 1992-12-31
    IIF 53 - Director → ME
  • 18
    INTERNATIONAL MASTERS PUBLISHERS LIMITED
    - now 01895236
    MASTERS PUBLISHERS LIMITED - 1987-08-13
    FARMSPRINT LIMITED - 1985-04-22
    Royds Llp, 65 Carter Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2000-01-28 ~ 2005-04-30
    IIF 52 - Director → ME
  • 19
    JB GLOBAL LIMITED
    05573571
    C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2016-08-15 ~ 2017-08-04
    IIF 23 - Director → ME
  • 20
    LAITHWAITES LIMITED
    - now 03840874
    LAITHWAITE LIMITED - 2000-06-23
    One Waterside Drive, Arlington Business Park, Theale, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2010-02-01 ~ 2015-03-02
    IIF 42 - Director → ME
  • 21
    LAITHWAITES WINE LIMITED
    07219291
    One Waterside Drive, Arlington Business Park, Theale, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2010-04-11 ~ 2015-03-02
    IIF 9 - Director → ME
  • 22
    LUXURY TRAVEL ACQUISITIONS LIMITED
    - now 09357365
    PACIFIC SHELF BIDCO LIMITED - 2015-02-19 09357281
    7th Floor Metro Building 1 Butterwick, Hammersmith, London, England
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    2018-11-12 ~ 2023-02-07
    IIF 13 - Director → ME
  • 23
    LUXURY TRAVEL FINANCING LIMITED
    - now 09357281
    PACIFIC SHELF MIDCO LIMITED - 2015-02-20 09357365
    7th Floor Metro Building 1 Butterwick, Hammersmith, London, England
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2018-11-12 ~ 2023-02-07
    IIF 27 - Director → ME
  • 24
    LUXURY TRAVEL HOLDINGS LIMITED
    - now 09356633
    PACIFIC SHELF TOPCO LIMITED - 2015-03-02
    7th Floor Metro Building 1 Butterwick, Hammersmith, London, England
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2018-11-12 ~ 2023-02-07
    IIF 15 - Director → ME
  • 25
    MILLERS PUBLICATIONS LIMITED
    - now 01527729
    M.J.M. PUBLICATIONS LIMITED - 1986-10-06
    DIALSIDE LIMITED - 1981-12-31
    Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2020-12-31
    Officer
    1991-08-16 ~ 1992-12-31
    IIF 55 - Director → ME
  • 26
    MITCHELL BEAZLEY INTERNATIONAL LIMITED
    - now 00957334
    MITCHELL BEAZLEY PUBLISHERS LIMITED - 1980-12-31
    Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    71,500 GBP2020-12-31
    Officer
    1991-08-16 ~ 1992-12-31
    IIF 56 - Director → ME
  • 27
    RTL TOPCO LIMITED
    09330549
    New Manor, 328 Wetmore Road, Burton-on-trent, Staffordshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2014-12-18 ~ 2017-12-12
    IIF 21 - Director → ME
  • 28
    THE WAREHOUSE WINE CO LIMITED
    - now 03898259 03962224
    RIVER VALLEY WINES LIMITED - 2001-05-03 03962224
    Unit 39 Roman Way Industrial Estate, Ribbleton, Preston
    Active Corporate (3 parents)
    Equity (Company account)
    1,800,000 GBP2024-06-30
    Officer
    2008-06-17 ~ 2013-11-11
    IIF 20 - Director → ME
  • 29
    THE WHITE HORSE FEDERATION
    08075785
    The White Horse Federation, Plymouth Street, Swindon, Wiltshire
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2016-09-01 ~ 2019-08-31
    IIF 16 - Director → ME
    Person with significant control
    2016-12-15 ~ 2017-07-10
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    THE WINE AND SPIRIT TRADE ASSOCIATION
    - now 00410660
    THE WINE AND SPIRIT ASSOCIATION - 2005-07-13
    WINE AND SPIRIT ASSOCIATION OF GREAT BRITAIN AND NORTHERN IRELAND (INCORPORATED)(THE) - 2000-07-12
    WINE AND SPIRIT ASSOCIATION OF GREAT BRITAIN (INCORPORATED) (THE) - 1980-12-31
    Unit 9 Baden Place, Crosby Row, London, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Equity (Company account)
    1,255,655 GBP2024-12-31
    Officer
    2010-07-08 ~ 2016-12-31
    IIF 46 - Director → ME
  • 31
    VIRGIN WINE ONLINE LIMITED
    - now 03800762
    ORGASMIC WINES LIMITED - 2000-05-02 03201165
    FAX STYLE LIMITED - 1999-08-06 03886848
    Floor 4, St James' Mill, Whitefriars, Norwich, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2008-06-17 ~ 2013-10-11
    IIF 19 - Director → ME
  • 32
    WINE AND SPIRIT EDUCATION TRUST
    - now 00964179
    WINE AND SPIRIT EDUCATION TRUST LIMITED - 2002-07-22
    International House, 39-45 Bermondsey Street, London
    Active Corporate (9 parents)
    Officer
    2017-12-12 ~ 2025-12-19
    IIF 14 - Director → ME
  • 33
    WINE CLUB TOURS LIMITED
    02677091
    Cedar Court, 5 College Street, Petersfield, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2010-02-01 ~ 2010-02-08
    IIF 26 - Director → ME
  • 34
    WINE OPTIONS LIMITED
    - now 02213514
    JETREMOTE LIMITED - 1988-03-18
    New Aquitaine House, Exeter Way Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2010-02-01 ~ 2010-02-01
    IIF 12 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.