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 Edward James

    Related profiles found in government register
  • 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 1
    • icon of address 21, Graham Street, Edinburgh, EH6 5QN, Scotland

      IIF 2 IIF 3 IIF 4
  • 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 5
    • icon of address 1st Floor, Tennyson House, 159-165 Great Portland Street, London, W1W 5PA, England

      IIF 6
    • icon of address 2, Spire Road, Rushden, NN10 0FN, England

      IIF 7
  • 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
  • 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 54 IIF 55
  • 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 56 IIF 57
    • icon of address Halewood Artisanal Spirits, 1st Floor Tennyson House, 159-165 Great Portland Street, London, W1W 5PA, United Kingdom

      IIF 58 IIF 59
  • 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 60
  • 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 61
  • 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 83
  • 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 84
  • 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 85
  • 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 86
  • 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 87
  • 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 88
  • 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 89
  • 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 90
    • icon of address 28-36, Pottery Fields, Prescot, Merseyside, L34 5RL, England

      IIF 91
  • 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 92
  • 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 93
  • Kennedy, John
    British

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

      IIF 94
  • Kennedy, John Hames Taig

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

      IIF 95
  • 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 96
  • 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 97
  • 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 98 IIF 99
  • 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 100 IIF 101
  • 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 102
  • 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 103
  • Kennedy, John

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

      IIF 104
    • icon of address 28-36, Pottery Fields, Prescot, Merseyside, L34 5RL, England

      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 5 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - 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 97 - 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 101 - 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 92 - 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 61 - Director → ME
    Person with significant control
    icon of calendar 2016-05-03 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 89 - 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 90 - 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 25 - 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 99 - 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 93 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - 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 51 - Director → ME
    icon of calendar 2023-03-06 ~ 2024-09-09
    IIF 76 - 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 38 - Director → ME
    icon of calendar 2023-03-06 ~ 2024-11-17
    IIF 21 - 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 85 - Director → ME
    icon of calendar 2023-03-06 ~ 2024-09-09
    IIF 9 - 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 53 - 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 52 - Director → ME
    icon of calendar 2023-03-06 ~ 2024-09-09
    IIF 82 - 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 26 - Director → ME
    icon of calendar 2023-03-06 ~ 2024-09-09
    IIF 66 - 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 48 - Director → ME
    icon of calendar 2023-03-06 ~ 2024-09-09
    IIF 87 - 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 42 - Director → ME
    icon of calendar 2023-03-06 ~ 2024-09-09
    IIF 81 - 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 44 - Director → ME
    icon of calendar 2023-03-06 ~ 2024-09-09
    IIF 16 - 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 55 - 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 102 - 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 45 - Director → ME
    icon of calendar 2023-03-06 ~ 2024-09-09
    IIF 10 - 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 39 - Director → ME
    icon of calendar 2023-03-06 ~ 2024-09-09
    IIF 77 - 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 36 - Director → ME
    icon of calendar 2023-03-06 ~ 2024-11-17
    IIF 8 - 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 7 - 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 17 - Director → ME
    icon of calendar 2023-08-22 ~ 2024-09-09
    IIF 95 - 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 33 - Director → ME
    icon of calendar 2023-03-06 ~ 2024-09-09
    IIF 65 - 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 27 - Director → ME
    icon of calendar 2023-03-06 ~ 2024-09-09
    IIF 79 - 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 83 - Director → ME
    icon of calendar 2022-01-31 ~ 2022-07-12
    IIF 50 - 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 46 - Director → ME
    icon of calendar 2023-03-06 ~ 2024-09-09
    IIF 11 - 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 43 - Director → ME
    icon of calendar 2023-03-06 ~ 2024-09-09
    IIF 80 - 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 31 - Director → ME
    icon of calendar 2023-03-06 ~ 2024-09-09
    IIF 73 - 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 56 - Director → ME
    icon of calendar 2023-03-06 ~ 2024-09-09
    IIF 15 - 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 49 - Director → ME
    icon of calendar 2023-03-06 ~ 2024-09-09
    IIF 72 - 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 28 - Director → ME
    icon of calendar 2023-03-06 ~ 2024-09-09
    IIF 70 - 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 104 - 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 2 - 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 37 - Director → ME
    icon of calendar 2022-07-12 ~ 2024-09-09
    IIF 84 - Director → ME
    icon of calendar 2024-09-09 ~ 2025-02-21
    IIF 3 - 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 54 - 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 57 - Director → ME
    icon of calendar 2023-03-06 ~ 2024-09-09
    IIF 69 - 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 94 - 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 58 - Director → ME
    icon of calendar 2023-03-06 ~ 2024-11-17
    IIF 18 - 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 47 - Director → ME
    icon of calendar 2023-03-06 ~ 2025-02-21
    IIF 75 - 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 100 - 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 86 - Director → ME
    icon of calendar 2023-03-06 ~ 2024-09-09
    IIF 13 - 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 96 - 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 98 - 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 6 - Director → ME
    icon of calendar 2023-03-06 ~ 2024-11-17
    IIF 19 - 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 1 - Director → ME
    icon of calendar 2023-03-06 ~ 2024-09-09
    IIF 71 - 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 32 - Director → ME
    icon of calendar 2023-03-06 ~ 2024-09-09
    IIF 62 - 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 41 - Director → ME
    icon of calendar 2023-03-06 ~ 2024-11-17
    IIF 20 - 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 29 - Director → ME
    icon of calendar 2023-03-06 ~ 2024-09-09
    IIF 74 - 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 30 - Director → ME
    icon of calendar 2023-03-06 ~ 2024-09-09
    IIF 67 - 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 35 - Director → ME
    icon of calendar 2023-03-06 ~ 2024-09-09
    IIF 12 - 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 24 - Director → ME
    icon of calendar 2023-03-06 ~ 2024-09-09
    IIF 78 - 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 59 - Director → ME
    icon of calendar 2023-03-06 ~ 2024-09-09
    IIF 68 - 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 40 - Director → ME
    icon of calendar 2023-03-06 ~ 2024-09-09
    IIF 63 - 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 34 - Director → ME
    icon of calendar 2023-03-06 ~ 2024-09-09
    IIF 14 - 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 22 - Director → ME
    icon of calendar 2023-03-06 ~ 2024-09-09
    IIF 64 - 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 23 - 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 4 - 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 91 - Director → ME
    icon of calendar 2009-11-05 ~ 2011-06-27
    IIF 105 - 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.