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

Wheeler, Johnny Blyth

    Related profiles found in government register
  • Wheeler, Johnny Blyth
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Wine Company, Estate Office, Park Lane Bc, Langham, Colchester, Essex, CO4 5WR, England

      IIF 1 IIF 2
  • Wheeler, Johnny Blyth
    British company director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58 Bear Street, Nayland, Colchester, CO6 4HY

      IIF 3 IIF 4
    • icon of address 58, Bear Street, Nayland, Colchester, Essex, CO6 4HY, United Kingdom

      IIF 5
    • icon of address The Wine Company, Estate Office, Park Lane Bc, Langham, Colchester, Essex, CO4 5WR, England

      IIF 6
  • Wheeler, Johnny Blyth
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wheeler, Johnny Blyth
    British wine & spirit merchant born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58 Bear Street, Nayland, Colchester, CO6 4HY

      IIF 13
  • Wheeler, Johnny Blyth
    British wine and spirit merchant born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58 Bear Street, Nayland, Colchester, CO6 4HY

      IIF 14
  • Wheeler, Johnny Blyth
    British wine merchant born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58 Bear Street, Nayland, Colchester, CO6 4HY

      IIF 15
  • Johnny Wheeler
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Wine Company, Estate Office, Park Lane Bc, Langham, Colchester, Essex, CO4 5WR, United Kingdom

      IIF 16
  • Wheeler, John Blyth
    British director born in February 1967

    Registered addresses and corresponding companies
    • icon of address 6 Kingsland Beach, West Mersea, Colchester, Essex, CO5 8DD

      IIF 17
  • Johnny Blyth Wheeler
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Estate Office, Park Lane Bc, Langham, Colchester, Essex, CO4 5WR, United Kingdom

      IIF 18
    • icon of address The Wine Company, Estate Office, Park Lane Bc, Langham, Colchester, Essex, CO4 5WR, England

      IIF 19 IIF 20
    • icon of address The Wine Company, Estate Office, Park Lane Bc, Langham, Colchester, Essex, CO4 5WR, United Kingdom

      IIF 21
  • Wheeler, Johnny
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Octagon, Suite E2, Middleborough, Colchester, Essex, CO1 1TG, England

      IIF 22
  • Johnny Wheeler
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Octagon, Suite E2, Middleborough, Colchester, Essex, CO1 1TG, England

      IIF 23
child relation
Offspring entities and appointments
Active 7
  • 1
    BIDEAWHILE 701 LIMITED - 2014-02-14
    icon of address Suite E2, 2nd Floor The Octagon, Middleborough, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    125,888 GBP2024-09-30
    Officer
    icon of calendar 2012-12-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 2
    OYSTER RESTAURANTS LTD - 2009-10-06
    icon of address 4 & 5 The Cedars Old Ipswich Road, Ardleigh, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-05 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address The Octagon, Suite E2, Middleborough, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,067,111 GBP2024-12-31
    Officer
    icon of calendar 2014-03-04 ~ now
    IIF 2 - Director → ME
  • 4
    NEWCO 1002 LIMITED - 2016-11-04
    icon of address The Octagon, Suite E2, Middleborough, Colchester, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,118,576 GBP2023-12-31
    Officer
    icon of calendar 2016-09-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    LAY & WHEELER LEISURE LIMITED - 2005-02-09
    NOTSALLOW 204 LIMITED - 2004-04-01
    icon of address 4 & 5 The Cedars Apex 12 Old Ipswich Road, Ardleigh, Colchester
    Dissolved Corporate (1 parent, 9 offsprings)
    Officer
    icon of calendar 2004-07-01 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address Griffin Chapman, 4 & 5 The Cedars, Apex 12 Old Ipswich Road, Ardleigh, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Brierly Place, New London Road, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 5 - Director → ME
Ceased 11
  • 1
    NOTSALLOW 202 LIMITED - 2003-11-27
    THE WINE CENTRE LIMITED - 2005-11-16
    icon of address Griffin Chapman, 4 & 5 The Cedars, Apex 12, Old Ipswich Road, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-28 ~ 2009-06-05
    IIF 10 - Director → ME
  • 2
    VINOTHEQUE HOLDINGS LIMITED - 2023-05-26
    icon of address Unit 6 Blackacre Road, Great Blakenham, Ipswich, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -3,000 GBP2023-04-04 ~ 2024-04-01
    Officer
    icon of calendar 2003-11-28 ~ 2009-10-31
    IIF 9 - Director → ME
  • 3
    NOTSALLOW 275 LIMITED - 2010-03-05
    icon of address 4 & 5 The Cedars, Apex 12 Old Ipswich Road, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-28 ~ 2009-12-14
    IIF 12 - Director → ME
  • 4
    HOLTON PARK MANAGEMENT LIMITED - 2008-09-08
    LAY & WHEELER GROUP LIMITED - 2006-10-02
    LAY AND WHEELER LIMITED - 1995-04-24
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-10-01 ~ 2009-06-05
    IIF 14 - Director → ME
  • 5
    BIDEAWHILE (616) LIMITED - 1994-09-26
    icon of address 33 Cavendish Square, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-16 ~ 1995-12-07
    IIF 17 - Director → ME
  • 6
    NOTSALLOW 245 LIMITED - 2006-04-28
    icon of address Unit 6 Blackacre Road, Great Blakenham, Ipswich, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -0 GBP2024-04-01
    Officer
    icon of calendar 2006-05-02 ~ 2009-10-31
    IIF 3 - Director → ME
  • 7
    LAY & WHEELER WINE BARS LTD - 2009-06-12
    CITY WINE BARS LTD - 2009-10-06
    icon of address The Lodge The Peldon Rose, Colchester Road, Colchester, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    icon of calendar 1999-07-16 ~ 2016-03-24
    IIF 15 - Director → ME
  • 8
    icon of address The Octagon, Suite E2, Middleborough, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,067,111 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-09-26 ~ 2022-07-13
    IIF 20 - Right to appoint or remove directors OE
    icon of calendar 2016-04-06 ~ 2016-09-26
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2022-07-13
    IIF 18 - Right to appoint or remove directors OE
  • 9
    icon of address Olympus, 91-101 River Road, Barking, Essex
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2003-11-28 ~ 2004-03-03
    IIF 7 - Director → ME
  • 10
    NOTSALLOW 276 LIMITED - 2008-04-15
    icon of address Suite 17 Building 6 Croxley Green Business Park, Hatters Lane, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-28 ~ 2009-10-31
    IIF 8 - Director → ME
  • 11
    NOTSALLOW 222 LIMITED - 2005-12-02
    icon of address Suite 17, Building 6 Croxley Green Business Park, Hatters Lane, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-03 ~ 2009-10-31
    IIF 4 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.