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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hainsworth, Stewart Andrew

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

    Resident in England

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

      IIF 1
    • The Winery, Ackhurst Road, Chorley, PR7 1NH, England

      IIF 2 IIF 3
    • 249 Cranbrook Road, Ilford, Essex, IG1 4TG

      IIF 4
    • 1st Floor, 143, Connaught Avenue, Frinton-on-sea, CO13 9AB, England

      IIF 5
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 6
    • 1st Floor Tennyson House, 159-165, Great Portland Street, London, W1W 5PA

      IIF 7
    • 1st Floor Tennyson House, 159-165 Great Portland Street, London, W1W 5PA, England

      IIF 8 IIF 9
    • First Floor, Tennyson House, 159-165 Great Portland Street, London, W1W 5PA, England

      IIF 10
    • First Floor, Tennyson House, Great Portland Street, London, W1W 5PA, England

      IIF 11 IIF 12
    • Green Park House, 15 Stratton Street, London, W1J 8LQ, United Kingdom

      IIF 13
    • Unit 2, Unit 2 Conyers Trading Estate, Station Drive, Lye, DY9 3EH, United Kingdom

      IIF 14
    • Unit 3, Spire Road, Rushden, NN10 0FN, England

      IIF 15
  • Hainsworth, Stewart Andrew
    British ceo born in February 1969

    Resident in England

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

      IIF 16
  • Hainsworth, Stewart Andrew
    British cheif executive officer born in February 1969

    Resident in England

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

      IIF 17
  • Hainsworth, Stewart Andrew
    British chief executive born in February 1969

    Resident in England

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

      IIF 18
    • The Winery, Ackhurst Road, Chorley, PR7 1NH, England

      IIF 19 IIF 20
    • 21, Graham Street, Edinburgh, EH6 5QN, Scotland

      IIF 21
    • The Sovereign Distillery, Wilson Road, Huyton Business Park, Liverpool, Merseyside, L36 6AD

      IIF 22 IIF 23
    • The Sovereign Distillery, Wilson Road, Liverpool, L36 6AD, England

      IIF 24
    • 1st Floor, Tennyson House, 159-165 Great Portland Street, London, W1W 5PA, England

      IIF 25 IIF 26
    • First Floor, Tennyson House, Great Portland Street, London, W1W 5PA, England

      IIF 27
    • Unit 2 Conyers Trading Estate, Station Drive, Lye, DY9 3EH, United Kingdom

      IIF 28
    • 1st, Floor Broadoak, Southgate Park, Bakewell Road Orton Southgate, Peterborough, PE2 6YS, England

      IIF 29 IIF 30 IIF 31
    • The Sovereign Distillery, Huyton Business Park, Wilson Road Liverpool, Merseyside, L36 6AD

      IIF 33
  • Hainsworth, Stewart Andrew
    British chief executive officer born in February 1969

    Resident in England

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

      IIF 34
    • The Sovereign Distillery, Wilson Road, Huyton Business Park, Liverpool, L36 6AD, England

      IIF 35
    • The Sovereign Distillery, Wilson Road, Huyton Business Park, Liverpool, L36 6AD, United Kingdom

      IIF 36
    • The Sovereign Distillery, Wilson Road, Liverpool, L36 6AD, England

      IIF 37 IIF 38
    • Station Road, Abergwyngregyn, Llanfairfechan, LL33 0LB, Wales

      IIF 39
    • 1st Floor Tennyson House, 159-165, Great Portland Street, London, W1W 5PA

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

      IIF 41 IIF 42
    • First Floor, Tennyson House, Great Portland Street, London, W1W 5PA, England

      IIF 43
  • Hainsworth, Stewart Andrew
    British company director born in February 1969

    Resident in England

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

      IIF 44
  • Hainsworth, Stewart Andrew
    British director born in February 1969

    Resident in England

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

      IIF 45
    • 52-54, Castle Street, Liverpool, L2 7LQ, England

      IIF 46
    • 1st Floor, Tennyson House, 159-165 Great Portland Street, London, W1W 5PA, England

      IIF 47
    • 6th Floor, Manfield House, 1 Southampton Street, London, WC2R 0LR, England

      IIF 48
    • Plaw Hatch Hall, Plaw Hatch Lane, Sharpthorne, West Sussex, RH19 2JL

      IIF 49 IIF 50
  • Hainsworth, Stewart Andrew
    British finance director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Sovereign Distillery, Wilson Road, Huyton Business Park, Liverpool, Merseyside, L36 6AD, England

      IIF 51
    • Tithe Farm, Park Road, Stoke Poges, Slough, SL2 4PJ, England

      IIF 52
  • Hainsworth, Stewart Andrew
    British group ceo born in February 1969

    Resident in England

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

      IIF 53
    • 1st Floor Tennyson House, Great Portland Street, London, W1W 5PA, England

      IIF 54
  • Hainsworth, Stewart Andrew
    British managing director born in February 1969

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 56
    • Cariocca Business Park, Sawley Road, Manchester, M40 8BB, United Kingdom

      IIF 57
    • Unit 3, Spire Road, Rushden, NN10 0FN, England

      IIF 58
  • Hainsworth, Stewart Andrew
    British chief executive officer born in February 1969

    Resident in United Kingdom

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

      IIF 59
  • Hainsworth, Stewart Andrew
    British chartered accountant

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

      IIF 60
  • Mr Stewart Andrew Hainswoth
    British born in February 1969

    Resident in England

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

      IIF 61
  • Mr Stewart Andrew Hainsworth
    British born in February 1969

    Resident in England

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

      IIF 62
  • Stewart Andrew Hainsworth
    British born in February 1969

    Resident in England

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

      IIF 63
  • Mr Stewart Andrew Hainsworth
    British born in February 1969

    Resident in United Kingdom

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

      IIF 64
    • Cariocca Business Park, Sawley Road, Manchester, M40 8BB, United Kingdom

      IIF 65
    • Unit 3, Spire Road, Rushden, NN10 0FN, England

      IIF 66
child relation
Offspring entities and appointments 59
  • 1
    A.G.E. NURSING HOMES LIMITED
    - now 02565595
    SCENECITY LIMITED - 1991-05-20
    249 Cranbrook Road, Ilford, Essex
    Active Corporate (5 parents, 1 offspring)
    Officer
    1992-02-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-10-06 ~ 2024-04-17
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ABER FALLS DISTILLERY LIMITED
    10842166
    Station Road, Abergwyngregyn, Llanfairfechan, Wales
    Active Corporate (11 parents, 1 offspring)
    Officer
    2017-06-29 ~ 2022-10-31
    IIF 39 - Director → ME
  • 3
    AGE HOMES LIMITED
    - now 07211635
    S.A.H. HOMES LIMITED
    - 2012-03-16 07211635
    249 Cranbrook Road, Ilford, Essex
    Active Corporate (3 parents)
    Officer
    2010-04-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-03-30 ~ 2020-04-02
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BARWELL & JONES LIMITED
    - now 06781279
    BARWELL AND JONES LIMITED - 2009-02-25
    3 Spire Road, Rushden, England
    Active Corporate (13 parents)
    Officer
    2017-05-15 ~ 2022-10-31
    IIF 25 - Director → ME
  • 5
    BERKSHIRE DISTILLERY LIMITED - now
    THE WHITLEY NEILL DISTILLERY LIMITED
    - 2024-02-22 12328729
    3 Spire Road, Rushden, England
    Active Corporate (9 parents)
    Officer
    2019-11-22 ~ 2022-10-31
    IIF 8 - Director → ME
  • 6
    BREWMASTER'S HOUSE LIMITED
    11716482
    3 Spire Road, Rushden, England
    Active Corporate (10 parents)
    Officer
    2018-12-07 ~ 2022-10-31
    IIF 14 - Director → ME
  • 7
    CARTMEL DISTILLERS LIMITED - now
    WILLOW WATER LIMITED
    - 2024-06-26 05539318
    BAINES 976 LIMITED - 2005-10-24
    2 Spire Road, Rushden, England
    Active Corporate (26 parents)
    Officer
    2015-06-01 ~ 2022-10-31
    IIF 53 - Director → ME
  • 8
    CASTLE RUM COMPANY LTD
    11556789
    3 Spire Road, Rushden, England
    Active Corporate (9 parents)
    Officer
    2018-09-06 ~ 2022-10-31
    IIF 54 - Director → ME
  • 9
    CHALIE RICHARDS & COMPANY LIMITED
    - now 02606824
    LAMB & WATT VINTNERS LIMITED - 2008-04-10
    SHAFTDEAL LIMITED - 1991-07-05
    3 Spire Road, Rushden, England
    Active Corporate (18 parents, 2 offsprings)
    Officer
    2016-03-18 ~ 2022-10-31
    IIF 28 - Director → ME
  • 10
    CHALIE RICHARDS CRAFT WINES AND SPIRITS LIMITED
    - now 10496851
    CHALIE RICHARDS CRAFT WINE AND SPIRITS LIMITED
    - 2016-12-13 10496851
    3 Spire Road, Rushden, England
    Active Corporate (8 parents)
    Officer
    2016-11-25 ~ 2022-10-31
    IIF 7 - Director → ME
  • 11
    FORMBY SPIRITS LIMITED
    11172225
    3 Spire Road, Rushden, England
    Active Corporate (9 parents)
    Officer
    2019-09-02 ~ 2022-10-31
    IIF 51 - Director → ME
  • 12
    GALLAHER GROUP LIMITED - now
    GALLAHER GROUP PLC
    - 2007-12-17 03299793
    Members Hill, Brooklands Road, Weybridge, Surrey
    Dissolved Corporate (59 parents, 1 offspring)
    Officer
    2004-10-01 ~ 2007-04-18
    IIF 49 - Director → ME
  • 13
    GALLAHER LIMITED
    - now 01501573
    WATLING FIFTY-ONE LIMITED - 1980-12-31
    1 Werter Road, London, England
    Active Corporate (76 parents, 3 offsprings)
    Officer
    2006-10-01 ~ 2007-03-28
    IIF 50 - Director → ME
  • 14
    GARDMAN GROUP LIMITED
    - now 08309137
    SPARROW EQUITYCO LIMITED - 2012-12-21
    1st Floor Broadoak, Southgate Park, Bakewell Road Orton Southgate, Peterborough
    Dissolved Corporate (8 parents, 2 offsprings)
    Officer
    2013-09-02 ~ 2015-04-23
    IIF 29 - Director → ME
  • 15
    GARDMAN LIMITED
    - now 02606680
    GARDWARE LIMITED - 1992-10-28
    Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (28 parents)
    Officer
    2013-09-02 ~ 2015-04-23
    IIF 30 - Director → ME
  • 16
    GGML LIMITED
    08309247
    C/o Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (8 parents, 2 offsprings)
    Officer
    2013-09-02 ~ 2015-04-23
    IIF 31 - Director → ME
  • 17
    H&A PRESTIGE BOTTLING LIMITED
    - now 01762466
    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
    3 Spire Road, Rushden, England
    Active Corporate (30 parents, 1 offspring)
    Officer
    2016-03-18 ~ 2022-10-31
    IIF 18 - Director → ME
  • 18
    H. J. NEILL LTD
    - now 09927950
    HALEWOOD INTERNATIONAL (POMOCO) LIMITED
    - 2016-03-25 09927950
    3 Spire Road, Rushden, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2015-12-23 ~ 2023-03-29
    IIF 40 - Director → ME
  • 19
    HALEWOOD ARTISANAL SPIRITS (HOLDINGS) LIMITED
    - now 03699814 03920410
    HALEWOOD ARTISANAL SPIRITS (HOLDINGS) PLC - 2025-10-08
    HALEWOOD ARTISANAL SPIRITS PLC
    - 2025-10-08 03699814 03920410
    HALEWOOD WINES AND SPIRITS PLC
    - 2020-09-30 03699814
    HALEWOOD INTERNATIONAL HOLDINGS PLC
    - 2016-11-11 03699814 03374741... (more)
    CONTINENTAL SCENE PLC - 1999-08-11
    3 Spire Road, Rushden, England
    Active Corporate (31 parents, 7 offsprings)
    Officer
    2015-06-01 ~ now
    IIF 10 - Director → ME
  • 20
    HALEWOOD ARTISANAL SPIRITS (UK) LIMITED
    - now 03920410 03699814... (more)
    HALEWOOD INTERNATIONAL LIMITED
    - 2021-05-10 03920410 01360434... (more)
    HALEWOOD INTERNATIONAL PRODUCTION LIMITED - 2002-06-28
    QUOTESTOCK LIMITED - 2000-03-30
    3 Spire Road, Rushden, England
    Active Corporate (50 parents, 22 offsprings)
    Officer
    2015-09-01 ~ 2022-11-08
    IIF 42 - Director → ME
  • 21
    HALEWOOD GLOBAL HOLDINGS (UK) LIMITED - now
    HALEWOOD INTERNATIONAL HOLDINGS (UK) LIMITED
    - 2024-03-11 03374741 03699814... (more)
    CHAMPAGNE EXCHANGE (UK) LIMITED - 2005-03-08
    2 Spire Road, Rushden, England
    Active Corporate (18 parents, 6 offsprings)
    Officer
    2016-03-18 ~ 2024-03-06
    IIF 27 - Director → ME
  • 22
    HALEWOOD INTERNATIONAL BRANDS LIMITED
    - now 03896214 03699814... (more)
    ALSTON VIEW LIMITED - 2000-03-30
    3 Spire Road, Rushden, England
    Active Corporate (20 parents)
    Officer
    2016-03-18 ~ 2023-03-29
    IIF 11 - Director → ME
  • 23
    HALEWOOD INTERNATIONAL HOLDINGS (OVERSEAS) LIMITED
    - now 03731605 03374741... (more)
    CLEARSNIP LIMITED - 2005-03-08
    Unit 3 Spire Road, Rushden, England
    Active Corporate (21 parents, 2 offsprings)
    Officer
    2016-03-18 ~ 2024-03-30
    IIF 12 - Director → ME
    2025-07-25 ~ now
    IIF 15 - Director → ME
  • 24
    HALEWOOD INTERNATIONAL MARKETING LIMITED
    - now 03861237 03699814... (more)
    SELECTATECH LIMITED - 2000-03-30
    3 Spire Road, Rushden, England
    Active Corporate (19 parents)
    Officer
    2016-03-18 ~ 2022-10-31
    IIF 9 - Director → ME
  • 25
    HALEWOOD INTERNATIONAL PROPERTIES LIMITED
    - now 02516305 03920410... (more)
    THE OLD ROBERTTOWN SPIRIT & BLENDING CO. LTD. - 2008-04-30
    C/o Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (12 parents)
    Officer
    2016-03-18 ~ 2020-05-01
    IIF 33 - Director → ME
  • 26
    HALEWOOD INTERNATIONAL TRADEMARKS LIMITED
    - now 01360434 03896214... (more)
    HALEWOOD INTERNATIONAL LIMITED - 2002-06-28
    HALEWOOD VINTNERS LIMITED - 1995-02-07
    2 Spire Road, Rushden, England
    Active Corporate (40 parents)
    Officer
    2016-03-18 ~ 2022-10-31
    IIF 3 - Director → ME
  • 27
    HALEWOOD SALES LIMITED
    - now 07963963
    CITY OF LONDON DISTILLERY LTD
    - 2023-01-19 07963963
    3 Spire Road, Rushden, England
    Active Corporate (12 parents)
    Officer
    2017-03-28 ~ 2023-03-29
    IIF 43 - Director → ME
  • 28
    HALEWOOD WATER HOLDINGS LIMITED
    07687116
    The Sovereign Distillery Wilson Road, Huyton Business Park, Liverpool, Merseyside
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2016-03-18 ~ dissolved
    IIF 22 - Director → ME
  • 29
    HALEWOOD WATER PROPERTIES LIMITED
    07687210
    The Sovereign Distillery Wilson Road, Huyton Business Park, Liverpool, Merseyside
    Dissolved Corporate (8 parents)
    Officer
    2016-03-18 ~ dissolved
    IIF 23 - Director → ME
  • 30
    HALL & BRAMLEY LIMITED
    11424678
    3 Spire Road, Rushden, England
    Active Corporate (10 parents)
    Officer
    2019-04-29 ~ 2022-10-31
    IIF 44 - Director → ME
  • 31
    HAWKSHEAD BREWERY LIMITED
    - now 03209508
    JACMA LTD - 2004-04-02
    Staveley Mill Yard, Staveley, Cumbria
    Active Corporate (17 parents)
    Officer
    2017-02-28 ~ 2022-01-31
    IIF 45 - Director → ME
  • 32
    JOHN CRABBIE & COMPANY LIMITED
    - now SC302845
    JOHN CRABBIE & COMPANY (WINES) LIMITED - 2006-07-31
    21 Graham Street, Edinburgh, Scotland
    Active Corporate (16 parents, 1 offspring)
    Officer
    2016-03-18 ~ 2022-10-31
    IIF 21 - Director → ME
  • 33
    KANIA CRAFT DRINKS LIMITED
    11346532
    3 Spire Road, Rushden, England
    Dissolved Corporate (8 parents, 2 offsprings)
    Officer
    2018-05-04 ~ 2022-10-31
    IIF 16 - Director → ME
  • 34
    KINDBAND LIMITED
    03684224
    249 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (6 parents)
    Officer
    1999-02-08 ~ 2010-12-15
    IIF 60 - Secretary → ME
  • 35
    LAMB & WATT VINTNERS LIMITED
    - now 02841848 02606824... (more)
    T.J. TURNBULLS SOUR MASH COMPANY LIMITED - 2008-04-10
    USLADE PROPERTIES LIMITED - 1994-06-20
    3 Spire Road, Rushden, England
    Active Corporate (16 parents)
    Officer
    2016-03-18 ~ 2022-10-31
    IIF 26 - Director → ME
  • 36
    LAMBRINI LIMITED
    - now 03920385
    WEBSTOP LIMITED - 2000-03-27
    Thomas Hardy House, 2 Heath Road, Weybridge, Surrey, England
    Active Corporate (23 parents)
    Officer
    2016-03-18 ~ 2021-06-24
    IIF 20 - Director → ME
  • 37
    LIVERPOOL GIN DISTILLERY LIMITED
    10647576
    52-54 Castle Street, Liverpool, England
    Active Corporate (11 parents)
    Officer
    2017-03-02 ~ 2022-10-31
    IIF 46 - Director → ME
  • 38
    LOCA BEVERAGES LTD
    08662064
    3 Spire Road, Rushden, England
    Active Corporate (9 parents)
    Officer
    2019-08-12 ~ 2022-10-31
    IIF 38 - Director → ME
  • 39
    MANCHESTER CIGARETTE COMPANY LIMITED
    10593902
    Cariocca Business Park, Sawley Road, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    2026-02-03 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2026-02-03 ~ now
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 40
    PARNELL LANG ENTERPRISES LIMITED
    03527752
    1st Floor Broadoak, Southgate Park, Bakewell Road Orton Southgate, Peterborough
    Dissolved Corporate (16 parents, 1 offspring)
    Officer
    2013-09-02 ~ 2015-04-23
    IIF 32 - Director → ME
  • 41
    PAT GARRETT LIQUOR TRADING COMPANY LIMITED
    - now 11390004
    ELDORADO DRINKS LIMITED
    - 2021-07-28 11390004
    3 Spire Road, Rushden, England
    Active Corporate (5 parents)
    Officer
    2018-05-31 ~ 2022-10-31
    IIF 47 - Director → ME
  • 42
    PINCHOS BAR LTD
    09038614
    3 Spire Road, Spire Road, Rushden, England
    Active Corporate (9 parents)
    Officer
    2017-09-12 ~ 2020-04-09
    IIF 35 - Director → ME
  • 43
    RED SQUARE BEVERAGES LIMITED
    - now 03920408
    KEYLIFT LIMITED - 2000-03-27
    3 Spire Road, Rushden, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    2016-03-18 ~ 2022-10-31
    IIF 19 - Director → ME
  • 44
    REDROSESFORME LIMITED
    09970509
    Aber Falls Distillery, Abergwyngregyn, Llanfairfechan, Wales
    Active Corporate (7 parents, 1 offspring)
    Officer
    2018-06-29 ~ 2023-03-29
    IIF 59 - Director → ME
  • 45
    RESPECT DISTILLERY LONDON LIMITED - now
    WESSEX DISTILLERY LIMITED
    - 2023-12-15 10943874
    JOLLIFFES DISTILLERY LIMITED - 2017-09-20
    6th Floor, Manfield House, 1 Southampton Street, London, England
    Active Corporate (3 parents)
    Officer
    2018-10-25 ~ 2023-12-05
    IIF 48 - Director → ME
  • 46
    ROCKSTEADY BARS LIMITED
    07810100
    2 Highgate Road, Lady Margaret Road, London, England
    Active Corporate (6 parents)
    Officer
    2018-06-27 ~ 2020-01-10
    IIF 5 - Director → ME
  • 47
    ROUST UK LTD - now
    RUSSIAN STANDARD (UK) LTD
    - 2014-12-12 08500762
    Chancery House, 53 64 Chancery Lane, London, England
    Active Corporate (11 parents)
    Officer
    2013-04-23 ~ 2013-08-02
    IIF 13 - Director → ME
  • 48
    S.A.H NURSING HOMES LIMITED
    - now 03826287
    DIVESTEP LIMITED
    - 1999-09-17 03826287
    International House, Ethorpe Crescent, Gerrards Cross, Buckinghamshire, United Kingdom
    Active Corporate (11 parents)
    Officer
    1999-09-13 ~ 2019-02-15
    IIF 52 - Director → ME
    Person with significant control
    2016-08-13 ~ 2019-02-15
    IIF 62 - Has significant influence or control OE
  • 49
    SADLER'S BREWHOUSE LIMITED
    09416020
    3 Spire Road, Rushden, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2017-06-30 ~ 2022-10-31
    IIF 37 - Director → ME
  • 50
    SADLER'S PEAKY BLINDER DISTILLERY LTD
    - now 05063381
    WINDSOR CASTLE BREWERY LIMITED
    - 2020-05-21 05063381
    3 Spire Road, Rushden, England
    Active Corporate (16 parents)
    Officer
    2017-06-20 ~ 2022-10-31
    IIF 24 - Director → ME
  • 51
    SOUTH AFRICAN BRANDS LIMITED
    14070711
    The Winery, Ackhurst Road, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-04-26 ~ dissolved
    IIF 56 - Director → ME
  • 52
    THE BAJAN TRADING COMPANY LIMITED
    06377231
    2 Spire Road, Rushden, England
    Active Corporate (15 parents)
    Officer
    2016-08-19 ~ 2022-03-25
    IIF 17 - Director → ME
  • 53
    THE BRISTOL & BATH DISTILLERY LIMITED
    11609078
    87-89 Park Street, Bristol, England
    Active Corporate (10 parents)
    Officer
    2018-10-08 ~ 2022-10-31
    IIF 1 - Director → ME
  • 54
    THE CORNISH RUM COMPANY LTD
    10847544
    87-89 Park Street, Bristol, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2017-07-03 ~ 2022-10-31
    IIF 34 - Director → ME
  • 55
    THE EDINBURGH AND LEITH DISTILLERY LIMITED
    SC607576
    21 Graham Street, Edinburgh, Scotland
    Active Corporate (8 parents)
    Officer
    2018-09-08 ~ 2022-10-31
    IIF 36 - Director → ME
  • 56
    THE LITTLE GARDEN COMPANY LIMITED
    09183815
    1st Floor Broadoak Southgate Park, Bakewell Road, Orton Southgate, Peterborough
    Dissolved Corporate (6 parents)
    Officer
    2014-08-20 ~ 2015-04-23
    IIF 55 - Director → ME
  • 57
    THE PLEASURE GARDENS DISTILLING COMPANY LTD.
    10258850
    3 Spire Road, Rushden, England
    Active Corporate (7 parents)
    Officer
    2016-06-30 ~ 2022-10-31
    IIF 41 - Director → ME
  • 58
    VESTAL VODKA LIMITED
    - now 07255560
    VERUS VODKA LTD - 2010-07-29
    3 Spire Road, Rushden, England
    Active Corporate (10 parents)
    Officer
    2018-06-27 ~ 2022-10-31
    IIF 2 - Director → ME
  • 59
    WILLIAM CREE & SON HOLDINGS LIMITED
    - now 14206732
    HILL PARC INVESTMENTS LIMITED
    - 2025-09-08 14206732
    Unit 3 Spire Road, Rushden, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2022-06-30 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2025-07-25 ~ now
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    2022-06-30 ~ 2022-07-15
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.