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

Hunter, Diana

    Related profiles found in government register
  • Hunter, Diana
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Lower Mall, London, W6 9DJ

      IIF 1
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 2
    • icon of address 6th Floor, 2 London Wall Place, Barbican, London, EC2Y 5AU, United Kingdom

      IIF 3
  • Hunter, Diana
    British board advisor born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walsall Campus, University Of Wolverhampton, Gorway Road, Walsall, WS1 3BD, England

      IIF 4
  • Hunter, Diana
    British ceo born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitchurch, Lane, Bristol, BS14 0JZ

      IIF 5
    • icon of address Whitchurch Lane, Whitchurch, Bristol, BS14 0JZ, England

      IIF 6 IIF 7 IIF 8
    • icon of address Whitchurch Lane, Whitchurch, Bristol, BS14 0JZ, United Kingdom

      IIF 9 IIF 10
    • icon of address Unit 1, Weston Road, Crewe, CW1 6BP, England

      IIF 11
    • icon of address Unit 1, Weston Road, Crewe, Cheshire, CW1 6BP, England

      IIF 12
    • icon of address Unit One, Weston Road, Crewe, Cheshire, CW1 6BP, United Kingdom

      IIF 13
    • icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE

      IIF 14
  • Hunter, Diana
    British chief executive born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Weston Road, Crewe, CW1 6BP, England

      IIF 15
  • Hunter, Diana
    British chief executive officer born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitchurch, Lane, Bristol, BS14 0JZ

      IIF 16
    • icon of address Whitchurch Lane, Whitchurch, Bristol, BS14 0JZ

      IIF 17
    • icon of address Whitchurch Lane, Whitchurch, Bristol, BS14 0JZ, England

      IIF 18 IIF 19 IIF 20
    • icon of address Whitchurch Lane, Whitchurch, Bristol, BS14 0JZ, United Kingdom

      IIF 21
    • icon of address International Wine & Spirit, Centre, 39-45 Bermondsey Street, London, SE1 3XF

      IIF 22
  • Hunter, Diana
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
  • Hunter, Diana
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Tlt, 1 Redcliff Street, Bristol, BS1 6TP, United Kingdom

      IIF 29
    • icon of address Whitchurch Lane, Bristol, BS14 0JZ

      IIF 30
    • icon of address Whitchurch Lane, Whitchurch, Bristol, BS14 0JZ, United Kingdom

      IIF 31
    • icon of address Springfield Lodge, Colchester Road, Springfield, Chelmsford, Essex, CM2 5PW, England

      IIF 32
    • icon of address C/o Conviviality Brands Limited, Weston Road, Crewe, Cheshire, CW1 6BP, United Kingdom

      IIF 33
    • icon of address C/o Conviviality Limited, Weston Road, Crewe, Cheshire, CW1 6BP, United Kingdom

      IIF 34
    • icon of address Peppermint Events Limited, Weston Road, Crewe, Cheshire, CW1 6BP, England

      IIF 35 IIF 36
    • icon of address Unit 1, Weston Road, Crewe, CW1 6BP, England

      IIF 37 IIF 38 IIF 39
    • icon of address Unit 1, Weston Road, Crewe, CW1 6BP, United Kingdom

      IIF 41
    • icon of address Unit 1, Weston Road, Crewe, Cheshire, CW1 6BP, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address Weston Road, Weston Road, Crewe, CW1 6BP, England

      IIF 48 IIF 49 IIF 50
  • Hunter, Diana
    British retail executive born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Southwark Bridge Road, London, SE1 0NQ, England

      IIF 54
  • Hunter, Diana
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address University Of Bath, The Avenue, Claverton Down, Bath, BA2 7AY, England

      IIF 55
child relation
Offspring entities and appointments
Active 4
  • 1
    AMATEUR ROWING ASSOCIATION LIMITED(THE) - 2009-07-03
    icon of address 6 Lower Mall, London
    Active Corporate (10 parents, 8 offsprings)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address 6th Floor 2 London Wall Place, Barbican, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    87,210 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address Sports Training Village, University Of Bath The Avenue, Claverton Down, Bath, England
    Active Corporate (12 parents)
    Equity (Company account)
    2,094 GBP2024-03-31
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 55 - Director → ME
  • 4
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 2 - Director → ME
Ceased 44
  • 1
    icon of address Pavilion 2 The Pavilions, Bridgwater Road, Bristol, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2016-06-02 ~ 2018-03-19
    IIF 10 - Director → ME
  • 2
    THOROUGOODS LIMITED - 2012-09-25
    HAJCO 252 LIMITED - 2002-10-04
    icon of address Unit 1, Weston Road, Crewe, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-01 ~ 2018-03-19
    IIF 28 - Director → ME
  • 3
    BARGAIN BOOZE LIMITED - 2018-05-09
    PETERAY LIMITED - 1984-11-19
    SAVON DRAUGHT LIMITED - 1994-04-15
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2013-02-01 ~ 2018-03-19
    IIF 24 - Director → ME
  • 4
    BIBENDUM PLB GROUP LIMITED - 2019-08-30
    BIBENDUM WINE HOLDINGS LIMITED - 2014-12-08
    FINLAW 558 LIMITED - 2007-04-02
    icon of address 16 St. Martin's Le Grand, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-05-20 ~ 2018-03-19
    IIF 46 - Director → ME
  • 5
    icon of address Whitchurch Lane, Whitchurch, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-18 ~ 2018-03-19
    IIF 52 - Director → ME
  • 6
    PRIVATE LIQUOR BRANDS (O - 1986-09-30
    PRIVATE LIQUOR BRANDS LIMITED - 2002-05-16
    PLB GROUP LTD. - 2019-08-30
    icon of address 16 St Martin’s Le Grand, St. Martin's Le Grand, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2016-05-18 ~ 2018-03-19
    IIF 47 - Director → ME
  • 7
    icon of address Pavilion 2 The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-18 ~ 2018-03-19
    IIF 50 - Director → ME
  • 8
    MIXBURY TRADING COMPANY LIMITED - 1988-04-29
    icon of address 16 St. Martin's Le Grand, London, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2016-05-20 ~ 2018-03-19
    IIF 44 - Director → ME
  • 9
    icon of address Walsall Campus, University Of Wolverhampton, Gorway Road, Walsall, England
    Active Corporate (12 parents)
    Equity (Company account)
    459,998 GBP2023-03-31
    Officer
    icon of calendar 2021-06-21 ~ 2025-07-22
    IIF 4 - Director → ME
  • 10
    icon of address Whitchurch Lane, Whitchurch, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-29 ~ 2018-03-19
    IIF 12 - Director → ME
  • 11
    icon of address Whitchurch Lane, Whitchurch, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-18 ~ 2018-03-19
    IIF 40 - Director → ME
  • 12
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2015-08-26 ~ 2018-03-19
    IIF 33 - Director → ME
  • 13
    CONVIVIALITY RETAIL LTD - 2013-07-09
    BARGAIN BOOZE HOLDINGS LIMITED - 2013-05-10
    INHOCO 3253 LIMITED - 2006-02-17
    CONVIVIALITY RETAIL PLC - 2015-10-06
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-01 ~ 2018-03-19
    IIF 23 - Director → ME
  • 14
    CONVIVIALITY LIMITED - 2015-10-06
    icon of address Weston Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-28 ~ 2018-03-19
    IIF 34 - Director → ME
  • 15
    BARGAIN BOOZE GROUP LIMITED - 2013-05-20
    INHOCO 3228 LIMITED - 2006-02-13
    icon of address Weston Road, Crewe, Cheshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-02-01 ~ 2018-03-19
    IIF 26 - Director → ME
  • 16
    NATIONAL FAMILY AND PARENTING INSTITUTE - 2013-04-08
    FAMILY AND CHILDCARE TRUST - 2018-07-19
    icon of address 41 Brunswick Square, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-06-25 ~ 2016-06-24
    IIF 54 - Director → ME
  • 17
    CONVIVIALITY RETAIL LOGISTICS LIMITED - 2018-05-09
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-26 ~ 2018-03-19
    IIF 13 - Director → ME
  • 18
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2017-02-17 ~ 2018-04-04
    IIF 32 - Director → ME
  • 19
    icon of address Whitchurch Lane, Whitchurch, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-04 ~ 2018-03-19
    IIF 17 - Director → ME
  • 20
    icon of address Unit 1, Weston Road, Crewe
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-04 ~ 2018-03-19
    IIF 39 - Director → ME
  • 21
    WILLOUGHBY (572) LIMITED - 2008-05-02
    icon of address Unit 1 Weston Road, Crewe
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-04 ~ 2018-03-19
    IIF 38 - Director → ME
  • 22
    DAUNT 2001 LIMITED - 2000-05-23
    DAUNT 2000 LIMITED - 2000-03-23
    icon of address Unit 1 Weston Road, Crewe
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-04 ~ 2018-03-19
    IIF 37 - Director → ME
  • 23
    H. YOUDELL & COMPANY LIMITED - 2013-12-16
    icon of address Whitchurch Lane, Whitchurch, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-18 ~ 2018-03-19
    IIF 43 - Director → ME
  • 24
    FORTH WINES LIMITED - 2010-08-09
    icon of address Wellpark Brewery, 161 Duke Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-01 ~ 2018-03-19
    IIF 14 - Director → ME
    icon of calendar 2015-12-11 ~ 2016-01-19
    IIF 11 - Director → ME
  • 25
    STEELWHISTLE LIMITED - 2011-06-08
    icon of address Whitchurch Lane, Whitchurch, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-04 ~ 2016-01-19
    IIF 18 - Director → ME
    icon of calendar 2016-06-01 ~ 2018-03-19
    IIF 7 - Director → ME
  • 26
    DUBWATH LIMITED - 2007-08-15
    MATTHEW CLARK (HOLDINGS) LIMITED - 2018-05-03
    icon of address Pavilion 2 The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2015-10-06 ~ 2018-03-19
    IIF 31 - Director → ME
  • 27
    MATTHEW CLARK WHOLESALE LIMITED - 2017-06-27
    CONVIVIALITY GROUP LIMITED - 2018-05-03
    FREETRADERS LIMITED - 1996-09-30
    OVAL (668) LIMITED - 1991-01-09
    FREE TRADERS LIMITED - 1991-02-18
    icon of address Pavilion 2 The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-10-06 ~ 2018-03-19
    IIF 30 - Director → ME
  • 28
    TIGERSILK LIMITED - 2011-06-08
    icon of address Whitchurch Lane, Whitchurch, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-01 ~ 2018-03-19
    IIF 8 - Director → ME
    icon of calendar 2016-01-04 ~ 2016-01-19
    IIF 19 - Director → ME
  • 29
    VALLEYTIDE LIMITED - 2011-05-31
    icon of address Whitchurch Lane, Whitchurch, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-04 ~ 2016-01-19
    IIF 20 - Director → ME
    icon of calendar 2016-06-01 ~ 2018-03-19
    IIF 6 - Director → ME
  • 30
    BIBENDUM WINE LIMITED - 1988-04-29
    MIXBURY TRADING COMPANY LIMITED - 2015-07-06
    INTERCEDE SIXTY-FOUR LIMITED - 1982-03-10
    icon of address Pavilion 2 The Pavilions, Bridgwater Road, Bristol, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2016-05-18 ~ 2018-03-19
    IIF 41 - Director → ME
  • 31
    ODYSSEY INTELLIGENCE LIMITED - 2017-04-18
    CONVIVIALITY GROUP LIMITED - 2017-06-27
    icon of address Whitchurch Lane, Whitchurch, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-04 ~ 2016-01-19
    IIF 21 - Director → ME
    icon of calendar 2016-06-02 ~ 2018-03-19
    IIF 9 - Director → ME
  • 32
    icon of address Lower Ground 04 Edinburgh House, 154 - 182 Kennington Lane, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    819,922 GBP2024-02-28
    Officer
    icon of calendar 2015-12-31 ~ 2016-02-08
    IIF 36 - Director → ME
    icon of calendar 2016-05-19 ~ 2018-03-19
    IIF 35 - Director → ME
  • 33
    BIBENDUM OFF TRADE LIMITED - 2019-08-30
    PLB WINES LIMITED - 2019-06-06
    icon of address Whitchurch Lane Whitchurch Lane, Whitchurch, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-18 ~ 2018-03-19
    IIF 45 - Director → ME
  • 34
    icon of address Weston Road, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-18 ~ 2018-03-19
    IIF 27 - Director → ME
  • 35
    THE WINE AND SPIRIT TRADES' BENEVOLENT SOCIETY - 2020-03-10
    icon of address Unit 4 Baden Place, London, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2016-04-12 ~ 2017-11-16
    IIF 15 - Director → ME
  • 36
    icon of address Whitchurch Lane, Whitchurch, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-18 ~ 2018-03-19
    IIF 48 - Director → ME
  • 37
    WINE AND SPIRIT ASSOCIATION OF GREAT BRITAIN (INCORPORATED) (THE) - 1980-12-31
    THE WINE AND SPIRIT ASSOCIATION - 2005-07-13
    WINE AND SPIRIT ASSOCIATION OF GREAT BRITAIN AND NORTHERN IRELAND (INCORPORATED)(THE) - 2000-07-12
    icon of address Unit 9 Baden Place, Crosby Row, London, United Kingdom
    Active Corporate (18 parents, 1 offspring)
    Equity (Company account)
    1,255,655 GBP2024-12-31
    Officer
    icon of calendar 2015-04-29 ~ 2018-03-19
    IIF 22 - Director → ME
  • 38
    TRUSHELFCO (NO. 1962) LIMITED - 1993-12-10
    SAMUEL DOW LIMITED - 2006-12-01
    icon of address Whitchurch, Lane, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-04 ~ 2016-01-19
    IIF 16 - Director → ME
    icon of calendar 2016-06-01 ~ 2018-03-19
    IIF 5 - Director → ME
  • 39
    icon of address Pavilion 2 The Pavilions, Bridgwater Road, Bristol, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2016-05-20 ~ 2018-03-19
    IIF 49 - Director → ME
  • 40
    icon of address Whitchurch Lane, Whitchurch, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-18 ~ 2018-03-19
    IIF 42 - Director → ME
  • 41
    icon of address Whitchurch Lane, Whitchurch, Bristol, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-05-18 ~ 2018-03-19
    IIF 53 - Director → ME
  • 42
    WALKER & WODEHOUSE WINES T/A JOHN HARVEY & SONS LIMITED - 2009-08-07
    icon of address 16 St. Martin's Le Grand, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-05-20 ~ 2018-03-19
    IIF 51 - Director → ME
  • 43
    PLB BEERS LIMITED - 2017-04-08
    icon of address C/o Tlt, 1 Redcliff Street, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-18 ~ 2018-03-19
    IIF 29 - Director → ME
  • 44
    L. C. L. ENTERPRISES LTD - 2013-10-18
    WINE RACK LTD - 2018-05-09
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-30 ~ 2018-03-19
    IIF 25 - 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.