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

Wilson, John Iain Lambert

    Related profiles found in government register
  • Wilson, John Iain Lambert

    Registered addresses and corresponding companies
    • 7, The Close, Norwich, NR1 4DJ, England

      IIF 1 IIF 2 IIF 3
    • 7, The Close, Norwich, Norfolk, NR1 4DJ

      IIF 4
  • Wilson, John Lambert
    British hospitality

    Registered addresses and corresponding companies
    • 7, The Close, Norwich, Norfolk, NR1 4DJ

      IIF 5
  • Wilson, John Lambert
    British hotel management

    Registered addresses and corresponding companies
    • 7, The Close, Norwich, Norfolk, NR1 4DJ

      IIF 6 IIF 7
  • Lewis, John
    British

    Registered addresses and corresponding companies
    • 75, Hambling Drive, Beverley, North Humberside, Ease Yorkshire, HU17 9GD

      IIF 8
  • Lewis, John
    British dir

    Registered addresses and corresponding companies
    • Coast View, Torquay Road, Shaldon, Teignmouth, Devon, TQ14 0BG

      IIF 9
  • Lewis, John
    British company director born in April 1945

    Registered addresses and corresponding companies
    • 55 Thorne Road, Doncaster, South Yorkshire, DN1 2EX

      IIF 10
  • Lewis, John
    British architect born in March 1947

    Registered addresses and corresponding companies
    • 30 Heathwood Road, Bournemouth, Dorset, BH9 2JY

      IIF 11
    • 75 Glenville Road, Walkford, Christchurch, Dorset, BH23 5PX

      IIF 12
  • Lewis, John
    British company director born in April 1945

    Resident in Uk

    Registered addresses and corresponding companies
    • 75, Hambling Drive, Beverley, North Humberside, Ease Yorkshire, HU17 9GD

      IIF 13
  • Lewis, John
    British dir born in April 1945

    Resident in Uk

    Registered addresses and corresponding companies
    • Coast View, Torquay Road, Shaldon, Teignmouth, Devon, TQ14 0BG

      IIF 14
  • Lewis, John
    British director born in April 1945

    Resident in Uk

    Registered addresses and corresponding companies
    • Windsor House 44, High Road, Balby, Doncaster, South Yorkshire, DN4 0PL

      IIF 15
    • 75, Hambling Drive, Beverley, North Humberside, Ease Yorkshire, HU17 9GD

      IIF 16
  • Lewis, John
    British managing director born in April 1945

    Resident in Uk

    Registered addresses and corresponding companies
    • 75, Hambling Drive, Beverley, North Humberside, Ease Yorkshire, HU17 9GD

      IIF 17 IIF 18 IIF 19
  • Lewis, John
    British architect born in March 1947

    Resident in Uk

    Registered addresses and corresponding companies
    • Unit 4, Branksome Business Park, Bourne Valley Road, Poole, Dorset, BH12 1DW

      IIF 20
  • Wilson, John Iain Lambert
    British dir born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 7, The Close, Norwich, Norfolk, NR1 4DJ, United Kingdom

      IIF 21
  • Wilson, John Iain Lambert
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 7, The Close, Norwich, NR1 4DJ, England

      IIF 22
    • 7, The Close, Norwich, Norfolk, NR1 4DJ, United Kingdom

      IIF 23 IIF 24
  • Wilson, John Iain Lambert
    British hotel management born in January 1972

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, John Iain Lambert
    Scottish hotel management born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 7, The Close, Norwich, NR1 4DJ, England

      IIF 28
  • Lewis, Stephen John
    British dir

    Registered addresses and corresponding companies
    • Majestic House, The Belfry, Colonial Way, Watford, WD24 4WH, England

      IIF 29
  • Wilson, John Lee
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 11, High Street, Lees, Oldham, OL4 3BH, England

      IIF 30
    • Blake House, 11 High Street, Lees, Oldham, OL4 3BH, England

      IIF 31
  • Wilson, John
    British groundworker born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Heathrow, Moss Road Moss, Doncaster, DN6 0HL

      IIF 32
    • Blake House, 11 High Street, Lees, Oldham, OL4 3BH, United Kingdom

      IIF 33 IIF 34 IIF 35
  • Wilson, John Lambert
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 7, The Close, Norwich, NR1 4DJ, England

      IIF 36
  • Wilson, John Lambert
    British entrepreneur born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 13, The Driftway, Sheringham, NR26 8LD, England

      IIF 37
  • Wilson, John Lambert
    British managing director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 39, Hempstead Road, Holt, NR25 6DL, England

      IIF 38
  • Lewis, Stephen John
    British ceo born in February 1964

    Resident in Uk

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

      IIF 39
  • Lewis, Stephen John
    British chief executive born in February 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • Majestic House, The Belfry, Colonial Way, Watford, WD24 4WH, England

      IIF 40
  • Lewis, Stephen John
    British chief operating officer born in February 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • Majestic House, The Belfry, Colonial Way, Watford, WD24 4WH, England

      IIF 41
  • Lewis, Stephen John
    British dir born in February 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • Majestic House, The Belfry, Colonial Way, Watford, WD24 4WH, England

      IIF 42 IIF 43 IIF 44
  • Lewis, Stephen John
    British director born in February 1964

    Resident in Uk

    Registered addresses and corresponding companies
  • Wilson, John Lambert
    Scottish entrepreneur born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 13, The Driftway, Sheringham, NR26 8LD, England

      IIF 54
  • Wilson, John Iain Lambert
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hidden Talents, Sponge Rise, 39 Hempstead Road, Holt, NR26 6DL, United Kingdom

      IIF 55
    • 7, The Close, Norwich, NR1 4DJ, United Kingdom

      IIF 56
    • 7, The Close, Norwich, Norfolk, NR1 4DJ, United Kingdom

      IIF 57
  • Wilson, John Iain Lambert
    British hotel management born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, The Close, Norwich, NR1 4DJ, England

      IIF 58
  • Wilson, John Lee
    British groundworker born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blake House, 11 High Street, Lees, Oldham, OL4 3BH, United Kingdom

      IIF 59
  • Wilson, John Lee
    British roofer born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blake House, 11 High Street, Lees, Oldham, OL4 3BH, United Kingdom

      IIF 60
  • Mr John Lewis
    British born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • Coast View, Torquay Road, Shaldon, Teignmouth, Devon, TQ14 0BG

      IIF 61
    • Coast View, Torquay Road, Shaldon, Teignmouth, Devon, TQ14 0BG, United Kingdom

      IIF 62
  • Wilson, John Lambert
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, The Close, Norwich, NR1 4DJ, United Kingdom

      IIF 63
    • 7, The Close, Norwich, Norfolk, NR1 4DJ

      IIF 64
    • 7, The Close, Norwich, Norfolk, NR1 4DJ, United Kingdom

      IIF 65 IIF 66
  • Wilson, John Lambert
    British entrepeneur born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Station Road, Sheringham, Norfolk, NR26 8RE, United Kingdom

      IIF 67
  • Wilson, John Lambert
    British hospitality born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, The Close, Norwich, Norfolk, NR1 4DJ

      IIF 68
  • Wilson, John Lambert
    British hospitality - business owner born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holt Woodlands, Hempstead Road, Holt, NR25 6DG, England

      IIF 69
  • Wilson, John Lambert
    British hotel management born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, The Close, Norwich, Norfolk, NR1 4DJ

      IIF 70
    • 7, The Close, Norwich, Norfolk, NR1 4DJ, England

      IIF 71
  • Mr John Lee Wilson
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 11, High Street, Lees, Oldham, OL4 3BH, England

      IIF 72
    • Blake House, 11 High Street, Lees, Oldham, OL4 3BH, England

      IIF 73
  • John Wilson
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hidden Talents, Sponge Rise, 39 Hempstead Road, Holt, NR26 6DL, United Kingdom

      IIF 74
  • Mr John Iain Lambert Wilson
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 7, The Close, Norwich, Norfolk, NR1 4DJ

      IIF 75
  • John Lambert Wilson
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 13, The Driftway, Sheringham, NR26 8LD, England

      IIF 76
  • Mr John Iain Lambert Wilson
    Scottish born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 7, The Close, Norwich, NR1 4DJ, England

      IIF 77
  • Mr John Wilson
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blake House, 11 High Street, Lees, Oldham, OL4 3BH

      IIF 78
    • Blake House, 11 High Street, Lees, Oldham, OL4 3BH, United Kingdom

      IIF 79 IIF 80
  • Mr John Lee Wilson
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blake House, 11 High Street, Lees, Oldham, OL4 3BH, United Kingdom

      IIF 81 IIF 82
  • John Iain Lambert Wilson
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, The Close, Norwich, NR1 4DJ, United Kingdom

      IIF 83
  • Mr John Lambert Wilson
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, The Close, Norwich, NR1 4DJ

      IIF 84
    • 7, The Close, Norwich, NR1 4DJ, United Kingdom

      IIF 85
    • 7, The Close, Norwich, Norfolk, NR1 4DJ

      IIF 86 IIF 87 IIF 88
    • 7 The Close, Norwich, Norfolk, NR1 4DJ, United Kingdom

      IIF 89
child relation
Offspring entities and appointments
Active 30
  • 1
    Corporate (3 parents)
    Officer
    2002-09-06 ~ now
    IIF 12 - director → ME
  • 2
    39 Hempstead Road, Holt, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    20,207 GBP2024-03-31
    Officer
    2022-03-24 ~ now
    IIF 37 - director → ME
    Person with significant control
    2022-03-24 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 3
    Hidden Talents, Sponge Rise, 39 Hempstead Road, Holt, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    35,976 GBP2024-03-31
    Officer
    2018-07-27 ~ now
    IIF 55 - director → ME
    Person with significant control
    2018-07-27 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    7 The Close, Norwich
    Corporate (2 parents)
    Profit/Loss (Company account)
    3,620 GBP2018-04-01 ~ 2019-03-31
    Officer
    2013-02-01 ~ now
    IIF 21 - director → ME
  • 5
    13 The Driftway, Sheringham, England
    Corporate (4 parents)
    Equity (Company account)
    115,378 GBP2024-03-31
    Officer
    2020-10-02 ~ now
    IIF 54 - director → ME
  • 6
    7 The Close, Norwich, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2019-05-31
    Officer
    2018-11-14 ~ now
    IIF 56 - director → ME
  • 7
    7 The Close, Norwich, England
    Corporate (4 parents)
    Equity (Company account)
    -102,700 GBP2019-07-31
    Officer
    2019-06-10 ~ now
    IIF 58 - director → ME
  • 8
    3rd Floor, Omar Hodge Building Wickhams Cay 1, Po Box 362, Road Town, Tortola, Virgin Islands
    Corporate (2 parents)
    Officer
    2017-10-18 ~ now
    IIF 65 - director → ME
  • 9
    WILSON DEVELOPMENT LIMITED - 2020-05-07
    WILSON DEVELOPMENTS LIMITED - 2015-11-10
    7 The Close, Norwich, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,509,751 GBP2018-04-01 ~ 2019-03-31
    Officer
    2015-08-14 ~ now
    IIF 25 - director → ME
    2015-08-14 ~ now
    IIF 3 - secretary → ME
  • 10
    7 The Close, Norwich, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,419,467 GBP2019-03-31
    Officer
    2015-08-14 ~ now
    IIF 26 - director → ME
    2015-08-14 ~ now
    IIF 2 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    7 The Close, Norwich, United Kingdom
    Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    3,688,362 GBP2019-03-31
    Officer
    2015-08-14 ~ now
    IIF 27 - director → ME
    2015-08-14 ~ now
    IIF 1 - secretary → ME
  • 12
    3rd Floor, Omar Hodge Building Wickhams Cay 1, Po Box 362, Road Town, Tortola, Virgin Islands, British
    Corporate (2 parents)
    Officer
    2018-06-05 ~ now
    IIF 57 - director → ME
  • 13
    Blake House 11 High Street, Lees, Oldham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    610,257 GBP2023-12-31
    Officer
    2017-12-01 ~ now
    IIF 34 - director → ME
    Person with significant control
    2017-12-01 ~ now
    IIF 80 - Has significant influence or controlOE
  • 14
    Blake House 11 High Street, Lees, Oldham
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    234,111 GBP2016-02-28
    Officer
    2013-02-28 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 78 - Has significant influence or controlOE
  • 15
    Blake House 11 High Street, Lees, Oldham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,374 GBP2019-03-31
    Officer
    2016-04-11 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 79 - Has significant influence or controlOE
  • 16
    7 The Close, Norwich, England
    Corporate (4 parents)
    Officer
    2024-04-05 ~ now
    IIF 36 - director → ME
  • 17
    Blake House 11 High Street, Lees, Oldham, England
    Corporate (2 parents)
    Equity (Company account)
    -601 GBP2024-01-31
    Officer
    2022-10-19 ~ now
    IIF 31 - director → ME
    Person with significant control
    2022-10-19 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 18
    39 Hempstead Road, Holt, England
    Corporate (3 parents)
    Officer
    2024-01-22 ~ now
    IIF 38 - director → ME
  • 19
    7 The Close, Norwich, Norfolk
    Corporate (3 parents)
    Equity (Company account)
    106,514 GBP2019-03-31
    Officer
    2013-10-09 ~ now
    IIF 24 - director → ME
  • 20
    7 The Close, Norwich, Norfolk
    Corporate (3 parents)
    Equity (Company account)
    -167,002 GBP2019-03-31
    Officer
    2013-10-09 ~ now
    IIF 23 - director → ME
  • 21
    Blake House 11 High Street, Lees, Oldham, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2009-09-16 ~ dissolved
    IIF 32 - director → ME
  • 22
    Holt Woodlands, Hempstead Road, Holt, England
    Corporate (6 parents)
    Equity (Company account)
    214,493 GBP2019-03-31
    Officer
    2009-07-13 ~ now
    IIF 69 - director → ME
  • 23
    11 High Street, Lees, Oldham, England
    Corporate (2 parents)
    Equity (Company account)
    -23,510 GBP2023-12-31
    Officer
    2019-12-18 ~ now
    IIF 30 - director → ME
    Person with significant control
    2019-12-18 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 24
    7 The Close, Norwich, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -363,685 GBP2019-03-31
    Officer
    2016-03-07 ~ now
    IIF 63 - director → ME
  • 25
    7 The Close, Norwich, Norfolk
    Corporate (5 parents)
    Equity (Company account)
    136,977 GBP2024-03-31
    Officer
    2009-05-26 ~ now
    IIF 64 - director → ME
    2009-05-26 ~ now
    IIF 4 - secretary → ME
  • 26
    7 The Close, Norwich, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2021-06-29 ~ now
    IIF 28 - director → ME
    Person with significant control
    2021-06-29 ~ now
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 27
    7 The Close, Norwich, Norfolk
    Corporate (2 parents)
    Equity (Company account)
    774,259 GBP2019-03-31
    Officer
    2006-11-02 ~ now
    IIF 71 - director → ME
    2006-11-02 ~ now
    IIF 6 - secretary → ME
  • 28
    7 The Close, Norwich, Norfolk
    Corporate (3 parents)
    Officer
    2000-02-09 ~ now
    IIF 70 - director → ME
    2000-02-09 ~ now
    IIF 7 - secretary → ME
  • 29
    7 The Close, Norwich, Norfolk
    Corporate (3 parents)
    Equity (Company account)
    59,221 GBP2019-03-31
    Officer
    2008-03-19 ~ now
    IIF 68 - director → ME
    2008-03-19 ~ now
    IIF 5 - secretary → ME
  • 30
    UK ROOFLINE LIMITED - 2018-09-10
    Blake House 11 High Street, Lees, Oldham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    8,398 GBP2024-01-31
    Officer
    2018-01-05 ~ now
    IIF 60 - director → ME
    Person with significant control
    2018-01-05 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
Ceased 35
  • 1
    BRANKSOME 161 LIMITED - 1992-10-15
    Roman House, Roman Road, Doncaster, Yorkshire
    Dissolved corporate (3 parents)
    Officer
    1992-10-05 ~ 2000-07-31
    IIF 18 - director → ME
  • 2
    7 The Close, Norwich
    Corporate (2 parents)
    Profit/Loss (Company account)
    3,620 GBP2018-04-01 ~ 2019-03-31
    Person with significant control
    2016-04-06 ~ 2016-05-13
    IIF 84 - Ownership of shares – 75% or more OE
  • 3
    HONEYCOMBE 70 LIMITED - 1997-04-14
    Glendevon House Hawthorn Park, Coal Road, Leeds, West Yorkshire
    Dissolved corporate (5 parents)
    Officer
    2004-05-28 ~ 2005-08-18
    IIF 11 - director → ME
  • 4
    10 Crown Place, London
    Corporate (10 parents, 24 offsprings)
    Officer
    ~ 2000-07-31
    IIF 13 - director → ME
  • 5
    WARRIOR GROUP LIMITED - 2002-05-23
    DRAGCITY LIMITED - 1997-01-29
    Roman House, Roman Road, Doncaster, Yorkshire
    Dissolved corporate (3 parents)
    Officer
    1999-09-17 ~ 2000-07-31
    IIF 10 - director → ME
  • 6
    JAYWEN LIMITED - 1998-03-05
    Hill House, 1 Little New Street, London
    Dissolved corporate (1 parent)
    Officer
    1998-02-18 ~ 2000-07-31
    IIF 19 - director → ME
  • 7
    CLOSE CONSUMER FINANCE LIMITED - 2002-11-13
    BERISFORD CONSUMER FINANCE (EASTERN) LIMITED - 1991-01-29
    NOTIONSUM LIMITED - 1988-01-22
    Roman House, Roman Road, Doncaster, South Yorkshire
    Dissolved corporate (3 parents)
    Officer
    ~ 2000-07-31
    IIF 17 - director → ME
  • 8
    VINOTHEQUE HOLDINGS LIMITED - 2023-05-26
    Unit 6 Blackacre Road, Great Blakenham, Ipswich, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    -3,304,000 GBP2023-04-04 ~ 2024-04-01
    Officer
    2009-03-06 ~ 2015-02-19
    IIF 42 - director → ME
  • 9
    Glovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2004-05-11 ~ 2008-03-13
    IIF 16 - director → ME
    2004-05-11 ~ 2008-03-13
    IIF 8 - secretary → ME
  • 10
    7 The Close, Norwich, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2019-05-31
    Person with significant control
    2018-11-14 ~ 2019-04-24
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 11
    Blake House 11 High Street, Lees, Oldham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    610,257 GBP2023-12-31
    Officer
    2017-12-01 ~ 2018-09-10
    IIF 59 - director → ME
    Person with significant control
    2017-12-01 ~ 2018-09-01
    IIF 81 - Has significant influence or control OE
  • 12
    NOTSALLOW 245 LIMITED - 2006-04-28
    Unit 6 Blackacre Road, Great Blakenham, Ipswich, England
    Corporate (3 parents)
    Equity (Company account)
    -374,000 GBP2024-04-01
    Officer
    2009-03-06 ~ 2015-02-19
    IIF 50 - director → ME
  • 13
    Scott Castle, 743 Christchurch Road, Bournemouth, England
    Corporate (12 parents)
    Equity (Company account)
    24 GBP2023-12-31
    Officer
    2010-10-18 ~ 2013-04-03
    IIF 20 - director → ME
  • 14
    Suite 17 Building 6 Croxley Green Business Park, Hatters Lane, Watford
    Dissolved corporate (1 parent)
    Officer
    2008-08-08 ~ 2015-02-19
    IIF 48 - director → ME
  • 15
    Suite 17 Building 6 Croxley Green Business Park, Hatters Lane, Watford
    Dissolved corporate (1 parent)
    Officer
    2008-08-08 ~ 2015-02-19
    IIF 51 - director → ME
  • 16
    FALCOVANT LIMITED - 1982-02-23
    Majestic House The Belfry, Colonial Way, Watford, Hertfordshire, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    ~ 2015-02-19
    IIF 40 - director → ME
  • 17
    Shirehall, Shirehall Plain, Holt, Norfolk, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    6,324 GBP2024-03-31
    Officer
    2021-02-01 ~ 2022-04-01
    IIF 22 - director → ME
  • 18
    WATSON'S WINES & SPIRITS LIMITED - 1993-09-14
    Suite 17 Building 6 Croxley Green Business Park, Hatters Lane, Watford
    Dissolved corporate (1 parent)
    Officer
    2008-08-08 ~ 2015-02-19
    IIF 53 - director → ME
  • 19
    LIBERTY WINES LIMITED - 1998-01-14
    PLACECEDAR LIMITED - 1985-02-20
    2nd Floor Suite 5 Bulman House, Regent Centre, Gosforth, Newcastle
    Dissolved corporate (1 parent)
    Officer
    2008-08-08 ~ 2015-02-19
    IIF 47 - director → ME
  • 20
    MAJESTIC WINE EMPLOYEE SHARE OWNERSHIP TRUST LIMITED - 2019-10-01
    ARTISTADMIRE LIMITED - 1995-10-18
    Norvic House, 29-33 Chapelfield Road, Norwich, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2008-08-08 ~ 2015-02-19
    IIF 52 - director → ME
  • 21
    MAJESTIC WINE PLC - 2019-08-13
    WIZARD WINE PLC - 1992-10-22
    FINDNEW PUBLIC LIMITED COMPANY - 1989-05-04
    Norvic House, 29-33 Chapelfield Road, Norwich, England
    Corporate (5 parents, 2 offsprings)
    Officer
    1998-02-06 ~ 2015-02-19
    IIF 41 - director → ME
  • 22
    7 The Close, Norwich, Norfolk
    Corporate (3 parents)
    Equity (Company account)
    106,514 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    7 The Close, Norwich, Norfolk, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    12,048 GBP2024-03-31
    Officer
    2015-11-30 ~ 2020-12-21
    IIF 66 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 89 - Has significant influence or control OE
  • 24
    2 Station Road, Sheringham, Norfolk
    Corporate (3 parents)
    Equity (Company account)
    127,602 GBP2023-03-31
    Officer
    2012-07-06 ~ 2023-04-28
    IIF 67 - director → ME
  • 25
    URBANMILL LIMITED - 2018-04-20
    Coast View Torquay Road, Shaldon, Teignmouth, Devon, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2011-02-02 ~ 2017-04-06
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-06
    IIF 62 - Has significant influence or control OE
  • 26
    7 The Close, Norwich, Norfolk
    Corporate (5 parents)
    Equity (Company account)
    136,977 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2016-05-31
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    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
    Corporate (12 parents, 1 offspring)
    Equity (Company account)
    1,112,182 GBP2023-12-31
    Officer
    2010-01-14 ~ 2015-02-19
    IIF 39 - director → ME
  • 28
    NOTSALLOW 276 LIMITED - 2008-04-15
    Suite 17 Building 6 Croxley Green Business Park, Hatters Lane, Watford
    Dissolved corporate (1 parent)
    Officer
    2009-03-06 ~ 2015-02-19
    IIF 44 - director → ME
    2009-03-06 ~ 2015-02-19
    IIF 29 - secretary → ME
  • 29
    NOTSALLOW 222 LIMITED - 2005-12-02
    Suite 17, Building 6 Croxley Green Business Park, Hatters Lane, Watford
    Dissolved corporate (1 parent)
    Officer
    2009-03-06 ~ 2015-02-19
    IIF 43 - director → ME
  • 30
    OVAL (301) LIMITED - 1988-06-30
    Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Officer
    2008-08-08 ~ 2015-02-19
    IIF 46 - director → ME
  • 31
    7 The Close, Norwich, Norfolk
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-31
    IIF 88 - Has significant influence or control OE
  • 32
    7 The Close, Norwich, Norfolk
    Corporate (3 parents)
    Equity (Company account)
    59,221 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ 2025-03-10
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    THE WINE AND BEER COMPANY LIMITED - 2002-10-16
    C.W.B. LIMITED - 1994-08-18
    Suite 17 Building 6 Croxley Green Business Park, Hatters Lane, Watford
    Dissolved corporate (1 parent)
    Officer
    2008-08-08 ~ 2015-02-19
    IIF 45 - director → ME
  • 34
    MAJESTIC WINE LIMITED - 1992-10-22
    CASALINK LIMITED - 1986-09-05
    2nd Floor Suite 5 Regent Centre, Bulman House, Gosforth, Newcastle
    Dissolved corporate (1 parent)
    Officer
    2008-08-08 ~ 2015-02-19
    IIF 49 - director → ME
  • 35
    Coast View Torquay Road, Shaldon, Teignmouth, Devon
    Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    8,728,144 GBP2020-03-31
    Officer
    2008-01-18 ~ 2017-04-06
    IIF 14 - director → ME
    2008-01-18 ~ 2017-04-06
    IIF 9 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-04-06
    IIF 61 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.