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

Humphreys, Christopher Andrew

    Related profiles found in government register
  • Humphreys, Christopher Andrew
    British company director born in November 1965

    Registered addresses and corresponding companies
    • icon of address Bowden House, Bowden Lane, Marple, Stockport, Cheshire, SK6 6ND

      IIF 1
  • Humphreys, Christopher Andrew
    British director born in November 1965

    Registered addresses and corresponding companies
    • icon of address Bowden House, Bowden Lane, Marple, Stockport, Cheshire, SK6 6ND

      IIF 2 IIF 3
  • Humphreys, Christopher Andrew
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
  • Humphreys, Christopher Andrew
    British accountant born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ascot Business Park, 50 Longbridge Lane, Derby, DE24 8UJ, England

      IIF 9 IIF 10
  • Humphreys, Christopher Andrew
    British cfo born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit One, Weston Road, Crewe, Cheshire, CW1 6BP, United Kingdom

      IIF 11
    • icon of address Addlestone Manor, Puddy Lane, Stanley, Staffordshire, ST9 9LS, United Kingdom

      IIF 12
  • Humphreys, Christopher Andrew
    British chief financial officer born in November 1965

    Resident in England

    Registered addresses and corresponding companies
  • Humphreys, Christopher Andrew
    British company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
  • Humphreys, Christopher Andrew
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
  • Humphreys, Christopher Andrew
    British none born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weston Road, Crewe, Cheshire, CW1 6BP, United Kingdom

      IIF 67
  • Humphreys, Christopher Andrew

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

      IIF 68 IIF 69 IIF 70
    • icon of address Unit 1, Weston Road, Crewe, Cheshire, CW1 6BP

      IIF 71
    • icon of address Unit One, Weston Road, Crewe, Cheshire, CW1 6BP, United Kingdom

      IIF 72
  • Humphreys, Christopher Andrew
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Aquitaine House, Exeter Way, Theale, Reading, RG7 4PL, United Kingdom

      IIF 73
  • Humphreys, Andrew
    British company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
  • Humphreys, Andrew
    British director born in November 1965

    Resident in England

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

      IIF 87
    • icon of address Whitchurch Lane, Bristol, BS14 0JZ

      IIF 88 IIF 89
    • icon of address Whitchurch Lane, Whitchurch, Bristol, BS14 0JZ

      IIF 90
    • icon of address Whitchurch Lane, Whitchurch, Bristol, BS14 0JZ, England

      IIF 91 IIF 92 IIF 93
    • icon of address Whitchurch Lane, Whitchurch, Bristol, BS14 0JZ, United Kingdom

      IIF 94 IIF 95
    • icon of address C/o Conviviality Brands Limited, Weston Road, Crewe, Cheshire, CW1 6BP, United Kingdom

      IIF 96
    • icon of address C/o Conviviality Limited, Weston Road, Crewe, Cheshire, CW1 6BP, United Kingdom

      IIF 97
    • icon of address Peppermint Events Limited, Weston Road, Crewe, Cheshire, CW1 6BP, England

      IIF 98
    • icon of address Unit 1, Weston Road, Crewe, CW1 6BP, England

      IIF 99
    • icon of address Unit 1, Weston Road, Crewe, CW1 6BP, United Kingdom

      IIF 100
    • icon of address Unit 1, Weston Road, Crewe, Cheshire, CW1 6BP, United Kingdom

      IIF 101 IIF 102 IIF 103
    • icon of address Weston Road, Weston Road, Crewe, CW1 6BP, England

      IIF 107 IIF 108 IIF 109
    • icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE

      IIF 113
  • Mr Christopher Andrew Humphreys
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centron, Unit 2, Crompton Way, Crawley, West Sussex, RH10 9QR, England

      IIF 114
child relation
Offspring entities and appointments
Active 12
  • 1
    MATAHARI 419 LIMITED - 1991-09-24
    icon of address Ascot Business Park, 50 Longbridge Lane, Derby
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-01 ~ dissolved
    IIF 24 - Director → ME
  • 2
    icon of address Centron, Unit 2, Crompton Way, Crawley, West Sussex, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address Centron, Unit 2, Crompton Way, Crawley, West Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address Centron, Unit 2, Crompton Way, Crawley, West Sussex, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address Centron Unit 2 Crompton Way, Manor Royal, Crawley, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,749,179 GBP2024-10-31
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address Unit 2 Centron, Crompton Way, Crawley, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,012,584 GBP2024-10-31
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address Ascot Business Park, 50 Longbridge Lane, Derby, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-08-30 ~ dissolved
    IIF 10 - Director → ME
  • 8
    ORCHARD HOUSE LIMITED - 1986-11-20
    PATTONAIR INTERNATIONAL LIMITED - 1987-07-10
    VIKINGSPUR LIMITED - 1982-09-09
    icon of address Ascot Business Park, 50 Longbridge Lane, Derby
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-01 ~ dissolved
    IIF 20 - Director → ME
  • 9
    ULOGISTICS EUROPE LIMITED - 2007-06-04
    icon of address Ascot Business Park, 50 Longbridge Lane, Derby
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-01 ~ dissolved
    IIF 28 - Director → ME
  • 10
    DE FACTO 1849 LIMITED - 2011-05-04
    QUICKSILVER BIDCO LIMITED - 2012-03-30
    icon of address Ascot Business Park, 50 Longbridge Lane, Derby
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-04-01 ~ dissolved
    IIF 18 - Director → ME
  • 11
    DE FACTO 1881 LIMITED - 2011-07-20
    icon of address Ascot Business Park, 50 Longbridge Lane, Derby
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-01 ~ dissolved
    IIF 21 - Director → ME
  • 12
    DE FACTO 1882 LIMITED - 2011-07-20
    icon of address Ascot Business Park, 50 Longbridge Lane, Derby
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-01 ~ dissolved
    IIF 17 - Director → ME
Ceased 96
  • 1
    icon of address Pavilion 2 The Pavilions, Bridgwater Road, Bristol, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2015-10-07 ~ 2017-10-30
    IIF 13 - Director → ME
  • 2
    icon of address Ascot Business Park, 50 Longbridge Lane, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-08-30 ~ 2020-11-02
    IIF 9 - Director → ME
  • 3
    icon of address 2 Abbey Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-27 ~ 2017-10-30
    IIF 12 - Director → ME
  • 4
    icon of address 9a Culver Street, Bristol
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2014-07-11
    IIF 37 - Director → ME
  • 5
    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 2014-06-16 ~ 2017-10-30
    IIF 35 - Director → ME
    icon of calendar 2014-06-27 ~ 2017-10-30
    IIF 71 - Secretary → ME
  • 6
    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)
    Officer
    icon of calendar 2014-06-16 ~ 2017-10-30
    IIF 33 - Director → ME
    icon of calendar 2014-06-27 ~ 2017-10-30
    IIF 70 - Secretary → ME
  • 7
    icon of address New Aquitaine House, Exeter Way, Theale, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ 2014-07-11
    IIF 42 - Director → ME
  • 8
    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 ~ 2017-10-30
    IIF 101 - Director → ME
  • 9
    icon of address Whitchurch Lane, Whitchurch, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-18 ~ 2017-10-30
    IIF 110 - Director → ME
  • 10
    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 ~ 2017-10-30
    IIF 105 - Director → ME
  • 11
    icon of address Pavilion 2 The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-18 ~ 2017-10-30
    IIF 109 - Director → ME
  • 12
    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 ~ 2017-10-30
    IIF 103 - Director → ME
  • 13
    icon of address One Waterside Drive, Arlington Business Park, Theale, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2014-07-11
    IIF 55 - Director → ME
  • 14
    icon of address Whitchurch Lane, Whitchurch, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-29 ~ 2017-10-30
    IIF 16 - Director → ME
  • 15
    icon of address New Aquitaine House, Exeter Way Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ 2014-07-11
    IIF 52 - Director → ME
  • 16
    icon of address Whitchurch Lane, Whitchurch, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-18 ~ 2017-10-30
    IIF 99 - Director → ME
  • 17
    INHOCO 642 LIMITED - 1997-08-11
    UKLG LIMITED - 2002-01-18
    MYTRAVEL UK LIMITED - 2013-07-16
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-20 ~ 2000-07-31
    IIF 1 - Director → ME
  • 18
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2015-08-26 ~ 2017-10-30
    IIF 96 - Director → ME
  • 19
    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 2014-06-16 ~ 2017-10-30
    IIF 34 - Director → ME
    icon of calendar 2014-06-27 ~ 2017-08-01
    IIF 68 - Secretary → ME
  • 20
    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 ~ 2017-10-30
    IIF 97 - Director → ME
  • 21
    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 2014-06-16 ~ 2017-10-30
    IIF 32 - Director → ME
    icon of calendar 2014-06-27 ~ 2017-10-30
    IIF 69 - Secretary → ME
  • 22
    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 ~ 2017-10-30
    IIF 11 - Director → ME
    icon of calendar 2014-11-26 ~ 2017-10-30
    IIF 72 - Secretary → ME
  • 23
    icon of address New Aquitaine House, Exeter Way Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ 2014-07-11
    IIF 48 - Director → ME
  • 24
    DIRECT WINES LIMITED - 1998-06-12
    icon of address One Waterside Drive, Arlington Business Park, Theale, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2014-07-11
    IIF 47 - Director → ME
    icon of calendar 2010-02-01 ~ 2010-02-01
    IIF 45 - Director → ME
  • 25
    NEWINCCO 1240 LIMITED - 2013-05-31
    icon of address C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-31 ~ 2014-07-11
    IIF 30 - Director → ME
  • 26
    icon of address One Waterside Drive, Arlington Business Park, Theale, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2014-07-11
    IIF 64 - Director → ME
  • 27
    icon of address One Waterside Drive, Arlington Business Park, Theale, Berkshire, United Kingdom
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2010-02-01 ~ 2014-07-11
    IIF 66 - Director → ME
  • 28
    icon of address One Waterside Drive, Arlington Business Park, Theale, Berkshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2010-02-01 ~ 2014-07-11
    IIF 60 - Director → ME
  • 29
    DIRECT WINES (WINDSOR) LIMITED - 1998-06-12
    icon of address One Waterside Drive, Arlington Business Park, Theale, Berkshire, United Kingdom
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2010-02-01 ~ 2014-07-11
    IIF 57 - Director → ME
  • 30
    icon of address Whitchurch Lane, Whitchurch, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-06 ~ 2017-10-30
    IIF 90 - Director → ME
  • 31
    icon of address New Aquitaine House Exeter Way, Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ 2014-07-11
    IIF 51 - Director → ME
  • 32
    icon of address New Aquitaine House, Exeter Way, Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ 2014-07-11
    IIF 58 - Director → ME
  • 33
    icon of address Unit 1, Weston Road, Crewe
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-04 ~ 2017-10-30
    IIF 40 - Director → ME
  • 34
    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 ~ 2017-10-30
    IIF 38 - Director → ME
  • 35
    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 ~ 2017-10-30
    IIF 39 - Director → ME
  • 36
    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 ~ 2017-10-30
    IIF 104 - Director → ME
  • 37
    icon of address 2 Abbey Road, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2016-12-05 ~ 2017-10-30
    IIF 14 - Director → ME
  • 38
    LAITHWAITE LIMITED - 2000-06-23
    icon of address One Waterside Drive, Arlington Business Park, Theale, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2014-07-11
    IIF 49 - Director → ME
  • 39
    icon of address One Waterside Drive, Arlington Business Park, Theale, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-04-11 ~ 2014-07-11
    IIF 73 - Director → ME
  • 40
    icon of address Centron, Unit 2, Crompton Way, Crawley, West Sussex, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-04-22 ~ 2025-05-27
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Ownership of shares – 75% or more OE
  • 41
    GLOBALAXS COMMUNICATIONS LTD - 2013-12-11
    U H HOSTING LIMITED - 2011-09-01
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-03-31 ~ 2024-03-28
    IIF 82 - Director → ME
  • 42
    UK WEB.SOLUTIONS DIRECT LIMITED - 2025-03-19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-03-31 ~ 2024-03-28
    IIF 78 - Director → ME
  • 43
    M247 LTD
    - now
    OPEN HOSTING LIMITED - 2009-06-17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2022-03-31 ~ 2024-03-28
    IIF 84 - Director → ME
  • 44
    METRONET (UK) LIMITED - 2021-11-08
    MANCHESTER METRONET LIMITED - 2009-05-06
    icon of address Turing House, Archway 5, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-31 ~ 2024-03-28
    IIF 76 - Director → ME
  • 45
    ENSCO 904 LIMITED - 2014-09-12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2022-03-31 ~ 2024-03-28
    IIF 77 - Director → ME
  • 46
    FORTH WINES LIMITED - 2010-08-09
    icon of address Wellpark Brewery, 161 Duke Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-06 ~ 2017-10-30
    IIF 113 - Director → ME
  • 47
    STEELWHISTLE LIMITED - 2011-06-08
    icon of address Whitchurch Lane, Whitchurch, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-06 ~ 2017-10-30
    IIF 91 - Director → ME
  • 48
    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 ~ 2017-10-30
    IIF 94 - Director → ME
  • 49
    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 ~ 2017-10-30
    IIF 88 - Director → ME
  • 50
    TIGERSILK LIMITED - 2011-06-08
    icon of address Whitchurch Lane, Whitchurch, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-06 ~ 2017-10-30
    IIF 93 - Director → ME
  • 51
    VALLEYTIDE LIMITED - 2011-05-31
    icon of address Whitchurch Lane, Whitchurch, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-06 ~ 2017-10-30
    IIF 92 - Director → ME
  • 52
    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 ~ 2017-10-30
    IIF 100 - Director → ME
  • 53
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-31 ~ 2024-03-28
    IIF 83 - Director → ME
  • 54
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-31 ~ 2024-03-28
    IIF 80 - Director → ME
  • 55
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-31 ~ 2024-03-28
    IIF 81 - Director → ME
  • 56
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-31 ~ 2024-03-28
    IIF 86 - Director → ME
  • 57
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-31 ~ 2024-03-28
    IIF 85 - Director → ME
  • 58
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-31 ~ 2024-03-28
    IIF 79 - Director → ME
  • 59
    ALNERY NO. 652 LIMITED - 1988-02-12
    icon of address New Aquitaine House Exeter Way, Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ 2014-07-11
    IIF 61 - Director → ME
  • 60
    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 2015-10-06 ~ 2017-10-30
    IIF 95 - Director → ME
  • 61
    ULOGISTICS LIMITED - 2007-06-04
    TRUSHELFCO (NO.2551) LIMITED - 1999-11-11
    PATTONAIR LOGISTICS LIMITED - 2002-07-22
    icon of address Ascot Business Park, 50 Longbridge Lane, Derby
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-01 ~ 2020-11-02
    IIF 29 - Director → ME
  • 62
    QUICKSILVER OVERSEAS BIDCO LIMITED - 2012-03-30
    DE FACTO 1856 LIMITED - 2011-05-12
    icon of address Ascot Business Park, 50 Longbridge Lane, Derby
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2018-04-01 ~ 2020-11-02
    IIF 27 - Director → ME
  • 63
    DE FACTO 1848 LIMITED - 2011-05-04
    QUICKSILVER HOLDCO LIMITED - 2012-03-30
    icon of address Ascot Business Park, 50 Longbridge Lane, Derby
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2018-04-01 ~ 2020-11-02
    IIF 25 - Director → ME
  • 64
    DE FACTO 1846 LIMITED - 2011-05-04
    QUICKSILVER TOPCO LIMITED - 2012-05-16
    icon of address Ascot Business Park, 50 Longbridge Lane, Derby
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-01 ~ 2020-11-02
    IIF 22 - Director → ME
  • 65
    PATTONAIR INTERNATIONAL LIMITED - 1986-11-20
    PATTONAIR INTERNATIONAL LIMITED - 2002-07-22
    ORCHARD HOUSE LIMITED - 1987-07-10
    icon of address Ascot Business Park, 50 Longbridge Lane, Derby
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-01 ~ 2020-11-02
    IIF 26 - Director → ME
  • 66
    ULOGISTICS PROPERTIES LIMITED - 2008-03-19
    icon of address Ascot Business Park, 50 Longbridge Lane, Derby
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-01 ~ 2020-11-02
    IIF 19 - Director → ME
  • 67
    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 ~ 2017-10-30
    IIF 98 - Director → ME
  • 68
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-31 ~ 2024-03-28
    IIF 74 - Director → ME
  • 69
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-31 ~ 2024-03-28
    IIF 75 - Director → ME
  • 70
    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 ~ 2017-10-30
    IIF 106 - Director → ME
  • 71
    DE FACTO 1847 LIMITED - 2011-05-04
    icon of address Ascot Business Park, 50 Longbridge Lane, Derby
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-01 ~ 2020-11-02
    IIF 23 - Director → ME
  • 72
    icon of address Weston Road, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-11 ~ 2017-10-30
    IIF 67 - Director → ME
  • 73
    THE WAREHOUSE WINECO LIMITED - 2001-05-03
    icon of address New Aquitaine House Exeter Way, Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ 2014-07-11
    IIF 62 - Director → ME
  • 74
    CAUDWELL AIRTIME SERVICES LIMITED - 1994-10-03
    4U LIMITED - 1997-01-02
    HAJCO 117 LIMITED - 1993-05-28
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-08-24 ~ 2002-11-29
    IIF 3 - Director → ME
  • 75
    MATAHARI 133 LIMITED - 1987-06-24
    icon of address New Aquitaine House, Exeter Way Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ 2014-07-11
    IIF 44 - Director → ME
  • 76
    icon of address New Aquitaine House, Exeter Way Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ 2014-07-11
    IIF 54 - Director → ME
  • 77
    WINES OF THE WORLD CLUB LIMITED - 1995-04-28
    icon of address New Aquitaine House, Exeter Way Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ 2014-07-11
    IIF 59 - Director → ME
  • 78
    icon of address Whitchurch Lane, Whitchurch, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-18 ~ 2017-10-30
    IIF 108 - Director → ME
  • 79
    TRAVELWORLD (NORTHERN) LIMITED - 1998-01-19
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-30 ~ 2000-10-24
    IIF 2 - Director → ME
  • 80
    RIVER VALLEY WINES LIMITED - 2001-05-03
    icon of address Unit 39 Roman Way Industrial Estate, Ribbleton, Preston
    Active Corporate (3 parents)
    Equity (Company account)
    1,800,000 GBP2024-06-30
    Officer
    icon of calendar 2010-02-01 ~ 2013-11-11
    IIF 43 - Director → ME
  • 81
    MATAHARI 234 LIMITED - 1989-08-14
    icon of address New Aquitaine House, Exeter Way Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ 2014-07-11
    IIF 56 - Director → ME
  • 82
    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 2015-10-06 ~ 2017-10-30
    IIF 89 - Director → ME
  • 83
    icon of address Pavilion 2 The Pavilions, Bridgwater Road, Bristol, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2016-05-20 ~ 2017-10-30
    IIF 107 - Director → ME
  • 84
    icon of address Whitchurch Lane, Whitchurch, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-18 ~ 2017-10-30
    IIF 102 - Director → ME
  • 85
    icon of address New Aquitaine House, Exeter Way, Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ 2014-07-11
    IIF 46 - Director → ME
  • 86
    DAD SOLUTIONS LIMITED - 2005-05-26
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-03-31 ~ 2024-03-28
    IIF 36 - Director → ME
  • 87
    ORGASMIC WINES LIMITED - 2000-05-02
    FAX STYLE LIMITED - 1999-08-06
    icon of address Floor 4, St James' Mill, Whitefriars, Norwich, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-02-01 ~ 2013-11-11
    IIF 41 - Director → ME
  • 88
    icon of address Whitchurch Lane, Whitchurch, Bristol, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-05-18 ~ 2017-10-30
    IIF 112 - Director → ME
  • 89
    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 ~ 2017-10-30
    IIF 111 - Director → ME
  • 90
    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 ~ 2017-10-30
    IIF 87 - Director → ME
  • 91
    icon of address New Aquitaine House Exeter Way, Theale, Reading
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ 2014-07-11
    IIF 65 - Director → ME
  • 92
    JETREMOTE LIMITED - 1988-03-18
    icon of address New Aquitaine House, Exeter Way Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ 2014-07-11
    IIF 50 - Director → ME
  • 93
    icon of address New Aquitaine House, Exeter Way Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ 2014-07-11
    IIF 53 - Director → ME
  • 94
    icon of address New Aquitaine House Exeter Way, Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ 2014-07-11
    IIF 63 - Director → ME
  • 95
    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 2014-06-16 ~ 2017-10-30
    IIF 31 - Director → ME
  • 96
    icon of address 2 Abbey Road, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,086,950 GBP2015-11-30
    Officer
    icon of calendar 2016-12-05 ~ 2017-10-30
    IIF 15 - 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.