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, Andrew

    Related profiles found in government register
  • 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 14
    • icon of address Whitchurch Lane, Bristol, BS14 0JZ

      IIF 15 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 IIF 22
    • icon of address C/o Conviviality Brands Limited, Weston Road, Crewe, Cheshire, CW1 6BP, United Kingdom

      IIF 23
    • icon of address C/o Conviviality Limited, Weston Road, Crewe, Cheshire, CW1 6BP, United Kingdom

      IIF 24
    • icon of address Peppermint Events Limited, Weston Road, Crewe, Cheshire, CW1 6BP, England

      IIF 25
    • icon of address Unit 1, Weston Road, Crewe, CW1 6BP, England

      IIF 26
    • icon of address Unit 1, Weston Road, Crewe, CW1 6BP, United Kingdom

      IIF 27
    • icon of address Unit 1, Weston Road, Crewe, Cheshire, CW1 6BP, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address Weston Road, Weston Road, Crewe, CW1 6BP, England

      IIF 34 IIF 35 IIF 36
    • icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE

      IIF 40
  • 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 41 IIF 42
  • 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 43
    • icon of address Addlestone Manor, Puddy Lane, Stanley, Staffordshire, ST9 9LS, United Kingdom

      IIF 44
  • 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 n/a 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 102 IIF 103
  • 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 104
  • 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 105
  • 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 106 IIF 107
  • Humphreys, Christopher Andrew

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

      IIF 108 IIF 109 IIF 110
    • icon of address Unit 1, Weston Road, Crewe, Cheshire, CW1 6BP

      IIF 111
    • icon of address Unit One, Weston Road, Crewe, Cheshire, CW1 6BP, United Kingdom

      IIF 112
  • 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 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 56 - Director → ME
  • 2
    icon of address Centron, Unit 2, Crompton Way, Crawley, West Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 72 - 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 71 - 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 70 - 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 102 - 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 103 - 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 42 - Director → ME
  • 8
    PATTONAIR INTERNATIONAL LIMITED - 1987-07-10
    ORCHARD HOUSE LIMITED - 1986-11-20
    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 52 - 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 60 - Director → ME
  • 10
    QUICKSILVER BIDCO LIMITED - 2012-03-30
    DE FACTO 1849 LIMITED - 2011-05-04
    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 50 - 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 53 - 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 49 - 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 45 - 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 41 - 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 44 - 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 69 - 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 67 - Director → ME
    icon of calendar 2014-06-27 ~ 2017-10-30
    IIF 111 - Secretary → ME
  • 6
    BARGAIN BOOZE LIMITED - 2018-05-09
    SAVON DRAUGHT LIMITED - 1994-04-15
    PETERAY LIMITED - 1984-11-19
    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 65 - Director → ME
    icon of calendar 2014-06-27 ~ 2017-10-30
    IIF 110 - 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 77 - 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 28 - 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 37 - Director → ME
  • 10
    PRIVATE LIQUOR BRANDS (O - 1986-09-30
    PLB GROUP LTD. - 2019-08-30
    PRIVATE LIQUOR BRANDS LIMITED - 2002-05-16
    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 32 - 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 36 - 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 30 - 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 90 - 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 48 - 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 87 - 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 26 - Director → ME
  • 17
    MYTRAVEL UK LIMITED - 2013-07-16
    UKLG LIMITED - 2002-01-18
    INHOCO 642 LIMITED - 1997-08-11
    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 105 - 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 23 - Director → ME
  • 19
    CONVIVIALITY RETAIL PLC - 2015-10-06
    CONVIVIALITY RETAIL LTD - 2013-07-09
    BARGAIN BOOZE HOLDINGS LIMITED - 2013-05-10
    INHOCO 3253 LIMITED - 2006-02-17
    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 66 - Director → ME
    icon of calendar 2014-06-27 ~ 2017-08-01
    IIF 108 - 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 24 - 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 64 - Director → ME
    icon of calendar 2014-06-27 ~ 2017-10-30
    IIF 109 - 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 43 - Director → ME
    icon of calendar 2014-11-26 ~ 2017-10-30
    IIF 112 - 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 83 - 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 82 - Director → ME
    icon of calendar 2010-02-01 ~ 2010-02-01
    IIF 80 - 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 62 - 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 99 - 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 101 - 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 95 - 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 92 - 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 17 - 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 86 - 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 93 - 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 75 - 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 73 - 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 74 - 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 31 - 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 46 - 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 84 - 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 113 - 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 - Ownership of voting rights - 75% or more OE
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Right to appoint or remove directors 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 9 - 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 5 - 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 11 - Director → ME
  • 44
    MANCHESTER METRONET LIMITED - 2009-05-06
    METRONET (UK) LIMITED - 2021-11-08
    icon of address Turing House, Archway 5, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-31 ~ 2024-03-28
    IIF 3 - 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 4 - 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 40 - 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 18 - 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 21 - Director → ME
  • 49
    OVAL (668) LIMITED - 1991-01-09
    MATTHEW CLARK WHOLESALE LIMITED - 2017-06-27
    CONVIVIALITY GROUP LIMITED - 2018-05-03
    FREE TRADERS LIMITED - 1991-02-18
    FREETRADERS LIMITED - 1996-09-30
    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 15 - 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 20 - 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 19 - Director → ME
  • 52
    MIXBURY TRADING COMPANY LIMITED - 2015-07-06
    INTERCEDE SIXTY-FOUR LIMITED - 1982-03-10
    BIBENDUM WINE LIMITED - 1988-04-29
    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 27 - 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 10 - 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 7 - 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 8 - 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 13 - 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 12 - 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 6 - 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 96 - Director → ME
  • 60
    CONVIVIALITY GROUP LIMITED - 2017-06-27
    ODYSSEY INTELLIGENCE LIMITED - 2017-04-18
    icon of address Whitchurch Lane, Whitchurch, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-06 ~ 2017-10-30
    IIF 22 - Director → ME
  • 61
    PATTONAIR LOGISTICS LIMITED - 2002-07-22
    ULOGISTICS LIMITED - 2007-06-04
    TRUSHELFCO (NO.2551) LIMITED - 1999-11-11
    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 61 - Director → ME
  • 62
    DE FACTO 1856 LIMITED - 2011-05-12
    QUICKSILVER OVERSEAS BIDCO LIMITED - 2012-03-30
    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 59 - 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 57 - 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 54 - Director → ME
  • 65
    ORCHARD HOUSE LIMITED - 1987-07-10
    PATTONAIR INTERNATIONAL LIMITED - 1986-11-20
    PATTONAIR INTERNATIONAL LIMITED - 2002-07-22
    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 58 - 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 51 - 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 25 - 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 1 - 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 2 - 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 33 - 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 55 - 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 104 - 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 97 - Director → ME
  • 74
    4U LIMITED - 1997-01-02
    CAUDWELL AIRTIME SERVICES LIMITED - 1994-10-03
    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 107 - 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 79 - 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 89 - 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 94 - 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 35 - 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 106 - 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 78 - 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 91 - Director → ME
  • 82
    SAMUEL DOW LIMITED - 2006-12-01
    TRUSHELFCO (NO. 1962) LIMITED - 1993-12-10
    icon of address Whitchurch, Lane, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-06 ~ 2017-10-30
    IIF 16 - 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 34 - 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 29 - 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 81 - 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 68 - 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 76 - 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 39 - 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 (7 parents)
    Officer
    icon of calendar 2016-05-20 ~ 2017-10-30
    IIF 38 - 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 14 - 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 100 - 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 85 - 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 88 - 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 98 - Director → ME
  • 95
    WINE RACK LTD - 2018-05-09
    L. C. L. ENTERPRISES LTD - 2013-10-18
    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 63 - 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 47 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.