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

Cunningham, Douglas Brougham

    Related profiles found in government register
  • Cunningham, Douglas Brougham
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White House, Clifton Marine Parade, Gravesend, Kent, DA11 0DY

      IIF 1
    • icon of address The White House, Clifton Marine Parade, Gravesend, Kent, DA11 0DY, United Kingdom

      IIF 2 IIF 3
    • icon of address Unit A5, Bankfield Trading Estate, Coronation Street, Stockport, SK5 7SE, United Kingdom

      IIF 4
  • Cunningham, Douglas Brougham
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Royal Crescent, Glasgow, G3 7SL, Scotland

      IIF 5
    • icon of address The White House, Clifton Marine Parade, Gravesend, DA11 0DY

      IIF 6
    • icon of address The White House, Clifton Marine Parade, Gravesend, DA11 0DY, England

      IIF 7 IIF 8
    • icon of address The White House, Clifton Marine Parade, Gravesend, Kent, DA11 0DY

      IIF 9
    • icon of address 5th Floor, 76, Charlotte Street, London, W1T 4QS, England

      IIF 10
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 11
  • Cunningham, Douglas Brougham
    British company director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 163, Bath Street, Glasgow, G2 4SQ, United Kingdom

      IIF 12 IIF 13
  • Cunningham, Douglas Brougham
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address B100, Beverley Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA, England

      IIF 14
    • icon of address 163, Bath Street, Glasgow, G2 4SQ, Scotland

      IIF 15
    • icon of address The White House, Clifton Marine Parade, Gravesend, DA11 0DY, England

      IIF 16
    • icon of address The White House, Clifton Marine Parade, Gravesend, Kent, DA11 0DY, United Kingdom

      IIF 17
    • icon of address Flat 1 Esmond Court, Thackeray Street, London, W8 5HB, England

      IIF 18
  • Mr Douglas Brougham Cunningham
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White House, Clifton Marine Parade, Gravesend, DA11 0DY, England

      IIF 19 IIF 20
    • icon of address The White House, Clifton Marine Parade, Gravesend, Kent, DA11 0DY

      IIF 21
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 22
    • icon of address Unit A5, Bankfield Trading Estate, Coronation Street, Stockport, SK5 7SE, United Kingdom

      IIF 23
  • Mr Douglas Brougham Cunningham
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 163, Bath Street, Glasgow, G2 4SQ, United Kingdom

      IIF 24
    • icon of address The White House, Clifton Marine Parade, Gravesend, DA11 0DY, England

      IIF 25 IIF 26 IIF 27
    • icon of address The White House, Clifton Marine Parade, Gravesend, Kent, DA11 0DY, United Kingdom

      IIF 28
    • icon of address Flat 1 Esmond Court, Thackeray Street, London, W8 5HB, England

      IIF 29 IIF 30 IIF 31
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address The White House, Clifton Marine Parade, Gravesend, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-02-28 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address The White House, Clifton Marine Parade, Gravesend, England
    Active Corporate (3 parents)
    Equity (Company account)
    -41,950 GBP2023-12-31
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    COCKTAIL CONSPIRACY LTD - 2014-01-13
    icon of address The White House, Clifton Marine Parade, Gravesend
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2012-11-28 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address 16 Royal Crescent, Glasgow, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -6,348 GBP2023-12-31
    Officer
    icon of calendar 2016-01-08 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address The White House, Clifton Marine Parade, Gravesend, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2016-05-17 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address Unit A5 Bankfield Trading Estate, Coronation Street, Stockport, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 23 - Has significant influence or controlOE
  • 7
    icon of address 5th Floor, 76 Charlotte Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    700,331 GBP2019-12-31
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 10 - Director → ME
  • 8
    icon of address 163 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,349 GBP2020-02-28
    Officer
    icon of calendar 2017-11-30 ~ dissolved
    IIF 15 - Director → ME
  • 9
    SOTR HOLDINGS LIMITED - 2024-03-19
    TRIBE OF INDIE (HOLDINGS) LIMITED - 2020-01-28
    icon of address The White House, Clifton Marine Parade, Gravesend, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2017-11-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 10
    ARMADILLO SPIRITS LIMITED - 2024-07-01
    icon of address The White House, Clifton Marine Parade, Gravesend, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    4,710 GBP2023-12-31
    Officer
    icon of calendar 2012-08-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    INDIE WINES LIMITED - 2020-01-28
    icon of address The White House, Clifton Marine Parade, Gravesend, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-12-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 12
    icon of address The White House, Clifton Marine Parade, Gravesend, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-04-20 ~ now
    IIF 13 - Director → ME
  • 13
    icon of address The White House, Clifton Marine Parade, Gravesend, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-04-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 14
    icon of address 7 Bell Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -69,619 GBP2023-12-31
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-02-11 ~ now
    IIF 22 - Has significant influence or controlOE
Ceased 8
  • 1
    CELLAR TRENDS LIMITED - 2021-04-26
    icon of address 5th Floor, 76 Charlotte Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    809,763 GBP2020-12-31
    Officer
    icon of calendar 2021-04-01 ~ 2023-03-31
    IIF 14 - Director → ME
  • 2
    CHIMERA BRAND DEVELOPMENT LTD - 2025-02-07
    SPIRITS OF THE REVOLUTION LIMITED - 2024-06-20
    INDIE SPIRITS LIMITED - 2020-01-28
    icon of address The White House, Clifton Marine Parade, Gravesend, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    16,737 GBP2023-12-31
    Officer
    icon of calendar 2016-11-29 ~ 2024-02-12
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ 2018-08-08
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    icon of calendar 2020-01-06 ~ 2024-04-12
    IIF 27 - Has significant influence or control OE
  • 3
    COCKTAIL CONSPIRACY LTD - 2014-01-13
    icon of address The White House, Clifton Marine Parade, Gravesend
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-08
    IIF 31 - Ownership of shares – 75% or more OE
  • 4
    icon of address 16 Royal Crescent, Glasgow, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -6,348 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-14
    IIF 32 - Ownership of shares – 75% or more OE
  • 5
    icon of address 5th Floor, 76 Charlotte Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    700,331 GBP2019-12-31
    Officer
    icon of calendar 2011-08-24 ~ 2023-03-31
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-10
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 6
    SPIRITS OF THE REVOLUTION LTD - 2020-01-28
    LUSCIOUS LIQUID LIMITED - 2019-01-11
    WEBSTER CONSULTING LIMITED - 2009-12-18
    icon of address 6 Atholl Crescent, Perth, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    7,955 GBP2019-12-31
    Officer
    icon of calendar 2009-08-20 ~ 2023-03-31
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-31
    IIF 30 - Has significant influence or control OE
  • 7
    ARMADILLO SPIRITS LIMITED - 2024-07-01
    icon of address The White House, Clifton Marine Parade, Gravesend, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    4,710 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-27
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    INDIE WINES LIMITED - 2020-01-28
    icon of address The White House, Clifton Marine Parade, Gravesend, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-12-20 ~ 2018-08-08
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.