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

Mcmurtrie, Simon Nicholas

    Related profiles found in government register
  • Mcmurtrie, Simon Nicholas
    British chairman born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 7th Floor Metro Building, 1 Butterwick, Hammersmith, London, W6 8DL, England

      IIF 1
    • The White Horse Federation, Plymouth Street, Swindon, Wiltshire, SN1 2LB

      IIF 2
  • Mcmurtrie, Simon Nicholas
    British chief executive officer born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • New Aquitaine House, Exeter Way, Theale, Reading, Berkshire, RG7 4PL

      IIF 3
    • New Aquitaine House, Exeter Way, Theale, Reading, RG7 4PL, England

      IIF 4
    • The Shealing Backsideans, Wargrave, Reading, RG10 8JP

      IIF 5 IIF 6
  • Mcmurtrie, Simon Nicholas
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 328 New Manor, Wetmore Road, Burton-on-trent, Staffordshire, DE14 1SP, England

      IIF 7
    • Clove Building, 4 Maguire Street, London, SE1 2NQ, England

      IIF 8
    • Dc2, Viscount Way, South Marston Industrial Estate, Swindon, Wiltshire, SN3 4TN

      IIF 9
  • Mcmurtrie, Simon Nicholas
    British consultant born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • International House, 39-45 Bermondsey Street, London, SE1 3XF

      IIF 10
  • Mcmurtrie, Simon Nicholas
    British director born in February 1966

    Resident in England

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

      IIF 11 IIF 12
    • Cedar Court, 5 College Street, Petersfield, Hampshire, GU31 4AE

      IIF 13
    • 7th Floor Metro Building, 1 Butterwick, Hammersmith, London, W6 8DL, England

      IIF 14 IIF 15
    • New Aquitaine House, Exeter Way Theale, Reading, Berkshire, RG7 4PL

      IIF 16 IIF 17 IIF 18
    • New Aquitaine House, Exeter Way, Theale, Reading, Berkshire, RG7 4PL, United Kingdom

      IIF 23 IIF 24 IIF 25
    • New Aquitaine House, Exeter Way, Theale, Reading, RG7 4PL, England

      IIF 26 IIF 27
    • New Aquitaine House, Exeter Way, Theale, Reading, RG7 4PL, United Kingdom

      IIF 28
    • The Shealing Backsideans, Wargrave, Reading, RG10 8JP

      IIF 29
    • One Waterside Drive, Arlington Business Park, Theale, Berkshire, RG7 4SA, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Mcmurtrie, Simon Nicholas
    British m d international born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • New Aquitaine House, Exeter Way, Theale, Reading, RG7 4PL, England

      IIF 33
  • Mcmurtrie, Simon Nicholas
    British managing director born in February 1966

    Resident in England

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

      IIF 34
  • Mcmurtrie, Simon Nicholas
    British md international born in February 1966

    Resident in England

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

      IIF 35
  • Mcmurtrie, Simon Nicholas
    British publisher born in February 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mcmurtrie, Simon Nicholas
    British publisher born in February 1966

    Registered addresses and corresponding companies
  • Mcmurtrie, Simon Nicholas
    British chairman born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Paddocks, Myddle, Shrewsbury, Shropshire, SY4 3RY, United Kingdom

      IIF 45
  • Mcmurtrie, Simon Nicholas
    British company director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stamford House, Boston Drive, Bourne End, Buckinghamshire, SL8 5YS, England

      IIF 46 IIF 47 IIF 48
    • 47, Queen Anne Street, London, W1G 9JG, United Kingdom

      IIF 49
  • Mcmurtrie, Simon Nicholas
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Acresfield, Acresfield, 8 - 10 Exchange Street, Manchester, M2 7HA, England

      IIF 50 IIF 51 IIF 52
    • One Waterside Drive, Arlington Business Park, Theale, Berkshire, RG7 4SA, United Kingdom

      IIF 53
  • Mcmurtie, Simon Nicholas
    British chief executive born in February 1966

    Resident in United Kingdom

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

      IIF 54 IIF 55
  • Mcmurtrie, Simon Nicholas
    British publisher

    Registered addresses and corresponding companies
    • The Shealing Backsideans, Wargrave, Reading, RG10 8JP

      IIF 56
  • Mcmurtire, Simon Nicholas
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Aquitaine House, Exeter Way Theale, Reading, Berkshire, RG7 4PL

      IIF 57
  • Mr Simon Nicholas Mcmurtrie
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • The White Horse Federation, Plymouth Street, Swindon, Wiltshire, SN1 2LB

      IIF 58
  • Mr Simon Nicholas Mcmurtrie
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White Hart House, Silwood Road, Ascot, SL5 0PY, England

      IIF 59
    • 27 Beech Road, Purley On Thames, Berkshire, RG8 8DR

      IIF 60
child relation
Offspring entities and appointments
Active 23
  • 1
    New Aquitaine House, Exeter Way, Theale, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2009-03-01 ~ dissolved
    IIF 26 - director → ME
  • 2
    New Aquitaine House, Exeter Way Theale, Reading, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2008-12-31 ~ dissolved
    IIF 54 - director → ME
  • 3
    New Aquitaine House, Exeter Way Theale, Reading, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2010-02-01 ~ dissolved
    IIF 20 - director → ME
  • 4
    New Aquitaine House Exeter Way, Theale, Reading, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2009-06-11 ~ dissolved
    IIF 11 - director → ME
  • 5
    New Aquitaine House, Exeter Way, Theale, Reading, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2010-02-01 ~ dissolved
    IIF 18 - director → ME
  • 6
    ALNERY NO. 652 LIMITED - 1988-02-12
    New Aquitaine House Exeter Way, Theale, Reading, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2010-02-01 ~ dissolved
    IIF 25 - director → ME
  • 7
    AGHOCO 2294 LIMITED - 2024-04-03
    Acresfield Acresfield, 8 - 10 Exchange Street, Manchester, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2024-04-12 ~ now
    IIF 52 - director → ME
  • 8
    AGHOCO 2293 LIMITED - 2024-04-03
    Acresfield Acresfield, 8 - 10 Exchange Street, Manchester, England
    Corporate (4 parents, 1 offspring)
    Officer
    2024-04-12 ~ now
    IIF 51 - director → ME
  • 9
    AGHOCO 2292 LIMITED - 2024-04-03
    Acresfield Acresfield, 8 - 10 Exchange Street, Manchester, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2024-04-12 ~ now
    IIF 50 - director → ME
  • 10
    THE WAREHOUSE WINECO LIMITED - 2001-05-03
    New Aquitaine House Exeter Way, Theale, Reading, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2010-02-01 ~ dissolved
    IIF 23 - director → ME
  • 11
    Hathaway House, Popes Drive, Finchley, London
    Dissolved corporate (2 parents)
    Officer
    1993-12-07 ~ dissolved
    IIF 37 - director → ME
    1993-12-07 ~ dissolved
    IIF 56 - secretary → ME
  • 12
    MATAHARI 133 LIMITED - 1987-06-24
    New Aquitaine House, Exeter Way Theale, Reading, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2010-02-01 ~ dissolved
    IIF 21 - director → ME
  • 13
    C/o Rg Insolvency, Devonshire House Manor Way, Borehamwood
    Dissolved corporate (1 parent)
    Equity (Company account)
    116,391 GBP2022-03-31
    Officer
    2015-01-16 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 14
    New Aquitaine House, Exeter Way Theale, Reading, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2008-12-31 ~ dissolved
    IIF 55 - director → ME
  • 15
    WINES OF THE WORLD CLUB LIMITED - 1995-04-28
    New Aquitaine House, Exeter Way Theale, Reading, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2010-02-01 ~ dissolved
    IIF 19 - director → ME
  • 16
    MATAHARI 234 LIMITED - 1989-08-14
    New Aquitaine House, Exeter Way Theale, Reading, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2010-11-05 ~ dissolved
    IIF 17 - director → ME
  • 17
    New Aquitaine House, Exeter Way, Theale, Reading, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2009-03-01 ~ dissolved
    IIF 12 - director → ME
  • 18
    47 Queen Anne Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-05-29 ~ now
    IIF 49 - director → ME
  • 19
    WINE AND SPIRIT EDUCATION TRUST LIMITED - 2002-07-22
    International House, 39-45 Bermondsey Street, London
    Corporate (9 parents)
    Officer
    2017-12-12 ~ now
    IIF 10 - director → ME
  • 20
    New Aquitaine House Exeter Way, Theale, Reading
    Dissolved corporate (1 parent)
    Officer
    2010-02-01 ~ dissolved
    IIF 28 - director → ME
  • 21
    JETREMOTE LIMITED - 1988-03-18
    New Aquitaine House, Exeter Way Theale, Reading, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2010-02-01 ~ dissolved
    IIF 22 - director → ME
  • 22
    New Aquitaine House, Exeter Way Theale, Reading, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2010-02-01 ~ dissolved
    IIF 16 - director → ME
  • 23
    New Aquitaine House Exeter Way, Theale, Reading, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2010-11-05 ~ dissolved
    IIF 24 - director → ME
Ceased 33
  • 1
    Unit 208, Canalot Studios 222 Kensal Road, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -927,894 GBP2023-12-31
    Officer
    2019-05-23 ~ 2023-02-02
    IIF 45 - director → ME
    Person with significant control
    2019-05-23 ~ 2021-04-20
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ORBIS DIRECT LIMITED - 1998-01-23
    IRIS PUBLISHING LIMITED - 1996-02-06
    KINGSDAY LIMITED - 1987-11-16
    94 White Lion Street, London
    Dissolved corporate (2 parents)
    Officer
    1995-07-27 ~ 1997-12-31
    IIF 39 - director → ME
  • 3
    9a Culver Street, Bristol
    Corporate (4 parents)
    Officer
    2008-06-17 ~ 2015-03-02
    IIF 4 - director → ME
  • 4
    One Waterside Drive, Arlington Business Park, Theale, Berkshire, United Kingdom
    Corporate (3 parents)
    Officer
    2010-02-01 ~ 2015-03-02
    IIF 32 - director → ME
  • 5
    ORBIS PUBLISHING LIMITED - 1999-04-30
    C/o Rwk Goodman Llp, 69 Carter Lane, London, England
    Corporate (3 parents)
    Officer
    1995-07-27 ~ 1999-07-01
    IIF 38 - director → ME
  • 6
    DIRECT WINES LIMITED - 1998-06-12
    One Waterside Drive, Arlington Business Park, Theale, Berkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2010-02-01 ~ 2015-03-02
    IIF 31 - director → ME
  • 7
    NEWINCCO 1240 LIMITED - 2013-05-31
    C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Corporate (3 parents)
    Officer
    2013-05-31 ~ 2015-01-19
    IIF 3 - director → ME
  • 8
    One Waterside Drive, Arlington Business Park, Theale, Berkshire, United Kingdom
    Corporate (4 parents)
    Officer
    2009-06-12 ~ 2015-01-19
    IIF 29 - director → ME
  • 9
    One Waterside Drive, Arlington Business Park, Theale, Berkshire, United Kingdom
    Corporate (9 parents, 4 offsprings)
    Officer
    2008-04-23 ~ 2015-01-18
    IIF 27 - director → ME
  • 10
    One Waterside Drive, Arlington Business Park, Theale, Berkshire, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Officer
    2007-08-14 ~ 2015-01-19
    IIF 35 - director → ME
  • 11
    DIRECT WINES (WINDSOR) LIMITED - 1998-06-12
    One Waterside Drive, Arlington Business Park, Theale, Berkshire, United Kingdom
    Corporate (9 parents, 4 offsprings)
    Officer
    2007-01-25 ~ 2015-01-19
    IIF 33 - director → ME
  • 12
    Stamford House, Boston Drive, Bourne End, Buckinghamshire, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2017-09-06 ~ 2022-07-04
    IIF 46 - director → ME
  • 13
    Stamford House, Boston Drive, Bourne End, Buckinghamshire, England
    Corporate (3 parents, 1 offspring)
    Officer
    2017-09-06 ~ 2022-07-04
    IIF 47 - director → ME
  • 14
    Stamford House, Boston Drive, Bourne End, Buckinghamshire, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2017-09-06 ~ 2022-07-04
    IIF 48 - director → ME
  • 15
    WARDSTOCK LIMITED - 1986-10-14
    Clove Building, 4 Maguire Street, London, England
    Corporate (7 parents, 1 offspring)
    Officer
    2016-09-21 ~ 2020-08-30
    IIF 8 - director → ME
  • 16
    MITCHELL BEAZLEY LIMITED - 1998-10-12
    MITCHELL BEAZLEY LIMITED - 1983-10-11
    MITCHELL BEAZLEY LIMITED - 1983-08-09
    MITCHELL BEAZLEY LIMITED - 1983-08-04
    1-3 Strand, London
    Dissolved corporate (4 parents)
    Officer
    1991-08-16 ~ 1992-12-31
    IIF 42 - director → ME
  • 17
    MITCHELL BEAZLEY TELEVISION LIMITED - 1998-10-12
    DIDCOT BOOK SERVICES LIMITED - 1981-12-31
    TRENTCROSS LIMITED - 1976-12-31
    1-3 Strand, London
    Dissolved corporate (5 parents)
    Officer
    1991-08-16 ~ 1992-12-31
    IIF 41 - director → ME
  • 18
    MASTERS PUBLISHERS LIMITED - 1987-08-13
    FARMSPRINT LIMITED - 1985-04-22
    Royds Llp, 65 Carter Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2000-01-28 ~ 2005-04-30
    IIF 40 - director → ME
  • 19
    C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2016-08-15 ~ 2017-08-04
    IIF 9 - director → ME
  • 20
    LAITHWAITE LIMITED - 2000-06-23
    One Waterside Drive, Arlington Business Park, Theale, Berkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2010-02-01 ~ 2015-03-02
    IIF 30 - director → ME
  • 21
    One Waterside Drive, Arlington Business Park, Theale, Berkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2010-04-11 ~ 2015-03-02
    IIF 53 - director → ME
  • 22
    PACIFIC SHELF BIDCO LIMITED - 2015-02-19
    7th Floor Metro Building 1 Butterwick, Hammersmith, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2018-11-12 ~ 2023-02-07
    IIF 15 - director → ME
  • 23
    PACIFIC SHELF MIDCO LIMITED - 2015-02-20
    7th Floor Metro Building 1 Butterwick, Hammersmith, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2018-11-12 ~ 2023-02-07
    IIF 14 - director → ME
  • 24
    PACIFIC SHELF TOPCO LIMITED - 2015-03-02
    7th Floor Metro Building 1 Butterwick, Hammersmith, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2018-11-12 ~ 2023-02-07
    IIF 1 - director → ME
  • 25
    M.J.M. PUBLICATIONS LIMITED - 1986-10-06
    DIALSIDE LIMITED - 1981-12-31
    Carmelite House, 50 Victoria Embankment, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    200 GBP2020-12-31
    Officer
    1991-08-16 ~ 1992-12-31
    IIF 43 - director → ME
  • 26
    MITCHELL BEAZLEY PUBLISHERS LIMITED - 1980-12-31
    Carmelite House, 50 Victoria Embankment, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    71,500 GBP2020-12-31
    Officer
    1991-08-16 ~ 1992-12-31
    IIF 44 - director → ME
  • 27
    New Manor, 328 Wetmore Road, Burton-on-trent, Staffordshire
    Corporate (4 parents, 1 offspring)
    Officer
    2014-12-18 ~ 2017-12-12
    IIF 7 - director → ME
  • 28
    RIVER VALLEY WINES LIMITED - 2001-05-03
    Unit 39 Roman Way Industrial Estate, Ribbleton, Preston
    Corporate (3 parents)
    Equity (Company account)
    1,800,000 GBP2023-06-30
    Officer
    2008-06-17 ~ 2013-11-11
    IIF 6 - director → ME
  • 29
    The White Horse Federation, Plymouth Street, Swindon, Wiltshire
    Corporate (10 parents, 2 offsprings)
    Officer
    2016-09-01 ~ 2019-08-31
    IIF 2 - director → ME
    Person with significant control
    2016-12-15 ~ 2017-07-10
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    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
    2010-07-08 ~ 2016-12-31
    IIF 34 - director → ME
  • 31
    ORGASMIC WINES LIMITED - 2000-05-02
    FAX STYLE LIMITED - 1999-08-06
    Floor 4, St James' Mill, Whitefriars, Norwich, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2008-06-17 ~ 2013-10-11
    IIF 5 - director → ME
  • 32
    Cedar Court, 5 College Street, Petersfield, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2010-02-01 ~ 2010-02-08
    IIF 13 - director → ME
  • 33
    JETREMOTE LIMITED - 1988-03-18
    New Aquitaine House, Exeter Way Theale, Reading, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2010-02-01 ~ 2010-02-01
    IIF 57 - director → ME
© 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.