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

Kowszun, James Stephen Peregrine

    Related profiles found in government register
  • Kowszun, James Stephen Peregrine
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitchurch Lane, Whitchurch, Bristol, BS14 0JZ, England

      IIF 1
    • icon of address Bax Castle, Two Mile Ash Road, Horsham, RH13 0LA, England

      IIF 2 IIF 3
    • icon of address 109a, Regents Park Road, London, NW1 8UR, England

      IIF 4 IIF 5 IIF 6
    • icon of address 227-255 Ilderton Road, Bermondsey, London, SE15 1NS

      IIF 8
    • icon of address Proprium Capital Partners, 65 Grosvenor Street, London, W1K 3JH, United Kingdom

      IIF 9
  • Kowszun, James Stephen Peregrine
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellpark Brewery, 161 Duke Street, Glasgow, G31 1JD

      IIF 10
    • icon of address Wellpark Brewery, 161 Duke Street, Glasgow, G31 1JD, Scotland

      IIF 11
  • Kowszun, James Stephen Peregrine
    British company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Milton Gate, 60 Chiswell Street, London, EC1Y 4AG, United Kingdom

      IIF 12 IIF 13
    • icon of address Bancroft, Mill Road, West Chiltington, Pulborough, RH20 2PZ, England

      IIF 14
  • Kowszun, James Stephen Peregrine
    British accountant born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bancroft, Mill Road, West Chittington, West Sussex, RH22 PZ

      IIF 15 IIF 16
  • Kowszun, James Stephen Peregrine
    British chartered accountant born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113 Regents Park Road, London, NW1 8UR

      IIF 17
    • icon of address Unit 1, Weston Road, Crewe, Cheshire, CW1 6BP, United Kingdom

      IIF 18
    • icon of address Weston Road, Weston Road, Crewe, CW1 6BP, England

      IIF 19 IIF 20 IIF 21
    • icon of address Weston Road, Weston Road, Crewe, Cheshire, CW1 6BP, England

      IIF 25
    • icon of address 113, Regents Park Road, London, NW1 8UR, United Kingdom

      IIF 26
    • icon of address 28, Bolton Street, London, W1J 8BP, England

      IIF 27 IIF 28
    • icon of address Bancroft, Mill Road, West Chittington, West Sussex, RH22 PZ

      IIF 29 IIF 30
  • Kowszun, James Stephen Peregrine
    British company director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kowszun, James Stephen Peregrine
    British company secretary/director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Weston Road, Crewe, CW1 6BP, England

      IIF 37
  • Kowszun, James Stephen Peregrine
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113 Regents Park Road, London, NW1 8UR

      IIF 38
  • Kowszun, James Stephen Peregrine
    British finance director/chartered acc born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bancroft, Mill Road, West Chittington, West Sussex, RH22 PZ

      IIF 39
  • Mr James Stephen Peregrine Kowszun
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bax Castle, Two Mile Ash Road, Horsham, RH13 0LA, England

      IIF 40
    • icon of address Bancroft, Mill Road, West Chiltington, Pulborough, RH20 2PZ, England

      IIF 41
  • Kowszun, James
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pavilion 2, The Pavilions, Bridgwater Road, Bristol, BS99 6ZZ, England

      IIF 42
  • Kowszun, James Stephen Peregrine

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 113 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 26 - Director → ME
  • 2
    HARTFORD GROUP PLC - 2006-03-30
    TECHTEAM LIMITED - 1998-02-12
    icon of address 55 Baker Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-05-09 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address Bancroft Mill Road, West Chiltington, Pulborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Right to appoint or remove directors as a member of a firmOE
Ceased 32
  • 1
    icon of address 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2016-04-21 ~ 2016-11-16
    IIF 28 - Director → ME
  • 2
    icon of address 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2016-04-01 ~ 2016-11-16
    IIF 27 - Director → ME
  • 3
    HAMSARD ONE THOUSAND AND EIGHTY SEVEN LIMITED - 1998-06-26
    icon of address Dominion Way, Worthing, West Sussex
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-06-18 ~ 2000-02-01
    IIF 29 - Director → ME
  • 4
    ALLERGY THERAPEUTICS LTD - 2004-09-24
    HAMSUDD TWO THOUSAND AND ONE LIMITED - 1998-03-26
    icon of address Dominion Way, Worthing, West Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-01-29 ~ 2000-02-01
    IIF 39 - Director → ME
  • 5
    SFI GROUP LIMITED - 2005-06-28
    SFI GROUP PLC - 2004-10-06
    SURREY FREE INNS PLC - 1997-08-26
    ALLHAMPTON INVESTMENTS PLC - 1985-12-02
    icon of address Level 8 Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2000-10-19 ~ 2002-04-29
    IIF 30 - Director → ME
  • 6
    BRADY BIDCO LIMITED - 2018-01-12
    icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    101,638,000 GBP2024-05-26
    Officer
    icon of calendar 2020-01-20 ~ 2022-08-30
    IIF 12 - Director → ME
  • 7
    BRADY MIDCO LIMITED - 2018-01-12
    icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    117,026,000 GBP2024-05-26
    Officer
    icon of calendar 2020-01-20 ~ 2022-08-30
    IIF 13 - Director → ME
  • 8
    icon of address Bax Castle, Two Mile Ash Road, Horsham, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -1 GBP2024-12-31
    Officer
    icon of calendar 2023-11-28 ~ 2024-11-19
    IIF 2 - Director → ME
  • 9
    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, 4 offsprings)
    Officer
    icon of calendar 2019-11-12 ~ 2022-01-19
    IIF 7 - Director → ME
    icon of calendar 2010-03-14 ~ 2016-07-28
    IIF 25 - Director → ME
    icon of calendar 2010-03-14 ~ 2016-05-20
    IIF 43 - Secretary → ME
  • 10
    icon of address Whitchurch Lane, Whitchurch, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-14 ~ 2016-07-28
    IIF 19 - Director → ME
    icon of calendar 2010-03-14 ~ 2016-05-20
    IIF 46 - Secretary → ME
  • 11
    PLB GROUP LTD. - 2019-08-30
    PRIVATE LIQUOR BRANDS LIMITED - 2002-05-16
    PRIVATE LIQUOR BRANDS (O - 1986-09-30
    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 2019-10-14 ~ 2023-11-30
    IIF 5 - Director → ME
    icon of calendar 2014-10-28 ~ 2016-07-28
    IIF 35 - Director → ME
  • 12
    icon of address Pavilion 2 The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-12 ~ 2022-01-19
    IIF 1 - Director → ME
    icon of calendar 2016-03-31 ~ 2016-07-27
    IIF 20 - Director → ME
  • 13
    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 2019-11-12 ~ 2023-11-30
    IIF 6 - Director → ME
    icon of calendar 2010-03-14 ~ 2016-07-28
    IIF 22 - Director → ME
    icon of calendar 2010-03-14 ~ 2016-05-20
    IIF 45 - Secretary → ME
  • 14
    THE ARGENTO WINE COMPANY LIMITED - 2013-08-30
    LIMATONE LIMITED - 2005-06-14
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,551,023 GBP2024-06-30
    Officer
    icon of calendar 2010-04-08 ~ 2012-09-14
    IIF 17 - Director → ME
  • 15
    icon of address One, St. Peters Square, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    106,161,000 GBP2024-05-26
    Officer
    icon of calendar 2020-01-21 ~ 2022-08-30
    IIF 9 - Director → ME
  • 16
    BRIDGEWATER ENTERTAINMENTS LIMITED - 1995-04-06
    icon of address 143 Station Road, Hampton, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,642,940 GBP2024-05-26
    Officer
    icon of calendar 2002-05-09 ~ 2004-01-14
    IIF 15 - Director → ME
  • 17
    icon of address Whitchurch Lane, Whitchurch, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-29 ~ 2016-07-28
    IIF 37 - Director → ME
  • 18
    H. YOUDELL & COMPANY LIMITED - 2013-12-16
    icon of address Whitchurch Lane, Whitchurch, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-14 ~ 2016-07-28
    IIF 23 - Director → ME
    icon of calendar 2010-03-14 ~ 2016-05-20
    IIF 48 - Secretary → ME
  • 19
    LEATHAMS PLC - 2010-10-13
    LEATHAMS LARDER PLC - 1997-09-24
    icon of address Unit 10-12 The Circle, Queen Elizabeth Street, London, England
    Active Corporate (7 parents, 4 offsprings)
    Profit/Loss (Company account)
    1,454,000 GBP2022-05-01 ~ 2023-04-30
    Officer
    icon of calendar 2016-11-07 ~ 2018-05-31
    IIF 8 - Director → ME
  • 20
    CONVIVIALITY GROUP LIMITED - 2018-05-03
    MATTHEW CLARK WHOLESALE LIMITED - 2017-06-27
    FREETRADERS LIMITED - 1996-09-30
    FREE TRADERS LIMITED - 1991-02-18
    OVAL (668) LIMITED - 1991-01-09
    icon of address Pavilion 2 The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2022-01-19 ~ 2023-11-30
    IIF 42 - Director → ME
  • 21
    MIXBURY TRADING COMPANY LIMITED - 2015-07-06
    BIBENDUM WINE LIMITED - 1988-04-29
    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 2010-03-14 ~ 2016-07-28
    IIF 21 - Director → ME
    icon of calendar 2010-03-14 ~ 2016-05-20
    IIF 47 - Secretary → ME
  • 22
    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 2014-10-28 ~ 2016-07-28
    IIF 33 - Director → ME
  • 23
    icon of address 307 Perry Street, Billericay, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    1,157 GBP2024-03-31
    Officer
    icon of calendar 2012-06-11 ~ 2013-03-31
    IIF 38 - Director → ME
  • 24
    icon of address Bax Castle, Two Mile Ash Road, Horsham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -87,851 GBP2024-12-31
    Officer
    icon of calendar 2023-08-15 ~ 2024-12-20
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ 2024-11-19
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
  • 25
    MAGNERS UK LIMITED - 2009-09-29
    LAWGRA (NO. C6934.2) LIMITED - 2009-08-26
    icon of address Wellpark Brewery, 161 Duke Street, Glasgow
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2022-01-19 ~ 2023-11-30
    IIF 10 - Director → ME
  • 26
    WALLACES OF AYR LIMITED - 2014-08-20
    icon of address Wellpark Brewery, 161 Duke Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-01-19 ~ 2023-11-30
    IIF 11 - Director → ME
  • 27
    icon of address Whitchurch Lane, Whitchurch, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-28 ~ 2016-07-28
    IIF 36 - Director → ME
  • 28
    icon of address Pavilion 2 The Pavilions, Bridgwater Road, Bristol, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2011-04-14 ~ 2016-07-28
    IIF 24 - Director → ME
  • 29
    icon of address Whitchurch Lane, Whitchurch, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-14 ~ 2016-07-31
    IIF 18 - Director → ME
    icon of calendar 2010-03-14 ~ 2016-05-20
    IIF 44 - Secretary → ME
  • 30
    icon of address Whitchurch Lane, Whitchurch, Bristol, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-12-23 ~ 2016-07-28
    IIF 32 - Director → ME
  • 31
    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 2019-11-12 ~ 2023-11-30
    IIF 4 - Director → ME
    icon of calendar 2014-11-19 ~ 2016-07-28
    IIF 34 - Director → ME
  • 32
    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 2014-10-28 ~ 2016-07-28
    IIF 31 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.