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

Cadman, Giles Dearing

    Related profiles found in government register
  • Cadman, Giles Dearing
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, NN6 0QR, England

      IIF 1 IIF 2 IIF 3
    • icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, NN6 0QR, England

      IIF 7 IIF 8 IIF 9
    • icon of address 1-4, South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, NN6 0QR, United Kingdom

      IIF 12
    • icon of address Unit 6, The Woodyard, Castle Ashby, Northampton, NN7 1LF, United Kingdom

      IIF 13 IIF 14
  • Cadman, Giles Dearing
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, NN6 0QR, England

      IIF 15
    • icon of address Stonepitt Cottage, Bedford Road, Denton, Northampton, Northamptonshire, NN7 1DX, United Kingdom

      IIF 16
    • icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Hertfordshire, AL1 5JN

      IIF 17
    • icon of address Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN

      IIF 18
  • Cadman, Giles Dearing
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northamptonshire, NN6 0QR, United Kingdom

      IIF 19
    • icon of address Tattershall Way, Fairfield Industrial Estate, Louth, LN11 0YZ, England

      IIF 20
    • icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, NN6 0QR, England

      IIF 21 IIF 22
    • icon of address 1-4 South Lodge, 100 Wellingborough Road, Ecton, Northampton, NN6 0QR, England

      IIF 23
    • icon of address 1-4 South Lodge Office, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, NN6 0QR, England

      IIF 24
    • icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, NN6 0QR, England

      IIF 25
    • icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, NN6 0QR, England

      IIF 26 IIF 27 IIF 28
  • Cadman, Giles Dearing
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, NN6 0QR, England

      IIF 36
  • Cadman, Giles Dearing
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, NN6 0QR, England

      IIF 37
    • icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, NN6 0QR, England

      IIF 38 IIF 39 IIF 40
    • icon of address 6, The Woodyard, Castle Ashby, Northampton, NN7 1LF, England

      IIF 42 IIF 43
    • icon of address 6 The Woodyard, Castle Ashby, Northampton, Northants, NN7 1LF, United Kingdom

      IIF 44
    • icon of address Unit 6, Castle Ashby, Northampton, NN7 1LF, England

      IIF 45
  • Mr Giles Cadman
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, NN6 0QR, England

      IIF 46 IIF 47
    • icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, NN6 0QR, England

      IIF 48 IIF 49 IIF 50
  • Mr Giles Dearing Cadman
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, NN6 0QR, England

      IIF 53 IIF 54 IIF 55
    • icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, NN6 0QR, England

      IIF 58 IIF 59 IIF 60
    • icon of address 6, The Woodyard, Castle Ashby, Northampton, NN7 1LF, England

      IIF 62
    • icon of address 6 The Woodyard, Castle Ashby, Northampton, Northants, NN7 1LF, United Kingdom

      IIF 63
  • Giles Cadman
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND, Scotland

      IIF 64
    • icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, NN6 0QR, England

      IIF 65
    • icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, NN6 0QR, England

      IIF 66
  • Giles Dearing Cadman
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, NN6 0QR, England

      IIF 67
  • Mr Giles Dearing Cadman
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-4, South Lodge Offices, 100 Wellingborough Road, Ecton, Northamptonshire, NN6 0QR, United Kingdom

      IIF 68
    • icon of address Cadman Capital Limited, Units 1-4, South Lodge Offices, 100 Wellingborough Road, Ecton, NN6 0QR, England

      IIF 69
    • icon of address Units 1-4, South Lodge Offices, 100 Wellingborough Road, Ecton, NN6 0QR, United Kingdom

      IIF 70
    • icon of address Units 1-4, South Lodge Offices, 100 Wellingborough Road, Ecton, Northamptonshire, NN6 0QR, United Kingdom

      IIF 71
    • icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, NN6 0QR, England

      IIF 72
    • icon of address 1-4 South Lodge, 100 Wellingborough Road, Ecton, Northampton, NN6 0QR, England

      IIF 73 IIF 74 IIF 75
    • icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, NN6 0QR, England

      IIF 80 IIF 81 IIF 82
  • Giles Dearing Cadman
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 83
    • icon of address 1-4, South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, NN6 0QR, United Kingdom

      IIF 84
    • icon of address 1-4, South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, NN6 0QR, England

      IIF 85
    • icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, NN6 0QR, England

      IIF 86
    • icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, NN6 0QR, England

      IIF 87
child relation
Offspring entities and appointments
Active 55
  • 1
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2015-11-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Has significant influence or controlOE
  • 2
    VENULUM SEMILONG LIMITED - 2016-02-10
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2008-01-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    IIF 60 - Has significant influence or controlOE
  • 3
    VENULUM GOLD LIMITED - 2016-02-10
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2012-11-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    IIF 57 - Has significant influence or controlOE
  • 4
    VENULUM DERNGATE LIMITED - 2016-02-10
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2013-06-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Has significant influence or controlOE
  • 5
    29 RUTLAND ROAD LIMITED - 2016-04-19
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2015-10-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Has significant influence or controlOE
  • 6
    ST PETERS COURT DEVELOPMENT LIMITED - 2022-02-08
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    35,304 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    IIF 55 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 55 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 55 - Has significant influence or control as a member of a firmOE
    IIF 55 - Right to appoint or remove directors as a member of a firmOE
  • 7
    icon of address 6 The Woodyard, Castle Ashby, Northampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-29 ~ dissolved
    IIF 43 - Director → ME
  • 8
    BACKS HOLDINGS LIMITED - 2019-12-04
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -304,879 GBP2024-12-31
    Officer
    icon of calendar 2018-10-11 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Units 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-23 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 10
    VPIL (UK) LTD - 2011-04-01
    VENULUM CAPITAL MANAGEMENT LTD. - 2016-02-10
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-12-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Has significant influence or controlOE
  • 11
    icon of address 1-4 South Lodge Office 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 24 - Director → ME
  • 12
    icon of address 1-4 South Lodge 100 Wellingborough Road, Ecton, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -12,529 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 13
    icon of address 1-4 South Lodge 100 Wellingborough Road, Ecton, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-08-02 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 14
    icon of address 1-4 South Lodge 100 Wellingborough Road, Ecton, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-08-04 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 1-4 South Lodge 100 Wellingborough Road, Ecton, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-08-04 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 1-4 South Lodge 100 Wellingborough Road, Ecton, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 1-4 South Lodge 100 Wellingborough Road, Ecton, Northampton, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 18
    CADMAN FINE WINES MANAGEMENT (UK) LIMITED - 2018-09-13
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -87,531 GBP2024-03-31
    Officer
    icon of calendar 2012-09-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 19
    GRANNY SUES LIMITED - 2003-04-15
    VENULUM WINE LIMITED - 2010-01-21
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    418,034 GBP2024-03-31
    Officer
    icon of calendar 2001-06-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Has significant influence or controlOE
  • 20
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    674,734 GBP2024-12-31
    Officer
    icon of calendar 2020-08-11 ~ now
    IIF 29 - Director → ME
  • 21
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -1,369,059 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-29 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Has significant influence or control as a member of a firmOE
    IIF 50 - Right to appoint or remove directorsOE
  • 22
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2017-02-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ now
    IIF 48 - Has significant influence or controlOE
    IIF 48 - Ownership of shares – 75% or more as a member of a firmOE
  • 23
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ now
    IIF 51 - Has significant influence or control over the trustees of a trustOE
    IIF 51 - Has significant influence or control as a member of a firmOE
    IIF 51 - Has significant influence or controlOE
  • 24
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-04-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Has significant influence or controlOE
  • 25
    MINADALE LIMITED - 2002-11-06
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    900 GBP2024-03-31
    Officer
    icon of calendar 2019-10-03 ~ now
    IIF 26 - Director → ME
  • 26
    icon of address Unit 2 Ty Mawr Enterprise Park, Tan Y Graig Road, Llysfaen, Conwy
    Active Corporate (6 parents)
    Equity (Company account)
    193,436 GBP2024-03-31
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 19 - Director → ME
  • 27
    VENULUM TRINITY LIMITED - 2018-03-11
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -392,897 GBP2024-12-31
    Officer
    icon of calendar 2012-11-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    IIF 58 - Has significant influence or controlOE
  • 28
    icon of address Stonepitt Cottage Bedford Road, Denton, Northampton, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 16 - Director → ME
  • 29
    icon of address 1-4 South Lodge 100 Wellingborough Road, Ecton, Northampton, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northamptonshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,052 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -53,602 GBP2024-12-31
    Officer
    icon of calendar 2011-07-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Has significant influence or controlOE
  • 32
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-12-07 ~ now
    IIF 30 - Director → ME
  • 33
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2018-04-07 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-04-07 ~ now
    IIF 66 - Has significant influence or controlOE
    IIF 66 - Has significant influence or control over the trustees of a trustOE
    IIF 66 - Has significant influence or control as a member of a firmOE
  • 35
    COOLER BEVERAGES LIMITED - 2020-02-18
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -1,800,859 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-09-03 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -193,849 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-09-14 ~ now
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 37
    DESTINATION FOOD & WINE LIMITED - 2002-09-16
    VENULUM LIMITED - 2009-12-29
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-30 ~ dissolved
    IIF 18 - Director → ME
  • 38
    YOUNGSOUND LIMITED - 1998-03-11
    icon of address Tattershall Way, Fairfield Industrial Estate, Louth, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,520,975 GBP2024-02-28
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 20 - Director → ME
  • 39
    SHELLFISH HATCHERY SYSTEMS LTD - 2020-01-16
    SHELLFISH HATCHERY SERVICES LTD - 2010-07-21
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -1,575,787 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-15 ~ now
    IIF 62 - Has significant influence or controlOE
  • 40
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -2,559,454 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-02-10 ~ now
    IIF 64 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 41
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-08-29 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75%OE
  • 42
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-10-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 6 The Woodyard, Castle Ashby, Northampton, Northants, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ dissolved
    IIF 63 - Has significant influence or control over the trustees of a trustOE
    IIF 63 - Has significant influence or controlOE
    IIF 63 - Has significant influence or control as a member of a firmOE
  • 44
    icon of address The Boom, Mellon Charles, Aultbea, Achnasheen, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2025-10-30 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 45
    CADMAN CAPITAL INVESTMENTS LIMITED - 2023-10-24
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-03-26 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 46
    VENULUM BLUE LIMITED - 2014-08-29
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2012-11-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    IIF 53 - Has significant influence or controlOE
  • 47
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,036,348 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-01-25 ~ now
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    200,191 GBP2024-03-31
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 25 - Director → ME
  • 49
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2019-07-30 ~ now
    IIF 27 - Director → ME
  • 50
    ASHBY BRIDGE LIMITED - 2023-12-05
    URCHINOMICS GROUP LIMITED - 2024-04-10
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -775,852 GBP2024-12-31
    Officer
    icon of calendar 2020-06-03 ~ now
    IIF 33 - Director → ME
  • 51
    icon of address 1-4 South Lodge 100 Wellingborough Road, Ecton, Northampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 23 - Director → ME
  • 52
    icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 12 - Director → ME
  • 53
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 17 - Director → ME
  • 54
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2018-04-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ now
    IIF 65 - Has significant influence or control over the trustees of a trustOE
    IIF 65 - Has significant influence or controlOE
    IIF 65 - Has significant influence or control as a member of a firmOE
  • 55
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    124,769 GBP2024-03-31
    Officer
    icon of calendar 2013-03-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 56 - Has significant influence or control as a member of a firmOE
    IIF 56 - Has significant influence or control over the trustees of a trustOE
    IIF 56 - Has significant influence or controlOE
Ceased 11
  • 1
    ST PETERS COURT DEVELOPMENT LIMITED - 2022-02-08
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    35,304 GBP2024-12-31
    Officer
    icon of calendar 2016-10-10 ~ 2022-06-15
    IIF 15 - Director → ME
  • 2
    MINACRAFT LIMITED - 2002-11-06
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    999 GBP2024-03-31
    Officer
    icon of calendar 2019-11-27 ~ 2022-06-15
    IIF 39 - Director → ME
  • 3
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    72,194 GBP2024-03-31
    Officer
    icon of calendar 2019-07-03 ~ 2022-09-09
    IIF 40 - Director → ME
  • 4
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -1,369,059 GBP2024-03-31
    Officer
    icon of calendar 2017-03-29 ~ 2022-06-15
    IIF 38 - Director → ME
  • 5
    COOLER BEVERAGES LIMITED - 2020-02-18
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -1,800,859 GBP2024-03-31
    Officer
    icon of calendar 2019-09-03 ~ 2022-06-15
    IIF 37 - Director → ME
  • 6
    icon of address Units 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -21,888 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-01-24 ~ 2024-09-24
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 7
    SHELLFISH HATCHERY SYSTEMS LTD - 2020-01-16
    SHELLFISH HATCHERY SERVICES LTD - 2010-07-21
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -1,575,787 GBP2024-12-31
    Officer
    icon of calendar 2016-06-15 ~ 2022-06-15
    IIF 42 - Director → ME
  • 8
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -2,559,454 GBP2024-12-31
    Officer
    icon of calendar 2018-10-10 ~ 2022-06-15
    IIF 45 - Director → ME
  • 9
    CADMAN CAPITAL INVESTMENTS LIMITED - 2023-10-24
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2019-03-26 ~ 2022-06-15
    IIF 41 - Director → ME
  • 10
    MIRIMAR ACCOUNTING CONTRACTORS LIMITED - 2003-03-17
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -641,553 GBP2024-03-31
    Officer
    icon of calendar 2019-02-22 ~ 2022-06-15
    IIF 36 - Director → ME
  • 11
    ASHBY BRIDGE LIMITED - 2023-12-05
    URCHINOMICS GROUP LIMITED - 2024-04-10
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -775,852 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-06-03 ~ 2023-10-27
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.