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

Mr Christopher Carson

    Related profiles found in government register
  • Mr Christopher Carson
    British born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Carson, Christopher
    British director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, England

      IIF 4 IIF 5 IIF 6
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 7
  • Carson, Christopher
    British wine merchant born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, England

      IIF 8
  • Carson, Christopher
    British ceo giv uk limited born in August 1947

    Resident in England

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

      IIF 9
  • Carson, Christopher
    British company director born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Palm House, 163 Park Road, Teddington, Middlesex, TW11 0BP

      IIF 10
  • Carson, Christopher
    British director born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Palm House, 163 Park Road, Teddington, Middlesex, TW11 0BP

      IIF 11
  • Carson, Christopher
    British company director born in August 1947

    Registered addresses and corresponding companies
  • Carson, Christopher
    British director born in August 1947

    Registered addresses and corresponding companies
    • icon of address White Gates, 11 Oxshott Way, Cobham, Surrey, KT11 2RU

      IIF 22
  • Carson, Christopher
    British managing director born in August 1947

    Registered addresses and corresponding companies
    • icon of address White Gates, 11 Oxshott Way, Cobham, Surrey, KT11 2RU

      IIF 23
  • Carson, Christopher
    British

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, England

      IIF 24
  • Carson, Christopher

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, England

      IIF 25
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 109 Blundell Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -781,023 GBP2024-03-31
    Officer
    icon of calendar 2016-09-02 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -142,345 GBP2024-03-31
    Officer
    icon of calendar 2014-01-24 ~ now
    IIF 8 - Director → ME
    icon of calendar 2014-01-24 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -488,051 GBP2020-03-30
    Officer
    icon of calendar 2010-05-05 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2010-05-05 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-08 ~ dissolved
    IIF 4 - Director → ME
  • 5
    CHRISTOPHER CARSON WINES LIMITED - 2011-03-23
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,432 GBP2020-03-31
    Officer
    icon of calendar 2010-03-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    CONSTELLATION WINES EUROPE LIMITED - 2011-06-24
    BRL HARDY EUROPE LIMITED - 2003-08-04
    BRL HARDY (UK) LIMITED - 1994-07-01
    WHICLAR & GORDON WINES LIMITED - 1993-05-10
    WHICLAR WINES LIMITED - 1990-01-22
    icon of address Thomas Hardy House, 2 Heath Road, Weybridge, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2005-12-16
    IIF 12 - Director → ME
  • 2
    CONSTELLATION EUROPE LIMITED - 2011-06-24
    MATTHEW CLARK BRANDS LIMITED - 2004-03-29
    MATTHEW CLARK TAUNTON LIMITED - 1997-05-01
    MATTHEW CLARK GAYMER LIMITED - 1996-03-01
    MATTHEW CLARK AND SONS LIMITED. - 1995-05-01
    icon of address Thomas Hardy House, 2 Heath Road, Weybridge, Surrey, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2005-02-03 ~ 2005-12-16
    IIF 21 - Director → ME
  • 3
    ACCOLADE WINES EUROPE NO. 5 LIMITED - 2012-03-12
    CONSTELLATION EUROPE 5 LIMITED - 2011-06-24
    THE GAYMER GROUP EUROPE LIMITED - 2010-01-18
    QUAYSHELFCO 388 LIMITED - 1992-02-20
    icon of address Thomas Hardy House, 2 Heath Road, Weybridge, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-16 ~ 2005-12-16
    IIF 16 - Director → ME
  • 4
    TRUSHELFCO (NO.1958) LIMITED - 1993-12-02
    icon of address Constellation House The Guildway, Old Portsmouth Road Artington, Guildford, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-16 ~ 2005-12-16
    IIF 20 - Director → ME
  • 5
    BRL HARDY (EUROPE) LIMITED - 1994-06-13
    BERRI RENMANO (EUROPE) LIMITED - 1992-11-05
    BERRI RENMANO WINES (EXPORT) LIMITED - 1991-07-24
    PACTBIND LIMITED - 1988-05-20
    icon of address Accolade House The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-30 ~ 2005-12-16
    IIF 22 - Director → ME
  • 6
    WALNUTGLADE LIMITED - 1998-10-30
    icon of address 100 New Bridge Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-16 ~ 2005-11-01
    IIF 17 - Director → ME
  • 7
    FREE TRADERS GROUP LIMITED - 1991-02-19
    OVAL (667) LIMITED - 1991-01-17
    icon of address Thomas Hardy House, 2 Heath Road, Weybridge, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-02-16 ~ 2005-12-16
    IIF 14 - Director → ME
  • 8
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    156,272 GBP2023-12-31
    Officer
    icon of calendar 2008-03-03 ~ 2010-02-28
    IIF 10 - Director → ME
  • 9
    TRUSHELFCO (NO.1955) LIMITED - 1993-12-02
    icon of address 100 New Bridge Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-16 ~ 2005-12-16
    IIF 15 - Director → ME
  • 10
    FORTH WINES LIMITED - 2010-08-09
    icon of address Wellpark Brewery, 161 Duke Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-16 ~ 2005-12-16
    IIF 19 - Director → ME
  • 11
    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 2005-02-16 ~ 2005-12-16
    IIF 13 - Director → ME
  • 12
    PARKSIDE SCHOOL TRUST LIMITED - 1984-05-30
    icon of address The Manor Stoke Road, Stoke D'abernon, Cobham, Surrey
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1997-03-22 ~ 2003-07-10
    IIF 23 - Director → ME
  • 13
    TAUNTON BRANDS LIMITED - 1992-05-29
    GRAVITAS 1001 LIMITED - 1991-06-14
    icon of address Constellation House, The Guildway Old Portsmouth Road, Artington Guildford, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-16 ~ 2005-12-16
    IIF 18 - Director → ME
  • 14
    THE WINE AND SPIRIT TRADES' BENEVOLENT SOCIETY - 2020-03-10
    icon of address Unit 4 Baden Place, London, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 1993-05-31 ~ 2013-07-30
    IIF 11 - Director → ME
  • 15
    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
    icon of address Unit 9 Baden Place, Crosby Row, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    1,255,655 GBP2024-12-31
    Officer
    icon of calendar 2005-03-09 ~ 2010-01-14
    IIF 9 - 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.