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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 31
  • 1
    Laborde, Eric
    Chief Executive Officer born in January 1962
    Individual (6 offsprings)
    Officer
    2013-07-01 ~ 2019-06-26
    OF - Director → CIF 0
  • 2
    Schofield, Anthony
    Finance Director born in June 1959
    Individual (135 offsprings)
    Officer
    2002-03-27 ~ 2008-09-30
    OF - Director → CIF 0
  • 3
    Granger, Benjamin Jean Albert
    Born in January 1986
    Individual (113 offsprings)
    Officer
    2026-01-26 ~ now
    OF - Director → CIF 0
  • 4
    Collett, Brian
    Company Director born in January 1943
    Individual (400 offsprings)
    Officer
    2001-07-09 ~ 2001-07-11
    OF - Director → CIF 0
  • 5
    Thompson, Catherine Louise
    Born in May 1971
    Individual (126 offsprings)
    Officer
    2018-09-01 ~ now
    OF - Director → CIF 0
  • 6
    Rain, Bruno
    Company Director born in April 1961
    Individual (4 offsprings)
    Officer
    2001-07-11 ~ 2006-09-01
    OF - Director → CIF 0
  • 7
    Smiley, Alexander Hugh
    Individual (23 offsprings)
    Officer
    2019-05-22 ~ now
    OF - Secretary → CIF 0
  • 8
    Burrows, Richard
    Company Director born in January 1946
    Individual (24 offsprings)
    Officer
    2001-07-11 ~ 2006-02-17
    OF - Director → CIF 0
  • 9
    Fetter, Herve Denis Michel
    Director born in June 1963
    Individual (125 offsprings)
    Officer
    2008-10-01 ~ 2017-08-31
    OF - Director → CIF 0
  • 10
    Nectoux, Georges
    Company Director born in February 1943
    Individual (23 offsprings)
    Officer
    2001-12-18 ~ 2003-12-31
    OF - Director → CIF 0
  • 11
    Gonzalez-gallarza Morales, Rafael
    Company Director born in November 1934
    Individual (3 offsprings)
    Officer
    2001-07-11 ~ 2004-11-15
    OF - Director → CIF 0
  • 12
    Mapplebeck, Ailsa Mary Robertson
    Individual (23 offsprings)
    Officer
    2013-03-07 ~ 2019-05-22
    OF - Secretary → CIF 0
  • 13
    Coutin, Phillipe
    General Manager born in November 1965
    Individual (3 offsprings)
    Officer
    2006-09-01 ~ 2013-06-30
    OF - Director → CIF 0
  • 14
    Davie, Andrew
    Company Director born in April 1962
    Individual (17 offsprings)
    Officer
    2001-09-25 ~ 2002-03-27
    OF - Director → CIF 0
  • 15
    Jetha, Aziz
    Company Director born in August 1951
    Individual (47 offsprings)
    Officer
    2002-03-27 ~ 2012-04-27
    OF - Director → CIF 0
  • 16
    Macnab, Stuart
    Accountant born in May 1964
    Individual (139 offsprings)
    Officer
    2007-10-08 ~ 2007-10-15
    OF - Director → CIF 0
    Macnab, Stuart
    Acc born in May 1964
    Individual (139 offsprings)
    2008-10-01 ~ 2022-03-31
    OF - Director → CIF 0
    Macnab, Stuart
    Individual (139 offsprings)
    Officer
    2002-03-27 ~ 2006-04-18
    OF - Secretary → CIF 0
    2008-02-29 ~ 2011-02-14
    OF - Secretary → CIF 0
  • 17
    Turpin, Vincent
    Chief Financial Officer born in April 1978
    Individual (113 offsprings)
    Officer
    2017-09-01 ~ 2020-09-30
    OF - Director → CIF 0
  • 18
    Hamilton-stanley, Amanda
    General Counsel born in June 1968
    Individual (43 offsprings)
    Officer
    2017-12-07 ~ 2018-08-31
    OF - Director → CIF 0
  • 19
    Egan, Jane
    Individual (118 offsprings)
    Officer
    2006-04-18 ~ 2011-02-14
    OF - Secretary → CIF 0
  • 20
    Coutures, Jean-christophe
    Ceo born in November 1966
    Individual (9 offsprings)
    Officer
    2018-07-01 ~ 2021-07-31
    OF - Director → CIF 0
  • 21
    Cambournac, Gilles
    Company Director born in July 1947
    Individual (24 offsprings)
    Officer
    2001-07-11 ~ 2002-03-27
    OF - Director → CIF 0
  • 22
    Ally, Bibi Rahima
    Individual (1180 offsprings)
    Officer
    2001-07-09 ~ 2002-03-27
    OF - Secretary → CIF 0
  • 23
    Stewart, Anthony
    Company Director born in January 1965
    Individual (10 offsprings)
    Officer
    2001-07-11 ~ 2001-09-12
    OF - Director → CIF 0
  • 24
    Mckechnie, Stuart Andrew Ferrie
    Born in September 1969
    Individual (124 offsprings)
    Officer
    2019-12-11 ~ now
    OF - Director → CIF 0
  • 25
    Lacassagne, Laurent
    Company Director born in September 1961
    Individual (19 offsprings)
    Officer
    2001-07-11 ~ 2005-05-31
    OF - Director → CIF 0
    Lacassagne, Laurent
    Chairman And Ceo born in September 1961
    Individual (19 offsprings)
    2013-09-17 ~ 2018-06-30
    OF - Director → CIF 0
  • 26
    Porta, Christian
    Company Director born in July 1962
    Individual (33 offsprings)
    Officer
    2003-12-31 ~ 2013-06-28
    OF - Director → CIF 0
  • 27
    Fells, Edward
    Born in June 1968
    Individual (113 offsprings)
    Officer
    2020-10-01 ~ 2025-11-28
    OF - Director → CIF 0
  • 28
    PERNOD RICARD UK GROUP LIMITED
    10702292
    20, Montford Place, Kennington, London, England
    Active Corporate (15 parents, 3 offsprings)
    Person with significant control
    2018-07-09 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 29
    GOAL ACQUISITIONS (HOLDINGS) LIMITED
    05421315
    20, Montford Place, Kennington, London, England
    Active Corporate (25 parents, 5 offsprings)
    Person with significant control
    2019-06-26 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 30
    12, Place Des Etats-unis, Paris, France
    Corporate (10 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-06-26
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 31
    PERNOD RICARD UK GROUP LIMITED
    PERNOD RICARD UK HOLDINGS LIMITED - now 06913990
    ALLIED DOMECQ SHELF LIMITED - 2012-06-26
    Chivas House, 72 Chancellors Road, London, England
    Converted / Closed Corporate (12 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-06-25
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
parent relation
Company in focus

CHIVAS BROTHERS (HOLDINGS) LIMITED

Period: 2003-10-27 ~ now
Company number: 04248641
Registered names
CHIVAS BROTHERS (HOLDINGS) LIMITED - now
PR NEWCO 1 LIMITED - 2003-10-27 04242527... (more)
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • CHIVAS BROTHERS (HOLDINGS) LIMITED
    Info
    PR NEWCO 1 LIMITED - 2003-10-27
    Registered number 04248641
    20 Montford Place, Kennington, London SE11 5DE
    PRIVATE LIMITED COMPANY incorporated on 2001-07-09 (24 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-09
    CIF 0
  • CHIVAS BROTHERS (HOLDINGS) LIMITED
    S
    Registered number 04248641
    20, Montford Place, Kennington, London, England, SE11 5DE
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 5
  • 1
    CHIVAS BROTHERS PERNOD RICARD
    - now SC203488 SC268758
    CHIVAS BROTHERS PERNOD RICARD LIMITED - 2008-07-30
    CHIVAS BROTHERS LIMITED - 2004-07-01
    CHIVAS 2000 LIMITED - 2000-11-02
    YEARWEB LIMITED - 2000-10-18
    Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (26 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    CHIVAS HOLDINGS (IP) LIMITED
    - now SC331555
    CHIVAS HOLDINGS - 2008-02-14
    Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (16 parents, 11 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    PR NEWCO 4
    04242527 12303072... (more)
    20 Montford Place, Kennington, London, England
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    THE PLYMOUTH GIN COMPANY LIMITED
    - now 04238932
    PR NEWCO 3 LIMITED - 2012-06-06
    20 Montford Place, Kennington, London, England
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 5
    WORLD BRANDS DUTY FREE LIMITED
    02754745
    Building 7 Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (38 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.