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
Active 3
  • 1
    Bailey, Angela Isabella
    Born in September 1972
    Individual (27 offsprings)
    Officer
    icon of calendar 2022-03-01 ~ now
    OF - Director → CIF 0
  • 2
    Bermudez De La Puente Sanchez-aguilera, Del Pino, Madame
    Born in February 1974
    Individual (12 offsprings)
    Officer
    icon of calendar 2010-10-30 ~ now
    OF - Director → CIF 0
  • 3
    THE RITZ-CARLTON HOTEL LIMITED - now
    PLOYDIGIT LIMITED - 1988-05-11
    icon of address5, Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (4 parents, 1490 offsprings)
    Officer
    icon of calendar 2025-08-27 ~ dissolved
    OF - Secretary → CIF 0
Ceased 15
  • 1
    Greenow, Pryce William David
    President International born in October 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2015-07-27 ~ 2018-01-01
    OF - Director → CIF 0
  • 2
    Baladi, Albert
    President International born in October 1964
    Individual
    Officer
    icon of calendar 2011-03-16 ~ 2015-07-27
    OF - Director → CIF 0
  • 3
    Mills, Philip Edward
    Managing Director Europe & Canada born in February 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2005-12-22 ~ 2009-12-31
    OF - Director → CIF 0
  • 4
    Mckeown, Rhona Christine
    Individual
    Officer
    icon of calendar 2005-12-22 ~ 2006-08-15
    OF - Secretary → CIF 0
  • 5
    Stordy, Jonathan Grantly
    Managing Director born in December 1962
    Individual
    Officer
    icon of calendar 2008-11-25 ~ 2010-10-30
    OF - Director → CIF 0
  • 6
    Gaynor, Donard Patrick Thomas
    Senior Vp Managing Director Interna born in August 1956
    Individual
    Officer
    icon of calendar 2005-12-22 ~ 2011-03-16
    OF - Director → CIF 0
  • 7
    Yamada, Noriyuki
    Vp International Cfo born in July 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2020-02-10 ~ 2022-03-01
    OF - Director → CIF 0
  • 8
    Assi, Nadim
    Vp, Cfo International & Md South/Central America born in November 1967
    Individual
    Officer
    icon of calendar 2013-10-01 ~ 2020-02-10
    OF - Director → CIF 0
  • 9
    Mckay, Paul Matthew
    Vp & Cfo Emea born in August 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2010-01-01 ~ 2013-10-01
    OF - Director → CIF 0
    icon of calendar 2010-01-01 ~ 2013-12-31
    OF - Director → CIF 0
  • 10
    Tighe, James Patrick
    Vp Leader Development born in October 1962
    Individual
    Officer
    icon of calendar 2013-10-01 ~ 2017-09-13
    OF - Director → CIF 0
  • 11
    Kapolnek, Ronald George
    Senior Vice President born in June 1958
    Individual
    Officer
    icon of calendar 2005-12-22 ~ 2008-11-19
    OF - Director → CIF 0
  • 12
    LYCIDAS (139) LIMITED - 1988-06-29
    icon of address292, St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (6 parents, 48 offsprings)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    2006-08-15 ~ 2015-08-28
    PE - Nominee Secretary → CIF 0
  • 13
    icon of addressLevel 1 Exchange House, Primrose Street, London
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    2005-11-01 ~ 2005-12-22
    PE - Secretary → CIF 0
  • 14
    PRECIS (1610) LIMITED - 1999-03-17
    icon of addressLevel 1 Exchange House, Primrose Street, London
    Active Corporate (4 parents, 21 offsprings)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    2005-11-01 ~ 2005-12-22
    PE - Director → CIF 0
  • 15
    NET SEARCHERS INTERNATIONAL LTD. - 2008-07-16
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 185 offsprings)
    Officer
    2019-12-19 ~ 2025-08-27
    PE - Secretary → CIF 0
parent relation
Company in focus

BEAM SUNTORY UK HOLDINGS LIMITED

Previous names
BEAM INC UK HOLDINGS LIMITED - 2015-07-01
BEAM GLOBAL SPIRITS & WINE UK (HOLDINGS) LIMITED - 2011-10-17
PRECIS (2569) LIMITED - 2006-01-20
JIM BEAM BRANDS UK (HOLDINGS) LIMITED - 2006-03-31
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • BEAM SUNTORY UK HOLDINGS LIMITED
    Info
    BEAM INC UK HOLDINGS LIMITED - 2015-07-01
    BEAM GLOBAL SPIRITS & WINE UK (HOLDINGS) LIMITED - 2015-07-01
    PRECIS (2569) LIMITED - 2015-07-01
    JIM BEAM BRANDS UK (HOLDINGS) LIMITED - 2015-07-01
    Registered number 05608446
    icon of addressPart Second Floor, Uk House, 2, Great Titchfield Street, London W1D 1NN
    PRIVATE LIMITED COMPANY incorporated on 2005-11-01 (20 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-06-01
    CIF 0
  • BEAM SUNTORY UK HOLDINGS LIMITED
    S
    Registered number 5608446
    icon of address2, Longwalk Road, Stockley Park, Uxbridge, England, UB11 1BA
    Limited Company in Registrar Of Companies, England & Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    BEAM GLOBAL SPIRITS & WINE (UK) LIMITED - 2011-10-13
    P.D.CARNEGIE & SONS LIMITED - 1991-04-03
    HIRAM WALKER AGENCIES LIMITED - 1995-05-01
    ALLIED DOMECQ SPIRITS & WINE (UK) LIMITED - 2006-03-31
    icon of addressPart Second Floor, Uk House, 2, Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    PRECIS (2564) LIMITED - 2005-12-07
    JIM BEAM BRANDS UK LIMITED - 2006-03-31
    BEAM GLOBAL UK LIMITED - 2011-10-13
    BEAM INC UK LIMITED - 2015-07-01
    icon of addressPart Second Floor, Uk House, 2, Great Titchfield Street, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    PRECIS (2598) LIMITED - 2006-06-14
    icon of addressPart Second Floor, Uk House, 2, Great Titchfield Street, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 4
    COCKBURN SMITHES & CO LIMITED - 2010-04-20
    icon of addressPart Second Floor, Uk House, 2, Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressSpringburn Bond, Carlisle Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 6
    HARVEYS OF BRISTOL LIMITED - 2010-04-20
    icon of addressPart Second Floor, Uk House, 2, Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 7
    PRECIS (2606) LIMITED - 2006-06-26
    icon of addressPart Second Floor, Uk House, 2, Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressPart Second Floor, Uk House, 2, Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 9
    WHITE,KEELING(RUM)LIMITED - 1982-06-16
    THOMAS LOWNDES & COMPANY LIMITED - 1991-05-15
    icon of addressPart Second Floor, Uk House, 2, Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressSpringburn Bond, Carlisle Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
Ceased 1
  • FORTUNE BRANDS FINANCE UK LIMITED - 2011-12-16
    AMERICAN BRANDS FINANCE UK P.L.C. - 1997-12-16
    FORTUNE BRANDS FINANCE UK P.L.C. - 2011-11-24
    BEAM GLOBAL FINANCE UK LIMITED - 2025-06-03
    icon of addressPart Second Floor, Uk House, 2 Great Titchfield Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-01-01 ~ 2025-01-01
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - 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.