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 10
  • 1
    Dhawan, Rohit, Dr
    Finance And Technology Professional born in July 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2025-07-29 ~ now
    OF - Director → CIF 0
  • 2
    Sutherland, Euan Angus
    Chief Executive born in February 1969
    Individual (17 offsprings)
    Officer
    icon of calendar 2024-05-01 ~ now
    OF - Director → CIF 0
  • 3
    Lorimer, Stuart
    Finance Director born in November 1966
    Individual (20 offsprings)
    Officer
    icon of calendar 2015-01-05 ~ now
    OF - Director → CIF 0
  • 4
    Wharton, Nicholas Barry Edward
    Chartered Accountant born in August 1966
    Individual (13 offsprings)
    Officer
    icon of calendar 2018-11-01 ~ now
    OF - Director → CIF 0
  • 5
    Barr, Julie Anne
    Director born in February 1973
    Individual (15 offsprings)
    Officer
    icon of calendar 2023-05-26 ~ now
    OF - Director → CIF 0
  • 6
    Howorth, Zoe Louise
    Director born in December 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-07-01 ~ now
    OF - Director → CIF 0
  • 7
    Allen, Mark
    Director born in July 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-07-01 ~ now
    OF - Director → CIF 0
  • 8
    O'donnell, Christopher Kesson
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-07-01 ~ now
    OF - Secretary → CIF 0
  • 9
    Smalley, Louise Helen
    Director born in September 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-06-01 ~ now
    OF - Director → CIF 0
  • 10
    Barratt, Susan Verity
    Director born in February 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-01-28 ~ now
    OF - Director → CIF 0
Ceased 23
  • 1
    Warburton, Jonathan
    Non-Executive Director born in June 1957
    Individual (9 offsprings)
    Officer
    icon of calendar 2009-03-16 ~ 2012-08-20
    OF - Director → CIF 0
  • 2
    Griffiths, Martin Andrew
    Director born in May 1966
    Individual (8 offsprings)
    Officer
    icon of calendar 2010-09-01 ~ 2010-09-01
    OF - Director → CIF 0
    Griffiths, Martin Andrew
    Director born in March 1966
    Individual (8 offsprings)
    Officer
    icon of calendar 2010-09-01 ~ 2020-04-30
    OF - Director → CIF 0
  • 3
    Barr, Michael Robert Christopher
    Export Director born in May 1941
    Individual
    Officer
    icon of calendar ~ 1997-10-24
    OF - Director → CIF 0
  • 4
    Barr, William Greig
    Non-Executive Director born in June 1917
    Individual
    Officer
    icon of calendar ~ 1996-03-04
    OF - Director → CIF 0
  • 5
    Greenock, Iain Fotheringham
    Finance Director born in March 1948
    Individual
    Officer
    icon of calendar 1998-02-02 ~ 2008-06-06
    OF - Director → CIF 0
    Greenock, Iain Fotheringham
    Individual
    Officer
    icon of calendar 1995-11-01 ~ 2008-02-29
    OF - Secretary → CIF 0
  • 6
    Short, Alexander Brian Cooper
    Finance born in June 1967
    Individual
    Officer
    icon of calendar 2008-05-28 ~ 2014-08-29
    OF - Director → CIF 0
  • 7
    Bibby, Alan Austin
    Operations Director born in November 1951
    Individual
    Officer
    icon of calendar ~ 2008-02-29
    OF - Director → CIF 0
  • 8
    Maclaren, George Munro
    Chartered Accountant born in July 1938
    Individual
    Officer
    icon of calendar ~ 1998-07-21
    OF - Director → CIF 0
    Maclaren, George Munro
    Individual
    Officer
    icon of calendar ~ 1995-11-01
    OF - Secretary → CIF 0
  • 9
    White, Roger Alexander
    Chief Executive born in February 1965
    Individual (11 offsprings)
    Officer
    icon of calendar 2002-09-30 ~ 2024-04-30
    OF - Director → CIF 0
  • 10
    Barr, Julie Anne
    Company Secretary
    Individual (15 offsprings)
    Officer
    icon of calendar 2008-03-01 ~ 2023-06-12
    OF - Secretary → CIF 0
  • 11
    Hanna, Ronald George
    Non Executive Director born in July 1942
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-06-19 ~ 2014-12-31
    OF - Director → CIF 0
  • 12
    Espey, James Stuart
    Non Executive Director born in May 1943
    Individual (8 offsprings)
    Officer
    icon of calendar 1999-04-01 ~ 2011-01-31
    OF - Director → CIF 0
  • 13
    Kemp, Jonathan David
    Commercial Director born in June 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-11-10 ~ 2024-05-31
    OF - Director → CIF 0
  • 14
    Mcpherson, Hugh
    Managing Director born in January 1956
    Individual
    Officer
    icon of calendar 1998-03-02 ~ 2001-11-09
    OF - Director → CIF 0
  • 15
    Memmott, Andrew Lewis
    Director born in August 1964
    Individual
    Officer
    icon of calendar 2008-03-01 ~ 2019-09-24
    OF - Director → CIF 0
  • 16
    Goodwin, John Macleod
    Chartered Accountant born in August 1932
    Individual
    Officer
    icon of calendar 1993-11-18 ~ 2003-11-17
    OF - Director → CIF 0
  • 17
    Maclennan, Neil Conway
    Individual
    Officer
    icon of calendar 2023-06-12 ~ 2024-07-01
    OF - Secretary → CIF 0
  • 18
    Stothert, Richard Holt
    Sales Director born in October 1929
    Individual
    Officer
    icon of calendar ~ 1992-10-31
    OF - Director → CIF 0
  • 19
    Barr, William Robin Graham
    Chartered Accountant born in February 1938
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2023-05-26
    OF - Director → CIF 0
  • 20
    Ritchie, David James
    Director born in April 1969
    Individual (15 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2024-05-31
    OF - Director → CIF 0
  • 21
    Nicolson, John Ross
    Non-Executive Director born in July 1953
    Individual
    Officer
    icon of calendar 2013-01-01 ~ 2022-03-31
    OF - Director → CIF 0
  • 22
    Dawson, James Edward
    Sales & Marketing Director born in March 1951
    Individual (1 offspring)
    Officer
    icon of calendar 1992-07-16 ~ 2003-05-27
    OF - Director → CIF 0
  • 23
    Powell, Pamela
    Director born in May 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2013-11-01 ~ 2021-07-01
    OF - Director → CIF 0
parent relation
Company in focus

A.G. BARR P.L.C.

Standard Industrial Classification
11070 - Manufacture Of Soft Drinks; Production Of Mineral Waters And Other Bottled Waters

Related profiles found in government register
  • A.G. BARR P.L.C.
    Info
    Registered number SC005653
    icon of addressWestfield House, 4 Mollins Road, Cumbernauld G68 9HD
    Public Limited Company incorporated on 1904-06-30 (121 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-20
    CIF 0
  • A.G. BARR P.L.C.
    S
    Registered number missing
    icon of addressWestfield House, 4 Mollins Road, Cumbernauld, Glasgow, Scotland, G68 9HD
    Public Limited Company
    CIF 1
  • A.G. BARR P.L.C.
    S
    Registered number Sc005653
    icon of addressWestfield House, 4 Mollins Road, Cumbernauld, Glasgow, Scotland, G68 9HD
    Public Limited Company in Registrar Of Companies For Scotland, Scotland
    CIF 2
  • A.G. BARR P.L.C.
    S
    Registered number Sc005653
    icon of addressWestfield House, 4 Mollins Road, Cumbernauld, Scotland, G68 9HD
    Public Limited Company in Companies House, Scotland
    CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    DMWS 1013 LIMITED - 2013-07-18
    icon of addressWestfield House 4 Mollins Road, Cumbernauld, Glasgow
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 2
    DMWS 1014 LIMITED - 2013-07-18
    icon of addressWestfield House 4 Mollins Road, Cumbernauld, Glasgow
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressWestfield House, 4 Mollins Road, Cumbernauld
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressCrossley Drive, Magna Park, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Person with significant control
    icon of calendar 2022-12-05 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    BLAST UK LIMITED - 2001-07-12
    icon of addressCrossley Drive, Magna Park, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,297,221 GBP2023-01-29
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressWestfield House, 4 Mollins Road, Cumbernauld
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressCrossley Drive, Magna Park, Milton Keynes, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressCrossley Drive, Magna Park, Milton Keynes, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressSavoy House, Savoy Circus, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -366,002 GBP2020-03-31
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    CIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    R.L.JONES & CO.,LIMITED - 1980-12-31
    MANDORA (U.K.) LIMITED - 1987-05-05
    icon of addressCrossley Drive, Magna Park, Milton Keynes, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 11
    MERCER FOODS LIMITED - 2006-01-19
    icon of addressCrossley Drive, Magna Park, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    405,219 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-12-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressCrossley Drive, Magna Park, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-10-24 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressWestfield House, 4 Mollins Road, Cumbernauld
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 14
    RUBICON PRODUCTS LIMITED - 2007-01-04
    icon of addressCrossley Drive, Magna Park, Milton Keynes
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 15
    MILDINE LIMITED - 2002-07-19
    icon of addressCrossley Drive, Magna Park, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressCrossley Drive, Magna Park, Milton Keynes, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE

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 16 October 2025 and licensed under the Open Government Licence v3.0.