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 32
  • 1
    Kemp, Jonathan David
    Commercial Director born in June 1971
    Individual (7 offsprings)
    Officer
    2003-11-10 ~ 2024-05-31
    OF - Director → CIF 0
  • 2
    Maclaren, George Munro
    Chartered Accountant born in July 1938
    Individual (7 offsprings)
    Officer
    ~ 1998-07-21
    OF - Director → CIF 0
    Maclaren, George Munro
    Individual (7 offsprings)
    Officer
    ~ 1995-11-01
    OF - Secretary → CIF 0
  • 3
    Barr, Julie Anne
    Born in February 1973
    Individual (24 offsprings)
    Officer
    2023-05-26 ~ now
    OF - Director → CIF 0
    Barr, Julie Anne
    Company Secretary
    Individual (24 offsprings)
    Officer
    2008-03-01 ~ 2023-06-12
    OF - Secretary → CIF 0
  • 4
    Barratt, Susan Verity
    Born in February 1965
    Individual (14 offsprings)
    Officer
    2018-01-28 ~ now
    OF - Director → CIF 0
  • 5
    Allen, Mark
    Born in July 1959
    Individual (48 offsprings)
    Officer
    2021-07-01 ~ 2026-01-15
    OF - Director → CIF 0
  • 6
    White, Roger Alexander
    Chief Executive born in February 1965
    Individual (23 offsprings)
    Officer
    2002-09-30 ~ 2024-04-30
    OF - Director → CIF 0
  • 7
    Memmott, Andrew Lewis
    Director born in August 1964
    Individual (1 offspring)
    Officer
    2008-03-01 ~ 2019-09-24
    OF - Director → CIF 0
  • 8
    Mcpherson, Hugh
    Managing Director born in January 1956
    Individual (2 offsprings)
    Officer
    1998-03-02 ~ 2001-11-09
    OF - Director → CIF 0
  • 9
    Barr, Michael Robert Christopher
    Export Director born in May 1941
    Individual (4 offsprings)
    Officer
    ~ 1997-10-24
    OF - Director → CIF 0
  • 10
    Howorth, Zoe Louise
    Born in December 1970
    Individual (12 offsprings)
    Officer
    2021-07-01 ~ now
    OF - Director → CIF 0
  • 11
    Goodwin, John Macleod
    Chartered Accountant born in August 1932
    Individual (14 offsprings)
    Officer
    1993-11-18 ~ 2003-11-17
    OF - Director → CIF 0
  • 12
    Hanna, Ronald George
    Non Executive Director born in July 1942
    Individual (45 offsprings)
    Officer
    2003-06-19 ~ 2014-12-31
    OF - Director → CIF 0
  • 13
    Sutherland, Euan Angus
    Born in February 1969
    Individual (47 offsprings)
    Officer
    2024-05-01 ~ now
    OF - Director → CIF 0
  • 14
    Stothert, Richard Holt
    Sales Director born in October 1929
    Individual (5 offsprings)
    Officer
    ~ 1992-10-31
    OF - Director → CIF 0
  • 15
    Maclennan, Neil Conway
    Individual (1 offspring)
    Officer
    2023-06-12 ~ 2024-07-01
    OF - Secretary → CIF 0
  • 16
    Warburton, Jonathan
    Non-Executive Director born in June 1957
    Individual (14 offsprings)
    Officer
    2009-03-16 ~ 2012-08-20
    OF - Director → CIF 0
  • 17
    Wharton, Nicholas Barry Edward
    Born in August 1966
    Individual (47 offsprings)
    Officer
    2018-11-01 ~ now
    OF - Director → CIF 0
  • 18
    Ritchie, David James
    Director born in April 1969
    Individual (50 offsprings)
    Officer
    2015-04-01 ~ 2024-05-31
    OF - Director → CIF 0
  • 19
    Greenock, Iain Fotheringham
    Finance Director born in March 1948
    Individual (9 offsprings)
    Officer
    1998-02-02 ~ 2008-06-06
    OF - Director → CIF 0
    Greenock, Iain Fotheringham
    Individual (9 offsprings)
    Officer
    1995-11-01 ~ 2008-02-29
    OF - Secretary → CIF 0
  • 20
    Barr, William Robin Graham
    Chartered Accountant born in February 1938
    Individual (13 offsprings)
    Officer
    ~ 2023-05-26
    OF - Director → CIF 0
  • 21
    Bibby, Alan Austin
    Operations Director born in November 1951
    Individual (1 offspring)
    Officer
    ~ 2008-02-29
    OF - Director → CIF 0
  • 22
    Dhawan, Rohit, Dr
    Born in July 1979
    Individual (1 offspring)
    Officer
    2025-07-29 ~ now
    OF - Director → CIF 0
  • 23
    Powell, Pamela
    Director born in May 1963
    Individual (6 offsprings)
    Officer
    2013-11-01 ~ 2021-07-01
    OF - Director → CIF 0
  • 24
    Smalley, Louise Helen
    Born in September 1967
    Individual (9 offsprings)
    Officer
    2023-06-01 ~ now
    OF - Director → CIF 0
  • 25
    Barr, William Greig
    Non-Executive Director born in June 1917
    Individual (3 offsprings)
    Officer
    ~ 1996-03-04
    OF - Director → CIF 0
  • 26
    Griffiths, Martin Andrew
    Director born in May 1966
    Individual (123 offsprings)
    Officer
    2010-09-01 ~ 2010-09-01
    OF - Director → CIF 0
    Griffiths, Martin Andrew
    Director born in March 1966
    Individual (123 offsprings)
    Officer
    2010-09-01 ~ 2020-04-30
    OF - Director → CIF 0
  • 27
    Espey, James Stuart
    Non Executive Director born in May 1943
    Individual (26 offsprings)
    Officer
    1999-04-01 ~ 2011-01-31
    OF - Director → CIF 0
  • 28
    Short, Alexander Brian Cooper
    Finance born in June 1967
    Individual (45 offsprings)
    Officer
    2008-05-28 ~ 2014-08-29
    OF - Director → CIF 0
  • 29
    O'donnell, Christopher Kesson
    Individual (2 offsprings)
    Officer
    2024-07-01 ~ now
    OF - Secretary → CIF 0
  • 30
    Lorimer, Stuart
    Born in November 1966
    Individual (31 offsprings)
    Officer
    2015-01-05 ~ now
    OF - Director → CIF 0
  • 31
    Dawson, James Edward
    Sales & Marketing Director born in March 1951
    Individual (4 offsprings)
    Officer
    1992-07-16 ~ 2003-05-27
    OF - Director → CIF 0
  • 32
    Nicolson, John Ross
    Non-Executive Director born in July 1953
    Individual (9 offsprings)
    Officer
    2013-01-01 ~ 2022-03-31
    OF - Director → CIF 0
parent relation
Company in focus

A.G. BARR P.L.C.

Period: 1904-06-30 ~ now
Company number: SC005653
Registered name
A.G. BARR P.L.C. - now
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
    Westfield House, 4 Mollins Road, Cumbernauld G68 9HD
    PUBLIC LIMITED COMPANY incorporated on 1904-06-30 (121 years 8 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
    Westfield House, 4 Mollins Road, Cumbernauld, Glasgow, Scotland, G68 9HD
    Public Limited Company
    CIF 1
  • A.G. BARR P.L.C.
    S
    Registered number Sc005653
    Westfield House, 4, Mollins Road, Cumbernauld, Glasgow, Scotland, G68 9HD
    Company in Companies House, United Kingdom
    CIF 2
    Public Limited Company in Registrar Of Companies For Scotland, Scotland
    CIF 3
child relation
Offspring entities and appointments 17
  • 1
    A.G. BARR CAPITAL PARTNER LIMITED
    - now SC449228
    DMWS 1013 LIMITED - 2013-07-18
    Westfield House 4 Mollins Road, Cumbernauld, Glasgow
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 2
    A.G. BARR GENERAL PARTNER LIMITED
    - now SC449229
    DMWS 1014 LIMITED - 2013-07-18
    Westfield House 4 Mollins Road, Cumbernauld, Glasgow
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 3
    A.G. BARR PENSION TRUSTEE LIMITED
    SC455220
    Westfield House, 4 Mollins Road, Cumbernauld
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 4
    BOOST DRINKS HOLDINGS LIMITED
    12985446
    Crossley Drive, Magna Park, Milton Keynes, England
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    2022-12-05 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 5
    BOOST DRINKS LIMITED
    - now 04242514
    BLAST UK LIMITED - 2001-07-12
    Crossley Drive, Magna Park, Milton Keynes, England
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2023-11-20 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 6
    FINDLAY'S LIMITED
    SC142930
    Westfield House, 4 Mollins Road, Cumbernauld
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 7
    FROBISHERS JUICES (HOLDINGS) LIMITED
    08190171
    11 Mallard Road, Sowton Industrial Estate, Exeter, Devon, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2026-01-12 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 8
    FUNKIN LIMITED
    03765967
    Crossley Drive, Magna Park, Milton Keynes, England
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 9
    FUNKIN USA LIMITED
    05914926
    Crossley Drive, Magna Park, Milton Keynes, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 10
    INNATE-ESSENCE LIMITED
    10115324
    Savoy House, Savoy Circus, London, England
    Active Corporate (5 parents)
    Person with significant control
    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
  • 11
    MANDORA ST. CLEMENTS LIMITED
    - now 00174662
    MANDORA (U.K.) LIMITED - 1987-05-05
    R.L.JONES & CO.,LIMITED - 1980-12-31
    Crossley Drive, Magna Park, Milton Keynes, England
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 12
    MOMA FOODS LTD.
    - now 05535154
    MERCER FOODS LIMITED - 2006-01-19
    Crossley Drive, Magna Park, Milton Keynes, England
    Active Corporate (11 parents)
    Person with significant control
    2021-12-06 ~ 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
  • 13
    RIO TROPICAL LIMITED
    15014447
    Crossley Drive, Magna Park, Milton Keynes, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2023-10-24 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 14
    ROBERT BARR LIMITED
    SC024685
    Westfield House, 4 Mollins Road, Cumbernauld
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 15
    RUBICON DRINKS LIMITED
    - now 01585600 05743568
    RUBICON PRODUCTS LIMITED - 2007-01-04
    Crossley Drive, Magna Park, Milton Keynes
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 16
    TAUT (UK) LIMITED
    - now 04452561
    MILDINE LIMITED - 2002-07-19
    Crossley Drive, Magna Park, Milton Keynes, England
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 17
    TIZER LIMITED
    00313006
    Crossley Drive, Magna Park, Milton Keynes, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors 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.