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 6
  • 1
    Domecq, Jorge
    Managing Director born in July 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-10-31 ~ now
    OF - Director → CIF 0
  • 2
    Donaghey, Bryan Harold
    Company Director born in April 1961
    Individual (54 offsprings)
    Officer
    icon of calendar 2013-09-16 ~ now
    OF - Director → CIF 0
  • 3
    Tan, Andrew Chong Buan Lim, Dr
    Chairman born in August 1949
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-10-31 ~ now
    OF - Director → CIF 0
  • 4
    Co, Winston Sy
    Director born in January 1958
    Individual (46 offsprings)
    Officer
    icon of calendar 2014-10-31 ~ now
    OF - Director → CIF 0
  • 5
    Cortes, Juan
    Economist born in May 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-10-31 ~ now
    OF - Director → CIF 0
  • 6
    icon of address4th Floor, St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-09-05 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 52
  • 1
    Gossman, James
    Company Director born in July 1923
    Individual
    Officer
    icon of calendar ~ 1990-03-30
    OF - Director → CIF 0
  • 2
    Palmer, Ian Gordon
    Company Director born in November 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-08-01 ~ 2003-07-08
    OF - Director → CIF 0
  • 3
    Mccall, Robert Henry
    Company Director born in November 1931
    Individual
    Officer
    icon of calendar ~ 1996-05-31
    OF - Director → CIF 0
  • 4
    Beard, John Edward
    Ceo born in July 1962
    Individual (6 offsprings)
    Officer
    icon of calendar 2009-06-15 ~ 2013-07-30
    OF - Director → CIF 0
  • 5
    Gilchrist, Iain
    Director born in October 1963
    Individual
    Officer
    icon of calendar 1999-07-01 ~ 2003-07-22
    OF - Director → CIF 0
  • 6
    Craig, Philip David
    Director born in December 1960
    Individual (1 offspring)
    Officer
    icon of calendar 1996-02-01 ~ 1999-10-13
    OF - Director → CIF 0
  • 7
    Menon, Sreedhara
    Company Director born in December 1936
    Individual
    Officer
    icon of calendar 2007-05-16 ~ 2014-10-10
    OF - Director → CIF 0
  • 8
    Burchell, Philip Raymond
    Company Director born in December 1942
    Individual
    Officer
    icon of calendar 1994-01-01 ~ 1996-12-04
    OF - Director → CIF 0
  • 9
    Vincent, John Alexander
    Director born in September 1971
    Individual (13 offsprings)
    Officer
    icon of calendar 2006-04-19 ~ 2007-05-16
    OF - Director → CIF 0
  • 10
    Wilson, Peter Michael
    Company Director born in June 1941
    Individual (1 offspring)
    Officer
    icon of calendar 1990-02-20 ~ 1996-12-04
    OF - Director → CIF 0
  • 11
    Househam, Anthony Derwent
    Chairman & Chief Executive born in June 1932
    Individual
    Officer
    icon of calendar 1990-02-20 ~ 1994-01-31
    OF - Director → CIF 0
  • 12
    Albaladejo, Patrick Gaetan Gilbert
    Director born in August 1956
    Individual
    Officer
    icon of calendar 2006-04-19 ~ 2007-05-16
    OF - Director → CIF 0
  • 13
    Buresh, Jeffrey Joseph
    Company Director born in July 1946
    Individual
    Officer
    icon of calendar 1997-10-10 ~ 1999-12-02
    OF - Director → CIF 0
  • 14
    Berish, Barry Maurice
    Director born in May 1932
    Individual
    Officer
    icon of calendar 1996-02-01 ~ 1997-04-02
    OF - Director → CIF 0
  • 15
    Mcintosh, Alastair Stiles
    Bonded Warehouse Keeper born in December 1940
    Individual (2 offsprings)
    Officer
    icon of calendar 1992-12-01 ~ 1995-10-31
    OF - Director → CIF 0
  • 16
    Riddell, Eric Adam
    Chartered Accountant born in April 1936
    Individual
    Officer
    icon of calendar ~ 1996-04-30
    OF - Director → CIF 0
    Riddell, Eric Adam
    Individual
    Officer
    icon of calendar ~ 1991-01-03
    OF - Secretary → CIF 0
  • 17
    Hill, Malcolm
    Company Director born in October 1950
    Individual
    Officer
    icon of calendar ~ 1990-01-12
    OF - Director → CIF 0
  • 18
    Gribbon, Glen James, Mr.
    Director born in September 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-03-05 ~ 2004-10-23
    OF - Director → CIF 0
  • 19
    Wilen, Tom Vilhelm
    Director born in November 1951
    Individual
    Officer
    icon of calendar 1996-02-01 ~ 1999-11-22
    OF - Director → CIF 0
  • 20
    Imerman, Vivian Saul
    Director born in September 1955
    Individual
    Officer
    icon of calendar 2003-02-26 ~ 2007-05-16
    OF - Director → CIF 0
  • 21
    Brannan, Robert
    Managing Director born in October 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-03-23 ~ 2007-07-17
    OF - Director → CIF 0
  • 22
    Walker, George Alfred
    Company Director born in April 1929
    Individual
    Officer
    icon of calendar ~ 1990-02-20
    OF - Director → CIF 0
  • 23
    Espey, James Stuart
    Director born in May 1943
    Individual (9 offsprings)
    Officer
    icon of calendar 2006-04-19 ~ 2010-03-31
    OF - Director → CIF 0
  • 24
    Macduff, Stewart Gordon
    Company Director born in October 1940
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1990-02-27
    OF - Director → CIF 0
  • 25
    Borthwick, David Jaffray
    Company Director born in August 1943
    Individual
    Officer
    icon of calendar 1997-01-01 ~ 1999-10-13
    OF - Director → CIF 0
  • 26
    Groth Ii, Harry
    Company Director born in October 1949
    Individual
    Officer
    icon of calendar 1997-10-10 ~ 1999-12-02
    OF - Director → CIF 0
  • 27
    Mccroskie, Scott John
    Director born in November 1967
    Individual (20 offsprings)
    Officer
    icon of calendar 2003-07-14 ~ 2004-03-19
    OF - Director → CIF 0
  • 28
    Hanlon, James Francis
    Individual
    Officer
    icon of calendar 1991-01-03 ~ 2010-03-05
    OF - Secretary → CIF 0
  • 29
    Brackenbury, Frederick Edwin John Gedge
    Director born in February 1936
    Individual (1 offspring)
    Officer
    icon of calendar 1989-02-17 ~ 1990-02-20
    OF - Director → CIF 0
  • 30
    Hitchcock, Kenneth Walter
    Director born in March 1942
    Individual
    Officer
    icon of calendar 1995-06-26 ~ 1999-06-24
    OF - Director → CIF 0
  • 31
    Lunn, George Michael
    Company Director born in July 1942
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1995-06-26
    OF - Director → CIF 0
  • 32
    Kapolnek, Ronald George
    Company Director born in June 1958
    Individual
    Officer
    icon of calendar 1999-12-02 ~ 2001-10-15
    OF - Director → CIF 0
  • 33
    Katzeff, Gerald Saul
    Accountant born in September 1947
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-11-03 ~ 2005-01-27
    OF - Director → CIF 0
  • 34
    Barrett, Michael
    Company Director born in July 1936
    Individual
    Officer
    icon of calendar ~ 1989-12-31
    OF - Director → CIF 0
  • 35
    Megson, Brian John
    Company Director born in March 1954
    Individual (1 offspring)
    Officer
    icon of calendar 1992-12-01 ~ 2003-04-03
    OF - Director → CIF 0
  • 36
    Malik, Ashwin
    Director born in September 1958
    Individual
    Officer
    icon of calendar 2007-10-17 ~ 2009-04-10
    OF - Director → CIF 0
  • 37
    Khanna, Sudhinder Krishan
    Chartered Accountant born in January 1953
    Individual
    Officer
    icon of calendar 2007-05-17 ~ 2014-10-28
    OF - Director → CIF 0
  • 38
    Shaw, Charles Mclaughlin
    Company Director born in March 1951
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 1999-06-24
    OF - Director → CIF 0
  • 39
    Brand, Dominic Christopher Damion
    Director born in January 1961
    Individual
    Officer
    icon of calendar 1996-01-15 ~ 2001-04-30
    OF - Director → CIF 0
  • 40
    Mallya, Vijay, Dr
    Industrialist born in December 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-05-16 ~ 2014-10-29
    OF - Director → CIF 0
  • 41
    Mackie, Alan Crawford
    Director Human Resources born in September 1960
    Individual
    Officer
    icon of calendar 2000-02-28 ~ 2003-07-08
    OF - Director → CIF 0
  • 42
    Reese, Richard Benjamin
    Company Director born in September 1941
    Individual
    Officer
    icon of calendar 1997-04-04 ~ 1999-12-02
    OF - Director → CIF 0
  • 43
    Fragis, Iacovos
    Director born in September 1951
    Individual
    Officer
    icon of calendar 2004-03-02 ~ 2007-05-16
    OF - Director → CIF 0
  • 44
    Maceachran, Ronald Bannatyne
    Company Director born in September 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-06-24 ~ 2003-07-14
    OF - Director → CIF 0
  • 45
    Pathai, Murali Ananthasubramanian
    Company Executive born in January 1958
    Individual
    Officer
    icon of calendar 2007-05-16 ~ 2014-10-31
    OF - Director → CIF 0
  • 46
    Nedungadi, Ayani Kurussi Ravindranath
    Company Executive born in October 1957
    Individual
    Officer
    icon of calendar 2007-05-16 ~ 2013-07-30
    OF - Director → CIF 0
  • 47
    Rekhi, Vijay Kumar
    Company Executive born in September 1945
    Individual
    Officer
    icon of calendar 2007-05-16 ~ 2014-10-17
    OF - Director → CIF 0
  • 48
    Fielden, Christopher Thomas
    Company Director born in November 1942
    Individual
    Officer
    icon of calendar 1990-04-05 ~ 1996-12-04
    OF - Director → CIF 0
  • 49
    Frize, Thomas Mulholland
    Company Director born in April 1937
    Individual
    Officer
    icon of calendar ~ 1998-06-30
    OF - Director → CIF 0
  • 50
    Kergon, Barry
    Company Director born in February 1946
    Individual
    Officer
    icon of calendar 1989-07-31 ~ 2001-10-15
    OF - Director → CIF 0
  • 51
    Robinson, Terry John
    Company Director born in November 1944
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1990-01-12
    OF - Director → CIF 0
  • 52
    KYNDAL INTERNATIONAL LIMITED - 2003-09-30
    ST. VINCENT STREET (347) LIMITED - 2001-10-04
    icon of address4th Floor, St Vincent Plaza, St. Vincent Street, Glasgow, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-09-05
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

WHYTE AND MACKAY LIMITED

Previous names
KYNDAL SPIRITS LIMITED - 2003-09-30
JBB (GREATER EUROPE) LIMITED - 2001-10-16
THE WHYTE & MACKAY GROUP PLC - 1996-12-31
WHYTE & MACKAY DISTILLERS LIMITED - 1991-06-17
Standard Industrial Classification
11010 - Distilling, Rectifying And Blending Of Spirits

Related profiles found in government register
  • WHYTE AND MACKAY LIMITED
    Info
    KYNDAL SPIRITS LIMITED - 2003-09-30
    JBB (GREATER EUROPE) LIMITED - 2001-10-16
    THE WHYTE & MACKAY GROUP PLC - 1996-12-31
    WHYTE & MACKAY DISTILLERS LIMITED - 1991-06-17
    Registered number SC014456
    icon of address4th Floor St. Vincent Plaza, 319 St. Vincent Street, Glasgow G2 5RG
    Private Limited Company incorporated on 1927-01-20 (98 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-05-10
    CIF 0
  • WHYTE AND MACKAY LIMITED
    S
    Registered number missing
    icon of address4th Floor, St. Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland, G2 5RG
    Limited Company
    CIF 1
  • WHYTE AND MACKAY LIMITED
    S
    Registered number Sc014456
    icon of address319, St. Vincent Street, 4th Floor St Vincent Plaza, Glasgow, Scotland, G2 5RG
    Private Limited Company in Companies House, Scotland
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 46
  • 1
    icon of address4th Floor St. Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or more as a member of a firmOE
  • 2
    icon of address4th Floor St Vincent Plaza, 319 St Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-05-05 ~ now
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Right to appoint or remove directorsOE
  • 3
    icon of address4th Floor St. Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 4
    LYCIDAS (168) LIMITED - 1989-12-27
    icon of address4th Floor St. Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 35 - Ownership of shares – 75% or moreOE
  • 5
    ST. VINCENT STREET (107) LIMITED - 1985-07-30
    icon of address4th Floor St. Vincent Plaza, 319 St Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
  • 6
    RANDOTTE (NO 51) LIMITED - 1985-04-11
    icon of address4th Floor St. Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-06-14 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address5 Cheapside, Octagon Point, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of address5 Cheapside, Octagon Point, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
  • 9
    FINDLATER (SCOTCH WHISKY) LIMITED - 1991-01-08
    PASSPINE LIMITED - 1987-06-09
    icon of address4th Floor St. Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
  • 10
    GLAYVA INTERNATIONAL LIMITED - 1987-07-24
    icon of address4th Floor St. Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
  • 11
    PENTLAND BONDING COMPANY (PROPERTY) LIMITED - 1990-12-12
    icon of address4th Floor St. Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
  • 12
    icon of address319 St. Vincent Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-01-05 ~ now
    CIF 45 - Ownership of shares – 75% or moreOE
  • 13
    GRANGEMOUTH PACKING SERVICES LIMITED - 1994-08-10
    GRANGEMOUTH BONDING COMPANY LIMITED - 1986-12-08
    icon of address4th Floor St. Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 14
    icon of address4th Floor St. Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 15
    ST. VINCENT STREET (105) LIMITED - 1985-07-30
    icon of address4th Floor St. Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
  • 16
    icon of address5 Cheapside, Octagon Point, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
  • 17
    DMWS 99 PLC - 1988-11-30
    icon of address4th Floor St. Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
  • 18
    ST. VINCENT STREET (437) LIMITED - 2006-03-09
    icon of address4th Floor St. Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 40 - Ownership of shares – 75% or moreOE
  • 19
    GREENWICH GIN LIMITED - 1994-10-17
    icon of address5 Cheapside, Octagon Point, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 20
    icon of address4th Floor St. Vincent Plaza, 319 St Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
  • 21
    icon of address5 Cheapside, Octagon Point, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
  • 22
    icon of address5 Cheapside, Octagon Point, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
  • 23
    INVERGORDON PROPERTY INVESTMENTS LIMITED - 1989-12-20
    icon of address5 Cheapside, Octagon Point, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 24
    WHYTE & MACKAY LIMITED - 2003-09-30
    icon of address4th Floor St. Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    99 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
  • 25
    GLENALLACHIE DISTILLERY CO LIMITED - 1989-04-10
    GLENALLACHIE-GLENLIVET DISTILLERY COMPANY LIMITED - 1988-11-14
    GLENALLACHIE DISTILLERY COMPANY LIMITED - 1984-10-30
    icon of address4th Floor St. Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
  • 26
    FS WHISKY LIMITED - 1987-07-13
    icon of address4th Floor St. Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
  • 27
    icon of address5 Cheapside, Octagon Point, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-05-12 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
  • 28
    icon of address4th Floor St. Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    51 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
  • 29
    icon of address4th Floor St. Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 39 - Ownership of shares – 75% or moreOE
  • 30
    icon of address4th Floor St. Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-03-17 ~ now
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address4th Floor St. Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
  • 32
    icon of address4th Floor St. Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of shares – 75% or more as a member of a firmOE
  • 33
    THE INVERGORDON DISTILLERS LIMITED - 2006-03-09
    icon of address4th Floor St. Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 34
    icon of address4th Floor St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    6,173,494 GBP2021-07-31
    Person with significant control
    icon of calendar 2022-06-24 ~ now
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
  • 35
    icon of address4th Floor St. Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 31 - Ownership of shares – 75% or moreOE
  • 36
    TULLIBARDINE DISTILLERY LIMITED - 2003-09-23
    icon of address4th Floor St. Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 37
    PACIFIC SHELF 429 LIMITED - 1992-05-06
    icon of address4th Floor St. Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 38
    icon of address319 St. Vincent Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-12-29 ~ now
    CIF 46 - Ownership of shares – 75% or moreOE
  • 39
    icon of address4th Floor St. Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
  • 40
    LYCIDAS (205) LIMITED - 1992-03-24
    icon of address4th Floor St. Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 37 - Ownership of shares – 75% or moreOE
  • 41
    icon of address4th Floor St. Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
  • 42
    ST. VINCENT STREET (185) LIMITED - 1991-06-21
    icon of address4th Floor St. Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 36 - Ownership of shares – 75% or moreOE
  • 43
    KYNDAL HOLDINGS LIMITED - 2003-09-30
    LYCIDAS (384) LIMITED - 2003-03-14
    icon of address4th Floor St. Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 38 - Ownership of shares – 75% or moreOE
  • 44
    KYNDAL PROPERTY LIMITED - 2003-09-30
    ST. VINCENT STREET (350) LIMITED - 2001-10-23
    icon of address4th Floor St. Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 47 - Ownership of shares – 75% or moreOE
  • 45
    WILLIAM MUIR (BOND 9) LIMITED - 1991-08-01
    icon of address4th Floor St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 46
    WILLIAM MUIR (BOTTLING) LIMITED - 1994-08-10
    RANDOTTE (NO.77) LIMITED - 1986-08-07
    icon of address4th Floor 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
Ceased 1
  • KYNDAL WAREHOUSING LIMITED - 2003-09-30
    LYCIDAS (362) LIMITED - 2002-06-10
    icon of address4th Floor St. Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-05
    CIF 41 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.