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 4
  • 1
    Thompson, Catherine Louise
    General Counsel born in May 1971
    Individual (28 offsprings)
    Officer
    2018-09-01 ~ now
    OF - Director → CIF 0
  • 2
    Mckechnie, Stuart Andrew Ferrie
    Chartered Accountant born in September 1969
    Individual (120 offsprings)
    Officer
    2019-12-11 ~ now
    OF - Director → CIF 0
  • 3
    Fells, Edward
    Chief Finance Officer born in June 1968
    Individual (113 offsprings)
    Officer
    2020-10-01 ~ now
    OF - Director → CIF 0
  • 4
    PERNOD RICARD UK HOLDINGS LIMITED - now
    ALLIED DOMECQ SHELF LIMITED - 2012-06-26
    12, Place Des Etats-unis, 75116 Paris, France
    Converted / Closed Corporate (8 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 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 20
  • 1
    Jetha, Aziz
    Company Director born in August 1951
    Individual
    Officer
    2002-08-01 ~ 2012-04-27
    OF - Director → CIF 0
  • 2
    Stewart, Anthony
    Director born in January 1965
    Individual
    Officer
    2000-06-06 ~ 2001-10-12
    OF - Director → CIF 0
  • 3
    Turpin, Vincent
    Chief Financial Officer born in April 1978
    Individual (1 offspring)
    Officer
    2017-09-01 ~ 2020-09-30
    OF - Director → CIF 0
  • 4
    Schofield, Anthony
    Financial Director born in June 1959
    Individual (6 offsprings)
    Officer
    2002-08-01 ~ 2008-09-30
    OF - Director → CIF 0
  • 5
    Hamilton-stanley, Amanda
    General Counsel born in June 1968
    Individual (8 offsprings)
    Officer
    2014-06-02 ~ 2018-08-31
    OF - Director → CIF 0
  • 6
    Baudinet, Rene-julien
    Born in June 1936
    Individual
    Officer
    ~ 1996-12-31
    OF - Director → CIF 0
  • 7
    Egan, Jane
    Individual (3 offsprings)
    Officer
    2006-04-18 ~ 2011-02-14
    OF - Secretary → CIF 0
  • 8
    Nectoux, Georges
    Born in February 1943
    Individual
    Officer
    ~ 1996-02-01
    OF - Director → CIF 0
  • 9
    Campbell, Ian, Twelfth Duke Of Argyll
    Peer Of The Realm born in August 1937
    Individual
    Officer
    ~ 2001-04-20
    OF - Director → CIF 0
  • 10
    Ricard, Patrick
    Born in May 1945
    Individual
    Officer
    ~ 2005-05-31
    OF - Director → CIF 0
  • 11
    Fetter, Herve Denis Michel
    Finance Director born in June 1963
    Individual (8 offsprings)
    Officer
    2008-10-01 ~ 2017-08-31
    OF - Director → CIF 0
  • 12
    Davie, Andrew
    Individual
    Officer
    1991-06-28 ~ 1991-06-27
    OF - Secretary → CIF 0
    ~ 2002-03-11
    OF - Secretary → CIF 0
  • 13
    Krantz, Nicolas
    Director born in October 1970
    Individual (2 offsprings)
    Officer
    2001-10-01 ~ 2005-01-06
    OF - Director → CIF 0
  • 14
    Jacquillat, Thierry
    Born in July 1938
    Individual
    Officer
    ~ 2004-04-29
    OF - Director → CIF 0
  • 15
    Macnab, Stuart
    Accountant born in May 1964
    Individual (14 offsprings)
    Officer
    2008-10-01 ~ 2022-03-31
    OF - Director → CIF 0
    Macnab, Stuart
    Individual (14 offsprings)
    Officer
    2002-03-11 ~ 2006-04-18
    OF - Secretary → CIF 0
    2008-02-29 ~ 2011-02-14
    OF - Secretary → CIF 0
  • 16
    Roqueplo, Bruno
    Director born in March 1955
    Individual
    Officer
    1996-02-01 ~ 1998-03-20
    OF - Director → CIF 0
  • 17
    Parish, Bryan Robert
    Individual
    Officer
    ~ 1991-06-28
    OF - Secretary → CIF 0
    ~ 1994-06-27
    OF - Secretary → CIF 0
  • 18
    Porta, Christian
    Company Director born in July 1962
    Individual
    Officer
    1998-03-20 ~ 2000-01-01
    OF - Director → CIF 0
  • 19
    Marignier, Alban
    Director born in August 1964
    Individual
    Officer
    1999-10-21 ~ 2000-06-06
    OF - Director → CIF 0
  • 20
    Cambournac, Gilles
    Company Director born in July 1947
    Individual
    Officer
    1998-03-20 ~ 2005-01-31
    OF - Director → CIF 0
parent relation
Company in focus

PR SHELFCO 2 2023 LIMITED

Previous names
HOUSE OF CAMPBELL LIMITED - 2023-09-04
S. CAMPBELL & SON LIMITED - 1988-05-25
Standard Industrial Classification
74990 - Non-trading Company

Related profiles found in government register
  • PR SHELFCO 2 2023 LIMITED
    Info
    HOUSE OF CAMPBELL LIMITED - 2023-09-04
    S. CAMPBELL & SON LIMITED - 1988-05-25
    Registered number SC017607
    Kilmalid, Stirling Road, Dumbarton G82 2SS
    Private Limited Company incorporated on 1933-11-30 (91 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-06-27
    CIF 0
  • PR SHELFCO 2 2023 LIMITED
    S
    Registered number Sc017607
    Kilmalid, Stirling Road, Dumbarton, Scotland, G82 2SS
    Limited By Shares in Companies House, Scotland
    CIF 1 CIF 2
  • CHIVAS HOLDINGS (IP) LIMITED
    S
    Registered number Sc331555
    111-113, Renfrew Road, Paisley, Scotland, PA3 4DY
    Private Limited Company in Scotland
    CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    GLENALLACHIE DISTILLERY LIMITED - 2017-10-02
    CHIVAS BROTHERS (JAPAN) LIMITED - 2016-03-22
    TRADING YEN LIMITED - 2002-01-21
    Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Person with significant control
    2016-06-10 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 2
    ABERLOUR-GLENLIVET DISTILLERY COMPANY LIMITED - 2007-06-15
    Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 3
    ALLIED DOMECQ SPIRITS & WINE HOLDINGS PLC - 2005-09-14
    HIRAM WALKER HOLDINGS PUBLIC LIMITED COMPANY - 1994-09-19
    ADVANCEISSUE PUBLIC LIMITED COMPANY - 1993-12-14
    20 Montford Place, Kennington, London, England
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – More than 50% but less than 75%OE
    CIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 14 - Right to appoint or remove directorsOE
  • 4
    CHIVAS BROTHERS (AMERICAS) LIMITED - 2016-03-22
    TRADING DOLLAR LIMITED - 2002-01-21
    Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Person with significant control
    2016-06-10 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 5
    CHIVAS 1 LIMITED - 2012-06-06
    COCK, RUSSELL & COMPANY LIMITED - 2012-02-06
    GLENLIVET SPRING WATER LIMITED - 2011-03-24
    CHIVAS INVESTMENTS LIMITED - 2010-08-26
    CONDOR SHELFCO LIMITED - 2008-11-21
    20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 6
    CHIVAS BROTHERS (EUROPE) LIMITED - 2016-03-22
    TRADING EURO LIMITED - 2002-01-21
    Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Person with significant control
    2016-06-10 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 7
    PR NEWCO 24 LIMITED - 2021-07-20
    CHIVAS BROTHERS INTERNATIONAL LIMITED - 2019-11-27
    20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Person with significant control
    2019-11-07 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 8
    Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 9
    Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Person with significant control
    2016-07-14 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 10
    100 PIPERS (WHISKY) LIMITED - 2017-09-29
    Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Person with significant control
    2016-07-14 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 11
    CAMPBELL DISTILLERS LIMITED - 2023-09-04
    ANGLEBID LIMITED - 1988-03-16
    Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    CHIVAS BROTHERS INTERNATIONAL (SCOTLAND) LIMITED - 2019-11-27
    Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (11 parents)
    Person with significant control
    2019-11-07 ~ 2020-01-27
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of shares – 75% or more as a member of a firm OE
  • 2
    50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Person with significant control
    2016-07-14 ~ 2023-03-01
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    2023-03-17 ~ 2023-05-25
    CIF 4 - Ownership of shares – More than 50% but less than 75% OE
    CIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 4 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.