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
    Smiley, Alexander Hugh
    Individual (23 offsprings)
    Officer
    icon of calendar 2022-03-31 ~ now
    OF - Secretary → CIF 0
  • 2
    Hughes, Thomas
    Born in July 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-09-30 ~ now
    OF - Director → CIF 0
  • 3
    Macaulay, Brian Alexander William
    Born in November 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-12-31 ~ now
    OF - Director → CIF 0
  • 4
    Thompson, Catherine Louise
    Born in May 1971
    Individual (28 offsprings)
    Officer
    icon of calendar 2018-09-01 ~ now
    OF - Director → CIF 0
  • 5
    Thorne, Alison Forsyth
    Born in August 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-09-30 ~ now
    OF - Director → CIF 0
  • 6
    HIRAM WALKER HOLDINGS PUBLIC LIMITED COMPANY - 1994-09-19
    ADVANCEISSUE PUBLIC LIMITED COMPANY - 1993-12-14
    ALLIED DOMECQ SPIRITS & WINE HOLDINGS PLC - 2005-09-14
    icon of address20, Montford Place, Kennington, London, England
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 23
  • 1
    Jetha, Aziz
    Company Director born in August 1951
    Individual
    Officer
    icon of calendar 2004-06-03 ~ 2012-04-27
    OF - Director → CIF 0
  • 2
    Gallois, Sophie
    International Marketing Director born in October 1963
    Individual
    Officer
    icon of calendar 2015-09-01 ~ 2018-10-31
    OF - Director → CIF 0
  • 3
    Fells, Edward
    Born in June 1968
    Individual (110 offsprings)
    Officer
    icon of calendar 2020-10-01 ~ 2025-11-01
    OF - Director → CIF 0
  • 4
    Lacassagne, Laurent
    Director born in September 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-07-01 ~ 2018-06-30
    OF - Director → CIF 0
  • 5
    Buist, Gordon William
    Technical Director born in January 1964
    Individual
    Officer
    icon of calendar 2007-08-01 ~ 2023-12-31
    OF - Director → CIF 0
  • 6
    Cruickshank, Douglas
    Director born in September 1951
    Individual
    Officer
    icon of calendar 2007-06-13 ~ 2014-01-14
    OF - Director → CIF 0
  • 7
    Schofield, Anthony
    Financial Director born in June 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-06-03 ~ 2008-09-30
    OF - Director → CIF 0
    Schofield, Anthony
    Director Of Public Affairs born in June 1959
    Individual (5 offsprings)
    icon of calendar 2015-02-16 ~ 2017-06-30
    OF - Director → CIF 0
  • 8
    Egan, Jane
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-04-18 ~ 2011-02-14
    OF - Secretary → CIF 0
  • 9
    Coutures, Jean-christophe
    Ceo born in November 1966
    Individual
    Officer
    icon of calendar 2018-07-01 ~ 2021-07-31
    OF - Director → CIF 0
  • 10
    Donegan, William
    Director Of Manufacting born in July 1974
    Individual
    Officer
    icon of calendar 2019-07-01 ~ 2024-09-30
    OF - Director → CIF 0
  • 11
    Scanlon, Paul Bernard
    Commercial Director born in April 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-08-01 ~ 2014-09-05
    OF - Director → CIF 0
  • 12
    Riley, Martin Stanley
    Marketing Director born in December 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2007-06-13 ~ 2009-02-01
    OF - Director → CIF 0
  • 13
    Fetter, Herve Denis Michel
    Finance Director born in June 1963
    Individual (8 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2017-08-31
    OF - Director → CIF 0
  • 14
    Livingstone, Scott
    Hr Director born in April 1968
    Individual
    Officer
    icon of calendar 2007-06-13 ~ 2020-08-31
    OF - Director → CIF 0
  • 15
    Gourgues, Jean-etienne
    Born in February 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2021-07-01 ~ 2025-11-01
    OF - Director → CIF 0
  • 16
    Hamilton-stanley, Amanda
    Lawyer born in June 1968
    Individual (10 offsprings)
    Officer
    icon of calendar 2011-01-01 ~ 2018-08-31
    OF - Director → CIF 0
  • 17
    Mcintosh, Alister Douglas
    Manufacturing Director born in October 1961
    Individual
    Officer
    icon of calendar 2012-05-01 ~ 2019-11-30
    OF - Director → CIF 0
  • 18
    Macnab, Stuart
    Accountant born in May 1964
    Individual (13 offsprings)
    Officer
    icon of calendar 2007-10-08 ~ 2007-10-15
    OF - Director → CIF 0
    Macnab, Stuart
    Chartered Accountant born in May 1964
    Individual (13 offsprings)
    icon of calendar 2012-12-20 ~ 2016-03-22
    OF - Director → CIF 0
    Macnab, Stuart
    Individual (13 offsprings)
    Officer
    icon of calendar 2004-06-03 ~ 2006-04-18
    OF - Secretary → CIF 0
    icon of calendar 2008-02-27 ~ 2022-03-31
    OF - Secretary → CIF 0
  • 19
    Porta, Christian
    Company Director born in July 1962
    Individual
    Officer
    icon of calendar 2004-06-25 ~ 2013-06-28
    OF - Director → CIF 0
  • 20
    Turpin, Vincent
    Chief Financial Officer born in April 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ 2020-09-30
    OF - Director → CIF 0
  • 21
    Benoist, Eric Jean Charles
    International Marketing Director born in September 1963
    Individual
    Officer
    icon of calendar 2009-02-01 ~ 2015-07-31
    OF - Director → CIF 0
  • 22
    Dehlinger, Stephane
    Hr Director born in July 1974
    Individual
    Officer
    icon of calendar 2020-09-01 ~ 2024-06-18
    OF - Director → CIF 0
  • 23
    Wright, Vanessa Marie
    Communications Director born in January 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-06-13 ~ 2013-12-31
    OF - Director → CIF 0
parent relation
Company in focus

CHIVAS BROTHERS LIMITED

Previous name
CHIVAS BROTHERS PERNOD RICARD LIMITED - 2004-07-01
Standard Industrial Classification
11010 - Distilling, Rectifying And Blending Of Spirits

Related profiles found in government register
  • CHIVAS BROTHERS LIMITED
    Info
    CHIVAS BROTHERS PERNOD RICARD LIMITED - 2004-07-01
    Registered number SC268758
    icon of addressKilmalid, Stirling Road, Dumbarton G82 2SS
    PRIVATE LIMITED COMPANY incorporated on 2004-06-03 (21 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-23
    CIF 0
  • CHIVAS BROTHERS LIMITED
    S
    Registered number Sc268758
    icon of addressKilmalid, Stirling Road, Dumbarton, Scotland, G82 2SS
    Limited By Shares in Companies House, Scotland
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 15
  • 1
    SHOWERINGS,VINE PRODUCTS & WHITEWAYS LIMITED - 1986-06-02
    HIRAM WALKER-ALLIED VINTNERS LIMITED - 1991-08-01
    ALLIED VINTNERS LIMITED - 1988-03-21
    THE HIRAM WALKER GROUP LIMITED - 1994-09-19
    icon of address20 Montford Place, Kennington, London, England
    Active Corporate (6 parents, 26 offsprings)
    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
    CIF 4 - Right to appoint or remove directorsOE
  • 2
    icon of addressKilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 3
    icon of addressKilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (4 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
  • 4
    icon of addressKilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (8 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
  • 5
    GLENLIVET SPRING WATER LIMITED - 2010-08-26
    MALNETTE LIMITED - 1991-01-30
    icon of addressKilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 6
    icon of addressKilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 7
    icon of addressKilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressKilmalid, Stirling Road, Dumbarton, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-10-25 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 9
    TRUSHELFCO (NO.1030) LIMITED - 1987-06-11
    icon of address20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 10
    M M & S (2215) LIMITED - 1994-06-21
    icon of addressNorth Street, Rothes, Moray, Morayshire
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-28 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 12
    THE GLENLIVET AND GLEN GRANT AGENCIES LIMITED - 2006-02-24
    icon of addressKilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 13
    THE GLENLIVET AND GLEN GRANT DISTILLERIES LIMITED - 2006-02-24
    icon of addressKilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 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 shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of addressKilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 15
    icon of addressKilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
Ceased 1
  • PR NEWCO 2021 LIMITED - 2022-03-11
    icon of addressTormore Distillery Richardson Road, Advie, Grantown-on-spey, Scotland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    2,490,551 GBP2023-07-01 ~ 2024-06-30
    Person with significant control
    icon of calendar 2022-03-09 ~ 2022-12-20
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - 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.