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
    Thompson, Catherine Louise
    General Counsel born in May 1971
    Individual (28 offsprings)
    Officer
    icon of calendar 2018-09-01 ~ now
    OF - Director → CIF 0
  • 2
    Fells, Edward
    Chief Finance Officer born in June 1968
    Individual (113 offsprings)
    Officer
    icon of calendar 2020-10-01 ~ now
    OF - Director → CIF 0
  • 3
    Mckechnie, Stuart Andrew Ferrie
    Chartered Accountant born in September 1969
    Individual (120 offsprings)
    Officer
    icon of calendar 2019-12-11 ~ now
    OF - Director → CIF 0
  • 4
    Smiley, Alexander Hugh
    Individual (23 offsprings)
    Officer
    icon of calendar 2019-05-22 ~ now
    OF - Secretary → CIF 0
  • 5
    PR NEWCO 1 LIMITED - 2003-10-27
    icon of address20, Montford Place, Kennington, London, England
    Active Corporate (6 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    CHIVAS BROTHERS LIMITED - 2004-07-01
    YEARWEB LIMITED - 2000-10-18
    CHIVAS 2000 LIMITED - 2000-11-02
    icon of addressKilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents, 5 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
Ceased 9
  • 1
    Macnab, Stuart
    Chartered Accountant born in May 1964
    Individual (14 offsprings)
    Officer
    icon of calendar 2007-09-27 ~ 2022-03-31
    OF - Director → CIF 0
    Macnab, Stuart
    Individual (14 offsprings)
    Officer
    icon of calendar 2008-02-29 ~ 2011-02-14
    OF - Secretary → CIF 0
  • 2
    Hamilton-stanley, Amanda
    Legal Counsel born in June 1968
    Individual (10 offsprings)
    Officer
    icon of calendar 2011-12-13 ~ 2012-11-05
    OF - Director → CIF 0
    Hamilton-stanley, Amanda
    General Counsel born in June 1968
    Individual (10 offsprings)
    icon of calendar 2014-12-17 ~ 2018-08-31
    OF - Director → CIF 0
  • 3
    Watson, Shelley Louise
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-05-01 ~ 2014-12-17
    OF - Secretary → CIF 0
  • 4
    Schofield, Anthony
    Finance Director born in June 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-09-27 ~ 2008-09-30
    OF - Director → CIF 0
  • 5
    Jetha, Aziz
    Company Director born in August 1951
    Individual
    Officer
    icon of calendar 2007-09-27 ~ 2012-04-27
    OF - Director → CIF 0
  • 6
    Mapplebeck, Ailsa Mary Robertson
    Individual (1 offspring)
    Officer
    icon of calendar 2013-03-07 ~ 2019-05-22
    OF - Secretary → CIF 0
  • 7
    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
  • 8
    Egan, Jane
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-09-27 ~ 2011-02-14
    OF - Secretary → CIF 0
  • 9
    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
parent relation
Company in focus

CHIVAS HOLDINGS (IP) LIMITED

Previous name
CHIVAS HOLDINGS - 2008-02-14
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • CHIVAS HOLDINGS (IP) LIMITED
    Info
    CHIVAS HOLDINGS - 2008-02-14
    Registered number SC331555
    icon of addressKilmalid, Stirling Road, Dumbarton G82 2SS
    Private Limited Company incorporated on 2007-09-27 (18 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-09-27
    CIF 0
  • CHIVAS HOLDINGS (IP) LIMITED
    S
    Registered number Sc331555
    icon of address111-113, Renfrew Road, Paisley, Scotland, PA3 4DY
    Private Limited Company in Scotland
    CIF 1
  • CHIVAS HOLDINGS (IP) LIMITED
    S
    Registered number Sc331555
    icon of addressKilmalid, Stirling Road, Dumbarton, Scotland, G82 2SS
    Limited By Shares in Companies House, Scotland
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    TRADING YEN LIMITED - 2002-01-21
    CHIVAS BROTHERS (JAPAN) LIMITED - 2016-03-22
    GLENALLACHIE DISTILLERY LIMITED - 2017-10-02
    icon of addressKilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-10 ~ 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
  • 2
    ABERLOUR-GLENLIVET DISTILLERY COMPANY LIMITED - 2007-06-15
    icon of addressKilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 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
  • 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
    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
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    TRADING DOLLAR LIMITED - 2002-01-21
    CHIVAS BROTHERS (AMERICAS) LIMITED - 2016-03-22
    icon of addressKilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-10 ~ 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
  • 5
    COCK, RUSSELL & COMPANY LIMITED - 2012-02-06
    CHIVAS INVESTMENTS LIMITED - 2010-08-26
    GLENLIVET SPRING WATER LIMITED - 2011-03-24
    CHIVAS 1 LIMITED - 2012-06-06
    CONDOR SHELFCO LIMITED - 2008-11-21
    icon of address20 Montford Place, Kennington, London, England
    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
  • 6
    TRADING EURO LIMITED - 2002-01-21
    CHIVAS BROTHERS (EUROPE) LIMITED - 2016-03-22
    icon of addressKilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-10 ~ 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
  • 7
    PR NEWCO 24 LIMITED - 2021-07-20
    CHIVAS BROTHERS INTERNATIONAL LIMITED - 2019-11-27
    icon of address20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-11-07 ~ now
    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
  • 8
    icon of addressKilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    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
  • 9
    100 PIPERS (WHISKY) LIMITED - 2017-09-29
    icon of addressKilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-14 ~ 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
Ceased 2
  • 1
    CHIVAS BROTHERS INTERNATIONAL (SCOTLAND) LIMITED - 2019-11-27
    icon of addressKilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (11 parents)
    Person with significant control
    icon of calendar 2019-11-07 ~ 2020-01-27
    CIF 1 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    icon of address50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-03-17 ~ 2023-05-25
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 2 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2016-07-14 ~ 2023-03-01
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.