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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Macnab, Stuart

child relation
Offspring entities and appointments
Active 13
  • 1
    ALLIED-LYONS FIRST PENSION TRUST LIMITED - 1994-09-19
    ALLIED BREWERIES PENSION TRUST LIMITED - 1982-02-01
    icon of address Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    14 GBP2024-09-30
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 158 - Director → ME
  • 2
    icon of address 37 Rue D'anvers, Luxembourg, Luxembourg
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2007-12-01 ~ now
    IIF 285 - Director → ME
  • 3
    icon of address 37 Rue D'anvers, Luxembourg, Luxembourg
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2007-12-01 ~ now
    IIF 292 - Director → ME
  • 4
    icon of address Kpmg Llp, Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-25 ~ dissolved
    IIF 201 - Director → ME
  • 5
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-12-12 ~ now
    IIF 156 - Director → ME
  • 6
    icon of address Kpmg Llp, Restructuring Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ dissolved
    IIF 200 - Director → ME
    icon of calendar 2008-02-29 ~ dissolved
    IIF 88 - Secretary → ME
  • 7
    LLOYDSECOND LIMITED - 1992-07-10
    CLAUDGEN LIMITED - 1985-03-07
    CLAUDGEN LIMITED - 1988-10-13
    TETLEY'S BREWERY WHARF LIMITED - 2000-06-16
    THE TETLEY VISITOR CENTRE LIMITED - 1993-09-14
    GEC CLAUDGEN LIMITED - 1985-01-31
    CLAUDGEN LIMITED - 1981-12-31
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-01 ~ dissolved
    IIF 194 - Director → ME
  • 8
    J. R. PHILLIPS & CO LIMITED - 2014-02-05
    PR GOAL 4 LIMITED - 2012-12-14
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-11 ~ dissolved
    IIF 295 - Director → ME
  • 9
    ALLIED DOMECQ SHELF LIMITED - 2012-06-26
    icon of address Chivas House, 72 Chancellors Road, London
    Converted / Closed Corporate (8 parents, 8 offsprings)
    Officer
    icon of calendar 2009-06-02 ~ now
    IIF 297 - Director → ME
  • 10
    RANGEAIM LIMITED - 1983-09-26
    MY CELLAR LIMITED - 1993-03-05
    RANGEAIM NO.2 LIMITED - 2009-02-05
    J R PHILLIPS & CO LIMITED - 2012-12-14
    ALLIED BREWERIES LIMITED - 2003-05-07
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-01 ~ dissolved
    IIF 198 - Director → ME
  • 11
    GLENCROWN LIMITED - 1996-06-18
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-06-24 ~ dissolved
    IIF 56 - Secretary → ME
  • 12
    icon of address 38 Stadionstraat, Ng Breda, The Netherlands, 4815
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-01 ~ now
    IIF 302 - Director → ME
  • 13
    LYONS MAID LIMITED - 1992-02-17
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ dissolved
    IIF 192 - Director → ME
    icon of calendar 2008-02-29 ~ dissolved
    IIF 18 - Secretary → ME
Ceased 131
  • 1
    CHIVAS BROTHERS (JAPAN) LIMITED - 2016-03-22
    GLENALLACHIE DISTILLERY LIMITED - 2017-10-02
    TRADING YEN LIMITED - 2002-01-21
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2022-03-31
    IIF 173 - Director → ME
    icon of calendar 2007-10-08 ~ 2007-10-15
    IIF 191 - Director → ME
    icon of calendar 2002-01-17 ~ 2006-04-18
    IIF 94 - Secretary → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 54 - Secretary → ME
  • 2
    ABERLOUR-GLENLIVET DISTILLERY COMPANY LIMITED - 2007-06-15
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-05-31 ~ 2022-03-31
    IIF 284 - Director → ME
    icon of calendar 2002-03-11 ~ 2006-04-18
    IIF 127 - Secretary → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 125 - Secretary → ME
  • 3
    ALLIED DOMECQ (EUROPE) FINANCE - 2018-05-09
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 241 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 90 - Secretary → ME
  • 4
    ALLIED DOMECQ (US) FINANCE - 2018-05-09
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 237 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 60 - Secretary → ME
  • 5
    ALLIED DOMECQ ATLANTIC FINANCE LIMITED - 2018-05-09
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 254 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 42 - Secretary → ME
  • 6
    ALLIED DOMECQ CANADA FINANCING COMPANY - 2018-05-09
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 248 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 86 - Secretary → ME
  • 7
    VOICEFORM PROJECTS LIMITED - 1993-03-15
    ALLIED DOMECQ EUROPEAN INVESTMENTS LIMITED - 2018-05-09
    ALLIED-LYONS EUROPEAN INVESTMENTS LIMITED - 1994-09-19
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 225 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 72 - Secretary → ME
  • 8
    ALLIED-LYONS FINANCIAL SERVICES PLC - 1994-09-19
    HACKPLIMCO (NO.FOUR) PUBLIC LIMITED COMPANY - 1992-09-30
    ALLIED DOMECQ FINANCIAL SERVICES LIMITED - 2018-05-09
    ALLIED DOMECQ FINANCIAL SERVICES PLC - 2005-09-14
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2022-03-31
    IIF 160 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 101 - Secretary → ME
  • 9
    ALLIED DOMECQ FORMER RUM BRANDS LIMITED - 2018-05-09
    RECTORS LIMITED - 1984-02-27
    BLACK FRIARS DISTILLERY COMPANY LIMITED - 2012-07-26
    ALFRED LAMB INTERNATIONAL LIMITED - 2006-10-17
    UNITED RUM MERCHANTS LIMITED - 1989-05-17
    ALLIED DOMECQ FORMER RUM BRANDS LIMITED - 2012-06-18
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 210 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 122 - Secretary → ME
  • 10
    ALLIED DOMECQ INVESTMENTS LIMITED - 2018-05-09
    ALLIED BREWERIES INVESTMENTS LIMITED - 1982-01-18
    ALLIED-LYONS INVESTMENTS LIMITED - 1994-09-19
    ALLIED-DOMECQ INVESTMENTS LIMITED - 1994-10-11
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2022-03-31
    IIF 164 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 64 - Secretary → ME
  • 11
    ALLIED DOMECQ INVESTMENT HOLDINGS LIMITED - 2018-05-09
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-01 ~ 2022-03-31
    IIF 163 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 69 - Secretary → ME
  • 12
    ALLIED DOMECQ LATIN AMERICA FINANCE - 2018-05-09
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 220 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 73 - Secretary → ME
  • 13
    ALLIED-LYONS OVERSEAS (CANADA) LIMITED - 1994-09-19
    GOMIDDLE LIMITED - 1988-07-04
    ALLIED DOMECQ OVERSEAS (CANADA) LIMITED - 2018-05-09
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-01-26 ~ 2022-03-31
    IIF 260 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 26 - Secretary → ME
  • 14
    ALLIED-LYONS OVERSEAS (EUROPE) LIMITED - 1995-11-14
    LOADTOP LIMITED - 1989-01-30
    ALLIED DOMECQ OVERSEAS (EUROPE) LIMITED - 2018-05-09
    ALLIED-LYONS OVERSEAS (EUROPE) LIMITED - 1994-09-19
    ALLIED DOMECQ OVERSEAS (EUROPE) LIMITED - 1995-06-29
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2011-01-26 ~ 2022-03-31
    IIF 257 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 27 - Secretary → ME
  • 15
    J.LYONS OVERSEAS HOLDINGS LIMITED - 1981-12-31
    ALLIED BREWERIES OVERSEAS LIMITED - 1982-01-05
    ALLIED DOMECQ OVERSEAS LIMITED - 2018-05-09
    ALLIED-LYONS OVERSEAS LIMITED - 1994-09-19
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-01-26 ~ 2022-03-31
    IIF 207 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 92 - Secretary → ME
  • 16
    ALLIED DOMECQ RUSSIA (HOLDINGS) LIMITED - 2018-05-09
    HACKREMCO (NO.1481) LIMITED - 1999-05-10
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 249 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 114 - Secretary → ME
  • 17
    ALLIED DOMECQ WESTPORT LIMITED - 2018-05-09
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 229 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 47 - Secretary → ME
  • 18
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-05-19 ~ 2022-03-31
    IIF 167 - Director → ME
    icon of calendar 2010-05-27 ~ 2011-02-14
    IIF 16 - Secretary → ME
  • 19
    ADIUK
    - now
    ALLIED DOMECQ INVESTMENTS UK - 2018-05-09
    ALLIED DOMECQ INVESTMENTS UK LIMITED - 2009-06-25
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2007-05-15 ~ 2022-03-31
    IIF 203 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 48 - Secretary → ME
  • 20
    ALLIED DOMECQ SPIRITS & WINE (INVESTMENTS) LIMITED - 2018-05-09
    HACKREMCO (NO.1501) LIMITED - 1999-05-24
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 227 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 77 - Secretary → ME
  • 21
    ALLIED DOMECQ SPIRITS & WINE INVESTMENT HOLDINGS LIMITED - 2018-05-09
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 222 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 89 - Secretary → ME
  • 22
    HUDSON'S BAY COMPANY (PAISLEY) LIMITED - 1982-02-08
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-07-23 ~ 2007-12-03
    IIF 287 - Director → ME
    icon of calendar 2011-04-05 ~ 2022-03-31
    IIF 243 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-08-15
    IIF 111 - Secretary → ME
    icon of calendar 2001-07-23 ~ 2006-04-18
    IIF 137 - Secretary → ME
  • 23
    TEACHER (DISTILLERS) LIMITED - 1987-12-22
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2022-03-31
    IIF 170 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 121 - Secretary → ME
  • 24
    ALLIED DOMECQ PUBLIC LIMITED COMPANY - 1999-08-02
    ALLIED BREWERIES LIMITED - 1981-12-31
    ALLIED DOMECQ (HOLDINGS) PLC - 2005-09-15
    ALLIED-LYONS PUBLIC LIMITED COMPANY - 1994-09-19
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (6 parents, 17 offsprings)
    Officer
    icon of calendar 2008-02-29 ~ 2022-03-31
    IIF 218 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 59 - Secretary → ME
  • 25
    ALLIED-LYONS FIRST PENSION TRUST LIMITED - 1994-09-19
    ALLIED BREWERIES PENSION TRUST LIMITED - 1982-02-01
    icon of address Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    14 GBP2024-09-30
    Officer
    icon of calendar 2007-05-02 ~ 2008-03-12
    IIF 291 - Director → ME
  • 26
    ALLIED DOMECQ 1999 PLC - 1999-05-28
    ALLIED DOMECQ PLC - 2005-09-14
    NEW ALLIED DOMECQ PLC - 1999-08-02
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2022-03-31
    IIF 162 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 106 - Secretary → ME
  • 27
    JUDGEBASIS LIMITED - 1995-05-09
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 240 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 44 - Secretary → ME
  • 28
    ALLIED BREWERIES THIRD PENSION TRUST LIMITED - 1982-02-01
    ALLIED-LYONS THIRD PENSION TRUST LIMITED - 1986-03-17
    A-L PENSIONS SERVICES LIMITED - 1994-09-19
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-02-24 ~ 2022-03-31
    IIF 230 - Director → ME
    icon of calendar 2008-02-29 ~ 2022-03-31
    IIF 134 - Secretary → ME
  • 29
    ALLIED BREWERIES SECOND PENSION TRUST LIMITED - 1982-02-01
    ALLIED-LYONS SECOND PENSION TRUST LIMITED - 1994-09-19
    icon of address Magma House, 16 Davy Court, Castle Mound Way, Rugby, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    13 GBP2024-09-30
    Officer
    icon of calendar 2007-05-02 ~ 2008-03-12
    IIF 286 - Director → ME
  • 30
    HIRAM WALKER INTERNATIONAL LIMITED - 1994-11-01
    HIRAM WALKER-ALLIED VINTNERS INTERNATIONAL LIMITED - 1991-11-06
    HIRAM WALKER INTERNATIONAL LIMITED - 1988-03-08
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 232 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 43 - Secretary → ME
  • 31
    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 address 20 Montford Place, Kennington, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2009-12-14 ~ 2022-03-31
    IIF 258 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 102 - Secretary → ME
  • 32
    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 address 20 Montford Place, Kennington, London, England
    Active Corporate (6 parents, 26 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2022-03-31
    IIF 161 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 109 - Secretary → ME
  • 33
    CHIVAS BROTHERS (AMERICAS) LIMITED - 2016-03-22
    TRADING DOLLAR LIMITED - 2002-01-21
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2022-03-31
    IIF 181 - Director → ME
    icon of calendar 2007-10-08 ~ 2007-10-15
    IIF 196 - Director → ME
    icon of calendar 2002-01-17 ~ 2006-04-18
    IIF 6 - Secretary → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 39 - Secretary → ME
  • 34
    LANGENBACH U.K. LIMITED - 1988-11-14
    EUROPEAN CELLARS (GERMANY) LIMITED - 2016-05-06
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 242 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 112 - Secretary → ME
  • 35
    BEDMINSTER (NO.1 COMPANY) LIMITED - 2007-10-05
    OVAL (1700) LIMITED - 2002-02-27
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 205 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 85 - Secretary → ME
  • 36
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 214 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 103 - Secretary → ME
  • 37
    CONDOR SHELFCO LIMITED - 2008-11-21
    CHIVAS 1 LIMITED - 2012-06-06
    COCK, RUSSELL & COMPANY LIMITED - 2012-02-06
    CHIVAS INVESTMENTS LIMITED - 2010-08-26
    GLENLIVET SPRING WATER LIMITED - 2011-03-24
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-01-26 ~ 2022-03-31
    IIF 251 - Director → ME
  • 38
    OVAL (1701) LIMITED - 2002-02-27
    BEDMINSTER (NO.2 COMPANY) LIMITED - 2007-10-10
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 206 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 29 - Secretary → ME
  • 39
    GLENLIVET HOLDINGS LIMITED - 2016-05-06
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2022-03-31
    IIF 176 - Director → ME
    icon of calendar 2002-12-06 ~ 2006-04-18
    IIF 132 - Secretary → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 123 - Secretary → ME
  • 40
    GORDON & GRANT LIMITED - 1984-06-01
    CHIVAS ALLIED DOMECQ VENTURES LIMITED - 2018-05-09
    TIA MARIA INTERNATIONAL LIMITED - 2009-07-08
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 168 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 98 - Secretary → ME
  • 41
    HUDSON'S BAY COMPANY LIVERPOOL LIMITED - 1982-01-28
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-07-23 ~ 2022-03-31
    IIF 294 - Director → ME
    icon of calendar 2001-07-23 ~ 2006-04-18
    IIF 140 - Secretary → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 95 - Secretary → ME
  • 42
    PETER MALCOLM & COMPANY LIMITED - 1995-03-31
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-07-23 ~ 2007-12-03
    IIF 288 - Director → ME
    icon of calendar 2011-04-05 ~ 2022-03-31
    IIF 179 - Director → ME
    icon of calendar 2001-07-23 ~ 2006-04-18
    IIF 142 - Secretary → ME
    icon of calendar 2008-02-29 ~ 2011-08-12
    IIF 12 - Secretary → ME
  • 43
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-07-23 ~ 2022-03-31
    IIF 266 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 70 - Secretary → ME
    icon of calendar 2001-07-23 ~ 2006-04-18
    IIF 138 - Secretary → ME
  • 44
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-07 ~ 2022-03-31
    IIF 298 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 117 - Secretary → ME
  • 45
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 235 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 22 - Secretary → ME
  • 46
    CHIVAS BROTHERS - 2000-11-02
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2022-03-31
    IIF 184 - Director → ME
    icon of calendar 2001-07-23 ~ 2006-04-18
    IIF 83 - Secretary → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 58 - Secretary → ME
  • 47
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-27 ~ 2022-03-31
    IIF 293 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 84 - Secretary → ME
  • 48
    icon of address Kpmg Llp, Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 131 - Secretary → ME
  • 49
    PR NEWCO 1 LIMITED - 2003-10-27
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2007-10-08 ~ 2007-10-15
    IIF 193 - Director → ME
    icon of calendar 2008-10-01 ~ 2022-03-31
    IIF 159 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 105 - Secretary → ME
    icon of calendar 2002-03-27 ~ 2006-04-18
    IIF 24 - Secretary → ME
  • 50
    CHIVAS BROTHERS PERNOD RICARD LIMITED - 2004-07-01
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (6 parents, 15 offsprings)
    Officer
    icon of calendar 2012-12-20 ~ 2016-03-22
    IIF 296 - Director → ME
    icon of calendar 2007-10-08 ~ 2007-10-15
    IIF 199 - Director → ME
    icon of calendar 2004-06-03 ~ 2006-04-18
    IIF 46 - Secretary → ME
    icon of calendar 2008-02-27 ~ 2022-03-31
    IIF 2 - Secretary → ME
  • 51
    CHIVAS 2000 LIMITED - 2000-11-02
    CHIVAS BROTHERS PERNOD RICARD LIMITED - 2008-07-30
    YEARWEB LIMITED - 2000-10-18
    CHIVAS BROTHERS LIMITED - 2004-07-01
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2007-10-08 ~ 2007-10-15
    IIF 197 - Director → ME
    icon of calendar 2008-10-01 ~ 2022-03-31
    IIF 182 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 38 - Secretary → ME
    icon of calendar 2001-07-23 ~ 2006-04-18
    IIF 82 - Secretary → ME
  • 52
    CHIVAS HOLDINGS - 2008-02-14
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 2007-09-27 ~ 2022-03-31
    IIF 272 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 93 - Secretary → ME
  • 53
    GLENLIVET SPRING WATER LIMITED - 2010-08-26
    MALNETTE LIMITED - 1991-01-30
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2001-07-23 ~ 2022-03-31
    IIF 280 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 79 - Secretary → ME
    icon of calendar 2001-07-23 ~ 2006-04-18
    IIF 149 - Secretary → ME
  • 54
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-07-14 ~ 2022-03-31
    IIF 183 - Director → ME
  • 55
    V&S PLYMOUTH LIMITED - 2015-05-29
    MIRENSTRONG LIMITED - 1996-05-20
    COATES & CO. (PLYMOUTH) LIMITED - 2004-03-01
    icon of address Blackfriars Distillery, 60 Southside,plymouth, Devon
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-31 ~ 2022-03-31
    IIF 265 - Director → ME
    icon of calendar 2010-06-14 ~ 2014-01-31
    IIF 110 - Secretary → ME
  • 56
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 219 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 53 - Secretary → ME
  • 57
    TRADING EURO LIMITED - 2002-01-21
    CHIVAS BROTHERS (EUROPE) LIMITED - 2016-03-22
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-10-08 ~ 2007-10-15
    IIF 202 - Director → ME
    icon of calendar 2008-10-01 ~ 2022-03-31
    IIF 172 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 23 - Secretary → ME
    icon of calendar 2002-01-17 ~ 2006-04-18
    IIF 97 - Secretary → ME
  • 58
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2022-03-31
    IIF 171 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 7 - Secretary → ME
  • 59
    EUROPEAN CELLARS LIMITED. - 1991-03-04
    GRANTS OF ST JAMES'S LIMITED - 1993-10-25
    GRANTS OF ST JAMES'S LIMITED - 1988-08-30
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 226 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 32 - Secretary → ME
  • 60
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-07-23 ~ 2022-03-31
    IIF 274 - Director → ME
    icon of calendar 2001-07-23 ~ 2006-04-18
    IIF 145 - Secretary → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 118 - Secretary → ME
  • 61
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 174 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 126 - Secretary → ME
  • 62
    GLEN KEITH-GLENLIVET DISTILLERY COMPANY LIMITED - 1986-02-05
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-07-23 ~ 2022-03-31
    IIF 282 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 116 - Secretary → ME
    icon of calendar 2001-07-23 ~ 2006-04-18
    IIF 154 - Secretary → ME
  • 63
    DUNCAN MACLEOD & COMPANY LIMITED - 2016-05-06
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 209 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 13 - Secretary → ME
  • 64
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2008-08-27
    IIF 190 - Director → ME
    icon of calendar 2008-02-29 ~ 2008-08-27
    IIF 52 - Secretary → ME
  • 65
    NICOLAS - GRANTS LIMITED - 2003-05-07
    ALLIED BREWERIES LIMITED - 2011-03-24
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 253 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 20 - Secretary → ME
  • 66
    LEMON HART HOLDINGS LIMITED - 1976-12-31
    TIA MARIA LIMITED - 1978-12-31
    URM (INTERNATIONAL) LIMITED - 2016-05-06
    TIA MARIA MARKETING LIMITED - 1980-12-31
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 221 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 120 - Secretary → ME
  • 67
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2005-04-14 ~ 2005-04-19
    IIF 195 - Director → ME
    icon of calendar 2008-10-01 ~ 2022-03-24
    IIF 245 - Director → ME
  • 68
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2022-03-31
    IIF 177 - Director → ME
    icon of calendar 2001-07-23 ~ 2006-04-18
    IIF 51 - Secretary → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 115 - Secretary → ME
  • 69
    icon of address Kpmg, Saltire Court, 20 Castle Terrace, Edinburgh
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-09-01 ~ 2025-10-27
    IIF 157 - Director → ME
  • 70
    EMBASSY HEALTH AND LEISURE CLUBS LIMITED - 1982-05-07
    THE HIRAM WALKER GROUP LIMITED - 1991-08-01
    HIRAM WALKER-ALLIED VINTNERS LIMITED - 2019-09-20
    ALLIED PRODUCTS LIMITED - 1991-06-17
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 256 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 119 - Secretary → ME
  • 71
    HIRAM WALKER (UK) LIMITED - 2019-09-20
    SHOWERINGS LIMITED - 1992-03-11
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 224 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 68 - Secretary → ME
  • 72
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-01 ~ 2022-03-31
    IIF 238 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 45 - Secretary → ME
  • 73
    J.M. TULLOCH & COMPANY LIMITED - 2006-03-13
    THE STOLICHNAYA BRAND ORGANISATION LIMITED - 2013-06-20
    PR GOAL 5 LIMITED - 2014-02-05
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-07-23 ~ 2006-03-13
    IIF 289 - Director → ME
    icon of calendar 2011-06-08 ~ 2022-03-31
    IIF 180 - Director → ME
    icon of calendar 2001-07-23 ~ 2006-03-13
    IIF 153 - Secretary → ME
    icon of calendar 2008-02-29 ~ 2022-03-31
    IIF 1 - Secretary → ME
  • 74
    J. LYONS HOLDINGS PUBLIC LIMITED COMPANY - 2006-06-19
    FORCEYEAR PUBLIC LIMITED COMPANY - 1993-12-16
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-01 ~ 2022-03-31
    IIF 247 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 63 - Secretary → ME
  • 75
    LONG JOHN INTERNATIONAL LIMITED - 1988-06-30
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 213 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 133 - Secretary → ME
  • 76
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 246 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 14 - Secretary → ME
  • 77
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 208 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 55 - Secretary → ME
  • 78
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-07-23 ~ 2022-03-31
    IIF 278 - Director → ME
    icon of calendar 2001-07-23 ~ 2006-04-18
    IIF 144 - Secretary → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 61 - Secretary → ME
  • 79
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-07-23 ~ 2022-03-31
    IIF 271 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 11 - Secretary → ME
    icon of calendar 2001-07-23 ~ 2006-04-18
    IIF 141 - Secretary → ME
  • 80
    TRENDHIGH LIMITED - 2008-01-30
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 215 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 80 - Secretary → ME
  • 81
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 169 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 9 - Secretary → ME
  • 82
    SEAGER EVANS & CO.LIMITED - 1988-11-11
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 233 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 99 - Secretary → ME
  • 83
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-07-23 ~ 2022-03-31
    IIF 267 - Director → ME
    icon of calendar 2001-07-23 ~ 2006-04-18
    IIF 146 - Secretary → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 36 - Secretary → ME
  • 84
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 262 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 113 - Secretary → ME
  • 85
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-07-19 ~ 2022-03-31
    IIF 236 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 17 - Secretary → ME
  • 86
    HACKREMCO (NO. 2121) LIMITED - 2004-04-05
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2022-03-31
    IIF 212 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 5 - Secretary → ME
  • 87
    THE ORIGINAL PLYMOUTH GIN COMPANY LIMITED - 2016-06-10
    C.S. WHITELAW LIMITED - 2012-06-06
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 178 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 19 - Secretary → ME
  • 88
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-05-31 ~ 2022-03-31
    IIF 269 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 37 - Secretary → ME
    icon of calendar 2002-03-11 ~ 2006-04-18
    IIF 49 - Secretary → ME
  • 89
    HARVEY MACNAIR & COMPANY LIMITED - 2017-10-02
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 166 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 66 - Secretary → ME
  • 90
    OVAL (1699) LIMITED - 2002-03-05
    BEDMINSTER (HOLDINGS) LIMITED - 2007-10-05
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2022-03-31
    IIF 231 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 81 - Secretary → ME
  • 91
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-14 ~ 2022-03-31
    IIF 186 - Director → ME
  • 92
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2017-03-31 ~ 2022-03-31
    IIF 239 - Director → ME
  • 93
    ALLIED DOMECQ SHELF LIMITED - 2012-06-26
    icon of address Chivas House, 72 Chancellors Road, London
    Converted / Closed Corporate (8 parents, 8 offsprings)
    Officer
    icon of calendar 2009-06-02 ~ 2011-02-14
    IIF 155 - Secretary → ME
  • 94
    CAXTON TOWER WINES LIMITED - 2000-03-02
    CAXTON WINES LIMITED - 2002-01-07
    icon of address Building 7 Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2011-03-23 ~ 2022-03-31
    IIF 263 - Director → ME
  • 95
    MACROCOM (518) LIMITED - 1998-11-19
    EDRADOUR DISTILLERY COMPANY LIMITED - 2002-07-29
    icon of address Edradour Distillery, Pitlochry, Perth & Kinross
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-11 ~ 2002-07-23
    IIF 40 - Secretary → ME
  • 96
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2022-03-31
    IIF 223 - Director → ME
  • 97
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2022-03-31
    IIF 244 - Director → ME
    icon of calendar 2002-03-27 ~ 2006-04-18
    IIF 31 - Secretary → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 33 - Secretary → ME
  • 98
    100 PIPERS (WHISKY) LIMITED - 2017-09-29
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-14 ~ 2022-03-31
    IIF 185 - Director → ME
  • 99
    S. CAMPBELL & SON LIMITED - 1988-05-25
    HOUSE OF CAMPBELL LIMITED - 2023-09-04
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2022-03-31
    IIF 165 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 4 - Secretary → ME
    icon of calendar 2002-03-11 ~ 2006-04-18
    IIF 50 - Secretary → ME
  • 100
    TORMORE DISTILLERY LIMITED - 2022-03-11
    SEAGERS WINES LIMITED - 2016-05-06
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 255 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 130 - Secretary → ME
  • 101
    ANGLEBID LIMITED - 1988-03-16
    CAMPBELL DISTILLERS LIMITED - 2023-09-04
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-11-02 ~ 2022-03-31
    IIF 189 - Director → ME
    icon of calendar 2002-03-11 ~ 2006-04-18
    IIF 34 - Secretary → ME
    icon of calendar 2008-02-29 ~ 2022-03-31
    IIF 3 - Secretary → ME
  • 102
    RANGEAIM LIMITED - 1983-09-26
    MY CELLAR LIMITED - 1993-03-05
    RANGEAIM NO.2 LIMITED - 2009-02-05
    J R PHILLIPS & CO LIMITED - 2012-12-14
    ALLIED BREWERIES LIMITED - 2003-05-07
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 87 - Secretary → ME
  • 103
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 261 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 8 - Secretary → ME
  • 104
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 234 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 28 - Secretary → ME
  • 105
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 175 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 78 - Secretary → ME
  • 106
    GLENCROWN LIMITED - 1996-06-18
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-23 ~ 2001-09-24
    IIF 290 - Director → ME
    icon of calendar 2001-07-23 ~ 2001-09-24
    IIF 152 - Secretary → ME
  • 107
    TRUSHELFCO (NO.1030) LIMITED - 1987-06-11
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2022-03-31
    IIF 204 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 65 - Secretary → ME
    icon of calendar 2001-07-23 ~ 2006-04-18
    IIF 10 - Secretary → ME
  • 108
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-14 ~ 2022-03-31
    IIF 187 - Director → ME
  • 109
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 228 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 107 - Secretary → ME
  • 110
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 252 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 71 - Secretary → ME
  • 111
    COCK, RUSSELL & COMPANY LIMITED - 1998-05-14
    PACIFIC SHELF 768 LIMITED - 2009-02-04
    THE TORMORE DISTILLERY LIMITED - 2016-05-06
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-07-23 ~ 2022-03-31
    IIF 270 - Director → ME
    icon of calendar 2001-07-23 ~ 2006-04-18
    IIF 148 - Secretary → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 129 - Secretary → ME
  • 112
    STRATHISLA-GLENLIVET DISTILLERY COMPANY LIMITED - 1986-02-05
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-07-23 ~ 2022-03-31
    IIF 273 - Director → ME
    icon of calendar 2001-07-23 ~ 2006-04-18
    IIF 151 - Secretary → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 108 - Secretary → ME
  • 113
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-11-28 ~ 2022-03-31
    IIF 299 - Director → ME
  • 114
    THE GLENLIVET AND GLEN GRANT AGENCIES LIMITED - 2006-02-24
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-07-23 ~ 2022-03-31
    IIF 279 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 41 - Secretary → ME
    icon of calendar 2001-07-23 ~ 2006-04-18
    IIF 139 - Secretary → ME
  • 115
    THE GLENLIVET AND GLEN GRANT DISTILLERIES LIMITED - 2006-02-24
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-07-23 ~ 2022-03-31
    IIF 283 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 30 - Secretary → ME
    icon of calendar 2001-07-23 ~ 2006-04-18
    IIF 147 - Secretary → ME
  • 116
    PR NEWCO 2 LIMITED - 2006-09-01
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2022-03-31
    IIF 259 - Director → ME
    icon of calendar 2002-03-27 ~ 2006-04-18
    IIF 74 - Secretary → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 57 - Secretary → ME
  • 117
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-07-23 ~ 2022-03-31
    IIF 277 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 124 - Secretary → ME
    icon of calendar 2001-07-23 ~ 2006-04-18
    IIF 143 - Secretary → ME
  • 118
    WINECASH LIMITED - 1984-07-30
    H WALKER LIMITED - 1994-07-28
    THE HIRAM WALKER GROUP LIMITED - 2019-09-20
    ALLIED DOMECQ SPIRITS & WINE LIMITED - 1994-09-19
    DAVID BURNS VINTNERS LIMITED - 1993-12-03
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 250 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 21 - Secretary → ME
  • 119
    THE GLENLIVET DISTILLERS LIMITED - 2006-09-01
    GLEN GRANT WHISKY COMPANY LIMITED - 2005-10-07
    PR NEWCO 2 LIMITED - 2015-08-21
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-07-23 ~ 2022-03-31
    IIF 275 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 15 - Secretary → ME
    icon of calendar 2001-07-23 ~ 2006-04-18
    IIF 136 - Secretary → ME
  • 120
    COATES & CO. (PLYMOUTH) LIMITED - 2015-05-29
    PR NEWCO 6 LIMITED - 2016-06-10
    ESSENTIALCORP LIMITED - 2004-03-01
    icon of address Black Friars Distillery, Southside Street, Plymouth, Devon
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-01-31 ~ 2022-03-31
    IIF 264 - Director → ME
  • 121
    PR NEWCO 3 LIMITED - 2012-06-06
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2022-03-31
    IIF 216 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 76 - Secretary → ME
    icon of calendar 2002-03-27 ~ 2006-04-18
    IIF 104 - Secretary → ME
  • 122
    J.& W NICHOLSON & CO.LIMITED - 2007-05-15
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 211 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 96 - Secretary → ME
  • 123
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 217 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 25 - Secretary → ME
  • 124
    icon of address C/o Valentine & Co, Galley House Moon Lane, Barnet, Hertfordshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -5,482,254 GBP2020-06-30
    Officer
    icon of calendar 2017-10-20 ~ 2019-12-06
    IIF 301 - Director → ME
  • 125
    icon of address C/o Valentine & Co, Galley House Moon Lane, Barnet
    Dissolved Corporate (2 parents)
    Equity (Company account)
    89,413 GBP2020-06-30
    Officer
    icon of calendar 2017-10-24 ~ 2019-12-06
    IIF 300 - Director → ME
  • 126
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-05-31 ~ 2022-03-31
    IIF 268 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 62 - Secretary → ME
    icon of calendar 2002-03-11 ~ 2006-04-18
    IIF 75 - Secretary → ME
  • 127
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-12-12 ~ 2022-03-31
    IIF 188 - Director → ME
  • 128
    C G HIBBERT LIMITED - 2019-11-18
    THOMAS RAMSDEN & SON LIMITED - 1976-12-31
    ALLIED-LYONS INTERNATIONAL BRANDS LIMITED - 1989-08-17
    C.G. HIBBERT (MARINE SUPPLIES) LIMITED - 1982-04-20
    C.G. HIBBERT LIMITED - 1988-03-07
    icon of address Building 7 Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2022-03-31
    IIF 135 - Secretary → ME
  • 129
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-07-23 ~ 2022-03-31
    IIF 276 - Director → ME
    icon of calendar 2001-07-23 ~ 2006-04-18
    IIF 150 - Secretary → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 91 - Secretary → ME
  • 130
    WHITE HEATHER DISTILLERS LIMITED - 2017-10-02
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-31 ~ 2022-03-31
    IIF 281 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 128 - Secretary → ME
    icon of calendar 2002-03-11 ~ 2006-04-18
    IIF 67 - Secretary → ME
  • 131
    icon of address Building 7 Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2008-02-29 ~ 2017-09-13
    IIF 100 - Secretary → ME
    icon of calendar 2002-03-11 ~ 2006-04-18
    IIF 35 - Secretary → ME

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.