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

Mr James Stuart Espey

    Related profiles found in government register
  • Mr James Stuart Espey
    British born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Pancras Square, London, N1C 4AG, England

      IIF 1 IIF 2 IIF 3
    • icon of address The Stanley Building, 7 Pancras Square, London, N1C 4AG, England

      IIF 4
  • Mr James Stuart Espey
    British born in May 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Galla House, 695 High Road North Finchley, London, N12 0BT

      IIF 5
  • Mr James Espey
    British born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stanley Building, 7 Pancras Square, London, N1C 4AG, England

      IIF 6
  • Espey, James Stuart
    British advertising consultant born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Somerset Road, London, SW19 5JZ, England

      IIF 7
  • Espey, James Stuart
    British company director born in May 1943

    Resident in England

    Registered addresses and corresponding companies
  • Espey, James Stuart
    British company marketing executive born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Somerset Road, Wimbledon, London, SW19 5JZ

      IIF 16
  • Espey, James Stuart
    British consultant born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Somerset Road, Wimbledon, London, SW19 5JZ

      IIF 17 IIF 18
    • icon of address 17, Somerset Road, Wimbledon, London, SW19 5JZ, England

      IIF 19
  • Espey, James Stuart
    British director born in May 1943

    Resident in England

    Registered addresses and corresponding companies
  • Espey, James Stuart
    British director of companies born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Somerset Road, Wimbledon, London, SW19 5JZ

      IIF 28
  • Espey, James Stuart
    British non executive director born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westfield House, 4 Mollins Road, Cumbernauld, G68 9HD

      IIF 29
    • icon of address 17 Somerset Road, Wimbledon, London, SW19 5JZ

      IIF 30
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 7 Pancras Square, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-07-21 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 7 Pancras Square, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-07-21 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 7 Pancras Square, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-07-31 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    JAMES ESPEY & ASSOCIATES LIMITED - 2019-06-04
    icon of address Galla House, 695 High Road North Finchley, London
    Active Corporate (3 parents)
    Equity (Company account)
    949,526 GBP2024-05-31
    Officer
    icon of calendar 1998-05-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    icon of address The Stanley Building, 7 Pancras Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,459 GBP2024-02-29
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 19a Cavendish Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address The Stanley Building, 7 Pancras Square, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -6,107,448 GBP2023-10-31
    Person with significant control
    icon of calendar 2024-01-18 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Galla House, 695 High Road, North Finchley, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2010-08-12 ~ dissolved
    IIF 20 - Director → ME
  • 9
    THE WILTSHIRE WHISKY DISTILLERY COMPANY LIMITED - 2022-10-04
    icon of address Witchmark Distillery, Fonthill Bishop, Salisbury, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,133,106 GBP2023-12-31
    Officer
    icon of calendar 2022-06-20 ~ now
    IIF 7 - Director → ME
Ceased 17
  • 1
    icon of address Westfield House, 4 Mollins Road, Cumbernauld
    Active Corporate (9 parents, 15 offsprings)
    Officer
    icon of calendar 1999-04-01 ~ 2011-01-31
    IIF 29 - Director → ME
  • 2
    DIAGEO VENTURE HOLDINGS LIMITED - 2010-12-13
    SQUARECHERRY LIMITED - 2001-08-07
    UNITED DISTILLERS UK PLC - 1992-02-26
    ARTHUR BELL DISTILLERS PLC - 1990-10-01
    ARTHUR BELL & SONS PUBLIC LIMITED COMPANY - 1989-10-30
    icon of address 11 Lochside Place, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1989-09-01 ~ 1990-09-30
    IIF 22 - Director → ME
  • 3
    BRAND ARCHITEKTS GROUP PLC - 2025-02-19
    SWALLOWFIELD PLC - 2019-08-23
    AEROSOLS INTERNATIONAL HOLDINGS LIMITED - 1988-07-22
    HAWKDYNE LIMITED - 1986-03-26
    icon of address 8 Waldegrave Road, Teddington, London
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2000-06-01 ~ 2006-02-28
    IIF 12 - Director → ME
  • 4
    icon of address Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1993-06-15 ~ 1998-01-27
    IIF 21 - Director → ME
  • 5
    CHIVAS BROTHERS - 2000-11-02
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1993-04-30 ~ 1998-01-27
    IIF 26 - Director → ME
  • 6
    CHURCH & CO PUBLIC LIMITED COMPANY - 2007-07-30
    icon of address St.james, Northampton
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1996-10-01 ~ 1999-12-21
    IIF 30 - Director → ME
  • 7
    icon of address Pier House 86-93 Strand On The Green, London, England
    Active Corporate (11 parents, 21 offsprings)
    Officer
    icon of calendar 1998-06-01 ~ 2009-03-18
    IIF 23 - Director → ME
  • 8
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1993-05-20 ~ 1998-01-27
    IIF 11 - Director → ME
  • 9
    icon of address Albany House, Claremont Lane, Esher, Surrey
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    403,930 GBP2023-12-31
    Officer
    icon of calendar ~ 1995-01-20
    IIF 9 - Director → ME
  • 10
    icon of address Floor 4 1 Finsbury Avenue, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-09-16 ~ 2009-12-22
    IIF 13 - Director → ME
  • 11
    MIMECAST LIMITED - 2016-02-04
    icon of address Floor 4 1 Finsbury Avenue, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2003-03-14 ~ 2009-12-22
    IIF 28 - Director → ME
  • 12
    icon of address Galla House, 695 High Road, North Finchley, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2008-02-28 ~ 2016-08-17
    IIF 19 - Director → ME
  • 13
    icon of address 60 Marina Place, Hampton Wick, Kingston Upon Thames, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2018-09-20
    IIF 17 - Director → ME
  • 14
    icon of address 1st Floor, Quartermile Two, 2 Lister Square, Edinburgh, Scotland
    Active Corporate (17 parents)
    Officer
    icon of calendar 2003-12-04 ~ 2007-12-06
    IIF 10 - Director → ME
    icon of calendar 1992-06-04 ~ 1998-01-27
    IIF 8 - Director → ME
    icon of calendar 1991-11-21 ~ 1992-03-26
    IIF 14 - Director → ME
  • 15
    KYNDAL INTERNATIONAL LIMITED - 2003-09-30
    ST. VINCENT STREET (347) LIMITED - 2001-10-04
    icon of address 4th Floor St. Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2007-05-16 ~ 2010-03-31
    IIF 24 - Director → ME
  • 16
    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
    icon of address 4th Floor St. Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (6 parents, 46 offsprings)
    Officer
    icon of calendar 2006-04-19 ~ 2010-03-31
    IIF 27 - Director → ME
  • 17
    KYNDAL WAREHOUSING LIMITED - 2003-09-30
    LYCIDAS (362) LIMITED - 2002-06-10
    icon of address 4th Floor St. Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-05-16 ~ 2010-03-31
    IIF 25 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.