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 Martin Dickie

    Related profiles found in government register
  • Mr Martin Dickie
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Fletcher Close, Alderton, GL20 8PA, United Kingdom

      IIF 1
  • Mr Alan Martin Dickie
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Byre, Waterside, Newburgh, AB41 6AB, Scotland

      IIF 2
  • Mr Martin Shields Dickie
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4 Green Field Barns, Worcester Road, Upton Warren, Bromsgrove, B61 7EZ, England

      IIF 3
    • 18, Fletcher Close, Alderton, Tewkesbury, Gloucestershire, GL20 8PA, England

      IIF 4
    • 18, Fletcher Close, Tewkesbury, GL20 8PA, United Kingdom

      IIF 5
  • Dickie, Martin Shields
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Fletcher Close, Alderton, Tewkesbury, Gloucestershire, GL20 8PA, England

      IIF 6
  • Dickie, Martin Shields
    British managing director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C, Quedgeley West Business Park, Bristol Road, Hardwicke, Gloucester, GL2 4PA

      IIF 7
    • 18, Fletcher Close, Alderton, Tewkesbury, GL20 8PA, United Kingdom

      IIF 8
  • Dickie, Martin
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Fletcher Close, Alderton, GL20 8PA, United Kingdom

      IIF 9
  • Dickie, Martin
    British commercial director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Longmoor Drive, Coventry, CV3 1LB, United Kingdom

      IIF 10
  • Dickie, Martin
    British consultant born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Longmoor Drive, Coventry, CV3 1LB

      IIF 11
  • Dickie, Martin
    British entrepreneur born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Longmoor Drive, Coventry, CV3 1LB, United Kingdom

      IIF 12
  • Dickie, Martin
    British management consultant born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Longmoor Drive, Coventry, West Midlands, CV3 1LB

      IIF 13
  • Dickie, Martin
    British managing director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Fletcher Close, Alderton, Tewkesbury, GL20 8PA, England

      IIF 14
  • Dickie, Martin
    British none born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23/4, 23/4 Parsons Green Terrace, Edinburgh, EH8 7AG, Scotland

      IIF 15
  • Dickie, Alan Martin
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dickie, Alan Martin
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Draft House Holding Limited, 238 Shepherds Bush Road, London, W6 7NL, United Kingdom

      IIF 19
  • Dickie, Alan Martin
    British none born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Hillhead Road, Crimond, AB43 8RQ

      IIF 20
  • Mr Alan Martin Dickie
    British born in September 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • Brewdog, Balmacassie Commercial Park, Ellon, Aberdeenshire, AB41 8BX, Scotland

      IIF 21
    • The Sandbox, Waterside, Newburgh, AB41 6AB, Scotland

      IIF 22 IIF 23 IIF 24
    • The, Sandbox, Waterside, Newburgh, AB41 6AB, United Kingdom

      IIF 25
  • Mr Martin Shields Dickie
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10 Homelands Commercial Centre, Vale Road, Bishops Cleeve, Cheltenham, GL52 8PX, England

      IIF 26
  • Dickie, Eleanor Rose
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Sandbox, Waterside, Newburgh, AB41 6AB, United Kingdom

      IIF 27
  • Dickie, Martin Shields
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10 Homelands Commercial Centre, Vale Road, Bishops Cleeve, Cheltenham, GL52 8PX, England

      IIF 28
  • Mrs Eleanor Rose Dickie
    British born in June 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Byre, Waterside, Newburgh, AB41 6AB, Scotland

      IIF 29
    • The Sandbox, Waterside, Newburgh, AB41 6AB, Scotland

      IIF 30 IIF 31 IIF 32
  • Ms Eleanor Rose Dickie
    British born in June 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • The, Sandbox, Waterside, Newburgh, AB41 6AB, United Kingdom

      IIF 33
  • Dickie, Alan Martin
    British born in September 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Sandbox, Waterside, Newburgh, AB41 6AB, Scotland

      IIF 34 IIF 35
    • The, Sandbox, Waterside, Newburgh, AB41 6AB, United Kingdom

      IIF 36 IIF 37
  • Dickie, Alan Martin
    British company director born in September 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • Brewdog, Balmacassie Drive, Balmacassie Commercial Park, Ellon, AB41 8BX, United Kingdom

      IIF 38
  • Dickie, Alan Martin
    British director born in September 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • Brewdog, Balmacassie Commercial Park, Ellon, AB41 8BX, United Kingdom

      IIF 39
    • Brewdog, Balmacassie Commercial Park, Ellon, Aberdeenshire, AB41 8BX, United Kingdom

      IIF 40
    • Brewdog, Balmacassie Drive, Balmacassie Commercial Park, Ellon, AB41 8BX, United Kingdom

      IIF 41
    • Brewdog, Balmacassie Drive, Balmacassie Commercial Park, Ellon, Aberdeenshire, AB41 8BX, Scotland

      IIF 42
    • Fergusson House, 3rd Floor, 124-128 City Road, London, EC1V 2NJ, England

      IIF 43
  • Dickie, Alan Martin
    British none born in September 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • Brewdog, Balmacassie Commercial Park, Ellon, Aberdeenshire, AB41 8BX, Scotland

      IIF 44
    • Brewdog, Balmacassie Commercial Park, Ellon, Aberdeenshire, AB41 8BX, United Kingdom

      IIF 45
  • Dickie, Alan Martin
    British director born in November 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • Brewdog, Balmacassie Commercial Park, Ellon, Aberdeenshire, AB41 8BX, Scotland

      IIF 46
  • Dickie, Eleanor Rose
    British born in June 1982

    Resident in Scotland

    Registered addresses and corresponding companies
  • Dickie, Alan Martin
    British director

    Registered addresses and corresponding companies
    • Brewdog, Balmacassie Commercial Park, Ellon, Aberdeenshire, AB41 8BX, Scotland

      IIF 54
  • Dickie, Eleanor Rose
    British

    Registered addresses and corresponding companies
    • 7, Hillhead Road, Crimond, Fraserburgh, Aberdeenshire, AB43 8RQ, Scotland

      IIF 55
  • Dickie, Alan Martin

    Registered addresses and corresponding companies
    • 7, Hillhead Road, Crimond, Aberdeenshire, AB43 8RQ, United Kingdom

      IIF 56
  • Dickie, Martin

    Registered addresses and corresponding companies
    • 18, Fletcher Close, Alderton, GL20 8PA, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 19
  • 1
    The Sandbox, Waterside, Newburgh, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2010-07-16 ~ now
    IIF 49 - Director → ME
    IIF 16 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Brewdog, Balmacassie Commercial Park, Ellon, Aberdeenshire, Scotland
    Active Corporate (9 parents, 9 offsprings)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Has significant influence or controlOE
  • 3
    18 Fletcher Close, Alderton, Tewkesbury, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-07 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-11-07 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    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
  • 4
    The Sandbox, Waterside, Newburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2018-02-09 ~ now
    IIF 53 - Director → ME
  • 5
    The Sandbox, Waterside, Newburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2018-02-09 ~ now
    IIF 48 - Director → ME
  • 6
    The Sandbox, Waterside, Newburgh, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,388 GBP2023-05-31
    Officer
    2012-05-22 ~ now
    IIF 18 - Director → ME
    2017-12-14 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    2017-12-14 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Unit 10 Homelands Commercial Centre Vale Road, Bishops Cleeve, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    489 GBP2024-03-31
    Officer
    2023-03-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2023-03-16 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    The Sandbox, Waterside, Newburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -129,894 GBP2024-12-31
    Officer
    2019-07-12 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2019-07-12 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    The Sandbox, Waterside, Newburgh, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -599,372 GBP2024-12-31
    Officer
    2020-07-29 ~ now
    IIF 51 - Director → ME
  • 10
    18 Fletcher Close, Alderton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,057 GBP2023-12-31
    Officer
    2017-12-19 ~ now
    IIF 9 - Director → ME
    2017-12-19 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    2017-12-19 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 11
    11 Longmoor Drive, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2006-12-11 ~ dissolved
    IIF 11 - Director → ME
  • 12
    11 Longmoor Drive, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    2011-06-20 ~ dissolved
    IIF 12 - Director → ME
  • 13
    Brewdog Balmacassie Drive, Balmacassie Commercial Park, Ellon, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2017-10-26 ~ dissolved
    IIF 41 - Director → ME
  • 14
    Brewdog, Balmacassie Commercial Park, Ellon, Aberdeenshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2022-01-07 ~ dissolved
    IIF 40 - Director → ME
  • 15
    The Sandbox, Waterside, Newburgh, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,975,860 GBP2024-04-05
    Officer
    2017-08-15 ~ now
    IIF 34 - Director → ME
    IIF 52 - Director → ME
    Person with significant control
    2017-08-15 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    The Sandbox, Waterside, Newburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -108,615 GBP2023-12-31
    Officer
    2017-09-11 ~ now
    IIF 17 - Director → ME
    IIF 50 - Director → ME
  • 17
    18 Fletcher Close, Alderton, Tewkesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    The Sandbox, Waterside, Newburgh, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -562,337 GBP2024-12-31
    Officer
    2020-05-29 ~ now
    IIF 27 - Director → ME
    IIF 37 - Director → ME
  • 19
    The Sandbox, Waterside, Newburgh, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -549,705 GBP2024-12-31
    Officer
    2022-03-21 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-07-25 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
Ceased 16
  • 1
    The Sandbox, Waterside, Newburgh, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2010-07-16 ~ 2017-12-14
    IIF 56 - Secretary → ME
  • 2
    28a North Bank, Berry Hill Industrial Estate, Droitwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    470,334 GBP2024-11-30
    Officer
    2012-02-02 ~ 2014-02-21
    IIF 10 - Director → ME
  • 3
    Brewdog, Balmacassie Commercial Park, Ellon, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-10-27 ~ 2025-08-20
    IIF 39 - Director → ME
  • 4
    Brewdog, Balmacassie Commercial Park, Ellon, Aberdeenshire, Scotland
    Active Corporate (9 parents, 9 offsprings)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    2006-11-07 ~ 2025-08-20
    IIF 46 - Director → ME
    2006-11-07 ~ 2025-08-20
    IIF 54 - Secretary → ME
  • 5
    BREWDOG BARS LIMITED - 2015-11-18
    Brewdog, Balmacassie Commercial Park, Ellon, Aberdeenshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -10,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    2010-11-18 ~ 2025-08-20
    IIF 44 - Director → ME
  • 6
    The Sandbox, Waterside, Newburgh, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,388 GBP2023-05-31
    Officer
    2012-05-22 ~ 2017-12-14
    IIF 55 - Secretary → ME
  • 7
    Fergusson House 3rd Floor, 124-128 City Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -780 GBP2024-01-01 ~ 2024-12-31
    Officer
    2018-03-26 ~ 2025-08-20
    IIF 43 - Director → ME
  • 8
    DRAFT HOUSE LIMITED - 2010-10-05
    3rd & 4th Floor, Fergusson House, 124-128 City Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2018-12-13 ~ 2025-03-31
    IIF 19 - Director → ME
  • 9
    HAWKES BREWING COMPANY LIMITED - 2018-11-16
    HAWKE BREWING COMPANY LIMITED - 2012-10-10
    Care Of Restructuring And Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2018-04-06 ~ 2025-08-20
    IIF 45 - Director → ME
  • 10
    BREWDOG ABERDEEN LIMITED - 2015-03-04
    Brewdog Balmacassie Drive, Balmacassie Commercial Park, Ellon, Aberdeenshire
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -564,310 GBP2023-12-31
    Officer
    2010-04-09 ~ 2015-03-31
    IIF 20 - Director → ME
  • 11
    The Christian Centre, Bulkington Road, Bedworth, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,933,150 GBP2022-08-31
    Officer
    2010-06-17 ~ 2012-02-28
    IIF 13 - Director → ME
  • 12
    Brewdog Balmacassie Drive, Balmacassie Commercial Park, Ellon, Aberdeenshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2016-05-06 ~ 2025-08-20
    IIF 42 - Director → ME
  • 13
    BREWDOG ADMIN LIMITED - 2020-12-11
    Brewdog Balmacassie Drive, Balmacassie Commercial Park, Ellon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2024-05-14 ~ 2025-08-20
    IIF 38 - Director → ME
  • 14
    GAMM LTD - 2019-05-08
    Unit 4 Green Field Barns Worcester Road, Upton Warren, Bromsgrove, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,938 GBP2021-05-31
    Officer
    2018-05-11 ~ 2020-09-18
    IIF 14 - Director → ME
    Person with significant control
    2019-03-20 ~ 2020-09-18
    IIF 3 - Has significant influence or control over the trustees of a trust OE
    IIF 3 - Has significant influence or control OE
    IIF 3 - Has significant influence or control as a member of a firm OE
  • 15
    2nd Floor, 101 Portman Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    2016-02-02 ~ 2020-10-13
    IIF 15 - Director → ME
  • 16
    WINDOW WIDGETS (2006) LIMITED - 2021-05-11
    WINDOW WIDGETS LIMITED - 2006-06-06
    Unit C Quedgeley West Business Park Bristol Road, Hardwicke, Gloucester, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2017-03-01 ~ 2017-11-06
    IIF 7 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.