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 John Michael Dunsmore

    Related profiles found in government register
  • Mr John Michael Dunsmore
    British born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Works, Implement Road, West Barns, Dunbar, EH42 1UN, Scotland

      IIF 1
    • icon of address 22, Napier Road, Edinburgh, EH10 5AY, United Kingdom

      IIF 2
    • icon of address 22, Napier Road, Edinburgh, Midlothian, EH10 5AY

      IIF 3 IIF 4
    • icon of address 33, Inverleith Terrace, Edinburgh, Midlothian, EH3 5NU

      IIF 5
    • icon of address C/o Ledingham Chalmers Llp, 68-70 George Street, Edinburgh, EH2 2LR, United Kingdom

      IIF 6
    • icon of address C/o Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland, EH3 9EE, Scotland

      IIF 7
    • icon of address Flat 3, 12 Casson Street, London, E1 5LA, United Kingdom

      IIF 8
  • Dunsmore, John Michael
    British chief executive born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Conduit Street, London, W1S 2XW, United Kingdom

      IIF 9
  • Dunsmore, John Michael
    British chief executive officer born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22 Napier Road, Merchinston, Edinburgh, EH10 5AY

      IIF 10
  • Dunsmore, John Michael
    British company director born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Works, Implement Road, West Barns, Dunbar, EH42 1UN, Scotland

      IIF 11
    • icon of address 22, Napier Road, Edinburgh, Midlothian, EH10 5AY

      IIF 12
    • icon of address 22, Napier Road, Edinburgh, Midlothian, EH10 5AY, Scotland

      IIF 13 IIF 14 IIF 15
    • icon of address 3rd Floor, 68-70 George Street, Edinburgh, EH2 2LR, United Kingdom

      IIF 16
    • icon of address C/o Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland, EH3 9EE, Scotland

      IIF 17 IIF 18
  • Dunsmore, John Michael
    British director born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Griffin Brewery, Chiswick Lane South, Chiswick, London, W4 2QB

      IIF 19
    • icon of address 195, High Street, Cradley Heath, West Midlands, B64 5HW, United Kingdom

      IIF 20
    • icon of address 22 Napier Road, Merchinston, Edinburgh, EH10 5AY

      IIF 21 IIF 22 IIF 23
    • icon of address 5th Floor, 130, St Vincent Street, Glasgow, G2 5HF

      IIF 29
    • icon of address Flat 3, 12 Casson Street, London, E1 5LA, United Kingdom

      IIF 30
    • icon of address 22 Napier Road, Edinburgh, Scotland, EH10 5AY

      IIF 31
  • Dunsmore, John Michael
    British directors born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22 Napier Road, Merchinston, Edinburgh, EH10 5AY

      IIF 32
  • Dunsmore, John Michael
    British managing director born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
  • Dunsmore, John Michael
    British none born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Northumberland Street, South West Lane, Edinburgh, EH3 6JD, United Kingdom

      IIF 36
    • icon of address C/o Inverleith Llp, 43 Melville Street, Edinburgh, EH3 7JF, Scotland

      IIF 37 IIF 38
  • Dunsmore, John Michael
    born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33, Inverleith Terrace, Edinburgh, Midlothian, EH3 5NU

      IIF 39
  • Dunsmore, John Michael
    British company director born in February 1959

    Registered addresses and corresponding companies
    • icon of address 42 Cedar Street, Derby, Derbyshire, DE22 1GD

      IIF 40
    • icon of address 2 Napier Road, Edinburgh, Midlothian, EH10 5BD

      IIF 41
  • Dunsmore, John Michael
    British d born in February 1959

    Registered addresses and corresponding companies
    • icon of address 29 Comiston Road, Morningside, Edinburgh, EH10 6AB

      IIF 42
  • Dunsmore, John Michael
    British director born in February 1959

    Registered addresses and corresponding companies
    • icon of address 29 Comiston Road, Morningside, Edinburgh, EH10 6AB

      IIF 43
  • Dunsmore, John Michael
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Works, Implement Road, West Barns, Dunbar, EH42 1UN, Scotland

      IIF 44
    • icon of address C/o Ledingham Chalmers Llp, 3rd Floor, 68-70 George Street, Edinburgh, EH2 2LR, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 5th Floor, 130, St Vincent Street, Glasgow
    In Administration Corporate (8 parents, 5 offsprings)
    Equity (Company account)
    -1,611,718 GBP2021-12-31
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 29 - Director → ME
  • 2
    icon of address 22 Napier Road, Edinburgh, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    113,006 GBP2022-01-31
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 16 - Director → ME
  • 3
    GENERAL DYNAMIC FUN LIMITED - 2017-12-28
    icon of address 61 Forrest Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,095,498 GBP2024-06-30
    Officer
    icon of calendar 2017-11-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    icon of address 22 Napier Road, Edinburgh, Midlothian, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    277,132 GBP2024-03-31
    Officer
    icon of calendar 2021-08-06 ~ dissolved
    IIF 45 - Director → ME
  • 5
    THE EDINBURGH BEER FACTORY LIMITED - 2014-12-31
    icon of address C/o Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-14 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address Rosemead Front Street, Aldborough, Boroughbridge, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    780,534 GBP2024-01-31
    Officer
    icon of calendar 2017-06-21 ~ now
    IIF 30 - Director → ME
  • 7
    LOTHIAN SHELF (599) LIMITED - 2014-12-31
    icon of address The Works Implement Road, West Barns, Dunbar, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2,939,234 GBP2024-01-31
    Officer
    icon of calendar 2014-12-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 8
    icon of address The Works Implement Road, West Barns, Dunbar, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,072,195 GBP2024-01-31
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 44 - Director → ME
Ceased 30
  • 1
    BREWERS AND LICENSED RETAILERS ASSOCIATION - 2001-10-25
    BREWERS' SOCIETY(THE) - 1994-01-28
    icon of address 61 Queen Street 61 Queen Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2002-03-13 ~ 2007-12-12
    IIF 23 - Director → ME
  • 2
    icon of address Pavilion 2, The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-12-02 ~ 2012-02-29
    IIF 10 - Director → ME
  • 3
    ENGLISH WINES GROUP PLC - 2011-09-21
    icon of address Chapel Down Winery, Smallhythe Road, Tenterden, Kent
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2013-08-05 ~ 2020-07-01
    IIF 12 - Director → ME
  • 4
    HACKREMCO (NO.1030) LIMITED - 1995-08-16
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-01 ~ 2008-04-28
    IIF 27 - Director → ME
  • 5
    icon of address 22 Napier Road, Edinburgh, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    113,006 GBP2022-01-31
    Person with significant control
    icon of calendar 2018-10-01 ~ 2018-10-16
    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
  • 6
    THE CALEDONIAN BREWING COMPANY LIMITED - 2015-11-24
    RANDOTTE (NO. 519) LIMITED - 2004-03-03
    icon of address 3-4 Broadway Park, South Gyle Broadway, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-01 ~ 2008-04-28
    IIF 32 - Director → ME
  • 7
    WAVERLEY VINTNERS LIMITED - 2012-05-02
    icon of address 3-4 Broadway Park, South Gyle Broadway, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-01 ~ 2008-04-28
    IIF 22 - Director → ME
  • 8
    WILLIAM YOUNGER AND COMPANY LIMITED - 2012-06-19
    icon of address 3-4 Broadway Park, South Gyle Broadway, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-01 ~ 1998-07-03
    IIF 42 - Director → ME
  • 9
    THE SCOTTISH COMMUNITY FOUNDATION - 2012-12-07
    THE CALEDONIAN FOUNDATION - 1998-09-11
    icon of address 15 Calton Road, Edinburgh, Scotland
    Active Corporate (14 parents)
    Officer
    icon of calendar 2005-02-11 ~ 2008-11-21
    IIF 34 - Director → ME
  • 10
    icon of address Pier House 86-93 Strand On The Green, London, England
    Active Corporate (11 parents, 21 offsprings)
    Officer
    icon of calendar 2009-01-20 ~ 2019-07-25
    IIF 19 - Director → ME
  • 11
    GARDYNE FOODS LIMITED - 2009-08-27
    icon of address 22 Northumberland Street, South West Lane, Edinburgh
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2012-06-20 ~ 2022-06-06
    IIF 36 - Director → ME
  • 12
    BEAMISH & CRAWFORD (NI) LTD - 2009-05-13
    SCOTTISH & NEWCASTLE BREWERIES (IRELAND) LIMITED - 2002-07-30
    icon of address 6th Floor, Leslie Tower, 42-46 Fountain Street, Belfast
    Dissolved Corporate (3 parents)
    Equity (Company account)
    101 GBP2017-12-31
    Officer
    icon of calendar 2003-04-25 ~ 2008-04-26
    IIF 31 - Director → ME
  • 13
    SCOTTISH & NEWCASTLE UK LIMITED - 2009-11-20
    SCOTTISH COURAGE LIMITED - 2006-01-31
    SCOTTISH & NEWCASTLE BREWERIES LIMITED - 1995-08-16
    SCOTTISH & NEWCASTLE LIMITED - 1991-09-16
    SCOTTISH & NEWCASTLE INNS LIMITED - 1991-06-14
    icon of address 3-4 Broadway Park, South Gyle Broadway, Edinburgh
    Active Corporate (13 parents, 154 offsprings)
    Officer
    icon of calendar 1997-12-01 ~ 2008-04-28
    IIF 41 - Director → ME
  • 14
    LISTER SQUARE (NO. 123) LIMITED - 2012-09-19
    icon of address 7 C/o Ncm Fund Services, 4th Floor, 7 Castle Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -13,475 GBP2022-03-31
    Officer
    icon of calendar 2012-11-12 ~ 2018-04-30
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-05
    IIF 3 - Has significant influence or control OE
  • 15
    icon of address Inverleith Llp, 43 Melville Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,158 GBP2021-03-31
    Officer
    icon of calendar 2016-08-12 ~ 2018-04-30
    IIF 13 - Director → ME
  • 16
    icon of address 22 Napier Road, Edinburgh, Midlothian, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    277,132 GBP2024-03-31
    Officer
    icon of calendar 2016-08-12 ~ 2019-09-25
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ 2024-03-26
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Right to appoint or remove directors OE
  • 17
    HOTHOUSE 55 LIMITED - 2013-02-26
    LISTER SQUARE (NO 122) LIMITED - 2012-09-19
    icon of address 7 C/o Ncm Fund Services, 4th Floor, 7 Castle Street, Edinburgh, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -28,337 GBP2021-03-31
    Officer
    icon of calendar 2012-11-12 ~ 2018-04-30
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-05
    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
  • 18
    INVERLEITH CONSULTANCY LLP - 2012-11-26
    INVERLEITH CAPITAL LLP - 2012-11-23
    icon of address C/c Ncm Fund Services 4th Floor, 7 Castle Street, Edinburgh, Scotland
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2016-12-05 ~ 2018-03-31
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ 2018-03-31
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to surplus assets - More than 25% but not more than 50% OE
  • 19
    HIL SMWH LIMITED - 2022-02-14
    icon of address 33 Inverleith Terrace, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    972,864 GBP2024-03-31
    Officer
    icon of calendar 2016-08-12 ~ 2018-04-30
    IIF 14 - Director → ME
  • 20
    JOHN SMITH'S LIMITED - 2009-11-20
    JOHN SMITH'S TADCASTER BREWERY LIMITED - 1995-11-06
    HACKREMCO (NO.1040) LIMITED - 1995-08-24
    icon of address Elsley Court, 20-22 Great Titchfield Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-12-01 ~ 2008-04-28
    IIF 25 - Director → ME
  • 21
    icon of address Freedom Brewery Bagots Park, Abbots Bromley, Rugeley, Staffordshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    8,495,319 GBP2023-12-31
    Officer
    icon of calendar 2013-04-24 ~ 2013-06-20
    IIF 20 - Director → ME
  • 22
    MARSTON THOMPSON & EVERSHED P L C - 1999-05-06
    icon of address St Johns House, St Johns Square, Wolverhampton, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1993-04-16
    IIF 40 - Director → ME
  • 23
    icon of address Elsley Court, 20-22 Great Titchfield Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-12-01 ~ 1998-08-19
    IIF 43 - Director → ME
  • 24
    icon of address Rosemead Front Street, Aldborough, Boroughbridge, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    780,534 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-06-21 ~ 2021-12-25
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 25
    icon of address Elsley Court, 20-22 Great Titchfield Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-12-01 ~ 2008-04-28
    IIF 24 - Director → ME
  • 26
    LAWGRA (NO.1046) LIMITED - 2004-07-28
    T.& R.THEAKSTON LIMITED - 2003-10-07
    icon of address Elsley Court, 20-22 Great Titchfield Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-12-01 ~ 2008-04-28
    IIF 21 - Director → ME
  • 27
    SCOTTISH & NEWCASTLE PLC - 2008-06-17
    SCOTTISH & NEWCASTLE BREWERIES PUBLIC LIMITED COMPANY - 1991-09-16
    icon of address 3-4 Broadway Park, South Gyle Broadway, Edinburgh
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2002-09-30 ~ 2008-04-29
    IIF 28 - Director → ME
  • 28
    THE PORTMAN GROUP TRUST - 2005-05-13
    icon of address 1st Floor Michael House, 35, Chiswell Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2003-07-01 ~ 2008-10-14
    IIF 33 - Director → ME
  • 29
    ALCOHOL INDUSTRY COUNCIL - 1989-06-14
    COUNCIL FOR THE RESPONSIBLE USE OF ALCOHOL - 1988-11-16
    MASTERMISSION LIMITED - 1988-03-23
    icon of address 201 Borough High Street, London, England
    Active Corporate (17 parents)
    Equity (Company account)
    196,118 GBP2024-03-31
    Officer
    icon of calendar 2011-07-20 ~ 2012-03-09
    IIF 9 - Director → ME
    icon of calendar 2003-07-01 ~ 2007-01-07
    IIF 35 - Director → ME
  • 30
    THE BEER SELLER LIMITED - 2005-02-24
    WILLIAM SEYMOUR & CO.(SHERBORNE)LIMITED - 1991-01-25
    icon of address C/o, Deloitte Llp, 2 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-09 ~ 2008-04-28
    IIF 26 - 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.