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

Morrison, Stanley Walker

    Related profiles found in government register
  • Morrison, Stanley Walker
    British company director born in June 1941

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Fettes College, Carrington Road, Edinburgh, EH4 1QX

      IIF 1
    • icon of address Foreland House, 3 Turnberry Lodge Road, Turnberry, Ayrshire, KA26 9LY

      IIF 2
  • Morrison, Stanley Walker
    British director born in June 1941

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 100, Stobcross Road, Glasgow, G3 8QQ, Scotland

      IIF 3
    • icon of address 32, Main Road, Kirkoswald, KA19 8HY

      IIF 4
  • Morrison, Stanley Walker
    British whisky broker born in June 1941

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32, Main Road, Kirkoswald, Maybole, Ayrshire, KA19 8HY

      IIF 5
  • Morrison, Stanley Walker
    British co director born in June 1941

    Registered addresses and corresponding companies
    • icon of address Glebe House, Kirkoswald, Ayrshire, KA19 8HZ

      IIF 6
  • Morrison, Stanley Walker
    British company director born in June 1941

    Registered addresses and corresponding companies
  • Morrison, Stanley Walker
    British director born in June 1941

    Registered addresses and corresponding companies
  • Morrison, Stanley Walker
    British wine importer born in June 1941

    Registered addresses and corresponding companies
    • icon of address Glebe House, Kirkoswald, Ayrshire, KA19 8HZ

      IIF 16
  • Morrison, Stanley Walker
    British wine merchant born in June 1941

    Registered addresses and corresponding companies
  • Mr Stanley Walker Morrison
    British born in June 1941

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 100, Stobcross Road, Glasgow, G3 8QQ, Scotland

      IIF 26
    • icon of address 32, Main Road, Kirkoswald, KA19 8HY

      IIF 27
    • icon of address 32, Main Road, Kirkoswald, Maybole, Ayrshire, KA19 8HY

      IIF 28
  • Morrison, Jamie Walker Stanley Pringle
    British director born in November 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Lochton House, Abernyte, Perthshire, PH14 9TA, United Kingdom

      IIF 29
  • Morrison, Jamie Walker Stanley Pringle
    British sales manager born in November 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Lochton House, Abernyte, Perth, PH14 9TA, United Kingdom

      IIF 30
  • Morrison, Jamie Walker Stanley Pringle

    Registered addresses and corresponding companies
    • icon of address Kincardine House, Aberargie, Perth, PH2 9LX, Scotland

      IIF 31 IIF 32
  • Morrison, Jamie Walker Stanley Pringle
    British company director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Kic Holdings Limited, Worlds End Studios, 132-134 Lots Road, London, SW10 0RJ, England

      IIF 33
    • icon of address Kincardine House, Aberargie, Perth, PH2 9LX, Scotland

      IIF 34
  • Morrison, Jamie Walker Stanley Pringle
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kincardine House, Aberargie, Perth, PH2 9LX, Scotland

      IIF 35 IIF 36
  • Morrison, Jamie Walker Stanley Pringle
    British manager born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kincardine House, Aberargie, Perth, PH2 9LX, Scotland

      IIF 37
  • Mr Jamie Walker Stanley Pringle Morrison
    British born in November 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kincardine House, Aberargie, Perth, Perthshire, PH2 9LX, Scotland

      IIF 38
  • Mr Jamie Walker Stanley Pringle Morrison
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Kic Holdings Limited, Worlds End Studios, 132-134 Lots Road, London, SW10 0RJ, England

      IIF 39
    • icon of address Kincardine House, Aberargie, Perth, PH2 9LX, Scotland

      IIF 40
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 32 Main Road, Kirkoswald, Maybole, Ayrshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,155,800 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    KINCARDINESHIRE INVESTMENT COMPANY LIMITED - 2012-04-05
    CASTLELAW (NO.275) LIMITED - 2000-01-13
    icon of address Kincardine House, Aberargie, Perth, Scotland
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    23,263,834 GBP2023-12-31
    Officer
    icon of calendar 2010-03-09 ~ now
    IIF 37 - Director → ME
  • 3
    KIC BOTTLERS LIMITED - 2016-07-22
    icon of address Kincardine House, Aberargie, Perth, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    41,668,989 GBP2023-12-31
    Officer
    icon of calendar 2014-01-08 ~ now
    IIF 35 - Director → ME
  • 4
    icon of address C/o Kic Holdings Limited Worlds End Studios, 132-134 Lots Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    54,321 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    MORRISON & MACKAY LIMITED - 2020-08-17
    THE SCOTTISH LIQUEUR CENTRE LIMITED - 2014-02-07
    JOHN MURRAY & CO (MULL) LIMITED - 2006-08-21
    icon of address Kincardine House, Aberargie, Perth, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    2,516,086 GBP2023-12-31
    Officer
    icon of calendar 2005-01-27 ~ now
    IIF 34 - Director → ME
  • 6
    icon of address Kincardine House, Aberargie, Perth, Perthshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    116,129 GBP2019-03-31
    Officer
    icon of calendar 2010-01-29 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 32 Main Road, Kirkoswald
    Active Corporate (3 parents)
    Equity (Company account)
    522,328 GBP2024-03-31
    Officer
    icon of calendar 2011-10-18 ~ now
    IIF 4 - Director → ME
  • 8
    KIC DISTILLERS LIMITED - 2016-11-15
    icon of address Kincardine House, Aberargie, Perth, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -250,830 GBP2023-12-31
    Officer
    icon of calendar 2014-01-08 ~ now
    IIF 36 - Director → ME
Ceased 26
  • 1
    FETTES COLLEGE LIMITED - 2022-01-13
    FETTES (2006) LIMITED - 2018-02-16
    FETTES ENTERPRISES LIMITED - 2006-11-22
    VERIMAC (NO 24) LIMITED - 1985-02-26
    icon of address Fettes College, Carrington Road, Edinburgh
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2003-03-25 ~ 2004-04-20
    IIF 8 - Director → ME
  • 2
    FETTES SPORTS CLUB DEVELOPMENT LIMITED - 2006-11-22
    FETTES COLLEGE SPORTS CLUB LIMITED - 2001-04-04
    VERIMAC (NO. 92) LIMITED - 1998-11-18
    icon of address Fettes College, Carrington Road, Edinburgh
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    311,395 GBP2024-08-31
    Officer
    icon of calendar 1999-09-28 ~ 2004-06-18
    IIF 14 - Director → ME
  • 3
    GLASGOW PRESTWICK INTERNATIONAL AIRPORT LTD. - 2005-08-25
    PRESTWICK INTERNATIONAL AIRPORT LTD. - 1997-03-04
    PIK LIMITED - 1995-07-20
    ST. VINCENT STREET (197) LIMITED - 1992-01-10
    icon of address Glasgow Prestwick Airport, Aviation House, Prestwick, Ayrshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-01-14 ~ 1998-04-29
    IIF 6 - Director → ME
    icon of calendar 1992-02-04 ~ 1994-02-28
    IIF 11 - Director → ME
  • 4
    GREAT HOLIDAYS LIMITED - 1996-07-11
    SUNDANCE HOLIDAYS LIMITED - 1994-06-14
    LYCIDAS (222) LIMITED - 1993-10-20
    icon of address 292 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-29 ~ 1998-04-29
    IIF 7 - Director → ME
  • 5
    icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-05-05 ~ 2016-01-19
    IIF 30 - Director → ME
  • 6
    icon of address Springburn Bond, Carlisle Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-10-28
    IIF 24 - Director → ME
  • 7
    KINCARDINESHIRE INVESTMENT COMPANY LIMITED - 2012-04-05
    CASTLELAW (NO.275) LIMITED - 2000-01-13
    icon of address Kincardine House, Aberargie, Perth, Scotland
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    23,263,834 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-28
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    KIC BOTTLERS LIMITED - 2016-07-22
    icon of address Kincardine House, Aberargie, Perth, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    41,668,989 GBP2023-12-31
    Officer
    icon of calendar 2014-01-08 ~ 2021-12-20
    IIF 31 - Secretary → ME
  • 9
    MORRISON DISTILLERS LIMITED - 1989-12-27
    VANALEX LIMITED - 1989-08-04
    icon of address Springburn Bond, Carlisle Street, Glasgow, Scotland
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 1990-01-23 ~ 1995-10-26
    IIF 25 - Director → ME
  • 10
    MORRISON BOWMORE DISTILLERS LIMITED - 1989-12-27
    STANLEY P. MORRISON LIMITED - 1987-12-31
    icon of address Springburn Bond, Carlisle Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-10-28
    IIF 18 - Director → ME
  • 11
    THE GLASGOW DISTILLING COMPANY LIMITED - 2015-09-04
    STANMORR LIMITED - 2013-08-29
    icon of address 100 Stobcross Road, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    9,043,480 GBP2023-12-31
    Officer
    icon of calendar 2012-07-17 ~ 2024-02-13
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-13
    IIF 26 - Has significant influence or control OE
    IIF 26 - Has significant influence or control as a member of a firm OE
  • 12
    MORRISON & MACKAY LIMITED - 2020-08-17
    THE SCOTTISH LIQUEUR CENTRE LIMITED - 2014-02-07
    JOHN MURRAY & CO (MULL) LIMITED - 2006-08-21
    icon of address Kincardine House, Aberargie, Perth, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    2,516,086 GBP2023-12-31
    Officer
    icon of calendar 2005-01-31 ~ 2014-01-31
    IIF 2 - Director → ME
  • 13
    icon of address Springburn Bond, Carlisle Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-10-28
    IIF 21 - Director → ME
  • 14
    GLENGARIOCH DISTILLERY COMPANY LIMITED - 1983-12-07
    icon of address Springburn Bond, Carlisle Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-10-28
    IIF 23 - Director → ME
  • 15
    PIK FACILITIES LTD. - 2006-02-14
    ST. VINCENT STREET (198) LIMITED - 1992-01-10
    icon of address Glasgow Prestwick Airport, Aviation House, Prestwick, Ayrshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-04-29 ~ 1998-04-29
    IIF 15 - Director → ME
  • 16
    PIK HOLDINGS LIMITED - 1996-10-16
    AYRSHIRE COMMUNITY AIRPORT PROJECT LIMITED - 1993-07-21
    EXITFIRST LIMITED - 1991-06-14
    icon of address Glasgow Prestwick Int'l Airport, Aviation House, Prestwick
    Active Corporate (7 parents)
    Officer
    icon of calendar 1995-06-26 ~ 1998-04-29
    IIF 10 - Director → ME
    icon of calendar 1991-06-28 ~ 1994-02-28
    IIF 16 - Director → ME
  • 17
    icon of address Springburn Bond, Carlisle Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-10-28
    IIF 22 - Director → ME
  • 18
    SKYE AIRWAYS LTD. - 1998-05-12
    ST. VINCENT STREET (241) LIMITED - 1995-07-14
    icon of address 292 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-29 ~ 1998-04-29
    IIF 13 - Director → ME
  • 19
    SKYEPORTS EUROPE LTD. - 1998-06-04
    icon of address 10 Dunkeld Road, Perth, Perthshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-29 ~ 1998-04-29
    IIF 12 - Director → ME
  • 20
    icon of address 32 Main Road, Kirkoswald
    Active Corporate (3 parents)
    Equity (Company account)
    522,328 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-01 ~ 2019-04-17
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    MORRISON HOWAT DISTILLERS LIMITED - 1987-12-31
    icon of address Springburn Bond, Carlisle Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-10-28
    IIF 19 - Director → ME
  • 22
    icon of address Springburn Bond Carlisle Street, Springburn, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-10-28
    IIF 17 - Director → ME
  • 23
    icon of address Fettes College, Carrington Road, Edinburgh
    Active Corporate (12 parents)
    Officer
    icon of calendar 1999-08-12 ~ 2018-12-04
    IIF 1 - Director → ME
  • 24
    KIC DISTILLERS LIMITED - 2016-11-15
    icon of address Kincardine House, Aberargie, Perth, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -250,830 GBP2023-12-31
    Officer
    icon of calendar 2014-01-08 ~ 2021-12-20
    IIF 32 - Secretary → ME
  • 25
    BOWMORE HOLDINGS LTD - 1999-12-09
    icon of address Springburn Bond, Carlisle Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-10-28
    IIF 20 - Director → ME
  • 26
    WINE AND SPIRIT EDUCATION TRUST LIMITED - 2002-07-22
    icon of address International House, 39-45 Bermondsey Street, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 1994-11-24 ~ 1998-02-25
    IIF 9 - 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.