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

Malcolm, Joanne Elizabeth

    Related profiles found in government register
  • Malcolm, Joanne Elizabeth
    British consultant born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74 Alexandra Road, Windsor, SL4 1HU

      IIF 1
  • Malcolm, Joanne Elizabeth
    British european counsel born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74 Alexandra Road, Windsor, SL4 1HU

      IIF 2
  • Malcolm, Joanne Elizabeth
    British legal director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Malcolm, Joanne Elizabeth
    British company secretary born in May 1956

    Registered addresses and corresponding companies
    • icon of address 9 Admiralty Gardens, Old Kilpatrick, Glasgow, G60 5HU

      IIF 5
  • Malcolm, Joanne Elizabeth
    British group co secy born in May 1956

    Registered addresses and corresponding companies
  • Malcolm, Joanne Elizabeth
    British group company sec born in May 1956

    Registered addresses and corresponding companies
    • icon of address 9 Admiralty Gardens, Old Kilpatrick, Glasgow, G60 5HU

      IIF 11
  • Malcolm, Joanne Elizabeth
    British group company secretary born in May 1956

    Registered addresses and corresponding companies
  • Ms Joanne Malcolm
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74 Alexandra Road, Windsor, United Kingdom

      IIF 31
  • Malcolm, Joanne Elizabeth
    British

    Registered addresses and corresponding companies
  • Malcolm, Joanne Elizabeth
    British c/sec

    Registered addresses and corresponding companies
    • icon of address 9 Admiralty Gardens, Old Kilpatrick, Glasgow, G60 5HU

      IIF 46
  • Malcolm, Joanne Elizabeth
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 9 Admiralty Gardens, Old Kilpatrick, Glasgow, G60 5HU

      IIF 47
  • Malcolm, Joanne Elizabeth
    British european counsel

    Registered addresses and corresponding companies
    • icon of address 74 Alexandra Road, Windsor, SL4 1HU

      IIF 48
  • Malcolm, Joanne Elizabeth
    British group company secretary

    Registered addresses and corresponding companies
  • Malcolm, Joanne Elizabeth
    British legal director

    Registered addresses and corresponding companies
    • icon of address 74 Alexandra Road, Windsor, SL4 1HU

      IIF 57
  • Malcolm, Joanne Elizabeth
    British secretary

    Registered addresses and corresponding companies
    • icon of address 9 Admiralty Gardens, Old Kilpatrick, Glasgow, G60 5HU

      IIF 58 IIF 59
  • Malcolm, Joanne Elizabeth

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 1
  • 1
    J.E.M LEGAL SERVICES LTD - 2008-07-23
    icon of address 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    98,444 GBP2023-10-31
    Officer
    icon of calendar 2008-07-10 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
Ceased 38
  • 1
    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 1995-12-31 ~ 2001-07-23
    IIF 15 - Director → ME
    icon of calendar 1995-12-31 ~ 2001-07-23
    IIF 54 - Secretary → ME
  • 2
    ROBSTER LIMITED - 1986-05-28
    CROMPTON EUROPE LIMITED - 2006-06-07
    CHEMTURA EUROPE LIMITED - 2015-10-07
    UNIROYAL CHEMICAL LIMITED - 2000-11-30
    icon of address 1 George Square, Glasgow, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-16 ~ 2007-04-16
    IIF 3 - Director → ME
    icon of calendar 2006-08-25 ~ 2007-04-16
    IIF 44 - Secretary → ME
  • 3
    CROMPTON (UNIROYAL) REGISTRATIONS LIMITED - 2002-02-28
    CROMPTON (UNIROYAL CHEMICAL) REGISTRATIONS LIMITED - 2015-10-06
    ARYSTA LIFESCIENCE GREAT BRITAIN REGISTRATIONS LIMITED - 2015-10-21
    icon of address Brooklands Farm, Cheltenham Road, Evesham, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2001-11-15 ~ 2007-04-30
    IIF 2 - Director → ME
    icon of calendar 2001-11-15 ~ 2007-04-30
    IIF 48 - Secretary → ME
  • 4
    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 1994-04-30 ~ 2001-07-23
    IIF 25 - Director → ME
    icon of calendar 1994-04-30 ~ 2001-07-23
    IIF 37 - Secretary → ME
  • 5
    PETER MALCOLM & COMPANY LIMITED - 1995-03-31
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-12-16 ~ 2001-07-23
    IIF 30 - Director → ME
    icon of calendar 1994-12-16 ~ 2001-07-23
    IIF 50 - Secretary → ME
  • 6
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-09-01 ~ 2001-07-23
    IIF 6 - Director → ME
    icon of calendar 1995-12-31 ~ 2001-07-23
    IIF 36 - Secretary → ME
  • 7
    SEAGRAM DISTILLERS PLC - 2002-05-10
    CENTENARY HOLDINGS III PLC - 2003-12-16
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 120 Bothwell Street, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1994-04-30 ~ 2001-06-01
    IIF 23 - Director → ME
    icon of calendar 1994-04-30 ~ 2001-06-01
    IIF 34 - Secretary → ME
  • 8
    TRUSHELFCO (NO. 636) LIMITED - 1984-05-14
    SEAGRAM HOLDINGS LIMITED - 2002-04-15
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1994-04-30 ~ 2001-06-01
    IIF 17 - Director → ME
    icon of calendar 1994-04-30 ~ 2001-06-01
    IIF 59 - Secretary → ME
  • 9
    GREAT LAKES SALES (UK) LIMITED - 2006-06-16
    GREAT LAKES CHEMICAL (AZ) LIMITED - 1999-04-13
    ANZON LIMITED - 1998-09-01
    HAMSARD ONE THOUSAND AND SIXTY LIMITED - 1997-11-13
    icon of address Accounts Department, Tenax Road, Trafford Park, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2007-04-30
    IIF 43 - Secretary → ME
  • 10
    GREAT LAKES (UK) LIMITED - 2006-06-16
    GREAT LAKES FINE CHEMICALS LIMITED - 1999-04-13
    OCTEL CHEMICALS LIMITED - 1995-01-01
    OCTEL CHEMICAL LIMITED - 1992-09-01
    icon of address Resolve Partners Llp, One America Square Crosswall, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-20 ~ 2007-04-30
    IIF 45 - Secretary → ME
  • 11
    CHIVAS BROTHERS - 2000-11-02
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1999-12-01 ~ 2001-07-23
    IIF 28 - Director → ME
    icon of calendar 1994-11-24 ~ 2001-07-23
    IIF 35 - Secretary → ME
  • 12
    YEARWEB LIMITED - 2000-10-18
    CHIVAS 2000 LIMITED - 2000-11-02
    CHIVAS BROTHERS LIMITED - 2004-07-01
    CHIVAS BROTHERS PERNOD RICARD LIMITED - 2008-07-30
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2000-10-13 ~ 2001-07-23
    IIF 5 - Director → ME
    icon of calendar 2000-10-13 ~ 2001-07-23
    IIF 47 - Secretary → ME
  • 13
    MALNETTE LIMITED - 1991-01-30
    GLENLIVET SPRING WATER LIMITED - 2010-08-26
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1994-09-01 ~ 2001-07-23
    IIF 8 - Director → ME
    icon of calendar 1995-12-31 ~ 2001-07-23
    IIF 41 - Secretary → ME
  • 14
    icon of address 1600 Arlington Business Park, Theale, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-12-20 ~ 1998-08-25
    IIF 38 - Secretary → ME
  • 15
    SEAGRAM UNITED KINGDOM LIMITED - 2003-03-28
    icon of address Lakeside Drive, Park Royal, London, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-04-30 ~ 2001-07-23
    IIF 29 - Director → ME
    icon of calendar 1994-04-30 ~ 2001-07-23
    IIF 58 - Secretary → ME
  • 16
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-09-01 ~ 2001-07-23
    IIF 10 - Director → ME
    icon of calendar 1995-12-31 ~ 2001-07-23
    IIF 63 - Secretary → ME
  • 17
    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 1995-12-31 ~ 2001-07-23
    IIF 12 - Director → ME
    icon of calendar 1995-12-31 ~ 2001-07-23
    IIF 65 - Secretary → ME
  • 18
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1995-09-14 ~ 2001-07-23
    IIF 33 - Secretary → ME
  • 19
    PR GOAL 5 LIMITED - 2014-02-05
    J.M. TULLOCH & COMPANY LIMITED - 2006-03-13
    THE STOLICHNAYA BRAND ORGANISATION LIMITED - 2013-06-20
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-12-31 ~ 2001-07-23
    IIF 20 - Director → ME
    icon of calendar 1995-12-31 ~ 2001-07-23
    IIF 62 - Secretary → ME
  • 20
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-12-31 ~ 2001-07-23
    IIF 21 - Director → ME
    icon of calendar 1995-12-31 ~ 2001-07-23
    IIF 61 - Secretary → ME
  • 21
    GREAT LAKES EUROPE UNLIMITED - 2017-06-12
    GREAT LAKES CHEMICAL (EUROPE) LIMITED - 1992-01-06
    LUNEVALE PRODUCTS LIMITED - 1979-06-11
    icon of address Uk Finance 2nd Floor, Tenax Road, Trafford Park, Manchester
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-17 ~ 2007-04-30
    IIF 4 - Director → ME
    icon of calendar 2005-07-01 ~ 2007-04-30
    IIF 57 - Secretary → ME
  • 22
    GREAT LAKES MANUFACTURING (UK) LIMITED - 2006-06-16
    PRECIS (1095) LIMITED - 1992-01-06
    GREAT LAKES CHEMICAL (EUROPE) LIMITED - 1999-04-13
    CHEMTURA MANUFACTURING UK LIMITED - 2017-06-12
    icon of address Accounts Department, Tenax Road, Trafford Park, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-07-20 ~ 2007-04-30
    IIF 42 - Secretary → ME
  • 23
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-12-31 ~ 2001-07-23
    IIF 13 - Director → ME
    icon of calendar 1995-12-31 ~ 2001-07-23
    IIF 67 - Secretary → ME
  • 24
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-09-01 ~ 2001-07-23
    IIF 7 - Director → ME
    icon of calendar 1995-12-31 ~ 2001-07-23
    IIF 66 - Secretary → ME
  • 25
    COORS BREWERS HEALTHCARE LIMITED - 2009-05-22
    BASS BREWERS HEALTHCARE LIMITED - 2002-03-12
    BEACHPATH LIMITED - 2001-09-18
    icon of address Molson Coors Head Office, Horninglow Street, Burton Upon Trent, Staffordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-08-13 ~ 2008-05-30
    IIF 69 - Secretary → ME
  • 26
    TRUSHELFCO (NO.2855) LIMITED - 2002-01-04
    COORS BREWERS LIMITED - 2002-03-11
    COORS ARC LIMITED - 2005-01-12
    GOLDEN ACQUISITION TWO LIMITED - 2002-02-01
    MOLSON COORS BREWING COMPANY (UK) RUSSIA LIMITED - 2021-07-13
    COORS BREWERS RUSSIA LIMITED - 2009-05-22
    icon of address Molson Coors Head Office, Horninglow Street, Burton-on-trent, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-13 ~ 2008-05-30
    IIF 68 - Secretary → ME
  • 27
    ODDBINS U.K. LIMITED - 1988-04-28
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-04-30 ~ 2001-06-15
    IIF 19 - Director → ME
    icon of calendar ~ 2001-06-15
    IIF 32 - Secretary → ME
  • 28
    EARTHPOSED LIMITED - 2006-10-19
    icon of address 1600 Arlington Business Park, Theale, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-12-20 ~ 1998-08-25
    IIF 40 - Secretary → ME
  • 29
    TROPICANA UNITED KINGDOM LIMITED - 2023-06-22
    BRIGHTCATCH LIMITED - 1991-03-01
    icon of address 450 South Oak Way, Green Park, Reading, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-04-30 ~ 1998-08-25
    IIF 24 - Director → ME
    icon of calendar 1994-04-30 ~ 1998-08-25
    IIF 64 - Secretary → ME
  • 30
    GLENCROWN LIMITED - 1996-06-18
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-05-13 ~ 2001-07-23
    IIF 11 - Director → ME
    icon of calendar 1996-05-13 ~ 2001-07-23
    IIF 46 - Secretary → ME
  • 31
    TRUSHELFCO (NO.1030) LIMITED - 1987-06-11
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-04-30 ~ 2001-07-23
    IIF 60 - Secretary → ME
  • 32
    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 1995-12-31 ~ 2001-07-23
    IIF 14 - Director → ME
    icon of calendar 1995-12-31 ~ 2001-07-23
    IIF 53 - Secretary → ME
  • 33
    STRATHISLA-GLENLIVET DISTILLERY COMPANY LIMITED - 1986-02-05
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-12-31 ~ 2001-07-23
    IIF 26 - Director → ME
    icon of calendar 1995-12-31 ~ 2001-07-23
    IIF 55 - Secretary → ME
  • 34
    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 1995-12-31 ~ 2001-07-23
    IIF 22 - Director → ME
    icon of calendar 1995-12-31 ~ 2001-07-23
    IIF 52 - Secretary → ME
  • 35
    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 1995-12-31 ~ 2001-07-23
    IIF 16 - Director → ME
    icon of calendar 1995-12-31 ~ 2001-07-23
    IIF 51 - Secretary → ME
  • 36
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-09-01 ~ 2001-07-23
    IIF 9 - Director → ME
    icon of calendar 1995-12-31 ~ 2001-07-23
    IIF 39 - Secretary → ME
  • 37
    PR NEWCO 2 LIMITED - 2015-08-21
    GLEN GRANT WHISKY COMPANY LIMITED - 2005-10-07
    THE GLENLIVET DISTILLERS LIMITED - 2006-09-01
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-12-31 ~ 2001-07-23
    IIF 18 - Director → ME
    icon of calendar 1995-12-31 ~ 2001-07-23
    IIF 56 - Secretary → ME
  • 38
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-12-31 ~ 2001-07-23
    IIF 27 - Director → ME
    icon of calendar 1995-12-31 ~ 2001-07-23
    IIF 49 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.