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

Khunying Wanna Sirivadhanabhakdi

    Related profiles found in government register
  • Khunying Wanna Sirivadhanabhakdi
    Thai born in August 1943

    Resident in Thailand

    Registered addresses and corresponding companies
  • Khunying Wanna Sirivadhanabhakdi
    Thai, born in August 1943

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address Moffat Distillery, Towers Road, Airdrie, ML6 8PL, Scotland

      IIF 14
  • Mrs Khunying Wanna Sirivadhanabhakdi
    Thai born in August 1943

    Resident in Thailand

    Registered addresses and corresponding companies
  • Mrs Khunying Wanna Sirivadhanabhakdi
    Thai born in May 1943

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address 285 Surawongse Road, Bangrak, Bangkok, Thailand 10500, Thailand

      IIF 26
  • Khunying Wanna Sirivadhanabhakdi
    Thai born in August 1943

    Registered addresses and corresponding companies
  • Khunying Wanna Sirivadhanabhakdi
    Thai, born in August 1943

    Registered addresses and corresponding companies
  • Ms Wanna Sirivadhanabhakdi
    Thai born in August 1943

    Resident in Thailand

    Registered addresses and corresponding companies
  • Ms Wanna Sirivadhanabhakidi
    Thai born in August 1943

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address 95, Cromwell Road, London, SW7 4DL, England

      IIF 55
  • Mrs Kyunying Wanna Sirivadhanabhakdi
    Thai born in August 1943

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 95, Cromwell Road, London, SW7 4DL, United Kingdom

      IIF 56
  • Sirivadhanabhakdi, Wanna
    Thai vice chairman born in August 1943

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address 285 Surawongse Road, Bangrak, Bangkok 10500, FOREIGN, Thailand

      IIF 57
    • icon of address Moffat Distillery, Airdrie, Lanarkshire, ML6 8PL

      IIF 58
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address 3rd Floor 95 Cromwell Road, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    MEPC CHINEHAM GP LIMITED - 2014-10-13
    icon of address 95 Cromwell Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-11-08 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 3
    MEPC CHINEHAM PARK NO. 1 LIMITED - 2014-10-14
    icon of address 95 Cromwell Road, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-11-08 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 4
    MEPC CHINEHAM PARK NO. 2 LIMITED - 2014-10-14
    icon of address 95 Cromwell Road, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-11-08 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 5
    MEPC HILLINGTON 2013 GP LIMITED - 2014-10-14
    icon of address 95 Cromwell Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-11-08 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 6
    MEPC HILLINGTON 2013 NO.1 LIMITED - 2014-10-14
    icon of address 95 Cromwell Road, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-11-08 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 7
    MEPC HILLINGTON 2013 NO.2 LIMITED - 2014-10-14
    icon of address 95 Cromwell Road, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-11-08 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 8
    MEPC HILLINGTON GP LIMITED - 2014-10-14
    icon of address 95 Cromwell Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-11-08 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 9
    MEPC HILLINGTON PARK NO. 1 LIMITED - 2014-10-14
    icon of address 95 Cromwell Road, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-11-08 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 10
    MEPC HILLINGTON PARK NO. 2 LIMITED - 2014-10-14
    icon of address 95 Cromwell Road, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-11-08 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 11
    icon of address 95 Cromwell Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-05-19 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 12
    icon of address 95 Cromwell Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    185 GBP2019-12-31
    Person with significant control
    icon of calendar 2021-06-04 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 13
    FRASER PROPERTIES LIMITED - 2005-09-22
    PRESSDALE LIMITED - 2005-05-05
    icon of address 3rd Floor 95 Cromwell Road, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 14
    CENTENNIAL PARK PHASE 100 LIMITED - 2006-04-24
    SHELFCO (NO. 3089) LIMITED - 2005-08-02
    icon of address 95 Cromwell Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-11-18 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 15
    icon of address 3rd Floor 95 Cromwell Road, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 16
    icon of address 2 Mulcaster Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2014-06-10 ~ now
    IIF 30 - Ownership of shares - More than 25%OE
    IIF 30 - Ownership of voting rights - More than 25%OE
  • 17
    icon of address 2 Mulcaster Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2014-06-10 ~ now
    IIF 29 - Ownership of shares - More than 25%OE
    IIF 29 - Ownership of voting rights - More than 25%OE
  • 18
    icon of address 2 Mulcaster Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2014-06-10 ~ now
    IIF 32 - Ownership of shares - More than 25%OE
    IIF 32 - Ownership of voting rights - More than 25%OE
  • 19
    icon of address 2 Mulcaster Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2014-06-10 ~ now
    IIF 34 - Ownership of shares - More than 25%OE
    IIF 34 - Ownership of voting rights - More than 25%OE
  • 20
    icon of address 2 Mulcaster Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2014-06-10 ~ now
    IIF 31 - Ownership of shares - More than 25%OE
    IIF 31 - Ownership of voting rights - More than 25%OE
  • 21
    icon of address 2 Mulcaster Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2014-06-10 ~ now
    IIF 33 - Ownership of shares - More than 25%OE
    IIF 33 - Ownership of voting rights - More than 25%OE
  • 22
    icon of address P.o. Box 146 Trident Chambers, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 1992-12-08 ~ now
    IIF 36 - Ownership of shares - More than 25%OE
  • 23
    icon of address 95 Cromwell Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-01-18 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 24
    icon of address 2 Mulcaster Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2010-12-22 ~ now
    IIF 35 - Ownership of shares - More than 25%OE
    IIF 35 - Ownership of voting rights - More than 25%OE
  • 25
    FRASER RESIDENCES LIMITED - 2006-10-27
    FAIRBRIAR RESIDENCE LIMITED - 2001-11-02
    DWSCO 2107 LIMITED - 2001-01-08
    icon of address 3rd Floor 95 Cromwell Road, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 26
    icon of address 3rd Floor 95 Cromwell Road, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 27
    icon of address 3rd Floor 95 Cromwell Road, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 28
    icon of address 3rd Floor 95 Cromwell Road, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 29
    icon of address 3rd Floor 95 Cromwell Road, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 30
    FAIRBRIAR HOLDINGS LIMITED - 2007-01-26
    BIDFAIR LIMITED - 2005-10-07
    icon of address 95 Cromwell Road, London, England
    Active Corporate (5 parents, 17 offsprings)
    Person with significant control
    icon of calendar 2019-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 31
    icon of address 95 Cromwell Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-10-11 ~ 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
    IIF 26 - Right to appoint or remove directorsOE
  • 32
    icon of address 95 Cromwell Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-01-16 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 33
    icon of address 3rd Floor 95 Cromwell Road, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
    IIF 5 - Right to appoint or remove directorsOE
  • 34
    icon of address Commence Overseas Limited Commence Chambers, Po Box 2208, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2016-12-16 ~ now
    IIF 39 - Ownership of shares - More than 25%OE
  • 35
    icon of address Suite 3201 Jardine House, 1 Connaught Place, Central, Hong Kong, Hong Kong
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2016-02-01 ~ now
    IIF 27 - Ownership of shares - More than 25%OE
    IIF 27 - Ownership of voting rights - More than 25%OE
  • 36
    icon of address Rooms 1506-7 15/f Silvercord Tower 1, 30 Canton Road, Tsimshatsui, Hong Kong
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 1991-05-30 ~ now
    IIF 38 - Ownership of shares - More than 25%OE
  • 37
    icon of address P.o. Box 146 Trident Chambers, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2016-12-16 ~ now
    IIF 37 - Ownership of shares - More than 25%OE
  • 38
    ADELPHI MANAGEMENT LIMITED - 2010-07-07
    icon of address 3rd Floor, 95 Cromwell Road, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 39
    icon of address 2 Mulcaster Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2011-12-08 ~ now
    IIF 28 - Ownership of shares - More than 25%OE
    IIF 28 - Ownership of voting rights - More than 25%OE
  • 40
    SLOUGH ESTATES (WINNERSH) LIMITED - 2007-06-26
    SHELFCO (NO. 3079) LIMITED - 2005-07-05
    icon of address 95 Cromwell Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-11-08 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    icon of address Moffat Distillery, Roughrigg Road, Airdrie, Lanarkshire, Scotland
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-15
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ORIALARCH LIMITED - 1986-11-05
    icon of address Moffat Distillery, Roughrigg Road, Airdrie, Lanarkshire, Scotland
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    9,053,000 GBP2024-09-30
    Officer
    icon of calendar 2001-10-30 ~ 2010-03-26
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-15
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Moffat Distillery, Roughrigg Road, Airdrie, Lanarkshire, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    10,000 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-09-26 ~ 2022-12-15
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    INVER HOUSE (ASIA-PACIFIC) LIMITED - 2005-10-10
    MULIDENE LIMITED - 1994-06-08
    icon of address Moffat Distillery, Roughrigg Road, Airdrie, Lanarkshire, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-15
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    MOFFAT DISTILLERIES LIMITED - 1989-05-08
    icon of address Moffat Distillery, Roughrigg Road, Airdrie, Lanarkshire, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-15
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    PACIFIC SPIRITS (UK) LIMITED - 2007-12-02
    PACIFIC SHELF 1068 LIMITED - 2001-09-10
    icon of address Moffat Distillery, Roughrigg Rd, Airdrie, Scotland
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2001-10-30 ~ 2023-03-17
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-15
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Moffat Distillery, Roughrigg Road, Airdrie, Lanarkshire, Scotland
    Active Corporate (7 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-15
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Moffat Distillery, Roughrigg Road, Airdire, Lanarkshire, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-15
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address One, Fleet Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-15
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    BLAIRMHOR BLENDERS LIMITED - 2005-10-10
    icon of address Moffat Distillery, Roughrigg Road, Airdrie, Lanarkshire, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-15
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Moffat Distillery, Roughrigg Road, Airdire, Lanarkshire, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-15
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Moffat Distillery, Roughrigg Road, Airdrie, Lanarkshire, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-15
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    MACROCOM (346) LIMITED - 1996-07-05
    icon of address Moffat Distillery, Roughrigg Road, Airdrie, Lanarkshire, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-15
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Moffat Distillery, Roughrigg Road, Airdrie, Lanarkshire, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-15
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    M M & S (2250) LIMITED - 1995-06-02
    icon of address Moffat Distillery, Roughrigg Road, Airdrie, Lanarkshire, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-15
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    MACB MARKETING LIMITED - 2001-11-26
    MACB SPRITZERS LIMITED - 1997-05-20
    MAPLERAIN LIMITED - 1995-02-09
    icon of address Moffat Distillery, Roughrigg Road, Airdrie, Lanarkshire, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-15
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE

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.