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

Beard, John Edward

    Related profiles found in government register
  • Beard, John Edward
    British ceo born in July 1962

    Resident in England

    Registered addresses and corresponding companies
  • Beard, John Edward
    British chief executive born in July 1962

    Resident in England

    Registered addresses and corresponding companies
  • Beard, John Edward
    British chief executive officer born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leeward Cottage, Odstock, Salisbury, Wiltshire, SP5 4JB

      IIF 12
  • Beard, John Edward
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables Business Park, Bristol Road, Rooksbridge, Axbridge, BS26 2TT, England

      IIF 13
    • icon of address Loch Fyne Whiskies, Main Street West, Inveraray, Argyll, PA32 8UD, Scotland

      IIF 14
    • icon of address 1c, Dunlop Street, Stewarton, Kilmarnock, Ayrshire, KA3 5AS, Scotland

      IIF 15
  • Beard, John Edward
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Melisa House, 3 Brand Place, Glasgow, G51 1DR, Scotland

      IIF 16
    • icon of address Suite 2, (ground Rear) Melisa House, 3 Brand Place Brand Street, Glasgow, G51 1DR

      IIF 17
    • icon of address The Whisky Shop, London Piccadilly, 169 Piccadilly, London, W1J 9EH, England

      IIF 18
  • Beard, John Edward
    British non executive director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Folly Road Brewhouse, Folly Road, Roundway, Devizes, SN10 2HT, England

      IIF 19
  • Beard, John Edward
    British sales dir born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leeward Cottage, Odstock, Salisbury, Wiltshire, SP5 4JB

      IIF 20
  • Beard, John Edward
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Leeward Cottage, Odstock, Salisbury, Wiltshire, SP5 4JB

      IIF 21
  • Mr John Edward Beard
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, (ground Rear) Melisa House, 3 Brand Place Brand Street, Glasgow, G51 1DR

      IIF 22
    • icon of address Leaward, Odstock, Salisbury, SP5 4JB, England

      IIF 23
    • icon of address Leeward Cottage, Leeward Cottage, Odstock, Salisbury, SP5 4JB, England

      IIF 24
child relation
Offspring entities and appointments
Active 6
  • 1
    JOHN BEARD CONSULTANCY LIMITED - 2015-03-19
    icon of address 1c, Dunlop Street, Stewarton, Kilmarnock, Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    359,823 GBP2024-10-31
    Officer
    icon of calendar 2014-10-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 2 (ground Rear) Melisa House, 3 Brand Place Brand Street, Glasgow
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    5,773,889 GBP2024-01-31
    Officer
    icon of calendar 2014-06-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Melisa House, 3 Brand Place, Glasgow
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-01-31
    Officer
    icon of calendar 2014-09-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Folly Road Brewhouse Folly Road, Roundway, Devizes, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-01 ~ now
    IIF 19 - Director → ME
  • 5
    icon of address The Whisky Shop London Piccadilly, 169 Piccadilly, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    39,794 GBP2023-12-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 18 - Director → ME
  • 6
    icon of address Loch Fyne Whiskies, Loch Fyne Whiskies, Main Street West, Inveraray, Argyll, Scotland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    10,747 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 14 - Director → ME
Ceased 13
  • 1
    icon of address 33 Royal Park, Clifton, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    206 GBP2024-08-31
    Officer
    icon of calendar 1991-08-16 ~ 1994-05-27
    IIF 21 - Secretary → ME
  • 2
    BACARDI-MARTINI LIMITED - 1999-09-16
    BACARDI MARTINI LIMITED - 1995-06-27
    MARTINI & ROSSI CORPORATION LIMITED - 1994-02-02
    EMANDAR LIMITED - 1992-03-06
    icon of address 12 Francis Street, London, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2004-12-01 ~ 2008-07-28
    IIF 7 - Director → ME
    icon of calendar 1996-01-01 ~ 2002-09-30
    IIF 20 - Director → ME
  • 3
    PURE BREWING COMPANY LIMITED - 2005-08-18
    PAGELAW LIMITED - 2003-11-10
    icon of address 46 Vivian Avenue, Hendon Central, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-31 ~ 2008-07-28
    IIF 8 - Director → ME
    icon of calendar 2004-12-01 ~ 2006-02-15
    IIF 10 - Director → ME
  • 4
    icon of address 2 Royal Court, Kings Worthy, Winchester, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-18 ~ 2008-07-28
    IIF 5 - Director → ME
  • 5
    M & R - MARTINI & ROSSI LIMITED - 1997-06-13
    BACARDI-MARTINI BEVERAGES LIMITED - 1999-11-29
    icon of address 12 Francis Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-12-01 ~ 2008-07-28
    IIF 11 - Director → ME
  • 6
    icon of address Unit 11h Mill Batch Farm, East Brent, Highbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    433,232 GBP2024-06-30
    Officer
    icon of calendar 2011-04-11 ~ 2021-02-26
    IIF 13 - Director → ME
  • 7
    CARILLON U.K. LIMITED - 1998-06-29
    icon of address Laverstoke Mill London Road, Laverstoke, Whitchurch, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-31 ~ 2008-07-28
    IIF 9 - Director → ME
  • 8
    COUNCIL FOR THE RESPONSIBLE USE OF ALCOHOL - 1988-11-16
    ALCOHOL INDUSTRY COUNCIL - 1989-06-14
    MASTERMISSION LIMITED - 1988-03-23
    icon of address 201 Borough High Street, London, England
    Active Corporate (16 parents)
    Equity (Company account)
    196,118 GBP2024-03-31
    Officer
    icon of calendar 2007-08-16 ~ 2008-07-24
    IIF 12 - Director → ME
  • 9
    THE WINE AND SPIRIT ASSOCIATION - 2005-07-13
    WINE AND SPIRIT ASSOCIATION OF GREAT BRITAIN AND NORTHERN IRELAND (INCORPORATED)(THE) - 2000-07-12
    WINE AND SPIRIT ASSOCIATION OF GREAT BRITAIN (INCORPORATED) (THE) - 1980-12-31
    icon of address Unit 9 Baden Place, Crosby Row, London, United Kingdom
    Active Corporate (18 parents, 1 offspring)
    Equity (Company account)
    1,255,655 GBP2024-12-31
    Officer
    icon of calendar 2007-07-12 ~ 2008-07-17
    IIF 4 - Director → ME
  • 10
    ST. VINCENT STREET (347) LIMITED - 2001-10-04
    KYNDAL INTERNATIONAL LIMITED - 2003-09-30
    icon of address 4th Floor St. Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2009-06-15 ~ 2013-07-30
    IIF 2 - Director → ME
  • 11
    WHYTE & MACKAY DISTILLERS LIMITED - 1991-06-17
    THE WHYTE & MACKAY GROUP PLC - 1996-12-31
    KYNDAL SPIRITS LIMITED - 2003-09-30
    JBB (GREATER EUROPE) LIMITED - 2001-10-16
    icon of address 4th Floor St. Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (6 parents, 46 offsprings)
    Officer
    icon of calendar 2009-06-15 ~ 2013-07-30
    IIF 1 - Director → ME
  • 12
    KYNDAL WAREHOUSING LIMITED - 2003-09-30
    LYCIDAS (362) LIMITED - 2002-06-10
    icon of address 4th Floor St. Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-06-15 ~ 2013-07-30
    IIF 3 - Director → ME
  • 13
    TELTSCHER BROTHERS LIMITED - 1996-10-02
    CLEANSOLD LIMITED - 1988-09-26
    FIRST DRINKS BRANDS LIMITED - 2014-07-08
    icon of address Form 1 Bartley Wood Business Park, Bartley Way, Hook, Hampshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-12-01 ~ 2006-09-30
    IIF 6 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.