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

Christie, Roderick William

    Related profiles found in government register
  • Christie, Roderick William
    British director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Christie, Roderick William
    British fund manager born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Christie, Roderick William
    British investment fund director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91-93, Charterhouse Street, London, EC1M 6HR, United Kingdom

      IIF 23 IIF 24
  • Christie, Roderick William
    British none born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Caledonian Exchange, 19a Canning Street, Edinburgh, EH3 8EG, United Kingdom

      IIF 25
  • Christie, Roderick
    British none born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Boundary House, 91-93 Charterhouse Street, London, EC1M 6HR, England

      IIF 26 IIF 27
  • Christie, Roderick George
    British director born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kildonan, Lochwinoch Road, Kilmalcolm, PA13 4DZ, United Kingdom

      IIF 28
    • icon of address 21, Forbes Place, Paisley, PA1 1UT, Scotland

      IIF 29
  • Christie, Roderick George
    British distiller born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Forbes Place, 21 Forbes Place, Paisley, Renfrewshire, PA1 1UT, United Kingdom

      IIF 30
    • icon of address 21, Forbes Place, Paisley, PA1 1UT, Scotland

      IIF 31
    • icon of address 21, Forbes Place, Paisley, Renfrewshire, PA1 1UT, Scotland

      IIF 32
  • Christie, Roderick George
    British co. director born in August 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kildonan House, Kilmacolm, Inverclyde, PA13 4DZ

      IIF 33
  • Christie, Roderick George
    British company director born in August 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Strathleven House, Vale Of Leven Industrial Estate, Dumbarton, G82 3PD, Scotland

      IIF 34
    • icon of address Kildonan House, Kilmacolm, Inverclyde, PA13 4DZ

      IIF 35
    • icon of address Kildonan House, Lochwinnoch Road, Kilmacolm, Renfrewshire, PA15 2DZ

      IIF 36
    • icon of address 21, Forbes Place, Paisley, PA1 1UT, Scotland

      IIF 37
  • Christie, Roderick George
    British director born in August 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kildonan House, Kilmacolm, Inverclyde, PA13 4DZ

      IIF 38
    • icon of address 21, Forbes Place, Paisley, PA1 1UT, Scotland

      IIF 39
  • Christie, Roderick George
    British distiller born in August 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kildonan House, Kilmacolm, Inverclyde, PA13 4DZ

      IIF 40
    • icon of address 21, Forbes Place, Paisley, PA1 1UT

      IIF 41
    • icon of address 21, Forbes Place, Paisley, PA1 1UT, Scotland

      IIF 42
  • Christie, Roderick George
    British whisky broker born in August 1952

    Resident in Scotland

    Registered addresses and corresponding companies
  • Christie, Roderick George
    British whisky consultant born in August 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, Forbes Place, Paisley, PA1 1UT, Scotland

      IIF 47
  • Christie, Roderick George
    British

    Registered addresses and corresponding companies
    • icon of address Kildonan House, Kilmacolm, Inverclyde, PA13 4DZ

      IIF 48 IIF 49
  • Christie, Roderick George
    British co. director

    Registered addresses and corresponding companies
    • icon of address Kildonan House, Kilmacolm, Inverclyde, PA13 4DZ

      IIF 50
  • Christie, Roderick
    British

    Registered addresses and corresponding companies
    • icon of address Boundary House, 91-93 Charterhouse Street, London, EC1M 6HR, Uk

      IIF 51
  • Christie, Roderick George

    Registered addresses and corresponding companies
    • icon of address 86 Stonelaw Road, Rutherglen, Glasgow, Lanarkshire, G73 3ED

      IIF 52
    • icon of address Kildonan House, Lochwinnoch Road, Kilmacolm, PA13 4DZ, Scotland

      IIF 53
  • Christie, Roderick

    Registered addresses and corresponding companies
    • icon of address Boundary House 91-93, Charterhouse Street, London, EC1M 6HR, Uk

      IIF 54 IIF 55
    • icon of address 21, Forbes Place, Paisley, PA1 1UT

      IIF 56
  • Mr Roderick George Christie
    British born in August 1952

    Resident in Scotland

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 21 Forbes Place, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2018-01-03 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 21 Forbes Place, Paisley, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-02-09 ~ now
    IIF 42 - Director → ME
  • 3
    icon of address 21 Forbes Place, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 4
    icon of address 21 Forbes Place, Paisley, Renfrewshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 5
    icon of address 21 Forbes Place 21 Forbes Place, Paisley, Renfrewshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 6
    icon of address 21 Forbes Place, Paisley, Renfrewshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2018-08-03 ~ now
    IIF 39 - Director → ME
  • 7
    MN NOVA (27) LIMITED - 2008-08-07
    icon of address Miller House 2 Lochside View, Edinburgh Park, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-29 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2011-12-29 ~ dissolved
    IIF 51 - Secretary → ME
  • 8
    icon of address 21 Forbes Place, Paisley, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -328,568 GBP2023-06-30
    Officer
    icon of calendar 2022-06-14 ~ now
    IIF 29 - Director → ME
  • 9
    icon of address 21 Forbes Place, Paisley, Renfrewshire
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,778,968 GBP2023-06-30
    Officer
    icon of calendar 1995-02-16 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    EXCELLCARE PROPERTY DEVELOPMENTS LIMITED - 2007-11-13
    DERBY LIFT (TOPCO) LIMITED - 2006-10-25
    DWSCO 2470 LIMITED - 2003-12-10
    icon of address Boundary House 91-93 Charterhouse Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF 2 - Director → ME
  • 11
    icon of address Strathleven House, Vale Of Leven Industrial Estate, Dumbarton, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-13 ~ dissolved
    IIF 34 - Director → ME
  • 12
    VALT VODKA COMPANY LIMITED - 2013-08-08
    ARDENBAY LIMITED - 2006-06-23
    icon of address 21 Forbes Place, Paisley, Renfrewshire
    Active Corporate (1 parent)
    Equity (Company account)
    -115,625 GBP2023-06-30
    Officer
    icon of calendar 2006-05-03 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ now
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 21 Forbes Place, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -80 GBP2024-02-28
    Officer
    icon of calendar 2018-02-22 ~ now
    IIF 37 - Director → ME
    icon of calendar 2022-02-21 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 14
    FORTY EIGHT SHELF (218) LIMITED - 2009-05-06
    icon of address 21 Forbes Place, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-21 ~ dissolved
    IIF 36 - Director → ME
  • 15
    icon of address 21 Forbes Place, Paisley, Renfrewshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2013-08-08 ~ now
    IIF 41 - Director → ME
    icon of calendar 2013-08-08 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 28 - Director → ME
Ceased 31
  • 1
    icon of address Avondale House Suites 1b-1e, Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2012-11-07 ~ 2013-09-01
    IIF 26 - Director → ME
  • 2
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,000 GBP2024-12-31
    Officer
    icon of calendar 2011-06-30 ~ 2013-08-06
    IIF 15 - Director → ME
  • 3
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -3,348,000 GBP2024-12-31
    Officer
    icon of calendar 2011-06-30 ~ 2013-08-06
    IIF 22 - Director → ME
  • 4
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,000 GBP2024-12-31
    Officer
    icon of calendar 2011-06-30 ~ 2013-08-06
    IIF 16 - Director → ME
  • 5
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -707,000 GBP2024-12-31
    Officer
    icon of calendar 2011-06-30 ~ 2013-08-06
    IIF 13 - Director → ME
  • 6
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,000 GBP2024-12-31
    Officer
    icon of calendar 2011-06-30 ~ 2013-08-06
    IIF 14 - Director → ME
  • 7
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -3,863,000 GBP2024-12-31
    Officer
    icon of calendar 2011-06-30 ~ 2013-08-06
    IIF 12 - Director → ME
  • 8
    PRIMARY PLUS LIMITED - 2011-11-30
    EXCELLCARE MANAGEMENT SERVICES LIMITED - 2007-05-21
    DWSCO 2380 LIMITED - 2003-07-07
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-10-18 ~ 2011-10-18
    IIF 3 - Director → ME
  • 9
    MM&S (5886) LIMITED - 2016-01-08
    icon of address 1 Park Row, Leeds, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2015-12-09 ~ 2022-08-18
    IIF 25 - Director → ME
  • 10
    icon of address 197 Bath Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1994-02-14 ~ 2005-12-31
    IIF 46 - Director → ME
    icon of calendar 1994-02-14 ~ 2000-01-31
    IIF 52 - Secretary → ME
  • 11
    icon of address Avondale House Suites 1b-1e, Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-29 ~ 2013-08-06
    IIF 5 - Director → ME
    icon of calendar 2011-12-29 ~ 2013-08-06
    IIF 55 - Secretary → ME
  • 12
    icon of address Avondale House Suites 1b-1e, Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-12-29 ~ 2013-08-06
    IIF 4 - Director → ME
    icon of calendar 2011-12-29 ~ 2013-08-06
    IIF 54 - Secretary → ME
  • 13
    MORGAN SINDALL INVESTMENTS (NHS LIFT) LIMITED - 2012-07-31
    icon of address 3rd Floor (south Building), 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-20 ~ 2013-08-05
    IIF 17 - Director → ME
  • 14
    OVERSEAS HOLDINGS (SCOTLAND) LIMITED - 1997-02-07
    icon of address Westwatters Chartered Certified Accountants, Oakmere, Belmont Business Park, Durham
    Active Corporate (4 parents)
    Equity (Company account)
    2,509 GBP2023-12-31
    Officer
    icon of calendar ~ 2005-12-31
    IIF 35 - Director → ME
  • 15
    icon of address 197 Bath Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar ~ 2005-12-31
    IIF 44 - Director → ME
    icon of calendar ~ 2005-12-31
    IIF 49 - Secretary → ME
  • 16
    MILLER EQUITIX INVERNESS HOLDINGS LIMITED - 2014-10-08
    HMS (949) LIMITED - 2013-02-11
    icon of address 2nd Floor 2 Lochside View, Edinburgh, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-05-29 ~ 2013-08-06
    IIF 24 - Director → ME
  • 17
    MILLER EQUITIX INVERNESS LIMITED - 2014-10-08
    HMS (950) LIMITED - 2013-02-08
    icon of address 2nd Floor 2 Lochside View, Edinburgh, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-06-28 ~ 2013-08-06
    IIF 23 - Director → ME
  • 18
    icon of address Avondale House Suites 1b-1e, Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-11-07 ~ 2013-08-05
    IIF 27 - Director → ME
  • 19
    icon of address 21 Forbes Place, Paisley, Renfrewshire
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,778,968 GBP2023-06-30
    Officer
    icon of calendar 1995-02-16 ~ 2006-02-28
    IIF 50 - Secretary → ME
  • 20
    EXCELLCARE LIMITED - 2007-06-27
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2011-10-18 ~ 2013-08-02
    IIF 1 - Director → ME
  • 21
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-10-03 ~ 2013-08-06
    IIF 9 - Director → ME
  • 22
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-10-03 ~ 2013-08-06
    IIF 11 - Director → ME
  • 23
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2013-07-15 ~ 2013-08-06
    IIF 8 - Director → ME
    icon of calendar 2012-10-03 ~ 2013-07-15
    IIF 10 - Director → ME
  • 24
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-10-03 ~ 2013-08-06
    IIF 7 - Director → ME
  • 25
    NUMBER TWELVE BOND LTD. (THE) - 1985-09-02
    icon of address 197 Bath Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -40,527 GBP2023-12-31
    Officer
    icon of calendar ~ 1999-11-24
    IIF 43 - Director → ME
    icon of calendar 1991-11-17 ~ 1992-12-03
    IIF 48 - Secretary → ME
  • 26
    THE SPEYSIDE DISTILLERS LIMITED - 2002-02-11
    SPEYSIDE DISTILLERY COMPANY LIMITED - 2001-03-08
    SPEYSIDE DISTILLERY AND BONDING COMPANY LIMITED - 1985-09-04
    icon of address 197 Bath Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,200,000 GBP2023-12-31
    Officer
    icon of calendar ~ 1999-11-24
    IIF 45 - Director → ME
  • 27
    icon of address 197 Bath Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar ~ 2005-12-31
    IIF 38 - Director → ME
  • 28
    icon of address 8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-02-01 ~ 2013-08-05
    IIF 20 - Director → ME
  • 29
    icon of address 8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2012-02-01 ~ 2013-08-05
    IIF 18 - Director → ME
  • 30
    icon of address 8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-02-01 ~ 2013-08-05
    IIF 19 - Director → ME
  • 31
    icon of address 8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-02-01 ~ 2013-08-05
    IIF 21 - 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.