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

Espey, James Stuart

    Related profiles found in government register
  • Espey, James Stuart
    British born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • 17, Somerset Road, London, SW19 5JZ, England

      IIF 1
    • 17 Somerset Road, Wimbledon, London, SW19 5JZ

      IIF 2 IIF 3
    • The Stanley Building, 7 Pancras Square, London, N1C 4AG, England

      IIF 4
  • Espey, James Stuart
    British company director born in May 1943

    Resident in England

    Registered addresses and corresponding companies
  • Espey, James Stuart
    British company marketing executive born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • 17 Somerset Road, Wimbledon, London, SW19 5JZ

      IIF 11
  • Espey, James Stuart
    British consultant born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • 17 Somerset Road, Wimbledon, London, SW19 5JZ

      IIF 12
    • 17, Somerset Road, Wimbledon, London, SW19 5JZ, England

      IIF 13
  • Espey, James Stuart
    British director born in May 1943

    Resident in England

    Registered addresses and corresponding companies
  • Espey, James Stuart
    British director of companies born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • 17 Somerset Road, Wimbledon, London, SW19 5JZ

      IIF 22
  • Espey, James Stuart
    British non executive director born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • Westfield House, 4 Mollins Road, Cumbernauld, G68 9HD

      IIF 23
    • 17 Somerset Road, Wimbledon, London, SW19 5JZ

      IIF 24
  • Mr James Espey
    British born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • The Stanley Building, 7 Pancras Square, London, N1C 4AG, England

      IIF 25
  • Mr James Stuart Espey
    British born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • 7, Pancras Square, London, N1C 4AG, England

      IIF 26 IIF 27 IIF 28
    • Galla House, 695 High Road North Finchley, London, N12 0BT

      IIF 29
    • The Stanley Building, 7 Pancras Square, London, N1C 4AG, England

      IIF 30
child relation
Offspring entities and appointments
Active 8
  • 1
    7 Pancras Square, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-07-21 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    7 Pancras Square, London, England
    Active Corporate (2 parents)
    Person with significant control
    2023-07-21 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    7 Pancras Square, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-07-31 ~ dissolved
    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
  • 4
    JAMES ESPEY & ASSOCIATES LIMITED - 2019-06-04
    Galla House, 695 High Road North Finchley, London
    Active Corporate (3 parents)
    Equity (Company account)
    949,526 GBP2024-05-31
    Officer
    1998-05-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    The Stanley Building, 7 Pancras Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,459 GBP2024-02-29
    Officer
    2020-02-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-02-04 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    19a Cavendish Square, London
    Dissolved Corporate (4 parents)
    Officer
    ~ dissolved
    IIF 11 - Director → ME
  • 7
    Galla House, 695 High Road, North Finchley, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2010-08-12 ~ dissolved
    IIF 14 - Director → ME
  • 8
    THE WILTSHIRE WHISKY DISTILLERY COMPANY LIMITED - 2022-10-04
    Witchmark Distillery, Fonthill Bishop, Salisbury, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,621,133 GBP2024-12-31
    Officer
    2022-06-20 ~ now
    IIF 1 - Director → ME
Ceased 18
  • 1
    Westfield House, 4 Mollins Road, Cumbernauld
    Active Corporate (9 parents, 17 offsprings)
    Officer
    1999-04-01 ~ 2011-01-31
    IIF 23 - Director → ME
  • 2
    DIAGEO VENTURE HOLDINGS LIMITED - 2010-12-13
    SQUARECHERRY LIMITED - 2001-08-07
    UNITED DISTILLERS UK PLC - 1992-02-26
    ARTHUR BELL DISTILLERS PLC - 1990-10-01
    ARTHUR BELL & SONS PUBLIC LIMITED COMPANY - 1989-10-30
    11 Lochside Place, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    1989-09-01 ~ 1990-09-30
    IIF 16 - Director → ME
  • 3
    BRAND ARCHITEKTS GROUP PLC - 2025-02-19
    SWALLOWFIELD PLC - 2019-08-23
    AEROSOLS INTERNATIONAL HOLDINGS LIMITED - 1988-07-22
    HAWKDYNE LIMITED - 1986-03-26
    Units B & C Orbital Forty Six, The Ridgeway Trading Estate, Iver, Buckinghamshire, England
    Active Corporate (4 parents, 10 offsprings)
    Officer
    2000-06-01 ~ 2006-02-28
    IIF 8 - Director → ME
  • 4
    CENTENARY HOLDINGS III PLC - 2003-12-16
    SEAGRAM DISTILLERS PLC - 2002-05-10
    C/o Grant Thornton Uk Advisory & Tax Llp, 120 Bothwell Street, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    1993-06-15 ~ 1998-01-27
    IIF 15 - Director → ME
  • 5
    CHIVAS BROTHERS - 2000-11-02
    Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Officer
    1993-04-30 ~ 1998-01-27
    IIF 20 - Director → ME
  • 6
    CHURCH & CO PUBLIC LIMITED COMPANY - 2007-07-30
    St.james, Northampton
    Active Corporate (4 parents, 2 offsprings)
    Officer
    1996-10-01 ~ 1999-12-21
    IIF 24 - Director → ME
  • 7
    Pier House 86-93 Strand On The Green, London, England
    Active Corporate (10 parents, 21 offsprings)
    Officer
    1998-06-01 ~ 2009-03-18
    IIF 17 - Director → ME
  • 8
    Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Officer
    1993-05-20 ~ 1998-01-27
    IIF 7 - Director → ME
  • 9
    Albany House, Claremont Lane, Esher, Surrey
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    403,930 GBP2023-12-31
    Officer
    ~ 1995-01-20
    IIF 2 - Director → ME
  • 10
    Floor 4 1 Finsbury Avenue, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2003-09-16 ~ 2009-12-22
    IIF 9 - Director → ME
  • 11
    MIMECAST LIMITED - 2016-02-04
    Floor 4 1 Finsbury Avenue, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2003-03-14 ~ 2009-12-22
    IIF 22 - Director → ME
  • 12
    The Stanley Building, 7 Pancras Square, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -7,196,221 GBP2024-10-31
    Person with significant control
    2024-01-18 ~ 2025-05-07
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    Galla House, 695 High Road, North Finchley, London
    Dissolved Corporate (7 parents)
    Officer
    2008-02-28 ~ 2016-08-17
    IIF 13 - Director → ME
  • 14
    60 Marina Place, Hampton Wick, Kingston Upon Thames, England
    Dissolved Corporate (4 parents)
    Officer
    2007-04-02 ~ 2018-09-20
    IIF 12 - Director → ME
  • 15
    1st Floor, Quartermile Two, 2 Lister Square, Edinburgh, Scotland
    Active Corporate (16 parents)
    Officer
    2003-12-04 ~ 2007-12-06
    IIF 6 - Director → ME
    1991-11-21 ~ 1992-03-26
    IIF 10 - Director → ME
    1992-06-04 ~ 1998-01-27
    IIF 5 - Director → ME
  • 16
    KYNDAL INTERNATIONAL LIMITED - 2003-09-30
    ST. VINCENT STREET (347) LIMITED - 2001-10-04
    4th Floor St. Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2007-05-16 ~ 2010-03-31
    IIF 18 - Director → ME
  • 17
    KYNDAL SPIRITS LIMITED - 2003-09-30
    JBB (GREATER EUROPE) LIMITED - 2001-10-16
    THE WHYTE & MACKAY GROUP PLC - 1996-12-31
    WHYTE & MACKAY DISTILLERS LIMITED - 1991-06-17
    4th Floor St. Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (5 parents, 46 offsprings)
    Officer
    2006-04-19 ~ 2010-03-31
    IIF 21 - Director → ME
  • 18
    KYNDAL WAREHOUSING LIMITED - 2003-09-30
    LYCIDAS (362) LIMITED - 2002-06-10
    4th Floor St. Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    2007-05-16 ~ 2010-03-31
    IIF 19 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.