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

Dickie, Alan Martin

    Related profiles found in government register
  • Dickie, Alan Martin

    Registered addresses and corresponding companies
    • icon of address 7, Hillhead Road, Crimond, Aberdeenshire, AB43 8RQ, United Kingdom

      IIF 1
  • Dickie, Martin

    Registered addresses and corresponding companies
    • icon of address 18, Fletcher Close, Alderton, GL20 8PA, United Kingdom

      IIF 2
  • Dickie, Alan Martin
    British director

    Registered addresses and corresponding companies
    • icon of address Brewdog, Balmacassie Commercial Park, Ellon, Aberdeenshire, AB41 8BX, Scotland

      IIF 3
  • Dickie, Eleanor Rose
    British

    Registered addresses and corresponding companies
    • icon of address 7, Hillhead Road, Crimond, Fraserburgh, Aberdeenshire, AB43 8RQ, Scotland

      IIF 4
  • Dickie, Alan Martin
    British company director born in September 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Brewdog, Balmacassie Drive, Balmacassie Commercial Park, Ellon, AB41 8BX, United Kingdom

      IIF 5
  • Dickie, Alan Martin
    British director born in September 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Brewdog, Balmacassie Commercial Park, Ellon, AB41 8BX, United Kingdom

      IIF 6
    • icon of address Brewdog, Balmacassie Commercial Park, Ellon, Aberdeenshire, AB41 8BX, United Kingdom

      IIF 7
    • icon of address Brewdog, Balmacassie Drive, Balmacassie Commercial Park, Ellon, AB41 8BX, United Kingdom

      IIF 8
    • icon of address Brewdog, Balmacassie Drive, Balmacassie Commercial Park, Ellon, Aberdeenshire, AB41 8BX, Scotland

      IIF 9
    • icon of address Fergusson House, 3rd Floor, 124-128 City Road, London, EC1V 2NJ, England

      IIF 10
    • icon of address The Sandbox, Waterside, Newburgh, AB41 6AB, Scotland

      IIF 11 IIF 12
    • icon of address The, Sandbox, Waterside, Newburgh, AB41 6AB, United Kingdom

      IIF 13 IIF 14
  • Dickie, Alan Martin
    British none born in September 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Brewdog, Balmacassie Commercial Park, Ellon, Aberdeenshire, AB41 8BX, Scotland

      IIF 15
    • icon of address Brewdog, Balmacassie Commercial Park, Ellon, Aberdeenshire, AB41 8BX, United Kingdom

      IIF 16
  • Dickie, Alan Martin
    British director born in November 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Brewdog, Balmacassie Commercial Park, Ellon, Aberdeenshire, AB41 8BX, Scotland

      IIF 17
  • Dickie, Eleanor Rose
    British accountant born in June 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Sandbox, Waterside, Newburgh, AB41 6AB, Scotland

      IIF 18
  • Dickie, Eleanor Rose
    British director born in June 1982

    Resident in Scotland

    Registered addresses and corresponding companies
  • Dickie, Alan Martin
    British company director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Sandbox, Waterside, Newburgh, AB41 6AB, Scotland

      IIF 25
  • Dickie, Alan Martin
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Draft House Holding Limited, 238 Shepherds Bush Road, London, W6 7NL, United Kingdom

      IIF 26
    • icon of address The Sandbox, Waterside, Newburgh, AB41 6AB, Scotland

      IIF 27
  • Dickie, Alan Martin
    British none born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Hillhead Road, Crimond, AB43 8RQ

      IIF 28
  • Dickie, Alan Martin
    British services born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Sandbox, Waterside, Newburgh, AB41 6AB, Scotland

      IIF 29
  • Dickie, Martin
    British commercial director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Longmoor Drive, Coventry, CV3 1LB, United Kingdom

      IIF 30
  • Dickie, Martin
    British consultant born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Longmoor Drive, Coventry, CV3 1LB

      IIF 31
  • Dickie, Martin
    British entrepreneur born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Longmoor Drive, Coventry, CV3 1LB, United Kingdom

      IIF 32
  • Dickie, Martin
    British management consultant born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Longmoor Drive, Coventry, West Midlands, CV3 1LB

      IIF 33
  • Dickie, Martin
    British managing director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Fletcher Close, Alderton, GL20 8PA, United Kingdom

      IIF 34
    • icon of address 18, Fletcher Close, Alderton, Tewkesbury, GL20 8PA, England

      IIF 35
  • Dickie, Martin
    British none born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23/4, 23/4 Parsons Green Terrace, Edinburgh, EH8 7AG, Scotland

      IIF 36
  • Dickie, Martin Shields
    British managing director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 Homelands Commercial Centre, Vale Road, Bishops Cleeve, Cheltenham, GL52 8PX, England

      IIF 37
  • Dickie, Eleanor Rose
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Sandbox, Waterside, Newburgh, AB41 6AB, United Kingdom

      IIF 38
  • Dickie, Martin Shields
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Fletcher Close, Alderton, Tewkesbury, Gloucestershire, GL20 8PA, England

      IIF 39
  • Dickie, Martin Shields
    British managing director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C, Quedgeley West Business Park, Bristol Road, Hardwicke, Gloucester, GL2 4PA

      IIF 40
    • icon of address 18, Fletcher Close, Alderton, Tewkesbury, GL20 8PA, United Kingdom

      IIF 41
  • Mr Alan Martin Dickie
    British born in September 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Brewdog, Balmacassie Commercial Park, Ellon, Aberdeenshire, AB41 8BX, Scotland

      IIF 42
    • icon of address The Sandbox, Waterside, Newburgh, AB41 6AB, Scotland

      IIF 43 IIF 44 IIF 45
    • icon of address The, Sandbox, Waterside, Newburgh, AB41 6AB, United Kingdom

      IIF 46
  • Mr Martin Shields Dickie
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 Homelands Commercial Centre, Vale Road, Bishops Cleeve, Cheltenham, GL52 8PX, England

      IIF 47
  • Ms Eleanor Rose Dickie
    British born in June 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The, Sandbox, Waterside, Newburgh, AB41 6AB, United Kingdom

      IIF 48
  • Mr Martin Dickie
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Fletcher Close, Alderton, GL20 8PA, United Kingdom

      IIF 49
  • Mrs Eleanor Rose Dickie
    British born in June 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Byre, Waterside, Newburgh, AB41 6AB, Scotland

      IIF 50
    • icon of address The Sandbox, Waterside, Newburgh, AB41 6AB, Scotland

      IIF 51 IIF 52 IIF 53
  • Mr Alan Martin Dickie
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Byre, Waterside, Newburgh, AB41 6AB, Scotland

      IIF 54
  • Mr Martin Shields Dickie
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Green Field Barns, Worcester Road, Upton Warren, Bromsgrove, B61 7EZ, England

      IIF 55
    • icon of address 18, Fletcher Close, Alderton, Tewkesbury, Gloucestershire, GL20 8PA, England

      IIF 56
    • icon of address 18, Fletcher Close, Tewkesbury, GL20 8PA, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address The Sandbox, Waterside, Newburgh, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2010-07-16 ~ now
    IIF 18 - Director → ME
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Brewdog, Balmacassie Commercial Park, Ellon, Aberdeenshire, Scotland
    Active Corporate (9 parents, 9 offsprings)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Has significant influence or controlOE
  • 3
    icon of address 18 Fletcher Close, Alderton, Tewkesbury, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-07 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address The Sandbox, Waterside, Newburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2018-02-09 ~ now
    IIF 24 - Director → ME
  • 5
    icon of address The Sandbox, Waterside, Newburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2018-02-09 ~ now
    IIF 20 - Director → ME
  • 6
    icon of address The Sandbox, Waterside, Newburgh, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,388 GBP2023-05-31
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 19 - Director → ME
    icon of calendar 2012-05-22 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Unit 10 Homelands Commercial Centre Vale Road, Bishops Cleeve, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    489 GBP2024-03-31
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ 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
  • 8
    icon of address The Sandbox, Waterside, Newburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -129,894 GBP2024-12-31
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address The Sandbox, Waterside, Newburgh, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -599,372 GBP2024-12-31
    Officer
    icon of calendar 2020-07-29 ~ now
    IIF 22 - Director → ME
  • 10
    icon of address 18 Fletcher Close, Alderton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,057 GBP2023-12-31
    Officer
    icon of calendar 2017-12-19 ~ now
    IIF 34 - Director → ME
    icon of calendar 2017-12-19 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 11 Longmoor Drive, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-11 ~ dissolved
    IIF 31 - Director → ME
  • 12
    icon of address 11 Longmoor Drive, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-20 ~ dissolved
    IIF 32 - Director → ME
  • 13
    icon of address Brewdog Balmacassie Drive, Balmacassie Commercial Park, Ellon, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2017-10-26 ~ dissolved
    IIF 8 - Director → ME
  • 14
    icon of address Brewdog, Balmacassie Commercial Park, Ellon, Aberdeenshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2022-01-07 ~ dissolved
    IIF 7 - Director → ME
  • 15
    icon of address The Sandbox, Waterside, Newburgh, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,975,860 GBP2024-04-05
    Officer
    icon of calendar 2017-08-15 ~ now
    IIF 11 - Director → ME
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address The Sandbox, Waterside, Newburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -108,615 GBP2023-12-31
    Officer
    icon of calendar 2017-09-11 ~ now
    IIF 21 - Director → ME
    IIF 27 - Director → ME
  • 17
    icon of address 18 Fletcher Close, Alderton, Tewkesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address The Sandbox, Waterside, Newburgh, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -562,337 GBP2024-12-31
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 38 - Director → ME
    IIF 14 - Director → ME
  • 19
    icon of address The Sandbox, Waterside, Newburgh, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -549,705 GBP2024-12-31
    Officer
    icon of calendar 2022-03-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ 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 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
Ceased 16
  • 1
    icon of address The Sandbox, Waterside, Newburgh, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2010-07-16 ~ 2017-12-14
    IIF 1 - Secretary → ME
  • 2
    icon of address 28a North Bank, Berry Hill Industrial Estate, Droitwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    470,334 GBP2024-11-30
    Officer
    icon of calendar 2012-02-02 ~ 2014-02-21
    IIF 30 - Director → ME
  • 3
    icon of address Brewdog, Balmacassie Commercial Park, Ellon, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-27 ~ 2025-08-20
    IIF 6 - Director → ME
  • 4
    icon of address Brewdog, Balmacassie Commercial Park, Ellon, Aberdeenshire, Scotland
    Active Corporate (9 parents, 9 offsprings)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2006-11-07 ~ 2025-08-20
    IIF 17 - Director → ME
    icon of calendar 2006-11-07 ~ 2025-08-20
    IIF 3 - Secretary → ME
  • 5
    BREWDOG BARS LIMITED - 2015-11-18
    icon of address Brewdog, Balmacassie Commercial Park, Ellon, Aberdeenshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -10,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2010-11-18 ~ 2025-08-20
    IIF 15 - Director → ME
  • 6
    icon of address The Sandbox, Waterside, Newburgh, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,388 GBP2023-05-31
    Officer
    icon of calendar 2012-05-22 ~ 2017-12-14
    IIF 4 - Secretary → ME
  • 7
    icon of address Fergusson House 3rd Floor, 124-128 City Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -780 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-03-26 ~ 2025-08-20
    IIF 10 - Director → ME
  • 8
    DRAFT HOUSE LIMITED - 2010-10-05
    icon of address 3rd & 4th Floor, Fergusson House, 124-128 City Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2018-12-13 ~ 2025-03-31
    IIF 26 - Director → ME
  • 9
    HAWKE BREWING COMPANY LIMITED - 2012-10-10
    HAWKES BREWING COMPANY LIMITED - 2018-11-16
    icon of address Care Of Restructuring And Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2018-04-06 ~ 2025-08-20
    IIF 16 - Director → ME
  • 10
    BREWDOG ABERDEEN LIMITED - 2015-03-04
    icon of address Brewdog Balmacassie Drive, Balmacassie Commercial Park, Ellon, Aberdeenshire
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -564,310 GBP2023-12-31
    Officer
    icon of calendar 2010-04-09 ~ 2015-03-31
    IIF 28 - Director → ME
  • 11
    icon of address The Christian Centre, Bulkington Road, Bedworth, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,933,150 GBP2022-08-31
    Officer
    icon of calendar 2010-06-17 ~ 2012-02-28
    IIF 33 - Director → ME
  • 12
    icon of address Brewdog Balmacassie Drive, Balmacassie Commercial Park, Ellon, Aberdeenshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-05-06 ~ 2025-08-20
    IIF 9 - Director → ME
  • 13
    BREWDOG ADMIN LIMITED - 2020-12-11
    icon of address Brewdog Balmacassie Drive, Balmacassie Commercial Park, Ellon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2024-05-14 ~ 2025-08-20
    IIF 5 - Director → ME
  • 14
    GAMM LTD - 2019-05-08
    icon of address Unit 4 Green Field Barns Worcester Road, Upton Warren, Bromsgrove, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,938 GBP2021-05-31
    Officer
    icon of calendar 2018-05-11 ~ 2020-09-18
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ 2020-09-18
    IIF 55 - Has significant influence or control as a member of a firm OE
    IIF 55 - Has significant influence or control over the trustees of a trust OE
    IIF 55 - Has significant influence or control OE
  • 15
    icon of address 2nd Floor, 101 Portman Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-02-02 ~ 2020-10-13
    IIF 36 - Director → ME
  • 16
    WINDOW WIDGETS (2006) LIMITED - 2021-05-11
    WINDOW WIDGETS LIMITED - 2006-06-06
    icon of address Unit C Quedgeley West Business Park Bristol Road, Hardwicke, Gloucester, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-03-01 ~ 2017-11-06
    IIF 40 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.