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

Malcolm, Joanne Elizabeth

    Related profiles found in government register
  • Malcolm, Joanne Elizabeth

    Registered addresses and corresponding companies
  • Malcolm, Joanne Elizabeth
    British

    Registered addresses and corresponding companies
  • Malcolm, Joanne Elizabeth
    British c/sec

    Registered addresses and corresponding companies
    • icon of address 9 Admiralty Gardens, Old Kilpatrick, Glasgow, G60 5HU

      IIF 25
  • Malcolm, Joanne Elizabeth
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 9 Admiralty Gardens, Old Kilpatrick, Glasgow, G60 5HU

      IIF 26
  • Malcolm, Joanne Elizabeth
    British european counsel

    Registered addresses and corresponding companies
    • icon of address 74 Alexandra Road, Windsor, SL4 1HU

      IIF 27
  • Malcolm, Joanne Elizabeth
    British group company secretary

    Registered addresses and corresponding companies
  • Malcolm, Joanne Elizabeth
    British legal director

    Registered addresses and corresponding companies
    • icon of address 74 Alexandra Road, Windsor, SL4 1HU

      IIF 36
  • Malcolm, Joanne Elizabeth
    British secretary

    Registered addresses and corresponding companies
    • icon of address 9 Admiralty Gardens, Old Kilpatrick, Glasgow, G60 5HU

      IIF 37 IIF 38
  • Malcolm, Joanne Elizabeth
    British company secretary born in May 1956

    Registered addresses and corresponding companies
    • icon of address 9 Admiralty Gardens, Old Kilpatrick, Glasgow, G60 5HU

      IIF 39
  • Malcolm, Joanne Elizabeth
    British group co secy born in May 1956

    Registered addresses and corresponding companies
  • Malcolm, Joanne Elizabeth
    British group company sec born in May 1956

    Registered addresses and corresponding companies
    • icon of address 9 Admiralty Gardens, Old Kilpatrick, Glasgow, G60 5HU

      IIF 45
  • Malcolm, Joanne Elizabeth
    British group company secretary born in May 1956

    Registered addresses and corresponding companies
  • Malcolm, Joanne Elizabeth
    British consultant born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74 Alexandra Road, Windsor, SL4 1HU

      IIF 65
  • Malcolm, Joanne Elizabeth
    British european counsel born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74 Alexandra Road, Windsor, SL4 1HU

      IIF 66
  • Malcolm, Joanne Elizabeth
    British legal director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ms Joanne Malcolm
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74 Alexandra Road, Windsor, United Kingdom

      IIF 69
child relation
Offspring entities and appointments
Active 1
  • 1
    J.E.M LEGAL SERVICES LTD - 2008-07-23
    icon of address 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    98,444 GBP2023-10-31
    Officer
    icon of calendar 2008-07-10 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
Ceased 38
  • 1
    HUDSON'S BAY COMPANY (PAISLEY) LIMITED - 1982-02-08
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-12-31 ~ 2001-07-23
    IIF 49 - Director → ME
    icon of calendar 1995-12-31 ~ 2001-07-23
    IIF 33 - Secretary → ME
  • 2
    CHEMTURA EUROPE LIMITED - 2015-10-07
    CROMPTON EUROPE LIMITED - 2006-06-07
    UNIROYAL CHEMICAL LIMITED - 2000-11-30
    ROBSTER LIMITED - 1986-05-28
    icon of address 1 George Square, Glasgow, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-16 ~ 2007-04-16
    IIF 67 - Director → ME
    icon of calendar 2006-08-25 ~ 2007-04-16
    IIF 23 - Secretary → ME
  • 3
    ARYSTA LIFESCIENCE GREAT BRITAIN REGISTRATIONS LIMITED - 2015-10-21
    CROMPTON (UNIROYAL CHEMICAL) REGISTRATIONS LIMITED - 2015-10-06
    CROMPTON (UNIROYAL) REGISTRATIONS LIMITED - 2002-02-28
    icon of address Brooklands Farm, Cheltenham Road, Evesham, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2001-11-15 ~ 2007-04-30
    IIF 66 - Director → ME
    icon of calendar 2001-11-15 ~ 2007-04-30
    IIF 27 - Secretary → ME
  • 4
    HUDSON'S BAY COMPANY LIVERPOOL LIMITED - 1982-01-28
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-04-30 ~ 2001-07-23
    IIF 59 - Director → ME
    icon of calendar 1994-04-30 ~ 2001-07-23
    IIF 16 - Secretary → ME
  • 5
    PETER MALCOLM & COMPANY LIMITED - 1995-03-31
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-12-16 ~ 2001-07-23
    IIF 64 - Director → ME
    icon of calendar 1994-12-16 ~ 2001-07-23
    IIF 29 - Secretary → ME
  • 6
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-09-01 ~ 2001-07-23
    IIF 40 - Director → ME
    icon of calendar 1995-12-31 ~ 2001-07-23
    IIF 15 - Secretary → ME
  • 7
    icon of address Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1994-04-30 ~ 2001-06-01
    IIF 57 - Director → ME
    icon of calendar 1994-04-30 ~ 2001-06-01
    IIF 13 - Secretary → ME
  • 8
    SEAGRAM HOLDINGS LIMITED - 2002-04-15
    TRUSHELFCO (NO. 636) LIMITED - 1984-05-14
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1994-04-30 ~ 2001-06-01
    IIF 51 - Director → ME
    icon of calendar 1994-04-30 ~ 2001-06-01
    IIF 38 - Secretary → ME
  • 9
    GREAT LAKES SALES (UK) LIMITED - 2006-06-16
    GREAT LAKES CHEMICAL (AZ) LIMITED - 1999-04-13
    ANZON LIMITED - 1998-09-01
    HAMSARD ONE THOUSAND AND SIXTY LIMITED - 1997-11-13
    icon of address Accounts Department, Tenax Road, Trafford Park, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2007-04-30
    IIF 22 - Secretary → ME
  • 10
    GREAT LAKES (UK) LIMITED - 2006-06-16
    GREAT LAKES FINE CHEMICALS LIMITED - 1999-04-13
    OCTEL CHEMICALS LIMITED - 1995-01-01
    OCTEL CHEMICAL LIMITED - 1992-09-01
    icon of address Resolve Partners Llp, One America Square Crosswall, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-20 ~ 2007-04-30
    IIF 24 - Secretary → ME
  • 11
    CHIVAS BROTHERS - 2000-11-02
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1999-12-01 ~ 2001-07-23
    IIF 62 - Director → ME
    icon of calendar 1994-11-24 ~ 2001-07-23
    IIF 14 - Secretary → ME
  • 12
    CHIVAS BROTHERS PERNOD RICARD LIMITED - 2008-07-30
    CHIVAS BROTHERS LIMITED - 2004-07-01
    CHIVAS 2000 LIMITED - 2000-11-02
    YEARWEB LIMITED - 2000-10-18
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2000-10-13 ~ 2001-07-23
    IIF 39 - Director → ME
    icon of calendar 2000-10-13 ~ 2001-07-23
    IIF 26 - Secretary → ME
  • 13
    GLENLIVET SPRING WATER LIMITED - 2010-08-26
    MALNETTE LIMITED - 1991-01-30
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1994-09-01 ~ 2001-07-23
    IIF 42 - Director → ME
    icon of calendar 1995-12-31 ~ 2001-07-23
    IIF 20 - Secretary → ME
  • 14
    icon of address 1600 Arlington Business Park, Theale, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-12-20 ~ 1998-08-25
    IIF 17 - Secretary → ME
  • 15
    SEAGRAM UNITED KINGDOM LIMITED - 2003-03-28
    icon of address Lakeside Drive, Park Royal, London, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-04-30 ~ 2001-07-23
    IIF 63 - Director → ME
    icon of calendar 1994-04-30 ~ 2001-07-23
    IIF 37 - Secretary → ME
  • 16
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-09-01 ~ 2001-07-23
    IIF 44 - Director → ME
    icon of calendar 1995-12-31 ~ 2001-07-23
    IIF 4 - Secretary → ME
  • 17
    GLEN KEITH-GLENLIVET DISTILLERY COMPANY LIMITED - 1986-02-05
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-12-31 ~ 2001-07-23
    IIF 46 - Director → ME
    icon of calendar 1995-12-31 ~ 2001-07-23
    IIF 6 - Secretary → ME
  • 18
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1995-09-14 ~ 2001-07-23
    IIF 12 - Secretary → ME
  • 19
    PR GOAL 5 LIMITED - 2014-02-05
    THE STOLICHNAYA BRAND ORGANISATION LIMITED - 2013-06-20
    J.M. TULLOCH & COMPANY LIMITED - 2006-03-13
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-12-31 ~ 2001-07-23
    IIF 54 - Director → ME
    icon of calendar 1995-12-31 ~ 2001-07-23
    IIF 3 - Secretary → ME
  • 20
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-12-31 ~ 2001-07-23
    IIF 55 - Director → ME
    icon of calendar 1995-12-31 ~ 2001-07-23
    IIF 2 - Secretary → ME
  • 21
    GREAT LAKES EUROPE UNLIMITED - 2017-06-12
    GREAT LAKES CHEMICAL (EUROPE) LIMITED - 1992-01-06
    LUNEVALE PRODUCTS LIMITED - 1979-06-11
    icon of address Uk Finance 2nd Floor, Tenax Road, Trafford Park, Manchester
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-17 ~ 2007-04-30
    IIF 68 - Director → ME
    icon of calendar 2005-07-01 ~ 2007-04-30
    IIF 36 - Secretary → ME
  • 22
    CHEMTURA MANUFACTURING UK LIMITED - 2017-06-12
    GREAT LAKES MANUFACTURING (UK) LIMITED - 2006-06-16
    GREAT LAKES CHEMICAL (EUROPE) LIMITED - 1999-04-13
    PRECIS (1095) LIMITED - 1992-01-06
    icon of address Accounts Department, Tenax Road, Trafford Park, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-07-20 ~ 2007-04-30
    IIF 21 - Secretary → ME
  • 23
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-12-31 ~ 2001-07-23
    IIF 47 - Director → ME
    icon of calendar 1995-12-31 ~ 2001-07-23
    IIF 8 - Secretary → ME
  • 24
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-09-01 ~ 2001-07-23
    IIF 41 - Director → ME
    icon of calendar 1995-12-31 ~ 2001-07-23
    IIF 7 - Secretary → ME
  • 25
    COORS BREWERS HEALTHCARE LIMITED - 2009-05-22
    BASS BREWERS HEALTHCARE LIMITED - 2002-03-12
    BEACHPATH LIMITED - 2001-09-18
    icon of address Molson Coors Head Office, Horninglow Street, Burton Upon Trent, Staffordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-08-13 ~ 2008-05-30
    IIF 10 - Secretary → ME
  • 26
    MOLSON COORS BREWING COMPANY (UK) RUSSIA LIMITED - 2021-07-13
    COORS BREWERS RUSSIA LIMITED - 2009-05-22
    COORS ARC LIMITED - 2005-01-12
    COORS BREWERS LIMITED - 2002-03-11
    GOLDEN ACQUISITION TWO LIMITED - 2002-02-01
    TRUSHELFCO (NO.2855) LIMITED - 2002-01-04
    icon of address 137 High Street, Burton On Trent, Staffordshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-13 ~ 2008-05-30
    IIF 9 - Secretary → ME
  • 27
    ODDBINS U.K. LIMITED - 1988-04-28
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-04-30 ~ 2001-06-15
    IIF 53 - Director → ME
    icon of calendar ~ 2001-06-15
    IIF 11 - Secretary → ME
  • 28
    EARTHPOSED LIMITED - 2006-10-19
    icon of address 1600 Arlington Business Park, Theale, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-12-20 ~ 1998-08-25
    IIF 19 - Secretary → ME
  • 29
    TROPICANA UNITED KINGDOM LIMITED - 2023-06-22
    BRIGHTCATCH LIMITED - 1991-03-01
    icon of address 450 South Oak Way, Green Park, Reading, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-04-30 ~ 1998-08-25
    IIF 58 - Director → ME
    icon of calendar 1994-04-30 ~ 1998-08-25
    IIF 5 - Secretary → ME
  • 30
    GLENCROWN LIMITED - 1996-06-18
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-05-13 ~ 2001-07-23
    IIF 45 - Director → ME
    icon of calendar 1996-05-13 ~ 2001-07-23
    IIF 25 - Secretary → ME
  • 31
    TRUSHELFCO (NO.1030) LIMITED - 1987-06-11
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-04-30 ~ 2001-07-23
    IIF 1 - Secretary → ME
  • 32
    THE TORMORE DISTILLERY LIMITED - 2016-05-06
    PACIFIC SHELF 768 LIMITED - 2009-02-04
    COCK, RUSSELL & COMPANY LIMITED - 1998-05-14
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-12-31 ~ 2001-07-23
    IIF 48 - Director → ME
    icon of calendar 1995-12-31 ~ 2001-07-23
    IIF 32 - Secretary → ME
  • 33
    STRATHISLA-GLENLIVET DISTILLERY COMPANY LIMITED - 1986-02-05
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-12-31 ~ 2001-07-23
    IIF 60 - Director → ME
    icon of calendar 1995-12-31 ~ 2001-07-23
    IIF 34 - Secretary → ME
  • 34
    THE GLENLIVET AND GLEN GRANT AGENCIES LIMITED - 2006-02-24
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-12-31 ~ 2001-07-23
    IIF 56 - Director → ME
    icon of calendar 1995-12-31 ~ 2001-07-23
    IIF 31 - Secretary → ME
  • 35
    THE GLENLIVET AND GLEN GRANT DISTILLERIES LIMITED - 2006-02-24
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-12-31 ~ 2001-07-23
    IIF 50 - Director → ME
    icon of calendar 1995-12-31 ~ 2001-07-23
    IIF 30 - Secretary → ME
  • 36
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-09-01 ~ 2001-07-23
    IIF 43 - Director → ME
    icon of calendar 1995-12-31 ~ 2001-07-23
    IIF 18 - Secretary → ME
  • 37
    PR NEWCO 2 LIMITED - 2015-08-21
    THE GLENLIVET DISTILLERS LIMITED - 2006-09-01
    GLEN GRANT WHISKY COMPANY LIMITED - 2005-10-07
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-12-31 ~ 2001-07-23
    IIF 52 - Director → ME
    icon of calendar 1995-12-31 ~ 2001-07-23
    IIF 35 - Secretary → ME
  • 38
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-12-31 ~ 2001-07-23
    IIF 61 - Director → ME
    icon of calendar 1995-12-31 ~ 2001-07-23
    IIF 28 - Secretary → 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.