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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Cannon, Eleanor Jane

    Related profiles found in government register
  • Cannon, Eleanor Jane
    British director corporate affairs born in December 1964

    Registered addresses and corresponding companies
    • The Old Mill House, Newmills Road, Dalkeith, EH22 2AQ

      IIF 1
  • Cannon, Eleanor Jane
    British director of human resources born in December 1964

    Registered addresses and corresponding companies
    • The Old Mill House, Newmills Road, Dalkeith, EH22 2AQ

      IIF 2
  • Cannon, Eleanor Jane
    British human resources director born in December 1964

    Registered addresses and corresponding companies
    • Glen Gyle, Comrie Road, Crieff, Perthshire, PH7 4BW

      IIF 3
    • The Old Mill House, Newmills Road, Dalkeith, EH22 2AQ

      IIF 4
  • Cannon, Eleanor Jane
    Scottish personnel director born in December 1964

    Registered addresses and corresponding companies
    • Beaufort 40 Tandlehill Road, Kilbarchan, Johnstone, Renfrewshire, PA10 2DD

      IIF 5 IIF 6
  • Cannon, Eleanor Jane
    British born in December 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • West Manse, Main Street, Houston Village, Johnstone, Renfrewshire, PA6 7EL

      IIF 7
  • Cannon, Eleanor Jane
    British company director born in December 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • West Manse, Main Street, Houston, Johnstone, Renfrewshire, PA6 7EL, Scotland

      IIF 8
    • Scottish Golf, The Dukes, St Andrews, Fife, KY16 8NX, Scotland

      IIF 9
    • Centenary House, The Belfry, Sutton Coldfield, West Midlands, B76 9PT

      IIF 10
  • Cannon, Eleanor Jane
    British director born in December 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18, Ravelston Terrace, Edinburgh, EH4 3TP, Scotland

      IIF 11
    • The Lighthouse, 9 Ravelston Terrace, Edinburgh, Midlothian, EH4 3EF

      IIF 12
  • Cannon, Eleanor Jane
    British managing director born in December 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • West Manse, Main Street, Houston, Johnstone, PA6 7EL, Scotland

      IIF 13
  • Stewart, Eleanor Jane
    British born in December 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 32/34, High Street, Sanquhar, Dumfriesshire, DG4 6BL, Scotland

      IIF 14
  • Stewart, Eleanor Jane
    British company director born in December 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • Westmanse, Main St, Huston Village, Johnstone, PA6 7EL, Scotland

      IIF 15
  • Ms Eleanor Jane Cannon
    British born in December 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • West Manse, Main Street, Houston, Johnstone, PA6 7EL, Scotland

      IIF 16
    • West Manse, Main Street, Houston Village, Johnstone, Renfrewshire, PA6 7EL

      IIF 17
    • Westmanse, Main St, Huston Village, Johnstone, PA6 7EL, Scotland

      IIF 18
    • 32/34, High Street, Sanquhar, Dumfriesshire, DG4 6BL, Scotland

      IIF 19
  • Stewart, Eleanor
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West Manse, Main Street, Houston Village, Johnstone, Renfrewshire, PA6 7EL, United Kingdom

      IIF 20
  • Mrs Eleanor Stewart
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West Manse, Main Street, Houston Village, Johnstone, Renfrewshire, PA6 7EL, United Kingdom

      IIF 21
child relation
Offspring entities and appointments 16
  • 1
    ARDVRECK SCHOOL LIMITED
    SC035577
    Gwydyr Road, Crieff, Perthshire
    Active Corporate (68 parents, 1 offspring)
    Officer
    2002-08-01 ~ 2008-02-29
    IIF 2 - Director → ME
  • 2
    BE BRILLIANT TOGETHER C.I.C.
    SC726237 SC723599
    West Manse Main Street, Houston, Johnstone, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-03-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 3
    BENEVOLENT SOCIETY OF THE LICENSED TRADE OF SCOTLAND (THE)
    SC059329
    Suite 22, Enterprise House, Southbank Business Park, Kirkintilloch, Glasgow, East Dunbartonshire, Scotland
    Active Corporate (165 parents)
    Officer
    2000-03-30 ~ 2005-04-21
    IIF 5 - Director → ME
  • 4
    BRITISH GOLF ASSOCIATION LIMITED
    07947971
    Centenary House, The Belfry, Sutton Coldfield, West Midlands
    Active Corporate (31 parents)
    Officer
    2015-11-10 ~ 2022-05-05
    IIF 10 - Director → ME
  • 5
    CAFE CITRON LIMITED
    - now SC341347
    ANDSTRAT (NO.280) LIMITED
    - 2008-09-30 SC341347 SC352229... (more)
    18 Ravelston Terrace, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2008-09-24 ~ dissolved
    IIF 12 - Director → ME
  • 6
    EJM ASSOCIATES LIMITED
    SC342282
    18 Ravelston Terrace, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2008-05-02 ~ dissolved
    IIF 11 - Director → ME
  • 7
    HEINEKEN UK LIMITED - now
    SCOTTISH & NEWCASTLE UK LIMITED
    - 2009-11-20 SC065527 SC134818... (more)
    SCOTTISH COURAGE LIMITED
    - 2006-01-31 SC065527 SC097778
    SCOTTISH & NEWCASTLE BREWERIES LIMITED - 1995-08-16
    SCOTTISH & NEWCASTLE LIMITED - 1991-09-16
    SCOTTISH & NEWCASTLE INNS LIMITED - 1991-06-14
    6 St. Andrew Square, Edinburgh, Scotland
    Active Corporate (78 parents, 157 offsprings)
    Officer
    2002-07-01 ~ 2006-03-15
    IIF 3 - Director → ME
  • 8
    MY CONTRIBUTION LTD
    SC799932
    West Manse Main Street, Houston Village, Johnstone, Renfrewshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2024-02-21 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 9
    ORIGINEL LIMITED
    SC357281
    West Manse Main Street, Houston Village, Johnstone, Renfrewshire
    Active Corporate (3 parents)
    Officer
    2009-03-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 10
    SCOTTISH & NEWCASTLE PENSION PLAN TRUSTEE LIMITED
    - now SC183267 SC188832
    SCOTTISH & NEWCASTLE PENSIONS INVESTMENTS (1998) LIMITED - 2005-03-21
    6 St. Andrew Square, Edinburgh, Scotland
    Active Corporate (63 parents, 1 offspring)
    Officer
    2005-04-11 ~ 2006-05-12
    IIF 4 - Director → ME
  • 11
    SCOTTISH COURAGE BRANDS LIMITED
    - now 01364718
    SCOTTISH & NEWCASTLE SALES LIMITED - 1995-10-20
    SCOTTISH & NEWCASTLE BREWERIES (SALES) LIMITED - 1990-10-09
    SCOTTISH & NEWCASTLE BEER (NORTH) LIMITED - 1982-06-04
    SCOTTISH & NEWCASTLE BREWERIES (NORTH) LIMITED - 1978-12-31
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (43 parents, 1 offspring)
    Officer
    1997-09-15 ~ 2001-03-26
    IIF 6 - Director → ME
  • 12
    SCOTTISH GOLF LIMITED
    - now SC308709 SC277470... (more)
    SCOTTISH LADIES' GOLFING ASSOCIATION LIMITED
    - 2015-10-01 SC308709 SC515217... (more)
    Arrol House Viking Way, Rosyth, Dunfermline, Scotland
    Active Corporate (70 parents, 10 offsprings)
    Officer
    2015-10-01 ~ 2021-03-07
    IIF 8 - Director → ME
  • 13
    SCOTTISH GOLF UNION LIMITED
    - now SC230872
    SCOTTISH GOLF LIMITED - 2004-01-20
    Arrol House Viking Way, Rosyth, Dunfermline, Scotland
    Active Corporate (43 parents)
    Officer
    2016-03-17 ~ 2021-04-29
    IIF 9 - Director → ME
  • 14
    THE BRIGHTSPACE FOUNDATION - now
    THE BULMER FOUNDATION
    - 2016-11-07 04188434 06272206
    C/o Museum Of Cider, 21 Ryelands Street, Hereford, Herefordshire, United Kingdom
    Active Corporate (31 parents, 1 offspring)
    Officer
    2005-09-08 ~ 2007-12-13
    IIF 1 - Director → ME
  • 15
    THE RUBICON PARTNERSHIP LIMITED
    SC507227
    32/34 High Street, Sanquhar, Dumfriesshire, Scotland
    Active Corporate (2 parents)
    Officer
    2015-06-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
  • 16
    TRP MY CONTRIBUTION LIMITED
    - now SC723599
    BE BRILLIANT TOGETHER LIMITED
    - 2022-03-08 SC723599 SC726237
    Westmanse Main St, Huston Village, Johnstone, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-02-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-02-18 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.