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

Tait, George Daniel

    Related profiles found in government register
  • Tait, George Daniel
    British company secretary born in January 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14 Fitzroy Place, Glasgow, Lanarkshire, G3 7RW

      IIF 1
  • Tait, George Daniel
    British consultant born in January 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Randolph Crescent, Edinburgh, EH3 7TH, Scotland

      IIF 2 IIF 3
    • icon of address 6, Randolph Crescent, Edinburgh, EH3 7TH, United Kingdom

      IIF 4
    • icon of address 14, Fitzroy Place, Glasgow, G3 7RW, Scotland

      IIF 5
  • Tait, George Daniel
    British solicitor born in January 1953

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr George Daniel Tait
    British born in January 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Borders Distillery, Commercial Road, Hawick, TD9 7AQ, Scotland

      IIF 39
  • Tait, George Daniel
    British none born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Randolph Crescent, Edinburgh, EH3 7TH, United Kingdom

      IIF 40
  • Talt, George Daniel
    British none born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Randolph Crescent, Edinburgh, EH3 7TH, United Kingdom

      IIF 41
  • Tait, George Daniel
    British

    Registered addresses and corresponding companies
  • Tait, George Daniel
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 14 Fitzroy Place, Glasgow, Lanarkshire, G3 7RW

      IIF 57
  • Tait, George Daniel
    British solicitor

    Registered addresses and corresponding companies
  • Tait, George Daniel

    Registered addresses and corresponding companies
    • icon of address Room 5, 51 High Street, Arundel, West Sussex, BN18 9DJ, England

      IIF 70
    • icon of address 6, Randolph Crescent, Edinburgh, EH3 7TH

      IIF 71
    • icon of address 6, Randolph Crescent, Edinburgh, EH3 7TH, Scotland

      IIF 72 IIF 73
    • icon of address 14 Fitzroy Place, Glasgow, Lanarkshire, G3 7RW

      IIF 74 IIF 75 IIF 76
    • icon of address The Borders Distillery, Commercial Road, Hawick, TD9 7AQ, United Kingdom

      IIF 79
  • Tait, George

    Registered addresses and corresponding companies
    • icon of address 6, Randolph Crescent, Edinburgh, EH3 7TH, United Kingdom

      IIF 80
child relation
Offspring entities and appointments
Active 1
Ceased 43
  • 1
    icon of address 16 Charlotte Square, Edinburgh, Midlothian
    Active Corporate (4 parents)
    Equity (Company account)
    65,584,911 GBP2023-12-31
    Officer
    icon of calendar 2005-04-14 ~ 2005-09-16
    IIF 18 - Director → ME
    icon of calendar 2005-04-14 ~ 2005-09-16
    IIF 59 - Secretary → ME
  • 2
    icon of address Ground Floor, 17a Windmill Way West, Ramparts Business Park, Berwick-upon-tweed, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-11 ~ 2016-05-13
    IIF 40 - Director → ME
    IIF 41 - Director → ME
    icon of calendar 2016-04-26 ~ 2018-06-30
    IIF 70 - Secretary → ME
  • 3
    DIOGENES CASK LTD. - 2010-12-16
    icon of address Phoenix Crescent, Strathclyde Business Park, Bellshill
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-02 ~ 2008-05-02
    IIF 8 - Director → ME
    icon of calendar 2002-09-02 ~ 2008-05-02
    IIF 65 - Secretary → ME
  • 4
    THE GRANGESTONE GRAIN COMPANY LIMITED - 2010-12-16
    PACIFIC SHELF 412 LIMITED - 1991-10-16
    icon of address Grangestone Industrial Estate, Girvan
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-09-27 ~ 2008-05-02
    IIF 46 - Secretary → ME
  • 5
    WILLIAM GRANT & SONS CARIBBEAN LIMITED - 2010-12-16
    DMWS 558 LIMITED - 2002-08-21
    icon of address The Glenfiddich Distillery, Dufftown, Banffshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-19 ~ 2008-05-02
    IIF 17 - Director → ME
    icon of calendar 2002-08-19 ~ 2008-05-02
    IIF 68 - Secretary → ME
  • 6
    FIRST DRINKS BRANDS LIMITED - 2019-06-18
    WILLIAM GRANT & SONS UK LIMITED - 2014-07-08
    BELLSHILL LARK (NUMBER 1) LIMITED - 2014-05-29
    FIRST DRINKS LIMITED - 2010-12-21
    icon of address Form 1 17 Bartley Wood Business Park, Bartley Wood, Hook
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-01 ~ 2008-05-02
    IIF 31 - Director → ME
  • 7
    BALVENIE FARMS LIMITED - 2019-06-18
    FOXALE LIMITED - 1987-12-16
    icon of address The Glenfiddich Distillery, Dufftown, Banffshire, Ab55
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-09-27 ~ 2008-05-02
    IIF 32 - Director → ME
    icon of calendar 1994-11-03 ~ 2008-05-02
    IIF 49 - Secretary → ME
  • 8
    FD BRANDS LIMITED - 2010-12-21
    MYSTERY DRINKS LIMITED - 2002-01-04
    icon of address Form 1 17 Bartley Wood Business Park, Bartley Wood, Hook
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-01 ~ 2008-05-02
    IIF 38 - Director → ME
  • 9
    SAILOR JERRY LIMITED - 2019-06-18
    BELLSHILL LARK (NUMBER 12) LIMITED - 2013-02-19
    THE POLSTAR VODKA COMPANY LIMITED - 2010-12-21
    DMWSL 373 LIMITED - 2002-11-25
    icon of address Independence House, 84 Lower Mortlake Road, Richmond, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-15 ~ 2008-05-02
    IIF 26 - Director → ME
    icon of calendar 2002-11-20 ~ 2008-05-02
    IIF 66 - Secretary → ME
  • 10
    WOOD AND COMPANY LIMITED - 2021-09-27
    DMWSL 380 LIMITED - 2002-10-14
    icon of address William Grant & Sons The Old Court House, 7 Parkshot, Richmond, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-10-11 ~ 2008-05-02
    IIF 36 - Director → ME
    icon of calendar 2002-10-11 ~ 2008-05-02
    IIF 61 - Secretary → ME
  • 11
    QUALITY SPIRITS UK LIMITED - 2010-12-16
    QUALITY SPIRITS INTERNATIONAL LIMITED - 1992-11-27
    PACIFIC SHELF 413 LIMITED - 1991-10-29
    icon of address The Glenfiddich Distillery, Dufftown, Banffshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-08-09 ~ 2008-05-02
    IIF 30 - Director → ME
    icon of calendar 1996-09-27 ~ 2008-05-02
    IIF 55 - Secretary → ME
  • 12
    LEXINGTON GATE LIMITED - 2010-12-16
    PACIFIC SHELF 1098 LIMITED - 2002-01-29
    icon of address Customer Service Centre, Phoenix Crescent Strathclyde, Business Park Bellshill, North Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-01 ~ 2008-05-02
    IIF 1 - Director → ME
    icon of calendar 2002-01-24 ~ 2008-05-02
    IIF 57 - Secretary → ME
  • 13
    STANDFAST DISTILLERS LIMITED - 2010-12-16
    PACIFIC SHELF 619 LIMITED - 1995-04-04
    icon of address The Glenfiddich Distillery, Dufftown, Banffshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-11-05 ~ 2008-05-02
    IIF 19 - Director → ME
    icon of calendar 1996-11-05 ~ 2008-05-02
    IIF 60 - Secretary → ME
  • 14
    WILLIAM GRANT & SONS (AGENCIES) CO. LIMITED - 2010-12-16
    icon of address The Glenfiddich Distillery, Dufftown, Banffshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-01-31 ~ 2008-05-02
    IIF 13 - Director → ME
    icon of calendar 1996-10-24 ~ 2008-05-02
    IIF 43 - Secretary → ME
  • 15
    WILLIAM GRANT'S SCOTCH WHISKY COMPANY LIMITED - 2010-12-16
    MITRESHELF 137 LIMITED - 1992-06-15
    icon of address The Glenfiddich Distillery, Dufftown, Banffshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-06-22 ~ 2008-05-02
    IIF 15 - Director → ME
    icon of calendar 1995-10-24 ~ 2008-05-02
    IIF 56 - Secretary → ME
  • 16
    icon of address The Borders Distillery, Commercial Road, Hawick, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2015-04-23 ~ 2018-05-20
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-23 ~ 2018-12-13
    IIF 39 - Ownership of shares – 75% or more OE
  • 17
    icon of address The Borders Distillery, Commercial Road, Hawick, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-01-31 ~ 2018-12-03
    IIF 79 - Secretary → ME
  • 18
    DMWS 569 LIMITED - 2002-10-14
    icon of address Strathclyde Business Park, Phoenix Crescent, Bellshill, Strathclyde
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-10-11 ~ 2008-05-02
    IIF 33 - Director → ME
    icon of calendar 2002-10-11 ~ 2008-05-02
    IIF 74 - Secretary → ME
  • 19
    BELLSHILL LARK (NUMBER 4) LIMITED - 2021-12-16
    WILLIAM MACFARLANE & COMPANY LIMITED - 2010-12-21
    WILLIAM GRANT & SONS (UK SALES) LIMITED - 2002-01-24
    WILLIAM GRANT & SONS(STANDFAST)LIMITED - 1986-07-17
    icon of address William Grant & Sons Ltd The Old Court House, 7 Parkshot, Richmond, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-08-08 ~ 2008-05-02
    IIF 34 - Director → ME
    icon of calendar 1999-07-02 ~ 2008-05-02
    IIF 75 - Secretary → ME
  • 20
    icon of address Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland
    Active Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar 2011-12-14 ~ 2018-06-30
    IIF 2 - Director → ME
    icon of calendar 2008-08-11 ~ 2018-06-30
    IIF 58 - Secretary → ME
  • 21
    BARESCO LIMITED - 2016-02-02
    icon of address Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-14 ~ 2018-06-30
    IIF 80 - Secretary → ME
  • 22
    icon of address William Grant & Sons The Old Court House, 7 Parkshot, Richmond, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-03-25 ~ 2008-05-02
    IIF 10 - Director → ME
    icon of calendar 1996-09-27 ~ 2008-05-02
    IIF 78 - Secretary → ME
  • 23
    icon of address Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2011-05-10 ~ 2018-06-30
    IIF 4 - Director → ME
  • 24
    icon of address 9 Haymarket Square, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    11,837,021 GBP2024-04-30
    Officer
    icon of calendar 2005-04-14 ~ 2005-12-06
    IIF 24 - Director → ME
    icon of calendar 2005-04-14 ~ 2005-12-06
    IIF 76 - Secretary → ME
  • 25
    QUALITY SPIRITS INTERNATIONAL (UK) LIMITED - 2005-01-14
    ISLAND DISTRIBUTORS LIMITED - 1995-05-03
    CHANNEL ISLANDS CREAM LIQUEURS (UK) LIMITED - 1991-07-25
    JERSEY CREAM LIQUEUR MARKETING (UK) LIMITED - 1987-11-17
    icon of address William Grant & Sons The Old Court House, 7 Parkshot, Richmond, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-04-28 ~ 2008-05-02
    IIF 77 - Secretary → ME
  • 26
    icon of address 16 Charlotte Square, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-14 ~ 2005-09-16
    IIF 29 - Director → ME
    icon of calendar 2005-04-14 ~ 2005-09-16
    IIF 67 - Secretary → ME
  • 27
    PACIFIC SHELF 742 LIMITED - 1997-10-24
    icon of address Phoenix Crescent, Strathclyde Business Park, Bellshill, Lanarkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-10-24 ~ 2008-05-02
    IIF 25 - Director → ME
    icon of calendar 1997-10-24 ~ 2008-05-02
    IIF 64 - Secretary → ME
  • 28
    MITRESHELF 136 LIMITED - 1992-06-15
    icon of address The Balvenie Maltings, Dufftown, Banffshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-06-22 ~ 2008-05-02
    IIF 35 - Director → ME
    icon of calendar 1995-10-24 ~ 2008-05-02
    IIF 47 - Secretary → ME
  • 29
    EBC 2014 LIMITED - 2014-07-09
    icon of address Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2014-05-02 ~ 2018-06-30
    IIF 7 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-06-30
    IIF 73 - Secretary → ME
  • 30
    MITRESHELF 135 LIMITED - 1992-06-15
    icon of address Glenfiddich Distillery, Dufftown, Keith, Banffshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-06-22 ~ 2008-05-02
    IIF 23 - Director → ME
    icon of calendar 1996-10-24 ~ 2008-05-02
    IIF 54 - Secretary → ME
  • 31
    WILLIAM GRANT & SONS (2007) LIMITED - 2009-12-01
    WILLIAM WALKER & COMPANY LIMITED - 2007-10-08
    DMWS 573 LIMITED - 2002-10-14
    icon of address Girvan Distillery, Grangestone Industrial Estate, Girvan, Strathclyde
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-10-11 ~ 2008-05-02
    IIF 11 - Director → ME
    icon of calendar 2002-10-11 ~ 2008-05-02
    IIF 62 - Secretary → ME
  • 32
    DMWS 583 LIMITED - 2003-06-05
    icon of address Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-11-23 ~ 2018-06-30
    IIF 3 - Director → ME
    icon of calendar 2003-06-03 ~ 2003-09-18
    IIF 27 - Director → ME
    icon of calendar 2017-01-01 ~ 2018-06-30
    IIF 71 - Secretary → ME
  • 33
    THE INVERALMOND BREWERY LIMITED - 2016-04-21
    icon of address Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-07 ~ 2018-06-30
    IIF 72 - Secretary → ME
  • 34
    THE PIPING CENTRE - 2002-03-05
    icon of address 30-34 Mcphater Street, Cowcaddens, Glasgow
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 1992-11-03 ~ 1996-05-23
    IIF 45 - Secretary → ME
  • 35
    DMWS 557 LIMITED - 2002-08-21
    icon of address The Glenfiddich Distillery, Dufftown, Banffshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-08-19 ~ 2008-05-02
    IIF 28 - Director → ME
    icon of calendar 2002-08-19 ~ 2008-05-02
    IIF 69 - Secretary → ME
  • 36
    PACIFIC SHELF 411 LIMITED - 1991-10-16
    icon of address The Glenfiddich Distillery, Dufftown, Keith, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-12-09 ~ 2008-05-02
    IIF 14 - Director → ME
    icon of calendar 1996-09-27 ~ 2008-05-02
    IIF 51 - Secretary → ME
  • 37
    WILLIAM GRANT & SONS INVESTMENTS LIMITED - 2005-12-29
    DMWS 358 LIMITED - 1999-07-14
    icon of address Glenfiddich Distillery, Dufftown, Keith, Banffshire
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2006-04-26 ~ 2008-05-02
    IIF 20 - Director → ME
    icon of calendar 1999-07-06 ~ 2008-05-02
    IIF 48 - Secretary → ME
  • 38
    WILLIAM GRANT & SONS HOLDINGS LIMITED - 2019-07-09
    icon of address The Glenfiddich Distillery, Dufftown, Keith
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-04-14 ~ 2005-05-26
    IIF 37 - Director → ME
    icon of calendar 2005-04-14 ~ 2008-05-02
    IIF 63 - Secretary → ME
  • 39
    WILLIAM GRANT & SONS (GLASGOW) LIMITED - 1993-11-17
    WILLIAM GRANT & SONS LIMITED - 1992-04-24
    MCLEAN BROTHERS (SMOKED SCOTTISH SALMON) COMPANY LIMITED - 1988-10-13
    GIFNORT LIMITED - 1984-03-06
    icon of address The Glenfiddich Distillery, Dufftown, Banffshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-01-01 ~ 2008-05-02
    IIF 12 - Director → ME
    icon of calendar 1996-09-27 ~ 2008-05-02
    IIF 44 - Secretary → ME
  • 40
    WILLIAM GRANT & SONS OVERSEAS LIMITED - 2005-12-29
    PACIFIC SHELF 414 LIMITED - 1991-10-16
    icon of address The Glenfiddich Distillery, Dufftown, Banffshire
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2005-06-17 ~ 2008-05-02
    IIF 21 - Director → ME
    icon of calendar 1996-09-27 ~ 2008-05-02
    IIF 50 - Secretary → ME
  • 41
    WILLIAM GRANT & SONS HOLDINGS LIMITED - 1992-04-24
    PACIFIC SHELF 405 LIMITED - 1991-11-01
    icon of address The Glenfiddich Distillery, Dufftown, Keith, Scotland
    Active Corporate (12 parents, 8 offsprings)
    Officer
    icon of calendar 2006-01-23 ~ 2008-05-02
    IIF 16 - Director → ME
    icon of calendar 1996-09-27 ~ 2008-05-02
    IIF 53 - Secretary → ME
  • 42
    PACIFIC SHELF 694 LIMITED - 1996-12-20
    icon of address The Glenfiddich Distillery, Dufftown, Banffshire
    Active Corporate (2 parents, 18 offsprings)
    Officer
    icon of calendar 2000-08-09 ~ 2008-05-02
    IIF 9 - Director → ME
    icon of calendar 1996-11-25 ~ 2008-05-02
    IIF 52 - Secretary → ME
  • 43
    icon of address Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2022-12-31
    Officer
    icon of calendar 2014-06-12 ~ 2018-06-30
    IIF 6 - Director → ME
    icon of calendar 2014-06-12 ~ 2018-06-30
    IIF 42 - 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.