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

Dr James William Davies

    Related profiles found in government register
  • Dr James William Davies
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Leonard Curtis Recovery Limited, Fourth Floor, 58 Waterloo Street, Glasgow, G2 7DA

      IIF 1
    • Malcolmburn, Mulben, Keith, AB55 6YB, Scotland

      IIF 2
    • 131, Bishops Park, Mid Calder, Livingston, EH53 0SU, Scotland

      IIF 3
  • Davies, James William, Dr
    British brewer born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alechemy Brewing, Unit 2c, Young Square, Brucefield Industrial Estate, Livingston, West Lothian, EH54 9BX, Scotland

      IIF 4
  • Davies, James William, Dr
    British company director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131, Bishops Park, Mid Calder, Livingston, EH53 0SU, Scotland

      IIF 5
  • Davies, James William, Dr
    British owner & head brewer born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Malcolmburn, Mulben, Keith, AB55 6YB, Scotland

      IIF 6
  • Davies, James William
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Bonnygate, Cupar, Fife, KY15 4LF, Scotland

      IIF 7
    • 244, Broughty Ferry Road, Dundee, DD4 7NE, Scotland

      IIF 8
    • 9, Zetland Place, Edinburgh, EH5 3HU, Scotland

      IIF 9
  • Mr James Ashley Elliott Davies
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Bartlett Park, Millfield, Chard, Somerset, TA20 2BB

      IIF 10
  • Davies, James
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Bartlett Park, Millfield, Chard, Somerset, TA20 2BB, England

      IIF 11
  • Davies, James
    British brewer born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Polygon Lodge, North Green Street, Hotwells, Bristol, BS8 4NE, United Kingdom

      IIF 12
  • Davies, James
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wall Farm, Cottage, Wall Lane Broadwindsor, Beaminster, Dorset, DT8 3LB, United Kingdom

      IIF 13
    • 42, Angelica Road, Bisley, Woking, Surrey, GU24 9EY, United Kingdom

      IIF 14
  • Davies, James
    British warehouse operative born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Carlson Suite, The Aspen Building, Vantage Point B.v., Mitcheldean, Gloucestershire, GL17 0DD

      IIF 15
  • Fownes, James David
    British brewer born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 79, Caroline Street, Birmingham, B3 1UP

      IIF 16
  • Fownes, James David
    British company director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 79, Caroline Street, Birmingham, B3 1UP

      IIF 17
child relation
Offspring entities and appointments 13
  • 1
    88 BREWERY LTD
    SC651791
    9 Zetland Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    2022-12-08 ~ now
    IIF 9 - Director → ME
  • 2
    AESOPS ALES LIMITED
    08416737
    Wall Farm Cottage, Wall Lane Broadwindsor, Beaminster, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-02-25 ~ dissolved
    IIF 13 - Director → ME
  • 3
    ALECHEMY BREWING LTD
    SC409623
    C/o Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh
    Liquidation Corporate (9 parents)
    Officer
    2011-10-18 ~ 2021-06-30
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-06-30
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Has significant influence or control as a member of a firm OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    BEER DRAGON LIMITED
    SC637962
    131 Bishops Park, Mid Calder, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2019-08-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-08-05 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 5
    BIG BARAKA LIMITED
    SC404864
    244 Broughty Ferry Road, Dundee, Scotland
    Active Corporate (3 parents)
    Officer
    2024-11-19 ~ now
    IIF 8 - Director → ME
  • 6
    FEB LTD
    SC700874
    130 Bonnygate, Cupar, Fife, Scotland
    Active Corporate (3 parents)
    Officer
    2021-06-07 ~ now
    IIF 7 - Director → ME
  • 7
    FOWNES BREWING COMPANY LTD.
    08942006
    79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2014-03-17 ~ dissolved
    IIF 16 - Director → ME
  • 8
    FOWNES' TAVERNS LTD
    12466137
    79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2020-02-17 ~ dissolved
    IIF 17 - Director → ME
  • 9
    FUSION BEER DISTRIBUTION LTD
    SC513780
    C/o Leonard Curtis Recovery Limited Fourth Floor, 58 Waterloo Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2015-08-24 ~ 2017-02-02
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 1 - Has significant influence or control as a member of a firm OE
  • 10
    GAAC 225 LIMITED
    06118784 06115806... (more)
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (88 parents)
    Officer
    2010-11-25 ~ 2011-03-21
    IIF 15 - Director → ME
  • 11
    TAPSTONE BREWING COMPANY LTD
    - now 08434983
    SCRIMSHAW BREWING COMPANY LIMITED
    - 2014-06-24 08434983
    11 Bartlett Park, Millfield, Chard, Somerset
    Active Corporate (2 parents)
    Officer
    2013-03-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
  • 12
    WEST COAST ALES LTD
    08222542
    Polygon Lodge North Green Street, Hotwells, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-09-20 ~ dissolved
    IIF 12 - Director → ME
  • 13
    WILD COAST ALES LIMITED
    08312440
    42 Angelica Road, Bisley, Woking, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-11-29 ~ dissolved
    IIF 14 - 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.