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

Henderson, Ewan John

    Related profiles found in government register
  • Henderson, Ewan John
    British accountant born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grangestone Industrial Estate, Girvan, KA26 9PT

      IIF 1
    • icon of address The Balvenie Maltings, Dufftown, Banffshire, AB55 4BB

      IIF 2
    • icon of address The Glenfiddich Distillery, Dufftown, Banffshire

      IIF 3 IIF 4 IIF 5
    • icon of address The Glenfiddich Distillery, Dufftown, Banffshire, AB55 4DH

      IIF 8 IIF 9 IIF 10
    • icon of address The Glenfiddich Distillery, Dufftown, Banffshire, Ab55

      IIF 11
    • icon of address Customer Service Centre, Phoenix Crescent, Strathclyde Business Park, Bellshill, Lanarkshire, ML4 3AN, Scotland

      IIF 12 IIF 13
    • icon of address Phoenix Crescent, Strathclyde Business Park, Bellshill, Lanarkshire, ML4 3AN

      IIF 14
    • icon of address Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3AN

      IIF 15
    • icon of address Strathclyde Business Park, Phoenix Crescent, Bellshill, Strathclyde, ML4 3AN

      IIF 16
    • icon of address Customer Service Centre, Phoenix Crescent Strathclyde, Business Park Bellshill, North Lanarkshire, ML4 3AN

      IIF 17
    • icon of address The Glenfiddich Distillery, Dufftown, Banffshire, AB55 4DH

      IIF 18
    • icon of address Girvan Distillery, Grangestone Industrial Estate, Girvan, Strathclyde, KA26 9PT

      IIF 19
    • icon of address Form 1 17 Bartley Wood Business Park, Bartley Wood, Hook, RH27 9XA

      IIF 20
    • icon of address Glenfiddich Distillery, Dufftown, Keith, Banffshire, AB55 4DH

      IIF 21 IIF 22
    • icon of address Independence House, 84 Lower Mortlake Road, Richmond, Surrey, TW9 2HS

      IIF 23
    • icon of address William Grant & Sons Ltd, The Old Court House, 7 Parkshot, Richmond, TW9 2RF, England

      IIF 24
    • icon of address William Grant & Sons, The Old Court House, 7 Parkshot, Richmond, TW9 2RF, England

      IIF 25 IIF 26 IIF 27
  • Henderson, Ewan John
    British chartered accountant born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Phoenix Crescent, Strathclyde Business Park, Bellshill, Lanarkshire, ML4 3AN, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address William Grant & Sons Ltd, Customer Service Centre, Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3AN, Scotland

      IIF 33
    • icon of address The Glenfiddich Distillery, Dufftown, Keith, AB55 4DH, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address The Glenfiddich Distillery, Dufftown, Keith, Banffshire, AB55 4DH, Scotland

      IIF 38
    • icon of address 3 Broster Meadows, The Redheugh Estate, Kilbirnie, North Ayrshire, KA25 7JG

      IIF 39
    • icon of address Level 13 Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, United Kingdom

      IIF 40 IIF 41
    • icon of address Independence House 84, Lower Mortlake Road, Richmond, Surrey, TW9 2HS, United Kingdom

      IIF 42
    • icon of address Macroberts Arts Centre, University Of Stirling, Stirling, FK9 4LA

      IIF 43
  • Henderson, Ewan John
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Strathclyde Business Park, Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3AN, Scotland

      IIF 44
    • icon of address The Glenfiddich Distillery, Dufftown, Keith, AB55 4DH

      IIF 45 IIF 46
    • icon of address The Glenfiddich Distillery, Dufftown, Keith, AB55 4DH, Scotland

      IIF 47 IIF 48 IIF 49
    • icon of address Independence House, 84 Lower Mortlake Road, Richmond, Surrey, TW9 2HS

      IIF 50 IIF 51
    • icon of address The Old Court House, 7 Parkshot, Richmond, TW9 2RF, United Kingdom

      IIF 52 IIF 53 IIF 54
    • icon of address William Grant & Sons, The Old Court House, 7 Parkshot, Richmond, TW9 2RF, England

      IIF 55
  • Henderson, Ewan John
    British director and secretary born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silent Pool Distillery, Shere Road, Albury, Guildford, Surrey, GU5 9BW

      IIF 56
  • Henderson, Ewan John
    British group tax and company secretary born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Form 1, Bartley Wood Business Park, Bartley Way, Hook, Hampshire, RG27 9XA

      IIF 57 IIF 58 IIF 59
    • icon of address William Grant & Sons, The Old Court House, 7 Parkshot, Richmond, TW9 2RF, England

      IIF 60 IIF 61
    • icon of address William Grant & Sons, The Old Court House, 7 Parkshot, Richmond, TW9 2RF, United Kingdom

      IIF 62
  • Henderson, Ewan John
    British scotland born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silent Pool Distillery, Shere Road, Albury, Surrey, GU5 9BW

      IIF 63
  • Henderson, Ewan John
    British accountant born in August 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Pavilion, Second Floor Block E The Pavilion, 118 Southwark Street, London, SE1 0SW, United Kingdom

      IIF 64
  • Henderson, Ewan John
    British accountant born in August 1968

    Registered addresses and corresponding companies
  • Henderson, Ewan John
    British chartered accountant born in August 1968

    Registered addresses and corresponding companies
  • Henderson, Ewan John
    British

    Registered addresses and corresponding companies
    • icon of address The Glenfiddich Distillery, Dufftown, Keith, AB55 4DH, Scotland

      IIF 73
    • icon of address Independence House 84, Lower Mortlake Road, Richmond, Surrey, TW9 2HS, United Kingdom

      IIF 74
  • Henderson, Ewan John

    Registered addresses and corresponding companies
    • icon of address Silent Pool Distillery, Shere Road, Albury, Surrey, GU5 9BW

      IIF 75
    • icon of address Phoenix Crescent, Strathclyde Business Park, Bellshill, Lanarkshire, ML4 3AN, United Kingdom

      IIF 76 IIF 77 IIF 78
    • icon of address The Glenfiddich Distillery, Dufftown, Keith, AB55 4DH

      IIF 81
    • icon of address Silent Pool Distillery, Shere Road, Albury, Guildford, Surrey, GU5 9BW

      IIF 82
    • icon of address The Old Court House, 7 Parkshot, Richmond, TW9 2RF, United Kingdom

      IIF 83 IIF 84
    • icon of address William Grant & Sons, The Old Court House, 7 Parkshot, Richmond, TW9 2RF, England

      IIF 85
child relation
Offspring entities and appointments
Active 47
  • 1
    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 ~ dissolved
    IIF 15 - Director → ME
  • 2
    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 2017-11-28 ~ dissolved
    IIF 1 - Director → ME
  • 3
    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 ~ dissolved
    IIF 10 - Director → ME
  • 4
    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 2017-11-28 ~ dissolved
    IIF 20 - Director → ME
  • 5
    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 2008-05-22 ~ dissolved
    IIF 11 - Director → ME
  • 6
    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 2017-11-28 ~ dissolved
    IIF 23 - Director → ME
  • 7
    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 ~ now
    IIF 26 - Director → ME
  • 8
    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 2017-11-28 ~ dissolved
    IIF 18 - Director → ME
  • 9
    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 2008-05-22 ~ dissolved
    IIF 17 - Director → ME
  • 10
    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 2008-05-22 ~ dissolved
    IIF 6 - Director → ME
  • 11
    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 2008-05-22 ~ dissolved
    IIF 4 - Director → ME
  • 12
    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 2008-05-22 ~ dissolved
    IIF 7 - Director → ME
  • 13
    DUNWILCO (215) LIMITED - 1990-10-23
    icon of address Customer Service Centre Phoenix Crescent, Strathclyde Business Park, Bellshill, Lanarkshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-05 ~ now
    IIF 12 - Director → ME
  • 14
    icon of address Customer Service Centre Phoenix Crescent, Strathclyde Business Park, Bellshill, Lanarkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-09-05 ~ now
    IIF 13 - Director → ME
  • 15
    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 ~ now
    IIF 16 - Director → ME
  • 16
    icon of address The Pavilion Second Floor Block E The Pavilion, 118 Southwark Street, London, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 64 - Director → ME
  • 17
    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 2008-05-22 ~ now
    IIF 24 - Director → ME
  • 18
    icon of address William Grant & Sons The Old Court House, 7 Parkshot, Richmond, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-05-22 ~ now
    IIF 25 - Director → ME
  • 19
    icon of address The Old Court House, 7 Parkshot, Richmond, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-18 ~ now
    IIF 52 - Director → ME
  • 20
    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 2019-06-01 ~ now
    IIF 60 - Director → ME
  • 21
    icon of address Silent Pool Distillery Shere Road, Albury, Guildford, Surrey
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    746,389 GBP2023-12-31
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 56 - Director → ME
    icon of calendar 2023-09-11 ~ now
    IIF 82 - Secretary → ME
  • 22
    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 2008-05-22 ~ now
    IIF 14 - Director → ME
  • 23
    icon of address 16 Charlotte Square, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-05-07 ~ dissolved
    IIF 36 - Director → ME
  • 24
    MITRESHELF 136 LIMITED - 1992-06-15
    icon of address The Balvenie Maltings, Dufftown, Banffshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-05-22 ~ now
    IIF 2 - Director → ME
  • 25
    MITRESHELF 135 LIMITED - 1992-06-15
    icon of address Glenfiddich Distillery, Dufftown, Keith, Banffshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-05-22 ~ now
    IIF 21 - Director → ME
  • 26
    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 ~ now
    IIF 19 - Director → ME
  • 27
    icon of address Silent Pool Distillery, Shere Road, Albury, Surrey
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -37,544 GBP2023-12-31
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 63 - Director → ME
    icon of calendar 2023-09-11 ~ now
    IIF 75 - Secretary → ME
  • 28
    icon of address Fifthe Floor, 37 Esplanade, St Hellier
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2015-12-09 ~ now
    IIF 32 - Director → ME
    icon of calendar 2015-12-09 ~ now
    IIF 79 - Secretary → ME
  • 29
    icon of address William Grant & Sons The Old Court House, 7 Parkshot, Richmond, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-07-01 ~ now
    IIF 55 - Director → ME
    icon of calendar 2015-07-01 ~ now
    IIF 85 - Secretary → ME
  • 30
    DMWSL 762 LIMITED - 2014-06-10
    icon of address William Grant & Sons The Old Court House, 7 Parkshot, Richmond, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-06-01 ~ now
    IIF 61 - Director → ME
  • 31
    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 ~ now
    IIF 8 - Director → ME
  • 32
    icon of address William Grant & Sons, The Old Court House, 7 Parkshot, Richmond, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 62 - Director → ME
  • 33
    PACIFIC SHELF 411 LIMITED - 1991-10-16
    icon of address The Glenfiddich Distillery, Dufftown, Keith, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-06-01 ~ now
    IIF 49 - Director → ME
  • 34
    icon of address William Grant & Sons The Old Court House, 7 Parkshot, Richmond, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-08-11 ~ now
    IIF 27 - Director → ME
  • 35
    WILLIAM GRANT & SONS HOLDINGS LIMITED - 2024-09-02
    WILLIAM GRANT & SONS GROUP LIMITED - 2019-07-09
    icon of address The Glenfiddich Distillery, Dufftown, Keith
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 45 - Director → ME
    icon of calendar 2019-08-13 ~ now
    IIF 81 - Secretary → ME
  • 36
    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 2008-05-22 ~ now
    IIF 22 - Director → ME
  • 37
    PACIFIC SHELF 1671 LIMITED - 2011-10-24
    icon of address The Glenfiddich Distillery, Dufftown, Keith, Banffshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-21 ~ now
    IIF 38 - Director → 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 2022-10-26 ~ now
    IIF 46 - Director → ME
    icon of calendar 2010-07-29 ~ now
    IIF 73 - Secretary → ME
  • 39
    CASPIAN HOLDINGS LIMITED - 2024-09-02
    icon of address The Old Court House, 7 Parkshot, Richmond, United Kingdom
    Active Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 83 - Secretary → ME
  • 40
    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 2008-05-22 ~ now
    IIF 9 - Director → ME
  • 41
    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 2008-05-22 ~ now
    IIF 5 - Director → ME
  • 42
    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 2018-12-11 ~ now
    IIF 47 - Director → ME
  • 43
    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 2008-05-22 ~ now
    IIF 3 - Director → ME
  • 44
    icon of address Branch Registration, Refer To Parent Registry
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-01-24 ~ now
    IIF 67 - Director → ME
  • 45
    icon of address The Glenfiddich Distillery, Dufftown, Bannfshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-22 ~ now
    IIF 33 - Director → ME
  • 46
    FIRST DRINKS BRANDS LIMITED - 2014-07-08
    TELTSCHER BROTHERS LIMITED - 1996-10-02
    CLEANSOLD LIMITED - 1988-09-26
    icon of address Form 1 Bartley Wood Business Park, Bartley Way, Hook, Hampshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2021-12-31 ~ now
    IIF 57 - Director → ME
  • 47
    DMWS 1150 LIMITED - 2024-09-05
    icon of address The Old Court House, 7 Parkshot, Richmond, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 53 - Director → ME
    icon of calendar 2024-09-03 ~ now
    IIF 84 - Secretary → ME
Ceased 24
  • 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 71 - Director → ME
  • 2
    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 2002-11-20 ~ 2003-10-29
    IIF 66 - Director → ME
  • 3
    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 2002-01-24 ~ 2002-03-19
    IIF 65 - Director → ME
  • 4
    WILLIAM GRANT & SONS (2015) JERSEY CAPITAL III LIMITED - 2019-10-01
    icon of address Fifthe Floor, 37 Esplanade, St Hellier
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2015-12-09 ~ 2020-03-16
    IIF 29 - Director → ME
    icon of calendar 2015-12-09 ~ 2020-03-16
    IIF 77 - Secretary → ME
  • 5
    icon of address 22 Chancery Lane, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    179,958,186 GBP2023-12-31
    Officer
    icon of calendar 2019-05-07 ~ 2019-07-11
    IIF 40 - Director → ME
  • 6
    WILLIAM GRANT & SONS (2015) JERSEY CAPITAL I LIMITED - 2019-10-01
    icon of address Fifth Floor, 37 Esplanade, St Hellier
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-12-09 ~ 2020-07-23
    IIF 31 - Director → ME
    icon of calendar 2015-12-09 ~ 2020-07-23
    IIF 78 - Secretary → ME
  • 7
    icon of address 22 Chancery Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,038,972 GBP2023-12-31
    Officer
    icon of calendar 2019-05-07 ~ 2019-07-31
    IIF 41 - Director → ME
  • 8
    icon of address 35 Cable Depot Road, Clydebank, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    223,694 GBP2023-12-31
    Officer
    icon of calendar 2022-11-03 ~ 2023-06-30
    IIF 44 - Director → ME
  • 9
    icon of address Macroberts Arts Centre, University Of Stirling, Stirling
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-20 ~ 2014-09-16
    IIF 43 - Director → ME
  • 10
    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 69 - Director → ME
  • 11
    WILLIAM GRANT & SONS (2015) JERSEY CAPITAL IV LIMITED - 2019-10-01
    icon of address Fifth Floor, 37 Esplanade, St Hellier, Jersey
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2015-12-09 ~ 2020-10-29
    IIF 28 - Director → ME
    icon of calendar 2015-12-09 ~ 2020-10-29
    IIF 76 - Secretary → ME
  • 12
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, Midlothian, Scotland
    Liquidation Corporate (4 parents)
    Equity (Company account)
    81,795,053 GBP2022-12-31
    Officer
    icon of calendar 2019-05-07 ~ 2019-08-06
    IIF 35 - Director → ME
  • 13
    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 2018-12-11 ~ 2019-05-31
    IIF 50 - Director → ME
  • 14
    icon of address 16 Charlotte Square, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-14 ~ 2005-09-16
    IIF 72 - Director → ME
  • 15
    WILLIAM GRANT & SONS (2015) JERSEY CAPITAL II LIMITED - 2019-10-01
    icon of address Fifth Floor, 37 Esplanade, St Hellier
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2015-12-09 ~ 2020-11-23
    IIF 30 - Director → ME
    icon of calendar 2015-12-09 ~ 2020-11-23
    IIF 80 - Secretary → ME
  • 16
    icon of address 2, Flat 3, Lennox Street, Edinburgh, Scotland
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    -6,956,887 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2019-05-07 ~ 2019-10-09
    IIF 37 - Director → ME
  • 17
    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 2007-04-03 ~ 2008-01-17
    IIF 39 - Director → ME
  • 18
    DMWSL 762 LIMITED - 2014-06-10
    icon of address William Grant & Sons The Old Court House, 7 Parkshot, Richmond, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-05-28 ~ 2017-10-02
    IIF 42 - Director → ME
    icon of calendar 2018-12-11 ~ 2019-05-31
    IIF 51 - Director → ME
    icon of calendar 2014-05-28 ~ 2017-10-02
    IIF 74 - Secretary → ME
  • 19
    PACIFIC SHELF 411 LIMITED - 1991-10-16
    icon of address The Glenfiddich Distillery, Dufftown, Keith, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-12-11 ~ 2019-05-31
    IIF 48 - Director → ME
  • 20
    WILLIAM GRANT & SONS HOLDINGS LIMITED - 2024-09-02
    WILLIAM GRANT & SONS GROUP LIMITED - 2019-07-09
    icon of address The Glenfiddich Distillery, Dufftown, Keith
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-05-07 ~ 2019-08-13
    IIF 34 - Director → ME
  • 21
    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 68 - Director → ME
  • 22
    CASPIAN HOLDINGS LIMITED - 2024-09-02
    icon of address The Old Court House, 7 Parkshot, Richmond, United Kingdom
    Active Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar 2023-10-26 ~ 2025-02-05
    IIF 54 - Director → ME
  • 23
    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 2005-05-18 ~ 2005-05-26
    IIF 70 - Director → ME
  • 24
    FIRST DRINKS BRANDS LIMITED - 2014-07-08
    TELTSCHER BROTHERS LIMITED - 1996-10-02
    CLEANSOLD LIMITED - 1988-09-26
    icon of address Form 1 Bartley Wood Business Park, Bartley Way, Hook, Hampshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2017-01-12 ~ 2019-05-31
    IIF 59 - Director → ME
    icon of calendar 2019-06-01 ~ 2021-10-18
    IIF 58 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.