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

Mr Jamie Walker Stanley Pringle Morrison

    Related profiles found in government register
  • Mr Jamie Walker Stanley Pringle Morrison
    British born in November 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kincardine House, Aberargie, Perth, Perthshire, PH2 9LX, Scotland

      IIF 1
  • Mr Jamie Walker Stanley Pringle Morrison
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Kic Holdings Limited, Worlds End Studios, 132-134 Lots Road, London, SW10 0RJ, England

      IIF 2
    • icon of address Kincardine House, Aberargie, Perth, PH2 9LX, Scotland

      IIF 3
  • Morrison, Jamie Walker Stanley Pringle
    British director born in November 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Lochton House, Abernyte, Perthshire, PH14 9TA, United Kingdom

      IIF 4
  • Morrison, Jamie Walker Stanley Pringle
    British sales manager born in November 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Lochton House, Abernyte, Perth, PH14 9TA, United Kingdom

      IIF 5
  • Morrison, Jamie Walker Stanley Pringle
    British company director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Kic Holdings Limited, Worlds End Studios, 132-134 Lots Road, London, SW10 0RJ, England

      IIF 6
    • icon of address Kincardine House, Aberargie, Perth, PH2 9LX, Scotland

      IIF 7
  • Morrison, Jamie Walker Stanley Pringle
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kincardine House, Aberargie, Perth, PH2 9LX, Scotland

      IIF 8 IIF 9
  • Morrison, Jamie Walker Stanley Pringle
    British manager born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kincardine House, Aberargie, Perth, PH2 9LX, Scotland

      IIF 10
  • Mr Stanley Walker Morrison
    British born in June 1941

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 100, Stobcross Road, Glasgow, G3 8QQ, Scotland

      IIF 11
    • icon of address 32, Main Road, Kirkoswald, KA19 8HY

      IIF 12
    • icon of address 32, Main Road, Kirkoswald, Maybole, Ayrshire, KA19 8HY

      IIF 13
  • Morrison, Stanley Walker
    British company director born in June 1941

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Fettes College, Carrington Road, Edinburgh, EH4 1QX

      IIF 14
    • icon of address Foreland House, 3 Turnberry Lodge Road, Turnberry, Ayrshire, KA26 9LY

      IIF 15
  • Morrison, Stanley Walker
    British director born in June 1941

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 100, Stobcross Road, Glasgow, G3 8QQ, Scotland

      IIF 16
    • icon of address 32, Main Road, Kirkoswald, KA19 8HY

      IIF 17
  • Morrison, Stanley Walker
    British whisky broker born in June 1941

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32, Main Road, Kirkoswald, Maybole, Ayrshire, KA19 8HY

      IIF 18
  • Morrison, Jamie Walker Stanley Pringle

    Registered addresses and corresponding companies
    • icon of address Kincardine House, Aberargie, Perth, PH2 9LX, Scotland

      IIF 19 IIF 20
  • Morrison, Stanley Walker
    British co director born in June 1941

    Registered addresses and corresponding companies
    • icon of address Glebe House, Kirkoswald, Ayrshire, KA19 8HZ

      IIF 21
  • Morrison, Stanley Walker
    British company director born in June 1941

    Registered addresses and corresponding companies
  • Morrison, Stanley Walker
    British director born in June 1941

    Registered addresses and corresponding companies
  • Morrison, Stanley Walker
    British wine importer born in June 1941

    Registered addresses and corresponding companies
    • icon of address Glebe House, Kirkoswald, Ayrshire, KA19 8HZ

      IIF 31
  • Morrison, Stanley Walker
    British wine merchant born in June 1941

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 32 Main Road, Kirkoswald, Maybole, Ayrshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,155,800 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    KINCARDINESHIRE INVESTMENT COMPANY LIMITED - 2012-04-05
    CASTLELAW (NO.275) LIMITED - 2000-01-13
    icon of address Kincardine House, Aberargie, Perth, Scotland
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    23,263,834 GBP2023-12-31
    Officer
    icon of calendar 2010-03-09 ~ now
    IIF 10 - Director → ME
  • 3
    KIC BOTTLERS LIMITED - 2016-07-22
    icon of address Kincardine House, Aberargie, Perth, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    41,668,989 GBP2023-12-31
    Officer
    icon of calendar 2014-01-08 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address C/o Kic Holdings Limited Worlds End Studios, 132-134 Lots Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    54,321 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    MORRISON & MACKAY LIMITED - 2020-08-17
    THE SCOTTISH LIQUEUR CENTRE LIMITED - 2014-02-07
    JOHN MURRAY & CO (MULL) LIMITED - 2006-08-21
    icon of address Kincardine House, Aberargie, Perth, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    2,516,086 GBP2023-12-31
    Officer
    icon of calendar 2005-01-27 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address Kincardine House, Aberargie, Perth, Perthshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    116,129 GBP2019-03-31
    Officer
    icon of calendar 2010-01-29 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 32 Main Road, Kirkoswald
    Active Corporate (3 parents)
    Equity (Company account)
    522,328 GBP2024-03-31
    Officer
    icon of calendar 2011-10-18 ~ now
    IIF 17 - Director → ME
  • 8
    KIC DISTILLERS LIMITED - 2016-11-15
    icon of address Kincardine House, Aberargie, Perth, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -250,830 GBP2023-12-31
    Officer
    icon of calendar 2014-01-08 ~ now
    IIF 9 - Director → ME
Ceased 26
  • 1
    FETTES COLLEGE LIMITED - 2022-01-13
    FETTES (2006) LIMITED - 2018-02-16
    FETTES ENTERPRISES LIMITED - 2006-11-22
    VERIMAC (NO 24) LIMITED - 1985-02-26
    icon of address Fettes College, Carrington Road, Edinburgh
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2003-03-25 ~ 2004-04-20
    IIF 23 - Director → ME
  • 2
    FETTES SPORTS CLUB DEVELOPMENT LIMITED - 2006-11-22
    FETTES COLLEGE SPORTS CLUB LIMITED - 2001-04-04
    VERIMAC (NO. 92) LIMITED - 1998-11-18
    icon of address Fettes College, Carrington Road, Edinburgh
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    311,395 GBP2024-08-31
    Officer
    icon of calendar 1999-09-28 ~ 2004-06-18
    IIF 29 - Director → ME
  • 3
    GLASGOW PRESTWICK INTERNATIONAL AIRPORT LTD. - 2005-08-25
    PRESTWICK INTERNATIONAL AIRPORT LTD. - 1997-03-04
    PIK LIMITED - 1995-07-20
    ST. VINCENT STREET (197) LIMITED - 1992-01-10
    icon of address Glasgow Prestwick Airport, Aviation House, Prestwick, Ayrshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-01-14 ~ 1998-04-29
    IIF 21 - Director → ME
    icon of calendar 1992-02-04 ~ 1994-02-28
    IIF 26 - Director → ME
  • 4
    GREAT HOLIDAYS LIMITED - 1996-07-11
    SUNDANCE HOLIDAYS LIMITED - 1994-06-14
    LYCIDAS (222) LIMITED - 1993-10-20
    icon of address 292 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-29 ~ 1998-04-29
    IIF 22 - Director → ME
  • 5
    icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-05-05 ~ 2016-01-19
    IIF 5 - Director → ME
  • 6
    icon of address Springburn Bond, Carlisle Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-10-28
    IIF 39 - Director → ME
  • 7
    KINCARDINESHIRE INVESTMENT COMPANY LIMITED - 2012-04-05
    CASTLELAW (NO.275) LIMITED - 2000-01-13
    icon of address Kincardine House, Aberargie, Perth, Scotland
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    23,263,834 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-28
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    KIC BOTTLERS LIMITED - 2016-07-22
    icon of address Kincardine House, Aberargie, Perth, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    41,668,989 GBP2023-12-31
    Officer
    icon of calendar 2014-01-08 ~ 2021-12-20
    IIF 19 - Secretary → ME
  • 9
    MORRISON DISTILLERS LIMITED - 1989-12-27
    VANALEX LIMITED - 1989-08-04
    icon of address Springburn Bond, Carlisle Street, Glasgow, Scotland
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 1990-01-23 ~ 1995-10-26
    IIF 40 - Director → ME
  • 10
    MORRISON BOWMORE DISTILLERS LIMITED - 1989-12-27
    STANLEY P. MORRISON LIMITED - 1987-12-31
    icon of address Springburn Bond, Carlisle Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-10-28
    IIF 33 - Director → ME
  • 11
    THE GLASGOW DISTILLING COMPANY LIMITED - 2015-09-04
    STANMORR LIMITED - 2013-08-29
    icon of address 100 Stobcross Road, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    9,043,480 GBP2023-12-31
    Officer
    icon of calendar 2012-07-17 ~ 2024-02-13
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-13
    IIF 11 - Has significant influence or control OE
    IIF 11 - Has significant influence or control as a member of a firm OE
  • 12
    MORRISON & MACKAY LIMITED - 2020-08-17
    THE SCOTTISH LIQUEUR CENTRE LIMITED - 2014-02-07
    JOHN MURRAY & CO (MULL) LIMITED - 2006-08-21
    icon of address Kincardine House, Aberargie, Perth, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    2,516,086 GBP2023-12-31
    Officer
    icon of calendar 2005-01-31 ~ 2014-01-31
    IIF 15 - Director → ME
  • 13
    icon of address Springburn Bond, Carlisle Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-10-28
    IIF 36 - Director → ME
  • 14
    GLENGARIOCH DISTILLERY COMPANY LIMITED - 1983-12-07
    icon of address Springburn Bond, Carlisle Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-10-28
    IIF 38 - Director → ME
  • 15
    PIK FACILITIES LTD. - 2006-02-14
    ST. VINCENT STREET (198) LIMITED - 1992-01-10
    icon of address Glasgow Prestwick Airport, Aviation House, Prestwick, Ayrshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-04-29 ~ 1998-04-29
    IIF 30 - Director → ME
  • 16
    PIK HOLDINGS LIMITED - 1996-10-16
    AYRSHIRE COMMUNITY AIRPORT PROJECT LIMITED - 1993-07-21
    EXITFIRST LIMITED - 1991-06-14
    icon of address Glasgow Prestwick Int'l Airport, Aviation House, Prestwick
    Active Corporate (7 parents)
    Officer
    icon of calendar 1995-06-26 ~ 1998-04-29
    IIF 25 - Director → ME
    icon of calendar 1991-06-28 ~ 1994-02-28
    IIF 31 - Director → ME
  • 17
    icon of address Springburn Bond, Carlisle Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-10-28
    IIF 37 - Director → ME
  • 18
    SKYE AIRWAYS LTD. - 1998-05-12
    ST. VINCENT STREET (241) LIMITED - 1995-07-14
    icon of address 292 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-29 ~ 1998-04-29
    IIF 28 - Director → ME
  • 19
    SKYEPORTS EUROPE LTD. - 1998-06-04
    icon of address 10 Dunkeld Road, Perth, Perthshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-29 ~ 1998-04-29
    IIF 27 - Director → ME
  • 20
    icon of address 32 Main Road, Kirkoswald
    Active Corporate (3 parents)
    Equity (Company account)
    522,328 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-01 ~ 2019-04-17
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    MORRISON HOWAT DISTILLERS LIMITED - 1987-12-31
    icon of address Springburn Bond, Carlisle Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-10-28
    IIF 34 - Director → ME
  • 22
    icon of address Springburn Bond Carlisle Street, Springburn, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-10-28
    IIF 32 - Director → ME
  • 23
    icon of address Fettes College, Carrington Road, Edinburgh
    Active Corporate (12 parents)
    Officer
    icon of calendar 1999-08-12 ~ 2018-12-04
    IIF 14 - Director → ME
  • 24
    KIC DISTILLERS LIMITED - 2016-11-15
    icon of address Kincardine House, Aberargie, Perth, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -250,830 GBP2023-12-31
    Officer
    icon of calendar 2014-01-08 ~ 2021-12-20
    IIF 20 - Secretary → ME
  • 25
    BOWMORE HOLDINGS LTD - 1999-12-09
    icon of address Springburn Bond, Carlisle Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-10-28
    IIF 35 - Director → ME
  • 26
    WINE AND SPIRIT EDUCATION TRUST LIMITED - 2002-07-22
    icon of address International House, 39-45 Bermondsey Street, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 1994-11-24 ~ 1998-02-25
    IIF 24 - 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.