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

Dunsmore, John Michael

    Related profiles found in government register
  • Dunsmore, John Michael
    British company director born in February 1959

    Registered addresses and corresponding companies
    • 42 Cedar Street, Derby, Derbyshire, DE22 1GD

      IIF 1
    • 2 Napier Road, Edinburgh, Midlothian, EH10 5BD

      IIF 2
  • Dunsmore, John Michael
    British d born in February 1959

    Registered addresses and corresponding companies
    • 29 Comiston Road, Morningside, Edinburgh, EH10 6AB

      IIF 3
  • Dunsmore, John Michael
    British director born in February 1959

    Registered addresses and corresponding companies
    • 29 Comiston Road, Morningside, Edinburgh, EH10 6AB

      IIF 4
  • Dunsmore, John Michael
    born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33, Inverleith Terrace, Edinburgh, Midlothian, EH3 5NU

      IIF 5
  • Dunsmore, John Michael
    British chief executive born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Conduit Street, London, W1S 2XW, United Kingdom

      IIF 6
  • Dunsmore, John Michael
    British chief executive officer born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22 Napier Road, Merchinston, Edinburgh, EH10 5AY

      IIF 7
  • Dunsmore, John Michael
    British company director born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Works, Implement Road, West Barns, Dunbar, EH42 1UN, Scotland

      IIF 8
    • 22, Napier Road, Edinburgh, Midlothian, EH10 5AY

      IIF 9
    • 22, Napier Road, Edinburgh, Midlothian, EH10 5AY, Scotland

      IIF 10 IIF 11 IIF 12
    • 3rd Floor, 68-70 George Street, Edinburgh, EH2 2LR, United Kingdom

      IIF 13
    • C/o Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland, EH3 9EE, Scotland

      IIF 14 IIF 15
  • Dunsmore, John Michael
    British director born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Griffin Brewery, Chiswick Lane South, Chiswick, London, W4 2QB

      IIF 16
    • 195, High Street, Cradley Heath, West Midlands, B64 5HW, United Kingdom

      IIF 17
    • 22 Napier Road, Merchinston, Edinburgh, EH10 5AY

      IIF 18 IIF 19 IIF 20
    • 5th Floor, 130, St Vincent Street, Glasgow, G2 5HF

      IIF 26
    • Flat 3, 12 Casson Street, London, E1 5LA, United Kingdom

      IIF 27
    • 22 Napier Road, Edinburgh, Scotland, EH10 5AY

      IIF 28
  • Dunsmore, John Michael
    British directors born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22 Napier Road, Merchinston, Edinburgh, EH10 5AY

      IIF 29
  • Dunsmore, John Michael
    British managing director born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
  • Dunsmore, John Michael
    British none born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22, Northumberland Street, South West Lane, Edinburgh, EH3 6JD, United Kingdom

      IIF 33
    • C/o Inverleith Llp, 43 Melville Street, Edinburgh, EH3 7JF, Scotland

      IIF 34 IIF 35
  • Dunsmore, John Michael
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Works, Implement Road, West Barns, Dunbar, EH42 1UN, Scotland

      IIF 36
    • C/o Ledingham Chalmers Llp, 3rd Floor, 68-70 George Street, Edinburgh, EH2 2LR, United Kingdom

      IIF 37
  • Mr John Michael Dunsmore
    British born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Works, Implement Road, West Barns, Dunbar, EH42 1UN, Scotland

      IIF 38
    • 22, Napier Road, Edinburgh, EH10 5AY, United Kingdom

      IIF 39
    • 22, Napier Road, Edinburgh, Midlothian, EH10 5AY

      IIF 40 IIF 41
    • 33, Inverleith Terrace, Edinburgh, Midlothian, EH3 5NU

      IIF 42
    • C/o Ledingham Chalmers Llp, 68-70 George Street, Edinburgh, EH2 2LR, United Kingdom

      IIF 43
    • C/o Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland, EH3 9EE, Scotland

      IIF 44
    • Flat 3, 12 Casson Street, London, E1 5LA, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 8
  • 1
    5th Floor, 130, St Vincent Street, Glasgow
    Corporate (8 parents, 5 offsprings)
    Equity (Company account)
    -1,611,718 GBP2021-12-31
    Officer
    2022-03-04 ~ now
    IIF 26 - director → ME
  • 2
    22 Napier Road, Edinburgh, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    113,006 GBP2022-01-31
    Officer
    2018-10-01 ~ now
    IIF 13 - director → ME
  • 3
    GENERAL DYNAMIC FUN LIMITED - 2017-12-28
    61 Forrest Road, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    1,100,789 GBP2023-06-30
    Officer
    2017-11-14 ~ now
    IIF 14 - director → ME
    Person with significant control
    2017-11-13 ~ now
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 4
    22 Napier Road, Edinburgh, Midlothian, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    277,132 GBP2024-03-31
    Officer
    2021-08-06 ~ dissolved
    IIF 37 - director → ME
  • 5
    THE EDINBURGH BEER FACTORY LIMITED - 2014-12-31
    C/o Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2014-05-14 ~ dissolved
    IIF 15 - director → ME
  • 6
    Rosemead Front Street, Aldborough, Boroughbridge, York, England
    Corporate (3 parents)
    Equity (Company account)
    780,534 GBP2024-01-31
    Officer
    2017-06-21 ~ now
    IIF 27 - director → ME
  • 7
    LOTHIAN SHELF (599) LIMITED - 2014-12-31
    The Works Implement Road, West Barns, Dunbar, Scotland
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2,939,234 GBP2024-01-31
    Officer
    2014-12-10 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 8
    The Works Implement Road, West Barns, Dunbar, Scotland
    Corporate (4 parents)
    Equity (Company account)
    1,072,195 GBP2024-01-31
    Officer
    2019-01-31 ~ now
    IIF 36 - director → ME
Ceased 30
  • 1
    BREWERS AND LICENSED RETAILERS ASSOCIATION - 2001-10-25
    BREWERS' SOCIETY(THE) - 1994-01-28
    61 Queen Street 61 Queen Street, London, England
    Corporate (7 parents, 2 offsprings)
    Officer
    2002-03-13 ~ 2007-12-12
    IIF 20 - director → ME
  • 2
    Pavilion 2, The Pavilions, Bridgwater Road, Bristol, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2008-12-02 ~ 2012-02-29
    IIF 7 - director → ME
  • 3
    ENGLISH WINES GROUP PLC - 2011-09-21
    Chapel Down Winery, Smallhythe Road, Tenterden, Kent
    Corporate (8 parents, 5 offsprings)
    Officer
    2013-08-05 ~ 2020-07-01
    IIF 9 - director → ME
  • 4
    HACKREMCO (NO.1030) LIMITED - 1995-08-16
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    1997-12-01 ~ 2008-04-28
    IIF 24 - director → ME
  • 5
    22 Napier Road, Edinburgh, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    113,006 GBP2022-01-31
    Person with significant control
    2018-10-01 ~ 2018-10-16
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    THE CALEDONIAN BREWING COMPANY LIMITED - 2015-11-24
    RANDOTTE (NO. 519) LIMITED - 2004-03-03
    3-4 Broadway Park, South Gyle Broadway, Edinburgh
    Dissolved corporate (4 parents)
    Officer
    2004-03-01 ~ 2008-04-28
    IIF 29 - director → ME
  • 7
    WAVERLEY VINTNERS LIMITED - 2012-05-02
    3-4 Broadway Park, South Gyle Broadway, Edinburgh, Scotland
    Dissolved corporate (3 parents)
    Officer
    2004-11-01 ~ 2008-04-28
    IIF 19 - director → ME
  • 8
    WILLIAM YOUNGER AND COMPANY LIMITED - 2012-06-19
    3-4 Broadway Park, South Gyle Broadway, Edinburgh, Scotland
    Dissolved corporate (3 parents)
    Officer
    1997-12-01 ~ 1998-07-03
    IIF 3 - director → ME
  • 9
    THE SCOTTISH COMMUNITY FOUNDATION - 2012-12-07
    THE CALEDONIAN FOUNDATION - 1998-09-11
    15 Calton Road, Edinburgh, Scotland
    Corporate (14 parents)
    Officer
    2005-02-11 ~ 2008-11-21
    IIF 31 - director → ME
  • 10
    Pier House 86-93 Strand On The Green, London, England
    Corporate (11 parents, 21 offsprings)
    Officer
    2009-01-20 ~ 2019-07-25
    IIF 16 - director → ME
  • 11
    GARDYNE FOODS LIMITED - 2009-08-27
    22 Northumberland Street, South West Lane, Edinburgh
    Corporate (7 parents, 3 offsprings)
    Officer
    2012-06-20 ~ 2022-06-06
    IIF 33 - director → ME
  • 12
    BEAMISH & CRAWFORD (NI) LTD - 2009-05-13
    SCOTTISH & NEWCASTLE BREWERIES (IRELAND) LIMITED - 2002-07-30
    6th Floor, Leslie Tower, 42-46 Fountain Street, Belfast
    Dissolved corporate (3 parents)
    Equity (Company account)
    101 GBP2017-12-31
    Officer
    2003-04-25 ~ 2008-04-26
    IIF 28 - director → ME
  • 13
    SCOTTISH & NEWCASTLE UK LIMITED - 2009-11-20
    SCOTTISH COURAGE LIMITED - 2006-01-31
    SCOTTISH & NEWCASTLE BREWERIES LIMITED - 1995-08-16
    SCOTTISH & NEWCASTLE LIMITED - 1991-09-16
    SCOTTISH & NEWCASTLE INNS LIMITED - 1991-06-14
    3-4 Broadway Park, South Gyle Broadway, Edinburgh
    Corporate (13 parents, 154 offsprings)
    Officer
    1997-12-01 ~ 2008-04-28
    IIF 2 - director → ME
  • 14
    LISTER SQUARE (NO. 123) LIMITED - 2012-09-19
    7 C/o Ncm Fund Services, 4th Floor, 7 Castle Street, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -13,475 GBP2022-03-31
    Officer
    2012-11-12 ~ 2018-04-30
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-12-05
    IIF 40 - Has significant influence or control OE
  • 15
    Inverleith Llp, 43 Melville Street, Edinburgh, Scotland
    Dissolved corporate (3 parents)
    Equity (Company account)
    -5,158 GBP2021-03-31
    Officer
    2016-08-12 ~ 2018-04-30
    IIF 10 - director → ME
  • 16
    22 Napier Road, Edinburgh, Midlothian, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    277,132 GBP2024-03-31
    Officer
    2016-08-12 ~ 2019-09-25
    IIF 12 - director → ME
    Person with significant control
    2021-05-10 ~ 2024-03-26
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 43 - Right to appoint or remove directors OE
  • 17
    HOTHOUSE 55 LIMITED - 2013-02-26
    LISTER SQUARE (NO 122) LIMITED - 2012-09-19
    7 C/o Ncm Fund Services, 4th Floor, 7 Castle Street, Edinburgh, Scotland
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -28,337 GBP2021-03-31
    Officer
    2012-11-12 ~ 2018-04-30
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-12-05
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    INVERLEITH CONSULTANCY LLP - 2012-11-26
    INVERLEITH CAPITAL LLP - 2012-11-23
    C/c Ncm Fund Services 4th Floor, 7 Castle Street, Edinburgh, Scotland
    Corporate (2 parents, 7 offsprings)
    Officer
    2016-12-05 ~ 2018-03-31
    IIF 5 - llp-designated-member → ME
    Person with significant control
    2016-12-05 ~ 2018-03-31
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to surplus assets - More than 25% but not more than 50% OE
  • 19
    HIL SMWH LIMITED - 2022-02-14
    33 Inverleith Terrace, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    972,864 GBP2024-03-31
    Officer
    2016-08-12 ~ 2018-04-30
    IIF 11 - director → ME
  • 20
    JOHN SMITH'S LIMITED - 2009-11-20
    JOHN SMITH'S TADCASTER BREWERY LIMITED - 1995-11-06
    HACKREMCO (NO.1040) LIMITED - 1995-08-24
    Elsley Court, 20-22 Great Titchfield Street, London
    Dissolved corporate (4 parents)
    Officer
    1997-12-01 ~ 2008-04-28
    IIF 22 - director → ME
  • 21
    Freedom Brewery Bagots Park, Abbots Bromley, Rugeley, Staffordshire, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    8,495,319 GBP2023-12-31
    Officer
    2013-04-24 ~ 2013-06-20
    IIF 17 - director → ME
  • 22
    MARSTON THOMPSON & EVERSHED P L C - 1999-05-06
    St Johns House, St Johns Square, Wolverhampton, United Kingdom
    Corporate (5 parents, 3 offsprings)
    Officer
    ~ 1993-04-16
    IIF 1 - director → ME
  • 23
    Elsley Court, 20-22 Great Titchfield Street, London
    Dissolved corporate (4 parents)
    Officer
    1997-12-01 ~ 1998-08-19
    IIF 4 - director → ME
  • 24
    Rosemead Front Street, Aldborough, Boroughbridge, York, England
    Corporate (3 parents)
    Equity (Company account)
    780,534 GBP2024-01-31
    Person with significant control
    2017-06-21 ~ 2021-12-25
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 25
    Elsley Court, 20-22 Great Titchfield Street, London
    Dissolved corporate (4 parents)
    Officer
    1997-12-01 ~ 2008-04-28
    IIF 21 - director → ME
  • 26
    LAWGRA (NO.1046) LIMITED - 2004-07-28
    T.& R.THEAKSTON LIMITED - 2003-10-07
    Elsley Court, 20-22 Great Titchfield Street, London
    Dissolved corporate (4 parents)
    Officer
    1997-12-01 ~ 2008-04-28
    IIF 18 - director → ME
  • 27
    SCOTTISH & NEWCASTLE PLC - 2008-06-17
    SCOTTISH & NEWCASTLE BREWERIES PUBLIC LIMITED COMPANY - 1991-09-16
    3-4 Broadway Park, South Gyle Broadway, Edinburgh
    Corporate (7 parents, 7 offsprings)
    Officer
    2002-09-30 ~ 2008-04-29
    IIF 25 - director → ME
  • 28
    THE PORTMAN GROUP TRUST - 2005-05-13
    1st Floor Michael House, 35, Chiswell Street, London, England
    Corporate (7 parents, 1 offspring)
    Officer
    2003-07-01 ~ 2008-10-14
    IIF 30 - director → ME
  • 29
    ALCOHOL INDUSTRY COUNCIL - 1989-06-14
    COUNCIL FOR THE RESPONSIBLE USE OF ALCOHOL - 1988-11-16
    MASTERMISSION LIMITED - 1988-03-23
    201 Borough High Street, London, England
    Corporate (17 parents)
    Equity (Company account)
    196,118 GBP2024-03-31
    Officer
    2011-07-20 ~ 2012-03-09
    IIF 6 - director → ME
    2003-07-01 ~ 2007-01-07
    IIF 32 - director → ME
  • 30
    THE BEER SELLER LIMITED - 2005-02-24
    WILLIAM SEYMOUR & CO.(SHERBORNE)LIMITED - 1991-01-25
    C/o, Deloitte Llp, 2 Hardman Street, Manchester
    Dissolved corporate (3 parents)
    Officer
    2004-11-09 ~ 2008-04-28
    IIF 23 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.