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 Derek Mair

    Related profiles found in government register
  • Mr Derek Mair
    British born in May 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Hadrian House, Front Street, Chester Le Street, County Durham, DH3 3DB, England

      IIF 1
    • Unit 8, Bankhead Industrial Estate, Bankhead Drive, Edinburgh, EH11 4BP, United Kingdom

      IIF 2 IIF 3
  • Mr Derek Joseph Mair
    British born in May 1961

    Resident in Scotland

    Registered addresses and corresponding companies
  • Dr Derek Joseph Mair
    British born in May 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 8, Bankhead Industrial Estate, Bankhead Drive, Edinburgh, EH11 4BP, United Kingdom

      IIF 15
  • Mair, Derek
    British born in May 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 8 Bankhead Industrial Estate, Bankhead Drive, Edinburgh, EH11 4BP, United Kingdom

      IIF 16
  • Mair, Derek Joseph
    British born in May 1961

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mair, Derek Joseph
    British businessman born in May 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Mains House, 143 Front Street, Chester Le Street, DH3 3AU, England

      IIF 30
  • Mair, Derek Joseph
    British director born in May 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Mains House, 143 Front Street, Chester Le Street, County Durham, DH3 3AU, England

      IIF 31
  • Mr Derek Joseph Mair
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Alderman Fenwick's House, 98-100 Pilgrim Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6SQ, England

      IIF 32
  • Derek Mair
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Bankhead Industrial Estate, Bankhead Drive, Edinburgh, EH11 4BP, United Kingdom

      IIF 33
  • Mair, Derek Joseph
    British businessman born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Alderman Fenwick's House, 98-100 Pilgrim Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6SQ, England

      IIF 34
    • 6, Kennersdene, North Shields, Tyne And Wear, NE30 2LT, United Kingdom

      IIF 35
    • 6, Kennersdene, Tynemouth, NE30 2LT, United Kingdom

      IIF 36
    • 6 Kennersdene, Tynemouth, Tyne & Wear, NE30 2LT

      IIF 37 IIF 38
  • Mair, Derek Joseph
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 8 South Parade, Whitley Bay, Tyne & Wear, NE26 2RG

      IIF 39
    • 6 Kennersdene, Tynemouth, Tyne & Wear, NE30 2LT

      IIF 40 IIF 41
  • Mr Derek Joseph Mair
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1/12, Western Harbour Breakwater, Edinburgh, EH6 6PA, United Kingdom

      IIF 42
  • Derek Joseph Mair
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alderman Fenwicks House, 98-100 Pilgrim Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6SQ, United Kingdom

      IIF 43
  • Mair, Derek
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Bankhead Industrial Estate, Bankhead Drive, Edinburgh, EH11 4BP, United Kingdom

      IIF 44
  • Mair, Derek Joseph
    British

    Registered addresses and corresponding companies
    • Mains House, 143 Front Street, Chester Le Street, County Durham, DH3 3AU, England

      IIF 45
    • 6 Kennersdene, Tynemouth, Tyne & Wear, NE30 2LT

      IIF 46
  • Mair, Derek Joseph
    British business man born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1/12, Western Harbour Breakwater, Edinburgh, EH6 6PA, United Kingdom

      IIF 47
  • Mair, Derek Joseph

    Registered addresses and corresponding companies
    • 98-100, Pilgrim Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6SQ, England

      IIF 48
    • 6, Kennersdene, Tynemouth, NE30 2LT, England

      IIF 49
  • Mair, Derek Joseph, Mr.

    Registered addresses and corresponding companies
    • 40, Percy Park, Tynemouth, North Shields, Tyne And Wear, NE30 4JX, England

      IIF 50
  • Mair, Derek

    Registered addresses and corresponding companies
    • 1/12, Western Harbour Breakwater, Edinburgh, EH6 6PA, United Kingdom

      IIF 51
    • Unit 8, Bankhead Industrial Estate, Bankhead Drive, Edinburgh, EH11 4BP, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 22
  • 1
    AULD ACQUAINTANCE WHISKY COMPANY LIMITED
    SC611637
    Unit 8, Bankhead Industrial Estate, Bankhead Drive, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2018-10-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2018-10-24 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    CITADEL PROPERTY COMPANY LTD
    13718031
    Mains House, 143 Front Street, Chester Le Street, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    346,702 GBP2024-03-31
    Officer
    2021-11-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-11-02 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    DAYSHIELD LIMITED
    05403077
    Mains House, 143 Front Street, Chester Le Street, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    163,055 GBP2021-03-31
    Officer
    2015-07-02 ~ dissolved
    IIF 30 - Director → ME
    2007-04-27 ~ dissolved
    IIF 45 - Secretary → ME
  • 4
    DJM PROPERTY (NE) LIMITED
    SC572758
    1/12 Western Harbour Breakwater, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-03 ~ dissolved
    IIF 47 - Director → ME
    2017-08-03 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 5
    DREAM DRAMS LTD
    SC647183
    Unit 8, Bankhead Industrial Estate, Bankhead Drive, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2019-11-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2019-11-15 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 6
    EASY DRINKING WHISKY COMPANY LTD
    09386093 SC628756
    Alderman Fenwick's House, 98-100 Pilgrim Street, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2018-01-31
    Officer
    2015-01-13 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 7
    EASY DRINKING WHISKY COMPANY LTD
    - now SC628756 09386093
    EASY DRINKING WHISKEY COMPANY LTD
    - 2019-05-09 SC628756 09386093
    Unit 8, Bankhead Industrial Estate, Bankhead Drive, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2019-04-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-04-26 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 8
    EDINBURGH RUM COMPANY LTD
    SC637308
    Unit 8, Bankhead Industrial Estate, Bankhead Drive, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2019-07-29 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2019-07-29 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    EDINBURGH SPIRITS COMPANY LIMITED
    - now 09388047
    EDINBURGH WHISKYCO LTD
    - 2015-04-26 09388047
    6 Kennersdene, Tynemouth, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-14 ~ dissolved
    IIF 36 - Director → ME
  • 10
    EDINBURGH WHISKY LTD.
    SC449732 SC348515
    46 Charlotte Square, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    9,957,612 GBP2024-10-31
    Officer
    2019-11-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-11-25 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 11
    FUSION SPIRITS LTD
    14926860
    Mains House, 143 Front Street, Chester Le Street, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -54,918 GBP2024-06-30
    Officer
    2023-06-09 ~ now
    IIF 44 - Director → ME
    2023-06-09 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    2023-06-09 ~ now
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    GLASGOW GIN COMPANY LIMITED
    SC548201
    Unit 8, Bankhead Industrial Estate, Bankhead Drive, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-10-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-10-20 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 13
    GLASGOW RUM COMPANY LTD
    SC637317
    Unit 8, Bankhead Industrial Estate, Bankhead Drive, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2019-07-29 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2019-07-29 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    GLEANN MOR SPIRITS COMPANY LIMITED
    SC500939
    Unit 8 Bankhead Industrial Estate, Bankhead Drive, Edinburgh, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,207,427 GBP2024-03-31
    Officer
    2015-03-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 15
    HELLO REPORT LTD
    SC656033
    Unit 8, Bankhead Industrial Estate, Bankhead Drive, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -89,456 GBP2024-03-31
    Officer
    2020-02-28 ~ now
    IIF 23 - Director → ME
  • 16
    ISURVEYAPPS LTD
    08566502
    6 Kennersdene, Tynemouth, England
    Dissolved Corporate (2 parents)
    Officer
    2013-06-12 ~ dissolved
    IIF 49 - Secretary → ME
  • 17
    LEITH DISTILLERY LIMITED
    - now SC521640
    LEITH DISTILLERY COMPANY LIMITED
    - 2016-01-25 SC521640
    Unit 8, Bankhead Industrial Estate, Bankhead Drive, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-12-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 18
    LONDON DISTILLERY COMPANY LIMITED
    SC790020
    Unit 8, Bankhead Industrial Estate, Bankhead Drive, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2023-11-21 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 19
    PROPERTY INVENTORY MANAGEMENT LTD
    - now 06787178
    SPECIALIST INVENTORY SOLUTIONS LTD - 2009-02-05
    Mains House, 143 Front Street, Chester Le Street, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    87,166 GBP2024-03-31
    Officer
    2015-01-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
  • 20
    SPEY DISTILLERS LIMITED
    09743349
    6 Kennersdene, North Shields, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-08-21 ~ dissolved
    IIF 35 - Director → ME
  • 21
    THISTLE COURT PROPERTY DEVELOPMENTS LTD.
    - now SC172008
    THISTLE COURT HOTEL LIMITED - 2006-01-05
    22 Jane Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    157,971 GBP2021-03-31
    Officer
    2018-01-11 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 22
    WESTER SPIRITS COMPANY LIMITED
    SC863906
    Unit 8 Bankhead Industrial Estate, Bankhead Drive, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    2025-09-23 ~ now
    IIF 17 - Director → ME
Ceased 6
  • 1
    40 PERCY PARK MANAGEMENT COMPANY LIMITED
    05938440 03243926, 10865334
    40 Percy Park, North Shields, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,759 GBP2024-09-30
    Officer
    2010-01-20 ~ 2018-10-18
    IIF 50 - Secretary → ME
  • 2
    DAYSHIELD LIMITED
    05403077
    Mains House, 143 Front Street, Chester Le Street, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    163,055 GBP2021-03-31
    Officer
    2005-03-24 ~ 2006-01-06
    IIF 40 - Director → ME
    2007-04-27 ~ 2010-06-06
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-12-09
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    HELLO REPORT LTD
    SC656033
    Unit 8, Bankhead Industrial Estate, Bankhead Drive, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -89,456 GBP2024-03-31
    Person with significant control
    2020-02-28 ~ 2022-03-08
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 4
    NILVERTON LIMITED
    05402889
    11 Millfield Gardens, North Shields, Tyne And Wear
    Active Corporate (2 parents)
    Officer
    2005-03-24 ~ 2010-06-07
    IIF 41 - Director → ME
  • 5
    PROPERTY INVENTORY MANAGEMENT LTD
    - now 06787178
    SPECIALIST INVENTORY SOLUTIONS LTD
    - 2009-02-05 06787178
    Mains House, 143 Front Street, Chester Le Street, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    87,166 GBP2024-03-31
    Officer
    2009-01-09 ~ 2009-08-27
    IIF 38 - Director → ME
    2009-01-09 ~ 2017-01-10
    IIF 46 - Secretary → ME
    Person with significant control
    2018-03-29 ~ 2018-03-29
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 6
    THISTLE COURT PROPERTY DEVELOPMENTS LTD.
    - now SC172008
    THISTLE COURT HOTEL LIMITED
    - 2006-01-05 SC172008
    22 Jane Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    157,971 GBP2021-03-31
    Officer
    1997-02-03 ~ 2008-08-27
    IIF 37 - Director → ME
    2010-03-30 ~ 2018-01-11
    IIF 48 - Secretary → 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.