1
3rd Floor 95 Cromwell Road, London, United Kingdom
Active Corporate (16 parents)
Person with significant control
2016-04-06 ~ now
IIF 30 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 30 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 30 - Right to appoint or remove directors → OE
2
MEPC CHINEHAM GP LIMITED - 2014-10-13
95 Cromwell Road, London, England
Active Corporate (22 parents)
Person with significant control
2017-11-08 ~ now
IIF 10 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 10 - Right to appoint or remove directors → OE
IIF 10 - Ownership of shares – More than 25% but not more than 50% → OE
3
MEPC CHINEHAM PARK NO. 1 LIMITED - 2014-10-14
95 Cromwell Road, London, England
Active Corporate (35 parents)
Person with significant control
2017-11-08 ~ 2025-11-24
IIF 7 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 7 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 7 - Right to appoint or remove directors → OE
4
MEPC CHINEHAM PARK NO. 2 LIMITED - 2014-10-14
95 Cromwell Road, London, England
Active Corporate (34 parents)
Person with significant control
2017-11-08 ~ 2025-11-24
IIF 1 - Right to appoint or remove directors → OE
IIF 1 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 1 - Ownership of shares – More than 25% but not more than 50% → OE
5
MEPC HILLINGTON 2013 GP LIMITED - 2014-10-14
95 Cromwell Road, London, England
Active Corporate (21 parents)
Person with significant control
2017-11-08 ~ now
IIF 3 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 3 - Right to appoint or remove directors → OE
IIF 3 - Ownership of voting rights - More than 25% but not more than 50% → OE
6
MEPC HILLINGTON 2013 NO.1 LIMITED - 2014-10-14
95 Cromwell Road, London, England
Active Corporate (23 parents)
Person with significant control
2017-11-08 ~ now
IIF 4 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 4 - Right to appoint or remove directors → OE
IIF 4 - Ownership of shares – More than 25% but not more than 50% → OE
7
MEPC HILLINGTON 2013 NO.2 LIMITED - 2014-10-14
95 Cromwell Road, London, England
Active Corporate (23 parents)
Person with significant control
2017-11-08 ~ now
IIF 9 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 9 - Right to appoint or remove directors → OE
IIF 9 - Ownership of shares – More than 25% but not more than 50% → OE
8
MEPC HILLINGTON GP LIMITED - 2014-10-14
95 Cromwell Road, London, England
Active Corporate (24 parents)
Person with significant control
2017-11-08 ~ now
IIF 5 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 5 - Right to appoint or remove directors → OE
IIF 5 - Ownership of shares – More than 25% but not more than 50% → OE
9
MEPC HILLINGTON PARK NO. 1 LIMITED - 2014-10-14
95 Cromwell Road, London, England
Active Corporate (32 parents)
Person with significant control
2017-11-08 ~ now
IIF 6 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 6 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 6 - Right to appoint or remove directors → OE
10
MEPC HILLINGTON PARK NO. 2 LIMITED - 2014-10-14
95 Cromwell Road, London, England
Active Corporate (32 parents)
Person with significant control
2017-11-08 ~ now
IIF 2 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 2 - Right to appoint or remove directors → OE
IIF 2 - Ownership of shares – More than 25% but not more than 50% → OE
11
Moffat Distillery, Roughrigg Road, Airdrie, Lanarkshire, Scotland
Active Corporate (30 parents, 4 offsprings)
Equity (Company account)
0 GBP2024-09-30
Person with significant control
2016-04-06 ~ 2022-12-15
IIF 18 - Ownership of shares – More than 25% but not more than 50% → OE
12
ORIALARCH LIMITED - 1986-11-05
Moffat Distillery, Roughrigg Road, Airdrie, Lanarkshire, Scotland
Active Corporate (27 parents, 4 offsprings)
Equity (Company account)
9,053,000 GBP2024-09-30
Officer
2001-10-30 ~ 2010-03-26
IIF 57 - Director → ME
Person with significant control
2016-04-06 ~ 2022-12-15
IIF 33 - Ownership of shares – More than 25% but not more than 50% → OE
13
95 Cromwell Road, London, England
Active Corporate (5 parents)
Person with significant control
2021-05-19 ~ now
IIF 14 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 14 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 14 - Right to appoint or remove directors → OE
14
95 Cromwell Road, London, England
Active Corporate (40 parents)
Equity (Company account)
185 GBP2019-12-31
Person with significant control
2021-06-04 ~ now
IIF 15 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 15 - Right to appoint or remove directors → OE
IIF 15 - Ownership of shares – More than 25% but not more than 50% → OE
15
Moffat Distillery, Roughrigg Road, Airdrie, Lanarkshire, Scotland
Active Corporate (9 parents)
Equity (Company account)
10,000 GBP2024-09-30
Person with significant control
2019-09-26 ~ 2022-12-15
IIF 20 - Ownership of shares – More than 25% but not more than 50% → OE
16
FRASER PROPERTIES LIMITED - 2005-09-22
PRESSDALE LIMITED - 2005-05-05
3rd Floor 95 Cromwell Road, London, United Kingdom
Active Corporate (33 parents)
Person with significant control
2016-04-06 ~ now
IIF 24 - Right to appoint or remove directors → OE
IIF 24 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 24 - Ownership of shares – More than 25% but not more than 50% → OE
17
FARNBOROUGH BUSINESS PARK MANAGEMENT COMPANY LIMITED
- now 05490420CENTENNIAL PARK PHASE 100 LIMITED - 2006-04-24
SHELFCO (NO. 3089) LIMITED - 2005-08-02
95 Cromwell Road, London, England
Active Corporate (21 parents)
Person with significant control
2020-11-18 ~ now
IIF 13 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 13 - Right to appoint or remove directors → OE
IIF 13 - Ownership of shares – More than 25% but not more than 50% → OE
18
FHT EUROPE ASSET MANAGEMENT LIMITED
09612962 3rd Floor 95 Cromwell Road, London, United Kingdom
Active Corporate (15 parents)
Person with significant control
2016-04-06 ~ now
IIF 26 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 26 - Right to appoint or remove directors → OE
IIF 26 - Ownership of voting rights - More than 25% but not more than 50% → OE
19
2 Mulcaster Street, St Helier, Jersey
Registered Corporate (2 parents)
Beneficial owner
2014-06-10 ~ now
IIF 50 - Ownership of voting rights - More than 25% → OE
IIF 50 - Ownership of shares - More than 25% → OE
20
2 Mulcaster Street, St Helier, Jersey
Registered Corporate (2 parents)
Beneficial owner
2014-06-10 ~ now
IIF 49 - Ownership of shares - More than 25% → OE
IIF 49 - Ownership of voting rights - More than 25% → OE
21
2 Mulcaster Street, St Helier, Jersey
Registered Corporate (2 parents)
Beneficial owner
2014-06-10 ~ now
IIF 52 - Ownership of shares - More than 25% → OE
IIF 52 - Ownership of voting rights - More than 25% → OE
22
2 Mulcaster Street, St Helier, Jersey
Registered Corporate (2 parents)
Beneficial owner
2014-06-10 ~ now
IIF 54 - Ownership of voting rights - More than 25% → OE
IIF 54 - Ownership of shares - More than 25% → OE
23
2 Mulcaster Street, St Helier, Jersey
Registered Corporate (2 parents)
Beneficial owner
2014-06-10 ~ now
IIF 51 - Ownership of voting rights - More than 25% → OE
IIF 51 - Ownership of shares - More than 25% → OE
24
2 Mulcaster Street, St Helier, Jersey
Registered Corporate (2 parents)
Beneficial owner
2014-06-10 ~ now
IIF 53 - Ownership of shares - More than 25% → OE
IIF 53 - Ownership of voting rights - More than 25% → OE
25
P.o. Box 146 Trident Chambers, Road Town, Tortola, Virgin Islands, British
Registered Corporate (2 parents)
Beneficial owner
1992-12-08 ~ 2025-03-13
IIF 43 - Ownership of shares - More than 25% → OE
26
FRASERS (CENTRAL HOUSE) LIMITED
09957342 95 Cromwell Road, London, England
Active Corporate (10 parents)
Person with significant control
2019-01-18 ~ now
IIF 12 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 12 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 12 - Right to appoint or remove directors → OE
27
FRASERS (ST GILES STREET, EDINBURGH) LIMITED
OE005828 2 Mulcaster Street, St Helier, Jersey
Registered Corporate (2 parents)
Beneficial owner
2010-12-22 ~ now
IIF 55 - Ownership of voting rights - More than 25% → OE
IIF 55 - Ownership of shares - More than 25% → OE
28
FRASERS HOSPITALITY (UK) LIMITED
- now 04119290FRASER RESIDENCES LIMITED - 2006-10-27
FAIRBRIAR RESIDENCE LIMITED - 2001-11-02
DWSCO 2107 LIMITED - 2001-01-08
3rd Floor 95 Cromwell Road, London, United Kingdom
Active Corporate (26 parents)
Person with significant control
2016-04-06 ~ now
IIF 29 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 29 - Right to appoint or remove directors → OE
IIF 29 - Ownership of shares – More than 25% but not more than 50% → OE
29
FRASERS HOSPITALITY BERLIN INVESTMENTS LTD
09088689 3rd Floor 95 Cromwell Road, London, United Kingdom
Active Corporate (11 parents)
Person with significant control
2016-04-06 ~ now
IIF 27 - Right to appoint or remove directors → OE
IIF 27 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 27 - Ownership of voting rights - More than 25% but not more than 50% → OE
30
FRASERS HOSPITALITY FRANKFURT INVESTMENTS LTD
08198663 3rd Floor 95 Cromwell Road, London, United Kingdom
Active Corporate (13 parents)
Person with significant control
2016-04-06 ~ now
IIF 28 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 28 - Right to appoint or remove directors → OE
IIF 28 - Ownership of voting rights - More than 25% but not more than 50% → OE
31
FRASERS HOSPITALITY HAMBURG INVESTMENTS LTD
09300334 3rd Floor 95 Cromwell Road, London, United Kingdom
Active Corporate (11 parents)
Person with significant control
2016-04-06 ~ now
IIF 23 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 23 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 23 - Right to appoint or remove directors → OE
32
FRASERS HOSPITALITY UK HOLDINGS LIMITED
09625807 3rd Floor 95 Cromwell Road, London, United Kingdom
Active Corporate (13 parents, 1 offspring)
Person with significant control
2016-04-06 ~ now
IIF 25 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 25 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 25 - Right to appoint or remove directors → OE
33
FRASERS PROPERTY (UK) LIMITED
- now 05402640FAIRBRIAR HOLDINGS LIMITED - 2007-01-26
BIDFAIR LIMITED - 2005-10-07
95 Cromwell Road, London, England
Active Corporate (27 parents, 18 offsprings)
Person with significant control
2019-04-06 ~ now
IIF 11 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 11 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 11 - Right to appoint or remove directors → OE
34
FRASERS PROPERTY ADVISORY (UK) LTD
11008002 95 Cromwell Road, London, England
Dissolved Corporate (7 parents)
Person with significant control
2017-10-11 ~ dissolved
IIF 42 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 42 - Right to appoint or remove directors → OE
IIF 42 - Ownership of shares – More than 25% but not more than 50% → OE
35
95 Cromwell Road, London, England
Active Corporate (7 parents)
Person with significant control
2020-01-16 ~ now
IIF 16 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 16 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 16 - Right to appoint or remove directors → OE
36
FRASERS ST GILES STREET MANAGEMENT LIMITED
06890063 3rd Floor 95 Cromwell Road, London, United Kingdom
Active Corporate (16 parents)
Person with significant control
2016-04-06 ~ now
IIF 22 - Right to appoint or remove directors → OE
IIF 22 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 22 - Ownership of shares – More than 25% but not more than 50% → OE
37
GLEN CALDER BLENDERS LIMITED
- now SC063872INVER HOUSE (ASIA-PACIFIC) LIMITED - 2005-10-10
MULIDENE LIMITED - 1994-06-08
Moffat Distillery, Roughrigg Road, Airdrie, Lanarkshire, Scotland
Active Corporate (16 parents)
Equity (Company account)
0 GBP2024-09-30
Person with significant control
2016-04-06 ~ 2022-12-15
IIF 34 - Ownership of shares – More than 25% but not more than 50% → OE
38
GLOBAL-LINK INVESTMENTS LIMITED
OE011625 Commence Overseas Limited Commence Chambers, Po Box 2208, Road Town, Tortola, Virgin Islands, British
Registered Corporate (2 parents)
Beneficial owner
2016-12-16 ~ 2025-03-13
IIF 46 - Ownership of shares - More than 25% → OE
39
Suite 3201 Jardine House, 1 Connaught Place, Central, Hong Kong, Hong Kong
Registered Corporate (2 parents)
Beneficial owner
2016-02-01 ~ now
IIF 47 - Ownership of shares - More than 25% → OE
IIF 47 - Ownership of voting rights - More than 25% → OE
40
HANKEY BANNISTER & COMPANY LIMITED
- now SC059177MOFFAT DISTILLERIES LIMITED - 1989-05-08
Moffat Distillery, Roughrigg Road, Airdrie, Lanarkshire, Scotland
Active Corporate (14 parents)
Equity (Company account)
0 GBP2024-09-30
Person with significant control
2016-04-06 ~ 2022-12-15
IIF 36 - Ownership of shares – More than 25% but not more than 50% → OE
41
Rooms 1506-7 15/f Silvercord Tower 1, 30 Canton Road, Tsimshatsui, Hong Kong
Registered Corporate (2 parents)
Beneficial owner
1991-05-30 ~ 2025-03-13
IIF 45 - Ownership of shares - More than 25% → OE
42
INTERNATIONAL BEVERAGE HOLDINGS (UK) LIMITED
- now SC222095PACIFIC SPIRITS (UK) LIMITED
- 2007-12-02
SC222095PACIFIC SHELF 1068 LIMITED - 2001-09-10
Moffat Distillery, Roughrigg Rd, Airdrie, Scotland
Active Corporate (26 parents, 3 offsprings)
Officer
2001-10-30 ~ 2023-03-17
IIF 58 - Director → ME
Person with significant control
2016-04-06 ~ 2022-12-15
IIF 21 - Ownership of shares – More than 25% but not more than 50% → OE
43
Moffat Distillery, Roughrigg Road, Airdrie, Lanarkshire, Scotland
Active Corporate (33 parents, 6 offsprings)
Person with significant control
2016-04-06 ~ 2022-12-15
IIF 19 - Ownership of shares – More than 25% but not more than 50% → OE
44
Moffat Distillery, Roughrigg Road, Airdire, Lanarkshire, Scotland
Active Corporate (14 parents)
Equity (Company account)
0 GBP2024-09-30
Person with significant control
2016-04-06 ~ 2022-12-15
IIF 32 - Ownership of shares – More than 25% but not more than 50% → OE
45
LEADING TREND DEVELOPMENT LIMITED
OE011610 P.o. Box 146 Trident Chambers, Road Town, Tortola, Virgin Islands, British
Registered Corporate (2 parents)
Beneficial owner
2016-12-16 ~ 2025-03-13
IIF 44 - Ownership of shares - More than 25% → OE
46
One, Fleet Place, London, England
Active Corporate (14 parents)
Equity (Company account)
0 GBP2024-09-30
Person with significant control
2016-04-06 ~ 2022-12-15
IIF 41 - Ownership of shares – More than 25% but not more than 50% → OE
47
BLAIRMHOR BLENDERS LIMITED - 2005-10-10
Moffat Distillery, Roughrigg Road, Airdrie, Lanarkshire, Scotland
Active Corporate (16 parents)
Equity (Company account)
0 GBP2024-09-30
Person with significant control
2016-04-06 ~ 2022-12-15
IIF 37 - Ownership of shares – More than 25% but not more than 50% → OE
48
P I HOTEL MANAGEMENT LIMITED
- now 03417729ADELPHI MANAGEMENT LIMITED - 2010-07-07
3rd Floor, 95 Cromwell Road, London, United Kingdom
Active Corporate (19 parents)
Person with significant control
2016-04-06 ~ now
IIF 56 - Right to appoint or remove directors → OE
IIF 56 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 56 - Ownership of voting rights - More than 25% but not more than 50% → OE
49
QUEENSGATE GARDENS (C.I.) LIMITED
OE005706 2 Mulcaster Street, St Helier, Jersey
Registered Corporate (2 parents)
Beneficial owner
2011-12-08 ~ now
IIF 48 - Ownership of shares - More than 25% → OE
IIF 48 - Ownership of voting rights - More than 25% → OE
50
Moffat Distillery, Roughrigg Road, Airdire, Lanarkshire, Scotland
Active Corporate (14 parents)
Equity (Company account)
0 GBP2024-09-30
Person with significant control
2016-04-06 ~ 2022-12-15
IIF 31 - Ownership of shares – More than 25% but not more than 50% → OE
51
SPEYBURN-GLENLIVET DISTILLERY CO. LIMITED
SC134834 Moffat Distillery, Roughrigg Road, Airdrie, Lanarkshire, Scotland
Active Corporate (20 parents)
Equity (Company account)
0 GBP2024-09-30
Person with significant control
2016-04-06 ~ 2022-12-15
IIF 38 - Ownership of shares – More than 25% but not more than 50% → OE
52
THE BALBLAIR DISTILLERY COMPANY LIMITED
- now SC163039MACROCOM (346) LIMITED - 1996-07-05
Moffat Distillery, Roughrigg Road, Airdrie, Lanarkshire, Scotland
Active Corporate (17 parents)
Equity (Company account)
0 GBP2024-09-30
Person with significant control
2016-04-06 ~ 2022-12-15
IIF 35 - Ownership of shares – More than 25% but not more than 50% → OE
53
THE KNOCKDHU DISTILLERY COMPANY LIMITED
SC113369 Moffat Distillery, Roughrigg Road, Airdrie, Lanarkshire, Scotland
Active Corporate (20 parents)
Equity (Company account)
0 GBP2024-09-30
Person with significant control
2016-04-06 ~ 2022-12-15
IIF 17 - Ownership of shares – More than 25% but not more than 50% → OE
54
THE PULTENEY DISTILLERY COMPANY LIMITED
- now SC156412M M & S (2250) LIMITED - 1995-06-02
Moffat Distillery, Roughrigg Road, Airdrie, Lanarkshire, Scotland
Active Corporate (17 parents)
Equity (Company account)
0 GBP2024-09-30
Person with significant control
2016-04-06 ~ 2022-12-15
IIF 40 - Ownership of shares – More than 25% but not more than 50% → OE
55
MACB MARKETING LIMITED - 2001-11-26
MACB SPRITZERS LIMITED - 1997-05-20
MAPLERAIN LIMITED - 1995-02-09
Moffat Distillery, Roughrigg Road, Airdrie, Lanarkshire, Scotland
Active Corporate (19 parents)
Equity (Company account)
0 GBP2024-09-30
Person with significant control
2016-04-06 ~ 2022-12-15
IIF 39 - Ownership of shares – More than 25% but not more than 50% → OE
56
WINNERSH TRIANGLE PROPERTY LIMITED
- now 05472073SLOUGH ESTATES (WINNERSH) LIMITED - 2007-06-26
SHELFCO (NO. 3079) LIMITED - 2005-07-05
95 Cromwell Road, London, England
Active Corporate (35 parents)
Person with significant control
2017-11-08 ~ now
IIF 8 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 8 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 8 - Right to appoint or remove directors → OE