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

Macnab, Stuart

child relation
Offspring entities and appointments
Active 14
  • 1
    ALLIED-LYONS FIRST PENSION TRUST LIMITED - 1994-09-19
    ALLIED BREWERIES PENSION TRUST LIMITED - 1982-02-01
    icon of address Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    14 GBP2024-09-30
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 109 - Director → ME
  • 2
    icon of address 37 Rue D'anvers, Luxembourg, Luxembourg
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2007-12-01 ~ now
    IIF 130 - Director → ME
  • 3
    icon of address 37 Rue D'anvers, Luxembourg, Luxembourg
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2007-12-01 ~ now
    IIF 137 - Director → ME
  • 4
    icon of address Kpmg Llp, Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-25 ~ dissolved
    IIF 45 - Director → ME
  • 5
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-12-12 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address Kpmg Llp, Restructuring Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2008-02-29 ~ dissolved
    IIF 235 - Secretary → ME
  • 7
    icon of address Kpmg, Saltire Court, 20 Castle Terrace, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ now
    IIF 36 - Director → ME
  • 8
    TETLEY'S BREWERY WHARF LIMITED - 2000-06-16
    THE TETLEY VISITOR CENTRE LIMITED - 1993-09-14
    LLOYDSECOND LIMITED - 1992-07-10
    CLAUDGEN LIMITED - 1988-10-13
    CLAUDGEN LIMITED - 1985-03-07
    GEC CLAUDGEN LIMITED - 1985-01-31
    CLAUDGEN LIMITED - 1981-12-31
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-01 ~ dissolved
    IIF 38 - Director → ME
  • 9
    J. R. PHILLIPS & CO LIMITED - 2014-02-05
    PR GOAL 4 LIMITED - 2012-12-14
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-11 ~ dissolved
    IIF 140 - Director → ME
  • 10
    ALLIED DOMECQ SHELF LIMITED - 2012-06-26
    icon of address Chivas House, 72 Chancellors Road, London
    Converted / Closed Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2009-06-02 ~ now
    IIF 142 - Director → ME
  • 11
    J R PHILLIPS & CO LIMITED - 2012-12-14
    RANGEAIM NO.2 LIMITED - 2009-02-05
    ALLIED BREWERIES LIMITED - 2003-05-07
    MY CELLAR LIMITED - 1993-03-05
    RANGEAIM LIMITED - 1983-09-26
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-01 ~ dissolved
    IIF 42 - Director → ME
  • 12
    GLENCROWN LIMITED - 1996-06-18
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-06-24 ~ dissolved
    IIF 203 - Secretary → ME
  • 13
    icon of address 38 Stadionstraat, Ng Breda, The Netherlands, 4815
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-01 ~ now
    IIF 147 - Director → ME
  • 14
    LYONS MAID LIMITED - 1992-02-17
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2008-02-29 ~ dissolved
    IIF 165 - Secretary → ME
Ceased 130
  • 1
    GLENALLACHIE DISTILLERY LIMITED - 2017-10-02
    CHIVAS BROTHERS (JAPAN) LIMITED - 2016-03-22
    TRADING YEN LIMITED - 2002-01-21
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2022-03-31
    IIF 16 - Director → ME
    icon of calendar 2007-10-08 ~ 2007-10-15
    IIF 34 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 201 - Secretary → ME
    icon of calendar 2002-01-17 ~ 2006-04-18
    IIF 241 - Secretary → ME
  • 2
    ABERLOUR-GLENLIVET DISTILLERY COMPANY LIMITED - 2007-06-15
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-05-31 ~ 2022-03-31
    IIF 129 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 272 - Secretary → ME
    icon of calendar 2002-03-11 ~ 2006-04-18
    IIF 274 - Secretary → ME
  • 3
    ALLIED DOMECQ (EUROPE) FINANCE - 2018-05-09
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 85 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 237 - Secretary → ME
  • 4
    ALLIED DOMECQ (US) FINANCE - 2018-05-09
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 81 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 207 - Secretary → ME
  • 5
    ALLIED DOMECQ ATLANTIC FINANCE LIMITED - 2018-05-09
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 98 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 189 - Secretary → ME
  • 6
    ALLIED DOMECQ CANADA FINANCING COMPANY - 2018-05-09
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 92 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 233 - Secretary → ME
  • 7
    ALLIED DOMECQ EUROPEAN INVESTMENTS LIMITED - 2018-05-09
    ALLIED-LYONS EUROPEAN INVESTMENTS LIMITED - 1994-09-19
    VOICEFORM PROJECTS LIMITED - 1993-03-15
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 69 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 219 - Secretary → ME
  • 8
    ALLIED DOMECQ FINANCIAL SERVICES LIMITED - 2018-05-09
    ALLIED DOMECQ FINANCIAL SERVICES PLC - 2005-09-14
    ALLIED-LYONS FINANCIAL SERVICES PLC - 1994-09-19
    HACKPLIMCO (NO.FOUR) PUBLIC LIMITED COMPANY - 1992-09-30
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2022-03-31
    IIF 2 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 248 - Secretary → ME
  • 9
    ALLIED DOMECQ FORMER RUM BRANDS LIMITED - 2018-05-09
    BLACK FRIARS DISTILLERY COMPANY LIMITED - 2012-07-26
    ALLIED DOMECQ FORMER RUM BRANDS LIMITED - 2012-06-18
    ALFRED LAMB INTERNATIONAL LIMITED - 2006-10-17
    UNITED RUM MERCHANTS LIMITED - 1989-05-17
    RECTORS LIMITED - 1984-02-27
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 54 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 269 - Secretary → ME
  • 10
    ALLIED DOMECQ INVESTMENTS LIMITED - 2018-05-09
    ALLIED-DOMECQ INVESTMENTS LIMITED - 1994-10-11
    ALLIED-LYONS INVESTMENTS LIMITED - 1994-09-19
    ALLIED BREWERIES INVESTMENTS LIMITED - 1982-01-18
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2022-03-31
    IIF 6 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 211 - Secretary → ME
  • 11
    ALLIED DOMECQ INVESTMENT HOLDINGS LIMITED - 2018-05-09
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-01 ~ 2022-03-31
    IIF 5 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 216 - Secretary → ME
  • 12
    ALLIED DOMECQ LATIN AMERICA FINANCE - 2018-05-09
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 64 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 220 - Secretary → ME
  • 13
    ALLIED DOMECQ OVERSEAS (CANADA) LIMITED - 2018-05-09
    ALLIED-LYONS OVERSEAS (CANADA) LIMITED - 1994-09-19
    GOMIDDLE LIMITED - 1988-07-04
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-01-26 ~ 2022-03-31
    IIF 104 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 173 - Secretary → ME
  • 14
    ALLIED DOMECQ OVERSEAS (EUROPE) LIMITED - 2018-05-09
    ALLIED-LYONS OVERSEAS (EUROPE) LIMITED - 1995-11-14
    ALLIED DOMECQ OVERSEAS (EUROPE) LIMITED - 1995-06-29
    ALLIED-LYONS OVERSEAS (EUROPE) LIMITED - 1994-09-19
    LOADTOP LIMITED - 1989-01-30
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2011-01-26 ~ 2022-03-31
    IIF 101 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 174 - Secretary → ME
  • 15
    ALLIED DOMECQ OVERSEAS LIMITED - 2018-05-09
    ALLIED-LYONS OVERSEAS LIMITED - 1994-09-19
    ALLIED BREWERIES OVERSEAS LIMITED - 1982-01-05
    J.LYONS OVERSEAS HOLDINGS LIMITED - 1981-12-31
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-01-26 ~ 2022-03-31
    IIF 51 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 239 - Secretary → ME
  • 16
    ALLIED DOMECQ RUSSIA (HOLDINGS) LIMITED - 2018-05-09
    HACKREMCO (NO.1481) LIMITED - 1999-05-10
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 93 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 261 - Secretary → ME
  • 17
    ALLIED DOMECQ WESTPORT LIMITED - 2018-05-09
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 73 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 194 - Secretary → ME
  • 18
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-05-19 ~ 2022-03-31
    IIF 10 - Director → ME
    icon of calendar 2010-05-27 ~ 2011-02-14
    IIF 163 - Secretary → ME
  • 19
    ADIUK
    - now
    ALLIED DOMECQ INVESTMENTS UK - 2018-05-09
    ALLIED DOMECQ INVESTMENTS UK LIMITED - 2009-06-25
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2007-05-15 ~ 2022-03-31
    IIF 47 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 195 - Secretary → ME
  • 20
    ALLIED DOMECQ SPIRITS & WINE (INVESTMENTS) LIMITED - 2018-05-09
    HACKREMCO (NO.1501) LIMITED - 1999-05-24
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 71 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 224 - Secretary → ME
  • 21
    ALLIED DOMECQ SPIRITS & WINE INVESTMENT HOLDINGS LIMITED - 2018-05-09
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 66 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 236 - Secretary → ME
  • 22
    HUDSON'S BAY COMPANY (PAISLEY) LIMITED - 1982-02-08
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-04-05 ~ 2022-03-31
    IIF 87 - Director → ME
    icon of calendar 2001-07-23 ~ 2007-12-03
    IIF 132 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-08-15
    IIF 258 - Secretary → ME
    icon of calendar 2001-07-23 ~ 2006-04-18
    IIF 284 - Secretary → ME
  • 23
    TEACHER (DISTILLERS) LIMITED - 1987-12-22
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2022-03-31
    IIF 13 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 268 - Secretary → ME
  • 24
    ALLIED DOMECQ (HOLDINGS) PLC - 2005-09-15
    ALLIED DOMECQ PUBLIC LIMITED COMPANY - 1999-08-02
    ALLIED-LYONS PUBLIC LIMITED COMPANY - 1994-09-19
    ALLIED BREWERIES LIMITED - 1981-12-31
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (6 parents, 17 offsprings)
    Officer
    icon of calendar 2008-02-29 ~ 2022-03-31
    IIF 62 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 206 - Secretary → ME
  • 25
    ALLIED-LYONS FIRST PENSION TRUST LIMITED - 1994-09-19
    ALLIED BREWERIES PENSION TRUST LIMITED - 1982-02-01
    icon of address Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    14 GBP2024-09-30
    Officer
    icon of calendar 2007-05-02 ~ 2008-03-12
    IIF 136 - Director → ME
  • 26
    ALLIED DOMECQ PLC - 2005-09-14
    NEW ALLIED DOMECQ PLC - 1999-08-02
    ALLIED DOMECQ 1999 PLC - 1999-05-28
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2022-03-31
    IIF 4 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 253 - Secretary → ME
  • 27
    JUDGEBASIS LIMITED - 1995-05-09
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 84 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 191 - Secretary → ME
  • 28
    A-L PENSIONS SERVICES LIMITED - 1994-09-19
    ALLIED-LYONS THIRD PENSION TRUST LIMITED - 1986-03-17
    ALLIED BREWERIES THIRD PENSION TRUST LIMITED - 1982-02-01
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-02-24 ~ 2022-03-31
    IIF 74 - Director → ME
    icon of calendar 2008-02-29 ~ 2022-03-31
    IIF 281 - Secretary → ME
  • 29
    ALLIED-LYONS SECOND PENSION TRUST LIMITED - 1994-09-19
    ALLIED BREWERIES SECOND PENSION TRUST LIMITED - 1982-02-01
    icon of address Magma House, 16 Davy Court, Castle Mound Way, Rugby, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    13 GBP2024-09-30
    Officer
    icon of calendar 2007-05-02 ~ 2008-03-12
    IIF 131 - Director → ME
  • 30
    HIRAM WALKER INTERNATIONAL LIMITED - 1994-11-01
    HIRAM WALKER-ALLIED VINTNERS INTERNATIONAL LIMITED - 1991-11-06
    HIRAM WALKER INTERNATIONAL LIMITED - 1988-03-08
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 76 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 190 - Secretary → ME
  • 31
    ALLIED DOMECQ SPIRITS & WINE HOLDINGS PLC - 2005-09-14
    HIRAM WALKER HOLDINGS PUBLIC LIMITED COMPANY - 1994-09-19
    ADVANCEISSUE PUBLIC LIMITED COMPANY - 1993-12-14
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2009-12-14 ~ 2022-03-31
    IIF 102 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 249 - Secretary → ME
  • 32
    THE HIRAM WALKER GROUP LIMITED - 1994-09-19
    HIRAM WALKER-ALLIED VINTNERS LIMITED - 1991-08-01
    ALLIED VINTNERS LIMITED - 1988-03-21
    SHOWERINGS,VINE PRODUCTS & WHITEWAYS LIMITED - 1986-06-02
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (6 parents, 26 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2022-03-31
    IIF 3 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 256 - Secretary → ME
  • 33
    CHIVAS BROTHERS (AMERICAS) LIMITED - 2016-03-22
    TRADING DOLLAR LIMITED - 2002-01-21
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2022-03-31
    IIF 24 - Director → ME
    icon of calendar 2007-10-08 ~ 2007-10-15
    IIF 40 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 186 - Secretary → ME
    icon of calendar 2002-01-17 ~ 2006-04-18
    IIF 153 - Secretary → ME
  • 34
    EUROPEAN CELLARS (GERMANY) LIMITED - 2016-05-06
    LANGENBACH U.K. LIMITED - 1988-11-14
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 86 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 259 - Secretary → ME
  • 35
    BEDMINSTER (NO.1 COMPANY) LIMITED - 2007-10-05
    OVAL (1700) LIMITED - 2002-02-27
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 49 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 232 - Secretary → ME
  • 36
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 58 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 250 - Secretary → ME
  • 37
    CHIVAS 1 LIMITED - 2012-06-06
    COCK, RUSSELL & COMPANY LIMITED - 2012-02-06
    GLENLIVET SPRING WATER LIMITED - 2011-03-24
    CHIVAS INVESTMENTS LIMITED - 2010-08-26
    CONDOR SHELFCO LIMITED - 2008-11-21
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-01-26 ~ 2022-03-31
    IIF 95 - Director → ME
  • 38
    BEDMINSTER (NO.2 COMPANY) LIMITED - 2007-10-10
    OVAL (1701) LIMITED - 2002-02-27
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 50 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 176 - Secretary → ME
  • 39
    GLENLIVET HOLDINGS LIMITED - 2016-05-06
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2022-03-31
    IIF 19 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 270 - Secretary → ME
    icon of calendar 2002-12-06 ~ 2006-04-18
    IIF 279 - Secretary → ME
  • 40
    CHIVAS ALLIED DOMECQ VENTURES LIMITED - 2018-05-09
    TIA MARIA INTERNATIONAL LIMITED - 2009-07-08
    GORDON & GRANT LIMITED - 1984-06-01
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 11 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 245 - Secretary → ME
  • 41
    HUDSON'S BAY COMPANY LIVERPOOL LIMITED - 1982-01-28
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-07-23 ~ 2022-03-31
    IIF 139 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 242 - Secretary → ME
    icon of calendar 2001-07-23 ~ 2006-04-18
    IIF 287 - Secretary → ME
  • 42
    PETER MALCOLM & COMPANY LIMITED - 1995-03-31
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-04-05 ~ 2022-03-31
    IIF 22 - Director → ME
    icon of calendar 2001-07-23 ~ 2007-12-03
    IIF 133 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-08-12
    IIF 159 - Secretary → ME
    icon of calendar 2001-07-23 ~ 2006-04-18
    IIF 289 - Secretary → ME
  • 43
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-07-23 ~ 2022-03-31
    IIF 111 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 217 - Secretary → ME
    icon of calendar 2001-07-23 ~ 2006-04-18
    IIF 285 - Secretary → ME
  • 44
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-07 ~ 2022-03-31
    IIF 143 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 264 - Secretary → ME
  • 45
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 79 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 169 - Secretary → ME
  • 46
    CHIVAS BROTHERS - 2000-11-02
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2022-03-31
    IIF 27 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 205 - Secretary → ME
    icon of calendar 2001-07-23 ~ 2006-04-18
    IIF 230 - Secretary → ME
  • 47
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-27 ~ 2022-03-31
    IIF 138 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 231 - Secretary → ME
  • 48
    icon of address Kpmg Llp, Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 278 - Secretary → ME
  • 49
    PR NEWCO 1 LIMITED - 2003-10-27
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2022-03-31
    IIF 1 - Director → ME
    icon of calendar 2007-10-08 ~ 2007-10-15
    IIF 37 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 252 - Secretary → ME
    icon of calendar 2002-03-27 ~ 2006-04-18
    IIF 171 - Secretary → ME
  • 50
    CHIVAS BROTHERS PERNOD RICARD LIMITED - 2004-07-01
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (8 parents, 15 offsprings)
    Officer
    icon of calendar 2012-12-20 ~ 2016-03-22
    IIF 141 - Director → ME
    icon of calendar 2007-10-08 ~ 2007-10-15
    IIF 43 - Director → ME
    icon of calendar 2008-02-27 ~ 2022-03-31
    IIF 149 - Secretary → ME
    icon of calendar 2004-06-03 ~ 2006-04-18
    IIF 193 - Secretary → ME
  • 51
    CHIVAS BROTHERS PERNOD RICARD LIMITED - 2008-07-30
    CHIVAS BROTHERS LIMITED - 2004-07-01
    CHIVAS 2000 LIMITED - 2000-11-02
    YEARWEB LIMITED - 2000-10-18
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2022-03-31
    IIF 25 - Director → ME
    icon of calendar 2007-10-08 ~ 2007-10-15
    IIF 41 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 185 - Secretary → ME
    icon of calendar 2001-07-23 ~ 2006-04-18
    IIF 229 - Secretary → ME
  • 52
    CHIVAS HOLDINGS - 2008-02-14
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (6 parents, 11 offsprings)
    Officer
    icon of calendar 2007-09-27 ~ 2022-03-31
    IIF 117 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 240 - Secretary → ME
  • 53
    GLENLIVET SPRING WATER LIMITED - 2010-08-26
    MALNETTE LIMITED - 1991-01-30
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2001-07-23 ~ 2022-03-31
    IIF 125 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 226 - Secretary → ME
    icon of calendar 2001-07-23 ~ 2006-04-18
    IIF 296 - Secretary → ME
  • 54
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-07-14 ~ 2022-03-31
    IIF 26 - Director → ME
  • 55
    V&S PLYMOUTH LIMITED - 2015-05-29
    COATES & CO. (PLYMOUTH) LIMITED - 2004-03-01
    MIRENSTRONG LIMITED - 1996-05-20
    icon of address Blackfriars Distillery, 60 Southside,plymouth, Devon
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-31 ~ 2022-03-31
    IIF 110 - Director → ME
    icon of calendar 2010-06-14 ~ 2014-01-31
    IIF 257 - Secretary → ME
  • 56
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 63 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 200 - Secretary → ME
  • 57
    CHIVAS BROTHERS (EUROPE) LIMITED - 2016-03-22
    TRADING EURO LIMITED - 2002-01-21
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2022-03-31
    IIF 15 - Director → ME
    icon of calendar 2007-10-08 ~ 2007-10-15
    IIF 46 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 170 - Secretary → ME
    icon of calendar 2002-01-17 ~ 2006-04-18
    IIF 244 - Secretary → ME
  • 58
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2022-03-31
    IIF 14 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 154 - Secretary → ME
  • 59
    GRANTS OF ST JAMES'S LIMITED - 1993-10-25
    EUROPEAN CELLARS LIMITED. - 1991-03-04
    GRANTS OF ST JAMES'S LIMITED - 1988-08-30
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 70 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 179 - Secretary → ME
  • 60
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-07-23 ~ 2022-03-31
    IIF 119 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 265 - Secretary → ME
    icon of calendar 2001-07-23 ~ 2006-04-18
    IIF 292 - Secretary → ME
  • 61
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 17 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 273 - Secretary → ME
  • 62
    GLEN KEITH-GLENLIVET DISTILLERY COMPANY LIMITED - 1986-02-05
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-07-23 ~ 2022-03-31
    IIF 127 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 263 - Secretary → ME
    icon of calendar 2001-07-23 ~ 2006-04-18
    IIF 301 - Secretary → ME
  • 63
    DUNCAN MACLEOD & COMPANY LIMITED - 2016-05-06
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 53 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 160 - Secretary → ME
  • 64
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2008-08-27
    IIF 33 - Director → ME
    icon of calendar 2008-02-29 ~ 2008-08-27
    IIF 199 - Secretary → ME
  • 65
    ALLIED BREWERIES LIMITED - 2011-03-24
    NICOLAS - GRANTS LIMITED - 2003-05-07
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 97 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 167 - Secretary → ME
  • 66
    URM (INTERNATIONAL) LIMITED - 2016-05-06
    TIA MARIA MARKETING LIMITED - 1980-12-31
    TIA MARIA LIMITED - 1978-12-31
    LEMON HART HOLDINGS LIMITED - 1976-12-31
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 65 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 267 - Secretary → ME
  • 67
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2022-03-24
    IIF 89 - Director → ME
    icon of calendar 2005-04-14 ~ 2005-04-19
    IIF 39 - Director → ME
  • 68
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2022-03-31
    IIF 20 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 262 - Secretary → ME
    icon of calendar 2001-07-23 ~ 2006-04-18
    IIF 198 - Secretary → ME
  • 69
    HIRAM WALKER-ALLIED VINTNERS LIMITED - 2019-09-20
    THE HIRAM WALKER GROUP LIMITED - 1991-08-01
    ALLIED PRODUCTS LIMITED - 1991-06-17
    EMBASSY HEALTH AND LEISURE CLUBS LIMITED - 1982-05-07
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 100 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 266 - Secretary → ME
  • 70
    HIRAM WALKER (UK) LIMITED - 2019-09-20
    SHOWERINGS LIMITED - 1992-03-11
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 68 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 215 - Secretary → ME
  • 71
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-01 ~ 2022-03-31
    IIF 82 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 192 - Secretary → ME
  • 72
    PR GOAL 5 LIMITED - 2014-02-05
    THE STOLICHNAYA BRAND ORGANISATION LIMITED - 2013-06-20
    J.M. TULLOCH & COMPANY LIMITED - 2006-03-13
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-06-08 ~ 2022-03-31
    IIF 23 - Director → ME
    icon of calendar 2001-07-23 ~ 2006-03-13
    IIF 134 - Director → ME
    icon of calendar 2008-02-29 ~ 2022-03-31
    IIF 148 - Secretary → ME
    icon of calendar 2001-07-23 ~ 2006-03-13
    IIF 300 - Secretary → ME
  • 73
    J. LYONS HOLDINGS PUBLIC LIMITED COMPANY - 2006-06-19
    FORCEYEAR PUBLIC LIMITED COMPANY - 1993-12-16
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-01 ~ 2022-03-31
    IIF 91 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 210 - Secretary → ME
  • 74
    LONG JOHN INTERNATIONAL LIMITED - 1988-06-30
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 57 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 280 - Secretary → ME
  • 75
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 90 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 161 - Secretary → ME
  • 76
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 52 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 202 - Secretary → ME
  • 77
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-07-23 ~ 2022-03-31
    IIF 123 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 208 - Secretary → ME
    icon of calendar 2001-07-23 ~ 2006-04-18
    IIF 291 - Secretary → ME
  • 78
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-07-23 ~ 2022-03-31
    IIF 116 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 158 - Secretary → ME
    icon of calendar 2001-07-23 ~ 2006-04-18
    IIF 288 - Secretary → ME
  • 79
    TRENDHIGH LIMITED - 2008-01-30
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 59 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 227 - Secretary → ME
  • 80
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 12 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 156 - Secretary → ME
  • 81
    SEAGER EVANS & CO.LIMITED - 1988-11-11
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 77 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 246 - Secretary → ME
  • 82
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-07-23 ~ 2022-03-31
    IIF 112 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 183 - Secretary → ME
    icon of calendar 2001-07-23 ~ 2006-04-18
    IIF 293 - Secretary → ME
  • 83
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 106 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 260 - Secretary → ME
  • 84
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-07-19 ~ 2022-03-31
    IIF 80 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 164 - Secretary → ME
  • 85
    HACKREMCO (NO. 2121) LIMITED - 2004-04-05
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2022-03-31
    IIF 56 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 152 - Secretary → ME
  • 86
    THE ORIGINAL PLYMOUTH GIN COMPANY LIMITED - 2016-06-10
    C.S. WHITELAW LIMITED - 2012-06-06
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 21 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 166 - Secretary → ME
  • 87
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-05-31 ~ 2022-03-31
    IIF 114 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 184 - Secretary → ME
    icon of calendar 2002-03-11 ~ 2006-04-18
    IIF 196 - Secretary → ME
  • 88
    HARVEY MACNAIR & COMPANY LIMITED - 2017-10-02
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 8 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 213 - Secretary → ME
  • 89
    BEDMINSTER (HOLDINGS) LIMITED - 2007-10-05
    OVAL (1699) LIMITED - 2002-03-05
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2022-03-31
    IIF 75 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 228 - Secretary → ME
  • 90
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-14 ~ 2022-03-31
    IIF 29 - Director → ME
  • 91
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2017-03-31 ~ 2022-03-31
    IIF 83 - Director → ME
  • 92
    ALLIED DOMECQ SHELF LIMITED - 2012-06-26
    icon of address Chivas House, 72 Chancellors Road, London
    Converted / Closed Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2009-06-02 ~ 2011-02-14
    IIF 302 - Secretary → ME
  • 93
    CAXTON WINES LIMITED - 2002-01-07
    CAXTON TOWER WINES LIMITED - 2000-03-02
    icon of address Building 7 Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2011-03-23 ~ 2022-03-31
    IIF 107 - Director → ME
  • 94
    EDRADOUR DISTILLERY COMPANY LIMITED - 2002-07-29
    MACROCOM (518) LIMITED - 1998-11-19
    icon of address Edradour Distillery, Pitlochry, Perth & Kinross
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-11 ~ 2002-07-23
    IIF 187 - Secretary → ME
  • 95
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2022-03-31
    IIF 67 - Director → ME
  • 96
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2022-03-31
    IIF 88 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 180 - Secretary → ME
    icon of calendar 2002-03-27 ~ 2006-04-18
    IIF 178 - Secretary → ME
  • 97
    100 PIPERS (WHISKY) LIMITED - 2017-09-29
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-14 ~ 2022-03-31
    IIF 28 - Director → ME
  • 98
    HOUSE OF CAMPBELL LIMITED - 2023-09-04
    S. CAMPBELL & SON LIMITED - 1988-05-25
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2022-03-31
    IIF 7 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 151 - Secretary → ME
    icon of calendar 2002-03-11 ~ 2006-04-18
    IIF 197 - Secretary → ME
  • 99
    TORMORE DISTILLERY LIMITED - 2022-03-11
    SEAGERS WINES LIMITED - 2016-05-06
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 99 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 277 - Secretary → ME
  • 100
    CAMPBELL DISTILLERS LIMITED - 2023-09-04
    ANGLEBID LIMITED - 1988-03-16
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-11-02 ~ 2022-03-31
    IIF 32 - Director → ME
    icon of calendar 2008-02-29 ~ 2022-03-31
    IIF 150 - Secretary → ME
    icon of calendar 2002-03-11 ~ 2006-04-18
    IIF 181 - Secretary → ME
  • 101
    J R PHILLIPS & CO LIMITED - 2012-12-14
    RANGEAIM NO.2 LIMITED - 2009-02-05
    ALLIED BREWERIES LIMITED - 2003-05-07
    MY CELLAR LIMITED - 1993-03-05
    RANGEAIM LIMITED - 1983-09-26
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 234 - Secretary → ME
  • 102
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 105 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 155 - Secretary → ME
  • 103
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 78 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 175 - Secretary → ME
  • 104
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 18 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 225 - Secretary → ME
  • 105
    GLENCROWN LIMITED - 1996-06-18
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-23 ~ 2001-09-24
    IIF 135 - Director → ME
    icon of calendar 2001-07-23 ~ 2001-09-24
    IIF 299 - Secretary → ME
  • 106
    TRUSHELFCO (NO.1030) LIMITED - 1987-06-11
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2022-03-31
    IIF 48 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 212 - Secretary → ME
    icon of calendar 2001-07-23 ~ 2006-04-18
    IIF 157 - Secretary → ME
  • 107
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-14 ~ 2022-03-31
    IIF 30 - Director → ME
  • 108
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 72 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 254 - Secretary → ME
  • 109
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 96 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 218 - Secretary → ME
  • 110
    THE TORMORE DISTILLERY LIMITED - 2016-05-06
    PACIFIC SHELF 768 LIMITED - 2009-02-04
    COCK, RUSSELL & COMPANY LIMITED - 1998-05-14
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-07-23 ~ 2022-03-31
    IIF 115 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 276 - Secretary → ME
    icon of calendar 2001-07-23 ~ 2006-04-18
    IIF 295 - Secretary → ME
  • 111
    STRATHISLA-GLENLIVET DISTILLERY COMPANY LIMITED - 1986-02-05
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-07-23 ~ 2022-03-31
    IIF 118 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 255 - Secretary → ME
    icon of calendar 2001-07-23 ~ 2006-04-18
    IIF 298 - Secretary → ME
  • 112
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-11-28 ~ 2022-03-31
    IIF 144 - Director → ME
  • 113
    THE GLENLIVET AND GLEN GRANT AGENCIES LIMITED - 2006-02-24
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-07-23 ~ 2022-03-31
    IIF 124 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 188 - Secretary → ME
    icon of calendar 2001-07-23 ~ 2006-04-18
    IIF 286 - Secretary → ME
  • 114
    THE GLENLIVET AND GLEN GRANT DISTILLERIES LIMITED - 2006-02-24
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-07-23 ~ 2022-03-31
    IIF 128 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 177 - Secretary → ME
    icon of calendar 2001-07-23 ~ 2006-04-18
    IIF 294 - Secretary → ME
  • 115
    PR NEWCO 2 LIMITED - 2006-09-01
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2022-03-31
    IIF 103 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 204 - Secretary → ME
    icon of calendar 2002-03-27 ~ 2006-04-18
    IIF 221 - Secretary → ME
  • 116
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-07-23 ~ 2022-03-31
    IIF 122 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 271 - Secretary → ME
    icon of calendar 2001-07-23 ~ 2006-04-18
    IIF 290 - Secretary → ME
  • 117
    THE HIRAM WALKER GROUP LIMITED - 2019-09-20
    ALLIED DOMECQ SPIRITS & WINE LIMITED - 1994-09-19
    H WALKER LIMITED - 1994-07-28
    DAVID BURNS VINTNERS LIMITED - 1993-12-03
    WINECASH LIMITED - 1984-07-30
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 94 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 168 - Secretary → ME
  • 118
    PR NEWCO 2 LIMITED - 2015-08-21
    THE GLENLIVET DISTILLERS LIMITED - 2006-09-01
    GLEN GRANT WHISKY COMPANY LIMITED - 2005-10-07
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-07-23 ~ 2022-03-31
    IIF 120 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 162 - Secretary → ME
    icon of calendar 2001-07-23 ~ 2006-04-18
    IIF 283 - Secretary → ME
  • 119
    PR NEWCO 6 LIMITED - 2016-06-10
    COATES & CO. (PLYMOUTH) LIMITED - 2015-05-29
    ESSENTIALCORP LIMITED - 2004-03-01
    icon of address Black Friars Distillery, Southside Street, Plymouth, Devon
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-01-31 ~ 2022-03-31
    IIF 108 - Director → ME
  • 120
    PR NEWCO 3 LIMITED - 2012-06-06
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2022-03-31
    IIF 60 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 223 - Secretary → ME
    icon of calendar 2002-03-27 ~ 2006-04-18
    IIF 251 - Secretary → ME
  • 121
    J.& W NICHOLSON & CO.LIMITED - 2007-05-15
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 55 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 243 - Secretary → ME
  • 122
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2022-03-31
    IIF 61 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 172 - Secretary → ME
  • 123
    icon of address C/o Valentine & Co, Galley House Moon Lane, Barnet, Hertfordshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -5,482,254 GBP2020-06-30
    Officer
    icon of calendar 2017-10-20 ~ 2019-12-06
    IIF 146 - Director → ME
  • 124
    icon of address C/o Valentine & Co, Galley House Moon Lane, Barnet
    Dissolved Corporate (2 parents)
    Equity (Company account)
    89,413 GBP2020-06-30
    Officer
    icon of calendar 2017-10-24 ~ 2019-12-06
    IIF 145 - Director → ME
  • 125
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-05-31 ~ 2022-03-31
    IIF 113 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 209 - Secretary → ME
    icon of calendar 2002-03-11 ~ 2006-04-18
    IIF 222 - Secretary → ME
  • 126
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-12-12 ~ 2022-03-31
    IIF 31 - Director → ME
  • 127
    C G HIBBERT LIMITED - 2019-11-18
    ALLIED-LYONS INTERNATIONAL BRANDS LIMITED - 1989-08-17
    C.G. HIBBERT LIMITED - 1988-03-07
    C.G. HIBBERT (MARINE SUPPLIES) LIMITED - 1982-04-20
    THOMAS RAMSDEN & SON LIMITED - 1976-12-31
    icon of address Building 7 Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2022-03-31
    IIF 282 - Secretary → ME
  • 128
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-07-23 ~ 2022-03-31
    IIF 121 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 238 - Secretary → ME
    icon of calendar 2001-07-23 ~ 2006-04-18
    IIF 297 - Secretary → ME
  • 129
    WHITE HEATHER DISTILLERS LIMITED - 2017-10-02
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-31 ~ 2022-03-31
    IIF 126 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-14
    IIF 275 - Secretary → ME
    icon of calendar 2002-03-11 ~ 2006-04-18
    IIF 214 - Secretary → ME
  • 130
    icon of address Building 7 Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2008-02-29 ~ 2017-09-13
    IIF 247 - Secretary → ME
    icon of calendar 2002-03-11 ~ 2006-04-18
    IIF 182 - Secretary → 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.