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

Gilliland, Stewart Charles

    Related profiles found in government register
  • Gilliland, Stewart Charles
    British c e o born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richborough House School Lane, Seer Green, Beaconsfield, Buckinghamshire, HP9 2QJ

      IIF 1
  • Gilliland, Stewart Charles
    British ceo born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shrewsbury Rd, Market Drayton, Shropshire, TF9 3SQ

      IIF 2
  • Gilliland, Stewart Charles
    British chairman born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Muller Dairy (uk) Limited, Shrewsbury Road, Market Drayton, Shropshire, TF9 3SQ, England

      IIF 3
  • Gilliland, Stewart Charles
    British chief executive born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richborough House, School Lane, Seer Green, Buckinghamshire, HP9 2QJ, United Kingdom

      IIF 4
  • Gilliland, Stewart Charles
    British company director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address George House, St. Michaels Green, Beaconsfield, Buckinghamshire, HP9 2BW, England

      IIF 5
    • icon of address 66-74 London Road, Redhill, Surrey, RH1 1LJ

      IIF 6
    • icon of address Equity House, Irthlingborough Road, Wellingborough, Northants, NN8 1LT, United Kingdom

      IIF 7
  • Gilliland, Stewart Charles
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richborough House School Lane, Seer Green, Beaconsfield, Buckinghamshire, HP9 2QJ

      IIF 8 IIF 9
    • icon of address 27 Fleet Street, Birmingham, B3 1JP

      IIF 10
    • icon of address C/o Frp Advisory Trading, 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 11
    • icon of address Howard House, Howard Way, Interchange Park, Newport Pagnell, MK16 9PX, England

      IIF 12
    • icon of address 1 Surtees Way, Surtees Business Park, Stockton On Tees, TS18 3HR

      IIF 13
    • icon of address Seton House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA, United Kingdom

      IIF 14 IIF 15
    • icon of address Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, AL7 1GA, United Kingdom

      IIF 16
  • Gilliland, Stewart Charles
    British non-executive director / business consultant born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park Farm, Chichester Road, Selsey, West Sussex, PO20 9HP

      IIF 17
  • Gilliand, Stewart Charles
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chapel Down Winery, Smallhythe Road, Tenterden, Kent, TN30 7NG

      IIF 18
  • Gilliland, Stewart Charles
    British chief executive born in February 1957

    Registered addresses and corresponding companies
    • icon of address 3 Grange Gardens, Grendon Underwood, Aylesbury, Buckinghamshire, HP18 0UD

      IIF 19
    • icon of address 3 Grange Gardens, Grendon, Underwood, Nr Aylesbury, Buckinghamshire, HP18 OUD

      IIF 20
  • Gilliland, Stewart Charles
    British company director born in February 1957

    Registered addresses and corresponding companies
    • icon of address 3 Grange Gardens, Grendon Underwood, Aylesbury, Buckinghamshire, HP18 0UD

      IIF 21 IIF 22 IIF 23
  • Gilliland, Stewart Charles
    British director born in February 1957

    Registered addresses and corresponding companies
    • icon of address 3 Grange Gardens, Grendon Underwood, Aylesbury, Buckinghamshire, HP18 0UD

      IIF 24
  • Gilliland, Stewart Charles
    British director/whitbread take home born in February 1957

    Registered addresses and corresponding companies
    • icon of address 3 Grange Gardens, Grendon Underwood, Aylesbury, Buckinghamshire, HP18 0UD

      IIF 25
  • Gilliland, Stewart Charles
    British regional president uk & eire born in February 1957

    Registered addresses and corresponding companies
    • icon of address 3 Grange Gardens, Grendon Underwood, Aylesbury, Buckinghamshire, HP18 0UD

      IIF 26
  • Gilliland, Stewart Charles
    British sales director born in February 1957

    Registered addresses and corresponding companies
    • icon of address 3 Grange Gardens, Grendon Underwood, Aylesbury, Buckinghamshire, HP18 0UD

      IIF 27 IIF 28
child relation
Offspring entities and appointments
Active 5
  • 1
    POWERHAUL LIMITED - 2002-11-13
    icon of address C/o Frp Advisory Trading 2nd Floor, 110 Cannon Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 11 - Director → ME
  • 2
    SURAKARA LIMITED - 1979-12-31
    SCANDINAVIAN DESIGN LIMITED - 1989-04-03
    INTERNATIONAL GREETINGS PLC - 2016-06-24
    icon of address Howard House Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (6 parents, 12 offsprings)
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address Park Farm, Chichester Road, Selsey, West Sussex
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-04-02 ~ now
    IIF 17 - Director → ME
  • 4
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,175 GBP2018-05-31
    Officer
    icon of calendar 2009-05-22 ~ dissolved
    IIF 5 - Director → ME
  • 5
    TESCO PLC
    - now
    TESCO STORES (HOLDINGS) PUBLIC LIMITED COMPANY - 1983-08-25
    icon of address Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Active Corporate (12 parents, 32 offsprings)
    Officer
    icon of calendar 2018-03-05 ~ now
    IIF 16 - Director → ME
Ceased 23
  • 1
    CHECKOPTION LIMITED - 2000-05-09
    INTERBREW UK LIMITED - 2005-07-29
    INBEV UK LIMITED - 2012-02-28
    icon of address Bureau, 90 Fetter Lane, London, England
    Active Corporate (13 parents, 4 offsprings)
    Equity (Company account)
    17,000 GBP2024-12-31
    Officer
    icon of calendar 2001-03-22 ~ 2003-12-09
    IIF 23 - Director → ME
  • 2
    TENNENT CALEDONIAN BREWERS LIMITED - 2002-01-04
    TENNENT CALEDONIAN BREWERIES LIMITED - 2010-08-23
    ANHEUSER-BUSCH INBEV LIMITED - 2024-12-17
    icon of address Bureau, 90 Fetter Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2002-01-31 ~ 2004-02-18
    IIF 21 - Director → ME
  • 3
    BOOKER GROUP PLC - 2018-09-18
    BLUEHEATH HOLDINGS LIMITED - 2004-07-13
    BLUEHEATH HOLDINGS PLC - 2007-06-01
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northants
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-08 ~ 2018-03-05
    IIF 7 - Director → ME
  • 4
    HOPE & ANCHOR BREWERIES LIMITED - 1980-12-31
    BASS MITCHELLS & BUTLERS (SOUTH EAST) LIMITED - 1980-12-31
    icon of address Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 1997-05-28 ~ 2000-06-19
    IIF 28 - Director → ME
  • 5
    BREWERS AND LICENSED RETAILERS ASSOCIATION - 2001-10-25
    BREWERS' SOCIETY(THE) - 1994-01-28
    icon of address 61 Queen Street 61 Queen Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2001-03-21 ~ 2003-10-14
    IIF 22 - Director → ME
  • 6
    HACKREMCO (NO.291) LIMITED - 1986-11-26
    BRITVIC HOLDINGS LIMITED - 2014-10-14
    BRITVIC CORONA HOLDINGS LIMITED - 1989-04-10
    icon of address Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-05-28 ~ 2000-06-19
    IIF 27 - Director → ME
  • 7
    ENGLISH WINES GROUP PLC - 2011-09-21
    icon of address Chapel Down Winery, Smallhythe Road, Tenterden, Kent
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2021-05-19 ~ 2024-12-31
    IIF 18 - Director → ME
  • 8
    icon of address 13th Floor 33 Cavendish Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-06-04 ~ 2011-03-01
    IIF 3 - Director → ME
  • 9
    THE DAIRY INDUSTRY ASSOCIATION LIMITED - 2004-09-29
    DAIRY TRADE FEDERATION LIMITED(THE) - 1994-11-01
    THE DAIRY INDUSTRY FEDERATION LIMITED - 2002-03-21
    icon of address 210 High Holborn, London
    Active Corporate (16 parents, 8 offsprings)
    Equity (Company account)
    6,836,746 GBP2024-12-31
    Officer
    icon of calendar 2006-10-03 ~ 2010-11-24
    IIF 1 - Director → ME
  • 10
    HALEWOOD WINES AND SPIRITS PLC - 2020-09-30
    HALEWOOD INTERNATIONAL HOLDINGS PLC - 2016-11-11
    CONTINENTAL SCENE PLC - 1999-08-11
    icon of address 3 Spire Road, Rushden, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2008-03-01 ~ 2008-08-29
    IIF 9 - Director → ME
  • 11
    LIKESELECT LIMITED - 1997-06-13
    icon of address Grange Lane, Letchmore Heath, Watford, Hertfordshire
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 1997-08-01 ~ 2002-11-14
    IIF 26 - Director → ME
  • 12
    BASS IRELAND LIMITED - 2005-08-03
    icon of address Elliot Duffy Garrett Solicitors, Linenhall Street, Belfast, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2002-02-05 ~ 2003-09-01
    IIF 20 - Director → ME
  • 13
    icon of address Institute Of Grocery Distribution, - Grange Lane, Letchmore Heath, Watford
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 1995-06-06 ~ 2002-11-14
    IIF 25 - Director → ME
  • 14
    HACKPLIMCO (NO. 111) PUBLIC LIMITED COMPANY - 2003-02-05
    icon of address 27 Fleet Street, Birmingham
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2013-05-23 ~ 2018-12-31
    IIF 10 - Director → ME
  • 15
    icon of address Shrewsbury Rd, Market Drayton, Shropshire
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2008-04-21 ~ 2010-03-01
    IIF 2 - Director → ME
  • 16
    icon of address Bureau, 90 Fetter Lane, London, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2004-12-07 ~ 2005-12-27
    IIF 8 - Director → ME
  • 17
    TULIP LIMITED - 2020-08-28
    TULIP INTERNATIONAL (UK) BACON DIVISION LIMITED - 2002-10-07
    DANEPAK LIMITED - 1983-12-30
    ESS-FOOD DANEPAK LIMITED - 1990-11-19
    icon of address First Floor Belmont House, Belmont Road, Uxbridge, United Kingdom
    Active Corporate (7 parents, 25 offsprings)
    Officer
    icon of calendar 2013-01-30 ~ 2016-01-29
    IIF 14 - Director → ME
  • 18
    EAST SURREY WATER PLC - 1996-04-01
    icon of address 66-74 London Road, Redhill, Surrey
    Active Corporate (10 parents)
    Officer
    icon of calendar 2010-11-26 ~ 2016-02-10
    IIF 6 - Director → ME
  • 19
    THE PORTMAN GROUP TRUST - 2005-05-13
    icon of address 1st Floor Michael House, 35, Chiswell Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2002-09-27 ~ 2003-09-01
    IIF 19 - Director → ME
  • 20
    MASTERMISSION LIMITED - 1988-03-23
    COUNCIL FOR THE RESPONSIBLE USE OF ALCOHOL - 1988-11-16
    ALCOHOL INDUSTRY COUNCIL - 1989-06-14
    icon of address 201 Borough High Street, London, England
    Active Corporate (18 parents)
    Equity (Company account)
    196,118 GBP2024-03-31
    Officer
    icon of calendar 2001-04-23 ~ 2003-09-01
    IIF 24 - Director → ME
  • 21
    THE PRINCE'S COUNTRYSIDE FUND - 2023-08-21
    icon of address 13th Floor 33 Cavendish Square, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-04-30 ~ 2010-10-04
    IIF 4 - Director → ME
  • 22
    ESS-FOOD (UK) GROUP LIMITED - 1990-11-19
    ESS-FOOD (UK) GRIMSBY GROUP LIMITED - 1981-12-31
    icon of address C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2013-01-30 ~ 2016-01-29
    IIF 15 - Director → ME
  • 23
    BRULINES (HOLDINGS) LIMITED - 2006-05-18
    BRULINES GROUP PLC - 2012-04-02
    BRULINES(HOLDINGS)PLC - 2008-07-23
    GWECO 253 LIMITED - 2005-05-09
    icon of address 1 Surtees Way, Surtees Business Park, Stockton On Tees
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2006-05-02 ~ 2015-12-31
    IIF 13 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.