Ewan John HENDERSON
Total number of appointments 68, 56 active appointments
THE FAMOUS GROUSE LIMITED
- Correspondence address
- The Old Court House 7 Parkshot, Richmond, England, TW9 2RF
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 1 July 2025
Average house price in the postcode TW9 2RF £34,431,000
MATTHEW GLOAG & SON LIMITED
- Correspondence address
- Strathclyde Business Park Phoenix Crescent, Bellshill, Lanarkshire, Scotland, ML4 3AN
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 1 July 2025
GREENHILLS 1 LIMITED
- Correspondence address
- The Glenfiddich Distillery Dufftown, Keith, Scotland, United Kingdom, AB55 4DH
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 20 May 2025
GREENHILLS 2 LIMITED
- Correspondence address
- The Glenfiddich Distillery Dufftown, Keith, Scotland, AB55 4DH
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 20 May 2025
WILLIAM GRANT & SONS VENTURES LIMITED
- Correspondence address
- The Old Court House 7 Parkshot, Richmond, United Kingdom, TW9 2RF
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 3 September 2024
Average house price in the postcode TW9 2RF £34,431,000
WILLIAM GRANT & SONS DUFFTOWN LIMITED
- Correspondence address
- The Glenfiddich Distillery, Dufftown, Keith, AB55 4DH
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 30 August 2024
WILLIAM GRANT & SONS HOLDINGS LIMITED
- Correspondence address
- The Old Court House 7 Parkshot, Richmond, United Kingdom, TW9 2RF
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 26 October 2023
- Resigned on
- 5 February 2025
Average house price in the postcode TW9 2RF £34,431,000
THE SURREY HILLS DISTILLING COMPANY LTD
- Correspondence address
- Silent Pool Distillery Shere Road, Albury, Surrey, GU5 9BW
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 11 September 2023
Average house price in the postcode GU5 9BW £1,032,000
SPIRITMEN LIMITED
- Correspondence address
- Silent Pool Distillery Shere Road, Albury, Guildford, Surrey, GU5 9BW
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 11 September 2023
Average house price in the postcode GU5 9BW £1,032,000
GRISSAN RENEWABLE ENERGY LIMITED
- Correspondence address
- The Pavilion Second Floor Block E The Pavilion, 118 Southwark Street, London, United Kingdom, SE1 0SW
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 18 July 2023
Average house price in the postcode SE1 0SW £1,383,000
CHASTITY LIMITED
- Correspondence address
- Strathclyde Business Park Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3AN
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 3 November 2022
- Resigned on
- 30 June 2023
WILLIAM GRANT & SONS GROUP LIMITED
- Correspondence address
- The Glenfiddich Distillery Dufftown, Keith, AB55 4DH
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 26 October 2022
WILLIAM GRANT & SONS UK LIMITED
- Correspondence address
- Form 1 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, RG27 9XA
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 31 December 2021
Average house price in the postcode RG27 9XA £6,814,000
WILLIAM GRANT & SONS COMMERCIAL LIMITED
- Correspondence address
- William Grant & Sons, The Old Court House, 7 Parkshot, Richmond, United Kingdom, TW9 2RF
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 3 February 2021
Average house price in the postcode TW9 2RF £34,431,000
PAJS SERVICES LTD
- Correspondence address
- The Old Court House 7 Parkshot, Richmond, United Kingdom, TW9 2RF
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 18 May 2020
Average house price in the postcode TW9 2RF £34,431,000
QUALITY SPIRITS INTERNATIONAL LIMITED
- Correspondence address
- William Grant & Sons The Old Court House, 7 Parkshot, Richmond, England, TW9 2RF
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 1 June 2019
Average house price in the postcode TW9 2RF £34,431,000
WILLIAM GRANT & SONS UK LIMITED
- Correspondence address
- Form 1 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, RG27 9XA
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 1 June 2019
- Resigned on
- 18 October 2021
Average house price in the postcode RG27 9XA £6,814,000
WILLIAM GRANT & SONS DISTILLERS LIMITED
- Correspondence address
- The Glenfiddich Distillery Dufftown, Keith, Scotland, AB55 4DH
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 1 June 2019
WILLIAM GRANT & SONS BRANDS LIMITED
- Correspondence address
- William Grant & Sons The Old Court House, 7 Parkshot, Richmond, England, TW9 2RF
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 1 June 2019
Average house price in the postcode TW9 2RF £34,431,000
STANDFAST HOLDINGS LIMITED
- Correspondence address
- The Glenfiddich Distillery Dufftown, Keith, United Kingdom, AB55 4DH
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 7 May 2019
WILLIAM GRANT & SONS LIMITED
- Correspondence address
- The Glenfiddich Distillery Dufftown, Keith, Scotland, AB55 4DH
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 11 December 2018
BELLSHILL LARK (NUMBER 18) LIMITED
- Correspondence address
- Form 1 17 Bartley Wood Business Park Bartley Wood, Hook, RH27 9XA
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 28 November 2017
BELLSHILL LARK (NUMBER 3) LIMITED
- Correspondence address
- The Glenfiddich Distillery, Dufftown, Banffshire, AB55 4DH
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 28 November 2017
BELLSHILL LARK (NUMBER 11) LIMITED
- Correspondence address
- Grangestone Industrial Estate, Girvan, KA26 9PT
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 28 November 2017
BELLSHILL LARK (NUMBER 20) LIMITED
- Correspondence address
- Independence House, 84 Lower Mortlake Road, Richmond, Surrey, TW9 2HS
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 28 November 2017
WILLIAM GRANT & SONS UK LIMITED
- Correspondence address
- Form 1 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, RG27 9XA
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 12 January 2017
- Resigned on
- 31 May 2019
Average house price in the postcode RG27 9XA £6,814,000
WILLIAM GRANT & SONS DISTINCTION LIMITED
- Correspondence address
- William Grant & Sons The Old Court House, 7 Parkshot, Richmond, England, TW9 2RF
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 11 August 2016
Average house price in the postcode TW9 2RF £34,431,000
CAPERCAILLIE CAPITAL (JERSEY) LIMITED
- Correspondence address
- Phoenix Crescent Strathclyde Business Park, Bellshill, Lanarkshire, United Kingdom, ML4 3AN
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 9 December 2015
- Resigned on
- 23 July 2020
BRAMBLING CAPITAL (JERSEY) LIMITED
- Correspondence address
- Phoenix Crescent Strathclyde Business Park, Bellshill, Lanarkshire, United Kingdom, ML4 3AN
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 9 December 2015
- Resigned on
- 16 March 2020
OSPREY CAPITAL (JERSEY) LIMITED
- Correspondence address
- Phoenix Crescent Strathclyde Business Park, Bellshill, Lanarkshire, United Kingdom, ML4 3AN
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 9 December 2015
- Resigned on
- 29 October 2020
SISKIN CAPITAL (JERSEY) LIMITED
- Correspondence address
- Phoenix Crescent Strathclyde Business Park, Bellshill, Lanarkshire, United Kingdom, ML4 3AN
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 9 December 2015
- Resigned on
- 23 November 2020
WILLIAM GRANT & SONS (2015) JERSEY CAPITAL V LIMITED
- Correspondence address
- Phoenix Crescent Strathclyde Business Park, Bellshill, Lanarkshire, United Kingdom, ML4 3AN
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 9 December 2015
WILLIAM GRANT & SONS (AME) LIMITED
- Correspondence address
- William Grant & Sons The Old Court House, 7 Parkshot, Richmond, England, TW9 2RF
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 1 July 2015
Average house price in the postcode TW9 2RF £34,431,000
DRAMBUIE LIQUEUR COMPANY LTD. (THE)
- Correspondence address
- Customer Service Centre Phoenix Crescent, Strathclyde Business Park, Bellshill, Lanarkshire, Scotland, ML4 3AN
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 5 September 2014
DRAMBUIE LIMITED
- Correspondence address
- Customer Service Centre Phoenix Crescent, Strathclyde Business Park, Bellshill, Lanarkshire, Scotland, ML4 3AN
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 5 September 2014
WILLIAM GRANT & SONS PENSION TRUSTEES LTD
- Correspondence address
- William Grant & Sons Ltd Customer Service Centre, Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3AN
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 22 November 2011
WILLIAM GRANT & SONS GENERAL PARTNER LIMITED
- Correspondence address
- The Glenfiddich Distillery Dufftown, Keith, Banffshire, Scotland, AB55 4DH
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 21 October 2011
HOUSE OF HAZELWOOD LIMITED
- Correspondence address
- William Grant & Sons Ltd The Old Court House, 7 Parkshot, Richmond, England, TW9 2RF
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 22 May 2008
Average house price in the postcode TW9 2RF £34,431,000
WILLIAM GRANT & SONS INTERNATIONAL LIMITED
- Correspondence address
- The Glenfiddich Distillery, Dufftown, Banffshire, AB55 4DH
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 22 May 2008
WILLIAM GRANT & SONS MANAGEMENT LIMITED
- Correspondence address
- The Glenfiddich Distillery, Dufftown, Banffshire
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 22 May 2008
WILLIAM GRANT & SONS ENTERPRISES LIMITED
- Correspondence address
- Glenfiddich Distillery, Dufftown, Keith, Banffshire, AB55 4DH
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 22 May 2008
WILLIAM GRANT & SONS INVESTMENTS LIMITED
- Correspondence address
- The Glenfiddich Distillery, Dufftown, Banffshire
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 22 May 2008
THE BALVENIE DISTILLERY COMPANY LIMITED
- Correspondence address
- The Balvenie Maltings, Dufftown, Banffshire, AB55 4BB
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 22 May 2008
STANDFAST DOMINICA LIMITED
- Correspondence address
- Phoenix Crescent, Strathclyde Business Park, Bellshill, Lanarkshire, ML4 3AN
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 22 May 2008
BELLSHILL LARK (NUMBER 6) LIMITED
- Correspondence address
- The Glenfiddich Distillery, Dufftown, Banffshire
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 22 May 2008
BELLSHILL LARK (NUMBER 7) LIMITED
- Correspondence address
- The Glenfiddich Distillery, Dufftown, Banffshire
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 22 May 2008
BELLSHILL LARK (NUMBER 9) LIMITED
- Correspondence address
- The Glenfiddich Distillery, Dufftown, Banffshire
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 22 May 2008
THE GLENFIDDICH DISTILLERY COMPANY LIMITED
- Correspondence address
- Glenfiddich Distillery, Dufftown, Keith, Banffshire, AB55 4DH
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 22 May 2008
LIGHT SPIRIT COMPANY LIMITED(THE)
- Correspondence address
- William Grant & Sons The Old Court House, 7 Parkshot, Richmond, England, TW9 2RF
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 22 May 2008
Average house price in the postcode TW9 2RF £34,431,000
BELLSHILL LARK (NUMBER 19) LIMITED
- Correspondence address
- The Glenfiddich Distillery, Dufftown, Banffshire, Ab55
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 22 May 2008
THE HENDRICK'S GIN DISTILLERY LIMITED
- Correspondence address
- Girvan Distillery Grangestone Industrial Estate, Girvan, Strathclyde, KA26 9PT
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 11 October 2002
BELLSHILL LARK (NUMBER 21) LIMITED
- Correspondence address
- William Grant & Sons The Old Court House, 7 Parkshot, Richmond, England, TW9 2RF
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 11 October 2002
Average house price in the postcode TW9 2RF £34,431,000
GEORGE MORTON LIMITED
- Correspondence address
- Strathclyde Business Park, Phoenix Crescent, Bellshill, Strathclyde, ML4 3AN
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 11 October 2002
BELLSHILL LARK (NUMBER 10) LIMITED
- Correspondence address
- Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3AN
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 2 September 2002
WILLIAM GRANT & SONS CANADA LIMITED
- Correspondence address
- The Glenfiddich Distillery, Dufftown, Banffshire, AB55 4DH
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 19 August 2002
BELLSHILL LARK (NUMBER 13) LIMITED
- Correspondence address
- The Glenfiddich Distillery, Dufftown, Banffshire, AB55 4DH
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 19 August 2002
WILLIAM GRANT & SONS DUFFTOWN LIMITED
- Correspondence address
- The Glenfiddich Distillery, Dufftown, Keith, United Kingdom, AB55 4DH
- Role RESIGNED
- director
- Date of birth
- August 1968
- Appointed on
- 7 May 2019
- Resigned on
- 13 August 2019
BRAMBLING HOLDINGS LIMITED
- Correspondence address
- Level 13 Broadgate Tower 20 Primrose Street, London, United Kingdom, EC2A 2EW
- Role RESIGNED
- director
- Date of birth
- August 1968
- Appointed on
- 7 May 2019
- Resigned on
- 11 July 2019
CAPERCAILLIE HOLDINGS LIMITED
- Correspondence address
- Level 13 Broadgate Tower 20 Primrose Street, London, United Kingdom, EC2A 2EW
- Role RESIGNED
- director
- Date of birth
- August 1968
- Appointed on
- 7 May 2019
- Resigned on
- 31 July 2019
OSPREY HOLDINGS LIMITED
- Correspondence address
- The Glenfiddich Distillery, Dufftown, Keith, United Kingdom, AB55 4DH
- Role RESIGNED
- director
- Date of birth
- August 1968
- Appointed on
- 7 May 2019
- Resigned on
- 6 August 2019
SISKIN HOLDINGS LIMITED
- Correspondence address
- The Glenfiddich Distillery Dufftown, Keith, United Kingdom, AB55 4DH
- Role RESIGNED
- director
- Date of birth
- August 1968
- Appointed on
- 7 May 2019
- Resigned on
- 9 October 2019
WILLIAM GRANT & SONS BRANDS LIMITED
- Correspondence address
- Independence House 84 Lower Mortlake Road, Richmond, Surrey, TW9 2HS
- Role RESIGNED
- director
- Date of birth
- August 1968
- Appointed on
- 11 December 2018
- Resigned on
- 31 May 2019
WILLIAM GRANT & SONS DISTILLERS LIMITED
- Correspondence address
- The Glenfiddich Distillery Dufftown, Keith, Scotland, AB55 4DH
- Role RESIGNED
- director
- Date of birth
- August 1968
- Appointed on
- 11 December 2018
- Resigned on
- 31 May 2019
QUALITY SPIRITS INTERNATIONAL LIMITED
- Correspondence address
- Independence House, 84 Lower Mortlake Road, Richmond, Surrey, TW9 2HS
- Role RESIGNED
- director
- Date of birth
- August 1968
- Appointed on
- 11 December 2018
- Resigned on
- 31 May 2019
WILLIAM GRANT & SONS BRANDS LIMITED
- Correspondence address
- Independence House 84 Lower Mortlake Road, Richmond, Surrey, United Kingdom, TW9 2HS
- Role RESIGNED
- director
- Date of birth
- August 1968
- Appointed on
- 28 May 2014
- Resigned on
- 2 October 2017
MACROBERT ARTS CENTRE LIMITED
- Correspondence address
- Macroberts Arts Centre University Of Stirling, Stirling, FK9 4LA
- Role RESIGNED
- director
- Date of birth
- August 1968
- Appointed on
- 20 December 2011
- Resigned on
- 16 September 2014
BELLSHILL LARK (NUMBER 5) LIMITED
- Correspondence address
- Customer Service Centre, Phoenix Crescent Strathclyde, Business Park Bellshill, North Lanarkshire , ML4 3AN
- Role
- director
- Date of birth
- August 1968
- Appointed on
- 22 May 2008
THE INNIS & GUNN BREWING COMPANY LIMITED
- Correspondence address
- 3 Broster Meadows, The Redheugh Estate, Kilbirnie, North Ayrshire, KA25 7JG
- Role RESIGNED
- director
- Date of birth
- August 1968
- Appointed on
- 3 April 2007
- Resigned on
- 17 January 2008