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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Scotland

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
Nationality
British
Occupation
Director And Secretary

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Group Tax And Company Secretary

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
Nationality
British
Occupation
Group Tax And Company Secretary

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Group Tax And Company Secretary

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
Nationality
British
Occupation
Group Tax And Company Secretary

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Group Tax And Company Secretary

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Group Tax And Company Secretary

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Chartered Accountant