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

Stirling, Thomas

    Related profiles found in government register
  • Stirling, Thomas
    Scottish company director born in January 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 111, West George Street, Glasgow, G2 1QX, Scotland

      IIF 1
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 2 IIF 3
    • 3, Office 790, 3 Fitzroy Place 1/1 Sauchiehall Street, Glasgow, Scotland, G3 7RH, Scotland

      IIF 4
    • 5, Picketlaw Road, Eaglesham, Glasgow, G76 0BF, Scotland

      IIF 5 IIF 6
    • 95, Kingsland Drive, Glasgow, G52 2NG, Scotland

      IIF 7
    • 19, Northall Quadrant, Motherwell, ML1 4BY, Scotland

      IIF 8 IIF 9
    • 73, Glasgow Road, Wishaw, ML2 7QJ, Scotland

      IIF 10
  • Stirling, Thomas
    Scottish director born in January 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • Green Hill Business Centre Unit 69, Coltswood Road, Coatbridge, Lanarkshire South, ML5 2AG, Scotland

      IIF 11
    • Unit 4, 4, Greenhill Business Center, Coltswood Road, Coatbridge, South Lanarkshire, ML5 2AG, United Kingdom

      IIF 12
    • 5 Picketlaw Road, Eaglesham, Eaglesham, Renfrewshire East, G76 0BF, Scotland

      IIF 13
    • 5 Picketlaw Road, Eaglesham, Glasgow, G76 0BF, Scotland

      IIF 14
    • Greenhill Business Centre, Eaglesham, ML5 2AG, Scotland

      IIF 15
    • 4, Shandwick Square, Glasgow, G34 9DT, Scotland

      IIF 16
    • 5 Picketlaw Road, Eaglesham, Glasgow, G76 0BF, Scotland

      IIF 17 IIF 18 IIF 19
    • 5, Picketlaw Road, Glasgow, East Renfrewshire, G76 0BF, United Kingdom

      IIF 20 IIF 21
    • 5, Picketlaw Road, Glasgow, G76 0BF, United Kingdom

      IIF 22
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Stirling, Thomas
    Scottish dorector born in January 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 2 Ev Charge Points, Greenhill Industrial Estate, Coatbridge, ML5 2AG, United Kingdom

      IIF 24
  • Stirling, Thomas
    British company director born in January 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 171, Maxwell Road, Glasgow, Lanarkshire, G41 1TG, Scotland

      IIF 25
  • Stirling, Thomas
    Uk sales born in January 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 74-76, Firhill Road, Firhill Business Centre Suite 10, Glasgow, G20 7BA, Scotland

      IIF 26
  • Stirling, Thomas
    Scottish director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenhill Business Center, Coltswood Road, Coatbridge, ML5 2AG, Scotland

      IIF 27
    • Greenhill Business Center, Coltswood Road, Eaglesham, G76 0BF, Scotland

      IIF 28
    • 73, Glasgow Road, Wishaw, ML2 7QJ, Scotland

      IIF 29 IIF 30
  • Stirling, Thomas
    British company director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Picketlaw Road, Eaglesham, Glasgow, G76 0BF, Scotland

      IIF 31
  • Stirling, Thomas
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenhill Business Center, Greenhill Industrial Estate, Coatbridge, ML5 2AG, United Kingdom

      IIF 32
    • Greenhill Business Centre, Coltswood Road, Coatbridge, ML5 2AG, United Kingdom

      IIF 33
  • Thomas Stirling
    Scottish born in January 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • Green Hill Business Centre Unit 69, Coltswood Road, Coatbridge, Lanarkshire South, ML5 2AG, Scotland

      IIF 34
    • 5 Picketlaw Road, Eaglesham, Eaglesham, Renfrewshire East, G760BF, Scotland

      IIF 35
    • 5 Picketlaw Road, Eaglesham, Glasgow, G760BF, Scotland

      IIF 36
  • Mr Thomas Stirlng
    Scottish born in January 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Office 790, 3 Fitzroy Place 1/1 Sauchiehall Street, Glasgow, Scotland, G3 7RH, Scotland

      IIF 37
  • Stirling, Thomas
    Uk director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103a, Farmeloan Road, Rutherglen, Glasgow, G73 1EE, Scotland

      IIF 38 IIF 39
    • 1 & 2 Studley Court, Guildford Road, Chobham, Woking, Surrey, GU24 8EB, United Kingdom

      IIF 40
  • Stirling, Thomas
    Uk it born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stirling, Thomas
    Uk sales born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Onega House, Main Road, Sidcup, Kent, DA14 6NE, United Kingdom

      IIF 44
  • Stirling, Thomas
    Uk wireless provider born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3-4 Little Portland Street, 3-4 Little Portland Street, London, United Kingdom

      IIF 45
  • Mr Thomas Stirling
    Scottish born in January 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 2 Ev Charge Points, Greenhill Industrial Estate, Coatbridge, ML5 2AG, United Kingdom

      IIF 46
    • Unit 4, 4, Greenhill Business Center, Coltswood Road, Coatbridge, South Lanarkshire, ML5 2AG, United Kingdom

      IIF 47
    • Greenhill Business Centre, Eaglesham, ML5 2AG, Scotland

      IIF 48
    • 111, West George Street, Glasgow, G2 1QX, Scotland

      IIF 49
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 50 IIF 51
    • 5, Picketlaw Road, Eaglesham, Glasgow, G76 0BF, Scotland

      IIF 52 IIF 53 IIF 54
    • 5, Picketlaw Road, Glasgow, East Renfrewshire, G76 0BF, United Kingdom

      IIF 56 IIF 57
    • 5, Picketlaw Road, Glasgow, G76 0BF, United Kingdom

      IIF 58
    • 95, Kingsland Drive, Glasgow, G52 2NG, Scotland

      IIF 59
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 60
    • 19, Northall Quadrant, Motherwell, ML1 4BY, Scotland

      IIF 61 IIF 62
  • Thomas Stirling
    British born in January 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 171, Maxwell Road, Glasgow, Lanarkshire, G41 1TG, Scotland

      IIF 63
  • Mr Thomas Stirling
    Scottish born in January 2024

    Resident in Scotland

    Registered addresses and corresponding companies
    • 73, Glasgow Road, Wishaw, ML2 7QJ, Scotland

      IIF 64
  • Stirling, Thomas

    Registered addresses and corresponding companies
    • Green Hill Business Centre Unit 69, Colts Wood Road, Coatbridge, Lanarkshire South, ML5 2AG, Scotland

      IIF 65
    • 5 Picketlaw Road, Eaglesham, Glasgow, G76 0BF, Scotland

      IIF 66
    • 5 Picketlaw Road, Eaglesham, Renfrewshire East, G76 0BF, Scotland

      IIF 67
  • Mr Thomas Stirling
    Scottish born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenhill Business Center, Coltswood Road, Coatbridge, ML5 2AG, Scotland

      IIF 68
    • Greenhill Business Center, Coltswood Road, Eaglesham, G76 0BF, Scotland

      IIF 69
    • 5, Picketlaw Road, Eaglesham, Glasgow, G76 0BF, Scotland

      IIF 70
    • 73, Glasgow Road, Wishaw, ML2 7QJ, Scotland

      IIF 71 IIF 72
  • Mr Thomas Stirling
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenhill Business Center, Greenhill Industrial Estate, Coatbridge, ML5 2AG, United Kingdom

      IIF 73
    • Greenhill Business Centre, Coltswood Road, Coatbridge, ML5 2AG, United Kingdom

      IIF 74
child relation
Offspring entities and appointments
Active 29
  • 1
    Green Hill Business Centre Unit 69, Coltswood Road, Coatbridge, Lanarkshire South, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-03-03 ~ dissolved
    IIF 11 - director → ME
    2021-03-03 ~ dissolved
    IIF 65 - secretary → ME
    Person with significant control
    2021-03-03 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 2
    3/1 6 Pleasance Way, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-03-05 ~ dissolved
    IIF 43 - director → ME
  • 3
    5 Picketlaw Road, Glasgow, East Renfrewshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-26 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2020-05-26 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 4
    103a Farmeloan Road, Rutherglen, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2015-06-04 ~ dissolved
    IIF 39 - director → ME
  • 5
    Unit 4, 4, Greenhill Business Center, Coltswood Road, Coatbridge, South Lanarkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-11 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2021-11-11 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 6
    5 Picketlaw Road, Glasgow, East Renfrewshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-27 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 7
    Greenhill Business Center, Coltswood Road, Coatbridge, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-11-18 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2021-11-18 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 8
    5 Picketlaw Road, Eaglesham, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2019-05-16 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2019-05-16 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 9
    5 Picketlaw Road, Glasgow, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-03 ~ now
    IIF 22 - director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 10
    5 Picketlaw Road, Eaglesham, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-01-30 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-01-30 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 11
    Greenhill Business Centre, Eaglesham, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-10-30 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2020-10-30 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 12
    Unit 2 Ev Charge Points, Greenhill Industrial Estate, Coatbridge, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-10-07 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2022-10-07 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 13
    Greenhill Business Center, Coatbridge, Lanarkshire North, Scotland
    Dissolved corporate (2 parents)
    Officer
    2021-08-16 ~ dissolved
    IIF 67 - secretary → ME
  • 14
    Greenhill Business Center, Greenhill Industrial Estate, Coatbridge, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-07-20 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2021-07-20 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 15
    Greenhill Business Center, Coatbridge, Lanarkshire North, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-08-27 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2021-08-27 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 16
    272 Bath Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2024-06-01 ~ now
    IIF 3 - director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 51 - Has significant influence or control over the trustees of a trustOE
  • 17
    171 Maxwell Road, Glasgow, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-10-10 ~ dissolved
    IIF 14 - director → ME
    2016-10-10 ~ dissolved
    IIF 66 - secretary → ME
    Person with significant control
    2016-10-10 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 18
    PURE MEDIKAL LIMITED - 2025-01-28
    19 Northall Quadrant, Motherwell, Scotland
    Corporate (1 parent)
    Equity (Company account)
    590,860 GBP2024-11-30
    Officer
    2025-02-01 ~ now
    IIF 8 - director → ME
    Person with significant control
    2025-02-01 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 19
    171 Maxwell Road, Glasgow, Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-08-04 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-08-04 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 20
    Greenhill Business Centre, Coltswood Road, Coatbridge, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-03-23 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2021-03-23 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 21
    272 Bath Street, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2023-04-28 ~ now
    IIF 23 - director → ME
    Person with significant control
    2023-04-28 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 22
    272 Bath Street, Glasgow, Scotland
    Corporate (2 parents)
    Officer
    2023-09-01 ~ now
    IIF 2 - director → ME
  • 23
    4 Shandwick Square, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-04-25 ~ dissolved
    IIF 16 - director → ME
  • 24
    171 Maxwell Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -27,182 GBP2015-03-31
    Officer
    2014-03-18 ~ dissolved
    IIF 41 - director → ME
  • 25
    74-76 Firhill Road, Firhill Business Centre Suite 10, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-08-11 ~ dissolved
    IIF 26 - director → ME
  • 26
    103a Farmeloan Road, Rutherglen, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-04-07 ~ dissolved
    IIF 38 - director → ME
  • 27
    5 Picketlaw Road, Eaglesham, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-02-20 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 28
    Greenhill Business Center, Coltswood Road, Eaglesham, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-01-13 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2022-01-13 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 29
    95 Kingsland Drive, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2025-02-01 ~ now
    IIF 7 - director → ME
    Person with significant control
    2025-02-01 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    New Alderstone House Dove Wynd, Strathclyde Business Park, Bellshill, Scotland
    Corporate
    Officer
    2020-11-03 ~ 2020-11-09
    IIF 19 - director → ME
    2021-04-18 ~ 2023-10-01
    IIF 1 - director → ME
    Person with significant control
    2020-11-03 ~ 2020-11-09
    IIF 54 - Has significant influence or control OE
    2021-04-16 ~ 2023-10-01
    IIF 49 - Ownership of shares – 75% or more OE
  • 2
    96 Millcroft Road, Cumbernauld, Glasgow, Scotland
    Corporate (2 parents)
    Officer
    2023-12-07 ~ 2024-01-01
    IIF 10 - director → ME
    Person with significant control
    2024-01-07 ~ 2024-02-01
    IIF 64 - Ownership of shares – 75% or more OE
  • 3
    PURE MEDIKAL LIMITED - 2025-01-28
    19 Northall Quadrant, Motherwell, Scotland
    Corporate (1 parent)
    Equity (Company account)
    590,860 GBP2024-11-30
    Officer
    2024-02-04 ~ 2024-08-01
    IIF 9 - director → ME
    Person with significant control
    2024-02-04 ~ 2024-12-01
    IIF 62 - Ownership of shares – 75% or more OE
  • 4
    4 Shandwick Square, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    98,661 GBP2018-05-31
    Officer
    2017-08-21 ~ 2019-03-03
    IIF 5 - director → ME
    Person with significant control
    2018-08-08 ~ 2019-02-02
    IIF 70 - Ownership of shares – 75% or more OE
  • 5
    HAIGH PACKAGING LTD - 2024-07-04
    3 Office 790, 3 Fitzroy Place 1/1 Sauchiehall Street, Glasgow, Scotland, Scotland
    Corporate (1 parent)
    Officer
    2024-07-01 ~ 2024-10-31
    IIF 4 - director → ME
    Person with significant control
    2024-07-01 ~ 2024-10-31
    IIF 37 - Ownership of shares – 75% or more OE
  • 6
    272 Bath Street, Glasgow, Scotland
    Corporate (2 parents)
    Officer
    2019-09-13 ~ 2023-06-01
    IIF 17 - director → ME
    Person with significant control
    2019-09-13 ~ 2023-06-01
    IIF 50 - Has significant influence or control OE
  • 7
    COMPLETE WIRELESS LTD - 2013-01-31
    3-4 Little Portland Street, 3-4 Little Portland Street, London, United Kingdom
    Dissolved corporate
    Officer
    2013-01-21 ~ 2014-06-15
    IIF 45 - director → ME
  • 8
    1 & 2 Studley Court Guildford Road, Chobham, Woking, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    25,000 GBP2016-06-30
    Officer
    2015-06-12 ~ 2015-11-20
    IIF 40 - director → ME
  • 9
    Lone Pine, Bickley Park Road, Bromley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2015-03-26 ~ 2016-03-18
    IIF 44 - director → ME
  • 10
    Begbies Traynor (central ) Llp Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2014-03-05 ~ 2015-12-04
    IIF 42 - director → ME
  • 11
    95 Kingsland Drive, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-08-01 ~ 2024-10-01
    IIF 31 - director → ME
    Person with significant control
    2024-08-01 ~ 2024-10-01
    IIF 53 - Ownership of shares – 75% or more OE
  • 12
    95 Kingsland Drive, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-02-04 ~ 2024-10-31
    IIF 6 - director → ME
    Person with significant control
    2024-02-05 ~ 2024-10-31
    IIF 52 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.