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

Stevenson, Alexander Gavin Mark

    Related profiles found in government register
  • Stevenson, Alexander Gavin Mark
    British

    Registered addresses and corresponding companies
    • icon of address Newhall, Lilliesleaf, Melrose, Borders, TD6 9EJ

      IIF 1
  • Stevenson, Alexander Gavin Mark
    British company directer

    Registered addresses and corresponding companies
    • icon of address Newhall, Lilliesleaf, Melrose, Borders, TD6 9EJ

      IIF 2
  • Stevenson, Alexander Gavin Mark
    British director

    Registered addresses and corresponding companies
    • icon of address Newhall, Lilliesleaf, Melrose, Borders, TD6 9EJ

      IIF 3
  • Stevenson, Alexander Gavin Mark
    British company director born in November 1960

    Registered addresses and corresponding companies
  • Stevenson, Alexander Gavin Mark
    British director born in November 1960

    Registered addresses and corresponding companies
    • icon of address Linden House, Linden Park, Hawick, TD98SU, Scotland

      IIF 8
    • icon of address The Cross Keys, Main Street, Lilliesleaf, Melrose, TD6 9JA, Scotland

      IIF 9 IIF 10
  • Stevenson, Alexander Gavin Mark

    Registered addresses and corresponding companies
    • icon of address Newhall, Lilliesleaf, Melrose, Borders, TD6 9EJ

      IIF 11 IIF 12
  • Stevenson, Alexander Gavin Mark
    born in November 1960

    Registered addresses and corresponding companies
    • icon of address The Cross Keys Inn, Main Street, Lilliesleaf, Borders, TD8

      IIF 13
  • Stevenson, Alexander Gavin Mark
    British company director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sc466184 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 14
    • icon of address Gls Ltd, Crown Business Centre, 20-22 High Street, Hawick, Borders, TD6 9EJ

      IIF 15
    • icon of address Linden House, Linden Park, Hawick, Roxburghshire, TD9 8SU, Scotland

      IIF 16
    • icon of address Linden House, Linden Park, Hawick, Scottish Borders, TD9 8SU

      IIF 17
    • icon of address Block 1, Pinnaclehill Industrial Estate, Kelso, Roxburghshire, TD5 8DW, Scotland

      IIF 18
    • icon of address Newhall, Lilliesleaf, Melrose, Borders, TD6 9EJ

      IIF 19 IIF 20 IIF 21
  • Stevenson, Alexander Gavin Mark
    British director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sc575165 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 22
    • icon of address Crown Business Centre, 20/22 High Street, Hawick, Roxburghshire, TD9 9EH

      IIF 23
    • icon of address Linden House, Linden Park, Hawick, Scottish Borders, TD9 8SU, Scotland

      IIF 24
    • icon of address Linden House, Linden Park, Hawick, TD98SU, Scotland

      IIF 25
    • icon of address 7, Ean Hill, Holywood, Co. Down, BT18 9LQ, Northern Ireland

      IIF 26
    • icon of address Newhall, Lilliesleaf, Melrose, Borders, TD6 9EJ

      IIF 27
    • icon of address St Dunstans House, High Street, Melrose, TD6 9RU

      IIF 28
  • Stevenson, Alexander Gavin Mark
    British legal assistant born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newhall, Lilliesleaf, Melrose, Borders, TD6 9EJ

      IIF 29
  • Mr Alexander Gavin Mark Stevenson
    British born in November 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20/22, High Street, Hawick, TD9 9EH

      IIF 30
    • icon of address Linden House, Linden Park, Hawick, Roxburghshire, TD9 8SU, Scotland

      IIF 31 IIF 32 IIF 33
    • icon of address Linden Park, Linden Park, Hawick, TD9 8SU, Scotland

      IIF 34
  • Mr Gavin Stevenson
    British born in November 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Sc466184 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 35
  • Mr Alexander Gavin Mark Stevenson
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20/22, High Street, Hawick, TD9 9EH, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 16
  • 1
    LOTHIAN SHELF (178) LIMITED - 2004-06-28
    icon of address Crown Business Centre, 20-22 High Street, Hawick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-24 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address 1 Melgund Place, Hawick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-23 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address 27 North Bridge Street, Hawick, Borders, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-07 ~ dissolved
    IIF 24 - Director → ME
  • 4
    LOTHIAN SHELF (203) LIMITED - 2004-06-22
    icon of address Baker Tilly Restructuring And, Recovery Llp, First Floor, Quay, 2, 139 Fountainbridge, Edinburgh
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2004-08-18 ~ now
    IIF 20 - Director → ME
  • 5
    icon of address 1 Hutton Close, South Church Enterprise Park, Bishop Auckland, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,607 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-09-09 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 6
    LOVAT SECURITIES (VK) LIMITED - 2006-07-27
    LOVAT SECURITIES LIMITED - 2005-08-24
    LOVAT SECURITIES (VK) LIMITED - 2002-07-08
    QUILLCO 47 LIMITED - 1998-09-03
    icon of address 27 North Bridge Street, Hawick, Borders, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 1998-09-03 ~ now
    IIF 16 - Director → ME
  • 7
    icon of address 2nd Floor, 18 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-12 ~ dissolved
    IIF 4 - Director → ME
  • 8
    WORKBRAND LIMITED - 1989-08-22
    icon of address Crown Business Centre, 20/22 High Street, Hawick, Roxburghshire
    Active Corporate (3 parents)
    Equity (Company account)
    -281,527 GBP2024-02-29
    Officer
    icon of calendar ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 20/22 High Street, Hawick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-15 ~ dissolved
    IIF 25 - Director → ME
  • 10
    icon of address Crown Business Centre, 20/22 High Street, Hawick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-22 ~ dissolved
    IIF 8 - Director → ME
  • 11
    icon of address Newhall Farm, Lilliesleaf, Melrose
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-06 ~ dissolved
    IIF 10 - Director → ME
  • 12
    icon of address 24238, Sc575165 - Companies House Default Address, Edinburgh
    Active Corporate (4 parents)
    Equity (Company account)
    156,578 GBP2023-09-30
    Officer
    icon of calendar 2017-09-01 ~ now
    IIF 22 - Director → ME
  • 13
    DALGLEN (NO. 1040) LIMITED - 2006-08-31
    icon of address C/o Image Estates, Crown Office Business Centre, Hawick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-30 ~ dissolved
    IIF 5 - Director → ME
  • 14
    icon of address Crown Business Centre, 20/22 High Street, Hawick, Roxburghshire
    Active Corporate (3 parents)
    Equity (Company account)
    52,878 GBP2024-05-31
    Officer
    icon of calendar 1990-12-31 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address 20/22 High Street, Hawick, Borders
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-09 ~ dissolved
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to surplus assets - 75% or moreOE
    IIF 30 - Right to appoint or remove membersOE
  • 16
    icon of address 24238, Sc466184 - Companies House Default Address, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    -97,749 GBP2024-03-31
    Officer
    icon of calendar 2013-12-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ now
    IIF 35 - Has significant influence or controlOE
Ceased 12
  • 1
    APPLIED CAPITAL PROPERTY HOLDINGS LIMITED - 2021-05-17
    IMAGE ESTATES HOLDINGS LIMITED - 2014-03-13
    GALALAW DEVELOPMENT COMPANY LIMITED - 2006-11-17
    icon of address Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    10,347,822 GBP2023-08-31
    Officer
    icon of calendar 1994-10-21 ~ 2004-03-31
    IIF 27 - Director → ME
    icon of calendar 2002-02-11 ~ 2004-03-31
    IIF 3 - Secretary → ME
  • 2
    icon of address Longnewton Forest Sawmill, Melrose, Roxburghshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1989-06-01 ~ 2001-06-27
    IIF 29 - Director → ME
    icon of calendar 1989-06-01 ~ 2001-06-27
    IIF 1 - Secretary → ME
  • 3
    icon of address Alix Partners, Cornerstone, 107 West Regent Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-05-07 ~ 2015-04-30
    IIF 18 - Director → ME
  • 4
    icon of address 2nd Floor, 18 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-12 ~ 2005-08-12
    IIF 2 - Secretary → ME
  • 5
    WORKBRAND LIMITED - 1989-08-22
    icon of address Crown Business Centre, 20/22 High Street, Hawick, Roxburghshire
    Active Corporate (3 parents)
    Equity (Company account)
    -281,527 GBP2024-02-29
    Officer
    icon of calendar ~ 1992-11-07
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-22 ~ 2020-06-30
    IIF 31 - Ownership of shares – 75% or more OE
    icon of calendar 2016-07-01 ~ 2020-06-30
    IIF 33 - Ownership of shares – 75% or more OE
  • 6
    WORLDWIDE TECHNOLOGY LTD. - 2005-08-22
    icon of address Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,731,403 GBP2024-05-31
    Officer
    icon of calendar 2014-09-02 ~ 2015-08-01
    IIF 28 - Director → ME
  • 7
    LOTHIAN FIFTY (677) LIMITED - 2000-09-12
    icon of address Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    426,698 GBP2023-08-31
    Officer
    icon of calendar 2000-09-05 ~ 2004-05-31
    IIF 21 - Director → ME
  • 8
    NEWEL LIMITED - 2002-09-12
    NEWCO (576) LIMITED - 1999-08-05
    icon of address 19 Rutland Square, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    59,441 GBP2024-05-31
    Officer
    icon of calendar 1999-08-06 ~ 2001-04-08
    IIF 19 - Director → ME
  • 9
    icon of address Crown Business Centre, 20/22 High Street, Hawick, Roxburghshire
    Active Corporate (3 parents)
    Equity (Company account)
    52,878 GBP2024-05-31
    Officer
    icon of calendar ~ 1999-03-24
    IIF 11 - Secretary → ME
  • 10
    icon of address Flannigan Edmonds Bannon, Pearl Assurance House, 2 Donegall Square East, Belfast
    Dissolved Corporate
    Officer
    icon of calendar 2008-01-24 ~ 2013-01-01
    IIF 26 - Director → ME
  • 11
    TURNBULL & SCOTT (ENGINEERS) LIMITED - 2008-03-08
    icon of address Gls Ltd, Crown Business Centre, 20/22 High Street, Hawick
    Dissolved Corporate
    Officer
    icon of calendar 2008-02-20 ~ 2013-02-15
    IIF 17 - Director → ME
  • 12
    icon of address St. Dunstans House, High Street, Melrose, Roxburghshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    72,206 GBP2022-12-31
    Officer
    icon of calendar 2004-11-11 ~ 2015-09-02
    IIF 15 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.