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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mckenzie, Stephen Alexander

    Related profiles found in government register
  • Mckenzie, Stephen Alexander
    British born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 133-135, Morrison Street, Edinburgh, Lothian, EH3 8AJ, Scotland

      IIF 1
    • 148, Gilmerton Dykes Road, Edinburgh, EH17 8PE, Scotland

      IIF 2 IIF 3 IIF 4
    • 28, Rutland Square, Edinburgh, EH1 2BW, Scotland

      IIF 5
    • Westpoint, 4 Redheughs Rigg, Edinburgh, EH12 9DQ, Scotland

      IIF 6
    • 123, Midlothian Innovation Centre, Pentlandfield, Roslin, Midlothian, EH25 9RE, Scotland

      IIF 7
    • Midlothian Innovation Centre, Pentlandfield Business Park, Roslin, Midlothian, EH25 9RE, Scotland

      IIF 8
  • Mckenzie, Stephen Alexander
    British accountant born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 148, Gilmerton Dykes Road, Edinburgh, EH17 8PE

      IIF 9
    • 148, Gilmerton Dykes Road, Edinburgh, EH17 8PE, Scotland

      IIF 10 IIF 11
    • 1/6, Kane Neuk, Edinburgh, EH16 4ZL, Scotland

      IIF 12
    • 57, Stevenson Road, Penicuik, Midlothian, EH26 0RH, Scotland

      IIF 13
    • Unit 3e, Wallyford Industriakl Estate, Wallyford, Midlothian, EH21 8LS, Scotland

      IIF 14
  • Mckenzie, Stephen Alexander
    British certified chartered accountant born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Office 787 Icon Offices, 321-323 High Road, Chadwell Heath, Romford, RM6 6AX, England

      IIF 15
  • Mckenzie, Stephen Alexander
    British chief financial officer born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 148, Gilmerton Dykes Road, Edinburgh, EH17 8PE, Scotland

      IIF 16
  • Mckenzie, Stephen Alexander
    British director born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mckenzie, Stephen Alexander
    British financial director born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 148 Gilmerton Dykes Road, Edinburgh, Midlothian, EH17 8PE

      IIF 20
  • Mckenzie, Stephen Alexander
    British import export director born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 148, Gilmerton Dykes Road, Edinburgh, EH17 8PE, Scotland

      IIF 21
  • Mckenzie, Stephen Alexander
    British manager born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 148 Gilmerton Dykes Road, Edinburgh, Midlothian, EH17 8PE

      IIF 22
  • Mckenzie, Steven Alexander
    British born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Office 3, Somnerfield Business Centre, Hospital Road, Haddington, East Lothian, EH41 3PA, Scotland

      IIF 23
  • Mckenzie, Steven Alexander
    British accountant born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Stowbridge House, Stow Road, Moreton In Marsh, GL56 9AA, United Kingdom

      IIF 24
  • Mckenzie, Steven Alexander
    British finance director born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 148, Gilmerton Dykes Road, Edinburgh, EH17 8PE, Scotland

      IIF 25 IIF 26
  • Mckenzie, Stephen Alexander
    British

    Registered addresses and corresponding companies
    • 148, Gilmerton Dykes Road, Edinburgh, EH17 8PE, Scotland

      IIF 27
  • Mr Stephen Alexander Mckenzie
    British born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 148, Gilmerton Dykes Road, Edinburgh, EH17 8PE, Scotland

      IIF 28 IIF 29 IIF 30
    • Unit 18, Nairn Trade Park, 6 -7 Nairn Road, Deans Industrial Estate, Livingston, West Lothian, EH54 8FG, Scotland

      IIF 33
    • 123, Midlothian Innovation Centre, Pentlandfield, Roslin, Midlothian, EH25 9RE, Scotland

      IIF 34
    • C/o Mckenzie Accountancy, Midlothian Innovation Centre, Pentlandfield Business Park, Roslin, Midlothian, EH25 9RE, Scotland

      IIF 35
    • Office 125, Midlothian Innovation Centre, Pentlandfield, Roslin, Midlothian, EH25 9RE, Scotland

      IIF 36
  • Mckenzie, Stephen Alexander

    Registered addresses and corresponding companies
    • 148, 148 Gilmerton Dykes Road, Edinburgh, EH17 8PE

      IIF 37
    • 148, Gilmerton Dykes Road, Edinburgh, EH17 8PE, Scotland

      IIF 38 IIF 39 IIF 40
    • 148, Gilmerton Dykes Road, Edinburgh, EH17 8PE, United Kingdom

      IIF 41
    • 44-46, West Bowling Green Street, Edinburgh, EH6 5PB, Scotland

      IIF 42
    • Stowbridge House, Stowbridge House, Moreton-in-marsh, Gloucestershire, GL56 9AA, England

      IIF 43
  • Mckenzie, Stephen

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 29
  • 1
    38 EQUITY INVESTMENTS LIMITED
    08079349
    Stowbridge House, Fosse Way, Moreton-in-marsh, Gloucestershire, England
    Dissolved Corporate (4 parents)
    Officer
    2015-05-22 ~ dissolved
    IIF 40 - Secretary → ME
  • 2
    3RD DOOR BUSINESS DEVELOPMENT LIMITED
    SC845701
    C/o Mckenzie Accountancy Midlothian Innovation Centre, Pentlandfield Business Park, Roslin, Midlothian, Scotland
    Active Corporate (3 parents)
    Officer
    2025-08-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-08-20 ~ now
    IIF 35 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 3
    BLACK DIAMOND THAI BOXING CLUB CIC
    SC615005
    56 High Street, Tranent, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2019-01-11 ~ dissolved
    IIF 25 - Director → ME
  • 4
    BOTTLER'S MARQUE COMPANY LTD
    14508967
    124 City Road, London, England
    Active Corporate (3 parents)
    Officer
    2023-04-18 ~ 2025-01-21
    IIF 15 - Director → ME
  • 5
    CRAFTY CONNOISSEUR LIMITED
    SC613376
    Office 123 Midlothian Innovation Centre, Roslin, Midlothian, Scotland
    Active Corporate (2 parents)
    Officer
    2018-11-12 ~ now
    IIF 4 - Director → ME
    2018-11-12 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    2018-11-12 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    CRAFTY CONNOISSEUR SPIRITS CLUB LIMITED
    - now SC525066
    CRAFTY SPIRITS LIMITED
    - 2023-07-05 SC525066
    AFFORDABLE BOOKKEEPING & ACCOUNTANCY SERVICES LIMITED
    - 2019-08-13 SC525066
    ABAS (SCOTLAND) LIMITED
    - 2016-12-28 SC525066
    Office 125 Midlothian Innovation Centre, Pentlandfield, Roslin, Midlothian, Scotland
    Active Corporate (2 parents)
    Officer
    2016-01-25 ~ now
    IIF 3 - Director → ME
    2016-01-25 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2016-04-25 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
  • 7
    CROWN FACTORS LIMITED
    SC282919
    3 Clairmont Gardens, Glasgow, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2008-02-11 ~ 2008-07-31
    IIF 18 - Director → ME
  • 8
    DM ROBERTSON LTD - now
    MCKENZIE ACCOUNTANCY LIMITED
    - 2024-08-06 SC563314 SC882275
    CHRIS MILLER SERVICES LIMITED
    - 2024-02-27 SC563314 SC477536
    1/6 Kane Neuk, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    2024-02-26 ~ 2024-08-06
    IIF 12 - Director → ME
    Person with significant control
    2024-02-24 ~ 2024-08-06
    IIF 32 - Ownership of shares – 75% or more OE
  • 9
    DPC&S INTERNATIONAL LIMITED
    07422405
    Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2013-04-01 ~ 2013-07-09
    IIF 10 - Director → ME
  • 10
    GAIN BRANDS INTERNATIONAL (UK) LTD
    - now SC506298
    GAIN BRANDS (UK) LIMITED
    - 2016-05-24 SC506298
    148 Gilmerton Dykes Road, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2015-05-20 ~ dissolved
    IIF 11 - Director → ME
    2015-05-20 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    GAINBRANDS FOOD SERVICES LTD
    11193946
    Stowbridge House, Stow Road, Moreton In Marsh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-04-09 ~ dissolved
    IIF 24 - Director → ME
  • 12
    HEAVY SOUND C.I.C.
    SC503997
    Office 3, Somnerfield Business Centre, Hospital Road, Haddington, East Lothian, Scotland
    Active Corporate (16 parents)
    Officer
    2017-06-14 ~ 2023-05-01
    IIF 26 - Director → ME
    2025-10-20 ~ now
    IIF 23 - Director → ME
  • 13
    LIFE LIGHT ENERGY LIMITED
    SC567053
    8 Albany Street, Albany Street, Edinburgh, Scotland
    Active Corporate (10 parents)
    Officer
    2017-05-25 ~ 2018-03-26
    IIF 41 - Secretary → ME
  • 14
    MAYBURY SCOTLAND LIMITED
    - now SC797946
    RUNFRE DRAINAGE & PIPELINES LIMITED - 2024-05-23
    Westpoint, 4 Redheughs Rigg, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    2026-03-06 ~ now
    IIF 6 - Director → ME
  • 15
    MCKENZIE ACCOUNTANCY LIMITED
    SC882275 SC563314
    123 Midlothian Innovation Centre, Pentlandfield, Roslin, Midlothian, Scotland
    Active Corporate (2 parents)
    Officer
    2026-03-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2026-03-12 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
  • 16
    NANOVEU UK LIMITED
    - now 08800445
    DUNWILCO (1830) LIMITED - 2014-04-08
    Fossick, Stowbridge House, Stowbridge House, Moreton-in-marsh, Gloucestershire, England
    Dissolved Corporate (5 parents)
    Officer
    2015-06-23 ~ dissolved
    IIF 43 - Secretary → ME
  • 17
    REDBOX GADGETS LIMITED
    SC478686
    148 Gilmerton Dykes Road, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2014-05-29 ~ dissolved
    IIF 45 - Secretary → ME
  • 18
    SALTIRE RESTAURANTS LIMITED
    SC464640
    Hewats On The Mile, 123b High Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    2013-11-27 ~ 2018-08-10
    IIF 2 - Director → ME
    2013-11-27 ~ now
    IIF 38 - Secretary → ME
  • 19
    SASAS (SCOTLAND) LIMITED - now
    KINGS BAKERY (SCOTLAND) LIMITED
    - 2013-03-01 SC354921
    Unit 3e Wallyford Industriakl Estate, Wallyford, Midlothian
    Dissolved Corporate (6 parents)
    Officer
    2012-01-24 ~ 2012-07-31
    IIF 14 - Director → ME
  • 20
    TASKING SERVICE GROUP LTD
    SC291331
    3 Clairmont Gardens, Glasgow, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2008-02-11 ~ 2008-07-31
    IIF 17 - Director → ME
  • 21
    THE CALMING CO LIMITED
    - now SC589031
    CELO VAPE UK LIMITED
    - 2019-04-02 SC589031
    VAPOR DISTRIBUTORS UK LIMITED
    - 2018-03-15 SC589031
    CELO VAPE UK LIMITED
    - 2018-02-19 SC589031
    The Calming Co Limited C/o Azets, Quay 2, 139 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (6 parents)
    Officer
    2018-02-16 ~ 2022-09-29
    IIF 21 - Director → ME
    2018-02-16 ~ 2022-09-29
    IIF 46 - Secretary → ME
    Person with significant control
    2020-06-04 ~ 2022-09-29
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    2018-02-16 ~ 2019-11-01
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 22
    THE CLUB (EDINBURGH) LTD
    - now SC676122
    EXPERTS FOR BUSINESS LIMITED
    - 2024-02-05 SC676122
    44-46 West Bowling Green Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    2020-09-30 ~ 2024-02-02
    IIF 13 - Director → ME
    2020-09-30 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2023-11-23 ~ 2024-02-02
    IIF 29 - Ownership of shares – 75% or more OE
  • 23
    THE KILT SHOP GALASHIELS LIMITED
    SC319312
    3 Clairmont Gardens, Glasgow, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2007-06-05 ~ 2008-07-31
    IIF 20 - Director → ME
  • 24
    THE NOBLE LEISURE COMPANY LIMITED
    - now SC135188
    LEVELZONE LIMITED - 1992-04-14
    49 Figgate Lane, Portobello, Edinburgh
    Active Corporate (8 parents, 1 offspring)
    Officer
    2005-11-14 ~ 2008-02-08
    IIF 22 - Director → ME
  • 25
    THE PROPERTY BOOTH LIMITED
    SC298012
    3 Clairmont Gardens, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2008-02-11 ~ 2008-08-31
    IIF 19 - Director → ME
  • 26
    THE SECRET BEAUTY GARDEN CIC
    SC610562
    133 - 135 Morrison Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    2018-10-10 ~ 2020-05-01
    IIF 1 - Director → ME
  • 27
    TURKISH-SCOTTISH CHAMBER OF COMMERCE
    SC453370 SC493231... (more)
    28 Rutland Square, Edinburgh, Scotland
    Active Corporate (13 parents)
    Officer
    2025-09-01 ~ now
    IIF 5 - Director → ME
  • 28
    YUMMYTORI LIMITED
    SC397596
    Affordable Bookkeeping And Accountancy Services, 148 Gilmerton Dykes Road, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    2016-04-12 ~ dissolved
    IIF 9 - Director → ME
  • 29
    YUMMYTORI RESTAURANTS LIMITED
    SC410950
    Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    2014-05-01 ~ dissolved
    IIF 16 - Director → ME
    2014-02-23 ~ 2014-02-25
    IIF 37 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.