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

Stillie, Ian

    Related profiles found in government register
  • Stillie, Ian
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Innovation House, 70 Montrose Avenue, Hillington Park, Glasgow, G52 4LA, United Kingdom

      IIF 1
    • Saint James House, 56, Albany Drive, Lanark, Gb, ML11 9AF, United Kingdom

      IIF 2
    • St James House, 56 Albany Drive, Lanark, Lanarkshire, ML11 9AF, Scotland

      IIF 3
  • Stillie, Ian
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Proving Factory, Gielgud Way, Coventry, CV2 2SZ, United Kingdom

      IIF 4
    • St James House, 56 Albany Drive, Lanark, ML11 9AF, United Kingdom

      IIF 5
    • 14, Bank Chambers, 25, Jermyn Street, London., SW1Y 6HR, England

      IIF 6
  • Stillie, Ian
    British engineer born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Albany Drive, Lanark, Lanarkshire, ML11 9AF

      IIF 7 IIF 8
    • 56, Albany Drive, Lanark, ML11 9AF, United Kingdom

      IIF 9
    • Saint James House, 56 Albany Drive, Lanark, Lanarkshire, ML11 9AF

      IIF 10 IIF 11 IIF 12
    • St James House, 56 Albany Drive, Lanark, Lanarkshire, ML11 9AF, Scotland

      IIF 13
    • St James House, 56 Albany Drive, Lanark, ML11 9AF, Scotland

      IIF 14 IIF 15 IIF 16
    • St James House, 56 Albany Drive, Lanark, ML11 9AF, United Kingdom

      IIF 17
  • Stillie, Ian
    British none born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 14, Cartside Avenue, Inchinnan Business Park, Inchinnan, Renfrew, PA4 9RP, Scotland

      IIF 18
  • Mr Ian Stillie
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Wri Associates Limited, Third Floor Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 19
    • Innovation House, 70 Montrose Avenue, Hillington Park, Glasgow, G52 4LA, United Kingdom

      IIF 20
    • Ebs House, 25 Hope Street, Lanark, ML11 7NE, Scotland

      IIF 21
    • Saint James House, 56, Albany Drive, Lanark, Gb, ML11 9AF, United Kingdom

      IIF 22
  • Stillie, Ian
    British engineer

    Registered addresses and corresponding companies
    • Saint James House, 56 Albany Drive, Lanark, Lanarkshire, ML11 9AF

      IIF 23 IIF 24
  • Mr Ian Stillie
    British born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Bank Chambers, 25, Jermyn Street, London., SW1Y 6HR, England

      IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    BALENEQ LIMITED
    SC733294
    Saint James House 56, Albany Drive, Lanark, Gb, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,055 GBP2024-05-31
    Officer
    2022-05-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-05-23 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 2
    FETTLE PRODUCTS LIMITED
    SC435646
    St James House, 56 Albany Drive, Lanark
    Dissolved Corporate (3 parents)
    Officer
    2012-10-29 ~ dissolved
    IIF 15 - Director → ME
  • 3
    MCTAVISH, RAMSAY & COMPANY LIMITED
    SC029378
    Kpmg Llp, Saltire Court, 20 Castle Terrace, Edinburgh
    Voluntary Arrangement Corporate (4 parents)
    Officer
    2009-12-01 ~ now
    IIF 8 - Director → ME
  • 4
    PHOENIX BIOMASS LIMITED
    SC438105
    St James House, 56 Albany Drive, Lanark, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2012-12-03 ~ dissolved
    IIF 16 - Director → ME
  • 5
    QI INSTALLATIONS LIMITED
    SC467284
    Suite 3 Clydesdale House, Springhill Business Park, Glasgow
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -27,093 GBP2016-03-31
    Officer
    2014-01-13 ~ dissolved
    IIF 5 - Director → ME
  • 6
    QUATRAFLOW LIMITED
    SC397099
    St James House, 56 Albany Drive, Lanark, Lanarkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -163,469 GBP2024-06-30
    Officer
    2011-04-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-04-21 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    THESEUS RECOVERY & TURNAROUND LIMITED
    SC382660
    St James House, 56 Albany Drive, Lanark, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    2010-07-27 ~ dissolved
    IIF 13 - Director → ME
  • 8
    THESEUS TECHNICAL SERVICES LIMITED
    - now SC270670
    EXCHANGELAW (NO.367) LIMITED
    - 2004-11-19 SC270670 SC289566, SC218542, SC199491... (more)
    Saint James House, 56 Albany Drive, Lanark, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    2004-11-17 ~ dissolved
    IIF 10 - Director → ME
    2004-11-17 ~ dissolved
    IIF 24 - Secretary → ME
  • 9
    THESEUS VENTURES LIMITED
    - now SC258226
    EXCHANGELAW (NO.338) LIMITED
    - 2003-11-03 SC258226 SC289566, SC218542, SC199491... (more)
    C/o Wri Associates Limited Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (1 parent, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    738 GBP2017-03-31
    Officer
    2003-10-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    WB ENERGY LIMITED
    - now SC757914
    WB RENEWABLES LIMITED
    - 2023-05-24 SC757914
    Innovation House 70 Montrose Avenue, Hillington Park, Glasgow, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-02-07 ~ now
    IIF 1 - Director → ME
Ceased 10
  • 1
    ACA GROUP LIMITED
    SC545505
    Unit 14 Cartside Avenue, Inchinnan Business Park, Inchinnan, Renfrew, Scotland
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    32,640 GBP2023-09-01 ~ 2024-08-31
    Officer
    2016-10-31 ~ 2017-11-17
    IIF 18 - Director → ME
  • 2
    BDD PHARMA LTD - now
    BIO-IMAGES RESEARCH LTD.
    - 2017-06-21 SC212868
    Bio Imaging Unit, Basement Medical Block Within Glasgow Royal Infirmary, 84 Castle Street, Glasgow, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    -2,461,286 GBP2024-11-30
    Officer
    2003-09-01 ~ 2013-08-25
    IIF 9 - Director → ME
  • 3
    BIO-IMAGES DRUG DELIVERY LTD - now
    BIO-IMAGES GROUP LIMITED
    - 2014-03-19 SC383233
    ENSCO 335 LIMITED - 2010-10-25 11439791, SC306420, 07592456... (more)
    Bio Imaging Unit, Basement Medical Block Within Glasgow Royal Infirmary, 84 Castle Street, Glasgow, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    4,087,132 GBP2024-11-30
    Officer
    2011-04-08 ~ 2013-08-25
    IIF 14 - Director → ME
  • 4
    DRUG DELIVERY INTERNATIONAL LIMITED
    SC382118
    Bio Imaging Unit, Basement Medical Block Within Glasgow Royal Infirmary, 84 Castle Street, Glasgow, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    95,999 GBP2024-11-30
    Officer
    2010-08-18 ~ 2013-08-25
    IIF 7 - Director → ME
  • 5
    MOTHERWELL FOOTBALL AND ATHLETIC CLUB LIMITED (THE)
    SC005702
    Fir Park Stadium, Firpark Street, Motherwell, North Lanarkshire, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    7,741,528 GBP2021-05-31
    Officer
    2003-06-16 ~ 2008-10-31
    IIF 12 - Director → ME
  • 6
    PHOENIX ENERGY MANAGEMENT SOFT LIMITED - now
    ZPN SOFT LIMITED
    - 2022-10-19 12949501
    Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,533 GBP2024-09-30
    Officer
    2020-10-14 ~ 2021-12-01
    IIF 4 - Director → ME
  • 7
    SINAERX LTD
    SC389512
    Bio Imaging Unit Within Glasgow Royal Infirmary, Basement Medical Block, 84 Castle Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2010-11-25 ~ 2013-08-25
    IIF 17 - Director → ME
  • 8
    THESEUS VENTURES LIMITED
    - now SC258226
    EXCHANGELAW (NO.338) LIMITED - 2003-11-03 SC289566, SC218542, SC199491... (more)
    C/o Wri Associates Limited Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (1 parent, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    738 GBP2017-03-31
    Officer
    2008-12-15 ~ 2010-07-01
    IIF 23 - Secretary → ME
  • 9
    WB ENERGY LIMITED
    - now SC757914
    WB RENEWABLES LIMITED
    - 2023-05-24 SC757914
    Innovation House 70 Montrose Avenue, Hillington Park, Glasgow, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    2023-02-07 ~ 2023-05-31
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    ZPN ENERGY LIMITED
    - now 09391462
    ZAPINAMO LIMITED
    - 2020-10-08 09391462
    The Proving Factory Gielgud Way, Cross Point Business Park, Coventry, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    101,606 GBP2024-06-30
    Officer
    2017-06-12 ~ 2021-11-30
    IIF 6 - Director → ME
    Person with significant control
    2019-08-02 ~ 2021-04-01
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.