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

Mr Stephen Alexander Mckenzie

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

    Resident in Scotland

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

      IIF 1 IIF 2 IIF 3
    • icon of address Unit 18, Nairn Trade Park, 6 -7 Nairn Road, Deans Industrial Estate, Livingston, West Lothian, EH54 8FG, Scotland

      IIF 6
    • icon of address C/o Mckenzie Accountancy, Midlothian Innovation Centre, Pentlandfield Business Park, Roslin, Midlothian, EH25 9RE, Scotland

      IIF 7
    • icon of address Office 125, Midlothian Innovation Centre, Pentlandfield, Roslin, Midlothian, EH25 9RE, Scotland

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

    Resident in Scotland

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

      IIF 9
    • icon of address 148, Gilmerton Dykes Road, Edinburgh, EH17 8PE

      IIF 10
    • icon of address 148, Gilmerton Dykes Road, Edinburgh, EH17 8PE, Scotland

      IIF 11 IIF 12 IIF 13
    • icon of address 1/6, Kane Neuk, Edinburgh, EH16 4ZL, Scotland

      IIF 15
    • icon of address 57, Stevenson Road, Penicuik, Midlothian, EH26 0RH, Scotland

      IIF 16
    • icon of address Midlothian Innovation Centre, Pentlandfield Business Park, Roslin, Midlothian, EH25 9RE, Scotland

      IIF 17
    • icon of address Unit 3e, Wallyford Industriakl Estate, Wallyford, Midlothian, EH21 8LS, Scotland

      IIF 18
  • Mckenzie, Stephen Alexander
    British certified chartered accountant born in September 1968

    Resident in Scotland

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

      IIF 19
  • Mckenzie, Stephen Alexander
    British chief financial officer born in September 1968

    Resident in Scotland

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

      IIF 20
  • 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
    • icon of address 148 Gilmerton Dykes Road, Edinburgh, Midlothian, EH17 8PE

      IIF 24
  • Mckenzie, Stephen Alexander
    British import export director born in September 1968

    Resident in Scotland

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

      IIF 25 IIF 26
  • Mckenzie, Stephen Alexander
    British manager born in September 1968

    Resident in Scotland

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

      IIF 27
  • Mckenzie, Steven Alexander
    British accountant born in September 1968

    Resident in Scotland

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

      IIF 28
  • Mckenzie, Steven Alexander
    British finance director born in September 1968

    Resident in Scotland

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

      IIF 29 IIF 30
  • Mckenzie, Stephen Alexander
    British

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

      IIF 31
  • Mckenzie, Stephen Alexander

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

      IIF 32
    • icon of address 148, Gilmerton Dykes Road, Edinburgh, EH17 8PE, Scotland

      IIF 33 IIF 34 IIF 35
    • icon of address 148, Gilmerton Dykes Road, Edinburgh, EH17 8PE, United Kingdom

      IIF 36
    • icon of address 44-46, West Bowling Green Street, Edinburgh, EH6 5PB, Scotland

      IIF 37
  • Mckenzie, Stephen

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Stowbridge House, Fosse Way, Moreton-in-marsh, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-22 ~ dissolved
    IIF 35 - Secretary → ME
  • 2
    icon of address 1 Walden Place, Gifford, Haddington, East Lothian, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
  • 3
    icon of address 56 High Street, Tranent, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-01-11 ~ dissolved
    IIF 29 - Director → ME
  • 4
    icon of address Office125 Midlothian Innovation Centre, Pentlandfield, Roslin, Midlothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -18,038 GBP2024-12-31
    Officer
    icon of calendar 2018-11-12 ~ now
    IIF 26 - Director → ME
    icon of calendar 2018-11-12 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    CRAFTY SPIRITS LIMITED - 2023-07-05
    AFFORDABLE BOOKKEEPING & ACCOUNTANCY SERVICES LIMITED - 2019-08-13
    ABAS (SCOTLAND) LIMITED - 2016-12-28
    icon of address Office 125 Midlothian Innovation Centre, Pentlandfield, Roslin, Midlothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-01-25 ~ now
    IIF 13 - Director → ME
    icon of calendar 2016-01-25 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-25 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    GAIN BRANDS (UK) LIMITED - 2016-05-24
    icon of address 148 Gilmerton Dykes Road, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -66,098 GBP2022-12-31
    Officer
    icon of calendar 2015-05-20 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2015-05-20 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Stowbridge House, Stow Road, Moreton In Marsh, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -72,330 GBP2019-02-28
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 28 - Director → ME
  • 8
    icon of address 148 Gilmerton Dykes Road, Edinburgh
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 39 - Secretary → ME
  • 9
    icon of address Hewats On The Mile, 123b High Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -16,582 GBP2020-12-31
    Officer
    icon of calendar 2013-11-27 ~ now
    IIF 33 - Secretary → ME
  • 10
    EXPERTS FOR BUSINESS LIMITED - 2024-02-05
    icon of address 44-46 West Bowling Green Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,487 GBP2024-03-31
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 37 - Secretary → ME
  • 11
    icon of address Affordable Bookkeeping And Accountancy Services, 148 Gilmerton Dykes Road, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 10 - Director → ME
  • 12
    icon of address Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 20 - Director → ME
Ceased 16
  • 1
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,207 GBP2024-11-30
    Officer
    icon of calendar 2023-04-18 ~ 2025-01-21
    IIF 19 - Director → ME
  • 2
    icon of address 3 Clairmont Gardens, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-11 ~ 2008-07-31
    IIF 22 - Director → ME
  • 3
    CHRIS MILLER SERVICES LIMITED - 2024-02-27
    MCKENZIE ACCOUNTANCY LIMITED - 2024-08-06
    icon of address 1/6 Kane Neuk, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2024-02-26 ~ 2024-08-06
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ 2024-08-06
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -18,768 GBP2024-12-31
    Officer
    icon of calendar 2013-04-01 ~ 2013-07-09
    IIF 11 - Director → ME
  • 5
    icon of address Suite 18, The Cockenzie Hub Edinburgh Road, Cockenzie, Prestonpans, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-06-14 ~ 2023-05-01
    IIF 30 - Director → ME
  • 6
    icon of address 8 Albany Street, Albany Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -4,354,710 GBP2024-05-31
    Officer
    icon of calendar 2017-05-25 ~ 2018-03-26
    IIF 36 - Secretary → ME
  • 7
    icon of address Hewats On The Mile, 123b High Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -16,582 GBP2020-12-31
    Officer
    icon of calendar 2013-11-27 ~ 2018-08-10
    IIF 12 - Director → ME
  • 8
    KINGS BAKERY (SCOTLAND) LIMITED - 2013-03-01
    icon of address Unit 3e Wallyford Industriakl Estate, Wallyford, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-24 ~ 2012-07-31
    IIF 18 - Director → ME
  • 9
    icon of address 3 Clairmont Gardens, Glasgow, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2008-02-11 ~ 2008-07-31
    IIF 21 - Director → ME
  • 10
    CELO VAPE UK LIMITED - 2018-02-19
    VAPOR DISTRIBUTORS UK LIMITED - 2018-03-15
    CELO VAPE UK LIMITED - 2019-04-02
    icon of address The Calming Co Limited C/o Azets, Quay 2, 139 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    850,101 GBP2024-03-31
    Officer
    icon of calendar 2018-02-16 ~ 2022-09-29
    IIF 25 - Director → ME
    icon of calendar 2018-02-16 ~ 2022-09-29
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ 2022-09-29
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-02-16 ~ 2019-11-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 11
    EXPERTS FOR BUSINESS LIMITED - 2024-02-05
    icon of address 44-46 West Bowling Green Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,487 GBP2024-03-31
    Officer
    icon of calendar 2020-09-30 ~ 2024-02-02
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ 2024-02-02
    IIF 2 - Ownership of shares – 75% or more OE
  • 12
    icon of address 3 Clairmont Gardens, Glasgow, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2007-06-05 ~ 2008-07-31
    IIF 24 - Director → ME
  • 13
    LEVELZONE LIMITED - 1992-04-14
    icon of address 49 Figgate Lane, Portobello, Edinburgh
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    128,016 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2005-11-14 ~ 2008-02-08
    IIF 27 - Director → ME
  • 14
    icon of address 3 Clairmont Gardens, Glasgow, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2008-02-11 ~ 2008-08-31
    IIF 23 - Director → ME
  • 15
    icon of address 133 - 135 Morrison Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-10 ~ 2020-05-01
    IIF 9 - Director → ME
  • 16
    icon of address Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-23 ~ 2014-02-25
    IIF 32 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.