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

Steven Cairns

    Related profiles found in government register
  • Steven Cairns
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ninian Road, Bownsburn Industrial Estate, Airdrie, Scotland, ML6 9SE, Scotland

      IIF 1
  • Mr Steven Cairns
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, Suffolk, IP32 7EA, United Kingdom

      IIF 2
    • 1, Muir Road, Houstoun Industrial Estate, Livingston, EH54 5DR

      IIF 3
  • Mr Steven Cairns
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Rosegreen Crescent, Bellshill, ML4 1NT, Scotland

      IIF 4
    • 9, Rosegreen Crescent, Bellshill, ML4 1NT, United Kingdom

      IIF 5
  • Mr Steven Cairns
    British born in October 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • Ninian Road, Brownsburn Industrial Estate, Airdrie, ML6 9SE, United Kingdom

      IIF 6 IIF 7
    • Britannia Mill, Whitelands Road, Ashton-under-lyne, Lancashire, OL6 6UG, England

      IIF 8
    • Forest Lodge Minley Road, Blackwater, Camberley, Surrey, GU17 9LA, United Kingdom

      IIF 9
    • 3b Parkhead Holdings, Linlithgow, EH49 7RF

      IIF 10
  • Cairns, Steven
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Rosegreen Crescent, Bellshill, Lanarkshire, ML4 1NT, United Kingdom

      IIF 11
    • 9, Rosegreen Crescent, Bellshill, ML4 1NT, Scotland

      IIF 12
  • Mr Steven Cairns
    Scottish born in October 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • Ninian Road, Brownsburn Industrial Estate, Airdrie, ML6 9SE, Scotland

      IIF 13
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 14 IIF 15
  • Cairns, Steven
    British company director born in October 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3b, Parkhead Holdings, Linlithgow, EH49 7RF, Scotland

      IIF 16
  • Cairns, Steven
    British director born in October 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 3ca, Stantons Yard, Canal Bridge Works, Byfleet Road, Addestone, Surrey, KT15 3JE, United Kingdom

      IIF 17
    • Ninian Road, Bownsburn Industrial Estate, Airdrie, Scotland, ML6 9SE, Scotland

      IIF 18 IIF 19
    • Ninian Road, Brownsburn Industrial Estate, Airdrie, ML6 9SE, United Kingdom

      IIF 20 IIF 21 IIF 22
    • Britannia Mill, Whitelands Road, Ashton-under-lyne, Lancashire, OL6 6UG, England

      IIF 23
    • Unit 3 The Ridgeway Business Park, The Ridgeway, Blunham, Bedfordshire, MK44 3DE

      IIF 24
    • Muir Road, Houstoun Industrial Estate, Livingston, EH54 5DR, Scotland

      IIF 25
    • Transport Depot, Llewellyns Quay, Port Talbot, West Glamorgan, SA13 1RF, Wales

      IIF 26
    • Chapel House, Chapel Yard, Potton, Bedfordshire, SG19 2YP

      IIF 27
    • C/o, Watling Street, Flamstead, St Albans, Hertfordshire, AL3 8HB, United Kingdom

      IIF 28
  • Cairns, Steven
    British group managing director born in October 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • Ninian Road, Brownsburn Industrial Estate, Airdrie, ML6 9SE, United Kingdom

      IIF 29
  • Cairns, Steven
    British managing director born in October 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • Mv, Ninian Road, Airdrie, North Lanarkshire, ML6 9SE, Scotland

      IIF 30
    • Ninian Road, Brownsburn Industrial Estate, Airdrie, ML6 9SE, Scotland

      IIF 31
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 32
  • Cairns, Steven
    British operations director born in October 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • Ninian Road, Brownsburn Industrial Estate, Airdrie, North Lanarkshire, ML6 9SE, United Kingdom

      IIF 33
    • 1 Bakers Wynd, Linlithgow, West Lothian, EH49 7AB

      IIF 34
  • Cairns, Steven
    British

    Registered addresses and corresponding companies
    • 9, Rosegreen Crescent, Bellshill, Lanarkshire, ML4 1NT

      IIF 35
  • Cairns, Steven

    Registered addresses and corresponding companies
    • 10, Union Road, Linlithgow, West Lothian, EH49 7DY, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 17
  • 1
    CARHAVEN LIMITED - 1979-12-31
    Gibbons Road, Garswood, Ashton In Makerfield, Lancashire
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    2014-06-20 ~ dissolved
    IIF 33 - director → ME
  • 2
    9 Rosegreen Crescent, Bellshill, Lanarkshire
    Dissolved corporate (2 parents)
    Officer
    2010-04-26 ~ dissolved
    IIF 35 - secretary → ME
  • 3
    Unit 3 Morris Park, 37 Rosyth Road, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    705 GBP2019-05-31
    Officer
    2018-05-30 ~ now
    IIF 11 - director → ME
    Person with significant control
    2018-05-30 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    Ninian Road, Bownsburn Industrial Estate, Airdrie, Scotland, Scotland
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    2022-04-01 ~ now
    IIF 19 - director → ME
    Person with significant control
    2022-08-17 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Ninian Road, Brownsburn Industrial Estate, Airdrie, Scotland
    Corporate (2 parents)
    Equity (Company account)
    57,165 GBP2023-12-31
    Officer
    2022-08-18 ~ now
    IIF 31 - director → ME
    Person with significant control
    2022-08-18 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, Suffolk, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -31,187 GBP2021-05-31
    Person with significant control
    2020-04-13 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    Ninian Road, Brownsburn Industrial Estate, Airdrie, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -401,862 GBP2023-06-30
    Officer
    2013-10-08 ~ now
    IIF 20 - director → ME
  • 8
    Ninian Road, Brownsburn Industrial Estate, Airdrie, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2016-12-15 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-12-15 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    MV SELF DRIVE LTD. - 2005-04-26
    EURO HIREDRIVE LIMITED - 2002-08-19
    AUTOSELECT (GB) LIMITED - 2002-01-21
    A. KELLY (EDINBURGH) LTD. - 1999-10-20
    SPELLWAY LIMITED - 1991-11-26
    Ninian Road, Brownsburn Industrial Estate, Airdrie, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    41,449,658 GBP2023-06-30
    Officer
    2006-09-01 ~ now
    IIF 29 - director → ME
  • 10
    Ninian Road, Brownsburn Industrial Estate, Airdrie, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    83,264 GBP2023-12-31
    Officer
    2016-12-15 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-12-15 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Ninian Road, Bownsburn Industrial Estate, Airdrie, Scotland, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -2,126,504 GBP2023-06-30
    Officer
    2021-09-02 ~ now
    IIF 18 - director → ME
  • 12
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -107,944 GBP2024-02-28
    Person with significant control
    2019-02-26 ~ now
    IIF 15 - Has significant influence or controlOE
  • 13
    C/o Watling Street, Flamstead, St Albans, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-12-10 ~ dissolved
    IIF 28 - director → ME
  • 14
    13a Nasmyth Square, Houstoun Industrial Estate, Livingston
    Dissolved corporate (2 parents)
    Officer
    2009-07-07 ~ dissolved
    IIF 34 - director → ME
  • 15
    3b Parkhead Holdings, Linlithgow
    Corporate (2 parents)
    Equity (Company account)
    -89,317 GBP2023-09-30
    Officer
    2013-09-03 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    1 Muir Road, Houstoun Industrial Estate, Livingston, West Lothian
    Dissolved corporate (2 parents)
    Officer
    2013-01-18 ~ dissolved
    IIF 36 - secretary → ME
  • 17
    Transport Depot, Llewellyns Quay, Port Talbot, West Glamorgan, Wales
    Dissolved corporate (3 parents)
    Officer
    2015-10-24 ~ dissolved
    IIF 26 - director → ME
Ceased 8
  • 1
    121 Moffat Street, New Gorbals, Glasgow
    Dissolved corporate
    Officer
    2013-09-03 ~ 2018-08-13
    IIF 12 - director → ME
    Person with significant control
    2016-09-01 ~ 2018-08-13
    IIF 4 - Has significant influence or control OE
  • 2
    B & W ASSET MANAGEMENT LIMITED - 2008-06-25
    Cowgills Limited, Fourth Floor Unit 5b, The Parklands, Bolton
    Corporate (1 parent)
    Equity (Company account)
    1,049,800 GBP2020-10-31
    Officer
    2020-12-22 ~ 2021-03-02
    IIF 23 - director → ME
    Person with significant control
    2020-12-22 ~ 2021-03-02
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 3
    CSL FLEET LIMITED - 2020-10-02
    Dometo House, Molesey Road, Walton-on-thames, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    -13,663 GBP2024-03-31
    Officer
    2020-05-15 ~ 2021-09-21
    IIF 30 - director → ME
    Person with significant control
    2020-06-23 ~ 2021-09-21
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    GAP TRENCH SUPPORT LIMITED - 2023-07-12
    MV TRENCH SUPPORT LIMITED - 2018-08-07
    Citypoint 2, 25 Tyndrum Street, Glasgow, Scotland
    Corporate (3 parents)
    Officer
    2013-09-26 ~ 2018-04-06
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-06
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    NATIONAL CSS LIMITED - 2024-03-29
    R. C. ROBINSON HAULAGE LIMITED - 2019-11-28
    85 Great Portland Street, London, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    72,134 GBP2022-10-31
    Officer
    2015-12-10 ~ 2017-03-17
    IIF 24 - director → ME
  • 6
    CROSSWAYS TRANSPORT UK LIMITED - 2008-09-22
    Dometo House Molesey Road, Hersham, Walton-on-thames, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    84,960 GBP2024-03-31
    Officer
    2018-09-03 ~ 2020-10-30
    IIF 17 - director → ME
  • 7
    7 Stephenson Road, Washington, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,403,117 GBP2024-03-31
    Officer
    2020-12-23 ~ 2022-11-30
    IIF 27 - director → ME
  • 8
    7 Stephenson Road, Washington, England
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -1,921 GBP2024-03-31
    Officer
    2020-12-18 ~ 2022-11-30
    IIF 32 - director → ME
    Person with significant control
    2020-12-18 ~ 2022-11-30
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% 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.