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 born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mill House, Clerklands, Melrose, TD6 9JR

      IIF 1
    • The Mill House, Clerklands, Melrose, TD6 9JR, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Stevenson, Alexander Gavin Mark
    British company director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gls Ltd, Crown Business Centre, 20-22 High Street, Hawick, Borders, TD6 9EJ

      IIF 5
    • Linden House, Linden Park, Hawick, Scottish Borders, TD9 8SU

      IIF 6
    • Block 1, Pinnaclehill Industrial Estate, Kelso, Roxburghshire, TD5 8DW, Scotland

      IIF 7
    • Newhall, Lilliesleaf, Melrose, Borders, TD6 9EJ

      IIF 8 IIF 9 IIF 10
  • Stevenson, Alexander Gavin Mark
    British director born in November 1960

    Resident in United Kingdom

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

      IIF 11
    • Linden House, Linden Park, Hawick, Scottish Borders, TD9 8SU, Scotland

      IIF 12
    • Linden House, Linden Park, Hawick, TD98SU, Scotland

      IIF 13
    • 7, Ean Hill, Holywood, Co. Down, BT18 9LQ, Northern Ireland

      IIF 14
    • Newhall, Lilliesleaf, Melrose, Borders, TD6 9EJ

      IIF 15
    • St Dunstans House, High Street, Melrose, TD6 9RU

      IIF 16
  • Stevenson, Alexander Gavin Mark
    British legal assistant born in November 1960

    Resident in United Kingdom

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

      IIF 17
  • Stevenson, Alexander Gavin Mark
    British company director born in November 1960

    Registered addresses and corresponding companies
    • The Cross Keys, Main Street, Lilliesleaf, Melrose, TD6 9JA, Scotland

      IIF 18 IIF 19 IIF 20
  • Stevenson, Alexander Gavin Mark
    British director born in November 1960

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

      IIF 21
    • The Cross Keys, Main Street, Lilliesleaf, Melrose, TD6 9JA, Scotland

      IIF 22 IIF 23
  • Mr Alexander Gavin Mark Stevenson
    British born in November 1960

    Resident in United Kingdom

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

      IIF 24
    • The Mill House, Clerklands, Melrose, TD6 9JR, United Kingdom

      IIF 25
  • Stevenson, Alexander Gavin Mark
    British

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

      IIF 26
  • Stevenson, Alexander Gavin Mark
    British company directer

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

      IIF 27
  • Stevenson, Alexander Gavin Mark
    British director

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

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

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

      IIF 29
  • Mr Gavin Stevenson
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mill House, Clerklands, Melrose, TD6 9JR

      IIF 30
  • Stevenson, Alexander Gavin Mark

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

      IIF 31 IIF 32
  • Mr Alexander Gavin Mark Stevenson
    British born in November 1960

    Resident in Scotland

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

      IIF 33
    • Linden House, Linden Park, Hawick, Roxburghshire, TD9 8SU, Scotland

      IIF 34 IIF 35 IIF 36
child relation
Offspring entities and appointments
Active 16
  • 1
    LOTHIAN SHELF (178) LIMITED - 2004-06-28
    Crown Business Centre, 20-22 High Street, Hawick
    Dissolved Corporate (2 parents)
    Officer
    2004-06-24 ~ dissolved
    IIF 20 - Director → ME
  • 2
    1 Melgund Place, Hawick
    Dissolved Corporate (3 parents)
    Officer
    2004-09-23 ~ dissolved
    IIF 22 - Director → ME
  • 3
    27 North Bridge Street, Hawick, Borders, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2010-10-07 ~ dissolved
    IIF 12 - Director → ME
  • 4
    LOTHIAN SHELF (203) LIMITED - 2004-06-22
    Baker Tilly Restructuring And, Recovery Llp, First Floor, Quay, 2, 139 Fountainbridge, Edinburgh
    Liquidation Corporate (6 parents)
    Officer
    2004-08-18 ~ now
    IIF 9 - Director → ME
  • 5
    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
    2021-09-09 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 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
    27 North Bridge Street, Hawick, Borders, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    1998-09-03 ~ now
    IIF 4 - Director → ME
  • 7
    2nd Floor, 18 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2000-10-12 ~ dissolved
    IIF 18 - Director → ME
  • 8
    WORKBRAND LIMITED - 1989-08-22
    The Mill House, Clerklands, Melrose, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -281,527 GBP2024-02-29
    Officer
    ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    20/22 High Street, Hawick
    Dissolved Corporate (2 parents)
    Officer
    2004-06-15 ~ dissolved
    IIF 13 - Director → ME
  • 10
    Crown Business Centre, 20/22 High Street, Hawick
    Dissolved Corporate (3 parents)
    Officer
    2006-06-22 ~ dissolved
    IIF 21 - Director → ME
  • 11
    Newhall Farm, Lilliesleaf, Melrose
    Dissolved Corporate (2 parents)
    Officer
    2004-08-06 ~ dissolved
    IIF 23 - Director → ME
  • 12
    24238, Sc575165 - Companies House Default Address, Edinburgh
    Dissolved Corporate (4 parents)
    Equity (Company account)
    156,578 GBP2023-09-30
    Officer
    2017-09-01 ~ dissolved
    IIF 11 - Director → ME
  • 13
    DALGLEN (NO. 1040) LIMITED - 2006-08-31
    C/o Image Estates, Crown Office Business Centre, Hawick
    Dissolved Corporate (2 parents)
    Officer
    2006-08-30 ~ dissolved
    IIF 19 - Director → ME
  • 14
    The Mill House, Clerklands, Melrose, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    52,878 GBP2024-05-31
    Officer
    1990-12-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-07-04 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    20/22 High Street, Hawick, Borders
    Dissolved Corporate (2 parents)
    Officer
    2007-01-09 ~ dissolved
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove membersOE
    IIF 33 - Right to surplus assets - 75% or moreOE
  • 16
    24238, Sc466184 - Companies House Default Address, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    -97,749 GBP2024-03-31
    Officer
    2013-12-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-04-25 ~ now
    IIF 30 - 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
    Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    10,184,182 GBP2024-08-31
    Officer
    1994-10-21 ~ 2004-03-31
    IIF 15 - Director → ME
    2002-02-11 ~ 2004-03-31
    IIF 28 - Secretary → ME
  • 2
    Longnewton Forest Sawmill, Melrose, Roxburghshire
    Dissolved Corporate (1 parent)
    Officer
    1989-06-01 ~ 2001-06-27
    IIF 17 - Director → ME
    1989-06-01 ~ 2001-06-27
    IIF 26 - Secretary → ME
  • 3
    Alix Partners, Cornerstone, 107 West Regent Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    2013-05-07 ~ 2015-04-30
    IIF 7 - Director → ME
  • 4
    2nd Floor, 18 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2000-10-12 ~ 2005-08-12
    IIF 27 - Secretary → ME
  • 5
    WORKBRAND LIMITED - 1989-08-22
    The Mill House, Clerklands, Melrose, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -281,527 GBP2024-02-29
    Officer
    ~ 1992-11-07
    IIF 32 - Secretary → ME
    Person with significant control
    2016-06-22 ~ 2020-06-30
    IIF 34 - Ownership of shares – 75% or more OE
    2016-07-01 ~ 2020-06-30
    IIF 36 - Ownership of shares – 75% or more OE
  • 6
    WORLDWIDE TECHNOLOGY LTD. - 2005-08-22
    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
    2014-09-02 ~ 2015-08-01
    IIF 16 - Director → ME
  • 7
    LOTHIAN FIFTY (677) LIMITED - 2000-09-12
    Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    425,471 GBP2024-08-31
    Officer
    2000-09-05 ~ 2004-05-31
    IIF 10 - Director → ME
  • 8
    NEWEL LIMITED - 2002-09-12
    NEWCO (576) LIMITED - 1999-08-05
    19 Rutland Square, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    59,441 GBP2024-05-31
    Officer
    1999-08-06 ~ 2001-04-08
    IIF 8 - Director → ME
  • 9
    The Mill House, Clerklands, Melrose, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    52,878 GBP2024-05-31
    Officer
    ~ 1999-03-24
    IIF 31 - Secretary → ME
  • 10
    Flannigan Edmonds Bannon, Pearl Assurance House, 2 Donegall Square East, Belfast
    Dissolved Corporate
    Officer
    2008-01-24 ~ 2013-01-01
    IIF 14 - Director → ME
  • 11
    TURNBULL & SCOTT (ENGINEERS) LIMITED - 2008-03-08
    Gls Ltd, Crown Business Centre, 20/22 High Street, Hawick
    Dissolved Corporate
    Officer
    2008-02-20 ~ 2013-02-15
    IIF 6 - Director → ME
  • 12
    St. Dunstans House, High Street, Melrose, Roxburghshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    72,206 GBP2022-12-31
    Officer
    2004-11-11 ~ 2015-09-02
    IIF 5 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.