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

Mckenzie, Stephen Alexander

    Related profiles found in government register
  • Mckenzie, Stephen Alexander
    British accountant 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

      IIF 2
    • 148, Gilmerton Dykes Road, Edinburgh, EH17 8PE, Scotland

      IIF 3 IIF 4 IIF 5
    • 1/6, Kane Neuk, Edinburgh, EH16 4ZL, Scotland

      IIF 7
    • 57, Stevenson Road, Penicuik, Midlothian, EH26 0RH, Scotland

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

      IIF 9
  • 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 10
  • 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 11
  • 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 15
  • 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 16 IIF 17
  • 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 18
  • 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 19
  • 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 20 IIF 21
  • Mckenzie, Stephen Alexander
    British

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

      IIF 22
  • 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 23 IIF 24 IIF 25
    • Unit 18, Nairn Trade Park, 6 -7 Nairn Road, Deans Industrial Estate, Livingston, West Lothian, EH54 8FG, Scotland

      IIF 28
    • Office 125, Midlothian Innovation Centre, Pentlandfield, Roslin, Midlothian, EH25 9RE, Scotland

      IIF 29
  • Mckenzie, Stephen Alexander

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

      IIF 30
    • 148, Gilmerton Dykes Road, Edinburgh, EH17 8PE, Scotland

      IIF 31 IIF 32 IIF 33
    • 148, Gilmerton Dykes Road, Edinburgh, EH17 8PE, United Kingdom

      IIF 34
    • 44-46, West Bowling Green Street, Edinburgh, EH6 5PB, Scotland

      IIF 35
  • Mckenzie, Stephen

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 11
  • 1
    Stowbridge House, Fosse Way, Moreton-in-marsh, Gloucestershire, England
    Dissolved corporate (2 parents)
    Officer
    2015-05-22 ~ dissolved
    IIF 33 - secretary → ME
  • 2
    56 High Street, Tranent, Scotland
    Dissolved corporate (4 parents)
    Officer
    2019-01-11 ~ dissolved
    IIF 20 - director → ME
  • 3
    Office125 Midlothian Innovation Centre, Pentlandfield, Roslin, Midlothian, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -8,286 GBP2023-12-31
    Officer
    2018-11-12 ~ now
    IIF 17 - director → ME
    2018-11-12 ~ now
    IIF 36 - secretary → ME
    Person with significant control
    2018-11-12 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 4
    CRAFTY SPIRITS LIMITED - 2023-07-05
    AFFORDABLE BOOKKEEPING & ACCOUNTANCY SERVICES LIMITED - 2019-08-13
    ABAS (SCOTLAND) LIMITED - 2016-12-28
    Office 125 Midlothian Innovation Centre, Pentlandfield, Roslin, Midlothian, Scotland
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-01-25 ~ now
    IIF 5 - director → ME
    2016-01-25 ~ now
    IIF 32 - secretary → ME
    Person with significant control
    2016-04-25 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    GAIN BRANDS (UK) LIMITED - 2016-05-24
    148 Gilmerton Dykes Road, Edinburgh, Scotland
    Dissolved corporate (3 parents)
    Equity (Company account)
    -66,098 GBP2022-12-31
    Officer
    2015-05-20 ~ dissolved
    IIF 6 - director → ME
    2015-05-20 ~ dissolved
    IIF 22 - secretary → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Stowbridge House, Stow Road, Moreton In Marsh, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -72,330 GBP2019-02-28
    Officer
    2018-04-09 ~ dissolved
    IIF 19 - director → ME
  • 7
    148 Gilmerton Dykes Road, Edinburgh
    Dissolved corporate (2 parents)
    Total liabilities (Company account)
    1 GBP2021-05-31
    Officer
    2014-05-29 ~ dissolved
    IIF 37 - secretary → ME
  • 8
    Hewats On The Mile, 123b High Street, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -16,582 GBP2020-12-31
    Officer
    2013-11-27 ~ now
    IIF 31 - secretary → ME
  • 9
    EXPERTS FOR BUSINESS LIMITED - 2024-02-05
    44-46 West Bowling Green Street, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -1,487 GBP2024-03-31
    Officer
    2020-09-30 ~ now
    IIF 35 - secretary → ME
  • 10
    Affordable Bookkeeping And Accountancy Services, 148 Gilmerton Dykes Road, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2016-04-12 ~ dissolved
    IIF 2 - director → ME
  • 11
    Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2014-05-01 ~ dissolved
    IIF 11 - director → ME
Ceased 16
  • 1
    124 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -14,145 GBP2023-11-30
    Officer
    2023-04-18 ~ 2025-01-21
    IIF 10 - director → ME
  • 2
    3 Clairmont Gardens, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-02-11 ~ 2008-07-31
    IIF 13 - director → ME
  • 3
    MCKENZIE ACCOUNTANCY LIMITED - 2024-08-06
    CHRIS MILLER SERVICES LIMITED - 2024-02-27
    1/6 Kane Neuk, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2024-02-26 ~ 2024-08-06
    IIF 7 - director → ME
    Person with significant control
    2024-02-24 ~ 2024-08-06
    IIF 27 - Ownership of shares – 75% or more OE
  • 4
    Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -19,932 GBP2023-12-31
    Officer
    2013-04-01 ~ 2013-07-09
    IIF 3 - director → ME
  • 5
    Suite 18, The Cockenzie Hub Edinburgh Road, Cockenzie, Prestonpans, Scotland
    Corporate (5 parents)
    Officer
    2017-06-14 ~ 2023-05-01
    IIF 21 - director → ME
  • 6
    8 Albany Street, Albany Street, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -3,961,679 GBP2023-05-31
    Officer
    2017-05-25 ~ 2018-03-26
    IIF 34 - secretary → ME
  • 7
    Hewats On The Mile, 123b High Street, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -16,582 GBP2020-12-31
    Officer
    2013-11-27 ~ 2018-08-10
    IIF 4 - director → ME
  • 8
    KINGS BAKERY (SCOTLAND) LIMITED - 2013-03-01
    Unit 3e Wallyford Industriakl Estate, Wallyford, Midlothian
    Dissolved corporate (2 parents)
    Officer
    2012-01-24 ~ 2012-07-31
    IIF 9 - director → ME
  • 9
    3 Clairmont Gardens, Glasgow, United Kingdom
    Dissolved corporate
    Officer
    2008-02-11 ~ 2008-07-31
    IIF 12 - director → ME
  • 10
    CELO VAPE UK LIMITED - 2019-04-02
    VAPOR DISTRIBUTORS UK LIMITED - 2018-03-15
    CELO VAPE UK LIMITED - 2018-02-19
    The Calming Co Limited C/o Azets, Quay 2, 139 Fountainbridge, Edinburgh, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    850,101 GBP2024-03-31
    Officer
    2018-02-16 ~ 2022-09-29
    IIF 16 - director → ME
    2018-02-16 ~ 2022-09-29
    IIF 38 - secretary → ME
    Person with significant control
    2018-02-16 ~ 2019-11-01
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    2020-06-04 ~ 2022-09-29
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 11
    EXPERTS FOR BUSINESS LIMITED - 2024-02-05
    44-46 West Bowling Green Street, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -1,487 GBP2024-03-31
    Officer
    2020-09-30 ~ 2024-02-02
    IIF 8 - director → ME
    Person with significant control
    2023-11-23 ~ 2024-02-02
    IIF 24 - Ownership of shares – 75% or more OE
  • 12
    3 Clairmont Gardens, Glasgow, United Kingdom
    Dissolved corporate
    Officer
    2007-06-05 ~ 2008-07-31
    IIF 15 - director → ME
  • 13
    LEVELZONE LIMITED - 1992-04-14
    49 Figgate Lane, Portobello, Edinburgh
    Corporate (4 parents, 1 offspring)
    Officer
    2005-11-14 ~ 2008-02-08
    IIF 18 - director → ME
  • 14
    3 Clairmont Gardens, Glasgow, United Kingdom
    Dissolved corporate
    Officer
    2008-02-11 ~ 2008-08-31
    IIF 14 - director → ME
  • 15
    133 - 135 Morrison Street, Edinburgh, Scotland
    Corporate (1 parent)
    Officer
    2018-10-10 ~ 2020-05-01
    IIF 1 - director → ME
  • 16
    Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2014-02-23 ~ 2014-02-25
    IIF 30 - secretary → ME
© 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.