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

Mckay, Stephen John

    Related profiles found in government register
  • Mckay, Stephen John
    British chief executive born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3/13, King James Vi Business Centre, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 1
  • Mckay, Stephen John
    British company director born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3/13, King James Vi Business Centre, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 2 IIF 3
  • Mckay, Stephen John
    British consultant born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Abbey Lane, Errol, Perth, PH2 7GB, Scotland

      IIF 4
  • Mckay, Stephen John
    British director born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 1, 82 Muir Street, Hamilton, ML3 6BJ, Scotland

      IIF 5
    • icon of address Unit 1 Cadzow Park, 82 Muir Street, Hamilton, ML3 6BJ, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 3/13, King James Vi Business Centre, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 12
  • Mckay, Stephen
    British company director born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Glamis Crescent, Inchture, Perth, PH14 9QU, Scotland

      IIF 13 IIF 14
  • Mr Stephen Mckay
    British born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Glamis Crescent, Inchture, Perth, PH14 9QU, Scotland

      IIF 15 IIF 16
  • Mckay, Stephen John
    British business executive born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mckay, Stephen John
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Benhar Road, Shotts, Lanarkshire, ML7 5EP

      IIF 20
    • icon of address 6, Church Street, Uddingston, Glasgow, G71 7PT

      IIF 21
    • icon of address Units 5, 6 & 7, Longridge Road, Norwood Industrial Estate, Whitburn, West Lothian, EH47 8HB, Scotland

      IIF 22
  • Mckay, Stephen John
    British none born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Norwood Industrial Estate, 29 Longridge Road, Whitburn, West Lothian, EH47 8HB

      IIF 23
  • Mr Stephen John Mckay
    British born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Abbey Lane, Errol, Perth, PH2 7GB, Scotland

      IIF 24
    • icon of address 3/13, King James Vi Business Centre, Friarton Road, Perth, PH2 8DY, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Suite 2/12, King James Vi Business Centre, Friarton Road, Perth, Perth And Kinross, PH2 8DY, United Kingdom

      IIF 28 IIF 29
  • Mckay, Stephen
    British project manager born in April 1972

    Registered addresses and corresponding companies
    • icon of address 22 Fivestanks Court, Uphall, Broxburn, West Lothian, EH52 6BH

      IIF 30
  • Stephen John Mckay
    British born in April 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Church Street, Uddingston, Glasgow, G71 7PT, Scotland

      IIF 31
  • Mr Stephen John Mckay
    Scottish born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 1 Cadzow Park, 82 Muir Street, Hamilton, ML3 6BJ, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 3rd Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address Suite 2/12 King James Vi Business Centre, Friarton Road, Perth, Perth And Kinross, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    150 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 3
    icon of address 6 Church Street, Uddingston, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-28 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address 3/13 King James Vi Business Centre, Friarton Road, Perth, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 5
    icon of address 2nd Floor 18 Bothwell Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 6
    icon of address 82 Muir Street, Hamilton, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    780 GBP2019-05-31
    Person with significant control
    icon of calendar 2017-06-02 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 3/13 King James Vi Business Centre, Friarton Road, Perth, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 8
    icon of address 3/13 King James Vi Business Centre, Friarton Road, Perth, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 9
    icon of address 22 Abbey Lane, Errol, Perth, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 10
    icon of address Suite 2/12 King James Vi Business Centre, Friarton Road, Perth, Perth And Kinross, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-22 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 11
    icon of address 26 Forth Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2020-01-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 12
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-30 ~ dissolved
    IIF 23 - Director → ME
  • 13
    SJM CONSTRUCTION (SCOTLAND) LTD. - 2011-12-05
    icon of address 6 Church Street, Uddingston, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    IIF 20 - Director → ME
Ceased 16
  • 1
    ABM INVESTMENTS SCOTLAND LTD - 2025-03-05
    icon of address Suite 2/12 King James Vi Business Centre, Friarton Road, Perth, Perth And Kinross, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-08-15 ~ 2024-11-25
    IIF 9 - Director → ME
  • 2
    icon of address Suite 2/12 King James Vi Business Centre, Friarton Road, Perth, Perth And Kinross, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    150 GBP2024-09-30
    Officer
    icon of calendar 2022-09-01 ~ 2024-11-17
    IIF 5 - Director → ME
  • 3
    IROKO JOINERS & BUILDERS LIMITED - 2009-01-14
    icon of address W.d. Robb & Co, 1 Royal Exchange Court, 85 Queen Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-19 ~ 2010-02-22
    IIF 30 - Director → ME
  • 4
    icon of address Suite 2/12 King James Vi Business Centre, Friarton Road, Perth, Perth And Kinross, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-08-15 ~ 2024-11-25
    IIF 11 - Director → ME
  • 5
    icon of address 3/13 King James Vi Business Centre, Friarton Road, Perth, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-17 ~ 2025-01-01
    IIF 2 - Director → ME
  • 6
    icon of address 2nd Floor 18 Bothwell Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-04-29 ~ 2020-07-15
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ 2020-07-16
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 7
    icon of address 3/13 King James Vi Business Centre, Friarton Road, Perth, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-14 ~ 2025-01-01
    IIF 1 - Director → ME
  • 8
    icon of address 3/13 King James Vi Business Centre, Friarton Road, Perth, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-08-15 ~ 2024-11-25
    IIF 6 - Director → ME
  • 9
    MAK DEC LTD - 2023-06-07
    icon of address 3/13 King James Vi Business Centre, Friarton Road, Perth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-08-15 ~ 2024-11-25
    IIF 8 - Director → ME
  • 10
    icon of address 3/13 King James Vi Business Centre, Friarton Road, Perth, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-17 ~ 2025-01-01
    IIF 3 - Director → ME
  • 11
    icon of address Suite 2/12 King James Vi Business Centre, Friarton Road, Perth, Perth And Kinross, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-08-15 ~ 2024-11-25
    IIF 7 - Director → ME
  • 12
    icon of address 22 Abbey Lane, Errol, Perth, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-26 ~ 2025-01-01
    IIF 4 - Director → ME
  • 13
    icon of address Suite 2/12 King James Vi Business Centre, Friarton Road, Perth, Perth And Kinross, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2023-08-22 ~ 2025-01-01
    IIF 12 - Director → ME
  • 14
    DECOR (SCOTLAND) LTD - 2015-11-03
    EH4 INTERIORS LTD. - 2015-06-03
    icon of address Units 5, 6 & 7 Longridge Road, Norwood Industrial Estate, Whitburn, West Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-29 ~ 2015-12-01
    IIF 22 - Director → ME
  • 15
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-01 ~ 2015-05-07
    IIF 21 - Director → ME
  • 16
    WOODCRAFT (SCOTLAND) LTD - 2015-05-15
    MORETHAN HOME IMPROVEMENTS LTD. - 2013-12-20
    icon of address 6 Church Street, Uddingston, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-07 ~ 2015-12-01
    IIF 18 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.