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 Thomas Stirling

    Related profiles found in government register
  • Mr Thomas Stirling
    Scottish born in January 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 2 Ev Charge Points, Greenhill Industrial Estate, Coatbridge, ML5 2AG, United Kingdom

      IIF 1
    • Unit 4, 4, Greenhill Business Center, Coltswood Road, Coatbridge, South Lanarkshire, ML5 2AG, United Kingdom

      IIF 2
    • Greenhill Business Centre, Eaglesham, ML5 2AG, Scotland

      IIF 3
    • 111, West George Street, Glasgow, G2 1QX, Scotland

      IIF 4
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 5 IIF 6
    • 5, Picketlaw Road, Eaglesham, Glasgow, G76 0BF, Scotland

      IIF 7 IIF 8 IIF 9
    • 5, Picketlaw Road, Glasgow, East Renfrewshire, G76 0BF, United Kingdom

      IIF 11 IIF 12
    • 5, Picketlaw Road, Glasgow, G76 0BF, United Kingdom

      IIF 13
    • 95, Kingsland Drive, Glasgow, G52 2NG, Scotland

      IIF 14
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
    • 19, Northall Quadrant, Motherwell, ML1 4BY, Scotland

      IIF 16 IIF 17
  • Mr Thomas Stirlng
    Scottish born in January 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Office 790, 3 Fitzroy Place 1/1 Sauchiehall Street, Glasgow, Scotland, G3 7RH, Scotland

      IIF 18
  • Thomas Stirling
    Scottish born in January 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • Green Hill Business Centre Unit 69, Coltswood Road, Coatbridge, Lanarkshire South, ML5 2AG, Scotland

      IIF 19
    • 5 Picketlaw Road, Eaglesham, Eaglesham, Renfrewshire East, G760BF, Scotland

      IIF 20
    • 5 Picketlaw Road, Eaglesham, Glasgow, G760BF, Scotland

      IIF 21
  • Mr Thomas Stirling
    Scottish born in January 2024

    Resident in Scotland

    Registered addresses and corresponding companies
    • 73, Glasgow Road, Wishaw, ML2 7QJ, Scotland

      IIF 22
  • Thomas Stirling
    British born in January 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 171, Maxwell Road, Glasgow, Lanarkshire, G41 1TG, Scotland

      IIF 23
  • Mr Thomas Stirling
    Scottish born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenhill Business Center, Coltswood Road, Coatbridge, ML5 2AG, Scotland

      IIF 24
    • Greenhill Business Center, Coltswood Road, Eaglesham, G76 0BF, Scotland

      IIF 25
    • 5, Picketlaw Road, Eaglesham, Glasgow, G76 0BF, Scotland

      IIF 26
    • 73, Glasgow Road, Wishaw, ML2 7QJ, Scotland

      IIF 27 IIF 28
  • Mr Thomas Stirling
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenhill Business Center, Greenhill Industrial Estate, Coatbridge, ML5 2AG, United Kingdom

      IIF 29
    • Greenhill Business Centre, Coltswood Road, Coatbridge, ML5 2AG, United Kingdom

      IIF 30
  • Stirling, Thomas
    Scottish company director born in January 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 111, West George Street, Glasgow, G2 1QX, Scotland

      IIF 31
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 32 IIF 33
    • 3, Office 790, 3 Fitzroy Place 1/1 Sauchiehall Street, Glasgow, Scotland, G3 7RH, Scotland

      IIF 34
    • 5, Picketlaw Road, Eaglesham, Glasgow, G76 0BF, Scotland

      IIF 35 IIF 36
    • 95, Kingsland Drive, Glasgow, G52 2NG, Scotland

      IIF 37
    • 19, Northall Quadrant, Motherwell, ML1 4BY, Scotland

      IIF 38 IIF 39
    • 73, Glasgow Road, Wishaw, ML2 7QJ, Scotland

      IIF 40
  • Stirling, Thomas
    Scottish director born in January 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • Green Hill Business Centre Unit 69, Coltswood Road, Coatbridge, Lanarkshire South, ML5 2AG, Scotland

      IIF 41
    • Unit 4, 4, Greenhill Business Center, Coltswood Road, Coatbridge, South Lanarkshire, ML5 2AG, United Kingdom

      IIF 42
    • 5 Picketlaw Road, Eaglesham, Eaglesham, Renfrewshire East, G76 0BF, Scotland

      IIF 43
    • 5 Picketlaw Road, Eaglesham, Glasgow, G76 0BF, Scotland

      IIF 44
    • Greenhill Business Centre, Eaglesham, ML5 2AG, Scotland

      IIF 45
    • 4, Shandwick Square, Glasgow, G34 9DT, Scotland

      IIF 46
    • 5 Picketlaw Road, Eaglesham, Glasgow, G76 0BF, Scotland

      IIF 47 IIF 48 IIF 49
    • 5, Picketlaw Road, Glasgow, East Renfrewshire, G76 0BF, United Kingdom

      IIF 50 IIF 51
    • 5, Picketlaw Road, Glasgow, G76 0BF, United Kingdom

      IIF 52
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 53
  • Stirling, Thomas
    Scottish dorector born in January 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 2 Ev Charge Points, Greenhill Industrial Estate, Coatbridge, ML5 2AG, United Kingdom

      IIF 54
  • Stirling, Thomas
    British company director born in January 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 171, Maxwell Road, Glasgow, Lanarkshire, G41 1TG, Scotland

      IIF 55
  • Stirling, Thomas
    Uk sales born in January 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 74-76, Firhill Road, Firhill Business Centre Suite 10, Glasgow, G20 7BA, Scotland

      IIF 56
  • Stirling, Thomas
    Scottish director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenhill Business Center, Coltswood Road, Coatbridge, ML5 2AG, Scotland

      IIF 57
    • Greenhill Business Center, Coltswood Road, Eaglesham, G76 0BF, Scotland

      IIF 58
    • 73, Glasgow Road, Wishaw, ML2 7QJ, Scotland

      IIF 59 IIF 60
  • Stirling, Thomas
    British company director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Picketlaw Road, Eaglesham, Glasgow, G76 0BF, Scotland

      IIF 61
  • Stirling, Thomas
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenhill Business Center, Greenhill Industrial Estate, Coatbridge, ML5 2AG, United Kingdom

      IIF 62
    • Greenhill Business Centre, Coltswood Road, Coatbridge, ML5 2AG, United Kingdom

      IIF 63
  • Stirling, Thomas
    Uk director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103a, Farmeloan Road, Rutherglen, Glasgow, G73 1EE, Scotland

      IIF 64 IIF 65
    • 1 & 2 Studley Court, Guildford Road, Chobham, Woking, Surrey, GU24 8EB, United Kingdom

      IIF 66
  • Stirling, Thomas
    Uk it born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stirling, Thomas
    Uk sales born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Onega House, Main Road, Sidcup, Kent, DA14 6NE, United Kingdom

      IIF 70
  • Stirling, Thomas
    Uk wireless provider born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3-4 Little Portland Street, 3-4 Little Portland Street, London, United Kingdom

      IIF 71
  • Stirling, Thomas

    Registered addresses and corresponding companies
    • Green Hill Business Centre Unit 69, Colts Wood Road, Coatbridge, Lanarkshire South, ML5 2AG, Scotland

      IIF 72
    • 5 Picketlaw Road, Eaglesham, Glasgow, G76 0BF, Scotland

      IIF 73
    • 5 Picketlaw Road, Eaglesham, Renfrewshire East, G76 0BF, Scotland

      IIF 74
child relation
Offspring entities and appointments
Active 29
  • 1
    Green Hill Business Centre Unit 69, Coltswood Road, Coatbridge, Lanarkshire South, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-03-03 ~ dissolved
    IIF 41 - director → ME
    2021-03-03 ~ dissolved
    IIF 72 - secretary → ME
    Person with significant control
    2021-03-03 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 2
    3/1 6 Pleasance Way, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-03-05 ~ dissolved
    IIF 69 - director → ME
  • 3
    5 Picketlaw Road, Glasgow, East Renfrewshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-26 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2020-05-26 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    103a Farmeloan Road, Rutherglen, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2015-06-04 ~ dissolved
    IIF 65 - director → ME
  • 5
    Unit 4, 4, Greenhill Business Center, Coltswood Road, Coatbridge, South Lanarkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-11 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2021-11-11 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    5 Picketlaw Road, Glasgow, East Renfrewshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-27 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    Greenhill Business Center, Coltswood Road, Coatbridge, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-11-18 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2021-11-18 ~ dissolved
    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
  • 8
    5 Picketlaw Road, Eaglesham, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2019-05-16 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2019-05-16 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 9
    5 Picketlaw Road, Glasgow, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-03 ~ now
    IIF 52 - director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 10
    5 Picketlaw Road, Eaglesham, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-01-30 ~ now
    IIF 60 - director → ME
    Person with significant control
    2024-01-30 ~ 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
  • 11
    Greenhill Business Centre, Eaglesham, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-10-30 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2020-10-30 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 12
    Unit 2 Ev Charge Points, Greenhill Industrial Estate, Coatbridge, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-10-07 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2022-10-07 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 13
    Greenhill Business Center, Coatbridge, Lanarkshire North, Scotland
    Dissolved corporate (2 parents)
    Officer
    2021-08-16 ~ dissolved
    IIF 74 - secretary → ME
  • 14
    Greenhill Business Center, Greenhill Industrial Estate, Coatbridge, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-07-20 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2021-07-20 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 15
    Greenhill Business Center, Coatbridge, Lanarkshire North, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-08-27 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2021-08-27 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 16
    272 Bath Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2024-06-01 ~ now
    IIF 33 - director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 6 - Has significant influence or control over the trustees of a trustOE
  • 17
    171 Maxwell Road, Glasgow, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-10-10 ~ dissolved
    IIF 44 - director → ME
    2016-10-10 ~ dissolved
    IIF 73 - secretary → ME
    Person with significant control
    2016-10-10 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 18
    PURE MEDIKAL LIMITED - 2025-01-28
    19 Northall Quadrant, Motherwell, Scotland
    Corporate (1 parent)
    Equity (Company account)
    590,860 GBP2024-11-30
    Officer
    2025-02-01 ~ now
    IIF 38 - director → ME
    Person with significant control
    2025-02-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 19
    171 Maxwell Road, Glasgow, Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-08-04 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2016-08-04 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 20
    Greenhill Business Centre, Coltswood Road, Coatbridge, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-03-23 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2021-03-23 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 21
    272 Bath Street, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2023-04-28 ~ now
    IIF 53 - director → ME
    Person with significant control
    2023-04-28 ~ now
    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
  • 22
    272 Bath Street, Glasgow, Scotland
    Corporate (2 parents)
    Officer
    2023-09-01 ~ now
    IIF 32 - director → ME
  • 23
    4 Shandwick Square, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-04-25 ~ dissolved
    IIF 46 - director → ME
  • 24
    171 Maxwell Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -27,182 GBP2015-03-31
    Officer
    2014-03-18 ~ dissolved
    IIF 67 - director → ME
  • 25
    74-76 Firhill Road, Firhill Business Centre Suite 10, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-08-11 ~ dissolved
    IIF 56 - director → ME
  • 26
    103a Farmeloan Road, Rutherglen, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-04-07 ~ dissolved
    IIF 64 - director → ME
  • 27
    5 Picketlaw Road, Eaglesham, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-02-20 ~ now
    IIF 59 - director → ME
    Person with significant control
    2024-02-20 ~ 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
  • 28
    Greenhill Business Center, Coltswood Road, Eaglesham, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-01-13 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2022-01-13 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 29
    95 Kingsland Drive, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2025-02-01 ~ now
    IIF 37 - director → ME
    Person with significant control
    2025-02-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    New Alderstone House Dove Wynd, Strathclyde Business Park, Bellshill, Scotland
    Corporate
    Officer
    2020-11-03 ~ 2020-11-09
    IIF 49 - director → ME
    2021-04-18 ~ 2023-10-01
    IIF 31 - director → ME
    Person with significant control
    2020-11-03 ~ 2020-11-09
    IIF 9 - Has significant influence or control OE
    2021-04-16 ~ 2023-10-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    96 Millcroft Road, Cumbernauld, Glasgow, Scotland
    Corporate (2 parents)
    Officer
    2023-12-07 ~ 2024-01-01
    IIF 40 - director → ME
    Person with significant control
    2024-01-07 ~ 2024-02-01
    IIF 22 - Ownership of shares – 75% or more OE
  • 3
    PURE MEDIKAL LIMITED - 2025-01-28
    19 Northall Quadrant, Motherwell, Scotland
    Corporate (1 parent)
    Equity (Company account)
    590,860 GBP2024-11-30
    Officer
    2024-02-04 ~ 2024-08-01
    IIF 39 - director → ME
    Person with significant control
    2024-02-04 ~ 2024-12-01
    IIF 17 - Ownership of shares – 75% or more OE
  • 4
    4 Shandwick Square, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    98,661 GBP2018-05-31
    Officer
    2017-08-21 ~ 2019-03-03
    IIF 35 - director → ME
    Person with significant control
    2018-08-08 ~ 2019-02-02
    IIF 26 - Ownership of shares – 75% or more OE
  • 5
    HAIGH PACKAGING LTD - 2024-07-04
    3 Office 790, 3 Fitzroy Place 1/1 Sauchiehall Street, Glasgow, Scotland, Scotland
    Corporate (1 parent)
    Officer
    2024-07-01 ~ 2024-10-31
    IIF 34 - director → ME
    Person with significant control
    2024-07-01 ~ 2024-10-31
    IIF 18 - Ownership of shares – 75% or more OE
  • 6
    272 Bath Street, Glasgow, Scotland
    Corporate (2 parents)
    Officer
    2019-09-13 ~ 2023-06-01
    IIF 47 - director → ME
    Person with significant control
    2019-09-13 ~ 2023-06-01
    IIF 5 - Has significant influence or control OE
  • 7
    COMPLETE WIRELESS LTD - 2013-01-31
    3-4 Little Portland Street, 3-4 Little Portland Street, London, United Kingdom
    Dissolved corporate
    Officer
    2013-01-21 ~ 2014-06-15
    IIF 71 - director → ME
  • 8
    1 & 2 Studley Court Guildford Road, Chobham, Woking, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    25,000 GBP2016-06-30
    Officer
    2015-06-12 ~ 2015-11-20
    IIF 66 - director → ME
  • 9
    Lone Pine, Bickley Park Road, Bromley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2015-03-26 ~ 2016-03-18
    IIF 70 - director → ME
  • 10
    Begbies Traynor (central ) Llp Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2014-03-05 ~ 2015-12-04
    IIF 68 - director → ME
  • 11
    95 Kingsland Drive, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-08-01 ~ 2024-10-01
    IIF 61 - director → ME
    Person with significant control
    2024-08-01 ~ 2024-10-01
    IIF 8 - Ownership of shares – 75% or more OE
  • 12
    95 Kingsland Drive, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-02-04 ~ 2024-10-31
    IIF 36 - director → ME
    Person with significant control
    2024-02-05 ~ 2024-10-31
    IIF 7 - Ownership of shares – 75% or more 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.