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

Mr Stephen John Bates

    Related profiles found in government register
  • Mr Stephen John Bates
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor , The Hatrack Building , 144, St. Vincent Street, Glasgow, G2 5LQ, Scotland

      IIF 1
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Mr Stephen John Bates
    British born in September 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Redwood Crescent, East Kilbride, Glasgow, G74 5PA, Scotland

      IIF 3
    • icon of address 6, Crossbow Gardens, Blantyre, Glasgow, South Lanarkshire, G72 9UR, Scotland

      IIF 4
    • icon of address First Floor , Redwood House , 5, Redwood Crescent, East Kilbride, Glasgow, G74 5PA, Scotland

      IIF 5
    • icon of address The Hatrack Building, St. Vincent Street, Glasgow, G2 5LQ, United Kingdom

      IIF 6
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Bates, Stephen John
    British company director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor , The Hatrack Building , 144, St. Vincent Street, Glasgow, G2 5LQ, Scotland

      IIF 8
    • icon of address Dundas Business Centre, 38-40 New City Road, Glasgow, G4 9JT, Scotland

      IIF 9
  • Bates, Stephen John
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clyde House, 419 Balmore Road, Parkhouse Business Park, Glasgow, G22 6NT, Scotland

      IIF 10
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
    • icon of address 80, Cheapside, London, EC2V 6EE, England

      IIF 12
  • Bates, Stephen John
    British company director born in September 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Redwood Crescent, East Kilbride, Glasgow, G74 5PA, Scotland

      IIF 13
    • icon of address First Floor , Redwood House , 5, Redwood Crescent, East Kilbride, Glasgow, G74 5PA, Scotland

      IIF 14
  • Bates, Stephen John
    born in September 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Crossbow Gardens, Blantyre, Glasgow, South Lanarkshire, G72 9UR, Scotland

      IIF 15
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 5th Floor , The Hatrack Building , 144 St. Vincent Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -27,215 GBP2020-01-31
    Officer
    icon of calendar 2014-06-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 2
    ACTIVE CORPORATE PROMOTIONS LIMITED - 2014-06-06
    ACTIVE8 PROMOTIONS LTD - 2014-05-13
    IAIN MORGAN MARKETING LIMITED - 2011-08-22
    icon of address Clyde House 419 Balmore Road, Parkhouse Business Park, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -146 GBP2016-02-28
    Officer
    icon of calendar 2011-06-29 ~ dissolved
    IIF 10 - Director → ME
  • 3
    WREN & FRASER ( BROKER SERVICES ) LTD - 2023-08-18
    PENSIONS & WEALTH MANAGEMENT LTD - 2019-04-20
    DEVEREUX INVESTMENTS LTD - 2018-02-20
    icon of address 4385, 10900386 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -124,152 GBP2021-02-28
    Officer
    icon of calendar 2017-08-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address First Floor , Redwood House , 5 Redwood Crescent, East Kilbride, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2018-07-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 80 Cheapside, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    50,000 GBP2024-11-30
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address 5 Redwood Crescent, East Kilbride, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    399,745 GBP2023-11-30
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    LOWLAND RUBBER RECYCLING LIMITED - 2009-03-26
    icon of address Dundas Business Centre, 38-40 New City Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-14 ~ 2014-08-13
    IIF 9 - Director → ME
  • 2
    WREN & FRASER ( BROKER SERVICES ) LTD - 2023-08-18
    PENSIONS & WEALTH MANAGEMENT LTD - 2019-04-20
    DEVEREUX INVESTMENTS LTD - 2018-02-20
    icon of address 4385, 10900386 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -124,152 GBP2021-02-28
    Person with significant control
    icon of calendar 2017-08-04 ~ 2018-02-19
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 3
    icon of address Mayfield, North Street, Houston, Renfrewshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-17 ~ 2022-01-04
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ 2022-01-01
    IIF 4 - Has significant influence or control OE
    IIF 4 - Has significant influence or control over the trustees of a trust OE
    IIF 4 - Has significant influence or control as a member of a firm OE
  • 4
    icon of address 5 Redwood Crescent, East Kilbride, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    399,745 GBP2023-11-30
    Person with significant control
    icon of calendar 2018-05-01 ~ 2018-05-01
    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
    IIF 6 - Right to appoint or remove directors OE

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.