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

Kermack, Steven Alan

    Related profiles found in government register
  • Kermack, Steven Alan
    British company director born in June 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 1
    • icon of address 35, Palmerson Place, Edinburgh, EH12 5AU, Scotland

      IIF 2
    • icon of address 35, Palmerston Place, Edinburgh, EH12 5AU, Scotland

      IIF 3
  • Kermack, Steven Alan
    British director born in June 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 35, Palmerston Place, Edinburgh, Lothian, EH12 5AU, Scotland

      IIF 4
    • icon of address 71-3 Carnbee Avenue, Southfield House, Edinburgh, Midlothian, EH16 6GA

      IIF 5
    • icon of address 9/4, Calder Gardens, Edinburgh, Lothian, EH11 4JB

      IIF 6
  • Kermack, Steven Alan
    British hotelier born in June 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 71-3 Carnbee Avenue, Southfield House, Edinburgh, Midlothian, EH16 6GA

      IIF 7
  • Kermack, Steven Allan
    British company director born in June 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, Greystone Road, Carlisle, CA1 2DG, England

      IIF 8
  • Kermack, Steven Allan
    British director born in June 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/17, Woodcroft Road, Edinburgh, EH10 4FD, Scotland

      IIF 9 IIF 10 IIF 11
    • icon of address 35, Palmerston Place, Edinburgh, EH12 5AU, Scotland

      IIF 12
    • icon of address 71/3, Carnbee Avenue, Edinburgh, EH16 6GA, United Kingdom

      IIF 13
  • Kermack, Steven
    British landlord born in June 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, Greystone Road, Carlisle, CA1 2DG, England

      IIF 14
  • Kermack, Steven
    British landlord born in June 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Grey House, 21 Greystone Road, Carlistle, CA1 2DG, England

      IIF 15
  • Kermack, Steven Allan
    British company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Palmerston Place, Edinburgh, EH12 5AU, Scotland

      IIF 16
  • Kermack, Steven Allan
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Palmerston Place, Edinburgh, EH12 5AU, Scotland

      IIF 17
    • icon of address 35, Palmerston Place, Edinburgh, EH12 5AU, United Kingdom

      IIF 18 IIF 19
    • icon of address Flat 17, 1 Woodcroft Road, Edinburgh, Scotland, EH10 4FD, United Kingdom

      IIF 20
  • Kermack, Steven Allan
    British sales director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 21
  • Mr Steven Kermac
    British born in June 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 50, Bentinick Street, Glasgow, G3 7TT, Scotland

      IIF 22
  • Mr Steven Kermack
    British born in June 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 23
    • icon of address 21, Greystone Road, Carlisle, CA1 2DG, England

      IIF 24
    • icon of address Grey House, 21 Greystone Road, Carlistle, CA1 2DG, England

      IIF 25
  • Mr Steven Alan Kermack
    British born in June 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB

      IIF 26
  • Kermack, Steven
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Moncrieff Road, Chapelhall, ML6 8FS, Scotland

      IIF 27
    • icon of address 1, Moncrieffe Road, Chapelhall, ML6 8FS, Scotland

      IIF 28
  • Kermack, Steven
    British sales born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Moncrieffe Road, Chapelhall, ML6 8FS, United Kingdom

      IIF 29
  • Mr Steven Allan Kermack
    British born in June 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/17, Woodcroft Road, Edinburgh, EH10 4FD, Scotland

      IIF 30 IIF 31
    • icon of address 35, Palmerston Place, Edinburgh, EH12 5AU, Scotland

      IIF 32 IIF 33
  • Mr Steven Kermack
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Moncrieffe Road, Chapelhall, ML6 8FS, United Kingdom

      IIF 34
    • icon of address 4, Valentine Court, Dundee Business Park, Dundee, DD2 3QB, Scotland

      IIF 35
    • icon of address 1/17, Woodcroft Road, Edinburgh, EH10 4FD, Scotland

      IIF 36
    • icon of address 35, Palmerston Place, Edinburgh, EH12 5AU, Scotland

      IIF 37 IIF 38
  • Mr Steven Allan Kermack
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Palmerston Place, Edinburgh, EH12 5AU, Scotland

      IIF 39
    • icon of address Flat 17, 1 Woodcroft Road, Edinburgh, Scotland, EH10 4FD, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address C/o Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -164,905 GBP2021-01-31
    Officer
    icon of calendar 2014-02-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ now
    IIF 32 - Has significant influence or control as a member of a firmOE
    IIF 32 - Has significant influence or control over the trustees of a trustOE
    IIF 32 - Right to appoint or remove directors as a member of a firmOE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Grey House, 21 Greystone Road, Carlistle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,125,949 GBP2024-11-30
    Officer
    icon of calendar 2024-08-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-08-17 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -28,882 GBP2016-07-31
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    IIF 26 - Has significant influence or control as a member of a firmOE
    IIF 26 - Has significant influence or control over the trustees of a trustOE
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 1/17 Woodcroft Road, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    180,515 GBP2024-01-31
    Officer
    icon of calendar 2016-05-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-05-18 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Flat 17 1 Woodcroft Road, Edinburgh, Scotland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 35 Palmerston Place, Edinburgh, Lothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-10 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address 1/17 Woodcroft Road, Edinburgh, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,051,292 GBP2024-01-30
    Officer
    icon of calendar 2009-01-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    icon of address 3 Clifton Terrace, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ 2012-11-15
    IIF 13 - Director → ME
  • 2
    icon of address 10 Craigmillar Park, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    -464,356 GBP2024-09-30
    Officer
    icon of calendar 2007-08-10 ~ 2009-10-01
    IIF 7 - Director → ME
  • 3
    GOLFDRUM LIMITED - 2014-10-29
    icon of address 1 Moncrieffe Road, Chapelhall, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,068,048 GBP2024-04-30
    Officer
    icon of calendar 2014-04-30 ~ 2020-09-04
    IIF 3 - Director → ME
    icon of calendar 2020-09-04 ~ 2021-05-13
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-13
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 4
    icon of address 1 Moncrieffe Road, Chapelhall, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    941,934 GBP2024-03-31
    Officer
    icon of calendar 2019-03-25 ~ 2020-02-17
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ 2020-02-17
    IIF 35 - Ownership of shares – 75% or more OE
  • 5
    icon of address 10 St Helens Road, Swansea
    Liquidation Corporate (1 parent)
    Equity (Company account)
    768,127 GBP2022-09-30
    Officer
    icon of calendar 2020-06-24 ~ 2021-03-08
    IIF 8 - Director → ME
    icon of calendar 2021-04-13 ~ 2021-05-13
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ 2021-05-13
    IIF 34 - Ownership of shares – 75% or more OE
    icon of calendar 2020-06-24 ~ 2021-03-10
    IIF 38 - Ownership of shares – 75% or more OE
  • 6
    WELLINGHOME LIMITED - 2011-10-26
    icon of address 9/6 Calder Gardens, Edinburgh, Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-03 ~ 2013-03-01
    IIF 6 - Director → ME
  • 7
    icon of address 1 Moncrieffe Road, Chapelhall, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    374,620 GBP2024-05-31
    Officer
    icon of calendar 2020-04-27 ~ 2020-08-29
    IIF 18 - Director → ME
    icon of calendar 2020-08-29 ~ 2021-05-13
    IIF 19 - Director → ME
    icon of calendar 2019-11-14 ~ 2020-04-11
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ 2020-04-11
    IIF 37 - Ownership of shares – 75% or more OE
  • 8
    icon of address 81 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,115,012 GBP2023-02-28
    Officer
    icon of calendar 2016-02-18 ~ 2017-10-16
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-19
    IIF 22 - Has significant influence or control OE
  • 9
    icon of address 21 Greystone Road, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,122,262 GBP2024-07-31
    Officer
    icon of calendar 2024-08-17 ~ 2024-08-17
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-08-17 ~ 2024-08-17
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -28,882 GBP2016-07-31
    Officer
    icon of calendar 2015-07-29 ~ 2017-11-17
    IIF 1 - Director → ME
  • 11
    icon of address Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,132,655 GBP2024-05-31
    Officer
    icon of calendar 2021-11-15 ~ 2022-10-19
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ 2022-10-19
    IIF 23 - Ownership of shares – 75% or more OE
  • 12
    icon of address 35 Palmerston Place, Edinburgh, Midlothian
    Dissolved Corporate
    Officer
    icon of calendar 2006-05-31 ~ 2010-01-12
    IIF 5 - Director → ME
  • 13
    icon of address 5 Damhead Lothianburn, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    169,277 GBP2024-06-30
    Officer
    icon of calendar 2020-06-05 ~ 2025-03-17
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ 2025-03-17
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address 1 Moncrieffe Road, Chapelhall, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    356,699 GBP2024-01-31
    Officer
    icon of calendar 2017-01-10 ~ 2020-08-29
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ 2020-08-29
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.