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 James Mckillop

    Related profiles found in government register
  • Mr Stephen James Mckillop
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 14, Baltic Business Park, Murray Street, Paisley, PA3 1QN, Scotland

      IIF 1 IIF 2
    • Unit 9, Greenhill Business Park, 82 Greenhill Road, Paisley, Renfrewshire, PA3 1RQ, United Kingdom

      IIF 3
    • Unit 9, Greenhill Business Park, Greenhill Road, Paisley, Renfrewshire, PA3 1RQ, Scotland

      IIF 4
    • Unit 9, Greenhill Business Park, Greenhill Road, Paisley, Renfrewshire, PA3 1RQ, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Mr Stephen James Mckillop
    British born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mckillop, Stephen James
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 14, Baltic Business Park, Murray Street, Paisley, PA3 1QN, Scotland

      IIF 19 IIF 20
  • Mckillop, Stephen James
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Victoria Avenue, Harrogate, North Yorkshire, HG1 1ED

      IIF 21
    • Unit 9, Greenhill Business Park, 82 Greenhill Road, Paisley, Renfrewshire, PA3 1RQ, United Kingdom

      IIF 22
    • Unit 9, Greenhill Business Park, Greenhill Road, Paisley, PA3 1RQ, Scotland

      IIF 23
    • Unit 9, Greenhill Business Park, Greenhill Road, Paisley, Renfrewshire, PA3 1RQ, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Mckillop, Stephen James
    British property developer born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, Greenhill Business Park, Greenhill Road, Paisley, Renfrewshire, PA3 1RQ, United Kingdom

      IIF 27
  • Mr Stephen Mckillop
    British born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Pure Offices, Ainslie Road, Hillington Park, Glasgow, G52 4RU., Scotland

      IIF 28
    • Unit 9 Greenhill Business Park, 82 Greenhill Road, Paisley, Renfrewshire, PA3 1RQ, United Kingdom

      IIF 29 IIF 30
  • Mckillop, Stephen James
    British born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • Pure Offices, Ainslie Road, Hillington Park, Glasgow, G52 4RU., Scotland

      IIF 31
    • Unit 6, 38 Hepburn Road, Hillington Park, Glasgow, G52 4RT, United Kingdom

      IIF 32
    • Alexanders, Brodick, Isle Of Arran, KA27 8AJ, Scotland

      IIF 33
  • Mckillop, Stephen James
    British director born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mckillop, Stephen
    British director born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Pure Offices, Ainslie Road, Hillington Park, Glasgow, G52 4RU., Scotland

      IIF 42
    • Unit 9 Greenhill Business Park, 82 Greenhill Road, Paisley, Renfrewshire, PA3 1RQ, United Kingdom

      IIF 43 IIF 44
  • Mckillop, Stephen James
    British property developer

    Registered addresses and corresponding companies
    • Unit 9, Greenhill Business Park, 82 Greenhill Road, Paisley, Renfrewshire, PA3 1RQ, United Kingdom

      IIF 45
  • Mckillop, Stephen James

    Registered addresses and corresponding companies
    • Unit 9, Greenhill Business Park, Greenhill Road, Paisley, PA3 1RQ, United Kingdom

      IIF 46
    • Unit 9, Greenhill Business Park, Greenhill Road, Paisley, Renfrewshire, PA3 1RQ, United Kingdom

      IIF 47
  • Mckillop, Stephen

    Registered addresses and corresponding companies
    • Unit 9 Greenhill Business Park, 82 Greenhill Road, Paisley, Renfrewshire, PA3 1RQ, United Kingdom

      IIF 48 IIF 49
child relation
Offspring entities and appointments 23
  • 1
    DESIGN AIR SOLUTIONS LTD
    SC513552
    Unit 9, Greenhill Business Park, Greenhill Road, Paisley, Renfrewshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,720 GBP2017-08-31
    Officer
    2015-08-20 ~ dissolved
    IIF 26 - Director → ME
    2015-08-20 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 6 - Has significant influence or control OE
  • 2
    DREAMHOME RENOVATIONS LTD
    SC496259
    Unit 9 Greenhill Business Park, 82 Greenhill Road, Paisley, Renfrewshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-01-29 ~ dissolved
    IIF 43 - Director → ME
    2015-01-29 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2017-01-29 ~ dissolved
    IIF 30 - Has significant influence or control OE
  • 3
    GILLIES CARE LTD
    - now SC572490
    STRADA AUTORE LTD.
    - 2018-02-09 SC572490
    Alexanders, Brodick, Isle Of Arran, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -297 GBP2023-02-28
    Officer
    2018-02-08 ~ 2019-07-31
    IIF 32 - Director → ME
    2022-08-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2022-08-01 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 4
    HOMEPLUMB INSTALLATIONS LTD
    SC496261
    Unit 9 Greenhill Business Park, 82 Greenhill Road, Paisley, Renfrewshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-01-29 ~ dissolved
    IIF 44 - Director → ME
    2015-01-29 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    2017-01-29 ~ dissolved
    IIF 29 - Has significant influence or control OE
  • 5
    MY LOCAL PROPERTY BUYER LTD
    SC672876
    159 King Street, Rutherglen, Glasgow, Scotland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    18,651 GBP2024-09-30
    Person with significant control
    2020-09-02 ~ 2020-10-21
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    REEP (SCOTLAND) LIMITED
    - now SC498673
    ANONYMOUS DETAILING LTD
    - 2016-07-22 SC498673
    Unit 4, Dunrobin Court North Avenue, Clydebank Business Park, Clydebank, Scotland
    Active Corporate (9 parents)
    Equity (Company account)
    -206,545 GBP2022-06-30
    Officer
    2015-02-23 ~ 2017-10-30
    IIF 22 - Director → ME
    Person with significant control
    2017-02-23 ~ 2017-10-30
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    REEP GROUP LIMITED
    - now 09357991
    REEP AUTOMOTIVE LIMITED - 2016-01-15
    Oxford Chambers, Oxford Road, Guiseley, Leeds
    Dissolved Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    -244,911 GBP2017-12-31
    Officer
    2017-01-25 ~ 2017-07-26
    IIF 21 - Director → ME
  • 8
    REEP SURFACE TECHNOLOGY LIMITED
    10134193
    Concours House Nidd Valley Business Park, Market Flat Lane, Scotton, Knaresborough, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -694 GBP2017-04-30
    Officer
    2016-04-19 ~ 2017-12-21
    IIF 23 - Director → ME
    Person with significant control
    2017-04-18 ~ 2017-12-21
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    TOP SPEC CONTRACTS LIMITED
    - now SC300424
    A.D.M. PROPERTY DEVELOPERS LIMITED
    - 2008-09-17 SC300424
    Gcrr, Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2007-04-30 ~ dissolved
    IIF 27 - Director → ME
    2006-04-06 ~ dissolved
    IIF 45 - Secretary → ME
  • 10
    UBADRY LIMITED
    SC556876
    Unit 9 Greenhill Business Park, Greenhill Road, Paisley, Renfrewshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-02-07 ~ 2017-10-31
    IIF 24 - Director → ME
    Person with significant control
    2017-02-07 ~ 2017-10-31
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    UBAKOTE LIMITED
    SC555667
    Unit 9 Greenhill Business Park, Greenhill Road, Paisley, Renfrewshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-01-25 ~ 2017-10-31
    IIF 25 - Director → ME
    Person with significant control
    2017-01-25 ~ 2017-10-31
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    WE LOVE YOUR BATHROOM LTD
    SC692175
    Alexanders, Brodick, Isle Of Arran, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    521 GBP2023-02-28
    Officer
    2021-03-15 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2021-03-15 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    WE LOVE YOUR BOILER INSTALLATION LTD
    - now SC498047
    GILLIES TECHNICAL SERVICES LTD
    - 2020-02-19 SC498047
    EASY ADMIN SERVICES LTD
    - 2018-01-03 SC498047
    Unit 14 Baltic Business Park, Murray Street, Paisley, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -10,693 GBP2020-08-31
    Officer
    2015-02-17 ~ now
    IIF 20 - Director → ME
    2015-02-17 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    2017-02-17 ~ now
    IIF 1 - Has significant influence or control OE
  • 14
    WE LOVE YOUR BOILER LTD
    SC652423
    3 Castle Court, Carnegie Campus, Dunfermline
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -159,253 GBP2023-02-28
    Officer
    2020-01-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-01-23 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    WE LOVE YOUR DEVELOPMENT LTD
    SC652654
    Pure Offices Ainslie Road, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2021-01-10 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-01-24 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 16
    WE LOVE YOUR ELECTRIC VEHICLES LTD
    SC700449
    Pure Offices Ainslie Road, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2021-06-02 ~ 2024-06-01
    IIF 34 - Director → ME
    Person with significant control
    2021-06-02 ~ 2024-06-01
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 17
    WE LOVE YOUR EXTENSION LTD
    - now SC597295
    TREND FACILITIES LTD
    - 2020-07-03 SC597295
    Unit 14 Baltic Business Park, Murray Street, Paisley, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -7,818 GBP2020-05-31
    Officer
    2018-05-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-05-16 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    WE LOVE YOUR FLOORING LTD
    SC652434
    Pure Offices Ainslie Road, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    2020-01-23 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 19
    WE LOVE YOUR GAS FIRE LTD
    SC652498
    Pure Offices Ainslie Road, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2020-01-23 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 20
    WE LOVE YOUR KITCHEN LTD
    SC652664
    Pure Offices Ainslie Road, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,359 GBP2023-02-28
    Officer
    2021-01-10 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-01-24 ~ dissolved
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 21
    WE LOVE YOUR PLUMBING LTD
    SC652628
    Pure Offices Ainslie Road, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    2020-01-24 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-01-24 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    WE LOVE YOUR PROJECTS LTD
    SC652417
    Pure Offices 1 Ainslie Road, Hillington Park, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -79,340 GBP2024-02-29
    Officer
    2020-01-23 ~ 2023-08-01
    IIF 41 - Director → ME
    Person with significant control
    2020-01-23 ~ 2023-08-01
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    WE LOVE YOUR ROOF LTD
    SC652641
    Pure Offices Ainslie Road, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    2020-01-24 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-01-24 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.