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

Mckeever, Russell

    Related profiles found in government register
  • Mckeever, Russell
    British company director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Dudhope Gardens, Dundee, DD3 6TX, United Kingdom

      IIF 1
  • Mckeever, Russell
    British managing director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Vision Building, 20 Greenmarket, Dundee, DD1 4QB

      IIF 2
  • Mckeever, Russell
    British company director born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 152, West Marketgait Business Centre, Dundee, DD1 1NJ, United Kingdom

      IIF 3
  • Mckeever, Russell
    British director born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • Comac House, 2 Coddington Crescent, Eurocentral, Bellshill, ML1 4YF, Scotland

      IIF 4
    • St Kilda, Handover Hill Upper, Brechin, DD9 7DD, United Kingdom

      IIF 5
    • 6a, Panmure Street, Dundee, Angus, DD1 2BW

      IIF 6 IIF 7
    • 13a, Andover Hill, Upper Brechin, DD9 7DD, United Kingdom

      IIF 8
  • Mckeever, Russell
    British general manager born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Simonsburn Road, Kilmarnock, KA1 5LA, Scotland

      IIF 9
  • Mckeever, Russell
    British managing director born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite G16 Faraday Business Centre, Faraday Street, Dryburgh Industrial Estate, Dundee, DD2 3QQ, Scotland

      IIF 10
    • Units 7&8 Milton Business Centre, Milton Street, Dundee, DD3 6QQ, Scotland

      IIF 11
  • Mckeever, Russell
    British sales director born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • Comac House, 2 Coddington Crescent, Eurocentral, Bellshill, ML1 4YF, Scotland

      IIF 12
    • 30, Dundee Road, Broughty Ferry, Dundee, DD5 1LX, Scotland

      IIF 13
  • Mckeever, Russell
    Scottish managing director born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • Milton Business Centre, Milton Street, Dundee, DD3 6QQ, Scotland

      IIF 14
  • Mr Russell Mckeever
    British born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 152, West Marketgait Business Centre, Dundee, DD1 1NJ, United Kingdom

      IIF 15
    • 1, Simonsburn Road, Kilmarnock, KA1 5LA

      IIF 16
  • Russell Mckeever
    British born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • Comac House, 2 Coddington Crescent, Eurocentral, Bellshill, ML1 4YF, Scotland

      IIF 17 IIF 18
    • Suite G16 Faraday Business Centre, Faraday Street, Dryburgh Industrial Estate, Dundee, DD2 3QQ, Scotland

      IIF 19
    • Units 7&8 Milton Business Centre, Milton Street, Dundee, DD3 6QQ, Scotland

      IIF 20
  • Mr Russell Mckeever
    Scottish born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suites 16,18 & 20 Faraday Business Centre, Faraday Street, Dryburgh Industrial Estate, Dundee, DD2 3QQ, Scotland

      IIF 21
child relation
Offspring entities and appointments
Active 12
  • 1
    2 Coddington Crescent, Holytown, Motherwell, Scotland
    Dissolved corporate (3 parents)
    Officer
    2018-10-29 ~ dissolved
    IIF 13 - director → ME
  • 2
    The Vision Building, 20 Greenmarket, Dundee
    Dissolved corporate (1 parent)
    Officer
    2006-11-28 ~ dissolved
    IIF 2 - director → ME
  • 3
    Suite 20 Faraday Business Centre Faraday Street, Dryburgh Industrial Estate, Dundee, Scotland
    Dissolved corporate (2 parents)
    Officer
    2020-11-24 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2020-11-24 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 4
    6a Panmure Street, Dundee, Angus
    Dissolved corporate (2 parents)
    Officer
    2013-10-25 ~ dissolved
    IIF 5 - director → ME
  • 5
    6a Panmure Street, Dundee, Angus
    Dissolved corporate (2 parents)
    Officer
    2014-08-14 ~ dissolved
    IIF 6 - director → ME
  • 6
    Suites 16,18 & 20 Faraday Business Centre Faraday Street, Dryburgh Industrial Estate, Dundee, Scotland
    Dissolved corporate (2 parents)
    Officer
    2020-01-13 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2020-01-13 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Has significant influence or control as a member of a firmOE
  • 7
    Comac House 2 Coddington Crescent, Eurocentral, Bellshill, Scotland
    Dissolved corporate (2 parents)
    Officer
    2018-12-19 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2018-12-19 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    152 West Marketgait Business Centre, Dundee, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-09-09 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-09-09 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 9
    1 Simonsburn Road, Kilmarnock
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 10
    Grayson Corporate, 2nd Floor, Clyde Offices 48 West George Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2013-01-10 ~ dissolved
    IIF 8 - director → ME
  • 11
    Comac House 2 Coddington Crescent, Eurocentral, Bellshill, Scotland
    Dissolved corporate (3 parents)
    Officer
    2018-12-19 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2018-12-19 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Units 7&8 Milton Business Centre, Milton Street, Dundee, Scotland
    Dissolved corporate (2 parents)
    Officer
    2020-06-01 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2018-09-27 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
Ceased 3
© 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.