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

Mckillop, Stephen James

    Related profiles found in government register
  • Mckillop, Stephen James

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

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

      IIF 2
  • Mckillop, Stephen

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

      IIF 3 IIF 4
  • 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 5
  • 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 6
    • Unit 9 Greenhill Business Park, 82 Greenhill Road, Paisley, Renfrewshire, PA3 1RQ, United Kingdom

      IIF 7 IIF 8
  • Mckillop, Stephen James
    British director born in March 1980

    Resident in Scotland

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

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 6, 38 Hepburn Road, Hillington Park, Glasgow, G52 4RT, United Kingdom

      IIF 19
  • Mckillop, Stephen James
    British company director 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 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 14, Baltic Business Park, Murray Street, Paisley, PA3 1QN, Scotland

      IIF 22
    • Unit 9, Greenhill Business Park, 82 Greenhill Road, Paisley, Renfrewshire, PA3 1RQ, United Kingdom

      IIF 23
    • Unit 9, Greenhill Business Park, Greenhill Road, Paisley, PA3 1RQ, Scotland

      IIF 24
    • Unit 9, Greenhill Business Park, Greenhill Road, Paisley, Renfrewshire, PA3 1RQ, United Kingdom

      IIF 25 IIF 26 IIF 27
  • 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 28
  • 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 29
    • Unit 9 Greenhill Business Park, 82 Greenhill Road, Paisley, Renfrewshire, PA3 1RQ, United Kingdom

      IIF 30 IIF 31
  • Mr Stephen James Mckillop
    British born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
  • 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 43 IIF 44
    • Unit 9, Greenhill Business Park, 82 Greenhill Road, Paisley, Renfrewshire, PA3 1RQ, United Kingdom

      IIF 45
    • Unit 9, Greenhill Business Park, Greenhill Road, Paisley, Renfrewshire, PA3 1RQ, Scotland

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

      IIF 47 IIF 48 IIF 49
child relation
Offspring entities and appointments
Active 15
  • 1
    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 27 - director → ME
    2015-08-20 ~ dissolved
    IIF 2 - secretary → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 2
    Unit 9 Greenhill Business Park, 82 Greenhill Road, Paisley, Renfrewshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-01-29 ~ dissolved
    IIF 7 - director → ME
    2015-01-29 ~ dissolved
    IIF 3 - secretary → ME
    Person with significant control
    2017-01-29 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 3
    STRADA AUTORE LTD. - 2018-02-09
    Alexanders, Brodick, Isle Of Arran, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -297 GBP2023-02-28
    Officer
    2022-08-01 ~ now
    IIF 17 - director → ME
    Person with significant control
    2022-08-01 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 4
    Unit 9 Greenhill Business Park, 82 Greenhill Road, Paisley, Renfrewshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-01-29 ~ dissolved
    IIF 8 - director → ME
    2015-01-29 ~ dissolved
    IIF 4 - secretary → ME
    Person with significant control
    2017-01-29 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 5
    A.D.M. PROPERTY DEVELOPERS LIMITED - 2008-09-17
    Gcrr, Third Floor, 65 Bath Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2007-04-30 ~ dissolved
    IIF 28 - director → ME
    2006-04-06 ~ dissolved
    IIF 5 - secretary → ME
  • 6
    Alexanders, Brodick, Isle Of Arran, Scotland
    Corporate (2 parents)
    Equity (Company account)
    521 GBP2023-02-28
    Officer
    2021-03-15 ~ now
    IIF 13 - director → ME
    Person with significant control
    2021-03-15 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 7
    GILLIES TECHNICAL SERVICES LTD - 2020-02-19
    EASY ADMIN SERVICES LTD - 2018-01-03
    Unit 14 Baltic Business Park, Murray Street, Paisley, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -10,693 GBP2020-08-31
    Officer
    2015-02-17 ~ now
    IIF 22 - director → ME
    2015-02-17 ~ now
    IIF 1 - secretary → ME
    Person with significant control
    2017-02-17 ~ now
    IIF 43 - Has significant influence or controlOE
  • 8
    Alexanders, Brodick, Isle Of Arran, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -159,253 GBP2023-02-28
    Officer
    2020-01-23 ~ now
    IIF 11 - director → ME
    Person with significant control
    2020-01-23 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 9
    Pure Offices Ainslie Road, Hillington Park, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2021-01-10 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2020-01-24 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 10
    TREND FACILITIES LTD - 2020-07-03
    Unit 14 Baltic Business Park, Murray Street, Paisley, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -7,818 GBP2020-05-31
    Officer
    2018-05-16 ~ now
    IIF 20 - director → ME
    Person with significant control
    2018-05-16 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 11
    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 15 - director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 12
    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 6 - director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 13
    Pure Offices Ainslie Road, Hillington Park, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -22,359 GBP2023-02-28
    Officer
    2021-01-10 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2020-01-24 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 14
    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 14 - director → ME
    Person with significant control
    2020-01-24 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 15
    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 16 - director → ME
    Person with significant control
    2020-01-24 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    STRADA AUTORE LTD. - 2018-02-09
    Alexanders, Brodick, Isle Of Arran, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -297 GBP2023-02-28
    Officer
    2018-02-08 ~ 2019-07-31
    IIF 19 - director → ME
  • 2
    159 King Street, Rutherglen, Glasgow, Scotland
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    55,965 GBP2023-09-30
    Person with significant control
    2020-09-02 ~ 2020-10-21
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
  • 3
    ANONYMOUS DETAILING LTD - 2016-07-22
    Unit 4, Dunrobin Court North Avenue, Clydebank Business Park, Clydebank, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -206,545 GBP2022-06-30
    Officer
    2015-02-23 ~ 2017-10-30
    IIF 23 - director → ME
    Person with significant control
    2017-02-23 ~ 2017-10-30
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    REEP AUTOMOTIVE LIMITED - 2016-01-15
    Oxford Chambers, Oxford Road, Guiseley, Leeds
    Dissolved corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -244,911 GBP2017-12-31
    Officer
    2017-01-25 ~ 2017-07-26
    IIF 21 - director → ME
  • 5
    Concours House Nidd Valley Business Park, Market Flat Lane, Scotton, Knaresborough, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -694 GBP2017-04-30
    Officer
    2016-04-19 ~ 2017-12-21
    IIF 24 - director → ME
    Person with significant control
    2017-04-18 ~ 2017-12-21
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Unit 9 Greenhill Business Park, Greenhill Road, Paisley, Renfrewshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-02-07 ~ 2017-10-31
    IIF 25 - director → ME
    Person with significant control
    2017-02-07 ~ 2017-10-31
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Unit 9 Greenhill Business Park, Greenhill Road, Paisley, Renfrewshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-01-25 ~ 2017-10-31
    IIF 26 - director → ME
    Person with significant control
    2017-01-25 ~ 2017-10-31
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Pure Offices Ainslie Road, Hillington Park, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2021-06-02 ~ 2024-06-01
    IIF 9 - director → ME
    Person with significant control
    2021-06-02 ~ 2024-06-01
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 9
    Pure Offices 1 Ainslie Road, Hillington Park, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -79,340 GBP2024-02-29
    Officer
    2020-01-23 ~ 2023-08-01
    IIF 18 - director → ME
    Person with significant control
    2020-01-23 ~ 2023-08-01
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors 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.