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

Macgregor, Steven

    Related profiles found in government register
  • Macgregor, Steven
    English managing director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alloa Business Centre, The Whins, Alloa, FK10 3SA, Scotland

      IIF 1
    • icon of address 50a, Queen Street, Alva, Clackmannanshire, FK12 5EP, Scotland

      IIF 2
  • Macgregor, Steven
    English director born in March 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Alloa Business Centre, The Whins, Alloa, Clackmannanshire, FK10 3SA, United Kingdom

      IIF 3
    • icon of address Unit 30, Alloa Business Centre, The Whins, Alloa, Clackmannanshire, FK10 3SA, Scotland

      IIF 4
  • Macgregor, Steven
    English farmer born in March 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 89, Tenacres, Tenacres Sauchie, Alloa, Clackmannanshire, FK10 3DW, Scotland

      IIF 5
    • icon of address 196, Rose Street, Edinburgh, EH2 4AT, Scotland

      IIF 6
  • Macgregor, Steven
    English managing director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50c, Queen Street, Alva, Clackmannanshire, FK12 5EP, Scotland

      IIF 7
  • Macgregor, Steven
    English managing director born in March 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 50a, Queen Street, Alva, Clackmannanshire, FK12 5EP, United Kingdom

      IIF 8
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 9
  • Mr Steven Macgregor
    English born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103 East Stirling Street, 103 East Stirling Street, Alva, FK12 5HB, United Kingdom

      IIF 10
  • Macgregor, William
    English managing director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Albany St, Albany Street, Edinburgh, EH1 3QB, Scotland

      IIF 11
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 12
    • icon of address Highland House, St. Catherines Road, Perth, PH1 5YA, Scotland

      IIF 13
  • Macgregor, William
    English managing director born in March 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 14
  • Macgregor, William
    English trustee born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highland House, St. Catherines Road, Perth, PH1 5YA, Scotland

      IIF 15
  • Macgregor, Stephen
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 16
    • icon of address 4, Witton Court, Billingham, Durham, TS23 3JS, England

      IIF 17
  • Macgregor, Stephen
    British electrical trainer born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Witton Court, Billingham, Cleveland, TS23 3JS, England

      IIF 18
  • Macgregor, Stephen William
    English managing director born in March 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8 Albany St, Albany Street, Edinburgh, EH1 3QB, Scotland

      IIF 19
    • icon of address 8, Albany Street, Edinburgh, EH1 3QB, Scotland

      IIF 20
  • Mr Stephen Macgregor
    English born in March 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8 Albany St, Albany Street, Edinburgh, EH1 3QB, Scotland

      IIF 21
  • Mr William Macgregor
    English born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 22
    • icon of address Highland House, St. Catherines Road, Perth, PH1 5YA, Scotland

      IIF 23
  • Mr William Macgregor
    English born in March 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 24
    • icon of address 22/5, Atholl Street, Perth, PH1 5NP, Scotland

      IIF 25
  • Stephen Macgregor
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 26
  • Mr Stephen William Macgregor
    English born in March 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Albany Street, Edinburgh, EH1 3QB, Scotland

      IIF 27
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 4 Witton Court, Billingham, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address Kemp House, City Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,231 GBP2023-11-30
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
Ceased 10
  • 1
    icon of address 8 Albany Street, Edinburgh, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2019-11-15 ~ 2020-01-02
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ 2020-01-02
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 2
    icon of address 8 Albany St, Albany Street, Edinburgh, Scotland
    Dissolved Corporate
    Equity (Company account)
    800,000 GBP2019-01-24
    Officer
    icon of calendar 2020-01-10 ~ 2020-02-17
    IIF 11 - Director → ME
    icon of calendar 2018-07-20 ~ 2020-01-02
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ 2018-09-14
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    icon of calendar 2018-09-20 ~ 2020-01-02
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Highland House, St. Catherines Road, Perth, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2021-03-19 ~ 2021-05-25
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ 2021-04-06
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 4
    icon of address 196 Rose Street, Edinburgh, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2014-01-31 ~ 2014-02-24
    IIF 6 - Director → ME
    icon of calendar 2013-12-10 ~ 2014-01-01
    IIF 5 - Director → ME
    icon of calendar 2013-08-05 ~ 2013-12-06
    IIF 2 - Director → ME
  • 5
    icon of address 196 Rose Street, Edinburgh, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2013-12-09 ~ 2014-06-23
    IIF 8 - Director → ME
  • 6
    icon of address Alloa Business Centre, The Whins, Alloa, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-17 ~ 2017-09-11
    IIF 1 - Director → ME
  • 7
    MACGREGOR PROTECTION SERVICES LTD - 2013-03-13
    icon of address Mps Security, 86 West Johnstone Street, Alva, Clackmannanshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-25 ~ 2013-07-05
    IIF 7 - Director → ME
    icon of calendar 2012-12-18 ~ 2013-02-25
    IIF 4 - Director → ME
  • 8
    icon of address Macgregor Security Ltd, 101, 111 West George Street, Glasgow, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-27 ~ 2012-12-10
    IIF 3 - Director → ME
  • 9
    icon of address Highland House, St. Catherines Road, Perth, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2021-04-19 ~ 2021-05-25
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ 2021-05-25
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address 1 Del Strother Avenue, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,058 GBP2018-10-31
    Officer
    icon of calendar 2017-10-30 ~ 2019-09-01
    IIF 17 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.