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

Stevens, Ian Herbert

    Related profiles found in government register
  • Stevens, Ian Herbert
    British ceo born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 Bell Drive, Hamilton International Park, Blantyre, G72 0FB

      IIF 1
    • icon of address Solasta House, 8 Inverness Campus, Inverness, IV2 5NA, Scotland

      IIF 2
    • icon of address 2 Bell Drive, Hamilton International, Technology Park, Blantyre, G72 0FB

      IIF 3
  • Stevens, Ian Herbert
    British company director born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bendameer House, Aberdour Road, Burntisland, KY3 0AG, United Kingdom

      IIF 4
    • icon of address Bendameer House, Burntisland, Fife, KY3 0AG

      IIF 5 IIF 6
    • icon of address National Robotarium, Boundary Rd N, Third Gait, Riccarton, Currie, EH14 4AS, Scotland

      IIF 7
    • icon of address Condor House, 10 St. Paul's Churchyard, London, EC4M 8AL, England

      IIF 8
  • Stevens, Ian Herbert
    British director born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Arrol House, Viking Way, Rosyth, Dunfermline, KY11 2UT, Scotland

      IIF 9
    • icon of address Citypoint, 3rd Floor, 65 Haymarket Terrace, Edinburgh, EH12 5HD, Scotland

      IIF 10
    • icon of address 2, Bell Drive, Hamilton International, Technology Park, Blantyre, Glasgow, G72 0FB, Scotland

      IIF 11
    • icon of address 3 Ashwood Court, Oakbank Park Way, Livingston, West Lothian, EH53 0TH

      IIF 12
    • icon of address 3, Ashwood Court Oakbank Park Way, Mid Calder, Livingston, West Lothian, EH53 0TH, United Kingdom

      IIF 13
  • Stevens, Ian Herbert
    British general manager born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bendameer House, Burntisland, Fife, KY3 0AG

      IIF 14
  • Stevens, Ian Herbert
    British ceo born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Emblation House, Castle Business Park, Stirling, FK9 4TS, Scotland

      IIF 15
  • Stevens, Ian Herbert
    British company director

    Registered addresses and corresponding companies
  • Stevens, Ian Herbert
    British finance director

    Registered addresses and corresponding companies
    • icon of address Bendameer House, Burntisland, Fife, KY3 0AG

      IIF 18
  • Mr Ian Herbert Stevens
    British born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bendameer House, Aberdour Road, Fife, Burntisland, KY3 0AG

      IIF 19
  • Stevens, Ian Herbert

    Registered addresses and corresponding companies
    • icon of address Bendameer House, Aberdour Road, Burntisland, KY3 0AG, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 2 Bell Drive, Hamilton International, Technology Park, Blantyre, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-24 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address 2 Bell Drive, Hamilton International, Technology Park, Blantyre
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -2,207,004 GBP2020-12-31
    Officer
    icon of calendar 2017-11-27 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address National Robotarium Boundary Rd N, Third Gait, Riccarton, Currie, Scotland
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,107,583 GBP2024-06-30
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 7 - Director → ME
  • 4
    BIOFILM LIMITED - 2020-11-05
    BIOFILM MANUFACTURING LIMITED - 2005-07-12
    BREATH FRESHENERS MANUFACTURING LIMITED - 2004-07-14
    TECHNICAL FILM MANUFACTURING LIMITED - 2003-07-16
    MACROCOM (823) LIMITED - 2003-05-20
    icon of address 2 Bell Drive, Hamilton International Park, Blantyre
    Active Corporate (4 parents)
    Equity (Company account)
    46,386 GBP2020-12-31
    Officer
    icon of calendar 2017-11-27 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address Bendameer House Aberdour Road, Fife, Burntisland
    Active Corporate (2 parents)
    Equity (Company account)
    43,566 GBP2024-03-31
    Officer
    icon of calendar 2010-02-15 ~ now
    IIF 4 - Director → ME
    icon of calendar 2010-02-15 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    EMBLATION MEDICAL LIMITED - 2009-11-06
    icon of address Emblation House, Castle Business Park, Stirling, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 15 - Director → ME
Ceased 9
  • 1
    icon of address Citypoint, 3rd Floor, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -240,058 GBP2023-12-31
    Officer
    icon of calendar 2019-08-28 ~ 2021-09-30
    IIF 10 - Director → ME
  • 2
    FORTH PHOTONICS LIMITED - 2011-02-28
    FORTH INSTRUMENTS LIMITED - 2002-08-05
    icon of address Octagon Point, 5 Cheapside, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -31,783,220 USD2023-12-31
    Officer
    icon of calendar 2016-12-07 ~ 2018-03-20
    IIF 8 - Director → ME
  • 3
    icon of address Arrol House Viking Way, Rosyth, Dunfermline, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,795,177 GBP2023-12-31
    Officer
    icon of calendar 2019-11-11 ~ 2025-02-28
    IIF 9 - Director → ME
  • 4
    BROWNING HEALTHCARE LIMITED - 2001-08-01
    NEXOLD LIMITED - 1993-04-30
    icon of address Nene Hall Peterborough Business Park, Orton, Peterborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-30 ~ 2010-10-29
    IIF 6 - Director → ME
    icon of calendar 2007-10-30 ~ 2010-10-29
    IIF 17 - Secretary → ME
  • 5
    icon of address C/o Alvarez & Marsal Europe Llp Sutherland House, 149 St Vincent Street, Glasgow
    Liquidation Corporate (5 parents)
    Equity (Company account)
    702,210 GBP2023-06-30
    Officer
    icon of calendar 2018-03-01 ~ 2024-02-01
    IIF 2 - Director → ME
  • 6
    DALGLEN (NO. 869) LIMITED - 2003-08-12
    icon of address 208 Wright Business Centre, 1 Lonmay Road, Queenslie, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-30 ~ 2010-10-29
    IIF 5 - Director → ME
    icon of calendar 2007-10-30 ~ 2010-10-29
    IIF 16 - Secretary → ME
  • 7
    BESCA LIMITED - 1996-04-26
    ZENOPLAN LIMITED - 1992-10-22
    icon of address Queensferry House, Carnegie Campus, Dunfermline, Fife
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-09-24 ~ 2007-04-30
    IIF 14 - Director → ME
    icon of calendar 1998-09-24 ~ 2003-12-01
    IIF 18 - Secretary → ME
  • 8
    TOUCH BIONICS PLC - 2015-04-24
    TOUCH BIONICS LIMITED - 2014-10-02
    TOUCH EMAS LIMITED - 2014-06-13
    icon of address Integration House, Alba Business Park, Livingston, West Lothian, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    24,995,906 GBP2020-12-31
    Officer
    icon of calendar 2011-05-02 ~ 2017-06-30
    IIF 12 - Director → ME
  • 9
    TOUCH BIONICS LIMITED - 2014-06-13
    MM&S (5029) LIMITED - 2005-11-02
    icon of address 3 Ashwood Court Oakbank Park Way, Mid Calder, Livingston, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-02 ~ 2017-06-30
    IIF 13 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.