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 John Drummond

    Related profiles found in government register
  • Mr. Stephen John Drummond
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 15, St. Johns Road, Yeadon, Leeds, LS19 7ND, England

      IIF 1
  • Mr Stephen Dunn
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE

      IIF 2
  • Mr Stephen Dunn
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2 Red Deeps, Nuneaton, Warwickshire, CV11 4QY, England

      IIF 3
    • 16a Bradford Street, Tamworth, Staffordshire, B79 7QR, England

      IIF 4 IIF 5 IIF 6
  • Drummond, Stephen John, Mr.
    British builder born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 15, St. Johns Road, Yeadon, Leeds, LS19 7ND, England

      IIF 7
  • Drummond, Stephen John, Mr.
    British sales director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 15, St. Johns Road, Yeadon, Leeds, LS19 7ND, England

      IIF 8
  • Drummond, Stephen John
    British building consultant born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 15 Shaw Royd Court, Yeadon, Leeds, West Yorkshire, LS19 7YF

      IIF 9
  • Dunn, Stephen
    British accountant born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE, England

      IIF 10
  • Dunn, Stephen
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2 Red Deeps, Nuneaton, Warwickshire, CV11 4QY, England

      IIF 11
    • 16a Bradford Street, Tamworth, Staffordshire, B79 7QR, England

      IIF 12 IIF 13 IIF 14
  • Dunn, Stephen
    British planning consultant born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2 Red Deeps, Nuneaton, Warwickshire, CV11 4QY, England

      IIF 15
  • Drummond, Stephen John
    born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Mathrafal Farm, Meifod, Powys, SY22 6HT

      IIF 16
  • Mr Stephen Dunn
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Charlotte Road, London, EC2A 3PF, United Kingdom

      IIF 17
    • Level 5a, Maple House, 149 Tottenham Court Road, London, W1T 7NF, United Kingdom

      IIF 18 IIF 19
  • Mr Stephen Dunn
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swinford House, Albion Street, Brierley Hill, DY5 3EE, United Kingdom

      IIF 20
    • Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE

      IIF 21
    • Units 8/9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 22
  • Dunn, Stephen
    born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE, England

      IIF 23
  • Dunn, Stephen
    British executive creative director born in April 1960

    Registered addresses and corresponding companies
    • 41 Canonbury Square, London, N1 2AW

      IIF 24
  • Dunn, Stephen
    British advertising born in June 1960

    Registered addresses and corresponding companies
    • 41 Canonbury Square, London, N1 2AW

      IIF 25
  • Dunn, Stephen
    British head of art born in June 1960

    Registered addresses and corresponding companies
    • 13 Soho Lofts 10 Richmond Mews, London, W1V 5AG

      IIF 26
  • Drummond, Stephen John
    British builder

    Registered addresses and corresponding companies
    • 15, St. Johns Road, Yeadon, Leeds, LS19 7ND, England

      IIF 27
  • Dunn, Stephen
    British building consultant born in November 1971

    Registered addresses and corresponding companies
    • 23 Arlington Way, Nuneaton, CV11 6SS

      IIF 28
  • Dunn, Stephen
    British

    Registered addresses and corresponding companies
    • Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE, England

      IIF 29
  • Dunn, Stephen
    British advertising and design born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 5a, Maple House, 149 Tottenham Court Road, London, W1T 7NF, United Kingdom

      IIF 30 IIF 31
  • Dunn, Stephen
    British creative driector advertising born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Trafalgar Avenue, London, SE15 6NR

      IIF 32
  • Dunn, Stephen
    British furniture designer born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Trafalgar Avenue, London, SE15 6NR, United Kingdom

      IIF 33
  • Dunn, Stephen
    British accountant born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE, United Kingdom

      IIF 34
  • Dunn, Stephen
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Units 8/9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 35
child relation
Offspring entities and appointments
Active 14
  • 1
    15 St. Johns Road, Yeadon, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    -6,861 GBP2023-12-31
    Officer
    2002-11-15 ~ now
    IIF 7 - director → ME
    2002-11-15 ~ now
    IIF 27 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    200,798 GBP2023-12-31
    Officer
    2015-11-18 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ now
    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
    2025-01-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 3
    Mathrafal Farm, Meifod, Powys
    Dissolved corporate (2 parents)
    Officer
    2010-05-17 ~ dissolved
    IIF 16 - llp-designated-member → ME
  • 4
    Manor Court Chambers, 126 Manor Court Road, Nuneaton, Warwickshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2004-09-17 ~ dissolved
    IIF 28 - director → ME
  • 5
    BEICO LIMITED - 2011-05-16
    37 Warren Street, London
    Dissolved corporate (2 parents)
    Officer
    2003-06-30 ~ dissolved
    IIF 33 - director → ME
  • 6
    63 Rimswell Holt, Bradford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -13,723 GBP2023-03-31
    Officer
    2024-05-23 ~ now
    IIF 8 - director → ME
  • 7
    2 Short Street, Nuneaton, Warwickshire, England
    Corporate (1 parent)
    Equity (Company account)
    -20,976 GBP2023-09-30
    Officer
    2024-02-14 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2023-11-30
    Officer
    2018-11-22 ~ now
    IIF 30 - director → ME
    Person with significant control
    2018-11-22 ~ now
    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
  • 9
    2 Short Street, Nuneaton, Warwickshire, England
    Corporate (2 parents)
    Equity (Company account)
    -24,312 GBP2023-11-30
    Officer
    2020-03-06 ~ now
    IIF 11 - director → ME
  • 10
    16a Bradford Street, Tamworth, Staffordshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2020-04-27 ~ now
    IIF 13 - director → ME
    Person with significant control
    2020-04-27 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 11
    Units 8/9 Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved corporate (2 parents)
    Officer
    2022-04-13 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2022-04-13 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 12
    Close House, Giggleswick, Settle, England
    Corporate (2 parents)
    Equity (Company account)
    30 GBP2023-09-30
    Officer
    1994-01-26 ~ now
    IIF 9 - director → ME
  • 13
    Screatons Ltd, Ratcliffe Road, Atherstone, Warwickshire, England
    Corporate (1 parent)
    Officer
    2014-09-01 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-05-11 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 14
    Langley House Park Road, East Finchley, London
    Dissolved corporate (1 parent)
    Officer
    2009-06-10 ~ dissolved
    IIF 32 - director → ME
Ceased 7
  • 1
    BACHE BROWN & CO. (SERVICES) LIMITED - 2002-10-01
    BACHE BROWN & CO. LIMITED - 2001-11-22
    USADATA LIMITED - 1989-06-14
    Swinford House, Albion Street, Brierley Hill, West Midlands
    Corporate (4 parents)
    Equity (Company account)
    439,508 GBP2023-06-30
    Officer
    ~ 2024-06-28
    IIF 10 - director → ME
    1996-09-24 ~ 2024-06-28
    IIF 29 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-06-28
    IIF 21 - Has significant influence or control OE
  • 2
    Swinford House, Albion Street, Brierley Hill, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    182,646 GBP2023-11-30
    Officer
    2019-11-22 ~ 2024-06-28
    IIF 34 - director → ME
    Person with significant control
    2019-11-22 ~ 2024-06-28
    IIF 20 - Has significant influence or control OE
  • 3
    Greater London House, Hampstead Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    2005-05-01 ~ 2007-02-23
    IIF 25 - director → ME
  • 4
    DLKW LOWE LIMITED - 2016-01-04
    LOWE & PARTNERS LIMITED - 2010-08-31
    LOWE LINTAS LIMITED - 2001-12-21
    LOWE HOWARD-SPINK LIMITED - 2000-01-07
    LOWE HOWARD-SPINK MARSCHALK LIMITED - 1987-08-05
    LOWE HOWARD-SPINK CAMPBELL-EWALD LIMITED - 1986-01-01
    WASEY CAMPBELL-EWALD LIMITED - 1983-10-03
    C-space, 37-45 City Road, London, England
    Corporate (5 parents, 4 offsprings)
    Officer
    1995-03-22 ~ 1997-12-03
    IIF 26 - director → ME
  • 5
    OGILVY & MATHER LIMITED - 2007-03-16
    OGILVY BENSON & MATHER LIMITED - 1981-12-31
    S.H. BENSON LIMITED - 1978-12-31
    Sea Containers, 18 Upper Ground, London, England
    Dissolved corporate (2 parents)
    Officer
    2000-04-06 ~ 2002-08-08
    IIF 24 - director → ME
  • 6
    2 Short Street, Nuneaton, Warwickshire, England
    Corporate (1 parent)
    Equity (Company account)
    -20,976 GBP2023-09-30
    Officer
    2017-07-31 ~ 2019-02-26
    IIF 15 - director → ME
    Person with significant control
    2017-07-31 ~ 2019-02-26
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 7
    Swinford House, Albion Street, Brierley Hill, West Midlands
    Corporate (3 parents)
    Officer
    2004-04-04 ~ 2024-03-31
    IIF 23 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2024-03-31
    IIF 2 - Has significant influence or control 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.