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

Mr Stephen Duncan Beebe

    Related profiles found in government register
  • Mr Stephen Duncan Beebe
    British born in May 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Garden House, 13 Kilpunt Steadings, Broxburn, EH52 5QB, Scotland

      IIF 1 IIF 2
    • icon of address 18, Queen Anne Drive, Newbridge, Midlothian, EH28 8LP, Scotland

      IIF 3
  • Beebe, Stephen Duncan
    British chartered town planner born in May 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Kilpunt Steadings, Broxburn, West Lothian, EH52 5QB, Scotland

      IIF 4
  • Beebe, Stephen Duncan
    British director born in May 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Garden House, 13 Kilpunt Steadings, Broxburn, West Lothian, EH52 5QB, Scotland

      IIF 5
  • Beebe, Stephen Duncan
    British planning consultant born in May 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Garden House, 13 Kilpunt Steadings, Kilpunt, Broxburn, United Kingdom

      IIF 6
  • Mr Stephen Dunn
    British born in November 1971

    Resident in England

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

      IIF 7
    • icon of address 16a Bradford Street, Tamworth, Staffordshire, B79 7QR, England

      IIF 8 IIF 9 IIF 10
  • Mr Stephen Alexander Gunn Fair
    British born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Lios Mhoire, Ardconnel Terrace, Oban, PA34 5DJ, Scotland

      IIF 11
  • Fair, Stephen Alexander Gunn
    British born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Lios Mhoire, Ardconnel Terrace, Oban, PA34 5DJ, Scotland

      IIF 12
  • Beebe, Stephen Duncan
    British development consultant

    Registered addresses and corresponding companies
    • icon of address 41 Margaret Street, Greenock, Renfrewshire, PA16 8EA

      IIF 13
  • Dunn, Stephen
    British born in November 1971

    Resident in England

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

      IIF 14
    • icon of address 16a Bradford Street, Tamworth, Staffordshire, B79 7QR, England

      IIF 15 IIF 16 IIF 17
  • Dunn, Stephen
    British planning consultant born in November 1971

    Resident in England

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

      IIF 18
  • Dunn, Stephen
    British building consultant born in November 1971

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

      IIF 19
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Manor Court Chambers, 126 Manor Court Road, Nuneaton, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-17 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address 2 Short Street, Nuneaton, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,355 GBP2024-09-30
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 2 Short Street, Nuneaton, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,312 GBP2023-11-30
    Officer
    icon of calendar 2020-03-06 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address 16a Bradford Street, Tamworth, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Unit A30 Red Scar Industrial Estate Longridge Road, Ribbleton, Preston, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-10-09 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Screatons Ltd, Ratcliffe Road, Atherstone, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    61,414 GBP2024-06-30
    Officer
    icon of calendar 2014-09-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-05-11 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 73 Union Street, Greenock
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -14,488 GBP2017-05-31
    Officer
    icon of calendar 2007-05-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-05-14 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address 73 Union Street, Greenock, Renfrewshire
    Active Corporate (2 parents)
    Equity (Company account)
    52,796 GBP2024-05-31
    Officer
    icon of calendar 2002-11-11 ~ 2018-03-02
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ 2018-03-02
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    icon of address Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-05 ~ 2007-03-22
    IIF 13 - Secretary → ME
  • 3
    icon of address 2 Short Street, Nuneaton, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,355 GBP2024-09-30
    Officer
    icon of calendar 2017-07-31 ~ 2019-02-26
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ 2019-02-26
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    icon of address 73 Union Street, Greenock
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-02-28
    Officer
    icon of calendar 2011-02-08 ~ 2018-03-02
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ 2018-03-02
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- 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.