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

Beaumont, Steven Peter, Professor

    Related profiles found in government register
  • Beaumont, Steven Peter, Professor
    British academic born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, The Square, University Of Glasgow, Glasgow, G12 8QQ, United Kingdom

      IIF 1
  • Beaumont, Steven Peter, Professor
    British academic engineer born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Kelvinside Terrace South, Glasgow, G20 6DW, Uk

      IIF 2
  • Beaumont, Steven Peter, Professor
    British chartered engineer born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaumont, Arnisdale, Kyle, IV40 8JL, United Kingdom

      IIF 3
  • Beaumont, Steven Peter, Professor
    British chief executive born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Kelvinside Terrace South, Glasgow, Lanarkshire, G20 6DW

      IIF 4
  • Beaumont, Steven Peter, Professor
    British company director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, The Square, University Avenue, Glasgow, G12 8QQ, Scotland

      IIF 5
  • Beaumont, Steven Peter, Professor
    British director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Block 10, Baird Court, North Road, Clydebank Business Park, Clydebank, West Dunbartonshire, G81 2QP

      IIF 6
    • icon of address 13 Kelvinside Terrace South, Glasgow, Lanarkshire, G20 6DW

      IIF 7 IIF 8 IIF 9
    • icon of address First Floor, South Suite, Telford Pavilion, West Of Scotland Science Park, Maryhill Road, Glasgow, G20 0XA, Scotland

      IIF 14
    • icon of address No 11 The Square, University Avenue, Glasgow, G12 8QQ, Scotland

      IIF 15
    • icon of address No 11, The Square, University Avenue, Glasgow, Lanarkshire, G12 8QQ, Scotland

      IIF 16
    • icon of address No 11, The Square, University Avenue, Glasgow, Lanarkshire, G12 8QQ, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Suite 3, 4th Floor, Waterloo Chambers, 19 Waterloo Street, Glasgow, G2 6AY, United Kingdom

      IIF 20
  • Beaumont, Steven Peter, Professor
    British executive born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Beaumont, Steven Peter, Professor
    British none born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 325, Davidson Building, Room 325, Davidson Building, Institute Of Mcsb, College Of Mvls, University Of Glasgow, Glasgow, G12 8QQ, Scotland

      IIF 24
  • Beaumont, Steven Peter, Professor
    British professor born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Kelvinside Terrace South, Glasgow, Lanarkshire, G20 6DW

      IIF 25
    • icon of address The Ceilidh House, Arnisdale, Kyle, IV40 8JH, Scotland

      IIF 26
  • Beaumont, Steven Peter, Professor
    British vice principal - emeritus born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Quantic Innovation Space, James Watt South, University Avenue, University Of Glasgow, Glasgow, G12 8QQ, Scotland

      IIF 27
  • Beaumont, Steven Peter, Professor
    British vice-principal of research & enterprise born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 The Square, University Of Glasgow, University Avenue, Glasgow, G12 8QQ

      IIF 28
  • Beaumont, Steven Peter, Professor
    British vice-principal of research and enterprise born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, The Square, University Avenue, Glasgow, G12 8QQ

      IIF 29 IIF 30
  • Beaumount, Steven Peter
    British director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4.05, Kelvin Campus, West Of Scotland Science Park, Maryhill Road, Glasgow, G20 0SP, Scotland

      IIF 31
  • Beaumont, Steven Peter, Professor
    British

    Registered addresses and corresponding companies
    • icon of address 13 Kelvinside Terrace South, Glasgow, Lanarkshire, G20 6DW

      IIF 32
  • Professor Steven Peter Beaumont
    British born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 The Square, University Avenue, Glasgow, G12 8QQ, United Kingdom

      IIF 33
    • icon of address 11, The Square, University Avenue, Glasgow, G12 8QQ

      IIF 34
    • icon of address Beaumont, Arnisdale, Kyle, IV40 8JL, United Kingdom

      IIF 35
  • Beaumont, Steven Peter
    British n/a born in February 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/2, 13 Kelvinside Terrace South, Glasgow, Lanarkshire, G20 6DW, Scotland

      IIF 36
child relation
Offspring entities and appointments
Active 15
  • 1
    THE ARNISDALE AND LOCH HOURN COMMUNITY ASSOCIATION - 2013-03-11
    icon of address The Ceilidh House, Arnisdale, Kyle, Scotland
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    290,474 GBP2021-02-28
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 26 - Director → ME
  • 2
    icon of address No 11 The Square, University Avenue, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-23 ~ dissolved
    IIF 16 - Director → ME
  • 3
    DUNWILCO (1162) LIMITED - 2004-08-31
    icon of address No 11 The Square, University Avenue, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-26 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address No 11 The Square, University Avenue, Glasgow, Lanarkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -7,403 GBP2024-04-30
    Officer
    icon of calendar 2020-04-14 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address No 11 The Square, University Avenue, Glasgow, Lanarkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    81,596 GBP2023-12-31
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 18 - Director → ME
  • 6
    icon of address No 11 The Square, University Avenue, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -42,522 GBP2022-07-31
    Officer
    icon of calendar 2019-07-04 ~ dissolved
    IIF 15 - Director → ME
  • 7
    COMPOUND SEMICONDUCTOR TECHNOLOGIES LIMITED - 2003-11-17
    M M & S (G5) LIMITED - 1998-08-10
    icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-24 ~ dissolved
    IIF 7 - Director → ME
  • 8
    DUNWILCO (880) LIMITED - 2001-08-20
    icon of address 191 West George Street, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-26 ~ dissolved
    IIF 10 - Director → ME
  • 9
    DUNWILCO (1065) LIMITED - 2003-08-12
    icon of address 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-26 ~ dissolved
    IIF 9 - Director → ME
  • 10
    DUNWILCO (1799) LIMITED - 2013-09-23
    icon of address 11 The Square, University Avenue, Glasgow
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 29 - Director → ME
  • 11
    DUNWILCO (1796) LIMITED - 2013-06-27
    icon of address 11 The Square University Avenue, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-12 ~ dissolved
    IIF 30 - Director → ME
  • 12
    icon of address Rankine Building, 79-85 Oakfield Avenue, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    258,838 GBP2024-08-31
    Officer
    icon of calendar 2013-12-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Right to appoint or remove directorsOE
  • 13
    icon of address Beaumont, Arnisdale, Kyle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    29,164 GBP2024-08-31
    Officer
    icon of calendar 2018-07-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 14
    icon of address 168 Bath Street, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 27 - Director → ME
  • 15
    icon of address 4.05, Kelvin Campus West Of Scotland Science Park, Maryhill Road, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    570,795 GBP2023-12-31
    Officer
    icon of calendar 2020-03-13 ~ now
    IIF 31 - Director → ME
Ceased 18
  • 1
    icon of address 255 St. Vincent Street, Glasgow, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    567,363 GBP2024-03-31
    Officer
    icon of calendar 2019-03-14 ~ 2024-03-27
    IIF 20 - Director → ME
  • 2
    DUNWILCO (1160) LIMITED - 2004-07-23
    icon of address No 11 The Square, University Avenue, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2008-08-26 ~ 2016-04-26
    IIF 11 - Director → ME
  • 3
    DUNWILCO (1674) LIMITED - 2011-01-25
    icon of address C/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2011-02-23 ~ 2018-10-09
    IIF 14 - Director → ME
  • 4
    icon of address The University Of Glasgow, University Avenue, Glasgow, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    7,876 GBP2024-07-31
    Officer
    icon of calendar 2021-06-02 ~ 2025-03-18
    IIF 36 - Director → ME
  • 5
    DUNWILCO (1739) LIMITED - 2012-07-19
    icon of address Biocity Scotland, Bo'ness Road, Motherwell, Lanarkshire, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -1,680,195 GBP2024-07-31
    Officer
    icon of calendar 2012-07-04 ~ 2015-03-20
    IIF 28 - Director → ME
  • 6
    CRONIN 3D LIMITED - 2018-03-05
    CHEMMAKER 3D LIMITED - 2013-12-24
    DUNWILCO (1806) LIMITED - 2013-12-10
    icon of address Office 3.08, Wizu Workspace 2 West Regent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -10,651,655 GBP2023-12-31
    Officer
    icon of calendar 2013-12-16 ~ 2015-09-15
    IIF 23 - Director → ME
  • 7
    DUNWILCO (592) LIMITED - 1997-06-27
    icon of address No 11 The Square, University Avenue, Glasgow, Lanarkshire
    Active Corporate (5 parents, 18 offsprings)
    Officer
    icon of calendar 2005-01-01 ~ 2015-06-04
    IIF 22 - Director → ME
  • 8
    icon of address No 11 The Square, University Avenue, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2008-08-26 ~ 2016-04-26
    IIF 12 - Director → ME
  • 9
    DUNWILCO (1618) LIMITED - 2009-11-16
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    205,377 GBP2015-06-30
    Officer
    icon of calendar 2011-02-28 ~ 2016-05-10
    IIF 2 - Director → ME
  • 10
    DUNWILCO (580) LIMITED - 1997-05-16
    icon of address 70 Oakfield Avenue, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-05-09 ~ 2020-05-20
    IIF 21 - Director → ME
  • 11
    icon of address Unit 11b, Wilson Business Park 1 Queen Elizabeth Avenue, Hillington Park, Glasgow, Renfrewshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,616,561 GBP2024-12-31
    Officer
    icon of calendar 2022-03-16 ~ 2024-04-02
    IIF 19 - Director → ME
  • 12
    DUNWILCO (1799) LIMITED - 2013-09-23
    icon of address 11 The Square, University Avenue, Glasgow
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-30
    IIF 34 - Has significant influence or control OE
  • 13
    COMPOUND SEMICONDUCTOR TECHNOLOGIES GLOBAL LIMITED - 2020-10-21
    M M & S (2717) LIMITED - 2000-12-08
    icon of address Wright, Johnston & Mackenzie Llp, 12/13 The Capital Building St. Andrew Square, Edinburgh
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2002-02-01 ~ 2003-04-28
    IIF 4 - Director → ME
  • 14
    icon of address 163 Bath Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,409,568 GBP2024-03-31
    Officer
    icon of calendar 2020-06-16 ~ 2021-08-04
    IIF 24 - Director → ME
  • 15
    icon of address P.c. Macfarlane & Co, Law House Fairbairn Place, Livingston, West Lothian
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1999-01-22 ~ 2005-04-05
    IIF 25 - Director → ME
    icon of calendar 1998-08-14 ~ 2005-04-05
    IIF 32 - Secretary → ME
  • 16
    DUNWILCO (781) LIMITED - 2000-05-19
    icon of address 11 The Square, University Avenue, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2010-12-23 ~ 2016-04-26
    IIF 5 - Director → ME
  • 17
    THERMOELECTRIC CONVERSION SERVICES LIMITED - 2014-10-21
    DUNWILCO (1825) LIMITED - 2014-10-06
    icon of address Unit 5, Baird Court 10 North Avenue, Clydebank Business Park, Clydebank, West Dumbartonshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    162,048 GBP2024-05-31
    Officer
    icon of calendar 2015-02-02 ~ 2019-06-17
    IIF 6 - Director → ME
  • 18
    icon of address No 11 The Square, University Avenue, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2008-08-26 ~ 2016-04-26
    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.