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

Drummond, Stephen Mark

    Related profiles found in government register
  • Drummond, Stephen Mark
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clava House, Cradlehall Business Park, Inverness, IV2 5GH, United Kingdom

      IIF 1
    • icon of address 55, Bainton Road, Oxford, Oxon, OX2 7AG

      IIF 2
  • Drummond, Stephen
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Drummond, Stephen Mark
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Station Field Industrial Estate, Kidlington, OX5 1JD, England

      IIF 5 IIF 6
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 7
  • Drummond, Stephen Mark
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Station Field Industrial Estate, Kidlington, OX5 1JD, England

      IIF 8 IIF 9 IIF 10
    • icon of address Beeston Lodge, Beeston Lane, Spixworth, Norwich, NR10 3TN, England

      IIF 11
    • icon of address 3b Lockheed Court, Preston Farm, Stockton On Tees, TS18 3SH, England

      IIF 12 IIF 13 IIF 14
  • Drummond, Stephen Mark
    British engineer born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Station Field Industrial Estate, Kidlington, OX5 1JD, England

      IIF 15
  • Drummond, Stephen Mark
    British finance born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Station Field Industrial Estate, Kidlington, OX5 1JD, England

      IIF 16
  • Drummond, Stephen Mark
    British mechanical engineer born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holywell House, Osney Mead, Oxford, OX2 0ES, England

      IIF 17
  • Drummond, Stephen Mark
    British none born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Standingford House, Cave Street, Oxford, OX4 1BA

      IIF 18
  • Drummond, Stephen Mark
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Station Field Industrial Estate, Kidlington, OX5 1JD, England

      IIF 19
    • icon of address Beeston Lodge, Beeston Lane, Spixworth, Norwich, NR10 3TN, England

      IIF 20
  • Drummond, Stephen Mark
    British engineer born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Station Field Industrial Estate, Kidlington, OX5 1JD, England

      IIF 21
    • icon of address 5, Victoria Gardens, 15 Marston Ferry Road, Oxford, OX2 7EF, England

      IIF 22
  • Drummond, Stephen Mark
    British company director born in March 1963

    Registered addresses and corresponding companies
    • icon of address 13 Heathcroft, Hampstead Way, London, NW11 7HH

      IIF 23 IIF 24
  • Drummond, Stephen Mark
    British director born in March 1963

    Registered addresses and corresponding companies
    • icon of address 13 Heathcroft, Hampstead Way, London, NW11 7HH

      IIF 25
  • Drummond, Stephen
    British engineer born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Canal Road, Thrupp, Kidlington, OX5 1LD, England

      IIF 26
  • Drummond, Stephen
    United Kingdom engineer born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Station Field Industrial Estate, Kidlington, OX5 1JD, England

      IIF 27 IIF 28
  • Drummond, Stephen Mark

    Registered addresses and corresponding companies
    • icon of address 13 Heathcroft, Hampstead Way, London, NW11 7HH

      IIF 29
  • Mr Stephen Drummond
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Canal Road, Thrupp, Kidlington, OX5 1LD, England

      IIF 30
  • Mr Stephen Drummond
    United Kingdom born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Station Field Industrial Estate, Kidlington, OX5 1JD, England

      IIF 31
    • icon of address 2, Portland Road, Oxford, OX2 7EY, United Kingdom

      IIF 32
  • Mr Stephen Mark Drummond
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr Stephen Drummond
    English born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Station Field Industrial Estate, Kidlington, OX5 1JD, England

      IIF 40
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 12 Station Field Industrial Estate, Kidlington, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,492 GBP2020-03-31
    Officer
    icon of calendar 2013-10-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 12 Station Field Industrial Estate, Kidlington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,944 GBP2020-03-31
    Officer
    icon of calendar 2013-05-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 10 Standingford House Cave Street, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-12 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address 1 Station Field Industrial Estate, Kidlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,132,442 GBP2023-12-31
    Officer
    icon of calendar 2018-03-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ now
    IIF 40 - Has significant influence or controlOE
  • 5
    icon of address 12 Station Field Industrial Estate, Kidlington, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,018.68 GBP2024-03-31
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Holywell House, Osney Mead, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    944,901 GBP2024-03-31
    Officer
    icon of calendar 2015-08-21 ~ now
    IIF 17 - Director → ME
  • 7
    icon of address 12 Station Field Industrial Estate, Kidlington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -75 GBP2024-03-31
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 8
    SPC NEW ENERGY OPERATIONS LTD. - 2016-04-06
    icon of address 12 Station Field Industrial Estate, Kidlington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-03-31 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 12 Station Field Industrial Estate, Kidlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -157 GBP2024-03-31
    Officer
    icon of calendar 2017-06-26 ~ now
    IIF 27 - Director → ME
  • 10
    icon of address 12 Station Field Industrial Estate, Kidlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-06-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 12 Station Field Industrial Estate, Kidlington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-03-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 12
    SPC NEW ENERGY BILLINGHAM LTD. - 2016-04-06
    icon of address 12 Station Field Industrial Estate, Kidlington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-03-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 13
    EWS EUROPE LTD - 2010-03-03
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-08-27
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 7 - Director → ME
  • 14
    icon of address 12 Station Field Industrial Estate, Kidlington, England
    Active Corporate (4 parents)
    Equity (Company account)
    34 GBP2024-03-31
    Officer
    icon of calendar 2014-08-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    icon of address Beeston Lodge Beeston Lane, Spixworth, Norwich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2017-02-01
    IIF 11 - Director → ME
  • 2
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,592,301 GBP2021-03-31
    Officer
    icon of calendar 2014-04-01 ~ 2017-12-01
    IIF 20 - Director → ME
  • 3
    icon of address 12 Station Field Industrial Estate, Kidlington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,944 GBP2020-03-31
    Officer
    icon of calendar 2009-04-14 ~ 2011-10-26
    IIF 2 - Director → ME
  • 4
    icon of address First Floor 26-28 Ellerbeck Court, Stokesley Business Park, Stokesley, North Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,512,496 GBP2023-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2018-04-25
    IIF 13 - Director → ME
  • 5
    icon of address Hughes House, Cargo Fleet Road, Middlesbrough, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-02-23 ~ 2018-04-25
    IIF 12 - Director → ME
  • 6
    icon of address Hughes House, Cargo Fleet Road, Middlesbrough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-23 ~ 2018-04-25
    IIF 14 - Director → ME
  • 7
    icon of address 10 Ardross Street, Inverness
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-26 ~ 2011-11-10
    IIF 1 - Director → ME
  • 8
    CO2E.COM LIMITED - 2007-03-12
    MERRYSPRING LIMITED - 2001-06-07
    icon of address 5 Churchill Place, Canary Wharf, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-11 ~ 2009-04-24
    IIF 25 - Director → ME
  • 9
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-09 ~ 2009-03-31
    IIF 4 - Director → ME
  • 10
    TRUNK INTERIORS LTD - 2015-09-08
    CLEARLY DESIGNED LIMITED - 2015-06-29
    icon of address Bagley Croft, Hinksey Hill, Oxford, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -166,163.42 GBP2024-03-31
    Officer
    icon of calendar 2018-01-02 ~ 2021-10-01
    IIF 21 - Director → ME
    icon of calendar 2006-02-15 ~ 2008-10-14
    IIF 29 - Secretary → ME
  • 11
    icon of address Egale 1 80 St Albans Road, Watford, Herts, England
    Active Corporate (4 parents)
    Equity (Company account)
    579,025 GBP2024-03-31
    Officer
    icon of calendar 2008-01-21 ~ 2011-11-11
    IIF 3 - Director → ME
  • 12
    PORTMANTEAU INTERIORS LTD. - 2015-06-19
    icon of address 5 Victoria Gardens, 15 Marston Ferry Road, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,184.92 GBP2024-03-31
    Officer
    icon of calendar 2018-01-02 ~ 2021-10-01
    IIF 22 - Director → ME
  • 13
    icon of address 12 Station Field Industrial Estate, Kidlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -157 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-06-26 ~ 2017-08-21
    IIF 32 - Ownership of shares – 75% or more OE
  • 14
    IGAS ENERGY PLC - 2023-06-21
    ISLAND GAS RESOURCES PLC - 2009-12-11
    KP RENEWABLES PLC - 2007-12-28
    icon of address Welton Gathering Centre, Barfield Lane Off Wragby Road, Sudbrooke, Lincoln, England
    Active Corporate (7 parents, 9 offsprings)
    Officer
    icon of calendar 2004-05-05 ~ 2007-03-14
    IIF 24 - Director → ME
  • 15
    icon of address 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    89,180 GBP2023-12-31
    Officer
    icon of calendar 2004-05-26 ~ 2008-05-13
    IIF 23 - 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.