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

Napier, James Stuart

    Related profiles found in government register
  • Napier, James Stuart
    British company administrator born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, C B C House, Canning Street, Edinburgh, EH3 8EG, Scotland

      IIF 1
  • Napier, James Stuart
    British company director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corby Enterprise Centre, London Road, Priors Hall Park, Corby, Northamptonshire, NN17 5EU, England

      IIF 2
    • icon of address Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 3
    • icon of address C/o. Unit 12, 10 Acklam Road, Notting Hill, London, W10 5QZ, United Kingdom

      IIF 4
    • icon of address Suite A, Second Flooor, Barry House, 20-22 Worple Road, London, SW19 4DH, England

      IIF 5
    • icon of address Suite A, Second Floor, Barry House, 20-22 Worple Road, London, SW19 4DH, England

      IIF 6 IIF 7 IIF 8
    • icon of address Unit 12, 10 Acklam Road, London, W10 5QZ, United Kingdom

      IIF 12
    • icon of address Unit 12, 10 Aucklam Road, London, W10 5QZ, United Kingdom

      IIF 13
  • Napier, James Stuart
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A, Second Floor, Barry House, 20-22 Worple Road, London, SW19 4DH, England

      IIF 14
    • icon of address C/o Dpc, Stone House, Stone Road Business Park, Stone Road, Stoke On Trent, Staffordshire, ST4 6SR, England

      IIF 15
  • Napier, James Stuart
    British director of planning & strateg born in June 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr James Stuart Napier
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 20
    • icon of address C/o Dpc, Stone House, Stone Road Business Park, Stone Road, Stoke On Trent, Staffordshire, ST4 6SR, England

      IIF 21
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -221,382 GBP2024-12-31
    Officer
    icon of calendar 2019-12-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ANVAYA RENEWABLES LIMITED - 2017-09-21
    icon of address Suite A, Second Floor, Barry House, 20-22 Worple Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -34 GBP2017-12-31
    Officer
    icon of calendar 2017-09-18 ~ dissolved
    IIF 11 - Director → ME
  • 3
    THERMAL GREEN LIMITED - 2015-03-18
    icon of address C/o Dpc Stone House, Stone Road Business Park, Stone Road, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -38,291 GBP2021-03-31
    Officer
    icon of calendar 2015-03-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C/o. Unit 12, 10 Acklam Road, Notting Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-19 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address 24 C B C House, Canning Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -122,616 GBP2024-12-31
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address Suite A, Second Floor, Barry House, 20-22 Worple Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 10 - Director → ME
Ceased 13
  • 1
    RMC READYMIX SOUTH WEST LIMITED - 2005-12-14
    CEMEX READYMIX SOUTH WEST LIMITED - 2007-10-29
    READY MIXED CONCRETE (SOUTH WEST) LIMITED - 1998-12-30
    icon of address Bardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-11-02 ~ 2007-10-22
    IIF 17 - Director → ME
  • 2
    ANVAYA ENERGY LIMITED - 2017-09-22
    CLEANWAY ENERGY DEVELOPMENT LIMITED - 2017-09-21
    icon of address 43 Essex Street, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -768 GBP2024-12-31
    Officer
    icon of calendar 2017-09-18 ~ 2017-09-27
    IIF 13 - Director → ME
  • 3
    READY MIXED CONCRETE(EASTERN COUNTIES)LIMITED - 1998-12-30
    RMC READYMIX EAST ANGLIA LIMITED - 2005-09-21
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-12-31 ~ 2007-07-31
    IIF 19 - Director → ME
  • 4
    RMC MATERIALS LIMITED - 2005-07-22
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-11-17 ~ 2007-11-09
    IIF 16 - Director → ME
  • 5
    icon of address Suite A, Second Floor, Barry House, 20-22 Worple Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2016-03-31 ~ 2020-08-10
    IIF 6 - Director → ME
  • 6
    icon of address Corby Enterprise Centre London Road, Priors Hall Park, Corby, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,945 GBP2025-03-31
    Officer
    icon of calendar 2016-01-05 ~ 2019-09-11
    IIF 2 - Director → ME
  • 7
    ONE HUNDRED AND SIXTY-NINTH SHELF TRADING COMPANY LIMITED - 1983-10-27
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-12-31 ~ 2007-11-30
    IIF 18 - Director → ME
  • 8
    icon of address 43 Essex Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,616 GBP2024-06-30
    Officer
    icon of calendar 2015-08-25 ~ 2019-11-04
    IIF 8 - Director → ME
  • 9
    icon of address 43 Essex Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -112,909 GBP2024-06-30
    Officer
    icon of calendar 2015-08-27 ~ 2019-11-04
    IIF 7 - Director → ME
  • 10
    icon of address 43 Essex Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -81 GBP2023-10-31
    Officer
    icon of calendar 2015-02-20 ~ 2019-11-04
    IIF 14 - Director → ME
  • 11
    RIPPLE ENERGY LIMITED - 2018-07-19
    icon of address Suite A, Second Floor, Barry House, 20-22 Worple Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-22 ~ 2018-10-02
    IIF 12 - Director → ME
  • 12
    icon of address Ct 3 Wigan Investment Centre, Waterside Drive, Wigan, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -110,836 GBP2017-12-31
    Officer
    icon of calendar 2015-07-20 ~ 2019-04-23
    IIF 5 - Director → ME
  • 13
    icon of address 5th Floor 22 Eastcheap, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -2,011 GBP2024-06-30
    Officer
    icon of calendar 2015-02-25 ~ 2019-04-15
    IIF 9 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.