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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mceuen, James Stewart

    Related profiles found in government register
  • Mceuen, James Stewart
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • Hazlewoods, Staverton Court, Staverton, Cheltenham, GL51 0UX, United Kingdom

      IIF 1
    • 18 St Christopher's Way, Pride Park, Derby, Derbyshire, DE24 8JY, England

      IIF 2
    • 18 St Christopher's Way, Pride Park, Derby, Derbyshire, DE24 8JY, United Kingdom

      IIF 3
    • 37-43, High Street, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4DA, United Kingdom

      IIF 4 IIF 5
    • The Sidings, 1 Station Road, Hampton Wick, Kingston Upon Thames, KT1 4HG, England

      IIF 6
    • The Sidings, Station Road, Hampton Wick, Kingston Upon Thames, KT1 4HG, England

      IIF 7
    • 16 Mill Street, Oakham, Rutland, LE15 6EA, England

      IIF 8 IIF 9 IIF 10
  • Mceuen, James Stewart
    British ceo born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, George Square, Glasgow, G2 1AL, Scotland

      IIF 11
  • Mceuen, James Stewart
    British chief executive born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 180 Lifford Lane, Kings Norton, Birmingham, B30 3NU

      IIF 12 IIF 13
    • Lakeside 180, Lifford Lane, Kings Norton, Birmingham, B30 3NU, England

      IIF 14
  • Mceuen, James Stewart
    British chief executive officer born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • William Nadin Way, Swadlincote, Derbyshire, DE11 0BB, England

      IIF 15 IIF 16
  • Mceuen, James Stewart
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 6, Station Road, Cupar, KY15 4SP, United Kingdom

      IIF 17
    • 305 The Metal Box Factory, 30 Great Guildford Street, London, SE1 0HS, England

      IIF 18
  • Mceuen, James Stewart
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 11, Radford Crescent, Billericay, Essex, CM12 0DW

      IIF 19
    • 180 Lifford Lane, Kings Norton, Birmingham, B30 3NU

      IIF 20
    • Lakeside 180, Lifford Lane, King Norton, Birmingham, West Midlands, B30 3NU

      IIF 21
    • 1 Pinnacle Way, Pride Park, Derby, Derbyshire, DE24 8ZS, United Kingdom

      IIF 22 IIF 23 IIF 24
    • William Nadin Way, Swadlincote, Derbyshire, DE11 0BB

      IIF 25
    • Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP, Scotland

      IIF 26 IIF 27
    • Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP, United Kingdom

      IIF 28
    • Lakeside, 180 Lifford Lane, Kings Norton Birmingham, West Midlands, B30 3NU

      IIF 29 IIF 30 IIF 31
    • The Priory, Main Street, Owston, Oakham, Leicestershire, LE15 8DH

      IIF 32
    • ., William Nadin Way, Swadlincote, Derbyshire, DE11 0BB, United Kingdom

      IIF 33
  • Mceuen, James Stewart
    born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 6, Agar Street, London, WC2N 4HN, England

      IIF 34
  • Mceuen, James Stewart
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Mill Street, Oakham, LE15 6EA, England

      IIF 35
    • 16 Mill Street, Oakham, Rutland, LE15 6EA, England

      IIF 36
  • Mr James Stewart Mceuen
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1 Pinnacle Way, Pride Park, Derby, Derbyshire, DE24 8ZS, United Kingdom

      IIF 37 IIF 38 IIF 39
    • 18 St Christopher's Way, Pride Park, Derby, DE24 8JY, United Kingdom

      IIF 40
    • 18 St Christopher's Way, Pride Park, Derby, Derbyshire, DE24 8JY, England

      IIF 41
child relation
Offspring entities and appointments 35
  • 1
    AHHA PUBLICATIONS LIMITED
    07427985
    1 Hedera Road, Ravensbank Business Park, Redditch, England
    Active Corporate (8 parents)
    Officer
    2013-09-16 ~ 2016-08-01
    IIF 14 - Director → ME
  • 2
    ALLYOUNG LIMITED
    07412528
    11 Radford Crescent, Billericay, Essex
    Active Corporate (10 parents, 3 offsprings)
    Officer
    2018-05-05 ~ 2019-09-18
    IIF 19 - Director → ME
  • 3
    AQUAHYDRA TECHNOLOGIES LTD
    - now 13370246
    AQUAHYDRA HOLDINGS LIMITED - 2021-11-25
    18 St Christopher's Way, Pride Park, Derby, Derbyshire, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2022-04-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-02-07 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    AQUANUTRITION LTD
    SC693080
    Ringlewood, 7 Woodhall Road, Colington, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2021-09-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-09-13 ~ dissolved
    IIF 37 - Right to appoint or remove directors OE
  • 5
    ARTILECT SYSTEMS LIMITED
    12952057
    16 Mill Street, Oakham, Rutland, England
    Active Corporate (5 parents)
    Officer
    2020-10-14 ~ now
    IIF 9 - Director → ME
  • 6
    BIOCARE (HOLDINGS) LIMITED
    04459309
    1 Hedera Road, Ravensbank Business Park, Redditch, England
    Active Corporate (13 parents)
    Officer
    2012-01-01 ~ 2016-08-01
    IIF 30 - Director → ME
  • 7
    BIOCARE INTERNATIONAL LIMITED
    02919204
    1 Hedera Road, Ravensbank Business Park, Redditch, England
    Active Corporate (16 parents)
    Officer
    2012-01-01 ~ 2016-08-01
    IIF 29 - Director → ME
  • 8
    BIOCARE LIMITED
    - now 01948434
    STIRLING AND DRANSFIELD LIMITED - 1988-05-18
    HERBAL TRACERS LIMITED - 1986-02-07
    1 Hedera Road, Ravensbank Business Park, Redditch, England
    Active Corporate (27 parents, 1 offspring)
    Officer
    2005-11-14 ~ 2016-10-24
    IIF 21 - Director → ME
  • 9
    BRADSHAW TAYLOR LTD.
    - now 00301933
    MAZESTAGE LIMITED - 1993-02-17
    A.M. BRADSHAW LIMITED - 1987-12-02
    16 Mill Street, Oakham, Rutland
    Active Corporate (17 parents, 3 offsprings)
    Officer
    2018-09-27 ~ now
    IIF 36 - Director → ME
  • 10
    BRUNEL HEALTHCARE LIMITED
    - now 04675588
    NATURAL WELLBEING LTD
    - 2008-06-17 04675588
    BIOCARE DIAGNOSTICS.COM LIMITED - 2006-10-26
    . William Nadin Way, Swadlincote, Derbyshire
    Active Corporate (17 parents)
    Officer
    2007-01-08 ~ 2008-06-16
    IIF 32 - Director → ME
    2012-01-01 ~ 2016-08-01
    IIF 33 - Director → ME
  • 11
    BRUNEL HEALTHCARE MANUFACTURING LIMITED
    - now 04504895
    PERRIGO UK LIMITED - 2008-06-17
    PETER BLACK PHARMACEUTICALS LIMITED - 2003-12-15
    William Nadin Way, Swadlincote, Derbyshire
    Active Corporate (29 parents, 8 offsprings)
    Officer
    2012-01-01 ~ 2016-10-24
    IIF 25 - Director → ME
  • 12
    CAVELL TAYLOR HOLDINGS LIMITED
    13540927
    16 Mill Street, Oakham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-07-30 ~ now
    IIF 35 - Director → ME
  • 13
    CONSUMERS FOR HEALTH CHOICE LIMITED
    03238222
    Medina House, 2 Station Avenue, Bridlington, East Yorkshire
    Dissolved Corporate (21 parents)
    Officer
    2008-10-08 ~ 2016-10-06
    IIF 18 - Director → ME
  • 14
    FISHFROM LIMITED
    SC424245
    1 George Square, Glasgow, Scotland
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2016-10-14 ~ 2018-01-10
    IIF 11 - Director → ME
  • 15
    FUSION INVESTMENT PROPERTIES LLP
    OC384706
    Gordon Dadds, 6 Agar Street, London
    Dissolved Corporate (8 parents)
    Officer
    2013-04-29 ~ dissolved
    IIF 34 - LLP Designated Member → ME
  • 16
    GREAT BRITISH AQUATECH LIMITED
    SC660552
    Quartermile One, 15 Lauriston Place, Edinburgh, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2020-05-05 ~ 2020-11-16
    IIF 28 - Director → ME
  • 17
    GREAT BRITISH FARMS LIMITED
    SC660566
    227 West George Street, Glasgow
    Dissolved Corporate (9 parents)
    Officer
    2020-05-05 ~ 2020-11-16
    IIF 27 - Director → ME
  • 18
    GREAT BRITISH PRAWNS LIMITED
    - now SC514743
    FISHFROMGB LIMITED
    - 2018-02-05 SC514743
    MM&S (5895) LIMITED - 2015-12-10
    227 West George Street, Glasgow
    Dissolved Corporate (20 parents, 2 offsprings)
    Officer
    2017-12-18 ~ 2020-11-16
    IIF 26 - Director → ME
  • 19
    LANDMARK COUNTRY LIMITED
    14581474
    Hazlewoods Staverton Court, Staverton, Cheltenham, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2023-02-01 ~ now
    IIF 1 - Director → ME
  • 20
    LE CHAMEAU HOLDINGS LIMITED
    - now 08201708
    DE FACTO 1978 LIMITED - 2012-10-05
    16 Mill Street, Oakham, Rutland, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    2019-11-22 ~ now
    IIF 8 - Director → ME
  • 21
    LE CHAMEAU UK LIMITED
    - now 08239704
    DE FACTO 1983 LIMITED - 2013-02-28
    16 Mill Street, Oakham, Rutland, England
    Active Corporate (18 parents)
    Officer
    2019-11-22 ~ now
    IIF 10 - Director → ME
  • 22
    MARTIN BIDCO LIMITED
    13064733
    The Sidings 1 Station Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2021-02-18 ~ now
    IIF 5 - Director → ME
  • 23
    MARTIN TOPCO LIMITED
    13061497
    The Sidings 1 Station Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2021-02-18 ~ now
    IIF 4 - Director → ME
  • 24
    MAX HEALTHCARE LIMITED
    05406663
    William Nadin Way, Swadlincote, Derbyshire
    Active Corporate (14 parents, 1 offspring)
    Officer
    2013-06-19 ~ 2016-08-01
    IIF 16 - Director → ME
  • 25
    MAX REMEDIES LIMITED
    06137544
    William Nadin Way, Swadlincote, Derbyshire
    Active Corporate (10 parents)
    Officer
    2013-06-19 ~ 2016-08-01
    IIF 15 - Director → ME
  • 26
    NATURAL WELLBEING LIMITED
    - now 06576189
    BRUNEL PHARMA LIMITED - 2008-06-17
    PIMCO 2771 LIMITED - 2008-05-12
    1 Hedera Road, Ravensbank Business Park, Redditch, England
    Active Corporate (12 parents)
    Officer
    2012-01-01 ~ 2016-08-01
    IIF 13 - Director → ME
  • 27
    NUTRAHEALTH (UK) LIMITED
    - now 05033400
    NUTRAHEALTH LIMITED
    - 2012-06-18 05033400
    BIOCARE PRO-BIOTIC FERMENTATION CULTURES LIMITED - 2007-02-27
    1 Hedera Road, Ravensbank Business Park, Redditch, England
    Active Corporate (13 parents)
    Officer
    2012-01-01 ~ 2016-08-01
    IIF 31 - Director → ME
  • 28
    NUTRAHEALTH PLC
    - now 05290247
    NEUTRAHEALTH PLC
    - 2012-06-19 05290247
    30 Finsbury Square, London
    Dissolved Corporate (26 parents, 8 offsprings)
    Officer
    2006-10-24 ~ 2016-08-01
    IIF 20 - Director → ME
  • 29
    PRIORY ENTERPRISES LIMITED
    10458796
    18 St Christopher's Way, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-11-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-11-02 ~ now
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
  • 30
    RASTECH LTD
    SC678068
    Rastech, Eden Campus, By Chipping Yard Main Street, Guardbridge, St. Andrews, Fife, Scotland
    Active Corporate (7 parents, 1 offspring)
    Officer
    2021-09-13 ~ 2023-12-01
    IIF 23 - Director → ME
    Person with significant control
    2021-09-13 ~ 2023-12-01
    IIF 39 - Right to appoint or remove directors OE
  • 31
    RASTECH RESEARCH COMMUNITY INTEREST COMPANY
    SC688717
    6 Station Road, Dairsie, Cupar, Scotland
    Dissolved Corporate (6 parents)
    Officer
    2021-10-14 ~ 2023-12-01
    IIF 24 - Director → ME
    Person with significant control
    2021-10-15 ~ 2023-12-01
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
  • 32
    SIGMA SPORTS HOLDINGS LIMITED
    11676541
    The Sidings 1 Station Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2020-02-19 ~ now
    IIF 6 - Director → ME
  • 33
    SIGMA SPORTS LIMITED
    - now 04842265
    SIGMA SPORT LIMITED - 2018-01-30
    SIGMA SPORTS LIMITED - 2003-07-28
    The Sidings Station Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (14 parents)
    Officer
    2018-03-22 ~ now
    IIF 7 - Director → ME
  • 34
    SUSTAINABLE AQUACULTURE SERVICES LTD - now
    RASTECH SERVICES LTD - 2025-02-27
    AQUAHYDRA LTD
    - 2021-05-17 SC693088
    6 Station Road, Cupar, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-03-22 ~ 2021-05-02
    IIF 17 - Director → ME
  • 35
    TOTALLY NOURISH LIMITED
    - now 05101553
    HEALTH PRODUCTS FOR LIFE LTD
    - 2008-12-17 05101553
    1 Hedera Road, Ravensbank Business Park, Redditch, England
    Active Corporate (13 parents)
    Officer
    2007-10-12 ~ 2016-08-01
    IIF 12 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.