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 James Stewart Mceuen

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

    Resident in England

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

      IIF 1 IIF 2 IIF 3
    • icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, DE24 8JY, England

      IIF 4
  • Mceuen, James Stewart
    British ceo born in September 1969

    Resident in England

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

      IIF 5
  • Mceuen, James Stewart
    British chief executive born in September 1969

    Resident in England

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

      IIF 6 IIF 7
    • icon of address Lakeside 180, Lifford Lane, Kings Norton, Birmingham, B30 3NU, England

      IIF 8
  • Mceuen, James Stewart
    British chief executive officer born in September 1969

    Resident in England

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

      IIF 9 IIF 10
  • Mceuen, James Stewart
    British company director born in September 1969

    Resident in England

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

      IIF 11
    • icon of address The Sidings, 1 Station Road, Hampton Wick, Kingston Upon Thames, KT1 4HG, England

      IIF 12
    • icon of address The Sidings, Station Road, Hampton Wick, Kingston Upon Thames, KT1 4HG, England

      IIF 13
    • icon of address 305 The Metal Box Factory, 30 Great Guildford Street, London, SE1 0HS, England

      IIF 14
    • icon of address 16, Mill Street, Oakham, LE15 6EA, England

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

    Resident in England

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

      IIF 16
    • icon of address 180 Lifford Lane, Kings Norton, Birmingham, B30 3NU

      IIF 17
    • icon of address Lakeside 180, Lifford Lane, King Norton, Birmingham, West Midlands, B30 3NU

      IIF 18
    • icon of address Hazlewoods, Staverton Court, Staverton, Cheltenham, GL51 0UX, United Kingdom

      IIF 19
    • icon of address 1 Pinnacle Way, Pride Park, Derby, Derbyshire, DE24 8ZS, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, DE24 8JY, England

      IIF 23
    • icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, DE24 8JY, United Kingdom

      IIF 24
    • icon of address William Nadin Way, Swadlincote, Derbyshire, DE11 0BB

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

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

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

      IIF 29 IIF 30 IIF 31
    • icon of address 37-43, High Street, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4DA, United Kingdom

      IIF 32 IIF 33
    • icon of address 16 Mill Street, Oakham, Rutland, LE15 6EA, England

      IIF 34 IIF 35
    • icon of address The Priory, Main Street, Owston, Oakham, Leicestershire, LE15 8DH

      IIF 36
    • icon of address 16, Mill Street, Oakham, Rutland, LE15 6EA, England

      IIF 37
    • icon of address ., William Nadin Way, Swadlincote, Derbyshire, DE11 0BB, United Kingdom

      IIF 38
  • James Stewart Mceuen
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, DE24 8JY, United Kingdom

      IIF 39
  • Mceuen, James Stewart
    born in September 1969

    Resident in England

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

      IIF 40
  • Mceuen, James Stewart
    British associate director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Mill Street, Oakham, Rutland, LE15 6EA, England

      IIF 41
child relation
Offspring entities and appointments
Active 14
  • 1
    AQUAHYDRA HOLDINGS LIMITED - 2021-11-25
    icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -81,917 GBP2024-02-29
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Ringlewood, 7 Woodhall Road, Colington, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -599 GBP2024-02-29
    Officer
    icon of calendar 2021-09-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    icon of address 16 Mill Street, Oakham, Rutland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 35 - Director → ME
  • 4
    MAZESTAGE LIMITED - 1993-02-17
    A.M. BRADSHAW LIMITED - 1987-12-02
    icon of address 16 Mill Street, Oakham, Rutland
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    6,363,192 GBP2023-12-31
    Officer
    icon of calendar 2018-09-27 ~ now
    IIF 41 - Director → ME
  • 5
    icon of address 16 Mill Street, Oakham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2021-07-30 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address Gordon Dadds, 6 Agar Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    IIF 40 - LLP Designated Member → ME
  • 7
    icon of address Hazlewoods Staverton Court, Staverton, Cheltenham, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,597,937 GBP2024-01-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 19 - Director → ME
  • 8
    DE FACTO 1978 LIMITED - 2012-10-05
    icon of address 16 Mill Street, Oakham, Rutland, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -37,000 GBP2023-01-01 ~ 2024-03-31
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 34 - Director → ME
  • 9
    DE FACTO 1983 LIMITED - 2013-02-28
    icon of address 16 Mill Street, Oakham, Rutland, England
    Active Corporate (4 parents)
    Equity (Company account)
    -283,164 GBP2024-03-31
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 37 - Director → ME
  • 10
    icon of address The Sidings 1 Station Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 33 - Director → ME
  • 11
    icon of address The Sidings 1 Station Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 32 - Director → ME
  • 12
    icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    17,622 GBP2023-10-31
    Officer
    icon of calendar 2016-11-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 13
    icon of address The Sidings 1 Station Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,268,004 GBP2021-12-31
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 12 - Director → ME
  • 14
    SIGMA SPORT LIMITED - 2018-01-30
    SIGMA SPORTS LIMITED - 2003-07-28
    icon of address The Sidings Station Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (6 parents)
    Equity (Company account)
    9,611,393 GBP2020-12-31
    Officer
    icon of calendar 2018-03-22 ~ now
    IIF 13 - Director → ME
Ceased 21
  • 1
    icon of address 1 Hedera Road, Ravensbank Business Park, Redditch, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-09-16 ~ 2016-08-01
    IIF 8 - Director → ME
  • 2
    icon of address 11 Radford Crescent, Billericay, Essex
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    707,406 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-05-05 ~ 2019-09-18
    IIF 16 - Director → ME
  • 3
    icon of address 1 Hedera Road, Ravensbank Business Park, Redditch, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-01-01 ~ 2016-08-01
    IIF 30 - Director → ME
  • 4
    icon of address 1 Hedera Road, Ravensbank Business Park, Redditch, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-01-01 ~ 2016-08-01
    IIF 29 - Director → ME
  • 5
    STIRLING AND DRANSFIELD LIMITED - 1988-05-18
    HERBAL TRACERS LIMITED - 1986-02-07
    icon of address 1 Hedera Road, Ravensbank Business Park, Redditch, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-14 ~ 2016-10-24
    IIF 18 - Director → ME
  • 6
    NATURAL WELLBEING LTD - 2008-06-17
    BIOCARE DIAGNOSTICS.COM LIMITED - 2006-10-26
    icon of address . William Nadin Way, Swadlincote, Derbyshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-01-01 ~ 2016-08-01
    IIF 38 - Director → ME
    icon of calendar 2007-01-08 ~ 2008-06-16
    IIF 36 - Director → ME
  • 7
    PERRIGO UK LIMITED - 2008-06-17
    PETER BLACK PHARMACEUTICALS LIMITED - 2003-12-15
    icon of address William Nadin Way, Swadlincote, Derbyshire
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2012-01-01 ~ 2016-10-24
    IIF 25 - Director → ME
  • 8
    icon of address Medina House, 2 Station Avenue, Bridlington, East Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    14,430 GBP2017-03-31
    Officer
    icon of calendar 2008-10-08 ~ 2016-10-06
    IIF 14 - Director → ME
  • 9
    icon of address 1 George Square, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,157,950 GBP2024-11-30
    Officer
    icon of calendar 2016-10-14 ~ 2018-01-10
    IIF 5 - Director → ME
  • 10
    icon of address Quartermile One, 15 Lauriston Place, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-05 ~ 2020-11-16
    IIF 28 - Director → ME
  • 11
    icon of address 227 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-05 ~ 2020-11-16
    IIF 27 - Director → ME
  • 12
    FISHFROMGB LIMITED - 2018-02-05
    MM&S (5895) LIMITED - 2015-12-10
    icon of address 227 West George Street, Glasgow
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,835,686 GBP2019-12-31
    Officer
    icon of calendar 2017-12-18 ~ 2020-11-16
    IIF 26 - Director → ME
  • 13
    icon of address William Nadin Way, Swadlincote, Derbyshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-06-19 ~ 2016-08-01
    IIF 10 - Director → ME
  • 14
    icon of address William Nadin Way, Swadlincote, Derbyshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-06-19 ~ 2016-08-01
    IIF 9 - Director → ME
  • 15
    BRUNEL PHARMA LIMITED - 2008-06-17
    PIMCO 2771 LIMITED - 2008-05-12
    icon of address 1 Hedera Road, Ravensbank Business Park, Redditch, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-01-01 ~ 2016-08-01
    IIF 7 - Director → ME
  • 16
    NUTRAHEALTH LIMITED - 2012-06-18
    BIOCARE PRO-BIOTIC FERMENTATION CULTURES LIMITED - 2007-02-27
    icon of address 1 Hedera Road, Ravensbank Business Park, Redditch, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-01-01 ~ 2016-08-01
    IIF 31 - Director → ME
  • 17
    NEUTRAHEALTH PLC - 2012-06-19
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-24 ~ 2016-08-01
    IIF 17 - Director → ME
  • 18
    icon of address Rastech, Eden Campus, By Chipping Yard Main Street, Guardbridge, St. Andrews, Fife, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -170,881 GBP2024-02-29
    Officer
    icon of calendar 2021-09-13 ~ 2023-12-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ 2023-12-01
    IIF 3 - Right to appoint or remove directors OE
  • 19
    icon of address 6 Station Road, Dairsie, Cupar, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-02-28
    Officer
    icon of calendar 2021-10-14 ~ 2023-12-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ 2023-12-01
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 20
    RASTECH SERVICES LTD - 2025-02-27
    AQUAHYDRA LTD - 2021-05-17
    icon of address 6 Station Road, Cupar, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18,923 GBP2024-03-31
    Officer
    icon of calendar 2021-03-22 ~ 2021-05-02
    IIF 11 - Director → ME
  • 21
    HEALTH PRODUCTS FOR LIFE LTD - 2008-12-17
    icon of address 1 Hedera Road, Ravensbank Business Park, Redditch, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-10-12 ~ 2016-08-01
    IIF 6 - 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.