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

Mcadam, Stephen Frederick

    Related profiles found in government register
  • Mcadam, Stephen Frederick
    British chartered accountant born in July 1953

    Registered addresses and corresponding companies
  • Mcadam, Stephen Frederick
    British company director born in July 1953

    Registered addresses and corresponding companies
  • Macadam, Stephen Frederick
    British chartered accountant born in July 1953

    Registered addresses and corresponding companies
    • icon of address 13 Ledborough Wood, Beaconsfield, Buckinghamshire, HP9 2DJ

      IIF 11
  • Mcadam, Stephen Frederick
    British accountant born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Storrington, 13 Ledborough Wood, Beaconsfield, Buckinghamshire, HP9 2DJ

      IIF 12
  • Mcadam, Stephen Frederick
    British chartered accountant born in July 1953

    Resident in England

    Registered addresses and corresponding companies
  • Mcadam, Stephen Frederick
    British chartered acountant born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Storrington, 13 Ledborough Wood, Beaconsfield, Buckinghamshire, HP9 2DJ

      IIF 29
  • Mcadam, Stephen Frederick
    British retired born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Club House, Seer Green, Beaconsfield, Bucks, HP9 2UR

      IIF 30
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 30
  • 1
    SABMILLER AFRICA & ASIA B.V. - 2019-05-15
    icon of address
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2005-09-16 ~ 2007-08-01
    IIF 11 - Director → ME
  • 2
    icon of address Branch Registration, Refer To Parent Registry, Netherlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-09-09 ~ 2007-08-01
    IIF 22 - Director → ME
  • 3
    SABMILLER LATIN AMERICA LIMITED - 2011-10-20
    SABMILLER SOUTHERN INVESTMENTS LIMITED - 2017-06-30
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-05-17 ~ 2007-09-11
    IIF 12 - Director → ME
  • 4
    icon of address The Club House, Seer Green, Beaconsfield, Bucks
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-20 ~ 2015-10-17
    IIF 30 - Director → ME
  • 5
    NWW ENGINEERING LIMITED - 1995-04-10
    PRECIS (883) LIMITED - 1989-06-13
    icon of address 11 Pilgrim Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-10-12
    IIF 3 - Director → ME
  • 6
    RIO TINTO NAMIBIAN HOLDINGS LIMITED - 2019-12-13
    RTZ NAMIBIAN HOLDINGS LIMITED - 1997-06-02
    icon of address Unit 794 Salisbury House 29 Finsbury Circus, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,567 USD2024-12-30
    Officer
    icon of calendar 1994-12-05 ~ 2001-05-21
    IIF 28 - Director → ME
  • 7
    CAPPER PASS AND SON LIMITED - 1998-04-02
    icon of address 72 Lairgate, Beverley, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-12-07 ~ 1995-07-28
    IIF 23 - Director → ME
  • 8
    icon of address Branch Registration, Refer To Parent Registry, Netherlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-09-09 ~ 2007-08-01
    IIF 17 - Director → ME
  • 9
    R.T.Z. AUSTRALIA HOLDINGS LIMITED - 1997-06-23
    icon of address 6 St James's Square, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-12-20 ~ 2001-05-21
    IIF 27 - Director → ME
  • 10
    R.T.Z. ESTATES LIMITED - 1997-06-24
    TUNNEL HOLDINGS LIMITED - 1985-09-02
    icon of address 2 Eastbourne Terrace, London
    Dissolved Corporate
    Officer
    icon of calendar 1993-12-01 ~ 2001-05-21
    IIF 21 - Director → ME
  • 11
    R.T.Z.BRITAIN FINANCE LIMITED - 1987-05-06
    RTZ EUROPEAN HOLDINGS LIMITED - 1997-06-12
    icon of address 6 St James's Square, London
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 1993-12-21 ~ 2001-05-21
    IIF 18 - Director → ME
  • 12
    RIO TINTO FINANCE HOLDINGS LIMITED - 2013-08-20
    RIO TINTO CANADIAN HOLDINGS LIMITED - 2003-04-02
    R.T.Z. CANADIAN HOLDINGS LIMITED - 1997-06-23
    icon of address 6 St James's Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-12-20 ~ 2001-05-21
    IIF 13 - Director → ME
  • 13
    RTZ FINANCE PLC - 1997-06-12
    icon of address 6 St James's Square, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1993-10-29 ~ 2001-05-21
    IIF 24 - Director → ME
  • 14
    RTZ INDONESIAN HOLDINGS LIMITED - 1997-06-23
    icon of address 6 St James's Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-07-10 ~ 2001-05-21
    IIF 25 - Director → ME
  • 15
    BARRIER CORPORATION LIMITED (THE) - 1978-12-31
    R.T.Z. INTERNATIONAL HOLDINGS LIMITED - 1997-06-12
    icon of address 6 St James's Square, London, United Kingdom
    Active Corporate (6 parents, 31 offsprings)
    Officer
    icon of calendar 1993-12-22 ~ 2001-05-21
    IIF 14 - Director → ME
  • 16
    RTZ LIMITED - 1997-05-30
    R.T.Z.SERVICES LIMITED - 1986-01-01
    icon of address 6 St James's Square, London, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar ~ 2001-05-21
    IIF 19 - Director → ME
  • 17
    R.T.Z. BRISTOL LIMITED - 1983-12-01
    IMPERIAL SMELTING CORPORATION(N.S.C.)LIMITED - 1981-12-31
    R.T.Z. METALS LIMITED - 1997-06-12
    icon of address 6 St James's Square, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1996-11-04 ~ 2001-05-21
    IIF 15 - Director → ME
  • 18
    R.T.Z.OVERSEAS HOLDINGS LIMITED - 1997-06-12
    icon of address 6 St James's Square, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-12-20 ~ 2001-05-21
    IIF 20 - Director → ME
  • 19
    icon of address 6 St James's Square, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1999-01-21 ~ 2001-05-21
    IIF 16 - Director → ME
  • 20
    R.T.Z. UNITED KINGDOM HOLDINGS LIMITED - 1990-11-30
    R.T.Z. INVESTMENTS LIMITED - 1978-12-31
    RTZ WESTERN HOLDINGS LIMITED - 1997-06-12
    icon of address 6 St James's Square, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1994-01-26 ~ 2001-05-21
    IIF 29 - Director → ME
  • 21
    icon of address 6 St James's Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-10-13 ~ 2001-05-21
    IIF 26 - Director → ME
  • 22
    MASTERNOTION LIMITED - 1991-11-18
    NORTH WEST WATER (OVERSEAS HOLDINGS) LIMITED - 1996-01-10
    icon of address Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great, Sankey, Warrington
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-10-12
    IIF 4 - Director → ME
  • 23
    PRECIS (919) LIMITED - 1989-09-12
    NORTH WEST WATER SHARE SCHEME TRUSTEES LIMITED - 1996-01-10
    UNITED UTILITIES SHARE SCHEME TRUSTEES LIMITED - 2005-05-04
    icon of address Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great, Sankey, Warrington
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1992-10-12
    IIF 1 - Director → ME
  • 24
    NORTH WEST WATER GROUP PLC - 1996-01-01
    icon of address Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great, Sankey, Warrington
    Active Corporate (6 parents, 16 offsprings)
    Officer
    icon of calendar ~ 1992-10-12
    IIF 2 - Director → ME
  • 25
    C. & H. (GLASGOW) LIMITED - 2002-08-23
    icon of address 44 St Enoch Square, Glasgow, Scotland, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1989-12-12
    IIF 8 - Director → ME
  • 26
    T.W. ARCHIBALD (COMMISSION AGENTS) LIMITED - 1988-04-07
    icon of address 44 St Enoch Square, Glasgow, Scotland, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1989-12-12
    IIF 5 - Director → ME
  • 27
    SHERMANS (GLASGOW) LIMITED - 1987-11-05
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1989-12-12
    IIF 10 - Director → ME
  • 28
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 1989-12-12
    IIF 6 - Director → ME
  • 29
    icon of address 44 St Enoch Square, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1989-12-12
    IIF 9 - Director → ME
  • 30
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 1989-12-12
    IIF 7 - 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.