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 born in June 1969

    Resident in United Kingdom

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

      IIF 1
    • 24, C B C House, Canning Street, Edinburgh, EH3 8EG, Scotland

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

      IIF 3
    • 25 Hallside Park, Knutsford, Cheshire, WA16 8NQ

      IIF 4 IIF 5 IIF 6
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 8
    • C/o. Unit 12, 10 Acklam Road, Notting Hill, London, W10 5QZ, United Kingdom

      IIF 9
    • Suite A, Second Flooor, Barry House, 20-22 Worple Road, London, SW19 4DH, England

      IIF 10
    • Suite A, Second Floor, Barry House, 20-22 Worple Road, London, SW19 4DH, England

      IIF 11 IIF 12 IIF 13
    • Unit 12, 10 Acklam Road, London, W10 5QZ, United Kingdom

      IIF 18
    • Unit 12, 10 Aucklam Road, London, W10 5QZ, United Kingdom

      IIF 19
    • C/o Dpc, Stone House, Stone Road Business Park, Stone Road, Stoke On Trent, Staffordshire, ST4 6SR, England

      IIF 20
  • Mr James Stuart Napier
    British born in June 1969

    Resident in United Kingdom

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

      IIF 21
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 22
    • C/o Dpc, Stone House, Stone Road Business Park, Stone Road, Stoke On Trent, Staffordshire, ST4 6SR, England

      IIF 23
child relation
Offspring entities and appointments
Active 7
  • 1
    Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -221,382 GBP2024-12-31
    Officer
    2019-12-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-12-31 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    ANVAYA RENEWABLES LIMITED - 2017-09-21
    Suite A, Second Floor, Barry House, 20-22 Worple Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -34 GBP2017-12-31
    Officer
    2017-09-18 ~ dissolved
    IIF 17 - Director → ME
  • 3
    THERMAL GREEN LIMITED - 2015-03-18
    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
    2015-03-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    C/o. Unit 12, 10 Acklam Road, Notting Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-19 ~ dissolved
    IIF 9 - Director → ME
  • 5
    24 C B C House, Canning Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -122,616 GBP2024-12-31
    Officer
    2021-07-15 ~ now
    IIF 2 - Director → ME
  • 6
    Suite A, Second Floor, Barry House, 20-22 Worple Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2016-09-16 ~ dissolved
    IIF 16 - Director → ME
  • 7
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-11-19 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    CEMEX READYMIX SOUTH WEST LIMITED - 2007-10-29
    RMC READYMIX SOUTH WEST LIMITED - 2005-12-14
    READY MIXED CONCRETE (SOUTH WEST) LIMITED - 1998-12-30
    Bardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    2005-11-02 ~ 2007-10-22
    IIF 5 - Director → ME
  • 2
    ANVAYA ENERGY LIMITED - 2017-09-22
    CLEANWAY ENERGY DEVELOPMENT LIMITED - 2017-09-21
    43 Essex Street, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -768 GBP2024-12-31
    Officer
    2017-09-18 ~ 2017-09-27
    IIF 19 - Director → ME
  • 3
    RMC READYMIX EAST ANGLIA LIMITED - 2005-09-21
    READY MIXED CONCRETE(EASTERN COUNTIES)LIMITED - 1998-12-30
    Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    2005-12-31 ~ 2007-07-31
    IIF 7 - Director → ME
  • 4
    RMC MATERIALS LIMITED - 2005-07-22
    Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    2004-11-17 ~ 2007-11-09
    IIF 4 - Director → ME
  • 5
    Suite A, Second Floor, Barry House, 20-22 Worple Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2016-03-31 ~ 2020-08-10
    IIF 11 - Director → ME
  • 6
    Corby Enterprise Centre London Road, Priors Hall Park, Corby, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,945 GBP2025-03-31
    Officer
    2016-01-05 ~ 2019-09-11
    IIF 1 - Director → ME
  • 7
    ONE HUNDRED AND SIXTY-NINTH SHELF TRADING COMPANY LIMITED - 1983-10-27
    Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (6 parents)
    Officer
    2005-12-31 ~ 2007-11-30
    IIF 6 - Director → ME
  • 8
    43 Essex Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,616 GBP2024-06-30
    Officer
    2015-08-25 ~ 2019-11-04
    IIF 13 - Director → ME
  • 9
    43 Essex Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -112,909 GBP2024-06-30
    Officer
    2015-08-27 ~ 2019-11-04
    IIF 12 - Director → ME
  • 10
    43 Essex Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -81 GBP2023-10-31
    Officer
    2015-02-20 ~ 2019-11-04
    IIF 14 - Director → ME
  • 11
    RIPPLE ENERGY LIMITED - 2018-07-19
    Suite A, Second Floor, Barry House, 20-22 Worple Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-22 ~ 2018-10-02
    IIF 18 - Director → ME
  • 12
    Ct 3 Wigan Investment Centre, Waterside Drive, Wigan, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -110,836 GBP2017-12-31
    Officer
    2015-07-20 ~ 2019-04-23
    IIF 10 - Director → ME
  • 13
    5th Floor 22 Eastcheap, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -2,011 GBP2024-06-30
    Officer
    2015-02-25 ~ 2019-04-15
    IIF 15 - 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.