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

Smith, James

    Related profiles found in government register
  • Smith, James
    British

    Registered addresses and corresponding companies
    • 46 Royal Exchange Square, Glasgow, Lanarkshire, G1 3AR

      IIF 1
  • Smith, James
    British festival director/music producer born in April 1961

    Registered addresses and corresponding companies
    • Crooks Farm Cottage, Kilmarnock, Ayrshire, KA1 3RJ

      IIF 2
  • Smith, James
    British director born in April 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • 20 Broadoaks, Rossett, Wrexham, LL12 0FA, Wales

      IIF 3 IIF 4
  • Smith, James
    British uk manufacturing director born in April 1961

    Resident in Wales

    Registered addresses and corresponding companies
  • Harper, Stewart

    Registered addresses and corresponding companies
    • Suite 109, Anglo House, Worcester Road, Stourport-on-severn, DY13 9AW, England

      IIF 17
  • Smith, James Charles Stuart
    British plant manager born in April 1961

    Registered addresses and corresponding companies
  • Mr James Smith
    British born in April 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • 20 Broadoaks, Rossett, Wrexham, LL12 0FA, Wales

      IIF 20
  • Mr Stewart Rae
    British born in July 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, Scotland

      IIF 21
  • Rae, Stewart
    British contracts manager born in July 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, Scotland

      IIF 22
  • Rae, Stuart
    British plant manager born in October 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • West Riverside Farm, Carronvalley, Denny, Stirlingshire, FK6 5JF, Scotland

      IIF 23
  • Rae, Stewart
    British director born in October 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • West Riverside Farm, Carronvalley, Denny, Stirlingshire, FK6 5JF, Scotland

      IIF 24
  • Rae, Stewart
    British plant manager born in October 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • West Riverside Farm, Carronvalley, Denny, Stirlingshire, FK6 5JF, Scotland

      IIF 25
  • Rae, Stuart John
    British business executive born in July 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 138, Nethergate, Dundee, DD1 4ED, Scotland

      IIF 26
  • Rae, Stewart John
    British business executive born in July 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Spence Street, Bonnybridge, FK4 1NH, Scotland

      IIF 27
    • 138, Nethergate, Dundee, DD1 4ED, Scotland

      IIF 28
  • Rae, Stewart John
    British plant operator born in July 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • Sc619588 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 29
  • Mr Stewart John Rae
    British born in July 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Spence Street, Bonnybridge, FK4 1NH, Scotland

      IIF 30
    • 138, Nethergate, Dundee, DD1 4ED, Scotland

      IIF 31
    • Sc619588 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 32
  • Mr Stewart Conrad Harper
    British born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • Suite 109, Anglo House, Worcester Road, Stourport-on-severn, DY13 9AW, England

      IIF 33 IIF 34
  • Mr James Charles Stuart Smith
    British born in April 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • 20 Broadoaks, Rossett, Wrexham, LL12 0FA

      IIF 35
  • Harper, Stewart Conrad
    British company director born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 109, Anglo House, Worcester Road, Stourport-on-severn, DY13 9AW, England

      IIF 36
  • Harper, Stewart Conrad
    British demolition contractor born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kirks, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE

      IIF 37
    • Oaklea Stourport Road, Crossway Green, Stourport On Severn, Worcestershire, DY13 9SG

      IIF 38
  • Harper, Stewart Conrad
    British plant manager born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oaklea Stourport Road, Crossway Green, Stourport On Severn, Worcestershire, DY13 9SG

      IIF 39
child relation
Offspring entities and appointments
Active 12
  • 1
    Acton Allied House, Bryn Lane, Wrexham Industrial Estate, Wrexham, Wales
    Dissolved corporate (3 parents)
    Equity (Company account)
    -1,578 GBP2020-12-31
    Officer
    2018-12-10 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2018-12-10 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    20 Broadoaks, Rossett, Wrexham
    Corporate (1 parent)
    Equity (Company account)
    40,650 GBP2024-09-30
    Officer
    2014-09-23 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 3
    35 Lichfield Street, Walsall, West Midlands
    Corporate (2 parents)
    Officer
    1994-01-04 ~ now
    IIF 39 - director → ME
  • 4
    SPEED 4190 LIMITED - 1994-04-14
    Kirks Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford
    Dissolved corporate (3 parents)
    Equity (Company account)
    105,878 GBP2018-08-31
    Officer
    1994-03-31 ~ dissolved
    IIF 37 - director → ME
  • 5
    Suite 109, Anglo House Worcester Road, Stourport-on-severn, England
    Corporate (2 parents)
    Equity (Company account)
    216,044 GBP2023-12-31
    Officer
    1998-12-30 ~ now
    IIF 36 - director → ME
    2010-02-04 ~ now
    IIF 17 - secretary → ME
  • 6
    4385, 03763698 - Companies House Default Address, Cardiff
    Corporate (3 parents)
    Officer
    1999-04-30 ~ now
    IIF 38 - director → ME
  • 7
    138 Nethergate, Dundee, Scotland
    Dissolved corporate (2 parents)
    Officer
    2005-03-09 ~ dissolved
    IIF 24 - director → ME
  • 8
    76 Port Street, Stirling
    Dissolved corporate (1 parent)
    Officer
    2008-09-18 ~ dissolved
    IIF 25 - director → ME
  • 9
    138 Nethergate, Dundee, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-02-10 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2022-02-10 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 10
    58 Long Lane, Broughty Ferry, Dundee, Scotland
    Dissolved corporate (1 parent)
    Officer
    2019-06-26 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2019-06-26 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 11
    Riverview Business Centre, 40, North Ellen Street, Dundee, Scotland
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    219,699 GBP2024-01-31
    Officer
    2019-01-30 ~ now
    IIF 29 - director → ME
    Person with significant control
    2019-01-30 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 12
    138 Nethergate, Dundee, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-05-07 ~ dissolved
    IIF 26 - director → ME
Ceased 17
  • 1
    CHEMVIRON SPECIALITY CHEMICALS LIMITED - 1999-01-04
    CHEMVIRON LIMITED - 1986-01-15
    Po Box No 11, Winnington Avenue, Northwich, Cheshire
    Dissolved corporate (4 parents)
    Officer
    2013-07-15 ~ 2014-03-31
    IIF 8 - director → ME
    2000-05-09 ~ 2004-06-16
    IIF 18 - director → ME
  • 2
    NALCO ENERGY SERVICES LIMITED - 2019-11-22
    ONDEO NALCO ENERGY SERVICES LIMITED - 2003-11-27
    NALCO/EXXON ENERGY CHEMICALS LIMITED - 2001-08-30
    EXXON CHEMICAL ENERGY CHEMICALS LIMITED - 1994-09-29
    ESSOCHEM PERFORMANCE CHEMICALS LIMITED - 1986-11-01
    ESSOHEAT LIMITED - 1979-12-31
    C/o Champion Technologies Limited Block 102, Cadland Road, Hardley, Southampton, Hampshire, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,313,202 GBP2023-12-31
    Officer
    2009-08-08 ~ 2014-03-31
    IIF 7 - director → ME
  • 3
    NALCO ENERGY SERVICES MARKETING LIMITED - 2019-09-23
    ONDEO NALCO ENERGY SERVICES MARKETING LIMITED - 2003-11-27
    NALCO/EXXON ENERGY CHEMICALS MARKETING LIMITED - 2001-08-06
    CANARYMATIC LIMITED - 1994-10-03
    C/o Champion Technologies Limited Block 102, Cadland Road, Hardley, Southampton, Hampshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    12,097,143 GBP2022-12-31
    Officer
    2009-08-08 ~ 2014-03-31
    IIF 12 - director → ME
  • 4
    Suite 109, Anglo House Worcester Road, Stourport-on-severn, England
    Corporate (2 parents)
    Equity (Company account)
    216,044 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2024-04-04
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    2024-04-04 ~ 2024-04-04
    IIF 33 - Has significant influence or control OE
  • 5
    NALCO SERVICES LIMITED - 2020-11-25
    YAYMERE LIMITED - 1998-07-27
    Ecolab Manufacturing Uk Limited, Winnington Avenue, Northwich, Cheshire, England
    Corporate (4 parents)
    Officer
    2009-08-08 ~ 2014-03-31
    IIF 13 - director → ME
    1999-10-18 ~ 2002-02-11
    IIF 19 - director → ME
  • 6
    AQR LIMITED - 2009-06-09
    AQUAZUR LIMITED - 2003-11-27
    HOUSEMAN LIMITED - 1999-01-04
    PORTALS PAPERMAKING LIMITED - 1995-05-30
    C/o Nalco Limited Po Box 11, Winnington Avenue, Northwich, Cheshire
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2009-08-08 ~ 2014-03-31
    IIF 9 - director → ME
  • 7
    505 Great Western Road, Glasgow, Scotland
    Corporate (9 parents)
    Officer
    1989-09-30 ~ 1993-10-18
    IIF 1 - secretary → ME
  • 8
    HOUSEMAN (1995) LIMITED - 1999-02-22
    HOUSEMAN LIMITED - 1995-05-30
    HOUSEMAN (BURNHAM) LIMITED - 1989-12-15
    HOUSEMAN HEGRO LIMITED - 1977-12-31
    C/o Champion Technologies Limited Block 102, Cadland Road, Hardley, Southampton, Hampshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3,157,879 GBP2023-12-31
    Officer
    2009-08-08 ~ 2014-03-31
    IIF 11 - director → ME
  • 9
    JAZZ CENTRE SOCIETY LIMITED(THE) - 1984-04-18
    32 Agate Road, London
    Dissolved corporate (6 parents)
    Officer
    ~ 1991-09-23
    IIF 2 - director → ME
  • 10
    ONDEO NALCO HOLDINGS UK LIMITED - 2003-12-03
    ALFLOC LIMITED - 2002-04-26
    ICI ALFLOC LIMITED - 1991-03-21
    Winnington Avenue, Northwich, Cheshire
    Dissolved corporate (4 parents)
    Officer
    2009-08-08 ~ 2014-03-31
    IIF 14 - director → ME
  • 11
    ONDEO NALCO INVESTMENTS UK LIMITED - 2003-11-27
    NALCO INVESTMENTS U.K. LIMITED - 2001-11-19
    TARGETLAUNCH LIMITED - 1991-03-21
    Winnington Avenue, Northwich, Cheshire
    Corporate (4 parents)
    Officer
    2009-08-08 ~ 2014-03-31
    IIF 16 - director → ME
  • 12
    ONDEO NALCO LIMITED - 2004-02-26
    NALCO LIMITED - 2001-11-19
    NALFLOC LIMITED - 1991-03-21
    Winnington Avenue, Northwich, Cheshire
    Corporate (4 parents, 4 offsprings)
    Officer
    2009-03-11 ~ 2013-09-27
    IIF 6 - director → ME
  • 13
    NALCO DIVERSIFIED TECHNOLOGIES LIMITED - 2005-11-04
    DIVERSEY WATER TECHNOLOGIES LIMITED - 1998-07-23
    QUALITY WATER SYSTEMS LIMITED - 1996-03-29
    Po Box 11, Winnington Avenue, Northwich, Cheshire
    Dissolved corporate (4 parents)
    Officer
    2009-08-08 ~ 2014-03-31
    IIF 15 - director → ME
  • 14
    NALCO LIMITED - 1991-03-21
    Winnington Avenue, Northwich, Cheshire
    Dissolved corporate (4 parents)
    Officer
    2009-08-08 ~ 2014-03-31
    IIF 10 - director → ME
  • 15
    NALCO PENSION PLAN 2002 LIMITED - 2014-10-16
    SHOO 287 LIMITED - 2006-12-18
    Winnington Avenue, Northwich, Cheshire
    Corporate (6 parents)
    Officer
    2010-01-13 ~ 2014-03-31
    IIF 5 - director → ME
  • 16
    S & G RAE AGRICULTURAL & FORESTRY CONTRACTORS LTD. - 2018-03-08
    R & G RAE AGRICULTURAL & FORESTRY CONTRACTORS LIMITED - 2009-05-19
    Riverview Buildings, 138 Nethergate, Dundee, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    516,127 GBP2018-04-30
    Officer
    2009-04-29 ~ 2015-05-01
    IIF 23 - director → ME
  • 17
    27 Lauriston Street, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -59,133 GBP2022-12-31
    Officer
    2019-07-08 ~ 2020-11-02
    IIF 27 - director → ME
    Person with significant control
    2019-07-08 ~ 2020-11-02
    IIF 30 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.