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

Mceuen, James Stewart

    Related profiles found in government register
  • 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 1
  • 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 2 IIF 3
    • Lakeside 180, Lifford Lane, Kings Norton, Birmingham, B30 3NU, England

      IIF 4
  • 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 5 IIF 6
  • 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 7
    • The Sidings, 1 Station Road, Hampton Wick, Kingston Upon Thames, KT1 4HG, England

      IIF 8
    • The Sidings, Station Road, Hampton Wick, Kingston Upon Thames, KT1 4HG, England

      IIF 9
    • 305 The Metal Box Factory, 30 Great Guildford Street, London, SE1 0HS, England

      IIF 10
    • 16, Mill Street, Oakham, LE15 6EA, England

      IIF 11
  • 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 12
    • 180 Lifford Lane, Kings Norton, Birmingham, B30 3NU

      IIF 13
    • Lakeside 180, Lifford Lane, King Norton, Birmingham, West Midlands, B30 3NU

      IIF 14
    • Hazlewoods, Staverton Court, Staverton, Cheltenham, GL51 0UX, United Kingdom

      IIF 15
    • 1 Pinnacle Way, Pride Park, Derby, Derbyshire, DE24 8ZS, United Kingdom

      IIF 16 IIF 17 IIF 18
    • 18 St Christopher's Way, Pride Park, Derby, Derbyshire, DE24 8JY, England

      IIF 19
    • 18 St Christopher's Way, Pride Park, Derby, Derbyshire, DE24 8JY, United Kingdom

      IIF 20
    • William Nadin Way, Swadlincote, Derbyshire, DE11 0BB

      IIF 21
    • Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP, Scotland

      IIF 22 IIF 23
    • Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP, United Kingdom

      IIF 24
    • Lakeside, 180 Lifford Lane, Kings Norton Birmingham, West Midlands, B30 3NU

      IIF 25 IIF 26 IIF 27
    • 37-43, High Street, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4DA, United Kingdom

      IIF 28 IIF 29
    • 16 Mill Street, Oakham, Rutland, LE15 6EA, England

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

      IIF 32
    • 16, Mill Street, Oakham, Rutland, LE15 6EA, England

      IIF 33
    • ., William Nadin Way, Swadlincote, Derbyshire, DE11 0BB, United Kingdom

      IIF 34
  • Mceuen, James Stewart
    born in September 1969

    Resident in England

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

      IIF 35
  • Mceuen, James Stewart
    British associate director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 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, Derbyshire, DE24 8JY, England

      IIF 40
  • James Stewart Mceuen
    British born in January 1970

    Resident in United Kingdom

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

      IIF 41
child relation
Offspring entities and appointments
Active 14
  • 1
    AQUAHYDRA HOLDINGS LIMITED - 2021-11-25
    18 St Christopher's Way, Pride Park, Derby, Derbyshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -81,917 GBP2024-02-29
    Officer
    2022-04-25 ~ now
    IIF 19 - director → ME
    Person with significant control
    2022-02-07 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Ringlewood, 7 Woodhall Road, Colington, Edinburgh, Scotland
    Dissolved corporate (5 parents)
    Equity (Company account)
    -599 GBP2024-02-29
    Officer
    2021-09-13 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2021-09-13 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
  • 3
    16 Mill Street, Oakham, Rutland, England
    Corporate (3 parents)
    Officer
    2020-10-14 ~ now
    IIF 31 - director → ME
  • 4
    MAZESTAGE LIMITED - 1993-02-17
    A.M. BRADSHAW LIMITED - 1987-12-02
    16 Mill Street, Oakham, Rutland
    Corporate (12 parents, 1 offspring)
    Equity (Company account)
    6,363,192 GBP2023-12-31
    Officer
    2018-09-27 ~ now
    IIF 36 - director → ME
  • 5
    16 Mill Street, Oakham, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2021-07-30 ~ now
    IIF 11 - director → ME
  • 6
    Gordon Dadds, 6 Agar Street, London
    Dissolved corporate (8 parents)
    Officer
    2013-04-29 ~ dissolved
    IIF 35 - llp-designated-member → ME
  • 7
    Hazlewoods Staverton Court, Staverton, Cheltenham, United Kingdom
    Corporate (8 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,597,937 GBP2024-01-31
    Officer
    2023-02-01 ~ now
    IIF 15 - director → ME
  • 8
    DE FACTO 1978 LIMITED - 2012-10-05
    16 Mill Street, Oakham, Rutland, England
    Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -28,000 GBP2021-01-01 ~ 2021-12-31
    Officer
    2019-11-22 ~ now
    IIF 30 - director → ME
  • 9
    DE FACTO 1983 LIMITED - 2013-02-28
    16 Mill Street, Oakham, Rutland, England
    Corporate (4 parents)
    Equity (Company account)
    3,259,197 GBP2022-12-31
    Officer
    2019-11-22 ~ now
    IIF 33 - director → ME
  • 10
    The Sidings 1 Station Road, Hampton Wick, Kingston Upon Thames, England
    Corporate (5 parents, 1 offspring)
    Officer
    2021-02-18 ~ now
    IIF 29 - director → ME
  • 11
    The Sidings 1 Station Road, Hampton Wick, Kingston Upon Thames, England
    Corporate (7 parents, 1 offspring)
    Officer
    2021-02-18 ~ now
    IIF 28 - director → ME
  • 12
    18 St Christopher's Way, Pride Park, Derby, Derbyshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    17,622 GBP2023-10-31
    Officer
    2016-11-02 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-11-02 ~ now
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 13
    The Sidings 1 Station Road, Hampton Wick, Kingston Upon Thames, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,268,004 GBP2021-12-31
    Officer
    2020-02-19 ~ now
    IIF 8 - director → ME
  • 14
    SIGMA SPORT LIMITED - 2018-01-30
    SIGMA SPORTS LIMITED - 2003-07-28
    The Sidings Station Road, Hampton Wick, Kingston Upon Thames, England
    Corporate (6 parents)
    Equity (Company account)
    9,611,393 GBP2020-12-31
    Officer
    2018-03-22 ~ now
    IIF 9 - director → ME
Ceased 21
  • 1
    1 Hedera Road, Ravensbank Business Park, Redditch, England
    Corporate (3 parents)
    Officer
    2013-09-16 ~ 2016-08-01
    IIF 4 - director → ME
  • 2
    11 Radford Crescent, Billericay, Essex
    Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    707,406 GBP2023-01-01 ~ 2023-12-31
    Officer
    2018-05-05 ~ 2019-09-18
    IIF 12 - director → ME
  • 3
    1 Hedera Road, Ravensbank Business Park, Redditch, England
    Corporate (2 parents)
    Officer
    2012-01-01 ~ 2016-08-01
    IIF 26 - director → ME
  • 4
    1 Hedera Road, Ravensbank Business Park, Redditch, England
    Corporate (2 parents)
    Officer
    2012-01-01 ~ 2016-08-01
    IIF 25 - director → ME
  • 5
    STIRLING AND DRANSFIELD LIMITED - 1988-05-18
    HERBAL TRACERS LIMITED - 1986-02-07
    1 Hedera Road, Ravensbank Business Park, Redditch, England
    Corporate (4 parents, 1 offspring)
    Officer
    2005-11-14 ~ 2016-10-24
    IIF 14 - director → ME
  • 6
    NATURAL WELLBEING LTD - 2008-06-17
    BIOCARE DIAGNOSTICS.COM LIMITED - 2006-10-26
    . William Nadin Way, Swadlincote, Derbyshire
    Corporate (2 parents)
    Officer
    2012-01-01 ~ 2016-08-01
    IIF 34 - director → ME
    2007-01-08 ~ 2008-06-16
    IIF 32 - director → ME
  • 7
    PERRIGO UK LIMITED - 2008-06-17
    PETER BLACK PHARMACEUTICALS LIMITED - 2003-12-15
    William Nadin Way, Swadlincote, Derbyshire
    Corporate (6 parents, 7 offsprings)
    Officer
    2012-01-01 ~ 2016-10-24
    IIF 21 - director → ME
  • 8
    Medina House, 2 Station Avenue, Bridlington, East Yorkshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    14,430 GBP2017-03-31
    Officer
    2008-10-08 ~ 2016-10-06
    IIF 10 - director → ME
  • 9
    1 George Square, Glasgow, Scotland
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -289,288 GBP2022-11-30
    Officer
    2016-10-14 ~ 2018-01-10
    IIF 1 - director → ME
  • 10
    Quartermile One, 15 Lauriston Place, Edinburgh, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-05-05 ~ 2020-11-16
    IIF 24 - director → ME
  • 11
    227 West George Street, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2020-05-05 ~ 2020-11-16
    IIF 23 - director → ME
  • 12
    FISHFROMGB LIMITED - 2018-02-05
    MM&S (5895) LIMITED - 2015-12-10
    227 West George Street, Glasgow
    Dissolved corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,835,686 GBP2019-12-31
    Officer
    2017-12-18 ~ 2020-11-16
    IIF 22 - director → ME
  • 13
    William Nadin Way, Swadlincote, Derbyshire
    Corporate (4 parents)
    Officer
    2013-06-19 ~ 2016-08-01
    IIF 6 - director → ME
  • 14
    William Nadin Way, Swadlincote, Derbyshire
    Corporate (4 parents)
    Officer
    2013-06-19 ~ 2016-08-01
    IIF 5 - director → ME
  • 15
    BRUNEL PHARMA LIMITED - 2008-06-17
    PIMCO 2771 LIMITED - 2008-05-12
    1 Hedera Road, Ravensbank Business Park, Redditch, England
    Corporate (3 parents)
    Officer
    2012-01-01 ~ 2016-08-01
    IIF 3 - director → ME
  • 16
    NUTRAHEALTH LIMITED - 2012-06-18
    BIOCARE PRO-BIOTIC FERMENTATION CULTURES LIMITED - 2007-02-27
    1 Hedera Road, Ravensbank Business Park, Redditch, England
    Corporate (2 parents)
    Officer
    2012-01-01 ~ 2016-08-01
    IIF 27 - director → ME
  • 17
    NEUTRAHEALTH PLC - 2012-06-19
    30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2006-10-24 ~ 2016-08-01
    IIF 13 - director → ME
  • 18
    Rastech, Eden Campus, By Chipping Yard Main Street, Guardbridge, St. Andrews, Fife, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -170,881 GBP2024-02-29
    Officer
    2021-09-13 ~ 2023-12-01
    IIF 17 - director → ME
    Person with significant control
    2021-09-13 ~ 2023-12-01
    IIF 39 - Right to appoint or remove directors OE
  • 19
    6 Station Road, Dairsie, Cupar, Scotland
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-02-28
    Officer
    2021-10-14 ~ 2023-12-01
    IIF 18 - 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
  • 20
    RASTECH SERVICES LTD - 2025-02-27
    AQUAHYDRA LTD - 2021-05-17
    6 Station Road, Cupar, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    18,923 GBP2024-03-31
    Officer
    2021-03-22 ~ 2021-05-02
    IIF 7 - director → ME
  • 21
    HEALTH PRODUCTS FOR LIFE LTD - 2008-12-17
    1 Hedera Road, Ravensbank Business Park, Redditch, England
    Corporate (2 parents)
    Officer
    2007-10-12 ~ 2016-08-01
    IIF 2 - director → ME
© 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.